QuickLinks -- Click here to rapidly navigate through this document

SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549


FORM 10

GENERAL FORM FOR REGISTRATION OF SECURITIES
PURSUANT TO SECTION 12(b) OR 12(g) OF
THE SECURITIES EXCHANGE ACT OF 1934


NORTHERN STATES POWER COMPANY
(Exact Name of Registrant as Specified in Its Charter)

MINNESOTA
(State or Other Jurisdiction of
Incorporation or Organization)
  41-1967505
(IRS Employer I.D. No.)
 
414 Nicollet Mall, Minneapolis, Minnesota
(Address of Principal Executive Offices)
 
 
 
55401
(Zip Code)

Registrant's telephone number, including area code: 612-330-5500

Securities to be registered pursuant to Section 12(b) of the Act:

Title of Each Class
to be so Registered
  Name of Each Exchange on Which
Each Class is to be Registered
None   Not Applicable

Securities to be registered pursuant to Section 12(g) of the Act:

Common Stock, $0.01 Par Value
(Title of Class)


REGISTRANT MEETS THE CONDITIONS SET FORTH IN GENERAL
INSTRUCTION I (1)(a) AND (b) OF FORM 10-K AND IS THEREFORE FILING THIS
FORM WITH THE REDUCED DISCLOSURE FORMAT.




Item 1.—Business

    Northern States Power Company (formerly Northern Power Corporation and hereinafter NSP-Minnesota) was incorporated in 2000 under the laws of Minnesota. Its executive offices are located at 414 Nicollet Mall, Minneapolis, Minnesota 55401 (Phone 612-330-5500). NSP-Minnesota is a wholly owned subsidiary of Xcel Energy Inc., a Minnesota corporation (formerly named Northern States Power Company and hereinafter Xcel Energy). On August 18, 2000, New Century Energies, Inc., a Delaware company (NCE), merged with and into the former Northern States Power Company, a Minnesota corporation, (Former NSP). Immediately following the merger, the surviving entity changed its name to Xcel Energy Inc. Xcel Energy became a registered holding company under the Public Utility Holding Company Act of 1935 (PUHCA). Effective with the merger, Xcel Energy assigned all assets, liabilities and operations relating to Former NSP's electric and natural gas utility operations to NSP-Minnesota, along with the following subsidiaries: United Power and Land Co., First Midwest Auto Park, NSP Nuclear Corp., Nuclear Management Co. LLC and NSP Financing I. Former NSP owned other subsidiaries that remained with Xcel Energy. Former NSP provided corporate and other administrative services to its subsidiaries and allocated or charged to its subsidiaries, as appropriate, a portion of these corporate and administrative service charges. The remaining costs related to these services remained at Former NSP. With the merger, the corporate and administrative service charges for all Xcel Energy-owned entities, including Former NSP, were transferred to Xcel Energy Services Company (Xcel Services), a wholly-owned subsidiary of Xcel Energy. Xcel Services will allocate its costs back to all Xcel Energy-owned entities, including NSP-Minnesota.

    NSP-Minnesota is a public utility engaged in the generation, transmission and distribution of electricity and the transportation, storage and distribution of natural gas. NSP-Minnesota serves retail customers in Minnesota, North Dakota and South Dakota. NSP-Minnesota provides generation, transmission and distribution of electricity throughout a 30,000 square mile service area in Minnesota, North Dakota and South Dakota. NSP-Minnesota also purchases, distributes and sells natural gas to retail customers and transports customer-owned gas in approximately 120 communities in Minnesota, North Dakota and South Dakota. Of the more than 2.8 million people served by NSP-Minnesota, the majority are in the Minneapolis-St. Paul metropolitan area. In 1999, more than 73 percent of the electric retail revenue of NSP-Minnesota was derived from sales in the Minneapolis-St. Paul metropolitan area, and more than 68 percent of its retail gas revenue was derived from sales in the St. Paul metropolitan area. NSP-Minnesota provides retail electric utility service to approximately 1.3 million customers and gas utility service to approximately 0.4 million customers.

    Regulated electric and gas utility companies face several challenges, including: increasing competition, increasing pressure to control costs, uncertainties in regulatory processes and increasing costs of compliance with environmental laws and regulations. In addition, there are uncertainties related to permanent disposal of spent nuclear fuel. For further discussion of these matters, see Management's Discussion and Analysis under Item 2 and Notes to Financial Statements under Item 13.

    Except for historical information, the matters discussed in this registration statement are forward-looking statements that are subject to certain risks, uncertainties and assumptions, as discussed in Management's Discussion and Analysis under Item 2 and Exhibit 99.02 to this registration statement.


THE MERGER

    As discussed above, on August 18, 2000, NSP and NCE completed the merger. Prior to completion of the merger, NSP-Minnesota was Northern Power Corporation and had no operations. The operations and financial results discussed herein represent the results of the utility operations of the Former NSP and the subsidiaries transferred from Xcel Energy as described previously. Comparisons to the prior year in Management's Discussion and Analysis represent a comparison of results of operations of NSP-Minnesota as if the merger was completed as of January 1 of the earliest period presented.

2



UTILITY REGULATION AND REVENUES

General

    Retail sales rates, services and other aspects of NSP-Minnesota's operations are subject to the jurisdiction of the Minnesota Public Utilities Commission (MPUC), the North Dakota Public Service Commission (NDPSC), and the South Dakota Public Utilities Commission (SDPUC) within their respective states. The MPUC also possesses regulatory authority over aspects of NSP-Minnesota's financial activities, including security issuances, property transfers within the state of Minnesota when the asset value is in excess of $100,000, mergers with other utilities, and transactions between NSP-Minnesota and its affiliates. In addition, the MPUC reviews and approves NSP-Minnesota's electric resource plans and gas supply plans for meeting customers' future energy needs. Each of the state commissions certifies the need for new generating plants and electric and retail gas transmission lines of designated capacities to be located within the respective states before the facilities may be sited and built. The Federal Energy Regulatory Commission (FERC) has jurisdiction over wholesale rates for electric transmission service and electric energy sold in interstate commerce, hydro facility licensing, and certain other activities of NSP-Minnesota. Federal, state and local agencies also have jurisdiction over many of NSP-Minnesota's other activities.

    The Minnesota Environmental Quality Board (MEQB) is empowered to select and designate sites for new power plants with a capacity of 50 megawatts (Mw) or more and wind energy conversion plants with a capacity of 5 Mw or more. It also designates routes for electric transmission lines with a capacity of 200 kilovolts (kv) or more. The MEQB also evaluates such sites and routes for environmental compatibility. The MEQB may designate sites or routes different than those proposed by power suppliers. No power plant or transmission line may be constructed in Minnesota except on a site or route designated by the MEQB.

    NSP-Minnesota's utility rates are approved by the FERC and state regulatory commissions in Minnesota, North Dakota and South Dakota. Rates are designed to recover plant investment, operating costs and an allowed return on investment. NSP-Minnesota requests changes in rates for utility services through filings with the governing commissions. Because comprehensive rate changes are requested infrequently in Minnesota, NSP-Minnesota's primary jurisdiction, changes in operating costs can affect NSP-Minnesota's financial results. NSP-Minnesota's retail rate schedules provide for cost-of-energy and resource adjustments to billings and revenues for changes in the cost of fuel for electric generation, purchased energy, purchased gas and, in Minnesota, conservation and energy management program costs. In Minnesota, changes in electric capacity costs are not recovered through the fuel clause. In addition to changes in operating costs, other factors affecting rate filings are sales growth, conservation and demand-side management efforts and the cost of capital.

    Regulated public utilities are allowed to record as assets certain costs that would be expensed by nonregulated enterprises and to record as liabilities certain gains that would be recognized as income by nonregulated enterprises. If restructuring or other changes in the regulatory environment occur, NSP-Minnesota may no longer be eligible to apply this accounting treatment and may be required to eliminate such regulatory assets and liabilities from its balance sheet. Such changes could have a material adverse effect on NSP-Minnesota's results of operations in the period the write-off is recorded. At Dec. 31, 1999, NSP-Minnesota reported on its balance sheet regulatory assets of approximately $103 million and regulatory liabilities of approximately $195 million that would need to be recognized in the income statement in the absence of regulation. In addition to a potential write-off of regulatory assets and liabilities, deregulation and competition may require recognition of certain "stranded costs" not recoverable under market pricing. NSP-Minnesota currently does not expect to write off any "stranded costs" unless market price levels change, or cost levels increase above market price levels. See Note 1 and 10 to the Financial Statements for further discussion of regulatory deferrals.

3


    NSP-Minnesota is unable to predict the impact on its operating results from the future regulatory activities of any of the above agencies. NSP-Minnesota strives to comply with all rules and regulations issued by the various agencies.

Revenues

    NSP-Minnesota's financial results depend, in part, on its ability to obtain adequate and timely rate relief from the various regulatory bodies and its ability to control costs. NSP-Minnesota's 1999 utility operating revenues, excluding non-firm electric sales to other utilities of $144 million and miscellaneous electric and gas revenues of $274 million, were subject to regulatory jurisdiction as follows:

 
  Authorized Return on Common Equity at December 31, 1999
   
 
 
  Percent of Total 1999 Utility Revenues (Electric & Gas)
 
 
  Electric
  Gas
 
Retail:              
Minnesota Public Utilities Commission   11.47 % 11.4% ** 89.4 %
North Dakota Public Service Commission   11.5   12.0 ** 6.0  
South Dakota Public Utilities Commission   *       3.9  
Sales for Resale—Wholesale and Interstate Transmission: Federal Energy Regulatory Commission   *   *   0.7  
  Total           100 %
           
 

*
Settlement proceeding, based upon revenue levels granted with no specified return.

**
Reflects return on equity underlying various rate settlements.

    General rate increases (other than fuel and resource adjustment rate changes) requested and granted in the last five years were as follows (represent annual amounts effective in those years)

 
  Annual Increase/(Decrease)
 
Year

  Requested
  Granted
 
 
  (Millions of dollars)

 
1995   $ (0.8 ) $ (0.8 )
1996     (0.5 )   (0.5 )
1997          
1998     18.5     13.4  
1999     0.3     0.3  

Ratemaking Principles in Minnesota

    The MPUC accepts the use of a forecast test year that corresponds to the period when rates are put into effect and allows collection of interim rates subject to refund. The use of a forecast test year and interim rates minimizes regulatory lag.

    The MPUC must order interim rates within 60 days of a rate case filing. Minnesota statutes allow interim rates to be set using (1) updated expense and rate base items similar to those previously allowed, and (2) a return on common equity equal to that granted in the last MPUC order for the utility. The MPUC must make a determination on the application within 10 months after filing. If the final determination does not permit the full amount of the interim rates, the utility must refund the excess revenue collected, with interest. To the extent final rates exceed interim rates, the final rates become effective at the time of the order and retroactive recovery of the difference is not permitted.

4


    Minnesota law allows Construction Work in Progress (CWIP) in a utility's rate base. The MPUC has generally included Allowance for Funds Used During Construction (AFC) in revenue requirements for rate proceedings.

Fuel and Purchased Gas Adjustment Clauses

    NSP-Minnesota's retail electric rate schedules provide for adjustments to billings and revenues for changes in the cost of fuel and purchased energy. NSP-Minnesota is permitted to recover option costs through the fuel clause, although changes in capacity charges are not recovered through the fuel clause. NSP-Minnesota's wholesale electric sales customers do not have a fuel clause provision in their contracts. Instead of fuel clause recovery, the contracts provide a fixed rate with an escalation factor.

    Gas rate schedules for NSP-Minnesota include a purchased gas adjustment (PGA) clause that provides for rate adjustments for changes in the current unit cost of purchased gas compared with the last costs included in rates. The PGA factors in Minnesota are calculated for the current month based on the estimated purchased gas costs for that month.

    By September of each year, NSP-Minnesota is required to submit to the MPUC an annual report of the PGA factors used to bill each customer class by month for the previous year commencing July 1 and ending June 30. The report verifies whether the utility is calculating the adjustments properly and implementing them in a timely manner. In addition, the MPUC reviews procurement policies, cost-minimizing efforts, rule variances, retail transportation gas volumes, independent auditors' reports and the impact of market forces on gas costs for the coming year. The MPUC has the authority to disallow certain costs if it finds the utility was not prudent in its gas procurement activities.

Resource Adjustment Clauses

    NSP-Minnesota is required by Minnesota law to spend a minimum of 2 percent of Minnesota electric revenue and 0.5 percent of Minnesota gas revenue on conservation improvement programs (CIP). These costs are recovered through an annual recovery mechanism for electric and gas conservation and energy management program expenditures. NSP-Minnesota is required to request a new cost recovery level annually.

Regulatory Matters by Jurisdiction

    Minnesota Commission.   During 1999, NSP-Minnesota recorded charges to earnings of the Minnesota utility's operations of $35 million (before tax), due to the disallowance of rate recovery for accrued 1998 conservation program incentives. In addition, due to the uncertainty of future conservation incentive recovery, NSP-Minnesota did not accrue any conservation incentives for 1999 activity. See Management's Discussion and Analysis under Item 2 for discussion of this issue.

    On July 27, 1999, the MPUC issued an order requiring an investigation into the reasonableness of NSP-Minnesota's retail electric rates in Minnesota. As required by the rate investigation order, NSP-Minnesota filed detailed schedules and an explanation of why it believes its current rates continue to be just and reasonable. In January 2000, the MPUC accepted NSP-Minnesota's filing, closed the investigation and transferred any further analysis to the NSP-NCE merger proceeding.

    In December 1999, NSP-Minnesota signed separate agreements with the Minnesota Office of Attorney General and the Minnesota Energy Consumers related to stipulated terms under which those parties would support NSP's merger with NCE. Under the agreements, which contained substantially the same financial terms, NSP-Minnesota agreed to reduce its Minnesota electric rates by $10 million per year, or approximately 0.6 percent less than current levels, for 2001-2005. Under the agreements, NSP-Minnesota's electric rates may not otherwise be increased through 2005, except under limited circumstances.

5


    In January 2000, NSP-Minnesota also signed a separate agreement with the Minnesota Dept. of Commerce (MDC), in which the MDC would support NSP's merger with NCE. Under the agreement NSP-Minnesota agreed not to seek recovery of certain merger cost from customers, to meet various quality standards and to certain provisions affecting the regulatory oversight of Xcel Energy.

    During 1999, NSP-Minnesota obtained approval from the MPUC to include the cost of electricity futures and options in the fuel clause. This approval allows NSP-Minnesota to recover the cost of hedging against price volatility in electricity markets.

    With the exception of any filings regarding conservation program incentives, no filings requesting a general electric or gas rate increase are anticipated in Minnesota in 2000.

    North Dakota Commission.   In July 1998, the NDPSC ordered its staff to conduct an investigation of NSP-Minnesota's North Dakota jurisdictional electric earnings. The purpose of the investigation was to determine if existing rates were fair and reasonable given earnings results. In December 1999, North Dakota Commission Staff issued an investigation report finding NSP-Minnesota to be in an excess revenue position of about $0.8 million. In January 2000, NSP-Minnesota entered into a settlement agreement with North Dakota Commission staff. The settlement calls for a $250,000 electric rate reduction, closing of the earnings investigation case, the North Dakota Commission approval of Xcel Energy's application to merge with NCE and the filing of a performance-based regulation plan.

    In December 1999, the NDPSC approved NSP-Minnesota's petition for a gas rate correction, increasing annual gas revenue by approximately $300,000.

    South Dakota Commission.   In 1999, the SDPUC approved NSP-Minnesota's request for an order establishing NSP-Minnesota as a regulated intrastate gas pipeline in South Dakota, including a request for approval of initial large volume retail intrastate gas transportation rates. NSP-Minnesota had not previously provided natural gas service in South Dakota.

    No general rate filings are anticipated in South Dakota in 2000.

    Federal Energy Regulatory Commission.   In 1996, the FERC issued Orders No. 888 and 889, which have had a significant impact on wholesale electric markets by giving competitors the ability to transmit electricity through utilities' transmission systems.

    In the first quarter of 1998, NSP-Minnesota filed wholesale electric point-to-point and network integration transmission service (NTS) rate cases with the FERC. In March 1999, NSP-Minnesota filed an offer of settlement, which would resolve virtually all issues in the two cases. The offer of settlement provided an approximate 2 percent reduction in point-to-point rates, which combined with anticipated reductions in non-firm discounting is expected to have little or no impact on annual revenue. In addition, the settlement called for an annual increase of approximately $1 million in ancillary service revenues. Finally, the settlement placed a cap on NSP-Minnesota's annual NTS payment liabilities to its five NTS customers at $10 million per year. The point-to-point and ancillary rates would be effective October 1998. The offer also included a three-year moratorium period on future transmission rate changes. In December 1999, the FERC issued an order approving the settlement.

    In June 1998, the FERC issued an order in the electric transmission rate case requiring NSP-Minnesota to interrupt service to its own retail customers proportionally with curtailment of wholesale transmission-only customers taking service under NSP-Minnesota's Order No. 888 transmission tariff. When NSP-Minnesota's transmission lines are constrained or about to become overloaded, the FERC order would have required NSP-Minnesota to interrupt service to retail customers to reduce transmission loadings on constrained facilities on a pro rata basis with curtailment of wholesale transactions. In August 1998, NSP-Minnesota filed an appeal of the FERC orders with the U.S. Court of Appeals, Eighth Circuit. In May 1999, the Eighth Circuit reversed and remanded the FERC ruling. In November 1999, the FERC issued an order on remand providing an acceptable

6


resolution to the matter and NSP-Minnesota submitted a compliance filing, which the FERC accepted in December 1999. However, in November 1999, Enron Power Marketing, Inc. requested U.S. Supreme Court review of the Eighth Circuit ruling. In February 2000, the Supreme Court denied review and the appeal is now complete.


ELECTRIC UTILITY OPERATIONS

Competition and Industry Restructuring

    NSP-Minnesota's electric sales are subject to competition in some areas from municipally owned systems, cooperatives, other utilities and independent power producers. Electric service also increasingly competes with other forms of energy. Although NSP-Minnesota cannot predict the extent to which its future business may be affected by competition, NSP-Minnesota believes it will be in a position to compete effectively.

    In addition to competition for sales, the electric utility industry is undergoing a possibly significant restructuring. Depending on future regulatory decisions, utilities like NSP-Minnesota may be required to separate the functions of power generation, transmission, distribution and energy services. NSP-Minnesota cannot predict the ultimate result of restructuring. However, we are taking proactive steps to effectively compete in a restructured energy marketplace, such as joining the Midwest Independent System Operator (MISO) and forming a Nuclear Management Company with other utilities.

    Wholesale Competition.   The Energy Policy Act of 1992 (Energy Act) is designed to promote competition in the development of wholesale power generation in the electric industry, and, since its enactment, has been a catalyst for comprehensive and significant changes in the operation of electric utilities, including increased competition. The Act's reform of PUHCA promoted creation of wholesale nonutility power generators and authorized the FERC to require utilities to provide wholesale transmission services to third parties. The legislation allows utilities and nonregulated companies to build, own and operate power plants nationally and internationally without being subject to restrictions that previously applied to utilities under the PUHCA.

    In 1996, the FERC issued Orders No. 888 and 889 to foster competition in the electric utility industry. These orders give competing wholesale suppliers the ability to transmit electricity through a utility's transmission system. Order No. 888 grants nondiscriminatory access to transmission service. Order No. 889 seeks to ensure a fair market by imposing standards of conduct on transmission system owners, by requiring separation of the wholesale power supply function from the transmission system operation function, and by mandating the posting of transmission availability and pricing information on an electronic bulletin board. NSP-Minnesota has made open access transmission tariff filings and compliance filings with the FERC and believes it is taking the proper steps to comply with these rules.

    In compliance with FERC Orders No. 888 and 889, NSP-Minnesota has separated personnel who perform the merchant function, which includes power and energy marketing, from personnel who perform the transmission system operation function. NSP-Minnesota's merchant function, Energy Marketing, performs power and energy marketing (both sales and purchases). The sales and revenue provided by this function is classified as sales for resale. Because of Orders No. 888 and 889, NSP Energy Marketing must pay the same rates as other utilities for use of NSP-Minnesota's transmission system.

    In 1998, NSP-Minnesota expanded its wholesale energy marketing efforts by formally establishing an Energy Marketing division. Energy Marketing is responsible for meeting the requirements of NSP-Minnesota's retail and wholesale electric customers for low-cost energy while optimizing earnings from NSP-Minnesota's generation resources. Energy Marketing is no longer competing with only regional utilities when it buys and sells excess power to wholesale customers, but with power marketers from all over the United States. As more participants join the market, margins are expected to decline.

7


Energy Marketing is developing its wholesale power marketing capabilities to compete on a national basis.

    Although NSP-Minnesota has contracts with several municipal customers, a competitive market requires NSP-Minnesota to remain competitive in the entire wholesale market because many parties, including power marketers, are now able to use NSP-Minnesota's transmission lines to transport electricity. Rate discounts and negotiated rates are being offered to current and potential municipal power supply customers. In the past several years, these customers have been evaluating a variety of energy sources to provide their electric supply. The process of making a wholesale energy sale is now much more competitive and can be contingent upon the availability of transmission service.

    In December 1999, FERC issued order No. 2000, which adopted new rules that encourage all wholesale transmission service providers to join regional transmission organizations (RTOs).

    Retail Competition.   Some states have begun to allow retail customers to choose their electricity suppliers, and many other states are considering proposals to increase competition in the supply of electricity. Electric industry restructuring has not yet emerged as a major issue in Minnesota. In 1998, the Minnesota Legislature directed the Legislative Electric Energy Task Force (LEETF) to study restructuring. The LEETF solicited comments from NSP-Minnesota and other interested parties on four topics: bulk power systems; distribution reliability, safety and maintenance; energy prices and price protection mechanisms; and universal service. Based on those comments, the LEETF filed a report with the Minnesota Legislature in January 1999, concluding that additional study was necessary. The Minnesota Legislature did not act on electric restructuring in 1999. The LEETF is considering introducing a major bill to focus the discussion in 2000. The Minnesota Department of Commerce (MDC) has announced it intends to prepare a comprehensive electric restructuring bill for introduction in 2001. The MDC and the Minnesota Chamber of Commerce may be seeking passage of a "consumer information" bill in 2000, requiring the unbundling of rates on consumers' bills. However, the Minnesota Legislature is not expected to take significant action on this matter until the 2001 session.

    In 1997, the NDPSC adopted the National Association of Regulatory Utility Commissioners' Principles to Guide the Restructuring of the Electric Industries, which suggest that industry changes should only occur when they result in economic efficiency and serve the broader public interest. Specific principles address protecting reliability, providing customers with meaningful choice, sharing benefits and stranded costs between ratepayers and shareholders, protecting the environment and reaffirming state commission responsibility for determining restructuring policies. The NDPSC has taken no further action on restructuring.

    In 1997, the North Dakota Legislature established an Electric Utility Committee (EUC) of six legislators charged with studying the impact of competition on the electric industry. By statute, the committee has six years to study the impact of competition on the electric energy industry in the state. The EUC is formulating tax law changes intended to remove disparities between investor-owned and cooperative systems in the state. In 2000, the EUC will begin assessing the need for modifications to the Territorial Integrity Act, a law governing distribution service territories within the state. Based on its findings, the EUC intends on introducing tax or service territory legislation, if necessary, to the 2001 Legislature.

    NSP-Minnesota has proposed to fill future needs for new generation through competitive bid solicitations. The use of competitive bidding to select future generation sources allows NSP-Minnesota to take advantage of the developing competition in this sector of the industry. NSP-Minnesota's proposal, which has been approved by the MPUC, allows NRG Energy, Inc., one of Xcel Energy Inc.'s nonregulated subsidiaries and NSP-Minnesota's generation business unit to bid in response to company solicitations for proposals.

    NSP-Minnesota plans to continue to be a low-cost supplier of electricity and an active participant in the more competitive market for electricity expected in the future. NSP-Minnesota will continue to

8


work with regulators to develop a tariff and infrastructure that will support a competitive electric environment. NSP-Minnesota is positioning itself for the competitive environment by offering value-added services tied to our core businesses. The timing of regulatory and legislative actions regarding restructuring and their impact on NSP-Minnesota cannot be predicted at this time and may be significant.

Transmission Operations

    During 1999, NSP-Minnesota joined the Midwest ISO, a FERC approved Regional Transmission Organization (RTO). This action commits the NSP transmission system to control by the Midwest ISO and ensures transmission operations in compliance with FERC Order No. 888 .

    The Midwest ISO intends to commence operations in 2001. The Midwest ISO will administer transmission service for most of the area extending east from NSP-Minnesota's service area to Pennsylvania and south through Illinois and Kentucky. NSP-Minnesota remains a member of the Mid-Continent Area Power Pool (MAPP). MAPP recently signed an agreement with the Midwest ISO, which may further broaden the scope of the Midwest ISO and regional markets for transmission service.

Nuclear Management Company (NMC)

    Recent development regarding NSP-Minnesota's expressed intention to form an independent nuclear management company include:

Automated Meter Reading

    In 1997, NSP-Minnesota began installing a wireless automated meter reading system that allows us to remotely read customer meters. Approximately 900,000 automated electric and gas meters have been installed. NSP-Minnesota contracted with an affiliate of CellNet Data Systems, Inc., which owns and operates the communication network that provides daily meter readings to NSP-Minnesota for automated electric and gas meters. In February 2000, CellNet announced it was filing a Chapter 11 bankruptcy. During 2000, NSP-Minnesota renegotiated the contracts with the entity that is taking CellNet out of bankruptcy. NSP-Minnesota does not expect CellNet's financial difficulties to pose significant operational risk to NSP-Minnesota's ability to continue to read customer meters or otherwise conduct business.

Capability and Demand

    NSP-Minnesota's electric production and transmission systems are interconnected with the production and transmission system of Northern States Power Company, a Wisconsin corporation, (NSP-Wisconsin) (the NSP integrated system). NSP-Wisconsin primarily relies on plants operated by NSP-Minnesota for base load generation. Historically, approximately 80 percent of the total kilowatt

9


hour (kwh) requirements of NSP-Wisconsin were provided by NSP-Minnesota generating facilities or purchases made by NSP-Minnesota for NSP integrated system use.

    NSP-Wisconsin owns fourteen thermal electric generating units on four sites and nineteen hydroelectric plants. These plants are used as "peaking plants"—called into service during periods of high demand for electricity—or as "intermediate load" plants to supplement the output of NSP-Minnesota's base load plants.

    NSP-Wisconsin and NSP-Minnesota share the electric production and transmission costs of the NSP integrated system. The cost-sharing arrangement between the companies is referred to as the Interchange Agreement. It is a FERC-regulated agreement.

    Historically, NSP-Wisconsin's share of the NSP integrated system annual production and transmission costs has been between 15 to 16 percent. Revenues received from billings to NSP-Wisconsin for its share of NSP-Minnesota's production and transmission costs are recorded as electric operating revenues on NSP-Minnesota's income statement. The portions of NSP-Wisconsin's production and transmission costs that were charged to NSP-Minnesota were recorded as purchased and interchange power expenses and other operation and maintenance expenses, respectively, on NSP-Minnesota's income statement. For further information see Note 9 to Financial Statements.

    The 1999 maximum demand for the NSP integrated system of 7,990 Mw occurred on July 29, 1999. Resources available at that time included 7,176 Mw of system-owned capability and 2,024 Mw of purchased capability, net of contracted sales. NSP-Minnesota owned 6,311 Mw of capacity at that time. The NSP integrated system carried a reserve margin for 1999 of 15 percent to avoid the MAPP penalty for reserve shortfalls. As a member of MAPP, the NSP integrated system must own or contract for enough electric generating capacity to serve its own customers plus an additional reserve requirement to protect the system from failure in case of an unexpected generating station outage or demand due to severe weather. The NSP integrated system's reserve requirement is determined jointly with the other parties to the MAPP agreement. The minimum reserve margin requirement for MAPP members is 15 percent.

    Assuming normal weather, the NSP integrated system expects its 2000 summer electric peak demand to be 7,696 Mw. NSP-Minnesota expects to meet its summer peak and the MAPP reserve requirements through a combination of generation and purchases. See Note 13 of Notes to Financial Statements for more discussion of power agreement commitments.

    During 1998, NSP-Minnesota filed an electric resource plan covering the NSP integrated system with the MPUC for the period 1998 to 2012. The plan describes how NSP-Minnesota intends to meet the energy needs of its electric customers and includes an approximate schedule of the timing of resource solicitation to meet such needs. The plan contains conservation programs to reduce our peak demand and conserve overall electricity use, an approximate schedule of power purchase solicitations to meet increasing demand, and programs and plans to maintain the reliable operation of existing resources. In summary, the plan:

10


    The resource plan proposes to satisfy our resource needs through the following energy source options:

    During 1999, the MPUC voted to approve most aspects of the resource plan. However, the MPUC ordered us to acquire an additional 400 Mw of wind generation by 2012, subject to least cost determination.

    Minnesota utilities are required under Minnesota law to use values established by the MPUC, which assign a range of environmental costs to each method of electricity generation when evaluating and selecting generation resource options. These values are known as environmental externalities. The high end of the range of externality values ordered by the MPUC adds about 0.55 cents per kilowatt hour (kwh) to a typical new coal plant and about 0.15 cents per kwh to a natural gas fired plant. The production of carbon dioxide comprises about 60 percent to 80 percent of these amounts.

    NSP-Minnesota continues to implement various demand side management (DSM) programs designed to improve load factor and reduce our power production costs and system peak demands, reducing or delaying the need for additional investment in new generation and transmission facilities. We offer a range of DSM programs, including information programs, rebate and financing programs and rate incentive programs. These programs are designed to increase the value of our service and help our customer base become more energy efficient and competitive. NSP-Minnesota and NSP-Wisconsin's DSM programs have reduced NSP's integrated system peak demand by approximately 1,381 Mw.

Energy Sources

    During 1999, 44 percent of NSP-Minnesota's kwh requirements were obtained from coal generation and 29 percent were obtained from nuclear generation. Purchased and interchange energy provided 26 percent, including 10 percent from Manitoba Hydro; our hydro and other fuels provided the remaining 1 percent. The following is a summary of NSP-Minnesota's electric power output in millions of kwh for the past three years:

 
  1999
  1998
  1997
Thermal plants   33,396   32,096   31,345
Hydro plants   77   82   83
Purchased and interchange and other plants   12,140   12,770   11,156
     
 
 
  Total   45,613   44,948   42,584
     
 
 

    In 1999, we filed with the MPUC our plan to repower two coal-fired units at our Black Dog Plant in Minnesota with natural gas combined-cycle technology. The MPUC and other government agencies will review the merits of the project. Under our proposal, the maximum capacity of Black Dog units 1 and 2 would increase from 175 Mw to 290 Mw. The total cost of the project is estimated to be $156 million. If approved, the repowered units could begin operating in mid-2002.

    NSP-Minnesota has been experiencing increased purchased energy and capacity costs to manage its summer load requirements. Future price spikes that the industry could experience due to weather conditions, outages or other supply and demand considerations could affect our financial results. For more information, see Management's Discussion and Analysis under Item 2.

11


Fuel Supply and Costs

    Coal and nuclear fuel will continue to dominate NSP-Minnesota's regulated utility fuel requirements for generating electricity by NSP-Minnesota-owned generating capacity. The actual fuel mix for 1999 and the estimated fuel mix for 2000 and 2001 are as follows:

 
  Fuel Use
on Btu Basis

 
 
  1999
  (Est)
2000

  (Est)
2001

 
Coal   63.1 % 59.4 % 59.5 %
Nuclear   34.6 % 37.3 % 37.5 %
Other   2.3 % 3.3 % 3.0 %

    NSP-Minnesota normally maintains between 20 and 40 days of coal inventory at each plant, depending on the plant site. NSP-Minnesota has long-term contracts providing for the delivery of up to 100 percent of its 2000 coal requirements. Coal delivery may be subject to short-term interruptions or reductions due to transportation problems, weather and availability of equipment.

    Based on existing coal contracts, we expect more than 98 percent of the coal we burn in 2000 will have a sulfur content of less than 1 percent. NSP-Minnesota has contracts for a maximum of 27 million tons of low-sulfur coal for the next two years. The contracts are with two Montana coal suppliers (Westmoreland Resources and Big Sky Coal Company) and six Wyoming suppliers (Rochelle Coal Company, Antelope Coal Company, Black Thunder Coal Company, Jacobs Ranch Mine, Belle Ayr Mine and North Rochelle Mine). These arrangements are sufficient to meet 100 percent of the requirements of existing coal-fired plants in 2000 and 2001.

    NSP-Minnesota will purchase approximately 10 percent of our coal requirements in a large active spot market if prices are more favorable than contracted prices.

    Estimated coal requirements at our major coal-fired generating plants and the coal supply for such requirements are:

Plant

  Maximum Annual Requirements
  Amount Covered by Contract in 2000
  Contract Expiration Date
 
  (Tons)

  (Tons)

   
Black Dog   1,000,000   1,000,000   (1)
High Bridge   800,000   800,000   (1)
Allen S. King   2,000,000   2,000,000   (1)
Riverside   1,400,000   1,400,000   (1)
Sherco   7,700,000   7,700,000   (1)
   
 
   
    12,900,000   12,900,000    

(1)
Contract expiration dates vary between 2000 and 2005 for western coal. Spot market purchases of other western coal and other fuels will provide the remaining fuel requirements after 2000.

    NSP-Minnesota's current fuel oil inventory is adequate to meet anticipated 2000 requirements. Additional oil may be obtained through spot purchases.

    To operate our nuclear generating plants, we secure contracts for uranium concentrates, uranium conversion, uranium enrichment and fuel fabrication. The contract strategy involves a portfolio of spot purchases and medium and long-term contracts for uranium, conversion and enrichment.

    Current contracts are flexible and cover 100 percent of uranium, conversion and enrichment requirements through the year 2000. These contracts expire at varying times between 2000 and 2005.

12


The overlapping nature of contract commitments will allow us to maintain 50 percent to 100 percent coverage beyond 2000. NSP-Minnesota expects sufficient uranium, conversion and enrichment to be available for the total fuel requirements of its nuclear generating plants. Fuel fabrication is 100 percent committed through the year 2003 and 30 percent covered through 2010.

    NSP-Minnesota's average electric fuel costs for the past three years are shown below:

 
  Fuel Costs
Per Million Btu

 
  1997
  1998
  1999
Coal*   $ 1.11   $ 1.06   $ 1.09
Nuclear     .47     .47     .48
Composite All Fuels     .91     .87     .87

*
Includes refuse-derived fuel and wood.


Nuclear Power—Operations and Waste Disposal

    NSP-Minnesota owns two nuclear generating plants: the Monticello plant and the Prairie Island plant. Monticello began operation in 1971 and is licensed to operate until 2010. Prairie Island Units 1 and 2 began operation in 1973 and 1974 and are licensed to operate until 2013 and 2014, respectively. See discussion concerning the Nuclear Management Company under "Competition and Industry Restructuring" and in Exhibit 99.01 to this filing.

    In September 1998, NSP-Minnesota received approval from the Nuclear Regulatory Commission (NRC) for an amendment to the Monticello operating license to increase the power level as a result of improvements in technology, equipment and plant performance. This change increased Monticello's summer generating capacity from 545 Mw to 578 Mw.

    NSP-Minnesota previously operated the Pathfinder plant in South Dakota as a nuclear plant from 1964 until 1967. It has since been converted to an oil and gas-fired peaking plant. Most of the plant's nuclear material was removed during 1991. A few millicuries of residual contamination remain at the site. Nuclear power plant operation produces gaseous, liquid and solid radioactive wastes. The discharge and handling of such wastes are controlled by federal regulation. For nuclear power plants, high-level radioactive waste includes used nuclear fuel. Low-level radioactive wastes are produced from other activities at a nuclear plant. They consist principally of demineralizer resins, paper, protective clothing, rags, tools and equipment that has become contaminated through use in the plant.

    Federal law places responsibility on each state for disposal of its low-level radioactive waste. Low-level radioactive waste from NSP-Minnesota's Monticello and Prairie Island nuclear plants is currently disposed of at the Barnwell facility, located in South Carolina (all classes of low-level waste), and the Clive facility, located in Utah (class A low-level waste only). Chem Nuclear is the owner and operator of the Barnwell facility, which has been given authorization by South Carolina to accept low-level radioactive waste from out of state. Envirocare, Inc. operates the Clive facility. NSP-Minnesota and Barnwell currently operate under an annual contract, while NSP-Minnesota uses the Envirocare facility through various low-level waste processors. NSP-Minnesota has low-level storage capacity available at Prairie Island and Monticello that would allow both plants to continue to operate until the end of their licensed life, if off-site low-level disposal facilities were no longer available to NSP-Minnesota.

    The federal government has the responsibility to dispose of, or permanently store, domestic spent nuclear fuel and other high-level radioactive wastes. The Nuclear Waste Policy Act of 1982 requires the Department of Energy (DOE) to implement a program for nuclear waste management. This includes the siting, licensing, construction and operation of a repository for domestically produced spent nuclear

13


fuel from civilian nuclear power reactors and other high-level radioactive wastes at a permanent storage or disposal facility by 1998. None of NSP's spent nuclear fuel has been accepted by the DOE for disposal. See Item 8—Legal Proceedings and Note 12 to the Financial Statements under for further discussion of this matter.

    NSP-Minnesota, with regulatory and legislative approval, has been providing on-site storage at its Monticello and Prairie Island nuclear plants. In 1979, NSP-Minnesota began expanding the used nuclear fuel storage facilities at its Monticello plant by replacement of the racks in the storage pool. In 1987, NSP-Minnesota completed the shipment of 1,058 used fuel assemblies from the Monticello plant to a General Electric storage facility in Morris, Illinois. The Monticello plant is expected to have sufficient pool storage capacity to the end of its current operating license in 2010.

    The Prairie Island spent fuel pool has undergone two storage rack replacements. The on-site storage pool for spent nuclear fuel at Prairie Island was nearly filled prior to a scheduled refueling in June 1995, and adequate space for a subsequent refueling was no longer available. In anticipation of this, NSP-Minnesota, in 1989, proposed construction of a temporary on-site dry cask storage facility for spent nuclear fuel at Prairie Island. In May 1994, the governor of Minnesota signed into law a bill authorizing NSP-Minnesota to install 17 spent fuel casks at Prairie Island. NSP-Minnesota has determined 17 casks will allow facility operation until 2007. As of Dec. 31, 1999, nine storage casks were loaded and stored on the Prairie Island nuclear generating plant site.

    The Minnesota Legislature established several energy resource and other commitments for NSP-Minnesota to obtain the Prairie Island temporary nuclear fuel storage facility approval. NSP-Minnesota has implemented programs to meet the legislative commitments. For more information on the status of these legislative commitments, see Note 13 to the Financial Statements.

    NSP-Minnesota is leading a consortium of private parties to establish a private facility for interim storage of spent nuclear fuel. In 1997, the Private Fuel Storage LLC (PFS) filed a license application with the NRC for a national temporary storage site for spent nuclear fuel. The PFS will undertake the development, licensing, construction and operation of a storage facility on the Skull Valley Indian Reservation in Utah. The NRC review process could take up to three years and will consist of formal evidentiary hearings and opportunity for public input. Storage cask certification efforts are continuing with the two vendors on track to meet the project goals. The interim used fuel storage facility could be operational and able to accept the first shipment of spent nuclear fuel by 2003. However, due to uncertainty regarding pending regulatory and governmental approvals, it is possible that this interim storage may be delayed or not available at all.

    The NRC has issued a number of regulations, bulletins and orders that require analyses, modification and additional equipment at commercial nuclear power plants. The NRC is engaged in various ongoing studies and rulemaking activities that may impose additional requirements upon commercial nuclear power plants. NSP-Minnesota is unable to predict any new requirements or their impact on NSP-Minnesota's facilities and operations.

    For further discussion of nuclear issues, see Note 12 and Note 13 to the Financial Statements.

14


Electric Operating Statistics

    The following table summarizes the revenues, sales and customers from NSP-Minnesota's electric utility business.

 
  1999
  1998
  1997
  1996
  1995
Revenues (thousands)                              
  Residential   $ 682,783   $ 653,625   $ 622,194   $ 608,588   $ 614,670
  Small commercial and industrial     344,245     330,526     323,748     322,297     307,694
  Medium commercial and industrial     424,764     404,945     370,323     347,315     349,637
  Large commercial and industrial     443,936     424,337     416,578     394,315     387,579
  Streetlighting and other     27,268   $ 26,800     26,516     25,663     24,841
  Conservation accrual adjustments*     (71,348 )                      
       
 
 
 
 
    Total retail   $ 1,851,648   $ 1,840,233   $ 1,759,359   $ 1,698,178   $ 1,684,421
  Sales and resale     152,442     133,953     91,986     81,570     116,058
  Transmission and other     263,123     269,587     249,895   $ 227,011     219,352
       
 
 
 
 
    Total   $ 2,267,213   $ 2,243,773   $ 2,101,240   $ 2,006,759   $ 2,019,831
       
 
 
 
 
Sales (millions of kilowatt-hours)                              
  Residential     8,642     8,420     8,109     8,140     8,236
  Small commercial and industrial     5,163     5,060     5,010     5,195     4,880
  Medium commercial and industrial     7,718     7,581     6,938     6,415     6,549
  Large commercial and industrial     9,837     9,804     9,795     9,679     9,501
  Streetlighting and other     285     286     294     293     288
       
 
 
 
 
    Total retail     31,645     31,151     30,146     29,722     29,454
  Sales for resale     6,252     5,842     4,203     4,472     6,044
       
 
 
 
 
    Total     37,897     36,993     34,349     34,194     35,498
       
 
 
 
 
Customer accounts (at Dec. 31)**                              
  Residential     1,115,974     1,099,103     1,088,240     1,073,330     1,057,425
  Small commercial and industrial     131,154     126,500     121,543     118,315     116,708
  Medium commercial and industrial     8,327     8,112     7,795     6,701     6,657
  Large commercial and industrial     662     634     605     589     579
  Streetlighting and other     5,330     5,232     5,271     4,081     3,883
       
 
 
 
 
    Total retail     1,261,447     1,239,581     1,223,454     1,203,016     1,185,252
  Sales for resale     72     68     49     44     56
       
 
 
 
 
    Total     1,261,519     1,239,649     1,223,503     1,203,060     1,185,308
       
 
 
 
 

*
Represents excess (deficiency) of conservation incentives recognized as revenue in comparison to levels billed to retail customers under rates in effect.

**
Customers' accounts for 1996, 1997, 1998 and 1999 may not be fully comparable to prior years due to differences in meter accumulation in a new billing system implemented in 1996.

GAS UTILITY OPERATIONS

Competition/Regulation

    NSP-Minnesota provides retail gas service in the eastern portions of the Twin Cities metropolitan area, northwestern Minnesota, and other regional centers in Minnesota (Faribault, St. Cloud and Winona) as well as portions of eastern North Dakota.

15


    In the early 1990's, the FERC issued Order No. 636, which mandated unbundling interstate natural gas pipeline services—sales, transportation, storage and ancillary services. The implementation of Order No. 636 has resulted in additional competitive pressure on all local distribution companies (LDC) to keep gas supply and transmission prices for their large customers competitive. Customers have greater ability to buy gas directly from suppliers and arrange their own pipeline and LDC transportation service. NSP-Minnesota provides unbundled transportation service. Transportation service does not have an adverse effect on earnings because our sales and transportation rates have been designed to make us economically indifferent to whether gas has been sold and transported or merely transported. However, some transportation customers may have greater opportunities or incentives to physically bypass the LDC distribution system. NSP-Minnesota has arranged its gas supply and transportation portfolio to provide flexibility in the event it may be required to terminate its retail merchant sales function.

    NSP-Minnesota has aggressively pursued alternative pricing strategies and service enhancements to provide additional value to customers and to improve its competitive position.

    In 1997, the MPUC approved a negotiated transportation service tariff that provides additional flexibility in discounting gas rates for customers considering a bypass of our system.

    In 1997, the MPUC approved our proposal for a predictable commodity price service rider, which allows firm gas commercial and industrial customers the choice to purchase firm fixed price gas supplies rather than gas supplies whose price changes monthly through the PGA clause.

Business Growth

    NSP-Minnesota's gas utility customer base grew by approximately 23,000 customers during 1999. In December 1999, Former NSP merged with Natrogas Inc., which is based in Minneapolis. The gas utility subsidiary of Natrogas, which had approximately 5,000 gas utility customers, became part of NSP-Minnesota. In addition to exploring new growth opportunities, we are also focusing on conversion of potential customers who are located near our gas mains, but are not connected to the service.

    NSP-Minnesota has a nonutility service that sells service contracts on a variety of home appliances. Working in partnership with local independent service contractors, NSP Advantage Service offers 24-hour appliance repair service to individuals within our service territory.

Capability and Demand

    NSP-Minnesota categorizes its gas supply requirements as firm or interruptible (customers with an alternate energy supply). NSP-Minnesota's maximum daily sendout (firm and interruptible) of 649,094 mmBtu for 1999 occurred on Jan. 4, 1999.

    NSP-Minnesota purchases gas from independent suppliers. The gas is delivered under gas transportation agreements with interstate pipelines. These agreements provide for firm deliverable pipeline capacity of approximately 510,996 mmBtu/day. In addition, NSP-Minnesota has contracted with providers of underground natural gas storage services. Using storage reduces the need for purchases from independent suppliers. These storage agreements provide storage for approximately 17 percent of annual and 24 percent of peak daily, firm requirements of NSP-Minnesota.

    NSP-Minnesota also owns and operates a LNG plant with storage capacity of 2.13 bcf equivalent and three propane-air plants with a storage capacity of 1.4 bcf equivalent to help meet the peak requirements of its firm residential, commercial and industrial customers. These peak-shaving facilities have production capacity equivalent to 224,300 mmBtu of natural gas per day, or approximately 34 percent of peak day firm requirements. NSP's LNG and propane-air plants provide a cost-effective alternative to firm pipeline capacity to meet the peaks caused by firm space heating demand on extremely cold winter days and can be used to minimize daily imbalance fees on interstate pipelines.

16


    Gas utilities in Minnesota are required to file for a change in gas supply contract levels to meet peak demand, to redistribute demand costs among classes, or exchange one form of demand for another. In March 1999, the MPUC approved our 1998-99 entitlement levels, which allow us to recover the demand entitlement costs associated with the increase in transportation and storage levels in its monthly PGA. Our filing for approval of our 1999-2000 entitlement levels was approved in March 2000 by the MPUC.

Gas Supply and Costs

    NSP-Minnesota's natural gas supply commitments have been unbundled from our gas transportation and storage commitments. Our gas utility actively seeks gas supply, transportation and storage alternatives to yield a diversified portfolio that provides increased flexibility, decreased interruption and financial risk, and economical rates. This diversification involves numerous domestic and Canadian supply sources, with varied contract lengths. Approximately 80 percent of NSP-Minnesota's retail gas customers are served from the Northern pipeline system. NSP-Minnesota has firm gas transportation contracts with the following pipelines, which expire in various years from 2000 through 2013:

Northern Natural Gas Company   Northern Border Pipeline Company
Williston Basin   ANR Pipeline Company
Viking Gas Transmission   TransCanada Gas Pipeline Ltd.
Great Lakes    

    The agreements with Great Lakes, Northern Border, ANR and TransCanada provide for firm transportation service upstream of Northern Natural and Viking, allowing competition among suppliers at supply pooling points and minimizing commodity gas costs.

    In addition to these fixed transportation charge obligations, we have entered into firm gas supply agreements that provide for the payment of monthly or annual reservation charges irrespective of the volume of gas purchased. The total annual obligation is approximately $12 million. These agreements allow us to purchase natural gas at a high load factor at rates below the prevailing market price, reducing the total cost per mmBtu.

    NSP-Minnesota has certain gas supply and transportation agreements that include obligations to purchase and/or deliver specified volumes of gas or to make payments in lieu thereof. At Dec. 31, 1999, NSP-Minnesota was committed to approximately $143 million in such obligations under these contracts, which range from the years 2000-2013. NSP-Minnesota has negotiated "market out" clauses in our new supply agreements, which reduce our purchase obligations if we no longer provide merchant gas service.

    NSP-Minnesota purchases firm gas supply from approximately 19 domestic and Canadian suppliers under contracts with durations of one year to 10 years. We purchase no more than 20 percent of our total daily supply from any single supplier. This diversity of suppliers and contract lengths allows us to maintain competition from suppliers and minimize supply costs. NSP-Minnesota's objective is to be able to terminate its retail merchant sales function, if necessary, to remain competitive in the marketplace or if mandated by regulatory agencies, with minimal cost to our company.

    The following table summarizes the average cost per mmBtu of gas purchased for resale by NSP-Minnesota's regulated retail gas distribution business.

 
  Average Cost/mmBtu
1997   $ 3.33
1998   $ 2.87
1999   $ 2.86

17


    The cost of gas supply, transportation service and storage service is recovered through the PGA cost recovery adjustment mechanism.

    Purchases of gas supply or services by NSP-Minnesota from NSP-Wisconsin and Viking Gas Transmission Company (Viking), both subsidiaries of Xcel Energy, are subject to approval by the MPUC. The MPUC has approved all of NSP-Minnesota's transportation contracts with Viking.

Gas Operating Statistics

    The following table summarizes the revenue, sales and customers from NSP-Minnesota's regulated natural gas businesses.

 
  1999
  1998
  1997
  1996
  1995
Revenues (thousands)                              
  Residential   $ 196,190   $ 187,736   $ 213,076   $ 225,748   $ 178,292
  Commercial and industrial                              
    Firm     102,722     99,293     118,447     119,531     93,244
    Interruptible     47,848     45,386     57,986     45,521     33,730
  Other     1,495     4,721     3,882     970     1,849
       
 
 
 
 
    Total Retail   $ 348,255   $ 337,136   $ 393,391   $ 391,770   $ 307,115
  Agency, transportation and off-system sales     17,580     23,432     21,468     34,809     28,967
       
 
 
 
 
    Total   $ 365,835   $ 360,568   $ 414,859   $ 426,579   $ 336,082
       
 
 
 
 
Sales (thousands of mmBtu)                              
  Residential     34,478     31,949     36,580     41,692     36,421
  Commercial and industrial                              
    Firm     21,379     19,832     22,881     25,327     22,149
    Interruptible     18,062     17,769     19,428     16,757     16,182
  Other     1,691     3,327     1,461     408     1,525
       
 
 
 
 
    Total Retail     75,610     72,877     80,350     84,184     76,277
       
 
 
 
 
Other gas delivered (thousands of mmBtu)                              
  Agency, transportation and off-system sales     12,463     14,337     11,705     15,920     19,701
       
 
 
 
 
Customer accounts (as Dec. 31)*                              
  Residential     368,468     351,459     342,142     333,567     322,831
  Commercial and industrial     40,383     33,891     33,095     31,655     30,198
       
 
 
 
 
    Total Retail     408,851     385,350     375,237     365,222     353,029
  Other gas delivered     51     49     36     30     62
       
 
 
 
 
    Total     408,902     385,399     375,273     365,252     353,091
       
 
 
 
 

*
Customer accounts for 1996, 1997, 1998 and 1999 may not be fully comparable to prior years due to differences in meter accumulation in a new billing system implemented in 1996.

ENVIRONMENTAL MATTERS

    NSP-Minnesota monitors its operations to ensure the environment is not adversely affected and takes timely corrective actions if past practices have had a negative impact on the environment. Significant resources are dedicated to environmental training, monitoring and compliance. NSP-Minnesota strives to comply with all applicable environmental laws.

18


    NSP-Minnesota is potentially liable for remediation of waste disposal sites and for decommissioning and restoration of present and former plant sites. For further discussion of environmental matters, see Note 13 to the Financial Statements.

Permits

    NSP-Minnesota's regulated businesses are required to renew environmental operating permits for their facilities at least every five years. NSP-Minnesota believes that we are in compliance, in all material respects, with environmental permitting requirements.

Waste Disposal

    Spent nuclear fuel storage and disposal issues are discussed in "Nuclear Power—Operation and Waste Disposal" and in Notes 12 and 13 of Notes to Financial Statements.

    NSP-Minnesota has met or exceeded the state and federal removal and disposal requirements for polychlorinated biphenyl (PCB) equipment. NSP-Minnesota has removed nearly all known PCB capacitors from our distribution system, network transformers and equipment in power plants. NSP-Minnesota continues to dispose of PCB-contaminated mineral oil and equipment in accordance with regulations. PCB-contaminated mineral oil is detoxified and reused or burned for energy recovery at permitted facilities. Any future cleanup or remediation costs associated with past PCB disposal practices are unknown at this time.

Air Emissions Control and Monitoring

    In 1994, the U.S. EPA proposed air emission guidelines for municipal waste combustors. To meet the federal and state requirements, NSP-Minnesota has completed installation of additional pollution-control and monitoring equipment at the Red Wing and Wilmarth plants at a cost of $12 million.

    The Clean Air Act calls for reductions in emissions of sulfur dioxide (SO2) and nitrogen oxides (Nox) from electric generating plants. NSP-Minnesota has expended significant amounts over the years to reduce SO2 emissions at our plants. Improvements have been made at the Sherco and King plants to reduce emissions of NOx to comply with Phase II requirements. In 1996, a wet electrostatic precipitator (wet ESP) was installed at Sherco to reduce particulate emissions and lower opacity. NSP-Minnesota has chosen to convert multiple scrubber modules on Sherco units 1 and 2 to the wet ESP design. Capital investment to date for the prototype has been $21 million. NSP-Minnesota estimates total capital expenditures for this project through 2002 will be $46 million.

    In 1997, the EPA revised the National Ambient Air Quality Standards for ozone and fine particulate matter. In 1999, these standards were remanded to the EPA for reconsideration. It is unknown if the EPA will simply try to re-adopt the 1997 standards or propose additional changes. It is anticipated, based on historical monitoring, that NSP-Minnesota will be in compliance with the 1997 standards. However, if the standards change or if an area is determined not to comply with the standards, reductions in SO2 and NOx emissions could be required.

    The Clean Air Act requires the EPA to investigate the impact of air toxic emissions from utilities and, if appropriate, recommend regulations to control those emissions. The EPA delivered a report to Congress in early 1998 that recommended additional investigation of air toxic emissions. The report did not recommend any controls on utility boilers at that time. In 1999, the EPA issued an Information Collection Request (ICR) that required utilities to analyze coal shipments for mercury and share the results with the EPA. In addition, a number of coal-fired units were randomly selected to conduct mercury emissions stack tests. NSP-Minnesota's Sherco Unit 3 was one of the units selected. Testing is scheduled for completion in 2000. The EPA intends to utilize all of the ICR data collected to make a regulatory determination on the need for mercury controls on coal-fired utility boilers by the end of

19


2000. As part of the Minnesota Mercury Reduction Initiative, NSP-Minnesota has been asked to submit to the Minnesota Pollution Control Agency (MPCA) a plan outlining steps the company will take as part of this voluntary effort.

    In 1994, the United Nations Framework Convention on Climate Change was established. In 1997, the Kyoto Protocol was drafted and adopted at the third conference. This Protocol will become effective following ratification by 55 countries, provided those 55 countries account for at least 55 percent of the total carbon dioxide emissions for 1990. Since the Conference at Kyoto, there have been several conferences in which significant progress has been made to turn the broad concepts of Kyoto into working realities, including the development of an action plan. The sixth Conference will meet in November 2000 to continue development of the plan. Although the U.S. has signed the Kyoto Protocol, it must be ratified by the U.S. Senate for the U.S. to become a party to the protocol. If the U.S. becomes a party, the Kyoto Protocol would impose, during the first commitment period of 2008-2012, a binding obligation on the U.S. to reduce greenhouse gas emissions by 7 percent below 1990 levels. Until the details regarding the action plan are completed, the impact on NSP-Minnesota cannot be determined.

Water Quality Monitoring

    To comply with federal and state laws and state regulatory permit requirements, NSP-Minnesota has installed environmental monitoring systems at all coal and RDF ash landfills and coal stockpiles to assess and monitor the impact of these facilities on the quality of ground and surface waters. Degradation of water quality in the state is prohibited by law and requires remedial action for restoration to an acceptable clean-up level.

Electric and Magnetic Fields (EMF)

    EMF surround electric wires and conductors of electricity such as electrical tools, household wiring, appliances, electric distribution lines, electric substations and high-voltage electric transmission lines. Extensive research has been conducted in the last three decades concerning the possibility that adverse health effects may result from exposure to power-frequency fields surrounding transmission and distribution lines and the electrical appliances and devices that are common in residences and workplaces. By 1995, it was generally concluded in the scientific community that there was no consistent evidence that exposure to EMF produced by power lines and electric devices causes cancer or produces other adverse effects on human health. Extensive research studies published since 1995 have reinforced this view. The nation's electric utilities, including NSP-Minnesota, continue to support research in an effort to determine whether exposure to EMF causes health effects.

Contingencies

    Both regulatory requirements and environmental technology change rapidly. NSP-Minnesota cannot estimate the extent to which it may be required by law, in the future, to make additional capital expenditures or incur additional operating expenses for environmental purposes. NSP-Minnesota also cannot predict whether future environmental regulations might result in significant reductions in generating capacity or efficiency or otherwise affect our income, operations or facilities.


CAPITAL SPENDING AND FINANCING

    NSP-Minnesota's capital spending program is designed to assure that there will be adequate generating, transmission and distribution capacity to meet the future needs of its utility service area. We continually reassess needs and, when necessary, appropriate changes are made in the capital expenditure program.

20


1999 Financing Requirements

    NSP-Minnesota's need for capital funds primarily is related to the construction of plant and equipment to meet the needs of electric and gas utility customers. Total capital expenditures in 1999 were $348 million. Of that amount, $294 million related to replacements and improvements of NSP-Minnesota's electric system and nuclear fuel, and $34 million involved construction of natural gas facilities.

1999 Financing Activity

    During 1999, NSP-Minnesota's sources of capital included internally generated funds and external financings. The allocation of financing requirements between these capital resources is based on the relative cost of each resource, regulatory restrictions and NSP-Minnesota's long-range capital structure objectives. The following summarizes the financing sources used in 1999.



Future Financing Requirements

    NSP-Minnesota currently estimates that its capital expenditures will be $400 million in 2000 and $1.9 billion for 2000-2004. Of the 2000 amount, approximately $335 million is scheduled for electric utility facilities and approximately $37 million for natural gas facilities. In addition to utility capital expenditures, expected financing requirements for 2000-2004 include approximately $492 million to retire long-term debt and fund principal maturities.

    NSP-Minnesota also will have future financing requirements for the portion of nuclear plant decommissioning costs not funded externally. Based on the most recent decommissioning study approved by regulators, these amounts are anticipated to be approximately $363 million and are expected to be paid during the years 2010-2022.

Future Sources of Financing

    NSP-Minnesota expects to meet future financing requirements by periodically issuing long-term debt, short-term debt and preferred securities or receiving additional equity investment from its parent, Xcel Energy, to maintain desired capitalization ratios. Decommissioning expenses not funded by an external trust will be financed through a combination of internally generated funds, long-term debt and equity contributions from Xcel Energy.

    In addition to internally generated funds, the following summarizes the financing sources expected to be available to NSP-Minnesota in the near future:

21



EMPLOYEES AND EMPLOYEE BENEFITS

    At year-end 1999, there were 6,273 full- and part-time NSP-Minnesota employees and 5,442 benefit employees. Approximately 2,156 employees are represented by five local International Brotherhood of Electric Workers (IBEW) labor unions.

Union Contract Extension

    In 1999, NSP-Minnesota and the five IBEW local unions representing NSP-Minnesota employees reached agreement on a five-year extension of the collective bargaining agreement. The contract expires at the end of 2004.

Wage increases

    In January 1999, nonbargaining employees received an average wage increase of 4.0 percent, and bargaining employees received a 2.0 percent base wage scale increase. In January 2000, nonbargaining employees received an average wage increase of 4.0 percent and bargaining employees received a 3.5 percent base wage scale increase.

Benefits Changes

    NSP-Minnesota revised its retirement plans for nonbargaining employees (effective January 1999) and bargaining employees (effective January 2000) as follows:

Item 2—Financial Information

Selected Financial Data

    This is omitted per conditions set forth in general instructions I (1) (a) and (b) of Form 10-K for wholly owned subsidiaries (reduced disclosure format).

Management's Discussion and Analysis

    Following the merger discussed in Item 1, NSP-Minnesota is a wholly-owned subsidiary of Xcel Energy Inc. NSP-Minnesota has the following subsidiaries: United Power and Land Co., a Minnesota corporation (UP&L), First Midwest Auto Park, Inc., a Minnesota corporation (FMAP), NSP Nuclear Corp., a Minnesota corporation, and NSP Financing I, a Minnesota corporation which is a statutory business trust. NSP Nuclear Corp. has a 25 percent ownership in Nuclear Management Co. LLC. The following Management's Discussion and Analysis represents a comparison to results of operations of NSP-Minnesota and its subsidiaries as if the merger occurred as of January 1 of the earliest period presented. It should be read in conjunction with the accompanying Financial Statements and Notes. Discussion of financial condition and liquidity is omitted per conditions set forth in general

22


instructions I (1) (a) and (b) of Form 10-K for wholly owned subsidiaries. It is replaced with management's narrative analysis and the results of operations as set forth in general instructions I (2) (a) of Form 10-K for wholly owned subsidiaries (reduced disclosure format). Discussion of year-to-date results through June 30, 2000, is included in Exhibit 99.01.

    Except for the historical statements contained in this report, the matters discussed in the following discussion and analysis are forward-looking statements that are subject to certain risks, uncertainties and assumptions. Such forward-looking statements are intended to be identified in this document by the words "anticipate," "estimate," "expect," "objective," "outlook," "possible," "potential" and similar expressions. Actual results may vary materially. Factors that could cause actual results to differ materially include, but are not limited to:


RESULTS OF OPERATIONS

    Two significant one-time items accounted for a decline in 1999 earnings compared with 1998.

    Conservation Incentive Recovery 1998   In 1999, the MPUC denied NSP-Minnesota recovery of 1998 lost margins, load management discounts and incentives associated with state-mandated programs for electric energy conservation. NSP-Minnesota recorded a $35 million charge based on this action, which reduced 1999 earnings by $21 million. This charge represented a $32 million reduction in accrued revenue and a reduction of carrying charges.

    Conservation Incentive Recovery 1999   At the end of 1999, the MPUC had not approved a conservation plan for 1999. Based on the change in MPUC policy on conservation incentives and regulatory uncertainty, management decided not to accrue any conservation incentives for 1999 or subsequent years. On Jan. 27, 2000, the MPUC approved a conservation incentive plan under which utilities could earn incentives up to 30 percent of their annual conservation spending. For NSP-Minnesota, the maximum amount of conservation incentives that could be earned is approximately $10 million, with the actual incentive dependent on performance compared with conservation goals. The MPUC also decided that the conservation incentive program is not linked to earnings levels. In addition, the MPUC denied NSP's request to allow rate recovery of load management discounts provided to certain customers.

    NSP's 1998 earnings included approximately $32 million of accrued conservation incentives. Including carrying charges, the reversal of 1998 conservation incentives reduced 1999 earnings by $35 million, a decrease of $67 million compared with incentive recovery levels in 1998. The earnings impacts in 1999 are non-cash accrual adjustments. The cash impacts of conservation incentives collected in rates, including any overcollections for 1998 and 1999, will be addressed in 2000 filings with the MPUC.

23


    Weather   In addition to the one-time items above, NSP-Minnesota's earnings has been significantly affected by weather. Very hot summers and very cold winters increase electric and gas sales, but can also increase expenses, which may not be fully recoverable. Unseasonably mild weather can also reduce electric and gas sales. The following summarizes the estimated impact on NSP-Minnesota's earnings due to temperature variations from historical averages for the most recent two years.

Regulated Utility Operating Results

    Electric Revenues   increased $23.4 million or 1.0 percent in 1999 compared with 1998. The increase is primarily due to a 1.6 percent increase in retail sales, fuel cost recovery and a 7.9 percent increase in sales for resale. These increases were partially offset by decreases due to conservation incentive accrual adjustments. The increase in retail sales is primarily due to growth. Sales for resale volumes and revenues increased in 1999 due to the expansion of NSP's wholesale energy marketing operations.

    Electric sales growth for 1999 is listed in the following table on both an actual and weather-normalized basis. NSP's weather-normalization process removes the estimated impact on sales of temperature variations from historical averages.

 
  1999 vs 1998
 
Sales Growth

  Actual
  Weather-Normalized
 
Residential   2.6 % 3.0 %
Commercial & industrial   1.2 % 1.3 %
Total retail   1.6 % 1.8 %
Sales for resale   7.9 % na  
Total Electric Sales   2.6 % na  

na = not applicable

    Retail electric sales accounted for 85 percent of NSP-Minnesota's electric revenue in 1999. Retail electric sales growth for 2000 is estimated to be 2.5 percent over 1999, or 2.0 percent on a weather-adjusted basis.

    Electric Margin   As shown in the following table, electric margin equals electric revenue minus production expenses.

(Millions of dollars)

  1999
  1998
  1997
 
Electric revenue   $ 2 267   $ 2 244   $ 2 101  
Fuel for electric generation     (309 )   (300 )   (300 )
Purchased and interchange power     (502 )   (426 )   (334 )
     
 
 
 
Electric Margin   $ 1 456   $ 1 518   $ 1 467  

    Electric production expenses tend to vary with changing retail and wholesale sales requirements and unit cost changes in fuel and purchased power. Due to fuel clause cost recovery mechanisms for retail customers and the ability to vary wholesale prices with changing market conditions, most fluctuations in energy costs do not affect electric margin. However, during July 1999, NSP-Minnesota's service territory experienced extremely high temperatures, which drove customer usage to record levels. With NSP-Minnesota's power plants operating at maximum available capacity, market conditions forced NSP-Minnesota to purchase the power necessary to serve customer demand at very high costs. NSP-Minnesota's fuel clause billing adjustment process in Minnesota does not allow for the recovery of capacity charges above the levels reflected in base rates. Without the ability to obtain full recovery,

24


these unusually high energy and capacity costs reduced electric margin in 1999 as compared with 1998. In total, electric margin decreased $62 million or 4.1 percent in 1999 as compared with 1998. The decrease was primarily due to conservation incentive accrual adjustments and unrecovered demand, fuel and purchased power costs as described above. The decreases were partially offset by retail sales growth and sales for resale.

    Gas Revenues   increased $5.3 million or 1.5 percent in 1999 compared with 1998. The increase is primarily due to weather and growth, partially offset by purchased gas cost adjustments.

    Gas sales growth for 1999 and 1998 is listed in the following tables on both an actual and weather-normalized basis. The majority of NSP-Minnesota's retail gas sales are categorized as firm (primarily heating customers) and interruptible (commercial/industrial customers with an alternate energy supply).

 
  1999 vs 1998
 
Sales Growth

  Actual
  Weather-Normalized
 
Total firm   7.9  % 0.9 %
Interruptible   1.6  % na  
Total retail   3.8  % na  
Transportation & other   (13.1 )% na  
 
Total Gas Sales and Delivery
 
 
 
1.0
 
 %
 
na
 
 

na = not applicable

    The 1999 firm sales increase was primarily due to slightly more favorable weather in 1999, compared with 1998, and sales growth. The 1998 firm sales decrease was due to more unfavorable weather in 1998, compared with 1997, partially offset by sales growth. Interruptible sales declined in 1998 because lower alternate fuel prices caused interruptible customers to purchase less natural gas and customers were able to switch to transportation-only service. Firm gas sales in 2000 are estimated to be 15.3 percent higher than 1999 sales, or 1.7 percent higher on a weather-adjusted basis.

    Gas Margin   As shown in the following table, gas margin equals gas revenue less the cost of gas sold.

(Millions of dollars)

  1999
  1998
  1997
 
Gas revenue   $ 366   $ 361   $ 415  
Cost of gas purchased and transported     (230 )   (226 )   (281 )
     
 
 
 
Gas margin   $ 136   $ 135   $ 134  
     
 
 
 

    The cost of gas tends to vary with changing sales requirements and unit cost of gas purchases. However, due to purchased gas cost recovery mechanisms for retail customers, fluctuations in the cost of gas have little effect on gas margin. The increase in gas margin in 1999 as compared with 1998 is primarily due to weather and growth.

    Other Operation, Maintenance and Administrative and General   Expenses decreased in 1999 by $19.1 million, or 2.9 percent, compared with 1998. 1999 expenses decreased primarily due to cost control, including lower employee benefit costs, higher levels of insurance refunds and lower Year 2000 remediation costs.

    Depreciation and Amortization   Costs increased $14.1 million in 1999 compared with 1998 primarily due to higher levels of depreciable plant, including new information systems and equipment with relatively short depreciable lives.

25


    Financing Costs   Financing costs were $120.8 million in 1999, $106.4 million in 1998 and $108.2 million in 1997. The 1999 increase is largely due to higher average short-term debt levels to support financing needs. For more information, see the Statements of Capitalization.

    Nonoperating income—including interest income   declined primarily due to less interest income from tax refunds and less allowance for funds used during construction (AFC). AFC decreased primarily due to reductions in carrying charges and other adjustments related to conservation incentive adjustments, as discussed previously, and less construction activity presumed to be financed with equity capital.

    Accounting Change   In June 1998, the FASB issued Statement of Financial Accounting Standard (SFAS) No. 133, "Accounting for Derivative Instruments and Hedging Activities." This statement requires that all derivatives be recognized at fair value in the balance sheet and all changes in fair value be recognized currently in earnings or deferred as a component of other comprehensive income, depending on the intended use of the derivative, its resulting designation and its effectiveness.

    In June 2000, the FASB issued SFAS No. 138, "Accounting for Certain Derivative Instruments and Certain Hedging Activities, an Amendment to FASB Statement No. 133." This Statement amends SFAS No. 133 in four areas, normal purchases and sales contracts, definition of interest rate risk, hedging recognized foreign currency denominated assets and liabilities and hedging foreign currency risk and intercompany derivatives.

    NSP-Minnesota plans to adopt both of these standards in 2001, as required. NSP-Minnesota has not yet determined the potential impact of implementing these statements.

Item 3—Properties

    NSP-Minnesota's major electric generating facilities consist of the following:

Station and Unit

  Fuel
  Installed
  1999 Summer Capability (Mw)
  1999 Output (Millions of kwh)
Sherburne                
  Unit 1   Coal   1976   712   3 911
  Unit 2   Coal   1977   721   4 735
  Unit 3   Coal   1987   514   3 170
Prairie Island                
  Unit 1   Nuclear   1973   526   4 649
  Unit 2   Nuclear   1974   526   4 069
Monticello   Nuclear   1971   578   4 598
King   Coal   1968   571   3 296
Black Dog                
  4 Units   Coal/Natural Gas   1952-1960   462   1 383
High Bridge                
  2 Units   Coal   1956-1959   267   1 187
Riverside                
  2 Units   Coal   1964-1987   380   2 155
Other   Various   Various   1054   574

    NSP-Minnesota's electric generating facilities provided 74 percent of its kwh requirements in 1999. Also, the NSP integrated system generating facilities provided 74 percent of its kwh requirements. The current generating facilities are expected to be adequate base load sources of electric energy until 2003-2006, as detailed in NSP-Minnesota's electric resource plan filed with the MPUC in 1998. All of the NSP integrated system's major generating stations are located in Minnesota on land owned by NSP-Minnesota.

26


    At Dec. 31, 1999, NSP-Minnesota had overhead and underground transmission and distribution lines as follows:

Voltage

  Length (Pole Miles)
500kv   265
345kv   568
230kv   284
161kv   59
115kv   1,189
Less than 115kv   38,892

    NSP-Minnesota also has approximately 202 transmission and distribution substations with capacities greater than 10,000 kilovoltamperes (kva) and approximately 245 with capacities less than 10,000 kva.

    Manitoba Hydro, Minnesota Power Company and NSP-Minnesota completed the construction of a 500-kv transmission interconnection between Winnipeg, Manitoba, Canada, and the Minneapolis-St. Paul, Minnesota, area in 1980. NSP-Minnesota has a contract with Manitoba Hydro for 500 Mw of firm power utilizing this transmission line. In addition, NSP-Minnesota is interconnected with Manitoba Hydro through a 230-kv transmission line completed in 1970. In 1995, a project was completed to increase the Manitoba-U.S. transmission interconnection by a nominal 400 Mw to 1,900 Mw.

    Plans are currently being implemented for electric delivery system upgrades to accommodate load growth expected in the Minneapolis-St. Paul area through 2010. As the least cost option to accommodate the load growth, portions of the 69-kv transmission facilities, especially those located on the outskirts of the Twin Cities, are being reconductored and operated at 115 kv; distribution development in these areas has been converted to 34.5 kv. By reconductoring on existing right-of-ways and increasing distribution voltage, the requirements for new right-of-ways and substation sites are minimized compared with other distribution substations with capacities greater than alternatives for serving the load growth.

    NSP-Minnesota natural gas mains include approximately 117 miles of transmission mains and approximately 7,826 miles of distribution mains.

    Virtually all of the utility plant of NSP-Minnesota is subject to the lien of its first mortgage bond indentures pursuant to which they have issued first mortgage bonds.

Item 4—Security Ownership of Certain Beneficial Owners and Management

    Omitted.

Item 5—Directors and Executive Officers of the Registrant

    Omitted.

Item 6—Executive Compensation

    Omitted

Item 7—Certain Relationships and Related Transactions

    Omitted.

27


Item 8—Legal Proceedings

    In the normal course of business, various lawsuits and claims have arisen against NSP-Minnesota. Management, after consultation with legal counsel, has recorded an estimate of the probable cost of settlement or other disposition for such matters.

    On Nov. 24, 1998, Wisconsin Electric Power Co. (WE) filed a complaint against NSP-Minnesota with the FERC, relating to transmission service curtailments. In March 1999, NSP-Minnesota and WE reached a settlement agreement, which was approved by the FERC on May 19, 1999. The settlement provides that NSP-Minnesota would not be liable to WE for transmission curtailments during 1998 and NSP-Minnesota would bear certain disputed transmission mitigation costs for 1998 and 1999. The settlement is not material.

    On June 8, 1998, NSP-Minnesota filed a complaint in the Court of Federal Claims against the Department of Energy (DOE) requesting damages in excess of $1 billion for the DOE's partial breach of the Standard Contract. NSP-Minnesota requested damages consisting of the costs of storage of spent nuclear fuel at the Prairie Island nuclear generating plant, anticipated costs related to the Private Fuel Storage, LLC and costs relating to the 1994 state legislation limiting the number of casks that can be used to store spent nuclear fuel at Prairie Island. On April 6, 1999, the Court of Federal Claims dismissed NSP-Minnesota's complaint. On May 20, 1999, NSP-Minnesota filed a notice of appeals with the Federal Circuit and on July 20, 1999, NSP-Minnesota filed its initial brief on appeal. On August 31, 2000, the Federal Circuit reversed the dismissal by the Court of Federal Claims and remanded the case to the Court of Federal Claims.

    On August 7, 1998, a group of residential and commercial customers brought a class action lawsuit against the DOE in the Federal District Court in Minneapolis, Minn. The suit demands the return of monies paid by customers into the nuclear waste fund and other damages, based on the failure of the DOE to meets its unconditional obligation to accept spent nuclear fuel by January 31, 1998. NSP-Minnesota is named as nominal defendant because NSP-Minnesota has the contract with the DOE under which payments are made into the fund. On December 23, 1999, the Court dismissed the class action suit.

    For a discussion of other legal claims, see "Legal Claims" in Note 13 to the Financial Statements included in this filing. For a discussion of environmental proceedings, see "Environmental Matters" under Item 1 included in this filing. For a discussion of proceedings involving NSP's utility rates, see "Utility Regulation and Revenues" and "Gas Utility Operations" under Item 1 included in this filing.

Item 9—Market Price of and Dividends on the Registrant's Common Equity and Related Stockholder Matters

    All of the outstanding Common Stock of NSP-Minnesota is, as of the date hereof, owned by Xcel Energy Inc. There is no market for the Common Stock. Dividends on the Common Stock will be paid when declared by the Board of Directors of NSP-Minnesota.

Item 10—Recent Sales of Unregistered Securities

     None.

Item 11—Description of Registrant's Securities to be Registered

    NSP-Minnesota's Articles of Incorporation authorize the issuance of 5,000,000 shares of common stock, par value $0.01 per share. As of August 18, 2000, 1,000,000 shares of its common stock were issued and outstanding, all of which are owned by Xcel Energy Inc. and were duly and validly issued and fully paid and non-assessable. Holders of common stock are entitled to one vote per share on all matters voted on by stockholders. The Articles of Incorporation do not provide for cumulative voting in the election of directors. The holders of common stock have no preemptive, redemption or conversion

28


rights and are not liable for any calls or assessments. Holders of the common stock of NSP-Minnesota are entitled to receive such dividends as may be declared from time to time by the Board of Directors from funds available therefore, and upon liquidation shall be entitled to receive pro rata all assets of NSP-Minnesota available for distribution.

    In our Trust Indenture dated February 1, 1937, as supplemented (the Trust Indenture), securing our First Mortgage Bonds, we have agreed that the sum of:

will not exceed the sum of (a) the earned surplus of NSP-Minnesota and certain of our former subsidiary companies consolidated, at Sept. 30, 1954, and (b) the net income earned after Sept. 30, 1954, after adjusting for all preferred stock dividends after that date and all proper charges and credits to earned surplus made after that date. In computing net income for this purpose, if 15 percent of the consolidated gross operating revenues of such companies exceeds the aggregate of the amounts expended for maintenance and provided for depreciation, such excess will be deducted from net income. These provisions are not expected to impair our ability to pay dividends in the foreseeable future.

    Our Supplemental and Restated Trust Indenture dated May 1, 1988 (the Restated Indenture) amends and restates the Trust Indenture. The Restated Indenture will not become effective and operative until all First Mortgage Bonds of each series issued under the Trust Indenture prior to July 1989 have been retired or, subject to certain limitations, until the holders of the requisite principal amount of such First Mortgage Bonds shall have consented to the amendments contained in the Restated Indenture (the Effective Date). The Restated Indenture will replace the dividend restriction described in the preceding paragraph with the requirement that:

    In computing net income for the purpose of this amended covenant, we will deduct the amount, if any, by which, the actual expenditures or charges for ordinary repairs and maintenance and the charges for reserves, renewals, replacements, retirements, depreciation and depletion since one year before the Effective Date are less than 2.50 percent of our completed depreciable property.

Item 12—Indemnification of Directors and Officers

    Section 302.A.521 of Minnesota Statues permits indemnification of officers and directors of domestic or foreign corporations under certain circumstances and subject to certain limitations. The Bylaws of NSP-Minnesota contain provisions for indemnification of its directors and officers consistent with the provisions of Section 302A.521 of the Statutes. NSP-Minnesota's Articles of Incorporation also contain provisions limiting the liability of the directors in certain instances.

    NSP-Minnesota has obtained insurance policies indemnifying NSP-Minnesota and NSP-Minnesota's directors and officers against certain civil liabilities and related expenses.

29


Item 13—Financial Statements and Supplementary Data

    See Exhibit 99.01 for balance sheets and income statements for the six-month periods ended June 30, 2000 and June 30, 1999.

    See Item 15(a) for index of financial statements included herein.

    See Note 15 to of Notes to Financial Statements for summarized quarterly financial data.

Report of Independent Accountants

To the Board of Directors and Shareholder of Northern States Power Company
(a wholly-owned subsidiary of Xcel Energy Inc.):

    In our opinion, the accompanying consolidated balance sheets and statements of capitalization and the related consolidated statements of income, of divisional equity and of cash flows present fairly, in all material respects, the financial position of Northern States Power Company, a Minnesota corporation (a wholly-owned subsidiary of Xcel Energy Inc.), and its subsidiaries at December 31, 1999 and 1998, and the results of their operations and their cash flows for each of the three years in the period ended December 31, 1999 in conformity with accounting principles generally accepted in the United States. These financial statements are the responsibility of the Company's management; our responsibility is to express an opinion on these financial statements based on our audits. We conducted our audits of these statements in accordance with auditing standards generally accepted in the United States, which require that we plan and perform the audit to obtain reasonable assurance about whether the financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the financial statements, assessing the accounting principles used and significant estimates made by management, and evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for the opinion expressed above.

/s/
PricewaterhouseCoopers LLP
Minneapolis, Minnesota
January 31, 2000, except as to Note 1,
which is as of August 18, 2000

30


Consolidated Statements of Income

 
  Year Ended Dec. 31
 
(Thousands of dollars)

  1999
  1998
  1997
 
Utility Operating Revenues                    
  Electric   $ 2 267 213   $ 2 243 773   $ 2 101 240  
  Gas     365 835     360 568     414 859  
   
 
 
 
  Total     2 633 048     2 604 341     2 516 099  
       
 
 
 
Operating Expenses                    
  Fuel for electric generation     309 252     300 013     299 976  
  Purchased and interchange power     502 208     426 315     334 359  
  Cost of gas purchased and transported     229 913     225 956     280 964  
  Other operation and maintenance     537 548     537 021     498 960  
  Administrative and general     105 929     125 564     122 022  
  Conservation and energy management     55 059     63 281     62 004  
  Depreciation and amortization     310 129     296 059     286 494  
  Property and general taxes     204 755     203 562     211 824  
   
 
 
 
  Total     2 254 793     2 177 771     2 096 603  
       
 
 
 
 
Operating Income
 
 
 
 
 
378 255
 
 
 
 
 
426 570
 
 
 
 
 
419 496
 
 
       
 
 
 
Other Income (Expense)                    
  Nonoperating income—including interest income     10 135     26 074     14 655  
  Nonoperating expenses     (11 205 )   (11 353 )   (4 675 )
   
 
 
 
  Total     (1 070 )   14 721     9 980  
       
 
 
 
 
Income before interest charges and income taxes
 
 
 
 
 
377 185
 
 
 
 
 
441 291
 
 
 
 
 
429 476
 
 
   
 
 
 
Financing costs                    
  Interest on long-term debt     83 621     85 011     82 782  
  Other interest and amortization     26 060     12 399     20 708  
  Allowance for funds used during construction—debt     (4 657 )   (6 788 )   (9 681 )
   
 
 
 
  Total interest charges     105 024     90 622     93 809  
  Distributions on redeemable preferred securities of subsidiary trust     15 750     15 750     14 438  
   
 
 
 
    Total Financing Costs     120 774     106 372     108 247  
   
 
 
 
 
Income before income taxes
 
 
 
 
 
256 411
 
 
 
 
 
334 919
 
 
 
 
 
321 229
 
 
Income taxes     97 431     124 713     121 764  
   
 
 
 
 
Net Income
 
 
 
$
 
158 980
 
 
 
$
 
210 206
 
 
 
$
 
199 465
 
 
   
 
 
 

See Notes to Financial Statements

31


Consolidated Statements of Cash Flows

 
  Year Ended Dec. 31
 
(Thousands of dollars)

  1999
  1998
  1997
 
Cash Flows from Operating Activities                    
  Net income   $ 158 980   $ 210 206   $ 199 465  
  Adjustments to reconcile net income to cash from operating activities:                    
    Depreciation and amortization     327 415     313 485     302 954  
    Nuclear fuel amortization     50 056     43 816     40 015  
    Deferred income taxes     (9 729 )   (12 841 )   (1 483 )
    Deferred investment tax credits recognized     (8 324 )   (9 023 )   (8 925 )
    Allowance for funds used during construction—equity     300     (8 106 )   (5 924 )
    Conservation incentive adjustments—noncash     71 348              
    Cash provided by (used for) changes in certain working capital items     (72 390 )   10 223     40 514  
    Cash provided by (used for) changes in other assets and liabilities     38 893     23 810     (1 653 )
       
 
 
 
Net Cash Provided by Operating Activities     556 549     571 570     564 963  
       
 
 
 
Cash Flows from Investing Activities                    
  Capital expenditures:                    
    Utility plant additions (including nuclear fuel)     (348 469 )   (336 256 )   (317 739 )
    Nonregulated property additions     (1 427 )   (4 149 )   (766 )
  Increase (decrease) in construction payables     (5 892 )   4 732     1 664  
  Allowance for funds used during construction—equity     (300 )   8 106     5 924  
  Investment in external decommissioning fund     (39 183 )   (41 360 )   (41 261 )
  Other investments—net     (6 002 )   (1 869 )   (2 134 )
       
 
 
 
Net Cash Used for Investing Activities     (401 273 )   (370 796 )   (354 312 )
       
 
 
 
Cash Flows from Financing Activities                    
  Change in short-term debt—net issuances (repayments)     305 920     (24 079 )   (223 579 )
  Proceeds from issuance of long-term debt—net     264 829     251 032        
  Repayment of long-term debt, including reacquisition premiums     (224 283 )   (109 669 )   (103 235 )
  Proceeds from issuance of preferred securities—net                 193 315  
  Capital distributions to parent     (510 523 )   (318 909 )   (75 829 )
       
 
 
 
Net Cash Used for Financing Activities     (164 057 )   (201 625 )   (209 328 )
       
 
 
 
Net Increase (Decrease) in Cash and Cash Equivalents     (8 781 )   (851 )   1 323  
Cash and cash equivalents at beginning of period     20 125     20 976     19 653  
       
 
 
 
Cash and Cash Equivalents at End of Period   $ 11 344   $ 20 125   $ 20 976  
       
 
 
 
Cash Provided by (Used for) Changes in Certain
Working Capital Items
                   
  Customer accounts receivable and unbilled utility revenues   $ (18 109 ) $ (41 596 ) $ 56 517  
  Materials and supplies inventories     (7 672 )   (3 547 )   (4 070 )
  Payables and accrued liabilities (excluding construction payables)     (46 530 )   49 711     (24 368 )
  Other     (79 )   5 655     12 435  
       
 
 
 
    Net   $ (72 390 ) $ 10 223   $ 40 514  
       
 
 
 
Supplemental Disclosures of Cash Flow Information:                    
  Cash paid during the year for:                    
    Interest (net of amount capitalized)   $ 114 016   $ 96 455   $ 104 964  
    Income taxes (net of refunds received)   $ 115 329   $ 82 639   $ 132 505  

See Notes to Financial Statements

32


Consolidated Balance Sheets

 
  Dec. 31
 
(Thousands of dollars)

  1999
  1998
 
Assets              
Utility Plant              
  Electric—including construction work in progress:
1999, $76,156; 1998, $97,325
  $ 6 396 370   $ 6 227 401  
  Gas     636 444     601 533  
  Other     287 332     284 061  
       
 
 
      Total     7 320 146     7 112 995  
    Accumulated provision for depreciation     (3 827 746 )   (3 609 874 )
  Nuclear fuel—including amounts in process:
1999, $13,708; 1998, $16,744
    1 026 063     975 030  
    Accumulated provision for amortization     (923 336 )   (873 281 )
       
 
 
      Net utility plant     3 595 127     3 604 870  
Current Assets              
  Cash and cash equivalents     11 344     20 125  
  Customer accounts receivable—net of accumulated provisions for uncollectible accounts: 1999, $5,503; 1998, $3,949     184 644     193 655  
  Unbilled utility revenues     122 493     118 087  
  Receivables from affiliated companies     110 870     84 386  
  Other receivables     51 812     55 437  
  Materials and supplies inventories—at average cost:              
    Fuel     51 514     46 131  
    Other     101 678     99 326  
  Prepayments and other     50 141     19 549  
       
 
 
      Total current assets     684 496     636 696  
       
 
 
Other Assets              
  External decommissioning fund     517 129     438 981  
  Regulatory assets     208 176     288 479  
  Nonregulated property—net of accumulated depreciation: 1999, $27,479; 1998, $24,632     42 888     44 268  
  Other investments and receivables     40 851     53 351  
  Long-term prepayments and deferred charges     79 039     39 701  
       
 
 
      Total other assets     888 083     864 780  
       
 
 
Total   $ 5 167 706   $ 5 106 346  
       
 
 

See Notes to Financial Statements

33


Consolidated Balance Sheets

 
  Dec. 31
(Thousands of dollars)

  1999
  1998
Liabilities and Divisional Equity            
Capitalization (See Consolidated Statements of Capitalization)            
  Divisional equity   $ 1 186 095   $ 1 530 972
  Mandatorily redeemable preferred securities of subsidiary trust     200 000     200 000
  Long-term debt     1 186 586     1 050 167
   
 
    Total capitalization     2 572 681     2 781 139
   
 
Current Liabilities            
  Long-term debt due within one year     114 118     212 084
  Other long-term debt potentially due within one year     141 600     141 600
  Short-term debt—primarily commercial paper     420 193     114 273
  Accounts payable     210 952     242 906
  Taxes accrued     162 748     182 969
  Interest accrued     31 299     29 056
  Capital distributions payable to parent (Xcel Energy)     57 523     55 650
  Accrued payroll, vacation and other     88 719     58 039
   
 
    Total current liabilities     1 227 152     1 036 577
   
 
Other Liabilities            
  Deferred income taxes     681 431     682 515
  Deferred investment tax credits     100 105     108 871
  Regulatory liabilities     439 717     350 165
  Postretirement and other benefit obligations     112 139     111 342
  Other long-term obligations and deferred income     34 481     35 737
   
 
    Total other liabilities     1 367 873     1 288 630
   
 
Commitments and Contingent Liabilities (See Notes 12 and 13)            
Total   $ 5 167 706   $ 5 106 346
       
 

See Notes to Financial Statements

34


Consolidated Statements of Divisional Equity

(Thousands of dollars)

  Other
Divisional
Equity

  Retained
Earnings

  Leveraged
ESOP

  Total
Divisional
Equity

 
Balance at Dec. 31, 1996   $ 496 242   $ 1 041 683   $ (19 091 ) $ 1 518 834  
     
 
 
 
 
Net income           199 465           199 465  
Capital distributions from (to) parent     103 357     (182 546 )         (79 189 )
Repayment of ESOP loan                 8 558     8 558  
     
 
 
 
 
Balance at Dec. 31, 1997     599 599     1 058 602     (10 533 )   1 647 668  
     
 
 
 
 
Net income           210 206           210 206  
Capital distributions to parent     (137 519 )   (181 413 )         (318 932 )
Loan to ESOP to purchase shares                 (15 000 )   (15 000 )
Repayment of ESOP loan                 7 030     7 030  
     
 
 
 
 
Balance at Dec. 31, 1998     462 080     1 087 395     (18 503 )   1 530 972  
     
 
 
 
 
Net income           158 980           158 980  
Capital distributions to parent     (316 467 )   (198 885 )         (515 352 )
Pooling of interests business combination           4 598           4 598  
Repayment of ESOP loan                 6 897     6 897  
     
 
 
 
 
Balance at Dec. 31, 1999   $ 145 613   $ 1 052 088   $ (11 606 ) $ 1 186 095  
     
 
 
 
 

See Notes to Financial Statements

35


Consolidated Statements of Capitalization

 
  Dec. 31
 
(Thousands of dollars)

  1999
  1998
 
Divisional Equity              
  Divisional equity   $ 145 613   $ 462 080  
  Retained earnings     1 052 088     1 087 395  
  Leveraged common stock held by Employee Stock Ownership Plan (ESOP) Former NSP shares at cost: 1999,392,325; 1998, 641,884     (11 606 )   (18 503 )
   
 
 
    Total divisional equity   $ 1 186 095   $ 1 530 972  
       
 
 
Mandatorily Redeemable Preferred Securities of Subsidiary Trust
holding as its sole asset junior subordinated deferrable debentures of NSP-Minnesota 7 7/8% series, 8,000,000 shares due Jan. 31, 2037—(See Note 2)
  $ 200 000   $ 200 000  
       
 
 
Long-Term Debt              
  First Mortgage Bonds—NSP-Minnesota Series due:              
    Feb. 1, 1999, 5 1/2%         $ 200 000  
    Dec. 1, 2000, 5 3/4%   $ 100 000     100 000  
    Oct. 1, 2001, 7 7/8%     150 000     150 000  
    April 1, 2003, 6 3/8%     80 000     80 000  
    Dec. 1, 2005, 6 1/8%     70 000     70 000  
    Dec. 1, 1999-2006, 6.00%-6.75%           16 900 (a)
    Dec. 1, 1999-2006, 3.50-4.10%     15 170 (a)      
    March 1, 2011, Variable Rate     13 700 (b)   13 700 (b)
    July 1, 2025, 7 1/8%     250 000     250 000  
    April 1, 2007, 6.80%     60 000 (b)   60 000 (b)
    March 1, 2019, Variable Rate     27 900 (b)   27 900 (b)
    Sept. 1, 2019, Variable Rate     100 000 (b)   100 000 (b)
    March 1, 2003, 5 7/8%     100 000     100 000  
    March 1, 2028, 6 1/2%     150 000     150 000  
   
 
 
      Total     1 116 770     1 318 500  
Less redeemable bonds classified as current (See Note 5)     (141 600 )   (141 600 )
Less current maturities     (101 940 )   (201 600 )
   
 
 
      Net   $ 873 230   $ 975 300  
   
 
 

(a)
Resource recovery financing

(b)
Pollution control financing

See Notes to Financial Statements

36


 
  Dec. 31
 
(Thousands of dollars)

  1999
  1998
 
Long-Term Debt—continued              
  Guaranty Agreements—NSP-Minnesota Series due:              
    Feb. 1, 1999-2003, 5.41%   $ 4 900 (b) $ 5 100 (b)
    May 1, 1999-2003, 5.70%     22 250 (b)   22 750 (b)
    Feb. 1, 2003, 7.40%     3 500 (b)   3 500 (b)
   
 
 
    Total     30 650     31 350  
  Less current maturities     (700 )   (700 )
   
 
 
    Net   $ 29 950   $ 30 650  
   
 
 
Other Long-Term Debt              
  NSP-Minnesota Senior Notes Due Aug. 1, 2009, 6 7/8%   $ 250 000        
  City of Becker Pollution Control Revenue Bonds—Series due Dec. 1, 2005, 7.25%     9 000 (b) $ 9 000 (b)
  Anoka County Resource Recovery Bond—Series due Dec. 1, 1999-2008, 6.70%-7.15%           20 600 (a)
  Anoka County Resource Recovery Bond—Series due Dec. 1, 2000-2008, 3.95%-4.60%     19 615 (a)      
  United Power & Land Notes due March 31, 2000, 7.62%     5 208     6 041  
  First Midwest Auto Park Note due Dec. 31, 2003 6.42%     4 600     5 000  
  Employee Stock Ownership Plan Bank Loans due 1999-2005, Variable Rate     11 606     18 503  
  Miscellaneous     1 458     136  
   
 
 
    Total     301 487     59 280  
  Less current maturities     (11 477 )   (9 784 )
   
 
 
    Net   $ 290 010   $ 49 496  
   
 
 
Unamortized discount on long-term debt-net     (6 604 )   (5 279 )
   
 
 
    Total long-term debt   $ 1 186 586   $ 1 050 167  
       
 
 
    Total capitalization   $ 2 572 681   $ 2 781 139  
       
 
 

(a)
Resource recovery financing

(b)
Pollution control financing

See Notes to Financial Statements

37


Northern States Power Company-Minnesota (Consolidated),
a Subsidiary of Xcel Energy Inc.

1.  SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

     Merger and Basis of Presentation— Northern States Power Company (formerly Northern Power Corporation and hereinafter NSP-Minnesota) was incorporated in 2000 under the laws of Minnesota. NSP-Minnesota is a wholly owned subsidiary of Xcel Energy Inc., a Minnesota corporation (formerly named Northern States Power Company and hereinafter Xcel Energy). On August 18, 2000, New Century Energies, Inc., a Delaware company (NCE), merged with and into the former Northern States Power Company, a Minnesota corporation, (Former NSP). Immediately following the merger, the surviving entity changed its name to Xcel Energy Inc. Xcel Energy became a registered holding company under the Public Utility Holding Company Act of 1935 (PUHCA). Effective with the merger, Xcel Energy assigned all assets, liabilities and operations relating to Former NSP's electric and natural gas utility operations to NSP-Minnesota, along with the following subsidiaries: United Power and Land Co., First Midwest Auto Park, NSP Nuclear Corp., Nuclear Management Co. LLC and NSP Financing I. Former NSP owned other subsidiaries that remained with Xcel Energy. Former NSP provided corporate and other administrative services to its subsidiaries and allocated or charged to its subsidiaries, as appropriate, a portion of these corporate and administrative service charges. The remaining costs related to these services remained at Former NSP. With the merger, the corporate and administrative service charges for all Xcel Energy-owned entities, including Former NSP, were transferred to Xcel Energy Services Company (Xcel Services), a wholly-owned subsidiary of Xcel Energy. Xcel Services will allocate its costs back to all Xcel Energy-owned entities, including NSP-Minnesota.

    NSP-Minnesota's common shares have a par value of $0.01 per share. On March 8, 2000, 5,000,000 shares were authorized and on Aug. 18, 2000, 1,000,000 shares were issued and outstanding.

     Business and System of Accounts— NSP-Minnesota is primarily a public utility serving customers in Minnesota, North Dakota and South Dakota. The accounting records conform to the Federal Energy Regulatory Commission (FERC) uniform system of accounts or to systems required by various state regulatory commissions, which are the same in all material aspects.

     Principles of Consolidation— The following wholly owned subsidiaries of NSP-Minnesota are included in the consolidated financial statements.

    United Power and Land Co.

    First Midwest Auto Park, Inc.

    NSP Nuclear Corporation

    NSP Financing I


    NSP-Minnesota uses the equity method of accounting for its investments in joint ventures. In the consolidation process, we eliminate all significant intercompany transactions and balances except for intercompany and intersegment profits for sales among the electric and gas utility businesses of NSP-Minnesota, which are allowed in utility rates.

     Revenues— NSP-Minnesota records utility revenues based on a calendar month, but reads meters and bills customers according to a cycle that doesn't necessarily correspond with the calendar month's

38


end. To compensate, we estimate and record unbilled revenues from the monthly meter-reading dates to the month's end. NSP-Minnesota's rates include monthly adjustments for:

    changes in the average cost of fuel, including electricity and natural gas that NSP-Minnesota purchases, from base levels approved in the most recent rate case; and

    recovery of conservation and energy management program costs and incentives in Minnesota, which is reviewed annually.

     Service Company Costs— After the formation of Xcel Energy, Xcel Services will allocate all of its costs for corporate and administrative services to Xcel Energy-owned entities. Through 1999, all of these corporate and administrative services resided in Former NSP, net of amounts allocated to former NSP subsidiaries as appropriate. We believe these residual embedded costs are a reasonable estimate of the corporate and administrative costs allocable to NSP-Minnesota, although future cost allocations from Xcel Services may be calculated on a slightly different basis.

     Utility Plant and Retirements —Utility plant is stated at original cost. The cost of utility plant includes direct labor and materials, contracted work, overhead costs and applicable interest expense. The cost of utility plant retired, plus net removal cost, is charged to accumulated depreciation and amortization. Maintenance and replacement of items determined to be less than units of property are charged to operating expenses.

     Allowance for Funds Used During Construction (AFC) —AFC, a noncash item, represents the cost of capital used to finance utility construction activity. AFC is computed by applying a composite pretax rate to qualified construction work in progress. The AFC rate was 5.25 percent in 1999 and 8.0 percent in 1998. The amount of AFC capitalized as a construction cost is credited to other income (for equity capital) and interest charges (for debt capital). AFC amounts capitalized are included in NSP-Minnesota's rate base for establishing utility service rates. In addition to construction-related amounts, AFC is also recorded to reflect returns on capital used to finance conservation programs.

     Depreciation —NSP-Minnesota determines the depreciation of its plant by spreading the original cost equally over the plant's useful life. Every five years, NSP-Minnesota submits an average service life filing to the Minnesota Public Utilities Commission (MPUC) for electric and gas property. The most recent filing occurred in 1997. Depreciation expense as a percentage of the average utility plant in service was 3.89 percent in 1999, 3.83 percent in 1998 and 3.84 percent in 1997.

     Decommissioning —NSP-Minnesota accounts for the future cost of decommissioning—or permanently retiring—its nuclear generating plants through annual depreciation accruals using an annuity approach designed to provide for full rate recovery of the future decommissioning costs. Our decommissioning calculation covers all expenses, including decontamination and removal of radioactive material, and extends over the estimated lives of the plants. The calculation assumes that NSP-Minnesota will recover those costs through rates. See Note 12 for more information on decommissioning.

     Nuclear Fuel Expense —Nuclear fuel expense, which is recorded as the plant uses fuel, includes the cost of:

    nuclear fuel used

39


    future spent nuclear fuel disposal, based on fees established by the U.S. Department of Energy (DOE)

    NSP-Minnesota's portion of the cost of decommissioning or shutting down the DOE's fuel enrichment facility

     Environmental Costs— We record environmental costs when it is probable that NSP-Minnesota is liable for the costs and we can reasonably estimate the liability. We may defer costs as a regulatory asset based on our expectation that we will recover these costs from customers in future rates. Otherwise, we expense the costs. If an environmental expense is related to facilities we currently use, such as pollution control equipment, we capitalize and depreciate the costs over the life of the plant.

    We record estimated remediation costs, excluding inflationary increases and possible reductions for insurance coverage and rate recovery. The estimates are based on our experience, our assessment of the current situation and the technology currently available for use in the remediation.

    We regularly adjust the recorded costs as we revise estimates and as remediation proceeds. If we are one of several designated responsible parties, we estimate and record only our share of the cost. We treat any future costs of restoring sites where operation may extend indefinitely as a capitalized cost of plant retirement. The depreciation expense levels we can recover in rates include a provision for these estimated removal costs.

     Income Taxes —Based on the liability method, NSP-Minnesota defers income taxes for all temporary differences between pretax financial and taxable income, and between the book and tax bases of assets and liabilities. We use the tax rates that are scheduled to be in effect when the temporary differences are expected to turn around, or reverse.

    Due to the effects of past regulatory practices, when deferred taxes were not required to be recorded, we account for the reversal of some temporary differences as current income tax expense. We defer investment tax credits and spread their benefits over the estimated lives of the related property. Utility rate regulation also has created certain regulatory assets and liabilities related to income taxes, which we summarize in Note 10.

     Derivative Financial Instruments —NSP-Minnesota's Energy Marketing division uses future and forward contracts to manage the risk of natural gas and electricity price fluctuations and its impact on margins. The cost or benefit of futures or forward contracts is recorded when related sales commitments are fulfilled as a component of operating expenses. NSP-Minnesota does not speculate in electricity or natural gas futures. For information on derivatives, see Note 8.

     Use of Estimates —In recording transactions and balances resulting from business operations, NSP-Minnesota uses estimates based on the best information available. We use estimates for such items as plant depreciable lives, tax provisions, uncollectible amounts, environmental costs, unbilled revenues and actuarially determined benefit costs.

    We revise the recorded estimates when we get better information or when we can determine actual amounts. Those revisions can affect operating results. Each year, we also review the depreciable lives of certain plant assets and revise them if appropriate.

     Investments in Marketable Securities —NSP-Minnesota has three types of investments in marketable securities. Two of these, cash equivalents and short-term investments, are intended to be

40


held to maturity and are carried at cost which approximates market value. NSP-Minnesota considers investments in certain debt instruments—with a remaining maturity of three months or less at the time of purchase—to be cash equivalents. Those debt instruments are primarily commercial paper and money market funds. The third type, investments in external decommissioning trust funds, is considered available for sale and is carried at market value. Unrealized gains or losses resulting from changes in market values of these decommissioning investments are deferred as a regulatory liability or asset, respectively, due to the effects of regulation. NSP-Minnesota anticipates offsetting such unrealized gains or losses, when realized, against decommissioning costs in future ratemaking.

     Regulatory Deferrals— As a regulated entity, NSP-Minnesota accounts for certain income and expense items using Statement of Financial Accounting Standards (SFAS) No. 71—Accounting for the Effects of Regulation. Under SFAS No. 71:

    we defer certain costs, which would otherwise be charged to expense, as regulatory assets based on our expected ability to recover them in future rates; and

    we defer certain credits, which would otherwise be reflected as income, as regulatory liabilities based on our expectation they will be returned to customers in future rates.


    We base our estimates of recovering deferred costs and returning deferred credits on specific ratemaking decisions or precedent for each item. We amortize regulatory assets and liabilities consistent with the period of expected regulatory treatment

2.  PREFERRED SECURITIES

    In 1997, a wholly-owned special purpose subsidiary trust of NSP-Minnesota issued $200 million of 7.875 percent preferred securities that mature in 2037. Distributions paid by the subsidiary trust on the preferred securities are financed through interest payments on debentures issued by NSP-Minnesota and held by the subsidiary trust, which are eliminated in NSP-Minnesota's consolidation. The preferred securities are redeemable at $25 per share beginning in 2002. Distributions and redemption payments are guaranteed by NSP-Minnesota. Distributions paid to preferred security holders are reflected as a financing cost in the Income Statements along with interest expense.

3.  COMMON STOCK

    NSP-Minnesota's first mortgage indenture includes certain restrictions on paying cash dividends. Even with these restrictions, NSP-Minnesota could have paid more than $600 million in additional cash dividends in 1999.

4.  SHORT-TERM BORROWINGS

    Short-term debt outstanding at Dec. 31 consisted of:

(Millions of dollars)

  1999
  1998
 
Utility short-term debt   $ 420   $ 114  
Weighted average interest rate—Dec. 31     5.9 %   5.3 %

    At the end of 1998 and 1999, NSP-Minnesota had a $300 million revolving credit facility under a commitment fee arrangement. This facility provides short-term financing in the form of bank loans,

41


letters of credit and support for commercial paper sales. NSP-Minnesota did not borrow or issue any letters of credit against this facility in 1998 or 1999.

5.  LONG-TERM DEBT

    Except for minor exclusions, all property of NSP-Minnesota is subject to the lien of the first mortgage indenture, which is a contract between the company and its bond holders. A lien on the related property secures other debt securities.

    The annual sinking-fund requirements of NSP-Minnesota's first mortgage indentures are the amounts necessary to redeem 1 percent of the highest principal amount of each series of first mortgage bonds at any time outstanding, excluding:

    series issued for pollution control and resource recovery financings

    certain other series totaling $900 million


    NSP-Minnesota may apply property additions in lieu of cash for sinking fund requirements on all series, as permitted by their first mortgage indenture.

    At Dec. 31, 1999, the interest rates on NSP-Minnesota's fixed-rate long-term debt ranged from 3.50 percent to 7.875 percent.

    NSP-Minnesota's 2011 and 2019 series First Mortgage Bonds have variable interest rates, which currently change at various periods up to 270 days, based on prevailing rates for certain commercial paper securities or similar issues. The interest rates applicable to these issues averaged 5.75 percent and 3.7 percent, respectively, at Dec. 31, 1999. The 2011 series bonds are redeemable upon seven days notice at the option of the bondholder. NSP-Minnesota also is potentially liable for repayment of the 2019 series when the bonds are tendered, which occurs each time the variable interest rates change. The principal amount of all of these variable rate bonds outstanding, which totaled $141.6 million at Dec. 31, 1999, represents potential short-term obligations and, therefore, is reported under current liabilities on the Balance Sheets.

    Maturities and sinking-fund requirements on long-term debt are:

2000   $114.1 million   2003   $215.0 million
2001   $157.7 million   2004   $8.1 million
2002   $7.9 million        

42


6.  INCOME TAXES

    Total income tax expense from NSP-Minnesota's operations differs from the amount computed by applying the statutory federal income tax rate to income before income tax expense. The reasons for the difference are:

 
  1999
  1998
  1997
 
Federal statutory rate     35.0 %   35.0 %   35.0 %
Increases (decreases) in tax from:                    
  State income taxes, net of federal income tax benefit     5.7 %   5.9 %   5.8 %
  Tax credits recognized     (3.5) %   (2.7) %   (2.8) %
  Regulatory differences—utility plant items     2.2 %   1.3 %   1.1 %
  Other—net     (1.5) %   (2.3) %   (1.2) %
   
 
 
 
Effective income tax rate     37.9 %   37.2 %   37.9 %
       
 
 
 
 
(Thousands of dollars)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Income taxes are comprised of the following expense (benefit) items:                    
  Related to utility operations:                    
    Current federal tax expense   $ 91,543   $ 112,980   $ 108,102  
    Current state tax expense     24,113     29,318     24,679  
    Deferred federal tax expense     (7,951 )   (11,918 )   (6,885 )
    Deferred state tax expense     (1,022 )   (658 )   807  
    Deferred investment tax credits     (8,269 )   (8,263 )   (8,167 )
   
 
 
 
    Total     98,414     121,459     118,536  
       
 
 
 
  Related to nonregulated operations and nonoperating items:                    
    Current federal tax expense     (4,063 )   5,447     (187 )
    Current state tax expense     (1,077 )   (898 )   (421 )
    Current federal tax credits     (765 )   (705 )   (703 )
    Deferred federal tax expense     3,899     (409 )   3,614  
    Deferred state tax expense     1,078     (126 )   980  
    Deferred investment tax credits     (55 )   (55 )   (55 )
   
 
 
 
    Total     (983 )   3,254     3,228  
   
 
 
 
      Total income tax expense   $ 97,431   $ 124,713   $ 121,764  
       
 
 
 

43


    The components of NSP-Minnesota's net deferred tax liability (current and noncurrent portions) at Dec. 31 were:

(Thousands of dollars)

  1999
  1998
 
Deferred tax liabilities:              
  Differences between book and tax bases of property   $ 904,093   $ 890,910  
  Regulatory assets     75,672     92,116  
  Tax benefit transfer leases     23,349     27,073  
  Other     12,825     13,546  
   
 
 
  Total deferred tax liabilities   $ 1,015,939   $ 1,023,645  
       
 
 
Deferred tax assets:              
  Differences between book and tax bases of property   $ 180,140   $ 171,798  
  Regulatory liabilities     61,965     67,833  
  Deferred compensation, vacation and other accrued liabilities not currently deductible     50,537     57,575  
  Deferred investment tax credits     39,592     43,080  
  Other     (1,320 )   (561 )
   
 
 
  Total deferred tax assets   $ 330,914   $ 339,725  
   
 
 
  Net deferred tax liability   $ 685,025   $ 683,920  
       
 
 

7.  BENEFIT PLANS AND OTHER POSTRETIREMENT BENEFITS

    NSP-Minnesota offers the following benefit plans to its benefit employees. Approximately 40 percent of NSP-Minnesota benefit employees are represented by four local labor unions under a collective-bargaining agreement, which expires in 2004.

     Pension Benefits —NSP-Minnesota has two noncontributory, defined benefit pension plans that cover almost all utility employees. Benefits are based on a combination of years of service, the employee's average pay and Social Security benefits.

    NSP-Minnesota's policy is to fully fund into an external trust the actuarially determined pension costs recognized for ratemaking and financial reporting purposes, subject to the limitations of applicable employee benefit and tax laws. Plan assets principally consist of the common stock of public companies, corporate bonds and U.S. government securities.

44


    NSP-Minnesota's pension costs for the past three years were as follows:

Components of Net Periodic Benefit Cost
(Thousands of dollars)

  Pension Benefits

 
  1999
  1998
  1997
 
Service cost   $ 29,771   $ 26,239   $ 22,932  
Interest cost     73,331     67,450     62,265  
Expected return on plan assets     (125,346 )   (110,683 )   (100,361 )
Amortization of transition (asset) obligation     (66 )   (66 )   (66 )
Amortization of prior service cost     17,742     5,556     904  
Recognized actuarial (gain) or loss     (31,901 )   (24,041 )   (16,536 )
   
 
 
 
Net periodic benefit cost (credit) under SFAS 87     (36,469 )   (35,545 )   (30,862 )
Costs recognized due to effects of ratemaking     36,469     35,545     30,862  
   
 
 
 
Net Periodic Benefit Cost Recognized for Financial Reporting   $ 0   $ 0   $ 0  
   
 
 
 

    The funded status of the Former NSP pension plans for the last two years, including amounts allocable to NSP-Minnesota, was as follows:

 
  Total Former NSP Plan
  NSP-Minnesota Portion
 
(Thousands of dollars)

  1999
  1998
  1999
  1998
 
Benefit Obligation at Jan. 1   $ 1,143,464   $ 1,048,251   $ 980,194   $ 898,600  
Service cost     36,421     31,643     29,771     26,239  
Interest cost     86,429     78,839     73,331     67,450  
Plan amendments     184,255     102,315     154,678     84,979  
Actuarial (gain) loss     (105,634 )   (41,635 )   (97,271 )   (33,099 )
Benefit payments     (97,086 )   (75,949 )   (81,761 )   (63,975 )
   
 
 
 
 
Benefit Obligation at Dec. 31   $ 1,247,849   $ 1,143,464   $ 1,058,942   $ 980,194  
     
 
 
 
 
 
Fair value of plan assets at Jan. 1
 
 
 
$
 
2,221,819
 
 
 
$
 
1,978,538
 
 
 
$
 
1,904,576
 
 
 
$
 
1,720,743
 
 
Actual return on plan assets     293,904     319,230     229,673     247,808  
Benefit payments     (97,086 )   (75,949 )   (81,761 )   (63,975 )
   
 
 
 
 
Fair Value of Plan Assets at Dec. 31   $ 2,418,637   $ 2,221,819   $ 2,052,488   $ 1,904,576  
     
 
 
 
 
 
Funded status at Dec. 31—net asset (obligation)
 
 
 
$
 
1,170,788
 
 
 
$
 
1,078,355
 
 
 
$
 
993,546
 
 
 
$
 
924,382
 
 
Unrecognized transition (asset) obligation     (311 )   (387 )   (274 )   (340 )
Unrecognized prior service cost     277,350     114,305     232,354     95,418  
Unrecognized net (gain) loss     (1,381,889 )   (1,167,340 )   (1,172,825 )   (1,003,128 )
   
 
 
 
 
Net Asset Recognized—Prepaid Pension Cost   $ 65,938   $ 24,933   $ 52,801   $ 16,332  
     
 
 
 
 

    Weighted average assumptions used in benefit calculations were:

 
   
   
  1999
  1998
 
Discount rate at end of year           7.5 % 6.5 %
Expected return on plan assets for year—before tax           8.5 % 8.5 %
Rate of future compensation increase per year           4.5 % 4.0 %

45


     Postretirement Health Care— NSP-Minnesota has a contributory health and welfare benefit plan that provides health care and death benefits to almost all NSP-Minnesota retirees. The plan was terminated for nonbargaining employees retiring after 1998 and for bargaining employees after 1999. For covered retirees, the plan enables NSP-Minnesota and such retirees to share the costs of retiree health care. NSP-Minnesota nonbargaining retirees pay 40 percent of total health care costs. Cost-sharing for bargaining employees is governed by the terms of NSP-Minnesota's collective bargaining agreement.

    In conjunction with the 1993 adoption of SFAS No. 106—Employers' Accounting for Postretirement Benefits Other Than Pensions, NSP-Minnesota elected to amortize the unrecognized accumulated postretirement benefit obligation (APBO) on a straight-line basis over 20 years.

    Regulators for almost all of NSP-Minnesota's retail and wholesale customers have allowed full rate recovery of increased benefit costs under SFAS No. 106. Minnesota retail regulators require external funding to the extent it is tax advantaged. Such funding began for Minnesota in 1998. For wholesale ratemaking, FERC requires external funding for all benefits paid and accrued under SFAS No. 106. Plan assets held in external funding trusts principally consist of investments in equity mutual funds and cash equivalents.

    NSP-Minnesota's postretirement health care costs for the past three years were as follows:

 
  Other Postretirement Benefits
 
Components of Net Periodic Benefit Cost
(Thousands of dollars)

 
  1999
  1998
  1997
 
Service cost   $ 156   $ 2,628   $ 4,145  
Interest cost     7,583     13,180     15,759  
Expected return on plan assets     (1,526 )   (667 )   (522 )
Amortization of transition (asset) obligation     2,052     7,079     9,236  
   
 
 
 
Net Periodic Benefit Cost Recognized for Financial Reporting   $ 8,265   $ 22,220   $ 28,618  
     
 
 
 

46


    The funded status of the Former NSP postretirement health care plan for the past two years, including amounts allocable to NSP-Minnesota, is as follows:

 
  Total Former NSP Plan
  NSP-Minnesota Portion
 
(Thousands of dollars)

  1999
  1998
  1999
  1998
 
Benefit Obligation at Jan. 1   $ 219,762   $ 279,230   $ 181,740   $ 232,824  
Service cost     196     3,247     156     2,628  
Interest cost     9,184     15,896     7,583     13,180  
Plan amendments     (80,840 )   (51,456 )   (66,761 )   (43,140 )
Actuarial (gain) loss     8,269     (9,732 )   6,375     (8,878 )
Benefit payments     (16,637 )   (17,423 )   (14,745 )   (14,874 )
   
 
 
 
 
Benefit Obligation at Dec. 31   $ 139,934   $ 219,762   $ 114,348   $ 181,740  
     
 
 
 
 
Fair value of plan assets at Jan. 1   $ 34,514   $ 19,783   $ 21,331   $ 8,337  
Actual return on plan assets     3,982     2,471     2,213     998  
Employer contributions     13,339     29,683     11,528     26,870  
Benefit payments     (16,637 )   (17,423 )   (14,745 )   (14,874 )
   
 
 
 
 
Fair Value of Plan Assets at Dec. 31   $ 35,198   $ 34,514   $ 20,327   $ 21,331  
     
 
 
 
 
Funded status at Dec. 31—net obligation   $ 104,736   $ 185,248   $ 94,021   $ 160,409  
Unrecognized transition obligation     (22,073 )   (104,482 )   (19,493 )   (88,306 )
Unrecognized prior service cost     2,926     2,399              
Unrecognized net gain (loss)     (10,580 )   (3,790 )   (7,154 )   (1,466 )
   
 
 
 
 
Net Amount Recognized—Accrued Liability   $ 75,009   $ 79,375   $ 67,374   $ 70,637  
     
 
 
 
 
 
   
   
  1999
  1998
 
Weighted average assumptions used in benefit calculations were:            
Discount rate at end of year             7.5 % 6.5 %
Expected return on plan assets for year—before tax     8.0 % 8.0 %
Rate of future health care cost increase per year:            
  Next succeeding year—age 65 and older     6.1 % 6.1 %
  Next succeeding year—under age 65     8.1 % 8.1 %
  Final rate of increase in 2004     5.5 % 5.0 %
Effect of changes in the assumed health care cost trend rate for each year on NSP-Minnesota's portion:            
  1% increase in APBO components at Dec. 31, 1999   $ 9,960      
  1% decrease in APBO components at Dec. 31, 1999     (8,633 )    
  1% increase in service and interest costs components of the net periodic cost     618      
  1% decrease in service and interest costs components of the net periodic cost     (533 )    

     401(k)— NSP-Minnesota has a contributory, defined contribution Retirement Savings Plan, which complies with section 401(k) of the Internal Revenue Code and covers substantially all utility employees. NSP-Minnesota matches specified amounts of employee contributions to the plan. NSP-Minnesota's matching contributions were approximately $5.7 million in 1999 and $3.8 million in 1998.

47


     ESOP NSP-Minnesota has a leveraged Employee Stock Ownership Plan (ESOP) that covers substantially all utility employees. NSP-Minnesota makes contributions to this noncontributory, defined contribution plan to the extent we realize a tax savings from dividends paid on certain ESOP shares. The ESOP holds shares of Former NSP common stock. Contributions to the ESOP, which represent compensation expense, were $4.2 million in 1999, $4.3 million in 1998 and $4.4 million in 1997.

    ESOP contributions have no material effect on NSP-Minnesota earnings because the contributions are essentially offset by the tax savings provided by the dividends paid on ESOP shares. NSP-Minnesota allocates leveraged ESOP shares to participants when it repays ESOP loans with dividends on stock held by the ESOP.

    NSP-Minnesota's ESOP held 11.3 million shares of Former NSP common stock at the end of 1999 and 1998.

8.  FINANCIAL INSTRUMENTS

     Fair Values— The estimated Dec. 31 fair values of NSP-Minnesota's recorded financial instruments are as follows:

 
  1999
  1998
(Thousands of dollars)

  Carrying
Amount

  Fair
Value

  Carrying
Amount

  Fair
Value

Cash, cash equivalents and short-term investments   $ 11,344   $ 11,344   $ 20,125   $ 20,125
Long-term investments   $ 517,129   $ 517,129   $ 438,981   $ 438,981
Long-term debt, including current portion   $ 1,442,304   $ 1,379,606   $ 1,403,851   $ 1,461,223
   
 
 
 

    For cash, cash equivalents and short-term investments, the carrying amount approximates fair value because of the short maturity of those instruments. The fair values of NSP-Minnesota's long-term investments, mainly debt securities in an external nuclear decommissioning fund, are estimated based on quoted market prices for those or similar investments. The fair value of NSP-Minnesota's long-term debt is estimated based on the quoted market prices for the same or similar issues, or the current rates for debt of the same remaining maturities and credit quality.

     Derivatives— NSP-Minnesota's Energy Marketing division uses energy futures contracts, along with physical supply, to hedge market risk in the energy market. At Dec. 31, 1999, the notional amount of energy futures contracts was approximately $2 million. Management believes that the risk of counterparty nonperformance with regard to any of Energy Marketing's hedge transactions is not significant.

    NSP-Minnesota's Energy Marketing division has exposure to the risk of changes in market prices of electricity and natural gas. As of Dec. 31, 1999, a 10 percent increase or decrease in electricity futures and forward prices would have an immaterial impact on NSP-Minnesota's financial results. Any changes in the values of these futures contracts would be offset by a change in the underlying commodities being hedged.

     Letters of Credit— NSP-Minnesota uses letters of credit, generally with terms of one year, to provide financial guarantees for certain operating obligations

48


    At Dec. 31, 1999, NSP-Minnesota had $23 million in letters of credit outstanding. The contract amounts of these letters of credit approximate their fair value and are subject to fees determined in the marketplace.

9.  RELATED PARTY TRANSACTIONS

     Interchange Agreement —The electric production and transmission costs of the entire NSP system are shared by NSP-Minnesota and NSP-Wisconsin, a wholly-owned subsidiary of Xcel Energy. A FERC approved agreement (Interchange Agreement) between the two companies provides for the sharing of all costs of generation and transmission facilities of the system, including capital costs. Billings under the Interchange Agreement which are included in the Statements of Income are as follows (in thousands of dollars):

 
  1999
  1998
  1997
Operating revenues:                  
Electric                  
    Production related   $ 192,069   $ 190,282   $ 180,635
    Transmission     15,366     15,963     13,652
  Gas     192     213     231
Operating expenses:                  
    Purchased and interchange power     48,193     48,165     47,588
    Gas purchased for resale     0     45     45
    Other operations     26,021     25,529     23,673

    Gas Costs —One of Xcel's subsidiaries, Viking Gas Transmission Company (Viking), transports gas purchased by NSP-Minnesota from various suppliers. Under various contracts and agreements with Viking, which extend through 2008, NSP-Minnesota incurred transportation costs of $3.8 million in 1999, $3.4 million in 1998 and $3.5 million in 1997 for gas purchased through Viking, which is an affiliate company to NSP-Minnesota.

    Affiliate Companies Accounts Receivable and Accounts Payable —Through 1999, all of the corporate and administrative services resided in Former NSP with amounts allocated to former NSP subsidiaries, as appropriate. Although future cost allocations will be from Xcel Services, and the associated accounts receivable will be with Xcel Services, for 1999 and 1998 the accounts receivable for these services was with NSP-Minnesota. In addition, there is an accounts receivable from NSP-Wisconsin for the interchange agreement described previously and notes receivable from NSP-Wisconsin for the short-term borrowing described below. Also, there is a note receivable (long-term and current portion), and related interest receivable from NRG Energy, an affiliate company related to the sale of Refuse- Derived Fuel assets to NRG in a previous year. The affiliate companies accounts receivable primarily represents all of these items. The affiliate companies accounts payable primarily represents income taxes payable to affiliates, since the Former NSP handled all income tax payables for its subsidiaries. In the future, Xcel Energy will handle this function and the associated payable or receivable will be with Xcel Energy and the various subsidiaries. In addition, in the future, NSP-Minnesota will have either an accounts payable or receivable to (or from) Xcel Energy for income taxes. The long-term notes receivable is included in Other Investments and Receivables on the Balance Sheets and is $5.8 million and $6.5 million at Dec. 31, 1999 and 1998, respectively. The accounts

49


payable to affiliates is included in Accounts Payable on the Balance Sheets and is $12.2 and $11.2 million at Dec. 31, 1999 and 1998, respectively.

    Interest Costs and Income —NSP-Wisconsin obtains short-term borrowings from NSP-Minnesota at NSP-Minnesota's average daily interest rate, including the cost of NSP-Minnesota's compensating balance requirements. Other Interest and Amortization Expense and Nonoperating Income includes $2.5 million, $2.0 million and $1.4 million for 1999, 1998 and 1997, respectively, related to this. Short-Term Debt and Receivables from Affiliated Companies includes $80.8 million and $55.9 million, at Dec. 31, 1999 and 1998, respectively for these short-term borrowings.

10.  REGULATORY ASSETS AND LIABILITIES

    The following summarizes the individual components of unamortized regulatory assets and liabilities shown on the Balance Sheets at Dec. 31:

(Thousands of dollars)

  Remaining
Amortization Period

  1999
  1998
AFC recorded in plant(a)   Plant Lives   $ 104,958     113,985
Conservation programs(a)   3 Years     0     65,963
Losses on reacquired debt   Term of Related Debt     41,450     44,355
Environmental costs   Primarily 10 Years     37,548     39,790
Unrecovered gas costs   1-2 Years     14,956     15,683
State commission accounting adjustments(a)   Plant Lives     5,247     5,141
Other   Various     4,017     3,562
       
 
  Total regulatory assets       $ 208,176   $ 288,479
       
 
Deferred income tax adjustments       $ 70,916   $ 70,605
Investment tax credit deferrals         66,698     72,733
Unrealized gains from decommissioning investments         177,578     138,613
Pension costs—regulatory differences         84,198     53,012
Conservation incentives         25,284      
Fuel costs, refunds and other         15,043     15,202
       
 
  Total regulatory liabilities       $ 439,717   $ 350,165
       
 

(a)
Earns a return on investment in the ratemaking process

11.  JOINT PLANT OWNERSHIP

    NSP-Minnesota is part owner of an 860-megawatt coal-fired electric generating unit called Sherco 3. NSP-Minnesota owns, and has financed, 59 percent and Southern Minnesota Municipal Power Agency owns, and has financed, 41 percent of Sherco 3. NSP-Minnesota is the operating agent under the joint ownership agreement. NSP-Minnesota's share of related expenses for Sherco 3 is included in Utility Operating Expenses. NSP-Minnesota's share of the gross cost recorded in Utility Plant was approximately $607 million at year-end 1999 and $604 million at year-end 1998. The accumulated provisions for depreciation were $233 million in 1999 and $215 million in 1998.

50


12.  NUCLEAR OBLIGATIONS

    Fuel Disposal —NSP-Minnesota is responsible for temporarily storing used—or spent—nuclear fuel from its nuclear plants. The U.S. Department of Energy (DOE) is responsible for permanently storing spent fuel from NSP-Minnesota's nuclear plants as well as from other U.S. nuclear plants. NSP-Minnesota has been funding its portion of the DOE's permanent disposal program since 1981. The fuel disposal fees are based on a charge of 0.1 cent per kilowatt-hour sold to customers from nuclear generation. Fuel expense includes DOE fuel disposal assessments of approximately $12 million in 1999, $11 million in 1998 and $10 million in 1997.

    In total, NSP-Minnesota had paid approximately $272 million to the DOE through Dec. 31, 1999. However, we cannot determine whether the amount and method of the DOE's assessments to all utilities will be sufficient to fully fund the DOE's permanent storage or disposal facility.

    The Nuclear Waste Policy Act requires the DOE to begin accepting spent nuclear fuel no later than Jan. 31, 1998. In 1996, the DOE notified commercial spent fuel owners of an anticipated delay in accepting spent nuclear fuel by the required date and conceded that a permanent storage or disposal facility will not be available until at least 2010. NSP-Minnesota and other utilities have commenced lawsuits against the DOE to recover damages caused by the DOE's failure to meet its statutory and contractual obligations.

    Without a DOE facility, NSP-Minnesota has been providing, with regulatory and legislative approval, its own temporary on-site storage facilities at its Monticello and Prairie Island nuclear plants. With the dry cask storage facilities approved in 1994, NSP-Minnesota believes it has adequate storage capacity to continue operation of its Prairie Island nuclear plant until at least 2007. The Monticello nuclear plant has storage capacity to continue operations until 2010. Storage availability to permit operation beyond these dates is not assured at this time. NSP-Minnesota is investigating all of its alternatives for spent fuel storage until a DOE facility is available, including pursuing the establishment of a private facility for interim storage of spent nuclear fuel as part of a consortium of electric utilities. If on-site temporary storage at Prairie Island reaches approved capacity, NSP-Minnesota could seek interim storage at this or another contracted private facility, if available.

    Nuclear fuel expense includes payments to the DOE for the decommissioning and decontamination of the DOE's uranium enrichment facilities. In 1993, NSP-Minnesota recorded the DOE's initial assessment of $46 million, which is payable in annual installments from 1993-2008. NSP-Minnesota is amortizing each installment to expense on a monthly basis in the 12 months following each payment. The most recent installment paid in 1999 was $4 million; future installments are subject to inflation adjustments under DOE rules. NSP-Minnesota is obtaining rate recovery of these DOE assessments through the cost-of-energy adjustment clause as the assessments are amortized. Accordingly, we deferred the unamortized assessment of $32 million at Dec. 31, 1999, as a regulatory asset.

    Plant Decommissioning —Decommissioning of NSP-Minnesota's nuclear facilities is planned for the years 2010-2022, using the prompt dismantlement method. NSP-Minnesota currently is following industry practice by ratably accruing the costs for decommissioning over the approved cost recovery period and including the accruals in Utility Plant—Accumulated Depreciation. Consequently, the total decommissioning cost obligation and corresponding assets currently are not recorded in NSP-Minnesota's financial statements.

    The Financial Accounting Standards Board (FASB) has proposed new accounting standards, which, if approved, would require the full accrual of nuclear plant decommissioning and other site exit

51


obligations no sooner than 2002. Using Dec. 31, 1999, estimates, NSP-Minnesota's adoption of the proposed accounting would result in the recording of the total discounted decommissioning obligation of $705 million as a liability, with the corresponding costs capitalized as plant and other assets and depreciated over the operating life of the plant. NSP-Minnesota has not yet determined the potential impact of the FASB's proposed changes in the accounting for site exit obligations, such as costs of removal, other than nuclear decommissioning. However, the ultimate decommissioning and site exit costs to be accrued are expected to be similar to the current methodology. The effects of regulation are expected to minimize or eliminate any impact on operating expenses and results of operations from this future accounting change.

    Consistent with cost recovery in utility customer rates, NSP-Minnesota records annual decommissioning accruals based on periodic site-specific cost studies and a presumed level of dedicated funding. Cost studies quantify decommissioning costs in current dollars. Since the costs are expected to be paid in 2010-2022, funding presumes that current costs will escalate in the future at a rate of 4.5 percent per year. The total estimated decommissioning costs that will ultimately be paid, net of income earned by external trust funds, is currently being accrued using an annuity approach over the approved plant recovery period. This annuity approach uses an assumed rate of return on funding, which is currently 6 percent, net of tax, for external funding and approximately 8 percent, net of tax, for internal funding.

    The MPUC last approved NSP-Minnesota's nuclear decommissioning study and related nuclear plant depreciation capital recovery request in April 1997, using 1993 cost data. Although NSP-Minnesota expects to operate Prairie Island through the end of each unit's licensed life, the approved capital recovery would allow for the plant to be fully depreciated, including the accrual and recovery of decommissioning costs, in 2008. This is about six years earlier than each unit's licensed life. The approved recovery period for Prairie Island has been reduced because of the uncertainty regarding used fuel storage. NSP-Minnesota believes future decommissioning cost accruals will continue to be recovered in customer rates.

    The total obligation for decommissioning currently is expected to be funded approximately 82 percent by external funds and 18 percent by internal funds, as approved by the MPUC. Contributions to the external fund started in 1990 and are expected to continue until plant decommissioning begins. Costs not funded by external trust assets, including accumulated earnings, will be funded through internally generated funds and issuance of NSP-Minnesota debt or stock. The assets held in trusts as of Dec. 31, 1999, primarily consisted of investments in fixed income securities, such as tax-exempt municipal bonds and U.S. government securities that mature in two to 30 years, and common stock of public companies. NSP-Minnesota plans to reinvest matured securities until decommissioning begins.

52


    At Dec. 31, 1999, NSP-Minnesota had recorded and recovered in rates cumulative decommissioning accruals of $549 million. The following table summarizes the funded status of NSP-Minnesota's decommissioning obligation at Dec. 31, 1999:

(Thousands of dollars)

  1999
 
Estimated decommissioning cost obligation from most recently approved study (1993 dollars)   $ 750,824  
Effect of escalating costs to 1999 dollars (at 4.5 percent per year)     226,944  
   
 
Estimated decommissioning cost obligation in current dollars     977,768  
Effect of escalating costs to payment date (at 4.5 percent per year)     867,017  
   
 
Estimated future decommissioning costs (undiscounted)     1,844,785  
Effect of discounting obligation (using risk-free interest rate)     (1,140,003 )
   
 
Discounted decommissioning cost obligation     704,782  
Assets held in external decommissioning trust     517,129  
   
 
Discounted decommissioning obligation in excess of assets currently held in external trust   $ 187,653  
     
 

    Decommissioning expenses recognized include the following components:

(Thousands of dollars)

  1999
  1998
  1997
 
Annual decommissioning cost accrual reported as depreciation expense:                    
  Externally funded   $ 33,178   $ 33,178   $ 33,178  
  Internally funded (including interest costs)     1,595     1,477     1,368  
Interest cost on externally funded decommissioning obligation     4,191     6,960     7,690  
Earnings from external trust funds     (4,191 )   (6,960 )   (7,690 )
   
 
 
 
Net decommissioning accruals recorded   $ 34,773   $ 34,655   $ 34,546  
       
 
 
 

    Decommissioning and interest accruals are included with the accumulated provision for depreciation on the balance sheet. Interest costs and trust earnings associated with externally funded obligations are reported in Other Income and Deductions on the income statement.

    Every three years a nuclear plant decommissioning filing is made with the MPUC. The last filing was made with the MPUC in October 1999 and will be effective for cost accruals Jan. 1, 2000.

13.  COMMITMENTS AND CONTINGENT LIABILITIES

    Capital Commitments —NSP-Minnesota estimates utility capital expenditures, including purchases of nuclear fuel, will be $400 million in 2000 and $1.9 billion for 2000-2004. There also are contractual commitments for the disposal of spent nuclear fuel. For more information see Note 12.

    Legislative Resource Commitments —In 1994, NSP-Minnesota received Minnesota legislative approval for additional on-site temporary spent fuel storage facilities at NSP-Minnesota's Prairie Island plant, provided NSP-Minnesota satisfies certain requirements. Seventeen dry cask containers were approved. As of Dec. 31, 1999, NSP-Minnesota had loaded nine casks. The Minnesota Legislature established several energy resource and other commitments for NSP-Minnesota to obtain the Prairie

53


Island temporary nuclear fuel storage facility approval. These commitments can be met by building, purchasing or, in the case of biomass, converting generation resources.

    The 1994 legislation requires NSP-Minnesota to have 425 megawatts of wind resources contracted by Dec. 31, 2002. Of this commitment, approximately 130 megawatts remain to be contracted. During 1999, the MPUC ordered an additional 400 megawatts to be contracted by 2012, subject to the lowest-cost alternative determinations.

    The 1994 legislation also requires NSP-Minnesota to contract for 125 megawatts of biomass-fueled energy, which has essentially been fulfilled.

    Other commitments established by the Legislature include a discount for low-income electric customers, required conservation improvement expenditures and various study and reporting requirements to a legislative electric energy task force. NSP-Minnesota has implemented programs to meet the legislative commitments. NSP-Minnesota's capital commitments include the known effects of the Prairie Island legislation. The impact of the legislation on future power purchase commitments and other operating expenses is not yet determinable.

    Guarantees —NSP-Minnesota has sold a portion of its other receivables to a third party. The portion of the receivables sold consisted of customer loans to local and state government entities for energy efficiency improvements under various conservation programs offered by NSP-Minnesota. Under the sales agreements, NSP-Minnesota is required to guarantee repayment to the third party of the remaining loan balances. At Dec. 31, 1999, the outstanding balance of the loans was approximately $25 million. Based on prior collection experience of these loans, NSP-Minnesota believes that losses under the loan guarantees, if any, would have an immaterial impact on the results of operations.

    Leases —Rentals under operating leases for NSP-Minnesota were approximately $33 million, $30 million and $28 million for 1999, 1998 and 1997, respectively. Future commitments under these leases generally decline from current levels.

    Fuel Contracts —NSP-Minnesota has contracts providing for the purchase and delivery of a significant portion of its current coal, nuclear fuel and natural gas requirements. These contracts expire in various years between 2000 and 2013. In total, NSP-Minnesota is committed to the minimum purchase of approximately $399 million of coal, $21 million of nuclear fuel and $143 million of natural gas and related transportation, or to make payments in lieu thereof, under these contracts. In addition, NSP-Minnesota is required to pay additional amounts depending on actual quantities shipped under these agreements.

    NSP-Minnesota has developed a mix of natural gas supply, transportation and storage contracts designed to meet its needs for retail gas sales. The contracts are with several suppliers and for various periods of time. Because NSP-Minnesota has other sources of fuel available and suppliers are expected to continue to provide reliable fuel supplies, risk of loss from nonperformance under all fuel contracts is not considered significant. In addition, NSP-Minnesota's risk of loss, in the form of increased costs, from market price changes in fuel is mitigated through the cost-of-energy adjustment provision of the ratemaking process, which provides for recovery of nearly all fuel costs.

54


    Power Agreements —NSP-Minnesota has several agreements to purchase electricity from the Manitoba Hydro-Electric Board (MH). A summary of the agreements is as follows:

Power Agreements

  Years
  Mw
Participation power purchase   2000 - 2005   500
Seasonal diversity exchanges:        
  Summer exchanges from MH   2000 - 2014   150
    2000 - 2016   200
  Winter exchanges to MH   2000 - 2014   150
    2000 - 2015   200
    2015 - 2017   400
    2018   200

    The cost of the 500-megawatt participation power purchase commitment is based on 80 percent of the costs of owning and operating NSP-Minnesota's Sherco 3 generating plant, adjusted to 1993 dollars. The future annual capacity costs for the 500-megawatt MH agreement are estimated to be approximately $58 million. There are no capacity payments for the diversity exchanges. These commitments represent about 17 percent of MH's system capacity and account for approximately 10 percent of NSP's 2000 electric system capability. The risk of loss from nonperformance by MH is not considered significant, and the risk of loss from market price changes is mitigated through cost-of-energy rate adjustments.

    NSP-Minnesota has an agreement with Minnkota Power Cooperative for the purchase of summer season capacity and energy. NSP-Minnesota will buy 150 megawatts of summer season capacity for approximately $12 million annually in 2000 and 2001. From 2002-2015, NSP-Minnesota will purchase 100 megawatts of capacity for $10 million annually. NSP-Minnesota also has a summer purchase power agreement with Minnesota Power for the purchase of 173 megawatts, including reserves, for 2000. The annual cost of this capacity will be approximately $2 million.

    NSP-Minnesota has agreements with several nonregulated power producers to purchase electric capacity and associated energy. The cost of these commitments is approximately $45 million annually for 379 megawatts of summer capacity for 2000-2003. These commitments are expected to range between $52 million and $84 million annually for 2004-2024. These commitments are expected to decline to approximately $27 million annually for 2025-2027, due to the expiration of existing agreements.

    Nuclear Insurance —NSP-Minnesota's public liability for claims resulting from any nuclear incident is limited to $9.5 billion under the 1988 Price-Anderson amendment to the Atomic Energy Act of 1954. NSP-Minnesota has secured $200 million of coverage for its public liability exposure with a pool of insurance companies. The remaining $9.3 billion of exposure is funded by the Secondary Financial Protection Program, available from assessments by the federal government in case of a nuclear accident. NSP-Minnesota is subject to assessments of up to $88 million for each of its three licensed reactors to be applied for public liability arising from a nuclear incident at any licensed nuclear facility in the United States. The maximum funding requirement is $10 million per reactor during any one year.

55


    NSP-Minnesota purchases insurance for property damage and site decontamination cleanup costs from Nuclear Electric Insurance Limited (NEIL). The coverage limits are $1.5 billion for each of NSP-Minnesota's two nuclear plant sites.

    NEIL also provides business interruption insurance coverage, including the cost of replacement power obtained during certain prolonged accidental outages of nuclear generating units. Premiums are expensed over the policy term. All companies insured with NEIL are subject to retroactive premium adjustments if losses exceed accumulated reserve funds. Capital has been accumulated in the reserve funds of NEIL to the extent that NSP-Minnesota would have no exposure for retroactive premium assessments in case of a single incident under the business interruption and the property damage insurance coverage. However, in each calendar year, NSP-Minnesota could be subject to maximum assessments of approximately $4 million for business interruption insurance and $15 million for property damage insurance if losses exceed accumulated reserve funds.

    Environmental Contingencies —Other long-term liabilities include an accrual of $25 million, and other current liabilities include an accrual of $6 million, at Dec. 31, 1999, for estimated costs associated with environmental remediation. Approximately $24 million of the long-term liability and $4 million of the current liability relate to a DOE assessment for decommissioning a federal uranium enrichment facility. Other estimates have been recorded for expected environmental costs associated with manufactured gas plant sites formerly used by NSP-Minnesota, and other waste disposal sites, as discussed later. These environmental liabilities do not include accruals recorded and collected from customers in rates for future nuclear fuel disposal costs or decommissioning costs related to NSP-Minnesota's nuclear generating plants. See Note 12 for further discussion of nuclear items.

    The Environmental Protection Agency (EPA) or state environmental agencies have designated NSP-Minnesota as a potentially responsible party (PRP) for 14 waste disposal sites to which NSP-Minnesota allegedly sent hazardous materials.

    Eleven of these 14 sites have been remediated and, consistent with settlements reached with the EPA and other PRPs, NSP-Minnesota has paid $2.4 million for its share of the remediation costs. One site that was previously remediated was reactivated due to a change in the use of the land. While these remediated sites will continue to be monitored, NSP-Minnesota expects that future remediation costs, if any, will be immaterial. Under applicable law, NSP-Minnesota, along with each PRP, could be held jointly and severally liable for the total remediation costs of PRP sites.

    Neither the total remediation cost nor the final method of cost allocation among all PRPs of the three unremediated sites has been determined. However, NSP-Minnesota has recorded an estimate of approximately $0.1 million for its share of future costs for these sites. NSP-Minnesota is not aware of the other parties' inability to pay, nor does it know if responsibility for any of the sites is in dispute.

    While it is not feasible to determine the ultimate impact of PRP site remediation at this time, the amounts accrued represent the best current estimate of NSP-Minnesota's future liability. It is NSP-Minnesota's practice to vigorously pursue and, if necessary, litigate with insurers to recover incurred remediation costs whenever possible. Through litigation, NSP-Minnesota has recovered a portion of the remediation costs paid to date. Management believes remediation costs incurred, but not recovered, from insurance carriers or other parties should be allowed recovery in future ratemaking. Until NSP-

56


Minnesota is identified as a PRP, it is not possible to predict the timing or amount of any costs associated with sites, other than those discussed previously.

    NSP-Minnesota is also investigating other properties that were formerly sites of gas manufacturing, gas storage plants or gas pipelines to determine if waste materials are present and if they are an environmental or health risk. NSP-Minnesota also determines if it has any responsibility for remedial action and if recovery under NSP-Minnesota's insurance policies can contribute to any remediation costs.

    NSP-Minnesota has remediated four sites, which continue to be monitored. NSP-Minnesota has paid $7.3 million to remediate these sites and expects to incur only immaterial monitoring costs related to these sites.

    Another 11 gas sites remain under investigation. NSP-Minnesota is taking remedial action at four of these sites.

    As of Dec. 31, 1999, NSP-Minnesota had paid $4.3 million for the four active sites and had recorded an estimated liability of approximately $2.6 million for future costs at these sites, with payment expected over the next five years. This estimate is based on prior experience and includes investigation, remediation and litigation costs.

    No liability has been recorded for remediation or investigation of the remaining seven sites under investigation because the present land use at each of these sites does not warrant a response action.

    While it is not feasible to determine at this time the ultimate cost of gas site remediation, the amounts accrued represent the best current estimate of NSP-Minnesota's future liability for any required cleanup or remedial actions at these former gas operating sites. Environmental remediation costs may be recovered from insurance carriers, third parties or in future rates. The MPUC allowed NSP-Minnesota to defer certain remediation costs of four active sites in 1994. In September 1998, the MPUC allowed the recovery of these gas site remediation costs in gas rates, with a portion assigned to NSP-Minnesota's electric operations for two sites formerly used by NSP-Minnesota generating facilities. Accordingly, NSP-Minnesota has recorded an environmental regulatory asset for these costs. NSP-Minnesota may request recovery of costs to remediate other activated sites following the completion of preliminary investigations.

    The Clean Air Act calls for phased-in reductions in emissions of sulfur dioxide and nitrogen oxides from electric generating plants. NSP-Minnesota has invested significantly over the years to reduce sulfur dioxide emissions at its plants. No additional capital expenditures are anticipated to comply with the sulfur dioxide emission limits of the Clean Air Act. NSP-Minnesota is completing installation of over-fire air at the King plant to meet the NO X emission limitations. NSP-Minnesota's capital expenditures include some costs for ensuring compliance with the Clean Air Act; other expenditures may be necessary upon EPA finalization of remaining rules. Because NSP-Minnesota is still in the process of implementing some provisions of the Clean Air Act, its total financial impact is unknown at this time. Capital expenditures for opacity compliance are included in the capital expenditure commitments disclosed previously. The depreciation of these capital costs will be subject to regulatory recovery in future rate proceedings.

57


    Environmental liabilities are subject to considerable uncertainties that affect NSP-Minnesota's ability to estimate its share of the ultimate costs of remediation and pollution control efforts. Uncertainties include the nature and extent of site contamination, the extent of required cleanup efforts, varying costs of alternative cleanup methods and pollution control technologies, changes in environmental remediation and pollution control requirements, the potential effect of technological improvements, the number and financial strength of other potentially responsible parties at multi-party sites and the identification of new environmental cleanup sites. NSP-Minnesota has recorded and/or disclosed its best estimate of expected future environmental costs and obligations.

    Legal Claims —In the normal course of business, NSP-Minnesota is a party to routine claims and litigation arising from prior and current operations. NSP-Minnesota is actively defending these matters and has recorded an estimate of the probable cost of settlement or other disposition.

    On Dec. 11, 1998, a gas explosion in St. Cloud, Minn., killed four people, including two NSP-Minnesota employees, injured approximately 14 people and damaged several buildings. The accident occurred as a crew from Cable Constructors Inc. (CCI) was installing fiber optic cable for Seren Innovations, a subsidiary of Xcel Energy and an affiliate company to NSP-Minnesota. Seren, CCI and Sirti, an architecture/engineering firm retained by Seren, are named as defendants in 12 lawsuits relating to the explosion. NSP-Minnesota is a defendant in eight of the lawsuits. NSP-Minnesota and Seren deny any liability for this accident. NSP-Minnesota has a self-insured retention deductible of $2 million with general liability coverage limits of $185 million. Seren's primary insurance coverage is $1 million and its secondary insurance coverage is $185 million. The ultimate cost to NSP-Minnesota and Seren, if any, is presently unknown.

    In April 1997, a fire damaged several buildings in downtown Grand Forks, N. D., during a flood in the city. On July 23, 1998, the St. Paul Mercury Insurance Co. commenced a lawsuit against NSP-Minnesota for damages in excess of $15 million. The suit was filed in the District Court in Grand Forks County in North Dakota. The insurance company alleges the fire was electrical in origin and that NSP-Minnesota was legally responsible for the fire because it failed to shut off electrical power to downtown Grand Forks during the flood and prior to the fire. Seven additional lawsuits were filed against NSP- Minnesota by insurance companies which insured businesses damaged by the fire. One additional lawsuit filed by the First National Bank of Grand Forks is venued in Federal Court. The total of damages being sought by all these lawsuits is in excess of $30 million. NSP-Minnesota denied any liability, asserting that it was not legally responsible for this unforeseeable event. NSP-Minnesota has a self-insured retention deductible of $2 million, with general liability insurance coverage limits of $150 million. The ultimate cost to NSP-Minnesota, if any, is unknown at this time.

14.  SEGMENT AND RELATED INFORMATION

    NSP-Minnesota has two reportable segments: Electric Utility and Gas Utility.

    NSP-Minnesota's Electric Utility generates, transmits and distributes electricity primarily in Minnesota, North Dakota and South Dakota. It also makes sales for resale and provides wholesale transmission service to various entities in the United States.

    NSP-Minnesota's Gas Utility transports, stores and distributes natural gas and propane primarily in Minnesota and North Dakota.

58


    NSP-Minnesota reports net income and earnings per share for its electric and gas segments on a basis consistent with consolidated net income and earnings per share, except that allocations are needed for some items, as described later. Intercompany and intersegment sales are priced at approved tariff rates and are immaterial. Assets by segment are not reported to management and are not included in the disclosures that follow.

    To report net income for electric and gas utility segments, NSP-Minnesota must assign or allocate all costs and certain other income. In general, costs are:

    directly assigned wherever applicable

    allocated based on cost causation allocators wherever applicable

    allocated based on a general allocator for all other costs not assigned by the above two methods

    The "all other" category includes segments that measure below the quantitative threshold for separate disclosure and consists primarily of small nonregulated companies.

Business Segments

1999

   
   
   
   
   
  Electric
Utility

   
   
  Reconciling
Eliminations

  Consolidated
Total(a)

(Thousands of dollars)

  Gas
Utility

  All
Other

Operating revenues from external customers(b)   $ 2,266,521   $ 364,340   $ 24,926       $ 2,655,787
Intersegment revenues     692     1,495               2,187
   
 
 
 
 
Total revenues   $ 2,267,213   $ 365,835   $ 24,926       $ 2,657,974
     
 
 
 
 
Depreciation and amortization     286,894     23,235     2,512         312,641
Interest income     4,305     513     259         5,077
Financing costs, mainly interest expense     106,815     12,721     1,238         120,774
Income tax expense (credit)     93,866     2,285     1,280         97,431
Segment net income (loss)   $ 145,906   $ 11,200   $ 1,874       $ 158,980
   
 
 
 
 
1998

   
   
   
   
   
  Electric
Utility

   
   
  Reconciling
Eliminations

  Consolidated
Total(a)

(Thousands of dollars)

  Gas
Utility

  All
Other

Operating revenues from external customers(b)   $ 2,243,125   $ 355,847   $ 25,124       $ 2,624,096
Intersegment revenues     648     4,721               5,369
   
 
 
 
 
  Total revenues   $ 2,243,773   $ 360,568   $ 25,124       $ 2,629,465
       
 
 
 
 
Depreciation and amortization     274,953     21,106     2,468         298,527
Interest income     10,646     1,255     205         12,106
Financing costs, mainly interest expense     93,878     11,071     1,423         106,372
Income tax expense (credit)     117,044     6,578     1,091         124,713
Segment net income (loss)   $ 196,258   $ 12,259   $ 1,689       $ 210,206
   
 
 
 
 

59


1997

   
   
   
   
   
  Electric
Utility

   
   
  Reconciling
Eliminations

  Consolidated
Total(a)

(Thousands of dollars)

  Gas
Utility

  All
Other

Operating revenues from external customers(b)   $ 2,100,409   $ 410,977   $ 24,301       $ 2,535,687
Intersegment revenues     831     3,882               4,713
   
 
 
 
 
Total revenues   $ 2,101,240   $ 414,859   $ 24,301       $ 2,540,400
     
 
 
 
 
Depreciation and amortization     266,816     19,679     2,402         288,897
Interest income     2,510     261     239         3,010
Financing costs, mainly interest expense     96,641     10,063     1,543         108,247
Income tax expense (credit)     113,009     7,684     1,071         121,764
Segment net income (loss)   $ 181,658   $ 16,221   $ 1,586       $ 199,465
   
 
 
 
 

(a)
The Consolidated Total amounts for income and expense items represent the sum of utility amounts and nonoperating amounts from the Statements of Income. The depreciation and amortization amounts in the Statements of Cash Flows are different than reported in the Consolidated Total column due to classification of certain depreciation and amortization amounts as other expense items in the Income Statement.

(b)
All operating revenues are from external customers located in the United States.

15.  SUMMARIZED QUARTERLY FINANCIAL DATA (UNAUDITED)

 
  Quarter Ended
(Thousands of dollars)

  March 31, 1999
  June 30, 1999(a)
  Sept. 30,1999
  Dec. 31, 1999(a)
Utility operating revenues   $ 666,458   $ 584,084   $ 767,244   $ 615,262
Utility operating income     92,032     38,366     160,911     86,946
Net income     41,471     6,663     79,250     31,596
 
  Quarter Ended
(Thousands of dollars)

  March 31, 1998
  June 30, 1998
  Sept. 30,1998
  Dec. 31, 1998
Utility operating revenues   $ 636,116   $ 601,319   $ 720,690   $ 646,216
Utility operating income     84,204     74,510     179,876     87,980
Net income     40,919     27,016     98,571     43,700

(a)
1999 results include two adjustments related to regulatory recovery of conservation program incentives. Second quarter results were reduced by $35 million before taxes due to the disallowance of 1998 incentives. Fourth quarter results were reduced by $22 million before taxes due to the reversal of all income recorded through the third quarter for 1999 electric conservation program incentives.

60


Item 14—Changes in and Disagreements with Accountants on Accounting and Financial Disclosure

    In connection with the merger, Xcel Energy's management informed PricewaterhouseCoopers LLP that the firm would no longer be engaged as principal independent accountants for Xcel Energy and NSP-Minnesota. On August 18, 2000, the Audit Committee of Xcel Energy's Board of Directors recommended, and the Xcel Energy Board approved, the decision to change principal independent accountants for the Xcel Energy and NSP-Minnesota for 2000. PricewaterhouseCoopers LLP will be retained as independent accountants for certain of Xcel Energy's non-utility subsidiaries, including NRG Energy, Inc. (also a public registrant).

    PricewaterhouseCoopers LLP's reports on NSP-Minnesota's financial statements for the two most recent fiscal years ended December 31, 1998 and 1999 contained no adverse opinion or disclaimer of opinion and were not qualified or modified as to uncertainty, audit scope or accounting principle.

    In connection with its audits for the two most recent fiscal years and through August 18, 2000, there have been no disagreements with PricewaterhouseCoopers LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreements if not resolved to the satisfaction of PricewaterhouseCoopers LLP would have caused them to make reference thereto in their report on the financial statements for such years.

    During the two most recent fiscal years and through August 18, 2000, there have been no reportable events (as defined in Commission Regulation S-K Item 304 (a)(1)(v)).

    Xcel Energy has requested that PricewaterhouseCoopers LLP furnish it with a letter addressed to the Commission stating whether or not it agrees with the above statements. PricewaterhouseCoopers LLP's letter dated August 18, 2000, is filed as Exhibit 16.01 to this Form 10.

    Xcel Energy and NSP-Minnesota have engaged Arthur Andersen LLP as their new principal independent accountants as of August 18, 2000.

Item 15—Financial Statements and Exhibits

(a)
Financial Statements. The following financial statements are filed herewith as part of Item 13:

Consolidated Statements of Income for the Years Ended December 31, 1999, 1998 and 1997;

Consolidated Statements of Cash Flows for the Years Ended December 31, 1999, 1998 and 1997;

Consolidated Statements Balance Sheets as of December 31, 1999 and 1998;

Consolidated Statements of Common Stockholder's Equity for the Years Ended December 31, 1999 and 1998;

Consolidated Statements of Capitalization for the Years Ended December 31, 1999,1998 and 1997;

Notes to Financial Statements; and

Summarized Quarterly Financial Data (Unaudited) (See Note 15 to Financial Statements).

    Consolidated Financial Statements for the Six Months Ended June 30, 2000 are filed as Exhibit 99.01 hereto.

61


(b)
Exhibits.

Exhibits
   
    *   Indicates incorporation by reference.
2.01*   Agreement and Plan of Merger, dated as of March 24, 1999, by and between Northern States Power Company and New Century Energies, Inc. (Incorporated by reference to Exhibit 2.1 to the Report on Form 8-K (File No. 1-12907) of New Century Energies, Inc. dated March 24, 1999.)
3.01    Articles of Incorporation and Amendments of the Company.
3.02    By-Laws of the Company.
4.01*   Trust Indenture, dated Feb. 1, 1937, from NSP to Harris Trust and Savings Bank, as Trustee. (Exhibit B-7 to File No. 2-5290.)
4.02*   Supplemental and Restated Trust Indenture, dated May 1, 1988, from NSP to Harris Trust and Savings Bank, as Trustee. (Exhibit 4.02 to Form 10-K of NSP for the year 1988, File No. 1-3034.)
    Supplemental Indenture between NSP and said Trustee, supplemental to Exhibit 4.01, dated as follows:
4.03*   June 1, 1942 (Exhibit B-8 to File No. 2-97667).
4.04*   Feb. 1, 1944 (Exhibit B-9 to File No. 2-5290).
4.05*   Oct. 1, 1945 (Exhibit 7.09 to File No. 2-5924).
4.06*   July 1, 1948 (Exhibit 7.05 to File No. 2-7549).
4.07*   Aug. 1, 1949 (Exhibit 7.06 to File No. 2-8047).
4.08*   June 1, 1952 (Exhibit 4.08 to File No. 2-9631).
4.09*   Oct. 1, 1954 (Exhibit 4.10 to File No. 2-12216).
4.10*   Sept. 1, 1956 (Exhibit 2.09 to File No. 2-13463).
4.11*   Aug. 1, 1957 (Exhibit 2.10 to File No. 2-14156).
4.12*   July 1, 1958 (Exhibit 4.12 to File No. 2-15220).
4.13*   Dec. 1, 1960 (Exhibit 2.12 to File No. 2-18355).
4.14*   Aug. 1, 1961 (Exhibit 2.13 to File No. 2-20282).
4.15*   June 1, 1962 (Exhibit 2.14 to File No. 2-21601).
4.16*   Sept. 1, 1963 (Exhibit 4.16 to File No. 2-22476).
4.17*   Aug. 1, 1966 (Exhibit 2.16 to File No. 2-26338).
4.18*   June 1, 1967 (Exhibit 2.17 to File No. 2-27117).
4.19*   Oct. 1, 1967 (Exhibit 2.01R to File No. 2-28447).
4.20*   May 1, 1968 (Exhibit 2.01S to File No. 2-34250).
4.21*   Oct. 1, 1969 (Exhibit 2.01T to File No. 2-36693).

62


4.22*   Feb. 1, 1971 (Exhibit 2.01U to File No. 2-39144).
4.23*   May 1, 1971 (Exhibit 2.01V to File No. 2-39815).
4.24*   Feb. 1, 1972 (Exhibit 2.01W to File No. 2-42598).
4.25*   Jan. 1, 1973 (Exhibit 2.01X to File No. 2-46434).
4.26*   Jan. 1, 1974 (Exhibit 2.01Y to File No. 2-53235).
4.27*   Sept. 1, 1974 (Exhibit 2.01Z to File No. 2-53235).
4.28*   April 1, 1975 (Exhibit 4.01AA to File No. 2-71259).
4.29*   May 1, 1975 (Exhibit 4.01BB to File No. 2-71259).
4.30*   March 1, 1976 (Exhibit 4.01CC to File No. 2-71259).
4.31*   June 1, 1981 (Exhibit 4.01DD to File No. 2-71259).
4.32*   Dec. 1, 1981 (Exhibit 4.01EE to File No. 2-83364).
4.33*   May 1, 1983 (Exhibit 4.01FF to File No. 2-97667).
4.34*   Dec. 1, 1983 (Exhibit 4.01GG to File No. 2-97667).
4.35*   Sept. 1, 1984 (Exhibit 4.01HH to File No. 2-97667).
4.36*   Dec. 1, 1984 (Exhibit 4.01II to File No. 2-97667).
4.37*   May 1, 1985 (Exhibit 4.36 to Form 10-K for the year 1985, File No. 1-3034).
4.38*   Sept. 1, 1985 (Exhibit 4.37 to Form 10-K for the year 1985, File No. 1-3034).
4.39*   July 1, 1989 (Exhibit 4.01 to form 8-K dated July 7, 1989, File No. 1-3034).
4.40*   June 1, 1990 (Exhibit 4.01 to Form 8-K dated June 1, 1990, File No. 1-3034).
4.41*   Oct. 1, 1992 (Exhibit 4.01 to Form 8-K dated Oct. 13, 1992, File No. 1-3034).
4.42*   April 1, 1993 (Exhibit 4.01 to Form 8-K dated March 30, 1993, File No. 1-3034).
4.43*   Dec. 1, 1993 (Exhibit 4.01 to Form 8-K dated Dec. 7, 1993, File No. 1-3034).
4.44*   Feb. 1, 1994 (Exhibit 4.01 to Form 8-K dated Feb. 10, 1994, File No. 1-3034).
4.45*   Oct. 1, 1994 (Exhibit 4.01 to Form 8-K dated Oct. 5, 1994, File No. 1-3034).
4.46*   June 1, 1995 (Exhibit 4.01 to Form 8-K dated June 28, 1995, File No. 1-3034).
4.47*   April 1, 1997 (Exhibit 4.47 to Form 10-K for the year 1997, File No. 1-3034).
4.48*   March 1, 1998 (Exhibit 4.01 to Form 8-K dated March 11, 1998, File No. 1-3034).
4.49    May 1, 1999
4.50    June 1, 2000
4.51    August 1, 2000 (Assignment and Assumption of Trust Indenture)

63


4.52*   Subordinated Debt Securities Indenture, dated as of Jan. 30, 1997, between Xcel Energy and Norwest Bank Minnesota, National Association, as trustee. (Exhibit 4.02 to Form 8-K dated Jan. 28, 1997, File No. 001-03034.)
4.53*   Preferred Securities Guarantee Agreement, dated as of Jan. 31, 1997, between Xcel Energy and Wilmington Trust Company, as Trustee. (Exhibit 4.05 to Form 8-K dated Jan. 28, 1997, File No.  001-03034.)
4.54    Preferred Securities Guarantee Agreement, dated as of August 18, 2000, between Northern States Power Company and Wilmington Trust Company, as Trustee.
4.55*   Amended and Restated Declaration of Trust of NSP Financing I, dated as of Jan. 31, 1997, including form of Preferred Security. (Exhibit 4.10 to Form 8-K dated Jan. 28, 1997, File No.  001-03034.)
4.56*   Supplemental Indenture, dated as of Jan. 31, 1997, between Xcel Energy and Norwest Bank Minnesota, National Association, as trustee, including form of Junior Subordinated Debenture. (Exhibit 4.12 to Form  8-K dated Jan. 28, 1997, File No. 001-03034.)
4.57    Supplemental Trust Indenture dated August 18, 2000 between Xcel Energy, Northern States Power Company and Wells Fargo Bank Minnesota, National Association, as Trustee
4.58*   Common Securities Guarantee Agreement dated as of Jan. 31, 1997, between Xcel Energy and Wilmington Trust Company, as Trustee. (Exhibit 4.13 to Form 8-K dated Jan. 28, 1997, File No. 001-03034.)
4.59    Common Securities Guarantee Agreement dated as of August 18, 2000, between NSP and Wilmington Trust Company, as Trustee.
4.60*   Subscription Agreement, dated as of Jan. 28, 1997, between NSP Financing I and NSP. (Exhibit 4.14 to Form 8-K dated Jan. 28, 1997, File No. 001-03034.)
4.61*   Trust Indenture, dated July 1, 1999, between NSP and Norwest Bank Minnesota, National Association, as Trustee. (Exhibit 4.01 to Form 8-K dated July 21, 1999, File No. 1-03034.)
4.62*   Supplemental Trust Indenture, dated July 15, 1999, between NSP and Norwest Bank Minnesota, National Association, as Trustee. (Exhibit 4.02 to Form 8-K dated July 21, 1999, File No. 1-03034.)
4.63    Supplemental Trust Indenture, dated August 18, 2000, among Xcel Energy, Northern States Power Company and Wells Fargo Bank Minnesota, National Association, as Trustee.
10.01*   Facilities Agreement, dated July 21, 1976, between NSP and the Manitoba Hydro-Electric Board relating to the interconnection of the 500-kv line. (Exhibit 5.06I to File No. 2-54310.)
10.02*   Transactions Agreement, dated July 21, 1976, between NSP and the Manitoba Hydro-Electric Board relating to the interconnection of the 500-kv line. (Exhibit 5.06J to File No. 2-54310.)
10.03*   Coordinating Agreement, dated July 21, 1976, between NSP and the Manitoba Hydro-Electric Board relating to the interconnection of the 500-kv line. (Exhibit 5.06K to File No. 2-54310.)

64


10.04*   Ownership and Operating Agreement, dated March 11, 1982, between NSP, Southern Minnesota Municipal Power Agency and United Minnesota Municipal Power Agency concerning Sherburne County Generating Unit No. 3. (Exhibit  10.01 to Form 10-Q for the quarter ended Sept. 30, 1994, File No. 1-3034.)
10.05*   Transmission Agreement, dated April 27, 1982, and Supplement No. 1, dated July 20, 1982, between NSP and Southern Minnesota Municipal Power Agency. (Exhibit 10.02 to Form 10-Q for the quarter ended Sept. 30, 1994, File No. 1-3034.)
10.06*   Power Agreement, dated June 14, 1984, between NSP and the Manitoba Hydro-Electric Board, extending the agreement scheduled to terminate on April 30, 1993, to April 30, 2005. (Exhibit 10.03 to Form 10-Q for the quarter ended Sept. 30, 1994, File No. 1-3034.)
10.07*   Power Agreement, dated August 1988, between NSP and Minnkota Power Company. (Exhibit 10.08 to Form 10-K for the year 1988, File No. 1-3034.)
10.08    Assignment and Assumption Agreement, dated August 18, 2000 between Northern States Power Company and Xcel Energy Inc.
16.01*   Letter regarding change in accountant (Exhibit 16 to Xcel Energy Form 8-K dated August 21, 2000, File No. 1-3034)
99.01    Consolidated Financial Statements for the Six Months Ended June 30, 2000 and June 30, 1999
99.02    Statement pursuant to Private Securities Litigation Reform Act of 1995
27.01    Financial Data Schedule for 1999
27.02    Financial Data Schedule for the Six Months Ended June 30, 2000

65



SIGNATURES

    Pursuant to the requirements of Section 12 of the Securities Exchange Act of 1934, the registrant has duly caused this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized.

    NORTHERN STATES POWER COMPANY
 
Date: October 5, 2000
 
 
 
By:
 
/s/      

 
 
 
 
 
 
 
 
 
 
 
Name:
 
 
David E. Ripka

 
 
 
 
 
 
 
 
 
 
 
Title:
 
 
Vice President and Controller

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

66



QuickLinks

THE MERGER
UTILITY REGULATION AND REVENUES
ELECTRIC UTILITY OPERATIONS
GAS UTILITY OPERATIONS
ENVIRONMENTAL MATTERS
CAPITAL SPENDING AND FINANCING
EMPLOYEES AND EMPLOYEE BENEFITS
RESULTS OF OPERATIONS
Consolidated Statements of Income
Consolidated Statements of Cash Flows
Consolidated Balance Sheets
Consolidated Balance Sheets
Consolidated Statements of Divisional Equity
SIGNATURES

EXHIBIT 3.01

ARTICLES OF INCORPORATION

OF

NORTHERN POWER CORPORATION


ARTICLE I

NAME

The name of the corporation is:

Northern Power Corporation

ARTICLE II

REGISTERED OFFICE

The address of the registered office of the corporation is:

414 Nicollet Mall Minneapolis, Minnesota 55401

ARTICLE III

AUTHORIZED SHARES

The aggregate number of shares that the corporation has authority to issue is five million (5,000,000) shares, all of which shall be common stock of the par value of one cent ($.01) per share.

ARTICLE IV

PREEMPTIVE RIGHTS


Shareholders shall not have preemptive rights to purchase, subscribe for, or otherwise acquire any new or additional securities (including any options or warrants to acquire shares) of the corporation before the corporation may offer them to other persons.

ARTICLE V

CUMULATIVE VOTING

There shall be no cumulative voting for directors.

ARTICLE VI

LIMITATION OF DIRECTORS' LIABILITY

To the full extent permitted by the Minnesota Business Corporation Act, Chapter 302A of the Minnesota Statutes, as the same exists on the effective date of these Articles of Incorporation or as it subsequently may be amended, no director of the corporation shall be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director. Any repeal or modification of this ARTICLE VI shall be prospective only and shall not adversely affect any limitation of the personal liability of a director for, or with respect to, any acts or omissions of such director occurring prior to the effective date of such repeal or modification.

ARTICLE VII

WRITTEN ACTION BY BOARD

Any action required or permitted to be taken by the Board of Directors of this corporation may be taken by written action signed by the number of directors that would be required to take the same action at a meeting of the Board at which all directors are present,

2

except as to those matters which require shareholder approval, in which case the written action must be signed by all members of the Board of Directors.

ARTICLE VIII

INCORPORATOR

The name and address of the incorporator is:

Amy E. Erskine
2400 IDS Center
80 South Eighth Street
Minneapolis, Minnesota 55402

Dated: March 8, 2000


Amy E. Erskine, the sole incorporator of Northern Power Corporation

3

AMENDMENT OF ARTICLES OF INCORPORATION
OF
NORTHERN POWER CORPORATION
(A MINNESOTA CORPORATION)

The undersigned, the Vice President and Chief Financial Officer of NORTHERN POWER CORPORATION, a corporation organized under the laws of the State of Minnesota (the "Company"), for the purposes of amending the Company's Articles of Incorporation under the provisions of Minnesota Statutes Section 302A.135, hereby states that:

FIRST: The name of the Company is Northern Power Corporation.

SECOND: Article I of the Company's Articles of Incorporation is hereby amended to read in its entirety as follows:

ARTICLE I

NAME

The name of the corporation is:

                 Northern States Power Company

THIRD:   This amendment has been approved pursuant to Minnesota
         Statutes Chapter 302A.

I certify that I am authorized to execute this amendment, and I further certify that I understand that by signing this amendment, I am subject to the penalties of perjury as set forth in section 609.48 as if I had signed this amendment under oath.

NORTHERN POWER CORPORATION

Dated:  August 21, 2000         By:
                                    --------------------------------------------

                                Its:  VICE PRESIDENT & CHIEF FINANCIAL OFFICER
                                     -------------------------------------------

Name and telephone number of contact person: CATHY CLEVELAND (612) 337-2151

4

WRITTEN CONSENT
OF THE SOLE SHAREHOLDER OF
NORTHERN POWER CORPORATION

The undersigned, constituting the sole shareholder of Northern Power Corporation, a Minnesota corporation (the "Company"), hereby consents to the adoption of the following resolutions in writing, without a meeting, pursuant to Minnesota Statutes Section 302A.441:

WHEREAS, the undersigned will amend its Articles of Incorporation to change its name to Xcel Energy Inc., to be effective upon the date the merger of New Century Energies, Inc. with and into the undersigned becomes effective; and

WHEREAS, the Company desires to change its name to Northern States Power Company, to be effective immediately after the Merger and the name change of the undersigned become effective; and

WHEREAS, the Board of Directors has determined that it is in the best interests of the Company to change its name to Northern States Power Company, to be effective immediately after the Merger and the name change of the undersigned become effective, and has recommended that the sole shareholder approve this change.

RESOLVED, by the Board of Directors of Northern Power Corporation, a Minnesota corporation, that the amendment to the Company's Articles of Incorporation which changes the name of the Company to Northern States Power Company is hereby approved, to be effective immediately after the Merger and the name change of the undersigned become effective.

RESOLVED FURTHER, that the Vice President and Chief Financial Officer of the Company is hereby authorized to execute the Articles of Amendment evidencing the foregoing resolution and cause such Articles of Amendment to be filed with the Minnesota Secretary of State.

IN WITNESS WHEREOF, the undersigned has executed this written consent action as of the 21st day of August, 2000.

NORTHERN STATES POWER COMPANY

By:

Edward J. McIntyre Vice President & Chief Financial Officer Constituting the sole shareholder of Northern Power Corporation

5

EXHIBIT 3.02

BYLAWS
OF
NORTHERN STATES POWER COMPANY

ARTICLE I

OFFICES; CORPORATE SEAL

SECTION 1.1. REGISTERED OFFICE. The registered office of the corporation shall be at the address specified in the Articles of Incorporation or any amendment or restatement thereof or in a certificate of change of registered office filed with the Secretary of State of Minnesota.

SECTION 1.2. OTHER OFFICES. The corporation may also have offices at such other places both within and without the State of Minnesota as the Board of Directors may from time to time determine or the business of the corporation may require.

SECTION 1.3. CORPORATE SEAL. The corporation may, but need not, have a corporate seal. If there be one, the seal may consist of a mechanical imprinting device, or a rubber stamp with a facsimile of the seal affixed thereon, or a facsimile or reproduction of either. The seal need include only the word "Seal," but it may also include a part or all of the name of the corporation and a combination, derivation, or abbreviation of either or both of the phrases "a Minnesota Corporation" and "Corporate Seal." If a corporate seal is used, it or a facsimile of it may be affixed, engraved, printed, placed, stamped with indelible ink, or in any other manner reproduced on any document; provided, however, that the use of the seal by the corporation on a document is not necessary, and the use or nonuse of the seal does not affect the validity, recordability, or enforceability of a document or act.

ARTICLE II

SHAREHOLDERS

SECTION 2.1. IN GENERAL. Except as required by Section 2.8, all meetings of the shareholders shall be held at the registered office of the corporation or at such other place either within or without the State of Minnesota as shall be designated from time to time by the Board of Directors and stated in the notice of the meeting.


BYLAWS NORTHERN STATES POWER COMPANY #2

SECTION 2.2. REGULAR MEETINGS. Regular meetings of shareholders may be held on an annual or other less frequent periodic basis, but need not be held unless required by the Articles of Incorporation, these Bylaws, or the laws of the State of Minnesota.

SECTION 2.3. DEMAND BY SHAREHOLDER. If a regular meeting of shareholders has not been held during the immediately preceding 15 months, a shareholder or shareholders holding three percent or more of all voting shares may demand a regular meeting of shareholders by written notice of demand given to the chief executive officer or the chief financial officer of the corporation. Within 30 days after receipt of the demand by one of those officers, the Board of Directors shall cause a regular meeting of shareholders to be called and held on notice not later than 90 days after receipt of the demand, all at the expense of the corporation. If the Board fails to cause a regular meeting to be called and held as required by this Section, the shareholder or shareholders making the demand may call the regular meeting by giving notice as required by Section 2.8, all at the expense of the corporation.

SECTION 2.4. BUSINESS AT REGULAR MEETING. At each regular meeting of shareholders there shall be an election of qualified successors for directors who serve for an indefinite term or whose terms have expired or are due to expire within six months after the date of the meeting. No other particular business is required to be transacted at a regular meeting. Any business appropriate for action by the shareholders may be transacted at a regular meeting.

SECTION 2.5. SPECIAL MEETINGS. Special meetings of the shareholders may be called for any purpose or purposes at any time, by the chief executive officer, the chief financial officer, two or more directors, a person authorized in the Articles of Incorporation or these Bylaws to call special meetings, or a shareholder or shareholders holding ten percent or more of the voting shares.

SECTION 2.6. DEMAND BY SHAREHOLDERS. A shareholder or shareholders holding ten percent or more the voting shares may demand a special meeting of shareholders by written notice of demand given to the chief executive officer or chief financial officer of the corporation and containing the purposes of the meeting. Within 30 days after receipt of the demand by one of those officers, the Board shall cause a special meeting of shareholders to be called and held on notice not later than 90 days after receipt of the demand, all at the expense of the corporation. If the Board fails to cause a special meeting to be called and held as required hereby, the shareholder or shareholders making the demand may call the meeting by giving notice as required by Section 2.8, all at the expense of the corporation.


BYLAWS NORTHERN STATES POWER COMPANY #3

SECTION 2.7. BUSINESS AT SPECIAL MEETINGS. The business transacted at a special meeting shall be limited to the purposes stated in the notice of the meeting. Any business transacted at a special meeting that is not included in those stated purposes is voidable by or on behalf of the corporation, unless all of the shareholders have waived notice of the meeting in accordance with Section 2.9.

SECTION 2.8. NOTICE OF MEETING. Written notice of all meetings of shareholders stating the place, date, and hour of the meeting and, in the case of special meetings, the purpose or purposes for which the meeting is called, shall be given to each shareholder entitled to vote at such meeting not less than ten or more than 60 days before the date of the meeting, except that a meeting called by or at the demand of a shareholder or shareholders shall be held in the county where the principal executive office of the corporation is located.

SECTION 2.9. WAIVER; OBJECTIONS. A shareholder may waive notice of a meeting of shareholders. A waiver of notice by a shareholder entitled to notice is effective whether given before, at, or after the meeting, and whether given in writing, orally, or by attendance. Attendance by a shareholder at a meeting is a waiver of notice of that meeting, except where the shareholder objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened, or objects before a vote on an item of business because the item may not lawfully be considered at that meeting and does not participate in the consideration of the item at that meeting.

SECTION 2.10. RECORD DATE. The Board of Directors may fix a date not more than 60 days before the date of a meeting of shareholders as the date for the determination of the holders of voting shares entitled to notice of and to vote at such meeting. When a date is so fixed, only shareholders on that date are entitled to notice and permitted to vote at that meeting of shareholders.

SECTION 2.11. CERTIFICATION OF BENEFICIAL OWNER. A resolution approved by the affirmative vote of a majority of the directors present may establish a procedure whereby a shareholder may certify in writing to the corporation that all or a portion of the shares registered in the name of the shareholder are held for the account of one or more beneficial owners. Upon receipt by the corporation of the writing, the persons specified as beneficial owners, rather than the actual shareholder, are deemed the shareholders for the purposes specified in the writing.

SECTION 2.12. QUORUM. The holders of a majority of the voting power of the shares entitled to vote at a meeting present in person or by proxy at the meeting are a quorum for the transaction of business, unless a larger or smaller proportion or


BYLAWS NORTHERN STATES POWER COMPANY #4

number is provided in the Articles of Incorporation. If a quorum is present when a duly called or held meeting is convened, the shareholders present may continue to transact business until adjournment, even though the withdrawal of a number of shareholders originally present leaves less than the proportion or number otherwise required for a quorum.

SECTION 2.13. ADJOURNED MEETINGS. In the absence of a quorum, any meeting may be adjourned from time to time. If any meeting of the shareholders is adjourned to another time or place, no notice of the date, time, and place of such adjourned meeting need be given other than by announcement at the time of adjournment.

SECTION 2.14. MAJORITY VOTE REQUIRED. The shareholders shall take action by the affirmative vote of the holders of a majority of the voting power of the shares present, except where a larger proportion or number is required by the Articles of Incorporation, these Bylaws, or the laws of the State of Minnesota.

SECTION 2.15. VOTING BY CLASS. In any case where a class or series of shares is entitled by the Articles of Incorporation, the laws of the State of Minnesota, or the terms of the shares to vote as a class or series, the matter being voted upon must also receive the affirmative vote of the holders of the same proportion of the shares of that class or series as is required pursuant to
Section 2.14.

SECTION 2.16. VOTING POWER. Unless otherwise provided in the Articles of Incorporation or in the terms of the shares, a shareholder has one vote for each share held.

SECTION 2.17. JOINTLY OWNED SHARES. Shares owned by two or more shareholders may be voted by any one of them unless the corporation receives written notice from any one of them denying the authority of that person to vote those shares.

SECTION 2.18. REGISTERED SHAREHOLDERS. Except as otherwise provided in
Section 2.11 or the laws of the State of Minnesota, the corporation shall be entitled to recognize the exclusive right of a person registered on its books as the owner of shares to receive dividends and to vote as such owner and shall not be bound to recognize any equitable or other claim to or interest in such share or shares on the part of any other person, whether or not it shall have express or other notice thereof.

SECTION 2.19. SHAREHOLDER MANAGEMENT. The holders of the voting shares of the corporation may, by unanimous affirmative vote, take any action that the Board of Directors is required or permitted to take or that the shareholders are permitted to take after action or approval of the Board.


BYLAWS NORTHERN STATES POWER COMPANY #5

SECTION 2.20. PROXIES. A shareholder may cast or authorize the casting of a vote by filing a written appointment of a proxy with an officer of the corporation at or before the meeting at which the appointment is to be effective. An appointment of a proxy for shares held jointly by two or more shareholders is valid if signed by any one of them, unless the corporation receives from any one of those shareholders written notice either denying the authority of that person to appoint a proxy or appointing a different proxy.

SECTION 2.21. ACTION WITHOUT A MEETING. An action required or permitted to be taken at a meeting of the shareholders may be taken without a meeting by written action signed by all of the shareholders entitled to a vote on such action. The written action is effective when it has been signed by all of those shareholders, unless a different time is provided in the written action.

ARTICLE III

DIRECTORS

SECTION 3.1. NUMBER AND ELECTION. The Board of Directors shall consist of one or more directors. The number of directors shall be determined by the shareholders who shall, at each regular meeting, fix the number of directors and elect the number so fixed. Except as provided in Section 3.2, each director shall hold office until his successor is elected and qualifies or until his earlier death, disqualification, resignation or removal. Directors shall be natural persons but need not be shareholders.

SECTION 3.2. VACANCIES AND NEW DIRECTORSHIPS. Unless different rules for filling vacancies are provided for in the Articles of Incorporation, vacancies on the Board resulting from the death, disqualification, resignation, or removal of a director may be filled by the affirmative vote of a majority of the remaining directors, even though less than a quorum, and vacancies on the Board resulting from newly created directorships may be filled by the affirmative vote of a majority of the directors serving at the time of the increase. Each director elected to fill a vacancy holds office until a qualified successor is elected by the shareholders at the next regular meeting or special meeting of the shareholders.

SECTION 3.3. POWERS. Except as may otherwise be provided by shareholder control agreements or Section 2.19, the business and affairs of the corporation shall be managed by or under the direction of a Board of Directors, which may exercise all such powers of the corporation and do all such lawful acts and things as are not by the


BYLAWS NORTHERN STATES POWER COMPANY #6

Articles of Incorporation, these Bylaws, or the laws of the State of Minnesota directed or required to be exercised or done by the shareholders.

SECTION 3.4. TIME AND PLACE OF MEETINGS. Meetings of the Board of Directors may be held from time to time at any place, within or without the State of Minnesota, that the Board of Directors may select or by any means described in Section 3.5. If the Board of Directors fails to select a place for a meeting, the meeting shall be held at the principal executive office of the corporation, except in the case of the first meeting of each newly elected Board of Directors which shall be held as provided in Section 3.6.

SECTION 3.5. ELECTRONIC MEETINGS. A conference among directors by any means of communication through which the directors may simultaneously hear each other during the conference constitutes a board meeting, if the same notice is given of the conference as would be required by Section 3.7 for a meeting, and if the number of directors participating in the conference would be sufficient to constitute a quorum at a meeting. Participation in a meeting by that means constitutes presence in person at the meeting. A director may participate in a board meeting not described above by any means of communication through which the director, other directors so participating, and all directors physically present at the meeting may simultaneously hear each other during the meeting. Participation in a meeting by that means constitutes presence in person at the meeting.

SECTION 3.6. FIRST MEETING. The first meeting of each newly elected Board of Directors shall be held on the day of the regular meeting of the shareholders immediately after the adjournment thereof at the place where the shareholders' meeting is held, or at such time and place as shall be fixed by the shareholders at the regular meeting, and no notice of such meeting shall be necessary in order to legally constitute the meeting, provided a quorum is present. If such meeting is not held, it may be held at such time and place and in the manner provided for other meetings of the Board of Directors or as specified in a written waiver signed by all of the directors.

SECTION 3.7. OTHER MEETINGS. Meetings of the Board, except for the first meeting, may be called by a director or by the chief executive officer of the corporation on ten days' notice to all directors, of the date, time and place of the meeting. The notice need not state the purpose of the meeting. If the date, time, and place of a board meeting have been announced at a previous meeting of the Board, no notice is required.


BYLAWS NORTHERN STATES POWER COMPANY #7

SECTION 3.8. QUORUM. A majority, or a larger or smaller proportion or number provided in the Articles of Incorporation, of the directors currently holding office present at a meeting is a quorum for the transaction of business.

SECTION 3.9. ADJOURNED MEETINGS. In the absence of a quorum, any meeting may be adjourned from time to time. If any meeting of the Board of Directors is adjourned to another time or place, no notice of such adjourned meeting need be given other than by announcement at the time of adjournment.

SECTION 3.10. BOARD ACTION. The Board shall take action by the affirmative vote of a majority of directors present at a duly held meeting, except where the affirmative vote of a larger proportion or number is required by the Articles of Incorporation, these Bylaws, or the laws of the State of Minnesota. If the Articles of Incorporation require a larger proportion or number than is required by the laws of the State of Minnesota for a particular action, the Articles of Incorporation shall control.

SECTION 3.11. WAIVER OF NOTICE. A director may waive notice of a meeting of the Board. A waiver of notice by a director entitled to notice is effective whether given before, at, or after the meeting, and whether given in writing, orally, or by attendance. Attendance by a director at a meeting is a waiver of notice of that meeting, except where the director objects at the beginning of the meeting to the transaction of business because the meeting is not lawfully called or convened and does not participate thereafter in the meeting.

SECTION 3.12. ABSENT DIRECTORS. A director may give advance written consent or opposition to a proposal to be acted on at a board meeting. If the director is not present at the meeting, consent or opposition to a proposal does not constitute presence for purposes of determining the existence of a quorum, but consent or opposition shall be counted as a vote in favor of or against the proposal and shall be entered in the minutes or other record of action at the meeting, if the proposal acted on at the meeting is substantially the same or has substantially the same effect as the proposal to which the director has consented or objected.

SECTION 3.13. COMMITTEES. A resolution approved by the affirmative vote of a majority of the entire Board of Directors may establish committees having the authority of the Board in the management of the business of the corporation to the extent provided in the resolution. Committee members shall be natural persons. Unless the Articles of Incorporation provide for a different membership, a committee shall consist of one or more persons, who need not be directors, appointed by affirmative vote of a majority of the directors present. A majority of the members of the committee present at a meeting is a quorum for the transaction of business, unless


BYLAWS NORTHERN STATES POWER COMPANY #8

a larger or small proportion or number is provided in the Articles of Incorporation, these Bylaws, or in a resolution approved by the affirmative vote of a majority of the directors present. Minutes, if any, of committee meetings shall be made available upon request to members of the committee and to any director.

SECTION 3.14. ACTION WITHOUT A MEETING. An action required or permitted to be taken at a board meeting or by a lawfully constituted committee thereof may be taken by written action signed by all of the directors or by all of the members of such committee, unless the action need not be approved by the shareholders and the Articles of Incorporation so provide, in which case, the action may be taken by written action signed by the number of directors that would be required to take the same action at a meeting of the Board of Directors or the committee at which all directors or committee members were present. The written action is effective when signed by the required number of directors or committee members unless a different effective time is provided in the written action. When written action is permitted to be taken by less than all directors or committee members, all directors and committee members shall be notified immediately of its text and effective date.

SECTION 3.15. FEES AND EXPENSES. The directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors and may be paid such compensation for their services as a director as the Board of Directors may fix from time to time. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Committee members shall also be paid their expenses, if any, and be compensated as the Board of Directors may determine for attending committee meetings.

ARTICLE IV

OFFICERS

SECTION 4.1. ELECTION OF REQUIRED OFFICERS. The officers of the corporation shall be elected by the Board of Directors at its first meeting after each regular meeting of shareholders and shall consist in all events of a chief executive officer and chief financial officer, however designated.

SECTION 4.2. OTHER OFFICERS. The Board of Directors may elect or appoint any other officers or agents the Board deems necessary for the operation and management of the corporation, each of whom shall have the powers, rights, duties, responsibilities and terms in office provided for in the Articles of Incorporation, these bylaws, or as determined by the Board of Directors.


BYLAWS NORTHERN STATES POWER COMPANY #9

SECTION 4.3. MULTIPLE OFFICES. Any number of offices or functions of those offices may be held or exercised by the same person. If a document must be signed by person holding different offices or functions and a person holds or exercises more than one of those offices or functions, that person may sign the document in more than one capacity, but only if the document indicates each capacity in which the person signs.

SECTION 4.4. SALARIES. The salaries of all officers of the corporation shall be determined by the Board of Directors.

SECTION 4.5. TENURE, REMOVAL, OR VACANCY. Each officer shall hold office until his successor is elected and qualifies, or until his earlier death, disqualification, resignation, or removal. Subject to the provisions of a shareholder control agreement, an officer may be removed at any time, with or without cause, by a resolution approved by the affirmative vote of a majority of the directors present. Such removal, however, shall be without prejudice to any contract rights of the officer. Any officer may resign at any time by giving written notice to the corporation.

SECTION 4.6. DUTIES OF CHIEF EXECUTIVE OFFICER. The chief executive officer shall have general active management of the business of the corporation; when present, preside at all meetings of the shareholders and, in the absence of the chairman of the Board or if such officer shall not be elected, at all meetings of the Board of Directors; see that all orders and resolutions of the Board are carried into effect; sign and deliver in the name of the corporation any deeds, mortgages, bonds, contracts, or other instruments pertaining to the business of the corporation, except in cases in which the authority to sign and deliver is required by law to be exercised by another person or is expressly delegated by the Articles of Incorporation or by the Board to some other officer or agent of the corporation; maintain records of and, whenever necessary, certify all proceedings of the Board and the shareholders; and perform other duties prescribed by the Board.

SECTION 4.7. DUTIES OF CHIEF FINANCIAL OFFICER. The chief financial officer shall keep accurate financial records for the corporation, deposit all money, drafts, and checks in the name of and to the credit of the corporation in the banks and depositories designated by the Board; endorse for deposit all notes, checks, and drafts received by the corporation as ordered by the Board of Directors, making proper vouchers therefor; disburse corporate funds and issue checks and drafts in the name of the corporation, as ordered by the Board; render to the chief executive officer and the Board, whenever requested, an account of all transactions by the chief financial officer and of the financial condition of the corporation; and perform other duties prescribed by the Board or by the chief executive officer.


BYLAWS NORTHERN STATES POWER COMPANY #10

SECTION 4.8. DUTIES OF CHAIRMAN OF THE BOARD. The Chairman of the Board, if there be one, shall, when present, preside at all meetings of the Board of Directors and shall perform such duties and have such powers as the Board of Directors may from time to time prescribe.

SECTION 4.9. DUTIES OF PRESIDENT. The president, if designated, shall be the chief executive officer of the corporation.

SECTION 4.10. DUTIES OF EXECUTIVE VICE PRESIDENT. The executive vice president, if there be one, shall manage the business of the corporation under the advice and general control of the chief executive officer. At the request of the chief executive officer, or in the event of his absence or disability, he shall perform the duties and exercise the powers of the chief executive officer and shall perform such other duties and have such other powers as the Board of Directors or the chief executive officer may from time to time prescribed.

SECTION 4.11. DUTIES OF VICE PRESIDENTS. Each vice president shall have such powers and perform such duties as may from time to time be assigned to them respectively by the Board of Directors or the chief executive officer. In the absence of the chief executive officer (and the executive vice president, if one is elected) or in the event of his inability or refusal to act, the vice president (or in the event there be more than one vice president, the vice presidents in the order designated, or in the absence of any designation, then in the order of their election) shall perform the duties of the chief executive officer and, when so acting, shall have all the powers of and be subject to all the restrictions upon the chief executive officer.

SECTION 4.12. DUTIES OF ASSISTANT VICE PRESIDENTS. Each assistant vice president shall have such powers and perform such duties as may from time to time be assigned to them respectively by the Board of Directors or the chief executive officer.

SECTION 4.13. DUTIES OF SECRETARY. The secretary shall attend all meetings of the Board of Directors and of the shareholders and record all the proceedings of all such meetings in a book to be kept for that purpose and shall perform like duties for any committee appointed by the Board when so directed by the chief executive officer; give, or cause to be given, notice of all meetings of the shareholders and, when required, meetings of the Board of Directors; and have custody of the corporate seal of the corporation, if there be one, and he, or an assistant secretary, shall have authority to affix the same to any instrument requiring it and, when so affixed, it may be attested by his signature or by the signature of such assistant secretary. The Board of Directors may give general authority to any other officer to affix the seal of the


BYLAWS NORTHERN STATES POWER COMPANY #11

corporation, if there be one, and to attest the affixing by his signature. The secretary shall perform such other duties and have such other powers an the Board of Directors or the chief executive officer shall from time to time prescribe.

SECTION 4.14. DUTIES OF ASSISTANT SECRETARY. The assistant secretary, if there be one, or if there be more than one, the assistant secretaries in the order determined by the chief executive officer (or if there be no such determination, then in the order of their election) shall, in the absence of the secretary or in the event of his inability or refusal to act, perform the duties and exercise the powers of the secretary and shall perform such other duties and have such other powers as the Board of Directors or the chief executive officer may from time to time prescribe.

SECTION 4.15. DUTIES OF TREASURER. The treasurer, if there be one, shall perform such duties and have such powers as the Board of Directors, the chief executive officer or the chief financial officer may from time to time prescribe.

SECTION 4.16. DUTIES OF ASSISTANT TREASURER. The assistant treasurer, if there be one, or if there be more than one, the assistant treasurers in the order determined by the chief executive officer (or if there be no such determination, then in the order of their election) shall, in the absence of the treasurer or in the event of his inability or refusal to act, perform the duties and exercise the powers of the treasurer and shall perform such other duties and have such other powers as the Board of Directors, the chief executive officer or the chief financial officer may from time to time prescribe.

ARTICLE V

CERTIFICATES OF SHARES

SECTION 5.1. UNCERTIFICATED SHARES. Uncertificated shares are prohibited.

SECTION 5.2. CERTIFICATES. Each shareholder of the corporation shall be entitled to have a share certificate signed by or in the name of the corporation by an officer, certifying the number of shares of the corporation owned by him.

SECTION 5.3. FACSIMILE SIGNATURES. If a person signs or has a facsimile signature placed upon a certificate while an officer, transfer agent, or registrar of a corporation, the certificate may be issued by the corporation, even if the person has ceased to have that capacity before the certificate is issued, with the same effect as if the person had that capacity at the date of its issue.


BYLAWS NORTHERN STATES POWER COMPANY #12

SECTION 5.4. NEW CERTIFICATES. The Board of Directors may direct a new certificate or certificates to be issued in place of any certificate or certificates theretofore issued by the corporation alleged to have been lost, stolen, or destroyed upon the making of an affidavit of that fact by the person claiming the certificate to be lost, stolen, or destroyed. When authorizing such issue of a new certificate or certificates, the Board of Directors may, in its own discretion and as a condition precedent to the issuance thereof, require the owner of such lost, stolen, or destroyed certificate or certificates, or his legal representative, to advertise the same in such manner as it shall require and to give the corporation a bond in such sum as it may direct as indemnity against any claim that may be made against the corporation with respect to the certificate alleged to have been lost, stolen, or destroyed.

SECTION 5.5. TRANSFER, FRACTIONAL SHARES. Upon surrender to the corporation or the transfer agent of the corporation of a certificate for shares duly endorsed or accompanied by proper evidence of succession, assignment, or authority to transfer, it shall be the duty of the corporation to issue a new certificate to the person entitled thereto, cancel the old certificate, and record the transaction upon its books. Transfers of fractional shares shall not be made nor shall certificates for fractional shares be issued.

ARTICLE VI

GENERAL PROVISIONS

SECTION 6.1. MANNER OF AMENDMENT. These Bylaws may be altered, amended, or repealed or new Bylaws may be adopted by the shareholders or by the Board of Directors, subject to the power of the shareholders exercisable in the manner provided by the laws of the State of Minnesota to adopt, amend, or repeal Bylaws adopted, amended, or repealed by the Board.

SECTION 6.2. DIVIDENDS. Dividends on the shares of the corporation may be declared by the Board of Directors at any regular or special meeting, pursuant to law. Dividends may be paid in cash, in property, or in shares of the corporation.

SECTION 6.3. VOTING OF SHARES OF OTHER CORPORATIONS. The shares of any other corporation owned by this corporation may be voted at any meeting of the shareholders of such other corporation by such proxy as the Board of Directors of this corporation may appoint, or if no such appointment be made, by the chief executive officer.


BYLAWS NORTHERN STATES POWER COMPANY #13

SECTION 6.4. INDEMNIFICATION. The corporation shall indemnify any person made or threatened to be made a party to a proceeding by reason of the former or present official capacity of the person acting for the corporation or acting in an official capacity with another entity at the direction or request of the corporation to the full extent permitted by the laws of the State of Minnesota. The indemnification provided under these Bylaws shall inure to the benefit of the heirs, executors, administrators and personal representatives of any person acting in an official capacity for the corporation. The corporation may purchase and maintain insurance on behalf of a person in that person's official capacity, whether or not the corporation would be required by law to indemnify the person against the liability.

SECTION 6.5. NOTICES; GENERAL. Whenever notice is required to be given to any director or shareholder under the laws of the State of Minnesota, the Articles of Incorporation or these Bylaws, it shall not be construed to require personal notice, but such notice may be given in writing, by mail, addressed to such director or shareholder at his address as it appears on the records of the corporation, with postage thereon prepaid, and such notice shall be deemed to be given at the time when the same shall be deposited in the United States mail.

Notice to directors may also be given personally or by telegram.


EXHIBIT 4.49

SUPPLEMENTAL TRUST INDENTURE

FROM

NORTHERN STATES POWER COMPANY

TO

HARRIS TRUST AND SAVINGS BANK
TRUSTEE


DATED MAY 1, 1999


SUPPLEMENTAL TO TRUST INDENTURE
DATED FEBRUARY 1, 1937

AND

SUPPLEMENTAL AND RESTATED
TRUST INDENTURE DATED
MAY 1, 1988


                                TABLE OF CONTENTS

 Parties .................................................................................................1
 Recitals ................................................................................................1
 Form of Bonds of Resource Recovery Series Q..............................................................3
 Form of Trustee's Certificate ...........................................................................6
 Further Recitals.........................................................................................6


                                   ARTICLE 1.
            SPECIFIC SUBJECTION OF ADDITIONAL PROPERTY TO THE LIEN OF
                             THE ORIGINAL INDENTURE.

Section 1.01      - Grant of certain property, including personal property to comply with the
                    Uniform Commercial Code, subject to permitted liens and other exceptions
                    contained in 1937 Indenture ..........................................................7

                                   ARTICLE II
                FORM AND EXECUTION OF BONDS OF RESOURCE RECOVERY

 Section 2.01     - Terms of bonds .......................................................................8
 Section 2.02     - Bonds deemed fully paid upon payment of Resource Recovery Refunding
                     Revenue Bonds .......................................................................9
 Section 2-03     - Redemption provisions may be incorporated by reference ...............................9
 Section 2.04     - Interchangeability of bonds........................................................9
 Section 2.05     - Restriction on transfer of bonds when called for redemption ..........................9
 Section 2.06     - Charges for exchange or transfer of bonds ............................................9
 Section 2.07     - Execution of bonds ...................................................................9

                                   ARTICLE III
                REDEMPTION OF BONDS OF RESOURCE RECOVERY SERIES Q

 Section 3.01     - Redemption of Bonds ..................................................................10
 Section 3.02     - Payment in Redemption ................................................................10


                                   ARTICLE IV
                     FINANCING STATEMENT TO COMPLY WITH THE
                            UNIFORM COMMERCLAL CODE.

Section 4.01        - Names and addresses of debtor and secured party.....................................11
Section 4.02        - Property subject to lien ...........................................................11
Section 4.03        - Maturity dates and principal amounts of obligations secured.........................11
Section 4.04        - Financing Statement adopted for all First Mortgage Bonds listed in
                      Section 4.03 .......................................................................11
Section 4.05        - Recording data for the 1937 Indenture and prior Supplemental Trust
                      Indentures .........................................................................11
Section 4.06        - Financing Statement covers additional series of First Mortgage Bonds................12


                                        i

                                    ARTICLE V
                            AMENDMENTS TO INDENTURE.

Section 5.01      - Consent of holders of Bonds...........................................................13

                                   ARTICLE VI.
                                 MISCELLANEOUS.

Section 6.01      - Recitals of fact, except as stated, are statements of the Company ....................13
Section 6.02      - Supplemental Trust Indenture to be construed as a part of the 1937
                    Indenture, as supplemented............................................................13
Section 6.03  - (a) Trust Indenture Act to control .......................................................13
              - (b) Severability of conditions contained in Supplemental Trust Indenture and
                    bonds.................................................................................13
Section 6.04      - Word "Indenture" as used herein includes in its meaning the 1937 Indenture
                    and all indentures supplemental thereto...............................................13
Section 6.05      - References to either party in Supplemental Trust Indenture include
                    successors or assigns................................. ...............................13
Section 6.06  - (a) Provision for execution in counterparts ..............................................14
              - (b) Table of Contents and descriptive headings of Articles not to affect meaning..........14
Schedule A ..............................................................................................A-1

ii

SUPPLEMENTAL TRUST INDENTURE, made as of the lst day of May, 1999, by and between NORTHERN STATES POWER COMPANY, a corporation duly organized and existing under and by virtue of the laws of the State of Minnesota, having its principal office in the City of Minneapolis in said State (the "Company"), party of the first part, and HARRIS TRUST AND SAVINGS BANK a corporation duly organized and existing under and by virtue of the laws of the State of Illinois, having its principal office in the City of Chicago in said State, as Trustee (the "Trustee"), party of the second part;

WITNESSETH:

WHEREAS, the Company heretofore has executed and delivered to the Trustee its Must Indenture (the "1937 Indenture"), made as of February 1, 1937, whereby the Company granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over, and confirmed to the Trustee, and to its respective successors in trust, all property, real, personal and mixed then owned or thereafter acquired or to be acquired by the Company (except as therein excepted from the lien thereof) and subject to the rights reserved by the Company in and by the provisions of the 1937 Indenture, to be held by said Trustee in trust in accordance with provisions of the 1937 Indenture for the equal pro rata benefit and security of all and every of the bonds issued thereunder in accordance with the provisions thereof; and

WHEREAS, the Company heretofore has executed and delivered to the Trustee a Supplemental Trust Indenture, made as of June 1, 1942, whereby the Company conveyed, assigned, transferred, mortgaged, pledged, set over, and confirmed to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the date of the 1937 Indenture; and

WHEREAS, the Company heretofore has executed and delivered to the Trustee the following additional Supplemental Trust Indentures which, in addition to conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the preparation of the next preceding Supplemental Trust Indenture and adding to the covenants, conditions, and agreements of the 1937 Indenture to certain additional covenants, conditions, and agreements to be observed by the Company, created the following series of First Mortgage Bonds:

DATE OF SUPPLEMENTAL
TRUST INDENTURE                   DESIGNATION OF SERIES
---------------                   ---------------------

February 1, 1944                  Series due February 1, 1974 (retired)
October 1, 1945                   Series due October 1, 1975 (retired)
July 1, 1948                      Series due July 1, 1978 (retired)
August 1, 1949                    Series due August 1, 1979 (retired)
June 1, 1952                      Series due June 1, 1982 (retired)
October 1, 1954                   Series due October 1, 1984 (retired)
September 1, 1956                 Series due 1986 (retired)
August 1, 1957                    Series due August 1, 1987 (redeemed)
July 1, 1958                      Series due July 1, 1988 (retired)
December 1, 1960                  Series due December 1, 1990 (retired)
August 1, 1961                    Series due August 1, 1991 (retired)
June 1,1962                       Series due June 1, 1992 (retired)
September 1, 1963                 Series due September 1, 1993 (retired)
August 1, 1966                    Series due August 1, 1996 (redeemed)
June 1, 1967                      Series due June 1, 1995 (redeemed)
October 1, 1967                   Series due October 1, 1997 (redeemed)


                                       1

DATE OF SUPPLEMENTAL
TRUST INDENTURE                   DESIGNATION OF SERIES
---------------                   ---------------------

May 1, 1968                       Series due May 1, 1998 (redeemed)
October 1, 1969                   Series due October 1, 1999 (redeemed)
February 1, 1971                  Series due March 1, 2001 (redeemed)
May 1, 1971                       Series due June 1, 2001 (redeemed)
February 1, 1972                  Series due March 1, 2002 (redeemed)
January 1, 1973                   Series due February 1, 2003 (redeemed)
January 1, 1974                   Series due January 1, 2004 (redeemed)
September 1, 1974                 Pollution Control Series A (redeemed)
April 1, 1975                     Pollution Control Series B (redeemed)
May 1, 1975                       Series due May 1, 2005 (redeemed)
March 1, 1976                     Pollution Control Series C (retired)
June 1, 1981                      Pollution Control Series D, E and F (redeemed)
December 1, 1981                  Series due December 1, 2011 (redeemed)
May 1, 1983                       Series due May 1, 2013 (redeemed)
December 1, 1983                  Pollution Control Series G (redeemed)
September 1, 1984                 Pollution Control Series H (redeemed)
December 1, 1984                  Resource Recovery Series I
May 1, 1985                       Series due June 1, 2015 (redeemed)
September 1, 1985                 Pollution Control Series J, K and L
July 1, 1989                      Series due July 1, 2019 (redeemed)
June 1, 1990                      Series due June 1, 2020 (redeemed)
October 1, 1992                   Series due October 1, 1997 (retired)
April 1, 1993                     Series due April 1, 2003
December 1, 1993                  Series due December 1, 2000, and December 1, 2005
February 1, 1994                  Series due February 1, 1999 (retired)
October 1, 1994                   Series due October 1, 2001
June 1, 1995                      Series due July 1, 2025
April 1, 1997                     Pollution Control Series M, N, 0 and P
March 1, 1998                     Series due March 1, 2003, and March 1, 2028; and

2

WHEREAS, the 1937 Indenture and all of the foregoing Supplemental Trust Indentures are referred to herein collectively as the "Original Indenture;" and

WHEREAS, the Company heretofore has executed and delivered to the Trustee a Supplemental and Restated Trust Indenture, dated May 1, 1988 (the "Restated Indenture"), which, in addition to conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the preparation of the next preceding Supplemental Trust Indenture, amended and restated the Original Indenture; and

WHEREAS, the Restated Indenture will not become effective and operative until all bonds of each series issued under the Original Indenture prior to May 1, 1988 shall have been retired through payment or redemption (including those bonds "deemed to be paid" within the meaning of that term as used in Article XVII of the 1937 Indenture) or until, subject to certain exceptions, the holders of the requisite principal amount of such bonds shall have consented to the amendments contained in the Restated Indenture (such date being herein called the "Effective Date"); and

WHEREAS, the Original Indenture and the Restated Indenture are referred to herein collectively as the "Indenture"; and

WHEREAS, the Indenture provides that bonds may be issued thereunder in one or more series, each series to have such distinctive description as the Board of Directors of the Company may select for such series; and

WHEREAS, Ramsey County, Minnesota and the County of Washington, Minnesota (collectively, the "County"), has agreed to issue $16,890,000 principal amount of its Resource Recovery Refunding Revenue Bonds (Northern States Power Company Project), Collateralized Series 1999 (the "Resource Recovery Refunding Revenue Bonds") pursuant to the provisions of an Indenture of Trust dated as of May 1, 1999 (the "Indenture of Trust") between the County and Firstar Bank of Minnesota, N.A., St. Paul, Minnesota, as trustee (said trustee or any successor trustee under the Indenture of Trust being hereinafter referred to as the Resource Recovery Trustee); and

WHEREAS, the County will loan the proceeds of the Resource Recovery Refunding Revenue Bonds to the Company pursuant to the provisions of a Loan Agreement between the County and the Company dated as of May 1, 1999 (the "Agreement"), in order to refund the outstanding principal amount of the County's Resource Recovery Revenue Bonds (Northern States Power Company Project), Collateralized 1984 Series A; and

WHEREAS, for the purpose of repayment of the loan, the Company will issue to the Resource Recovery Trustee on behalf of the County, under the Indenture, a new series of bonds designated "First Mortgage Bonds, Resource Recovery Series Q," the bonds of said series to be issued as registered bonds without coupons in denominations of a multiple of $1,000, and the bonds of said series to be substantially in the form and of the tenor following to-wit:


(Form of Bonds of Resource Recovery Series Q)

NORTHERN STATES POWER COMPANY

(INCORPORATED UNDER THE LAWS OF THE STATE OF MINNESOTA)

FIRST MORTGAGE BOND

RESOURCE RECOVERY SERIES Q

NO. $

3

NORTHERN STATES POWER COMPANY, a corporation organized and existing under the laws of the State of Minnesota (the "Company"), for value received, hereby promises to pay to Firstar Bank of Minnesota, N.A. or registered assigns, if the holder hereof is a corporate trustee at its principal corporate trust office and otherwise at the office of the Trustee, in Chicago, Illinois, the sum of ______ Dollars in lawful money of the United States of America, on the _______ day of ___________, and to pay interest hereon from the date hereof at the rate of _______ percent per annum, in like money, until the Company's obligation with respect to the payment of such principal sum shall be discharged; said interest being payable if the holder hereof is a corporate trustee at its principal corporate trust office and otherwise at the office of the Trustee, in Chicago, Illinois, on the Interest Payment Dates (as defined in the Indenture of Trust dated as of May 1, 1999 (the "Indenture of Trust") between Ramsey County, Minnesota and the County of Washington, Minnesota (collectively, the "County") and Firstar Bank of Minnesota, N.A. (the "Revenue Recovery Trustee")) that interest is due and payable on the County's Resource Recovery Refunding Revenue Bonds (Northern States Power Company Project), Collateralized Series 1999 (the "Resource Recovery Refunding Revenue Bonds").

This bond is one of a duly authorized issue of bonds of the Company, of the series and designation indicated on the face hereof, which issue of bonds consists, or may consist, of several series of varying denominations, maturities, interest rates, dates, and tenor, all issued and to be issued under and equally secured (except insofar as a sinking fund, or similar fund, established in accordance with the provisions of the Indenture may afford additional security for the bonds of any specific series) by a Trust Indenture dated February 1, 1937 (the "1937 Indenture"), as supplemented by 46 supplemental trust indentures (collectively, the "Supplemental Indentures"), a Supplemental and Restated Trust Indenture dated May 1, 1988 (the "Restated Indenture") and a new supplemental trust indenture for the bonds of this series (the "New Supplemental Indenture"), executed by the Company to Harris Trust and Savings Bank, as Trustee (the "Trustee"). The 1937 Indenture, as supplemented by the Supplemental Indentures, the Restated Indenture and the New Supplemental Indenture herein are referred to collectively as the "Indenture". Reference hereby is made to the Indenture for a description of the property mortgaged and pledged, the nature and extent of the security, the rights of the holders of the bonds as to such security, and the terms and conditions upon which the bonds may be issued under the Indenture and are secured. The principal hereof may be declared or may become due on the conditions, in the manner and at the time set forth in the Indenture, upon the happening of a default as in the Indenture provided.

This bond is one of a series of bonds of the Company issued under the Indenture and designated as First Mortgage Bonds, Resource Recovery Series Q. The bonds of this Series have been issued to repay a loan from the County to the Company pursuant to the provisions of a Loan Agreement dated as of May 1, 1999 (herein called the Agreement), between the Company and the County made from funds obtained by the County from the issuance of its Resource Recovery Refunding Revenue Bonds pursuant to the Indenture of Trust.

The bonds of this Series are subject to redemption upon the terms and conditions provided in the Supplemental Trust Indenture dated May 1, 1999.

Upon surrender of any of the Resource Recovery Refunding Revenue Bonds to, and cancellation thereof by, the Resource Recovery Trustee (other than any Resource Recovery Refunding Revenue Bond that was cancelled by the Resource Recovery Trustee and for which one or more other Resource Recovery Refunding Revenue Bonds were delivered and authenticated pursuant to the Indenture of Trust in lieu of or in exchange or substitution for such cancelled Resource Recovery Refunding Revenue Bond), or upon provision for the payment thereof having been made in accordance with the Indenture of Trust, bonds of this Series in a principal amount equal to the principal amount of the Resource Recovery Refunding Revenue Bonds so surrendered and cancelled or for the payment of which provision has been made and of like maturity and interest rate shall be deemed fully satisfied and discharged and the obligations of the Company thereunder shall be terminated, and such bonds of this Series shall be surrendered to the Trustee and shall be cancelled by the Trustee.

4

With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and of the holders of the bonds, and the terms and provisions of the Indenture and of any instruments supplemental thereto may be modified or altered by affirmative vote of the holders of at least 80% in principal amount of the bonds then outstanding under the Indenture and any instruments supplemental thereto (excluding bonds challenged and disqualified from voting by reason of the Company's interest therein as provided in the Indenture); provided that without the consent of all holders of all bonds affected no such modification or alteration shall permit the extension of the maturity of the principal of any bond or the reduction in the rate of interest thereon or any other modification in the terms of payment of such principal or interest. The foregoing 80% requirement will be reduced to 66 2/3% when all bonds of each series issued under the Indenture prior to May 1, 1985, shall have been retired or all the holders thereof shall have consented to such reduction.

The Restated Indenture amends and restates the 1937 Indenture and the Supplemental Indentures. The Restated Indenture will become effective and operative (the "Effective Date") when all Bonds of each series issued under the Indenture prior to May 1, 1998 shall have been retired through payment or redemption (including those bonds "deemed to be paid" within the meaning of that term as used in Article XVII of the 1937 Indenture) or until, subject to certain exceptions, the holders of the requisite principal amount of such bonds shall have consented to the amendments contained in the Restated Indenture. Holders of the bonds of this series and of each subsequent series of bonds issued under the Indenture likewise will be bound by the amendments contained in the Restated Indenture when they become effective and operative. Reference is made to the Restated Indenture for a complete description of the amendments contained therein to the 1937 Indenture and to the Supplemental Indentures.

The Company and the Trustee may deem and treat the person in whose name this bond is registered as the absolute owner hereof for the purpose of receiving payment and for all other purposes and shall not be affected by any notice to the contrary.

No recourse shall be had for the payment of the principal of or the interest on this bond, or any part thereof, or of any claim based hereon or in respect hereof or of said Indenture, against any incorporator, or any past, present, or future shareholder, officer or director of the Company or of any predecessor or successor corporation, either directly or through the Company, or through any such predecessor or successor corporation, or through any receiver or a trustee in bankruptcy, whether by virtue of any constitution, statute, or rule of law or by the enforcement of any assessment or penalty or otherwise, all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released, as more fully provided in the Indenture.

This bond shall not be valid or become obligatory for any purpose unless and until the certificate of authentication hereon shall have been signed by or on behalf of Harris Trust and Savings Bank, as Trustee under the Indenture, or its successor thereunder.

5

IN WITNESS WHEREOF, NORTHERN STATES POWER COMPANY has caused this bond to be executed in its name by its President or a Vice President and its corporate seal, or a facsimile thereof, to be hereto affixed and attested by its Secretary or an Assistant Secretary.

                                                   NORTHERN STATES POWER CONTANY

DATED:_________________________________

ATTEST:________________________________  BY:____________________________________
                  SECRETARY                                PRESIDENT

                         (Form of Trustee's Certificate)

This bond is one of the bonds of the Series designated thereon, described in the within-mentioned Indenture.

HARRIS TRUST AND SAVINGS BANY, As
Trustee,

By ___________________________________
AUTHORIZED OFFICER

and
WHEREAS, the Company is desirous of conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee and to its respective successors in trust, additional property acquired by it subsequent to the date of the preparation of the Supplemental Trust Indenture dated March 1, 1998; and

WHEREAS, the Indenture provides in substance that the Company and the Trustee may enter into indentures supplemental thereto for the purposes, among others, of creating and setting forth the particulars of any new series of bonds and of providing the terms and conditions of the issue of the bonds of any series not expressly provided for in the Indenture and of conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee additional property of the Company, and for any other purpose not inconsistent with the terms of the Indenture; and

WHEREAS, the execution and delivery of this Supplemental Trust Indenture has been duly authorized by a resolution adopted by the Board of Directors of the Company; and

WHEREAS, the Trustee has duly determined to execute this Supplemental Trust Indenture and to be bound, insofar as it may lawfully do so, by the provisions hereof;

NOW THEREFORE, Northern States Power Company, in consideration of the premises and of one dollar duly paid to it by the Trustee at or before the ensealing and delivery of these presents, the receipt of which is hereby acknowledged, and other good and valuable considerations, does hereby covenant and agree to and with Harris Trust and Savings Bank, as Trustee, and its successors in the trust under the Indenture for the benefit of those who hold or shall hold the bonds, or any of them, issued or to be issued thereunder as follows:

6

ARTICLE I.

SPECIFIC SUBJECTION OF ADDITIONAL PROPERTY TO
THE LIEN OF THE ORIGINAL INDENTURE.

SECTION 1.01. The Company in order to better secure the payment, of both the principal and interest, of all bonds of the Company at any time outstanding under the Indenture according to their tenor and effect and the performance of and compliance with the covenants and conditions contained in the Indenture, has granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over, and confirmed and by these presents does grant, bargain, sell, warrant, release, convey, assign, transfer, mortgage, pledge, set over, and confirm to the Trustee and to its respective successors in said trust forever, subject to the rights reserved by the Company in and by the provisions of the Indenture, all of the property described and mentioned or enumerated in a schedule annexed hereto and marked Schedule A, reference to said schedule being made hereby with the same force and effect as if the same were incorporated herein at length; together with all and singular the tenements, hereditaments, and appurtenances belonging and in any way appertaining to the aforesaid property or any part thereof with the reversion and reversions, remainder and remainders, tolls, rents and revenues, issues, income, products, and profits thereof;

Also, in order to subject the personal property and chattels of the Company to the lien of the Indenture and to conform with the provisions of the Uniform Commercial Code, all fossil, nuclear, hydro, and other electric generating plants, including buildings and other structures, turbines, generators, exciters, boilers, reactors, nuclear fuel, other boiler plant equipment, condensing equipment and all other generating equipment; substations; electric transmission and distribution systems, including structures, poles, towers, fixtures, conduits, insulators, wires, cables, transformers, services and meters; steam heating mains and equipment; gas transmission and distribution systems, including structures, storage facilities, mains, compressor stations, purifier stations, pressure holders, governors, services and meters; telephone plant and related distribution systems; trucks and trailers; office, shop, and other buildings and structures, furniture and equipment; apparatus and equipment of all other kinds and descriptions; materials and supplies; all municipal and other franchises, leaseholds, licenses, permits, privileges, patents and patent rights; all shares of stock, bonds, evidences of indebtedness, contracts, claims, accounts receivable, choses in action and other intangibles, all books of account and other corporate records;

Excluding, however, all merchandise and appliances heretofore or hereafter acquired for the purpose of sale to customers or others;

All the estate, right, title, interest and claim, whatsoever, at law as well as in equity, which the Company now has or hereafter may acquire in and to the aforesaid property and every part and parcel thereof subject, however, to the right of the Company, until the happening of a completed default as defined in Section I of Article XIII of the Original Indenture prior to the Effective Date and upon the occurrence and continuation of a Completed Default as defined in the Indenture on and after the Effective Date, to retain in its possession all shares of stock, notes, evidence of indebtedness, other securities and cash not expressly required by the provisions hereof to be deposited with the Trustee, to retain in its possession all contracts, bills and accounts receivable, motor cars, any stock of goods, wares and merchandise, equipment or supplies acquired for the purpose of consumption in the operation, construction, or repair of any of the properties of the Company, and to sell, exchange, pledge, hypothecate, or otherwise dispose of any or all of such property so retained in its possession free from the lien of the Indenture, without permission or hindrance on the part of the Trustee, or any of the bondholders. No person in any dealings with the Company in respect of any such property shall be charged with any notice or knowledge of any such completed default (prior to the Effective Date) or Completed Default (after the Effective Date) under the Indenture while the Company is in possession of such property. Nothing contained herein or in the Indenture shall be deemed or construed to require the deposit with, or delivery to, the Trustee of

7

any of such property, except such as is specifically required to be deposited with the Trustee by some express provision of the Indenture;

To have and to hold all said property, real, personal, and mixed, granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over, or confirmed by the Company as aforesaid, or intended so to be, to the Trustee and its successors and assigns forever, subject, however, to permitted liens as defined in Section 5 of Article I of the 1937 Indenture prior to the Effective Date and to Permitted Encumbrances on and after the Effective Date and to the further reservations, covenants, conditions, uses, and trusts set forth in the Indenture; in trust nevertheless for the same purposes and upon the same conditions as are set forth in the Indenture.

ARTICLE II.

FORM AND EXECUTION OF BONDS OF RESOURCE RECOVERY SERIES Q.

SECTION 2.01. There hereby is created, for issuance under the Indenture, a series of bonds designated Resource Recovery Series Q, each of which shall bear the descriptive title "First Mortgage Bond, Resource Recovery Series Q," and the form thereof shall contain suitable provisions with respect to the matters hereafter specified in this Section. The bonds of said series shall be substantially of the tenor and purport hereinbefore recited. The bonds of said series shall be serial maturity bonds and shall have the maturity dates, principal amounts and interest rates set forth below:

MATURITY                                                INTEREST
(DECEMBER 1)                         AMOUNT               RATE
------------                        -------               ----
1999 ..........................   $1,720,000             3.30%
2000 ..........................   $1,940,000             3.50%
2001 ..........................   $2,005,000             3.50%
2002 ..........................   $2,080,000             3.65%
2003 ..........................   $2,155,000             3.75%
2004 ..........................   $2,240,000             3.90%
2005 ..........................   $2,330,000             4.00%
2006 ..........................   $2,420,000             4.10%

The bonds of said series shall be issued as registered bonds without coupons in denominations of a multiple of $1,000. The bonds of said series shall be registered in the name of the Resource Recovery Trustee, or registered assigns, and may only be assigned as may be lawfully involved in the exercise of rights and remedies after an event of default under the Indenture of Trust. The bonds of Resource Recovery Series Q shall bear interest at the rates from time to time borne by the Resource Recovery Refunding Revenue Bonds, payable on the Interest Payment Dates (as defined in the Indenture of Trust) that interest is due and payable on the Resource Recovery Refunding Revenue Bonds. The principal and interest shall be payable to the person in whose name such bond is registered, if such person is a corporate trustee at its principal corporate trust office in immediately available funds on the date such payment is due and otherwise at the office of the Trustee at Chicago, Illinois, in lawful money of the United States of America. The obligation to make payments with respect to the principal of, premium, if any, and interest shall be fully or partially, as the case may be, satisfied and discharged to the extent that, at the time that any such payment shall be due, the then due principal of, premium, if any, and interest on the Resource Recovery Refunding Revenue Bonds shall have been fully or partially paid or there shall be in the Bond Fund under the Indenture of Trust sufficient available funds to fully or partially pay the then due principal of, premium, if any, and interest on the Resource Recovery Revenue Bonds. Bonds of Resource Recovery Series Q shall be dated as of the interest payment date next preceding the authentication thereof by the Trustee except that (i) if any bond shall be authenticated before June 1, 1999, it shall be dated as of the date the Resource Recovery Refunding Revenue Bonds were dated upon their original issuance and delivery unless (iii) below is applicable, (ii) if the Company shall at the time of the authentication of the bonds of Resource Recovery Series Q be in default in the payment of interest upon the bonds of Resource Recovery Series Q,

8

such bond shall be dated as of the date of the beginning of the period for which such interest is so in default, and (iii) as long as there is no existing default in the payment of interest on the bonds of Resource Recovery Series Q, if any bonds of Resource Recovery Series Q shall be authenticated after the close of business on any Record Date (as defined in the Indenture of Trust) but on or prior to the Interest Payment Date (as defined in the Indenture of Trust) relating to such Record Date, it shall be dated as of such Interest Payment Date.

SECTION 2.02. Upon payment of the principal of and premium, if any, and interest on the Resource Recovery Refunding Revenue Bonds, whether at maturity or prior to maturity by redemption or otherwise, and the surrender thereof to and cancellation thereof by the Resource Recovery Trustee (other than any Resource Recovery Refunding Revenue Bond that was cancelled by the Resource Recovery Trustee and for which one or more other Resource Recovery Refunding Revenue Bonds were delivered and authenticated pursuant to the Indenture of Trust in lieu of or in exchange or substitution for such cancelled Resource Recovery Revenue Refunding Bond), or upon provision for the payment thereof having been made in accordance with Article VII of the Indenture of Trust, Bonds of Resource Recovery Series Q in a principal amount equal to the principal amount of the Resource Recovery Refunding Revenue Bonds so surrendered and cancelled, or for the payment of which provision has been made and of like maturity and interest rate, shall be deemed fully paid and the obligations of the Company thereunder shall be terminated, and such Bonds of Resource Recovery Series Q shall be surrendered to the Trustee and shall be cancelled and destroyed by the Trustee, and a certificate of such cancellation and destruction shall be delivered to the Company.

SECTION 2.03. The terms and conditions of redemption of the bonds of Resource Recovery Series Q need not be specified in any bond of said series if an appropriate reference be made in said bond to the provisions of this Supplemental Trust Indenture.

SECTION 2.04. The registered owner of any bond or bonds of Resource Recovery Series Q may surrender the same with other bonds of said series at the office of the Trustee at Chicago, Illinois, or elsewhere if authorized by the Company, for cancellation, in exchange for other bonds of the said series of higher or lower authorized denominations, but of the same aggregate principal amount, maturity and interest rate, and upon receipt of any payment required under the provisions of Section 2.06 hereof. Thereupon, the Company shall execute and deliver to the Trustee and the Trustee shall authenticate and deliver such other registered bonds to such registered owner at its office or at any other place as specified as aforesaid.

SECTION 2.05. Nothwithstanding the provisions of Section 11 of Article II of the Original Indenture, the Company shall not be required to issue, transfer or exchange any bond of Resource Recovery Series Q during a period of ten (10) days next preceding any selection of bonds of Resource Recovery Series Q to be redeemed. The Company shall not be required to transfer or exchange any bond of Resource Recovery Series Q called or being called for redemption in its entirety or to transfer or exchange the called portion of a bond of Resource Recovery Series Q which has been called for partial redemption.

SECTION 2.06. No charge shall be made by the Company for any exchange or transfer of bonds of Resource Recovery Series Q other than for taxes or other governmental charges, if any, that may be imposed in relation thereto.

SECTION 2.07. The bonds of Resource Recovery Series Q shall be executed on behalf of the Company by the manual signature of its President or one of its Vice Presidents or with the facsimile signature of its President, and its corporate seal shall be thereunto affixed, or printed, lithographed, or engraved thereon, in facsimile, and attested by the manual signature of its Secretary or one of its Assistant Secretaries or with the facsimile signature of its Secretary. In case any of the officers who shall have signed any bonds or attested the seal thereon or whose facsimile signature shall be borne by the bonds shall cease to be such officers of the Company before the Bonds so signed and scaled shall have been actually authenticated by the Trustee or delivered by the Company, such bonds nevertheless may be issued,

9

authenticated, and delivered with the same force and effect as though the person or persons who signed such bonds and attested the seal thereon or whose facsimile signature is borne by the bonds had not ceased to be such officer or officers of the Company. Any bond issuable hereunder may be signed or attested by manual or facsimile signature in behalf of the Company by such persons as at the actual date of the execution of such bond shall be the proper officer of the Company, although at the date of such bond such person shall not have been an officer of the Company.

ARTICLE III.

REDEMPTION OF BONDS OF RESOURCE RECOVERY SERIES Q

SECTION 3.01. The bonds of Resource Recovery Series Q shall be redeemed without further action by the Company or the Trustee and shall accordingly be paid by the Company as follows:

(i) in the event that any Resource Recovery Refunding Revenue Bonds are to be redeemed pursuant to Article III of the Indenture of Trust, bonds of Resource Recovery Series Q, in a principal amount equal to the principal amount of Resource Recovery Refunding Revenue Bonds so to be redeemed and of like maturity and interest rate, shall be redeemed by the Company, on the date fixed for redemption of such Resource Recovery Refunding Revenue Bonds, at the principal amount thereof plus accrued interest, if any, to such redemption date plus, if a premium is to be paid in connection with the redemption of the Resource Recovery Refunding Revenue Bonds pursuant to Article III of the Indenture of Trust, a premium equal to the premium to be paid in connection with the redemption of the Resource Recovery Refunding Revenue Bonds; or

(ii) as a whole at the principal amount thereof and accrued interest to the date fixed for redemption upon written notice to the Company and the Trustee by the Resource Recovery Trustee that it is accelerating the payment of the Resource Recovery Refunding Revenue Bonds for a sufficient reason pursuant to Section 8.01 of the Indenture of Trust and specifying the date of redemption (which may be any business day).

SECTION 3.02. Redemption of bonds of Resource Recovery Series Q shall be effected, without further notice by the Company or the Trustee, by the payment by the Company of the applicable redemption price specified in Section 3.01 hereof in the place specified for payment of the principal and interest on the bonds of such series.

10

ARTICLE IV
FINANCING STATEMENT TO COMPLY WITH THE UNIFORM COMMERCIAL CODE

SECTION 4.01. The name and address of the debtor and secured party are set forth below:

Debtor: Northern States Power Company 414 Nicollet Mall
Minneapolis, Minnesota 55401

Secured Party: Harris Trust and Savings Bank, Trustee 111 West Monroe Street Chicago, Illinois 60603

NOTE: Northern States Power Company, the debtor above named, is "a transmitting utility" under the Uniform Commercial Code as adopted in Minnesota, North Dakota and South Dakota.

SECTION 4.02. Reference to Article I hereof is made for a description of the property of the debtor covered by this Financing Statement with the same force and effect as if incorporated in this Section at length.

SECTION 4.03. The maturity dates and respective principal amounts of obligations of the debtor secured and presently to be secured by the Indenture, reference to all of which for the terms and conditions thereof is hereby made with the same force and effect as if incorporated herein at length, are as follows.

FIRST MORTGAGE BONDS                                            PRINCIPAL AMOUNT
--------------------                                            ----------------
  Series due October 1, 2001                                     $150,000,000
  Series due December 1, 2000                                    $100,000,000
  Series due April 1, 2003                                       $ 80,000,000
  Series due December 1, 2005                                    $ 70,000,000
  Resource Recovery Series I                                     $ 18,400,000
  Pollution Control Series J                                      $ 5,450,000
  Pollution Control Series K                                      $ 3,400,000
  Pollution Control Series L                                      $ 4,850,000
  Series due July 1, 2025                                        $250,000,000
  Pollution Control Series M                                     $ 60,000,000
  Pollution Control Series N                                     $ 27,900,000
  Pollution Control Series 0                                     $ 50,000,000
  Pollution Control Series P                                     $ 50,000,000
  Series due March 1, 2028                                       $150,000,000
  Series due March 1, 2003                                       $100,000,000
  Resource Recovery Series Q                                     $ 16,890,000

SECTION 4.04. This financing Statement is hereby adopted for all of the First Mortgage Bonds of the series mentioned above secured by said Indenture.

SECTION 4.05. The 1937 Indenture and the prior Supplemental Trust Indentures, as set forth below, have been filed or recorded in each and every office in the States of Minnesota, North Dakota, and South Dakota designated by law for the filing or recording thereof in respect of all property of the Company subject thereto:

11

Original Indenture                                        Supplemental Indenture
  Dated February 1, 1937                                      Dated January 1, 1974
Supplemental Indenture                                    Supplemental Indenture
  Dated June 1, 1942                                          Dated September 1, 1974
Supplemental Indenture                                    Supplemental Indenture
  Dated February 1, 1944                                      Dated April 1, 1975
Supplemental Indenture                                    Supplemental Indenture
  Dated October 1, 1945                                       Dated May 1, 1975
Supplemental Indenture                                    Supplemental Indenture
  Dated July 1, 1948                                          Dated March 1, 1976
Supplemental Indenture                                    Supplemental Indenture
  Dated August 1, 1949                                        Dated June 1, 1981
Supplemental Indenture                                    Supplemental Indenture
  Dated June 1, 1952                                          Dated December 1, 1981
Supplemental Indenture                                    Supplemental Indenture
  Dated October 1, 1954                                       Dated May 1, 1983
Supplemental Indenture                                    Supplemental Indenture
  Dated September 1, 1956                                     Dated December 1, 1983
Supplemental Indenture                                    Supplemental Indenture
  Dated August 1, 1957                                        Dated September 1, 1984
Supplemental Indenture                                    Supplemental Indenture
  Dated July 1, 1958                                          Dated December 1, 1984
Supplemental Indenture                                    Supplemental Indenture
  Dated December 1, 1960                                      Dated May 1, 1985
Supplemental Indenture                                    Supplemental Indenture
  Dated August 1, 1961                                        Dated September 1, 1985
Supplemental Indenture                                    Supplemental and Restated Indenture
  Dated June 1, 1962                                          Dated May 1, 1988
Supplemental Indenture                                    Supplemental Indenture
  Dated September 1, 1963                                     Dated July 1, 1989
Supplemental Indenture                                    Supplemental Indenture
  Dated August 1, 1966                                        Dated June 1, 1990
Supplemental Indenture                                    Supplemental Indenture
  Dated June 1, 1967                                          Dated October 1, 1992
Supplemental Indenture                                    Supplemental Indenture
Dated October 1, 1967                                         Dated April 1, 1993
Supplemental Indenture                                    Supplemental Indenture
  Dated May 1, 1968                                           Dated December 1, 1993
Supplemental Indenture                                    Supplemental Indenture
  Dated October 1, 1969                                       Dated February 1, 1994
Supplemental Indenture                                    Supplemental Indenture
  Dated February 1, 1971                                      Dated October 1, 1994
Supplemental Indenture                                    Supplemental Indenture
  Dated May 1, 1971                                           Dated June 1, 1995
Supplemental Indenture                                    Supplemental Indenture
  Dated February 1, 1972                                      Dated April 1, 1997
Supplemental Indenture                                    Supplemental Indenture
  Dated January 1, 1973                                       Dated March 1, 1998

SECTION 4.06. The property covered by this Financing Statement also shall secure additional series of First Mortgage Bonds of the debtor which may be issued from time to time in the future in accordance with the provisions of the Indenture.

12

ARTICLE V
AMENDMENTS TO INDENTURE.

SECTION 5.01. Each holder or registered owner of a bond of any series originally authenticated by the Trustee and originally issued by the Company subsequent to May 1, 1985 and of any coupon pertaining to any such bond, by the acquisition, holding or ownership of such bond and coupon, thereby consents and agrees to, and shall be bound by, the provisions of Article VI of the Supplemental Indenture dated May 1, 1985. Each holder or registered owner of a bond of any series (including bonds of Resource Recovery Series Q) originally authenticated by the Trustee and originally issued by the Company subsequent to May 1, 1988 and of any coupon pertaining to such bond, by the acquisition, holding or ownership of such bond and coupon, thereby consents and agrees to, and shall be bound by, the provisions of the Supplemental and Restated Trust Indenture dated May 1, 1988 upon the Effective Date.

ARTICLE VI.
MISCELLANEOUS.

SECTION 6.01. The recitals of fact herein, except the recital that the Trustee has duly determined to execute this Supplemental Trust Indenture and be bound, insofar as it may lawfully so do, by the provisions hereof and in the bonds shall be taken as statements of the Company and shall not be construed as made by the Trustee. The Trustee makes no representations as to value of any of the property subjected to the lien of the Indenture, or any part thereof, or as to the title of the Company thereto, or as to the security afforded thereby and hereby, or as to the validity of this Supplemental Trust Indenture or of the bonds issued under the Indenture by virtue hereof (except the Trustee's certificate), and the Trustee shall incur no responsibility in respect of such matters.

SECTION 6.02. This Supplemental Trust Indenture shall be construed in connection with and as a part of the 1937 Indenture, as supplemented by the Supplemental Trust Indentures dated June 1, 1942, February 1, 1944, October 1, 1945, July 1, 1948, August 1, 1949, June 1, 1952, October 1, 1954, September 1, 1956, August 1, 1957, July 1, 1958, December 1, 1960, August 1, 1961, June 1, 1962, September 1, 1963, August 1, 1966, June 1, 1967, October 1, 1967, May 1, 1968, October 1, 1969, February 1, 1971, May 1, 1971, February 1, 1972, January 1, 1973, January 1, 1974, September 1, 1974, April 1, 1975, May 1, 1975, March 1, 1976, June 1, 1981, December 1, 1981, May 1, 1983, December 1, 1983, September 1, 1984, December 1, 1984, May 1, 1985, September 1, 1985, the Supplemental and Restated Trust Indenture dated May 1, 1988 and the Supplemental Trust Indentures dated July 1, 1989, June 1, 1990, October 1, 1992, April 1, 1993, December 1, 1993, February 1, 1994, October 1, 1994, June 1, 1995, April 1, 1997, March 1, 1998 and May 1, 1999.

SECTION 6.03. (a) If any provision of this Supplemental Trust Indenture limits, qualifies, or conflicts with another provision of the Indenture required to be included in indentures qualified under the Trust Indenture Act of 1939 (as enacted prior to the date of this Supplemental Trust Indenture) by any of the provisions of Sections 310 to 317, inclusive, of the said Act, such required provisions shall control.

(b) In case any one or more of the provisions contained in this Supplemental Trust Indenture or in the bonds issued hereunder should be invalid, illegal, or unenforceable in any respect, the validity, legality, and enforceability of the remaining provisions contained herein and therein shall not in any way be affected, impaired, prejudiced, or disturbed thereby.

SECTION 6.04. Wherever in this Supplemental Trust Indenture the word "Indenture" is used without the prefix, "1937," "Original" or "Supplemental," such word was used intentionally to include in its meaning both the 1937 Indenture and all indentures supplemental thereto.

SECTION 6.05. Wherever in this Supplemental Trust Indenture either of the parties hereto is named or referred to, this shall be deemed to include the successors or assigns of such party, and all the covenants

13

and agreements in this Supplemental Trust Indenture contained by or on behalf of the Company or by or on behalf of the Trustee shall bind and inure to the benefit of the respective successors and assigns of such parties, whether so expressed or not.

SECTION 6.06. (a) This Supplemental Trust Indenture may be executed simultaneously in several counterparts, and all said counterparts executed and delivered, each as an original, shall constitute but one and the same instrument.

(b) The Table of Contents and the descriptive headings of the several Articles of this Supplemental Trust Indenture were formulated, used, and inserted in this Supplemental Trust Indenture for convenience only and shall not be deemed to affect the meaning or construction of any of the provisions hereof.

The amount of obligations to be issued forthwith under the Indenture is $16,890,000.

14

IN WITNESS WHEREOF, on this 17th day of May, A.D. 1999, NORTHERN STATES POWER COMPANY, a Minnesota corporation, party of the first part, has caused its corporate name and seal to be hereunto affixed, and this Supplemental Trust Indenture dated May 1, 1999, to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, for and in its behalf, and HARRIS TRUST AND SAVINGS BANK, an Illinois corporation, as Trustee, party of the second part, to evidence its acceptance of the trust hereby created, has caused its corporate name and seal to be hereunto affixed, and this Supplemental Trust Indenture dated May 1, 1999, to be signed by its President, a Vice President, or an Assistant Vice President, and attested by its Secretary or an Assistant Secretary, for and in its behalf.

NORTHERN STATES POWER COMPANY,

By Edward J. McIntyre, VICE PRESIDENT

Attest:

John P Moore, Jr., SECRETARY

Executed by Northern States
Power Company in presence of:

(CORPORATE SEAL)

Mary Schell, WITNESS

Ken Bodell, WITNESS

HARRIS TRUST AND SAVINGS BANK,
As Trustee

By J. Bartolini, VICE PRESIDENT

Attest:

C. Potter, ASSISTANT SECRETARY

Executed by Harris Trust and Savings
Bank in presence of:

(CORPORATE SEAL)

, WITNESS

, WITNESS

15

STATE OF MINNESOTA ss:

COUNTY OF HENNEPIN

On this 14th day of May, A.D. 1999, before me, Faye Wahlstrand, a Notary Public in and for said County in the State aforesaid, personally appeared Edward J. McIntyre and John R Moore, Jr., to me personally known, and to me known to be Vice President and Secretary, respectively, of Northern States Power Company, one of the corporations described in and which executed the within and foregoing instrument, and who, being by me severally duly sworn, each did say that he, the said Edward J. McIntyre is Vice President, and he, the said John R Moore, Jr., is Secretary, of said Northern States Power Company, a corporation; that the seal affixed to the within and foregoing instrument is the corporate seal of said corporation, and that said instrument was executed in behalf of said corporation by authority of its board of directors; and said Edward J. McIntyre and John P Moore, Jr. each acknowledged said instrument to be the free act and deed of said corporation and that such corporation executed the same.

WITNESS my hand and notarial seal this 14th day of May, A.D. 1999.

Faye Wahlstrand
NOTARY PUBLIC, HENNEPIN COUNTY, MINN.
MY COMMISSION EXPIRES JANUARY 31,2000

(NOTARIAL SEAL)

STATE OF MINNESOTA ss:

COUNTY OF HENNEPIN

Edward J. McIntyre and John R Moore, Jr., being severally duly sworn, each deposes and says that he, the said Edward J. McIntyre, is Vice President, and he, the said John P. Moore, Jr., is Secretary, of Northern States Power Company, the corporation described in and which executed the within and foregoing Supplemental Trust Indenture, as mortgagor; and each for himself further says that said Supplemental Trust Indenture was executed in good faith, and not for the purpose of hindering, delaying, or defrauding any creditor of the said mortgagor.

Subscribed and sworn to before me this 14th day of May, A.D. 1999.

Faye Wahlstrand
NOTARY PUBLIC, HENNEPIN COUNTY, MINN.
MY COMMISSION EXPIRES JANUARY 31, 2000

(NOTARIAL SEAL)

16

STATE OF ILLINOIS ss:

COUNTY OF COOK

On this 17th day of May, A.D. 1999, before me, J L Mason, a Notary Public in and for said County in the State aforesaid, personally appeared J. Bartolini and C. Potter, to me personally known, and to me known to be Vice President and Assistant Secretary, respectively, of Harris Trust and Savings Bank, one of the corporations described in and which executed the within and foregoing instrument, and who, being by me severally duly sworn, each did say that she, the said J. Bartolini, is Vice President, and she, the said C. Potter, is Assistant Secretary, of said Harris Trust and Savings Bank, a corporation; that the seal affixed to the within and foregoing instrument is the corporate seal of said corporation, and that said instrument was executed in behalf of said corporation by authority of its board of directors; and said J. Bartolini, and C. Potter each acknowledged said instrument to be the free act and deed of said corporation and that such corporation executed the same.

WITNESS my hand and notarial seal this 17th day of May, A.D. 1999.

NOTARY PUBLIC, COOK COUNTY, ILLINOIS
MY COMMISSION EXPIRES

(NOTARIAL SEAL)

STATE OF ILLINOIS ss:

COUNTY OF COOK

J. Bartolini and C. Potter, being severally duly sworn, each for herself deposes and says that she, the said J. Bartolini, is Vice President, and she, the said C. Potter, is Assistant Secretary, of Harris Trust and Savings Bank, the corporation described in and which executed the within and foregoing Supplemental Trust Indenture, as mortgagor; and each for herself further says that said Supplemental Trust Indenture was executed in good faith, and not for the purpose of hindering, delaying, or defrauding any creditor of the mortgagor.

Subscribed and sworn to before me this 17th day of May, A.D. 1999.

NOTARY PUBLIC, COOK COUNTY, ILLINOIS.
MY COMMISSION EXPIRES

(NOTARIAL SEAL)

17

SCHEDULE A

The property referred to in Article I of the foregoing Supplemental Trust Indenture from Northern States Power Company to Harris Trust and Savings Bank, Trustee, made as of May 1, 1999, includes the following property hereinafter more specifically described. Such description, however, is not intended to limit or impair the scope or intention of the general description contained in the granting clauses or elsewhere in the Original Indenture.

I. PROPERTY IN THE STATE OF MINNESOTA

The following described real property, situate, lying and being in the County of Carver, to-wit:

1. That part of Government Lots 4 and 5 of Section 32, Township 116, Range 25, described as follows:

Beginning at the southwest comer of Government Lot 5 in Section 32, Township 116, Range 25, thence North 00 degrees 52 minutes 10 seconds West (said bearing being on the 1983 NAD, Carver County Coordinate System) along the west line of said Government Lot 5 a distance of 586.00 feet to the southeasterly right-of-way line of State Highway Number 5 (said highway right-of-way line being the same as the northwesterly line of the former railroad right-of-way of the Minneapolis and St. Louis Railway Company as described in Document Number 97427, and recorded in the office of the Carver County Recorder); thence North 59 degrees 32 minutes 20 seconds East along said right-of-way line a distance of 1096.53 feet; thence South 00 degrees 52 minutes 10 seconds East a distance of 1278.09 feet; thence South 89 degrees 56 minutes 50 seconds West a distance of 953.60 feet; thence North 00 degrees 52 minutes 10 seconds West a distance of 137.00 feet to the point of beginning.

The following described real property, situate, lying and being in the County of Stems, to-wit:

1. The South 1000.00 feet of the Southwest Quarter of the Southwest Quarter (SW1/4SW1/4) of Section 13, Township 124 North, Range 29 West. Also that part of the Northwest Quarter of the Northwest Quarter (NW1/4NW1/4) lying Northwesterly of the centerline of County Aid Road No. 138, in Section 24, Township 124 North, Range 29; which lie Easterly of the following described line: Commencing at the Northwest corner of the NW1/4 of Section 24, Township 124, Range 29; thence South on the West line of said Section 24 to the centerline of County Aid Road No. 138; thence Northeasterly on said road centerline a distance of 978.5 feet to the actual point of beginning of the line to be described; thence North parallel to the West line of said Section 24 to the North line of said Section 24; thence Northerly, parallel with the West line of the SW1/4 of
Section 13, Township 124, Range 29 to an intersection with the North line of the South 1000.00 feet of the SW1/4SW1/4 of said
Section 13, and there terminating.

The following described real property, situate, lying and being in the County of Goodhue, to-wit:

1. All that part of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) of Section 31 and of the Northwest Quarter (NW1/4) of the Northwest Quarter (NW1/4) of Section 32, all in Township 109 North, Range 15 West, more particularly described as follows:

Commencing at the Northeast comer of the Northeast Quarter (NE1/4) of Section 31, Township 109 North, Range 15 West, thence South 00 degrees 07 minutes 22 seconds West (assumed bearing) along the East line of the Northeast Quarter (NE1/4) of said Section 31 a distance of 620.00 feet to the North right of way line of 511th Street (formerly West Road) and the point of beginning; thence South 89 degrees 52 minutes 36 seconds East along the North right of way line of said road a distance of 90.68 feet to the westerly right of way line of 3rd Avenue Northwest (formerly Pine Street); thence North 10 degrees 01 minutes 48 seconds West along said westerly

A-1

right of way a distance of 365.96 feet to a line parallel with and 260.00 feet south of the north line of the Northeast Quarter (NE1/4) of Section 31 and its easterly prolongation; thence South 89 degrees 36 minutes 12 seconds West along said parallel line 169.39 feet to the centerline of the north branch of the Zumbro River; thence southeasterly southerly and southwesterly along said center line to a point of intersection with a line from the point of beginning bearing North 89 degrees 52 minutes 36 seconds West along the north right of way line of 511th Street; thence South 89 degrees 52 minutes 36 seconds East along said right of way a distance of 104.00 feet to the point of beginning and there terminating.

A-2

MORTGAGOR'S RECEIPT FOR COPY.

The undersigned Northern States Power Company, the Mortgagor described in the foregoing Mortgage, hereby acknowledges that at the time of the execution of the Mortgage, Harris Trust and Savings Bank Trustee, the Mortgagee described therein, surrendered to it a full, true, complete, and correct copy of said instrument, with signatures, witnesses, and acknowledgments thereon shown.

NORTHERN STATES POWER COMPANY

By: _________________________________
Edward J. McIntyre
VICE PRESIDENT

Attest:

John P. Moore, Jr. SECRETARY

This instrument was drafted by Northern States Power Company, 414 Nicollet Mall, Minneapolis, Minnesota 55401.

Tax statements for the real property described in this instrument should be sent to Northern States Power Company, 414 Nicollet Mall, Minneapolis Minnesota 55401.

A-3

EXHIBIT 4.50

SUPPLEMENTAL TRUST INDENTURE

FROM

NORTHERN STATES POWER COMPANY

TO

HARRIS TRUST AND SAVINGS BANK
TRUSTEE


DATED JUNE 1, 2000


SUPPLEMENTAL TO TRUST INDENTURE
DATED FEBRUARY 1, 1937

AND

SUPPLEMENTAL AND RESTATED
TRUST INDENTURE
DATED MAY 1, 1988


TABLE OF CONTENTS

                                                                                                               PAGE
                                                                                                               ----

PARTIES...........................................................................................................1

RECITALS..........................................................................................................1

Form of Bonds of Resource Recovery Series R.......................................................................4

Form of Trustee's Certificate.....................................................................................8

FURTHER RECITALS..................................................................................................8

ARTICLE I                SPECIFIC SUBJECTION OF ADDITIONAL PROPERTY TO THE LIEN OF THE
                         ORIGINAL INDENTURE.......................................................................8

Section 1.01             Grant of certain property, including personal property to comply
                         with the Uniform Commercial Code, subject to permitted liens and
                         other exceptions contained in 1937 Indenture.............................................8

ARTICLE II               PROVISIONS OF BONDS OF RESOURCE RECOVERY SERIES R.......................................10

Section 2.01             Terms of Bonds of Resource Recovery Series R............................................10

Section 2.02             Payment of principal and interest of Bonds of Resource
                         Recovery Series R.......................................................................10

Section 2.03             Bonds of Resource Recovery Series R deemed fully paid upon
                         payment of Resource Recovery Bonds......................................................12

Section 2.04             Interchangeability of bonds.............................................................12

Section 2.05             Charges upon exchange or transfer of bonds..............................................12

ARTICLE III              FINANCING STATEMENT TO COMPLY WITH THE UNIFORM
                         COMMERCIAL CODE.........................................................................12

Section 3.01             Names and addresses of debtor and secured party.........................................12

Section 3.02             Property subject to lien................................................................13

Section 3.03             Maturity dates and principal amounts of obligations secured.............................13

Section 3.04             Financing Statement adopted for all First Mortgage Bonds listed
                         in Section 3.03.........................................................................13

                                                                      -i-

Section 3.05             Recording data for the 1937 Indenture and prior Supplemental
                         Trust Indentures........................................................................13

Section 3.06             Financing Statement covers additional series of First Mortgage
                         Bonds...................................................................................15

ARTICLE IV               AMENDMENTS TO INDENTURE.................................................................15

Section 4.01             Consent of holders of Bonds.............................................................15

ARTICLE V                MISCELLANEOUS...........................................................................15

Section 5.01             Recitals of fact, except as stated, are statements of the Company.......................16

Section 5.02             Supplemental Trust Indenture to be construed as a part of the 1937 Indenture, as
                         supplemented............................................................................16

Section 5.03(a)          Trust Indenture Act to control..........................................................16

            (b)          Severability of conditions contained in Supplemental Trust Indenture and Bonds..........16

Section 5.04             Word "Indenture" as used herein includes in its meaning the 1937 Indenture and
                         all indentures supplemental thereto.....................................................16

Section 5.05             References to either party in Supplemental Trust Indenture include successors or
                         assigns.................................................................................16

Section 5.06(a)          Provision for execution in counterparts.................................................17

            (b)          Table of Contents and descriptive headings of Articles not to affect meaning............17

Schedule A               .......................................................................................A-1

-ii-

SUPPLEMENTAL TRUST INDENTURE, MADE AS OF THE 1ST DAY OF JUNE, 2000, BY AND BETWEEN NORTHERN STATES POWER COMPANY, a corporation duly organized and existing under and by virtue of the laws of the State of Minnesota, having its principal office in the County of Minneapolis, Minnesota (the "Company"), party of the first part, and HARRIS TRUST AND SAVINGS BANK, a corporation duly organized and existing under and by virtue of the laws of the State of Illinois, having its principal office in the City of Chicago, Illinois, as Trustee (the "Trustee"), party of the second part;

WITNESSETH:

WHEREAS, the Company has heretofore executed and delivered to the Trustee its Trust Indenture (the "1937 Indenture"), made as of February 1, 1937, whereby the Company granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over and confirmed to the Trustee and to its respective successors in trust, all property, real, personal and mixed then owned or thereafter acquired or to be acquired by the Company (except as therein excepted from the lien thereof) and subject to the rights reserved by the Company in and by the provisions of the 1937 Indenture, to be held by said Trustee in trust in accordance with the provisions of the 1937 Indenture for the equal pro rata benefit and security of all and each of the bonds issued and to be issued thereunder in accordance with the provisions thereof; and

WHEREAS, the Company heretofore has executed and delivered to the Trustee a Supplemental Trust Indenture, made as of June 1, 1942, whereby the Company conveyed, assigned, transferred, mortgaged, pledged, set over, and confirmed to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the date of the 1937 Indenture; and

WHEREAS, the Company heretofore has executed and delivered to the Trustee the following additional Supplemental Trust Indentures which, in addition to conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the preparation of the next preceding Supplemental Trust Indenture and adding to the covenants, conditions, and agreements of the 1937 Indenture certain additional covenants, conditions, and agreements to be observed by the Company, created the following series of First Mortgage Bonds:

 DATE OF SUPPLEMENTAL
    TRUST INDENTURE                     DESIGNATION OF SERIES
 -------------------                    ---------------------

February 1, 1944                 Series due February 1, 1974 (retired)
October 1, 1945                  Series due October 1, 1975 (retired)
July 1, 1948                     Series due July 1, 1978 (retired)
August 1, 1949                   Series due August 1, 1979 (retired)
June 1, 1952                     Series due June 1, 1982 (retired)
October 1, 1954                  Series due October 1, 1984 (retired)
September 1, 1956                Series due 1986 (retired)
August 1, 1957                   Series due August 1, 1987 (redeemed)
July 1, 1958                     Series due July 1, 1988 (retired)
December 1, 1960                 Series due December 1, 1990 (retired)
August 1, 1961                   Series due August 1, 1991 (retired)

 DATE OF SUPPLEMENTAL
    TRUST INDENTURE                     DESIGNATION OF SERIES
 -------------------                    ---------------------
June 1, 1962                     Series due June 1, 1992 (retired)
September 1, 1963                Series due September 1, 1993 (retired)
August 1, 1966                   Series due August 1, 1996 (redeemed)
June 1, 1967                     Series due June 1, 1995 (redeemed)
October 1, 1967                  Series due October 1, 1997 (redeemed)
May 1, 1968                      Series due May 1, 1998 (redeemed)
October 1, 1969                  Series due October 1, 1999 (redeemed)
February 1, 1971                 Series due March 1, 2001 (redeemed)
May 1, 1971                      Series due June 1, 2001 (redeemed)
February 1, 1972                 Series due March 1, 2002 (redeemed)
January 1, 1973                  Series due February 1, 2003 (redeemed)
January 1, 1974                  Series due January 1, 2004 (redeemed)
September 1, 1974                Pollution Control Series A (redeemed)
April 1, 1975                    Pollution Control Series B (redeemed)
May 1, 1975                      Series due May 1, 2005 (redeemed)
March 1, 1976                    Pollution Control Series C (retired)
June 1, 1981                     Pollution Control Series D, E and F (redeemed)
December 1, 1981                 Series due December 1, 2011 (redeemed)
May 1, 1983                      Series due May 1, 2013 (redeemed)
December 1, 1983                 Pollution Control Series G (redeemed)
September 1, 1984                Pollution Control Series H (redeemed)
December 1, 1984                 Resource Recovery Series I (redeemed)
May 1, 1985                      Series due June 1, 2015 (redeemed)
September 1, 1985                Pollution Control Series J, K and L
July 1, 1989                     Series due July 1, 2019 (redeemed)
June 1, 1990                     Series due June 1, 2020 (redeemed)
October 1, 1992                  Series due October 1, 1997 (retired)
April 1, 1993                    Series due April 1, 2003
December 1, 1993                 Series due December 1, 2000, and December 1, 2005
February 1, 1994                 Series due February 1, 1999 (retired)
October 1, 1994                  Series due October 1, 2001
June 1, 1995                     Series due July 1, 2025
April 1, 1997                    Pollution Control Series M (redeemed), N, 0 and P
March 1, 1998                    Series due March 1, 2003, and March 1, 2028
May 1, 1999                      Resource Recovery Series Q; and

WHEREAS, the 1937 Indenture and all of the foregoing Supplemental Trust Indentures are referred to herein collectively as the "Original Indenture"; and

WHEREAS, the Company heretofore has executed and delivered to the Trustee a Supplemental and Restated Trust Indenture, dated May 1, 1988 (the "Restated Indenture"), which, in addition to conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee, and its respective successors in said trust additional property acquired by it subsequent to the preparation of the next preceding Supplemental Trust Indenture, amended and restated the Original Indenture; and

WHEREAS, the Restated Indenture will not become effective and operative until all bonds of each series issued under the Original Indenture prior to May 1, 1988 shall have been retired through payment or redemption (including those bonds "deemed to be paid" within the meaning

2

of that term as used in Article XVII of the 1937 Indenture) or until, subject to certain exceptions, the holders of the requisite principal amount of such bonds shall have consented to the amendments contained in the Restated Indenture (such date being herein called the "Effective Date"); and

WHEREAS, the Original Indenture and the Restated Indenture are referred to herein collectively as the "Indenture"; and

WHEREAS, the County of Anoka, a political subdivision existing under the Constitution and laws of the State of Minnesota (the "County") has issued $19,615,000 principal amount of its Resource Recovery Refunding Revenue Bonds (Northern States Power Company Project), Series 1999 (the "Resource Recovery Bonds") pursuant to the provisions of the Indenture of Trust, dated as of September 1, 1999, as supplemented by Supplemental Indenture No. 1 dated as of June 1, 2000 (as supplemented, the "Resource Recovery Indenture"), between the County and Firstar Bank, N.A., as Trustee (said Trustee or any successor trustee under the Resource Recovery Indenture being hereinafter referred to as the "Resource Recovery Trustee"); and

WHEREAS, the net proceeds of the Resource Recovery Bonds were loaned by the County to the Company pursuant to the provisions of a Loan Agreement dated as of September 1, 1999 as amended by Amendment No. 1 dated as of June 1, 2000, between the County and the Company (as amended, the "Agreement"), to provide a portion of the funds to finance the refunding of the Company's Resource Recovery Revenue Bonds (Northern States Power Company Project) Series 1985; and

WHEREAS, payments by the Company under and pursuant to the Agreement have been assigned by the County to the Resource Recovery Trustee in order to secure the payment of the Resource Recovery Bonds; and

WHEREAS, in order to further secure the payment of the Resource Recovery Bonds, the Company desires to provide for the issuance under the Indenture to the Resource Recovery Trustee of a new series of bonds designated "First Mortgage Bonds, Resource Recovery Series R" (sometimes called "Bonds of Resource Recovery Series R"), in a principal amount equal to the principal amount of the Resource Recovery Bonds, and with corresponding terms and maturity, the Bonds of Resource Recovery Series R to be issued as registered bonds without coupons in denominations of a multiple of $5,000; and

WHEREAS, the Bonds of Resource Recovery Series R are to be substantially in the form and tenor following, to-wit:

3

(Form of Bonds of Resource Recovery Series R)

This Bond has not been registered under the Securities Act of 1933, as amended, and may not offered or sold in contravention of said Act and is not transferable except to a successor Trustee under the Indenture of Trust dated as of September 1, 1999, as amended from the County of Anoka, Minnesota (the "County"), to Firstar Bank, N.A., as Trustee.

NORTHERN STATES POWER COMPANY

(Incorporated under the laws of the State of Minnesota)

First Mortgage Bond

Resource Recovery Series R

No. _______________ $________________

Northern States Power Company, a corporation organized and existing under and by virtue of the laws of the State of Minnesota (herein called the "Company"), for value received, hereby promises to pay to Firstar Bank, N.A., St. Paul, Minnesota, as Trustee under the Indenture of Trust dated as of September 1, 1999, as supplemented by First Supplemental Indenture dated as of June 1, 2000 (as supplemented, the "Resource Recovery Indenture") from the County of Anoka, Minnesota, to Firstar Bank, N.A., St. Paul, Minnesota, or any successor trustee under the Resource Recovery Indenture (the "Resource Recovery Trustee") and at the office of Harris Trust and Savings Bank, Chicago, Illinois (the "Trustee") the sum of Nineteen Million Six Hundred Fifteen Thousand Dollars in lawful money of the United States of America on the Demand Redemption Date, as hereinafter defined, and to pay on the Demand Redemption Date to the Resource Recovery Trustee, interest hereon from the Initial Interest Accrual Date, as hereinafter defined, to the Demand Redemption Date at the same rate or rates per annum then and thereafter from time to time borne by the Resource Recovery Refunding Revenue Bonds (Northern States Power Company Project), Series 1999 (the "Resource Recovery Bonds"), in like money, said interest being payable at the office of the Trustee in Chicago, Illinois, subject to the provisions hereinafter set forth in the event of a rescission of a Redemption Demand, as hereinafter defined.

This bond is one of a duly authorized issue of bonds of the Company, known as its First Mortgage Bonds, unlimited in aggregate principal amount, which issue of bonds consists, or may consist of several series of varying denominations, dates and tenors, all issued and to be issued under and equally secured (except in so far as a sinking fund, or similar fund, established in accordance with the provisions of the Indenture may afford additional security for the bonds of any specific series) by a Trust Indenture dated February 1, 1937 (the "1937 Indenture"), as supplemented by 47 supplemental trust indentures (the "Supplemental Indentures"), a Supplemental and Restated Trust Indenture dated May 1, 1988 (the "Restated Indenture") and a new supplemental trust indenture for the bonds of this series (the "New Supplemental

4

Indenture"), executed by the Company to the Trustee. The 1937 Indenture, as supplemented by the Supplemental Indentures, the Restated Indenture and the New Supplemental Indenture, is referred to as the "Indenture". Reference is hereby made to the Indenture for a description of the property mortgaged and pledged, the nature and extent of the security, the rights of the holders of the bonds as to such security, and the terms and conditions upon which the bonds may be issued under the Indenture and are secured. The principal hereof may be declared or may become due on the conditions, in the manner and at the time set forth in the Indenture, upon the happening of a default as in the Indenture provided.

With the consent of the Company and to the extent permitted by and as provided in the Indenture, the rights and obligations of the Company and/or the holders of the bonds, and/or the terms and provisions of the Indenture and/or of any instruments supplemental thereto may be modified or altered by affirmative vote of the holders of at least 80% in principal amount of the bonds then outstanding under the Indenture and any instruments supplemental thereto (excluding bonds disqualified from voting by reason of the Company's interest therein as provided in the Indenture); provided that without the consent of all holders of all bonds affected no such modification or alteration shall permit the extension of the maturity of the principal of any bond or the reduction in the rate of interest thereon or any other modification in the terms of payment of such principal or interest. The foregoing 80% requirement will be reduced to 66-2/3% when all bonds of each series issued under the Indenture prior to May 1, 1985, shall have been retired or all the holders thereof shall have consented to such reduction.

The Restated Indenture amends and restates the 1937 Indenture and the Supplemental Indentures. The Restated Indenture will become effective and operative (the "Effective Date") when all Bonds of each series issued under the Indenture prior to May 1, 1988 shall have been retired through payment or redemption (including those bonds "deemed to be paid" within the meaning of that term as used in Article XVII of the 1937 Indenture) or until, subject to certain exceptions, the holders of the requisite principal amount of such bonds shall have consented to the amendments contained in the Restated Indenture. Holders of the bonds of this series and of each subsequent series of bonds issued under the Indenture likewise will be bound by the amendments contained in the Restated Indenture when they become effective and operative. Reference is made to the Restated Indenture for a complete description of the amendments contained therein to the 1937 Indenture and to the Supplemental Indentures.

This bond is one of a series of bonds of the Company issued under the Indenture and designated as First Mortgage Bonds, Resource Recovery Series R. The bonds of this Series have been issued to the Resource Recovery Trustee under the Resource Recovery Indenture to secure payment of the Resource Recovery Bonds issued by the County under the Resource Recovery Indenture, the proceeds of which have been or are to be loaned to the Company pursuant to the provisions of the Loan Agreement dated as of September 1, 1999, as amended by First Amendment to Loan Agreement dated as of June 1, 2000 (as amended, the "Agreement") between the Company and the County. The maturity of the obligation represented by the bonds of this Series is December 1, 2000 - December 1, 2008. The date of the last maturity of the obligation represented by the bonds of this Series is hereinafter referred to as the Final Maturity Date. The bonds of this Series shall bear interest from the Initial Interest Accrual Date, as hereinafter defined, at the same rate or rates per annum then and thereafter from time to time

5

borne by the Resource Recovery Bonds.

Except as provided in the next succeeding paragraph, in the event of a default under Section 9.01 of the Agreement or in the event of a default in the payment of the principal of, premium, if any, or interest (and such default in the payment of interest continues for the full grace period, if any, permitted by the Resource Recovery Indenture and the Resource Recovery Bonds) on the Resource Recovery Bonds, whether at maturity, by acceleration, by sinking fund, redemption or otherwise, as and when the same becomes due, the bonds of this Series shall be redeemable in whole upon receipt by the Trustee of a written demand (hereinafter called a "Redemption Demand") from the Resource Recovery Trustee stating that there has been such a default, stating that it is acting pursuant to the authorization granted by Section 8.02 of the Resource Recovery Indenture, specifying the last date to which interest on the Resource Recovery Bonds has been paid (such date being hereinafter referred to as the "Initial Interest Accrual Date") and demanding redemption of the bonds of this Series. The Trustee shall, within 10 days after receiving such Redemption Demand, mail a copy thereof to the Company marked to indicate the date of its receipt by the Trustee. Promptly upon receipt by the Company of such copy of a Redemption Demand, the Company shall fix a date on which it will redeem the bonds of this Series so demanded to be redeemed (hereinafter called the "Demand Redemption Date"). Notice of the date fixed as and for the Demand Redemption Date shall be mailed by the Company to the Trustee at least 30 days prior to such Demand Redemption Date. The date to be fixed by the Company as and for the Demand Redemption Date may be any date up to and including the earlier of (i) the 120th day after receipt by the Trustee of the Redemption Demand or (ii) the Final Maturity Date, PROVIDED that if the Trustee shall not have received such notice fixing the Demand Redemption Date within 90 days after receipt by it of the Redemption Demand, the Demand Redemption Date shall be deemed to be the earlier of (i) the 120th day after receipt by the Trustee of the Redemption Demand or
(ii) the Final Maturity Date. The Trustee shall mail notice of the Demand Redemption Date (such notice being hereafter called the "Demand Redemption Notice") to the Resource Recovery Trustee not more than 10 nor less than five days prior to the Demand Redemption Date. Notwithstanding the foregoing, if a default to which this paragraph is applicable is existing on the Final Maturity Date, such date shall be deemed to be the Demand Redemption Date without further action (including actions specified in this paragraph) by the Resource Recovery Trustee, the Trustee or the Company. The bonds of this Series shall be redeemed by the Company on the Demand Redemption Date, upon surrender thereof by the Resource Recovery Trustee to the Trustee, at a redemption price equal to the principal amount thereof plus accrued interest thereon at the rate per annum set forth in the first paragraph of this Bond, from the Initial Interest Accrual Date to the Demand Redemption Date. If a Redemption Demand is rescinded by the Resource Recovery Trustee by written notice to the Trustee prior to the Demand Redemption Date, no Demand Redemption Notice shall be given, or, if already given, shall be automatically annulled, and interest on the bonds of this Series shall cease to accrue, all interest accrued thereon shall be automatically rescinded and cancelled and the Company shall not be obligated to make any payments of principal of or interest on the bonds of this Series; but no such rescission shall extend to or affect any subsequent default or impair any right consequent thereon.

In the event that all of the bonds outstanding under the Indenture shall have become

6

immediately due and payable, whether by declaration or otherwise, and such acceleration shall not have been annulled, the bonds of this Series shall bear interest at the rate per annum set forth in the first paragraph of this Bond, from the Initial Interest Accrual Date, as specified in a written notice to the Trustee from the Resource Recovery Trustee, and the principal of and interest on the bonds of this Series from the Initial Interest Accrual Date shall be payable in accordance with the provisions of the Indenture.

Upon payment of the principal of and premium, if any, and interest on the Resource Recovery Bonds, whether at maturity or prior to maturity by redemption or otherwise, and the surrender thereof to and cancellation thereof by the Resource Recovery Trustee (other than any Resource Recovery Revenue Bond that was cancelled by the Resource Recovery Trustee and for which one or more other Resource Recovery Bonds were delivered and authenticated pursuant to the Resource Recovery Indenture in lieu of or in exchange or substitution for such cancelled Resource Recovery Revenue Bond), or upon provision for the payment thereof having been made in accordance with the Resource Recovery Indenture, bonds of this Series in a principal amount equal to the principal amount of the Resource Recovery Bonds so surrendered and cancelled or for the provision for which payment has been made shall be deemed fully paid and the obligations of the Company thereunder shall be terminated, and such bonds of this Series shall be surrendered by the Resource Recovery Trustee to the Trustee and shall be cancelled by the Trustee.

No recourse shall be had for the payment of, or interest, if any, on this bond, or any part thereof, or of any claim based hereon or in respect hereof or of the Indenture, against any incorporator, or any past, present or future stockholder, officer or director of the Company or of any predecessor or successor corporation, either directly or through the Company, or through any such predecessor or successor corporation, or through any receiver or a trustee in bankruptcy, whether by virtue of any constitution, statute or rule of law or by the enforcement of any assessment or penalty or otherwise, all such liability being, by the acceptance hereof and as part of the consideration for the issue hereof, expressly waived and released, as more fully provided in the Indenture.

The bond shall not be valid or become obligatory for any purpose unless and until the certificate of authentication hereon shall have been signed by or on behalf of Harris Trust and Savings Bank, as Trustee under the Indenture, or its successor thereunder.

IN WITNESS WHEREOF, NORTHERN STATES POWER COMPANY has caused this instrument to be signed in its name by its President or a Vice President, and its corporate seal, or a facsimile thereof, to be hereto affixed and attested by its Secretary or an Assistant Secretary.

Dated:                                            NORTHERN STATES POWER COMPANY
       --------------------------------

        Attest:                                   By:
                -----------------------           ------------------------------
                              Secretary                                President
                --------------                            -------------

7

(Form of Trustee's Certificate)

This bond is one of the bonds of the Series designated thereon, described in the within-mentioned Indenture.

HARRIS TRUST AND SAVINGS BANK,
As Trustee,

By
Authorized Officer

and

WHEREAS, the Company is desirous of conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee and to its respective successors in trust, additional property acquired by it subsequent to the date of the preparation of the Supplemental Trust Indenture dated May 1, 1999; and

WHEREAS, the Indenture provides in substance that the Company and the Trustee may enter into indentures supplemental thereto for the purposes, among others, of creating and setting forth the particulars of any new series of bonds and of providing the terms and conditions of the issue of the bonds of any series not expressly provided for in the Indenture and of conveying, assigning, transferring, mortgaging, pledging, setting over and confirming to the Trustee additional property of the Company, and for any other purpose not inconsistent with the terms of the Indenture; and

WHEREAS, the execution and delivery of this Supplemental Trust Indenture have been duly authorized by a resolution adopted by the Board of Directors of the Company;

WHEREAS, the Trustee has duly determined to execute this Supplemental Trust Indenture and to be bound, insofar as it may lawfully do so, by the provisions hereof;

NOW, THEREFORE, Northern States Power Company, in consideration of the premises and of one dollar duly paid to it by the Trustee at or before the ensealing and delivery of these presents, the receipt of which is hereby acknowledged, and other good and valuable considerations, does hereby covenant and agree to and with Harris Trust and Savings Bank, as Trustee, and its successors in the trust under the Indenture for the benefit of those who hold or shall hold the bonds, or any of them, issued or to be issued thereunder, as follows:

ARTICLE I.

SPECIFIC SUBJECTION OF ADDITIONAL PROPERTY TO
THE LIEN OF THE ORIGINAL INDENTURE

1.01. The Company, in order to better secure the payment of both the principal and interest of all bonds of the Company at any time outstanding under the Indenture according to their tenor and effect and the performance of and compliance with the covenants and conditions

8

contained in the Indenture, has granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over, and confirmed and by these presents does grant, bargain, sell, warrant, release, convey, assign, transfer, mortgage, pledge, set over, and confirm to the Trustee and to its respective successors in said trust forever, subject to the rights reserved by the Company in and by the provisions of the Indenture, all of the property described and mentioned or enumerated in a schedule annexed hereto and marked Schedule A, reference to said schedule being made hereby with the same force and effect as if the same were incorporated herein at length; together with all and singular the tenements, hereditaments, and appurtenances belonging and in any way appertaining to the aforesaid property or any part thereof with the reversion and reversions, remainder and remainders, tolls, rents and revenues, issues, income, products, and profits thereof.

Also, in order to subject the personal property and chattels of the Company to the lien of the Indenture and to conform with the provisions of the Uniform Commercial Code, all fossil, nuclear, hydro, and other electric generating plants, including buildings and other structures, turbines, generators, exciters, boilers, reactors, nuclear fuel, other boiler plant equipment, condensing equipment and all other generating equipment; substations; electric transmission and distribution systems, including structures, poles, towers, fixtures, conduits, insulators, wires, cables, transformers, services and meters; steam heating mains and equipment; gas transmission and distribution systems, including structures, storage facilities, mains, compressor stations, purifier stations, pressure holders, governors, services, and meters; telephone plant and related distribution systems; trucks and trailers; office, shop, and other buildings and structures, furniture and equipment; apparatus and equipment of all other kinds and descriptions; materials and supplies; all municipal and other franchises, leaseholds, licenses, permits, privileges, patents and patent rights; all shares of stock, bonds, evidences of indebtedness, contracts, claims, accounts receivable, choses in action and other intangibles, all books of account and other corporate records;

Excluding, however, all merchandise and appliances heretofore or hereafter acquired for the purpose of sale to customers and others;

All the estate, right, title, interest, and claim, whatsoever, at law as well as in equity which the Company now has or hereafter may acquire in and to the aforesaid property and every part and parcel thereof subject, however, to the right of the Company, until the happening of a completed default as defined in Section 1 of Article XIII of the Original Indenture prior to the Effective Date and upon the occurrence and continuation of a Completed Default as defined in the Indenture on and after the Effective Date, to retain in its possession all shares of stock, notes, evidences of indebtedness, other securities and cash not expressly required by the provisions hereof to be deposited with the Trustee, to retain in its possession all contracts, bills and accounts receivable, motor cars, any stock of goods, wares and merchandise, equipment or supplies acquired for the purpose of consumption in the operation, construction, or repair of any of the properties of the Company, and to sell, exchange, pledge, hypothecate, or otherwise dispose of any or all of such property so retained in its possession free from the lien of the Indenture, without permission or hindrance on the part of the Trustee, or any of the bondholders. No person in any dealings with the Company in respect of any such property shall be charged with any notice or knowledge of any such completed default (prior to the Effective Date) or Completed

9

Default (after the Effective Date) under the Indenture while the Company is in possession of such property. Nothing contained herein or in the Indenture shall be deemed or construed to require the deposit with, or delivery to, the Trustee of any of such property, except such as is specifically required to be deposited with the Trustee by some express provision of the Indenture;

To have and to hold all said property, real, personal, and mixed, granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over, or confirmed by the Company as aforesaid, or intended so to be, to the Trustee and its successors and assigns forever, subject, however, to permitted liens as defined in Section 5 of Article I of the 1937 Indenture prior to the Effective Date and to Permitted Encumbrances on and after the Effective Date and to the further reservations, covenants, conditions, uses, and trusts set forth in the Indenture; in trust nevertheless for the same purposes and upon the same conditions as are set forth in the Indenture.

ARTICLE II.

PROVISIONS OF BONDS OF RESOURCE RECOVERY SERIES R

2.01. There is hereby created, for issuance under the Indenture, a series of bonds designated Resource Recovery Series R, each of which shall bear the descriptive title "First Mortgage Bonds, Resource Recovery Series R" and the form thereof shall contain suitable provisions with respect to the matters specified in this section. The Bonds of Resource Recovery Series R shall be printed, lithographed or typewritten and shall be substantially of the tenor and purport previously recited. The Bonds of Resource Recovery Series R shall be issued as registered bonds without coupons in denominations of a multiple of $5,000 and shall be registered in the name of the Resource Recovery Trustee. The Bonds of Resource Recovery Series R shall be dated as of the date of their authentication.

The Bonds of Resource Recovery Series R shall be payable, both as to principal and interest, at the office of the Trustee in Chicago, Illinois, in lawful money of the United States of America. The maturities of the obligations represented by the Bonds of Resource Recovery Series R are December 1, 2000 - December 1, 2008. The date of the last maturity of the obligation represented by the Bonds of Resource Recovery Series R is hereinafter referred to as the Final Maturity Date. The Bonds of Resource Recovery Series R shall bear interest from the Initial Interest Accrual Date, as hereinafter defined, at the same rate or rates then and thereafter from time to time borne by the Resource Recovery Bonds.

2.02. Except as provided in the next succeeding paragraph of this
Section 2.02, in the event of a default under Section 9.01 of the Agreement or in the event of a default in the payment of the principal of, premium, if any, or interest (and such default in the payment of interest continues for the full grace period, if any, permitted by the Resource Recovery Indenture and the Resource Recovery Bonds) on the Resource Recovery Bonds, whether at maturity, by acceleration, by sinking fund, redemption or otherwise, as and when the same becomes due, the Bonds of Resource Recovery Series R shall be redeemable in whole upon receipt by the Trustee of a written demand (hereinafter called a "Redemption Demand") from the Resource Recovery

10

Trustee stating that there has been such a default, stating that it is acting pursuant to the authorization granted by Section 8.02 of the Resource Recovery Indenture, specifying the last date to which interest on the Resource Recovery Bonds has been paid (such date being hereinafter referred to as the "Initial Interest Accrual Date") and demanding redemption of the Bonds of Resource Recovery Series R. The Trustee shall, within 10 days after receiving such Redemption Demand, mail a copy thereof to the Company marked to indicate the date of its receipt by the Trustee. Promptly upon receipt by the Company of such copy of a Redemption Demand, the Company shall fix a date on which it will redeem the Bonds of Resource Recovery Series R so demanded to be redeemed (hereinafter called the "Demand Redemption Date"). Notice of the date fixed as the Demand Redemption Date shall be mailed by the Company to the Trustee at least 30 days prior to such Demand Redemption Date. The date to be fixed by the Company as and for the Demand Redemption Date may be any date up to and including the earlier of (i) the 120th day after receipt by the Trustee of the Redemption Demand or (ii) the Final Maturity Date; provided that if the Trustee shall not have received such notice fixing the Demand Redemption Date within 90 days after receipt by it of the Redemption Demand, the Demand Redemption Date shall be deemed to be the earlier of (i) the 120th (day after receipt by the Trustee of the Redemption Demand or (ii) the Final Maturity Date. The Trustee shall mail notice of the Demand Redemption Date (such notice being hereinafter called the "Demand Redemption Notice") to the Resource Recovery Trustee not more than 10 nor less than five days prior to the Demand Redemption Date. Notwithstanding the foregoing, if a default to which this paragraph is applicable is existing on the Final Maturity Date, such date shall be deemed to be the Demand Redemption Date without further action (including actions specified in this paragraph) by the Resource Recovery Trustee, the Trustee or the Company. The Bonds of Resource Recovery Series R shall be redeemed by the Company on the Demand Redemption Date, upon surrender thereof by the Resource Recovery Trustee to the Trustee, at a redemption price equal to the principal amount thereof, plus accrued interest thereon at the rate per annum set forth in Section 2.01 hereof, from the Initial Interest Accrual Date to the Demand Redemption Date. If a Redemption Demand is rescinded by the Resource Recovery Trustee by written notice to the Trustee prior to the Demand Redemption Date, no Demand Redemption Notice shall be given, or, if already given, shall be automatically annulled, and interest on the Bonds of Resource Recovery Series R shall cease to accrue, all interest accrued thereon shall be automatically rescinded and cancelled and the Company shall not be obligated to make any payments of principal of or interest on the Bonds of Resource Recovery Series R; but no such rescission shall extend to or affect any subsequent default or impair any right consequent thereon.

In the event that all of the bonds outstanding under the Indenture shall have become immediately due and payable, whether by declaration or otherwise, and such acceleration shall not have been annulled, the Bonds of Resource Recovery Series R shall bear interest at the rate per annum set forth in Section 2.01 hereof, from the Initial Interest Accrual Date, as specified in a written notice to the Trustee from the Resource Recovery Trustee, and the principal of and interest on the Bonds of Resource Recovery Series R from the Initial Interest Accrual Date shall be payable in accordance with the provisions of the Indenture.

Anything herein contained to the contrary notwithstanding, the Trustee is not authorized

11

to take any action pursuant to a Redemption Demand or a rescission thereof or a written notice required by this Section 2.02, and such Redemption Demand, rescission or notice shall be of no force or effect, unless it is executed in the name of the Resource Recovery Trustee by one of its Vice Presidents.

2.03. Upon payment of the principal of and premium, if any, and interest on the Resource Recovery Bonds, whether at maturity or prior to maturity by redemption or otherwise, and the surrender thereof to and cancellation thereof by the Resource Recovery Trustee (other than any Resource Recovery Bond that was cancelled by the Resource Recovery Trustee and for which one or more other Resource Recovery Bonds were delivered and authenticated pursuant to the Resource Recovery Indenture), or upon provision for the payment thereof having been made in accordance with the Resource Recovery Indenture, Bonds of Resource Recovery Series R in a principal amount equal to the principal amount of the Resource Recovery Bonds so surrendered and cancelled or for the provision for which payment has been made shall be deemed fully paid and the obligations of the Company thereunder shall be terminated, and such Bonds of Resource Recovery Series R shall be surrendered by the Resource Recovery Trustee to the Trustee and shall be cancelled and destroyed by the Trustee, and a certificate of such cancellation and destruction shall be delivered to the Company.

2.04. The Resource Recovery Trustee, at its option may surrender the same at the office of the Trustee, in Chicago, Illinois, or elsewhere, if authorized by the Company, for cancellation, in exchange for other bonds of the same series of the same aggregate principal amount. Thereupon, and upon receipt of any payment required under the provisions of Section 2.05 hereof, the Company shall execute and deliver to the Trustee and the Trustee shall authenticate and deliver such other registered bonds to such registered holder at its office or at any other place specified as aforesaid.

2.05. No charge shall be made by the Company for any exchange or transfer of Bonds of Resource Recovery Series R, other than for taxes or other governmental charges, if any, that may be imposed in relation thereto.

ARTICLE III.

FINANCING STATEMENT TO COMPLY WITH THE UNIFORM COMMERCIAL CODE

3.01. The name and address of the debtor and secured party are set forth below:

Debtor:                    Northern States Power Company
                           414 Nicollet Mall
                           Minneapolis, Minnesota 55401

Secured Party:             Harris Trust and Savings Bank, Trustee
                           c/o Bank of New York
                           2 North LaSalle Street, Suite 1020
                           Chicago, Illinois 60602

12

NOTE: Northern States Power Company, the debtor above named, is "a transmitting utility" under the Uniform Commercial Code as adopted in Minnesota, North Dakota and South Dakota.

3.02. Reference to Article I hereof is made for a description of the property of the debtor covered by this Financing Statement with the same force and effect as if incorporated in this Section at length.

3.03. The maturity dates and respective principal amounts of obligations of the debtor secured and presently to be secured by the Indenture, reference to all of which for the terms and conditions thereof is hereby made with the same force and effect as if incorporated herein at length, are as follows:

FIRST MORTGAGE BONDS                                 PRINCIPAL AMOUNT
--------------------                                 ----------------
Series due October 1, 2001.......................    $150,000,000
Series due December 1, 2000......................    $100,000,000
Series due April 1, 2003.........................    $80,000,000
Series due December 1, 2005......................    $70,000,000
Pollution Control Series J.......................    $5,450,000
Pollution Control Series K.......................    $3,400,000
Pollution Control Series L.......................    $4,850,000
Series due July 1, 2025..........................    $250,000,000
Pollution Control Series N.......................    $27,900,000
Pollution Control Series O.......................    $50,000,000
Pollution Control Series P.......................    $50,000,000
Resource Recovery Series Q.......................    $15,170,000
Resource Recovery Series R.......................    $19,615,000
Series due Mach 1, 2003..........................    $100,000,000
Series due March 1, 2028.........................    $150,000,000

3.04. This Financing Statement is hereby adopted for all of the First Mortgage Bonds of the Series mentioned above secured by said Indenture.

3.05. The 1937 Indenture and the prior Supplemental Trust Indentures, as set forth below, have been filed or recorded in each and every office in the States of Minnesota, North Dakota, and South Dakota designated by law for the filing or recording thereof in respect of all property of the Company subject thereto:

Original Indenture
Dated February 1, 1937

Supplemental Indenture
Dated June 1, 1942

Supplemental Indenture
Dated February 1, 1944

Supplemental Indenture
Dated October 1, 1945

Supplemental Indenture
Dated July 1, 1948

Supplemental Indenture
Dated August 1, 1949

Supplemental Indenture
Dated June 1, 1952

Supplemental Indenture
Dated October 1, 1954

13

Supplemental Indenture
Dated September 1, 1956

Supplemental Indenture
Dated August 1, 1957

Supplemental Indenture
Dated July 1, 1958

Supplemental Indenture
Dated December 1, 1960

Supplemental Indenture
Dated August 1, 1961

Supplemental Indenture
Dated June 1, 1962

Supplemental Indenture
Dated September 1, 1963

Supplemental Indenture
Dated August 1, 1966

Supplemental Indenture
Dated June 1, 1967

Supplemental Indenture
Dated October 1, 1967

Supplemental Indenture
Dated May 1, 1968

Supplemental Indenture
Dated October 1, 1969

Supplemental Indenture
Dated February 1, 1971

Supplemental Indenture
Dated May 1, 1971

Supplemental Indenture
Dated February 1, 1972

Supplemental Indenture
Dated January 1, 1973

Supplemental Indenture
Dated January 1, 1974

Supplemental Indenture
Dated September 1, 1974

Supplemental Indenture
Dated April 1, 1975

Supplemental Indenture
Dated May 1, 1975

Supplemental Indenture
Dated March 1, 1976

Supplemental Indenture
Dated June 1, 1981

Supplemental Indenture
Dated December 1, 1981

Supplemental Indenture
Dated May 1, 1983

Supplemental Indenture
Dated December 1, 1983

Supplemental Indenture
Dated September 1, 1984

Supplemental Indenture
Dated December 1, 1984

Supplemental Indenture
Dated May 1, 1985

Supplemental Indenture
Dated September 1, 1985

Supplemental Indenture
Dated May 1, 1988

Supplemental Indenture
Dated July 1, 1989

Supplemental Indenture
Dated June 1, 1990

Supplemental Indenture
Dated October 1, 1992

Supplemental Indenture
Dated April 1, 1993

Supplemental Indenture
Dated December 1, 1993

Supplemental Indenture
Dated February 1, 1994

14

Supplemental Indenture
Dated October 1, 1994

Supplemental Indenture
Dated June 1, 1995

Supplemental Indenture
Dated April 1, 1997

Supplemental Indenture
Dated March 1, 1998

Supplemental Indenture
Dated May 1, 1999

3.06. The property covered by this Financing Statement also shall secure additional series of First Mortgage Bonds of the debtor which may be issued from time to time in the future in accordance with the provisions of the Indenture.

ARTICLE IV.

AMENDMENTS TO INDENTURE

4.01. Each holder or registered owner of a bond of any series originally authenticated by the Trustee and originally issued by the Company subsequent to May 1, 1985 and of any coupon pertaining to any such bond, by the acquisition, holding or ownership of such bond and coupon, thereby consents and agrees to, and shall be bound by, the provisions of Article VI of the Supplemental Trust Indenture dated May 1, 1985. Each holder or registered owner of a bond of any series (including Bonds of Resource Recovery Series R), originally authenticated by the Trustee and originally issued by the Company subsequent to May 1, 1988 and of any coupon pertaining to such bond, by the acquisition, holding or ownership of such bond and coupon, thereby consents and agrees to, and shall be bound by, the provisions of the Supplemental and Restated Trust Indenture dated May 1, 1988 upon the Effective Date.

ARTICLE V.

MISCELLANEOUS

5.01. The recitals of fact herein, except the recital that the Trustee has duly determined to execute this Supplemental Trust Indenture and be bound, insofar as it may lawfully so do, by the provisions hereof and in the bonds shall be taken as statements of the Company and shall not be construed as made by the Trustee. The Trustee makes no representations as to the value of any of the property subject to the lien of the Indenture, or any part thereof, or as to the title of the Company thereto, or as to the security afforded thereby and hereby, or as to the validity of this Supplemental Trust Indenture or of the bonds issued under the Indenture by virtue hereof (except the Trustee's certificate) and the Trustee shall incur no responsibility in respect of such matters.

5.02. This Supplemental Trust Indenture shall be construed in connection with and as a part of the 1937 Indenture, as supplemented by the Supplemental Trust Indentures dated June 1, 1942, February 1, 1944, October 1, 1945, July 1, 1948, August 1, 1949, June 1, 1952, October 1, 1954, September 1, 1956, August 1, 1957, July 1, 1958, December 1, 1960, August 1, 1961, June

15

1, 1962, September 1, 1963, August 1, 1966, June 1, 1967, October 1, 1967, May 1, 1968, October 1, 1969, February 1, 1971, May 1, 1971, February 1, 1972, January 1, 1973, January 1, 1974, September 1, 1974, April 1, 1975, May 1, 1975, March 1, 1976, June 1, 1981, December 1, 1981, May 1, 1983, December 1, 1983, September 1, 1984, December 1, 1984, May 1, 1985, September 1, 1985, the Supplemental and Restated Trust Indenture dated May 1, 1988 and the Supplemental Trust Indentures dated July 1, 1989, June 1, 1990, October 1, 1992, April 1, 1993, December 1, 1993, February 1, 1994, October 1, 1994, June 1, 1995, April 1, 1997, March 1, 1998 and May 1, 1999.

5.03. (a) If any provision of this Supplemental Trust Indenture limits, qualifies or conflicts with another provision of the Indenture required to be included in indentures qualified under the Trust Indenture Act of 1939, as amended (as enacted prior to the date of this Supplemental Trust Indenture) by any of the provisions of Sections 310 to 317, inclusive, of the said Act, such required provision shall control.

(a) In case any one or more of the provisions contained in this Supplemental Indenture or in the bonds issued hereunder shall be invalid, illegal, or unenforceable in any respect, the validity, legality and enforceability of the remaining provisions contained herein and therein shall not in any way be affected, impaired, prejudiced or disturbed thereby.

5.04. Wherever in this Supplemental Trust Indenture the word "Indenture" is used without either prefix, "1937", "Original" or "Supplemental", such word was used intentionally to include in its meaning both the 1937 Indenture and all indentures supplemental thereto.

5.05. Wherever in this Supplemental Trust Indenture either of the parties hereto is named or referred to, this shall be deemed to include the successors or assigns of such party, and all the covenants and agreements in this Supplemental Trust Indenture contained by or on behalf of the Company or by or on behalf of the Trustee shall bind and inure to the benefit of the respective successors and assigns of such parties, whether so expressed or not.

5.06. (a) This Supplemental Trust Indenture may be simultaneously executed in several counterparts, and all said counterparts executed and delivered, each as an original, shall constitute but one and the same instrument.

(b) The Table of Contents and the descriptive headings of the several Articles of this Supplemental Trust Indenture were formulated, used and inserted in this Supplemental Trust Indenture for convenience only and shall not be deemed to affect the meaning or construction of any of the provisions hereof.

The amount of obligations to be issued forthwith under the Indenture is $19,615,000.


16

(This page intentionally left blank.)

17

IN WITNESS WHEREOF, on this 28 day of June, A.D. 2000, NORTHERN STATES POWER COMPANY, a Minnesota corporation, party of the first part, has caused its corporate name and seal to be hereunto affixed and this Supplemental Trust Indenture dated June 1, 2000, to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, for and in its behalf, and HARRIS TRUST AND SAVINGS BANK, an Illinois corporation, as Trustee, party of the second part, to evidence its acceptance of the trust hereby created, has caused its corporate name and seal to be hereunto affixed, and this Supplemental Trust Indenture dated June 1, 2000, to be signed by its President, a Vice President, or an Assistant Vice President, and attested by its Secretary or an Assistant Secretary, for and in its behalf.

NORTHERN STATES POWER COMPANY

By: PAUL E. PENDER, Vice President

Attest: (CORPORATE SEAL)

JOHN P. MOORE, JR, Secretary

Executed by Northern States
Power Company in the presence of:

MICHELE PLETCHER, WITNESS

DEAN SCHAFER, WITNESS

HARRIS TRUST AND SAVINGS BANK,
as Trustee

BY: J. BARTOLINI, VICE PRESIDENT

Attest: (CORPORATE SEAL)
C. POTTER, ASSISTANT SECRETARY

Executed by Harris Trust and Savings
Bank in the presence of:

/S/ _________________, WITNESS

/S/_________________, WITNESS

18

STATE OF MINNESOTA     )
                       ) ss.:
COUNTY OF HENNEPIN     )

On this 28 day of June A.D. 2000, before me, JOYCE GASCA, a Notary Public in and for said County in the State aforesaid, personally appeared PAUL E. PENDER and John P. Moore, Jr., to me personally known, and to me known to be the Vice President and Secretary, respectively, of Northern States Power Company, one of the corporations described in and which executed the within and foregoing instrument, and who, being by me severally duly sworn, each for himself, did say that he, the said PAUL E. PENDER is a Vice President, and he, said JOHN P. MOORE, JR. is the Secretary, of said Northern States Power Company, a corporation; that the seal affixed to the within and foregoing instrument is the corporate seal of said corporation, and that said instrument was executed on behalf of said corporation by authority of its stockholders and board of directors; and said PAUL E. PENDER and JOHN P. MOORE, JR. each acknowledged said instrument to be the free act and deed of said corporation and that such corporation executed the same.

WITNESS my hand and notarial seal, this 28 day of June, A.D. 2000.

JOYCE GASCA
NOTARY PUBLIC IN HENNEPIN COUNTY, MINNESOTA.
MY COMMISSION EXPIRES January 31, 2005
(NOTARY SEAL)

STATE OF MINNESOTA         )
                           ) ss.:
COUNTY OF HENNEPIN         )

PAUL E. PENDER and JOHN P. MOORE, JR., being severally duly sworn, each deposes and says that he, the said PAUL E. PENDER is Vice President, and he, the said JOHN P. MOORE, JR. is Secretary, of Northern States Power Company, the corporation described in and which executed the within and foregoing Supplemental Trust Indenture, as mortgagor; and each for himself further says that said Supplemental Trust Indenture was executed in good faith, and not for the purpose of hindering, delaying, or defrauding any creditor of the said mortgagor.

PAUL E. PENDER
JOHN P. MOORE, JR.

Subscribed and sworn to before me this 28 day of June, A.D. 2000.

JOYCE GASCA
NOTARY PUBLIC, HENNEPIN COUNTY, MINN.

MY COMMISSION EXPIRES JANUARY 31, 2005
(NOTARY SEAL)

19

STATE OF ILLINOIS        )
                         )ss.:
COUNTY OF COOK           )

On this 28 day of June, A.D. 2000, before me, LINDA ELLEN GARCIA, a Notary Public in and for said County in the State aforesaid, personally appeared J. BARTOLINI and C. POTTER to me personally known, and to me known to be the Vice President and Assistant Secretary, respectively, of Harris Trust and Savings Bank, one of the corporations described in and which executed the within and foregoing instrument, and who, being by me severally duly sworn, each, did say that she, the said J. BARTOLINI is a Vice President, and she, the said C. POTTER, is the Assistant Secretary, of said Harris Trust and Savings Bank, a corporation; that the seal affixed to the within and foregoing instrument is the corporate seal of said corporation, and that said instrument was executed on behalf of said corporation by authority of its board of directors; and said J. BARTOLINI and C. POTTER each acknowledged said instrument to be the free act and deed of said corporation and that such corporation executed the same.

WITNESS my hand and notarial seal, this 28 day of June, A.D. 2000.

LINDA ELLEN GARCIA
NOTARY PUBLIC, COOK COUNTRY, ILLINOIS.
MY COMMISSION EXPIRES SEPTEMBER 23, 2002.

(NOTARY SEAL)

STATE OF ILLINOIS        )
                         )ss.:
COUNTY OF COOK           )

J. BARTOLINI and C. POTTER, being severally duly sworn, each for himself deposes and says that she, the said J. BARTOLINI, is Vice President, and he, the said C. POTTER, is Assistant Secretary, of Harris Trust and Savings Bank, the corporation described in and which executed the within and foregoing Supplemental Trust Indenture, as mortgagee; and each for himself further says that said Supplemental Trust Indenture was executed in good faith, and not for the purpose of hindering, delaying, or defrauding any creditor of the mortgagor.
J. BARTOLINI C. POTTER

Subscribed and sworn to before me this 28 day of June, A.D. 2000.

LINDA ELLEN GARCIA
NOTARY PUBLIC, COOK COUNTY, ILLINOIS.
MY COMMISSION EXPIRES SEPTEMBER 23, 2002

(NOTARY SEAL)

20

SCHEDULE A

The property referred to in Article I of the foregoing Supplemental Trust Indenture from Northern States Power Company to Harris Trust and Savings Bank, Trustee, made as of June 1, 2000, includes the following property hereafter more specifically described. Such description, however, is not intended to limit or impair the scope of intention of the general description contained in the granting clauses or elsewhere in the Original Indenture.

I. PROPERTY IN THE STATE OF MINNESOTA

The following described real property, situate, lying and being in the County of Lyon, to-wit:

1. The South Six Hundred Seventy (670) feet of the North One Thousand One Hundred Ten (1,110) feet of the East Three Hundred Forty (340) feet of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) of Section Fifteen (15) Township One Hundred Nine (109) North, Range Forty Two (42) West.

The following described real property, situate, lying and being in the County of Steele, to-wit:

2. Commencing at a point 33 feet South of the Northwest corner of
Section 5, thence East 75 feet, thence South 150 feet, thence West 150 feet, thence North 150 feet, thence East 75 feet to the Place of Beginning, all in Sections 5 and 6, Township 107 North, Range 20 West of the 5th P.M.

II. TRANSMISSION LINES OF THE COMPANY

The electric transmission lines of the Company, including towers, poles, pole lines, wire, switch racks, switchboards, insulators, and other appliances and equipment, and all other property forming a part thereof or appertaining thereto, and all service lines extending therefrom; together with all rights for or relating to the construction, maintenance of operation thereof, through, over, under, or upon any private property of public streets or highways within as well as without the corporate limits of any municipal corporation, and particularly the following described lines, to-wit:

IN THE STATE OF MINNESOTA

Line 5521           2.30 Miles      Riverside-West River Road
                                    Hennepin Co, MN Sec's 3, 10, 15 T29N R21W
Line 0881           0.10 Miles      Chemolite-L. S. Power
                                    Washington Co, MN Sec 27 T27N R21W
Line 5524           6.55 Miles      West Hastings-Rosemount
                                    Dakota Co, MN  Sec's  25, 26, 27, 28, 29,
                                    30 T115N R18W Dakota Co, MN Sec 30 T115N
                                    R17W

                               A-1

Line 5523           7.67 Miles      Chemolite-West Hastings
                                    Dakota Co, MN Sec's 21, 28, 29, 30
                                    T115N R17W Washington Co, MN Sec's 27,
                                    35, 36 T27N R21W Washington Co, MN Sec
                                    1 T26N R21W
Line 5404           3.03 Miles      Hastings-West Hastings
                                    Dakota Co, MN Sec's 27, 28, 29, 30
                                    T115N R17W
Line 5525           2.07 Miles      Rogers Lake-Lone Oak
                                    Dakota Co, MN Sec 26, 35 T28N R23W
                                    Dakota Co, MN Sec 2, 11 T27N R23W
Line 5519           36.6 Miles      Chisago-Wyoming-Hugo-Goose Lake
                                    Chisago Co, MN Sec's 1, 12, 13, 24,
                                    25, 35, 36 T34N R21W Chisago Co, MN
                                    Sec's 2, 11, 15, 16, 21, 28, 29, 32
                                    T35N R21W Washington Co, MN Sec's 5, 7,
                                    17, 20, 29, 32 T32N R21W Washington Co, MN
                                    Sec's 5, 8, 17, 19  T31N  R21W Ramsey Co, MN
                                    Sec's 1, 11,12, 14, 22, 23  T30N  R22W
Line 5522           6.75 Miles      Elm Creek-Champlin
                                    Hennepin Co, MN Sec 4 T119N R22W
                                    Hennepin Co, MN Sec's 33, 28, 21, 22,
                                    23, 24
Line 5526           5.72 Miles      Rogers Lake-Lone Oak Dakota Co, MN
                                    Sec's 26, 35, 36 T28N  R23W Dakota Co, MN
                                    Sec's 6, 7  T27N R22W Dakota Co, MN Sec's 1,
                                    11, 12 T27N R23W
Line 5528           1.76 Miles      Koch-Rosemount Dakota Co, MN Sec 13 T115N
                                    R19W Dakota Co, MN  Sec's  18, 19 T115N
                                    R18W
Line 5505           11.71 Miles     Riverside-Coon Creek  Anoka Co, MN Sec's 27,
                                    34 T30N  R24W Anoka Co, MN Sec 35 T31N R24W
                                    Hennepin Co, MN Sec 3 T29N R24W
                                    Hennepin Co, MN Sec's 1, 2 T118N R21
                                    Hennepin Co, MN Sec's 11, 14, 23, 27,
                                    34, 35 T119N R21W

                                    IN THE STATE OF SOUTH DAKOTA

Line 5527           16.36 Miles     Split Rock-Cherry Creek
                                    Minnehaha Co, South Dakota Sec's 30,
                                    31 T102N R48W Minnehaha Co, South
                                    Dakota Sec's 25, 26, 35, 34, 33, 32,
                                    29, 30 T102N R49W Minnehaha Co, South
                                    Dakota Sec's 25, 26, 35 T102N R50W
                                    Minnehaha Co, South Dakota Sec's 2,
                                    11, 14, 22 T101N R50W

A-2


MORTGAGOR'S RECEIPT FOR COPY

The undersigned Northern States Power Company, the Mortgagor described in the foregoing Mortgage, hereby acknowledges that at the time of the execution of the Mortgage, Harris Trust and Savings Bank, Trustee, the Mortgagee described therein, surrendered to it a full, true, complete, and correct copy of said instrument, with signatures, witnesses, and acknowledgments thereon shown.

NORTHERN STATES POWER COMPANY

BY: PAUL E. PENDER, VICE PRESIDENT

Attest:

CATHERINE J. CLEVELAND, ASSISTANT SECRETARY ___________________

This instrument was drafted by Northern States Power Company, 414 Nicollet Mall, Minneapolis, Minnesota 55401.

Tax statements for the real property described in this instrument should be sent to Northern States Power Company, 414 Nicollet Mall, Minneapolis, Minnesota 55401.

A-3

EXHIBIT 4.51

ASSIGNMENT AND ASSUMPTION OF TRUST INDENTURE

SUPPLEMENTAL TRUST INDENTURE

FROM

XCEL ENERGY INC.

AND

NORTHERN STATES POWER COMPANY
SUCCESSOR

TO

HARRIS TRUST AND SAVINGS BANK,
TRUSTEE


DATED AUGUST 1, 2000


SUPPLEMENTAL TO TRUST INDENTURE
DATED FEBRUARY 1, 1937

AND

SUPPLEMENTAL AND RESTATED
TRUST INDENTURE DATED
MAY 1, 1988


SUPPLEMENTAL TRUST INDENTURE, made as of the 18 day of August, 2000 by and among XCEL ENERGY INC. (formerly Northern States Power Company), a corporation duly organized and existing under and by virtue of the laws of the State of Minnesota, having its principal office in the City of Minneapolis in said State (the "Company"), party of the first part, NORTHERN STATES POWER COMPANY (formerly Northern Power Corporation), a corporation duly organized and existing under and by virtue of the laws of the State of Minnesota, having its principal office in the city of Minneapolis in said State (the "Successor"), party of the second part and HARRIS TRUST AND SAVINGS BANK, a corporation duly organized and existing under and by virtue of the laws of the State of Illinois, having its principal office in the City of Chicago in said State, as Trustee (the "Trustee"), party of the third part;

WITNESSETH:

WHEREAS, the Company heretofore has executed and delivered to the Trustee its Trust Indenture (the "1937 Indenture"), made as of February 1, 1937, whereby the Company granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over, and confirmed to the Trustee, and to its respective successors in trust, all property, real, personal, and mixed then owned or thereafter acquired or to be acquired by the Company (except as therein excepted from the lien thereof) and subject to the rights reserved by the Company in and by the provisions of the 1937 Indenture, to be held by said Trustee in trust in accordance with provisions of the 1937 Indenture for the equal pro rata benefit and security of all and every of the bonds issued thereunder in accordance with the provisions thereof; and

WHEREAS, the Company heretofore has executed and delivered to the Trustee a Supplemental Trust Indenture, made as of June 1, 1942, whereby the Company conveyed, assigned, transferred, mortgaged, pledged, set over, and confirmed to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the date of the 1937 Indenture; and

WHEREAS, the Company heretofore has executed and delivered to the Trustee the following additional Supplemental Trust Indentures which, in addition to conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the preparation of the next preceding Supplemental Trust Indenture and adding to the covenants, conditions, and agreements of the 1937 Indenture to certain additional covenants, conditions, and agreements to be observed by the Company, created the following series of First Mortgage Bonds:

DATE OF SUPPLEMENTAL
   TRUST INDENTURE                        DESIGNATION OF SERIES
   ---------------                        ---------------------
   February 1, 1944                       Series due February 1, 1974 (retired)
   October 1, 1945                        Series due October 1, 1975 (retired)
   July 1, 1948                           Series due July 1, 1978 (retired)
   August 1, 1949                         Series due August 1, 1979 (retired)
   June 1, 1952                           Series due June 1, 1982 (retired)
   October 1, 1954                        Series due October 1, 1984 (retired)
   September 1, 1956                      Series due 1986 (retired)


                                   2

DATE OF SUPPLEMENTAL
   TRUST INDENTURE                        DESIGNATION OF SERIES
   ---------------                        ---------------------
   August 1, 1957                         Series due August 1, 1987 (redeemed)
   July 1, 1958                           Series due July 1, 1988 (retired)
   December 1, 1960                       Series due December 1, 1990 (retired)
   August 1, 1961                         Series due August 1, 1991 (retired)
   June 1, 1962                           Series due June 1, 1992 (retired)
   September 1, 1963                      Series due September 1, 1993 (retired)
   August 1, 1966                         Series due August 1, 1996 (redeemed)
   June 1, 1967                           Series due June 1, 1995 (redeemed)
   October 1, 1967                        Series due October 1, 1997 (redeemed)
   May 1, 1968                            Series due May 1, 1998 (redeemed)
   October 1, 1969                        Series due October 1, 1999 (redeemed)
   February 1, 1971                       Series due March 1, 2001 (redeemed)
   May 1, 1971                            Series due June 1, 2001 (redeemed)
   February 1, 1972                       Series due March 1, 2002 (redeemed)
   January 1, 1973                        Series due February 1, 2003 (redeemed)
   January 1, 1974                        Series due January 1, 2004 (redeemed)
   September 1, 1974                      Pollution Control Series A (redeemed)
   April 1, 1975                          Pollution Control Series B (redeemed)
   May 1, 1975                            Series due May 1, 2005 (redeemed)
   March 1, 1976                          Pollution Control Series C (retired)
   June 1, 1981                           Pollution Control Series D, E and F (redeemed)
   December 1, 1981                       Series due December 1, 2011 (redeemed)
   May 1, 1983                            Series due May 1, 2013 (redeemed)
   December 1, 1983                       Pollution Control Series G (redeemed)
   September 1, 1984                      Pollution Control Series H (redeemed)
   December 1, 1984                       Resource Recovery Series I (redeemed)
   May 1, 1985                            Series due June 1, 2015 (redeemed)
   September 1, 1985                      Pollution Control Series J, K and L
   July 1, 1989                           Series due July 1, 2019 (redeemed)
   June 1, 1990                           Series due June 1, 2020 (redeemed)
   October 1, 1992                        Series due October 1, 1997 (retired)
   April 1, 1993                          Series due April 1, 2003
   December 1, 1993                       Series due December 1, 2000, and December 1, 2005
   February 1, 1994                       Series due February 1, 1999 (retired)
   October 1, 1994                        Series due October 1, 2001
   June 1, 1995                           Series due July 1, 2025
   April 1, 1997                          Pollution Control Series M (redeemed), N, 0 and P
   March 1, 1998                          Series due March 1, 2023, and March 1, 2028
   May 1, 1999                            Resource Recovery Series Q
   June 1, 2000                           Resource Recovery Series R; and

WHEREAS, the 1937 Indenture and all of the foregoing Supplemental Trust Indentures are referred to herein collectively as the "Original Indenture;" and

3

WHEREAS, the Company heretofore has executed and delivered to the Trustee a Supplemental and Restated Trust Indenture, dated May 1, 1988 (the "Restated Indenture"), which, in addition to conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee, and its respective successors in said trust, additional property acquired by it subsequent to the preparation of the next preceding Supplemental Trust Indenture, amended and restated the Original Indenture; and

WHEREAS, the Restated Indenture will not become effective and operative until all bonds of each series issued under the Original Indenture prior to May 1, 1988 shall have been retired through payment or redemption (including those bonds "deemed to be paid" within the meaning of that term as used in Article XVII of the 1937 Indenture) or until, subject to certain exceptions, the holders of the requisite principal amount of such bonds shall have consented to the amendments contained in the Restated Indenture (such date being herein called the "Effective Date"); and

WHEREAS, the Original Indenture and the Restated Indenture are referred to herein collectively as the "Indenture"; and

WHEREAS, the Company and the Successor are parties to an Assignment and Assumption Agreement dated as of August 18, 2000 (the "Agreement") pursuant to which the Company, as of the Transfer Date, shall convey substantially all of its assets to the Successor other than the stock of the Company's subsidiaries (the "Conveyance of Assets") and the Successor shall assume substantially all of the liabilities of the Company, including liabilities created under the Indenture (the "Assumption of Liabilities"); and

WHEREAS, Article XV of the Original Indenture and Article XV of the Restated Indenture permit the Company to convey, transfer or lease, subject to the lien of the Indenture, all or substantially all of the mortgaged and pledged property as an entirety, provided that the successor corporation execute an indenture with the Trustee, satisfactory to the Trustee, and cause the same to be recorded, whereby such successor corporation shall assume and agree to pay, duly and punctually, the principal of and interest on the Bonds, and agree to perform and fulfill all the covenants and conditions of the Indenture and the Company shall thereupon be relieved of all obligations previously imposed on it by the Indenture; and

WHEREAS, the Successor is a corporation validly existing under the laws of the State of Minnesota;

WHEREAS, the Successor has duly authorized the execution and delivery of the Supplemental Indenture to assume all the covenants, conditions, liabilities and obligations of the Company under the Indenture and the outstanding bonds issued under the Indenture (the "Bonds"); and

WHEREAS, immediately after the consummation of the Conveyance of Assets and Assumption of Liabilities in accordance with the Agreement, no completed default (as defined in the Indenture) shall have occurred and be continuing.

4

WHEREAS, the Indenture provides in substance that the Company and the Trustee may enter into indentures supplemental thereto for the purposes, among others, of creating and setting forth the particulars of any new series of bonds and of providing the terms and conditions of the issue of the bonds of any series not expressly provided for in the Indenture and of conveying, assigning, transferring, mortgaging, pledging, setting over, and confirming to the Trustee additional property of the Company, and for any other purpose not inconsistent with the terms of the Indenture; and

WHEREAS, the execution and delivery of this Supplemental Trust Indenture has been duly authorized by a resolution adopted by the Board of Directors of the Company; and

WHEREAS, the execution and delivery of this Supplemental Trust Indenture has been duly authorized by a resolution adopted by the Board of Directors of Successor and Successor has agreed to be bound by the provisions hereof;

WHEREAS, the Trustee has duly determined to execute this Supplemental Trust Indenture and to be bound, insofar as it may lawfully do so, by the provisions hereof;

NOW THEREFORE, THIS INDENTURE WITNESSETH: The Successor, in consideration of the premises and of one dollar duly paid to it by the Trustee at or before the ensealing and delivery of these presents, the receipt of which is hereby acknowledged, and in order to secure the payment, of both the principal and interest, of all Bonds at any time Outstanding according to their tenor and effect and the performance of and compliance with the covenants and conditions contained in the Indenture, has granted, bargained, sold, warranted, released, conveyed, assigned, transferred, mortgaged, pledged, set over and confirmed, and by these presents does grant, bargain, sell, warrant, release, convey, assign, transfer, mortgage, pledge, set over and confirm unto the Trustee, and to its successors in said trust forever, all property, real, personal and mixed now owned or hereafter acquired or to be acquired by the Successor, and wherever situated (except as hereinafter excepted from the lien hereof) subject to the rights reserved by the Successor and by other provisions of the Indenture, including in the property subject and to be subject to the lien of the Indenture (without in any manner limiting or impairing by the enumeration of the same the scope and intent of the foregoing or of any general description contained in the Indenture) all lands, rights-of-way, other land rights, flowage and other water rights, reservoirs, dams, waterways, docks, roads, and other land improvements; fossil, nuclear, hydro and other electric generating plants, including buildings and other structures, turbines, generators, exciters, boilers, reactors, nuclear fuel, other boiler plant equipment, condensing equipment and all other generating equipment; substations; electric transmission and distribution systems, including structures, poles, towers, fixtures, conduits, insulators, wires, cables, transformers, services and meters; steam heating mains and equipment; gas transmission and distribution systems, including structures, storage facilities, mains compressor stations, purifier stations, pressure holders, governors, services and meters; telephone plant and related distribution systems; trucks and trailers; office, shop and other buildings and structures, furniture and equipment; apparatus and equipment of all other kinds and descriptions; materials and supplies; all municipal and other franchises, leaseholds, licenses, permits, privileges, patents and patent rights; all shares of stock, bonds, evidences of indebtedness, contracts, claims, accounts receivable, choses in action and other intangibles, all books of

5

account and other corporate records; parts or parcels of such real property and items of other property being more specifically described and mentioned or enumerated in Schedule A annexed hereto (which Schedule A constitutes an amendment and restatement of the schedules marked Schedule A and annexed to the Original Indenture and to all Subsequent Supplemental Trust Indentures, so as to describe or reference only such part of the previously described property which is still owned by the Company as of the Transfer Date and which is being assigned and transferred to the Successor pursuant to the Agreement), except all permanent additions owned by the Company and/or the Successor on or after February 1, 1937, which have been removed, sold, abandoned, destroyed or which for any cause have been permanently withdrawn from service or property described in such schedules which has been released by the Trustee from the lien hereof (reference to such schedules for a more specific description and enumeration of the property therein described and enumerated being hereby made with the same force and effect as if the same were incorporated herein at length, it not being the intent or purpose hereof to release any real property unintentionally omitted from the annexed amended and restated Schedule A which was specifically described in such existing schedules and which has not been previously released from the lien hereof).

Together with all and singular the tenements, hereditaments and appurtenances belonging or in any way appertaining to the aforesaid property or any part thereof with the reversion and reversions, remainder and remainders, tolls, rents and revenues, issues, income, product and profits thereof, and all the estate, right, title and interest and claim whatsoever, at law as well as in equity, which the Successor now has or may hereafter acquire in and to the aforesaid property and franchises and every part and parcel thereof.

Notwithstanding anything contained herein to the contrary, all merchandise and appliances heretofore or hereafter acquired for the purpose of sale to customers and others is hereby excepted from the Lien of the Indenture.

It is hereby agreed by the Successor that, except as aforesaid, all the property, rights and franchises acquired by the Successor after the date hereof shall be as fully embraced within the lien hereof as if such property were now owned by the Successor and were specifically described herein and conveyed hereby, subject to the Successor's rights until the happening of a completed default as defined in Section 1 of Article XIII of the Original Indenture prior to the Effective Date and upon the occurrence and continuation of a Completed Default as defined in the Indenture on and after the Effective Date to: retain in its possession all shares of stock, notes, evidences of indebtedness, other securities and cash not expressly required by the provisions hereof to be deposited with the Trustee; retain in its possession all contracts, bills, accounts receivable, motor cars, any stock of goods, wares and merchandise, equipment or supplies acquired for the purpose of consumption in the operation, construction or repair of any of the properties of the Successor; and sell, exchange, pledge, hypothecate or otherwise dispose of any or all of such property so retained in its possession free from the lien hereof, without permission or hindrance on the part of the Trustee, or any of the Bondholders. No person in any dealings with the Successor in respect of any such property shall be charged with any notice or knowledge of any completed default (prior to the Effective Date) or Completed Default (after the Effective Date) while the Successor is in possession of such property. Nothing contained herein shall be deemed or construed to require the deposit with, or delivery to, the Trustee of any of such

6

property, except such as is specifically required to be deposited with the Trustee by some express provision hereof.

The foregoing provisions, as they purport to subject to the lien hereof property hereafter acquired by any Successor Corporation, are subject to the provisions of Article XVI of the Original Indenture and Article XV of the Restated Indenture relating to the effect of a consolidation or merger into another corporation or sale or lease of substantially all of the property of the Company.

TO HAVE AND TO HOLD all said properties, real personal and mixed, mortgaged pledged or conveyed by the Successor as aforesaid, or intended to be, unto the Trustee and its successors and assigns forever; subject, however, to permitted liens as defined in Section 5 of Article I of the 1937 Indenture prior to the Effective Date and to Permitted Encumbrances on and after the Effective Date and to the further reservations, covenants, conditions, uses and trusts set forth in the Indenture.

IN TRUST NEVERTHELESS, for the equal pro rata benefit and security of each and every Bond issued and to be issued in accordance with the provisions of the Indenture, without preference, priority or distinction as to lien over any other by reason of priority in time of the issue, negotiation or maturity thereof; subject, however, to the provisions of the Indenture and of any Supplemental Trust Indenture relating to any sinking fund or similar fund for the benefit of the Bonds of any particular series or of any portion of the Bonds of any series; it being intended that the lien and security for all Bonds shall take effect from the execution and delivery of the Indenture, and that the security and lien of the Indenture shall take effect from the date of execution and delivery thereof as though all of the Bonds of all series were actually authenticated and delivered upon such date.

PROVIDED, HOWEVER, and these presents are upon the condition that if the Successor, its successors, or assigns, shall pay or cause to be paid unto the Holders of Bonds the principal and interest to become due in respect thereof, at the times and in the manner stipulated therein and herein, and shall keep, perform and observe each and every covenant and promise expressed in the Bonds and expressed in the Indenture to be maintained, performed and observed by or on the part of the Successor, then the Indenture and the estate and rights hereby granted, shall cease and be void, otherwise to be and remain in full force and effect.

IT IS HEREBY COVENANTED, DECLARED AND AGREED by the Successor to and with the Trustee and its successor or successors in said trust, for the benefit of those who shall hold Bonds after the Effective Date as follows:

ARTICLE I.
CONVEYANCE AND ASSUMPTION

SECTION 1.1. In accordance with the terms of the Indenture, the Company may and has conveyed all of the mortgaged and pledged property subject to the lien of this Indenture to the Successor provided the Successor assumes, and the Successor does hereby assume, all the liabilities and obligations of the Company under the Bonds and the Indenture and agrees to pay, duly and punctually, the principal of and interest on the Bonds, and agrees to perform and fulfill

7

all the covenants and conditions of the Company under the Bonds and the Indenture; and the Successor shall succeed to, and be substituted for, and may exercise every right and power of, the Company under the Indenture with the same effect as if the Successor had been named as the Company therein and in the Bonds as the mortgagor or obligor company; and the Company on and after the date hereof shall be relieved of all covenants and conditions under the Bonds and the Indenture.

ARTICLE II.
AMENDMENT

SECTION 2.1. From and after the date of this Supplemental Trust Indenture, the Indenture is hereby amended so that all references therein to "Northern States Power Company" or the "Company" are hereby deemed to be references to "Northern States Power Company (formerly, Northern Power Corporation)" and any successor thereto.

SECTION 2.2. On and after the date of this Supplemental Trust Indenture, each reference in the Indenture to "this Indenture," "hereunder," "hereof" or words of like import referring to the Indenture, shall mean and be a reference to the Indenture as amended hereby.

ARTICLE III.
FINANCING STATEMENT TO COMPLY WITH THE UNIFORM COMMERCIAL CODE

SECTION 3.1. The name and address of the debtor and secured party are set forth below:

Debtor:                    Northern States Power Company
                           414 Nicollet Mall
                           Minneapolis, Minnesota 55401

Secured Party:             Harris Trust and Savings Bank, Trustee
                           c/o  Bank of New York
                           2 North LaSalle Street, Suite 1020
                           Chicago, Illinois  60602

NOTE: Northern States Power Company, the debtor above named, is "a transmitting utility" under the Uniform Commercial Code as adopted in Minnesota, North Dakota and South Dakota.

SECTION 3.2. Reference to the Granting Clauses hereof is made for a description of the property of the debtor covered by this Financing Statement with the same force and effect as if incorporated in this Section at length.

SECTION 3.3. The maturity dates and respective principal amounts of obligations of the debtor secured and presently to be secured by the Indenture, reference to all of which for the terms and conditions thereof is hereby made with the same force and effect as if incorporated herein at length, are as follows:

8

    FIRST MORTGAGE BONDS                           PRINCIPAL AMOUNT
    --------------------                           ----------------
 Series due October 1, 2001                          $150,000,000
Series due December 1, 2000                          $100,000,000
  Series due April 1, 2003                            $80,000,000
Series due December 1, 2005                           $70,000,000
 Pollution Control Series J                            $5,450,000
 Pollution Control Series K                            $3,400,000
 Pollution Control Series L                            $4,850,000
  Series due July 1, 2025                            $250,000,000
 Pollution Control Series N                           $27,900,000
 Pollution Control Series O                           $50,000,000
 Pollution Control Series P                           $50,000,000
 Resource Recovery Series Q                           $15,170,000
 Resource Recovery Series R                           $19,615,000
  Series due Mach 1, 2003                            $100,000,000
 Series due March 1, 2028                            $150,000,000

SECTION 3.4. This Financing Statement is hereby adopted for all of the First Mortgage Bonds of the Series mentioned above secured by said Indenture.

SECTION 3.5. The 1937 Indenture and the prior Supplemental Trust Indentures, as set forth below, have been filed or recorded in each and every office in the States of Minnesota, North Dakota, and South Dakota designated by law for the filing or recording thereof in respect of all property of the Company subject thereto:

Original Indenture                              Supplemental Indenture
Dated February 1, 1937                          Dated September 1, 1956

Supplemental Indenture                          Supplemental Indenture
Dated June 1, 1942                              Dated August 1, 1957

Supplemental Indenture                          Supplemental Indenture
Dated February 1, 1944                          Dated July 1, 1958

Supplemental Indenture                          Supplemental Indenture
Dated October 1, 1945                           Dated December 1, 1960

Supplemental Indenture                          Supplemental Indenture
Dated July 1, 1948                              Dated August 1, 1961

Supplemental Indenture                          Supplemental Indenture
Dated August 1, 1949                            Dated June 1, 1962

Supplemental Indenture                          Supplemental Indenture
Dated June 1, 1952                              Dated September 1, 1963

Supplemental Indenture                          Supplemental Indenture
Dated October 1, 1954                           Dated August 1, 1966


                     9

Supplemental Indenture                          Supplemental Indenture
Dated June 1, 1967                              Dated September 1, 1984

Supplemental Indenture                          Supplemental Indenture
Dated October 1, 1967                           Dated December 1, 1984

Supplemental Indenture                          Supplemental Indenture
Dated May 1, 1968                               Dated May 1, 1985

Supplemental Indenture                          Supplemental Indenture
Dated October 1, 1969                           Dated September 1, 1985

Supplemental Indenture                          Supplemental Indenture
Dated February 1, 1971                          Dated May 1, 1988

Supplemental Indenture                          Supplemental Indenture
Dated May 1, 1971                               Dated July 1, 1989

Supplemental Indenture                          Supplemental Indenture
Dated February 1, 1972                          Dated June 1, 1990

Supplemental Indenture                          Supplemental Indenture
Dated January 1, 1973                           Dated October 1, 1992

Supplemental Indenture                          Supplemental Indenture
Dated January 1, 1974                           Dated April 1, 1993

Supplemental Indenture                          Supplemental Indenture
Dated September 1, 1974                         Dated December 1, 1993

Supplemental Indenture                          Supplemental Indenture
Dated April 1, 1975                             Dated February 1, 1994

Supplemental Indenture                          Supplemental Indenture
Dated May 1, 1975                               Dated October 1, 1994

Supplemental Indenture                          Supplemental Indenture
Dated March 1, 1976                             Dated June 1, 1995

Supplemental Indenture                          Supplemental Indenture
Dated June 1, 1981                              Dated April 1, 1997

Supplemental Indenture                          Supplemental Indenture
Dated December 1, 1981                          Dated March 1, 1998

Supplemental Indenture                          Supplemental Indenture
Dated May 1, 1983                               Dated May 1, 1999

Supplemental Indenture                          Supplemental Indenture
Dated December 1, 1983                          Dated June 1, 2000

10

SECTION 3.6. The property covered by this Financing Statement also shall secure additional series of Bonds of the debtor which may be issued from time to time in the future in accordance with the provisions of the Indenture.

ARTICLE IV.
MISCELLANEOUS.

SECTION 4.1. The recitals of fact herein, except the recital that the Trustee has duly determined to execute this Supplemental Trust Indenture and be bound, insofar as it may lawfully so do, by the provisions hereof and in the bonds shall be taken as statements of the Company and the Successor and shall not be construed as made by the Trustee. The Trustee makes no representations as to value of any of the property subjected to the lien of the Indenture, or any part thereof, or as to the title of the Company and the Successor thereto, and the Trustee shall incur no responsibility in respect of such matters.

SECTION 4.2. This Supplemental Trust Indenture shall be construed in connection with and as a part of the 1937 Indenture, as supplemented by the Supplemental Trust Indentures dated June 1, 1942, February 1, 1944, October 1, 1945, July 1, 1948, August 1, 1949, June 1, 1952, October 1, 1954, September 1, 1956, August 1, 1957, July 1, 1958, December 1, 1960, August 1, 1961, June 1, 1962, September 1, 1963, August 1, 1966, June 1, 1967, October 1, 1967, May 1, 1968, October 1, 1969, February 1, 1971, May 1, 1971, February 1, 1972, January 1, 1973, January 1, 1974, September 1, 1974, April 1, 1975, May 1, 1975, March 1, 1976, June 1, 1981, December 1, 1981, May 1, 1983, December 1, 1983, September 1, 1984, December 1, 1984, May 1, 1985, September 1, 1985, the Supplemental and Restated Trust Indenture dated May 1, 1988 and the Supplemental Trust Indentures dated July 1, 1989, June 1, 1990, October 1, 1992, April 1, 1993, December 1, 1993, February 1, 1994, October 1, 1994, June 1, 1995, April 1, 1997, March 1, 1998, May 1, 1999 and June 1, 2000.

SECTION 4.3. (a) If any provision of this Supplemental Trust Indenture limits, qualifies, or conflicts with another provision of the Indenture required to be included in indentures qualified under the Trust Indenture Act of 1939 (as enacted prior to the date of this Supplemental Trust Indenture) by any of the provisions of Sections 310 to 317, inclusive, of the said Act, such required provisions shall control.

(b) In case any one or more of the provisions contained in this Supplemental Trust Indenture should be invalid, illegal, or unenforceable in any respect, the validity, legality, and enforceability of the remaining provisions contained herein and therein shall not in any way be affected, impaired, prejudiced, or disturbed thereby.

SECTION 4.4. Wherever in this Supplemental Trust Indenture the word "Indenture" is used without the prefix, "1937," "Original" or "Supplemental," such word was used intentionally to include in its meaning both the 1937 Indenture and all indentures supplemental thereto.

SECTION 4.5. Wherever in this Supplemental Trust Indenture either of the parties hereto is named or referred to, this shall be deemed to include the successors or assigns of such party, and all the covenants and agreements in this Supplemental Trust Indenture contained by or

11

on behalf of the Company or by or on behalf of the Trustee shall bind and inure to the benefit of the respective successors, and assigns of such parties, whether so expressed or not.

[The remainder of this page is intentionally blank.]

12

IN WITNESS WHEREOF, on this 18 day of August A.D. 2000, XCEL ENERGY INC. (formerly Northern States Power Company), a Minnesota corporation, party of the first part, has caused its corporate name and seal to be hereunto affixed, and this Supplemental Trust Indenture dated August 1, 2000 to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, for and in its behalf, NORTHERN STATES POWER COMPANY (formerly Northern Power Corporation), a Minnesota corporation, party of the second part, has caused its corporate name and seal to be hereunto affixed, and this Supplemental Trust Indenture dated August 1, 2000 to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, for and in its behalf, and HARRIS TRUST AND SAVINGS BANK, an Illinois corporation, as Trustee, party of the third part, to evidence its acceptance of the trust hereby created, has caused its corporate name and seal to be hereunto affixed, and this Supplemental Trust Indenture dated August 1, 2000 to be signed by its President, a Vice President, or an Assistant Vice President, and attested by its Secretary or an Assistant Secretary, for and in its behalf.

XCEL ENERGY INC.

By

Paul E. Pender Vice President & Treasurer Attest:


Catherine J. Cleveland, ASSISTANT SECRETARY

Executed by XCEL ENERGY INC. in presence of:

---------------------------                                    (CORPORATE SEAL)
Michele Pletcher, WITNESS
                                                  Northern States Power Company

                                     By
                                       ----------------------------------------
                                       Edward J. McIntyre
                                       Vice President & Chief Financial Officer
Attest:


----------------------------------

Catherine J. Cleveland, ASSISTANT SECRETARY

Executed by Northern States
Power Company in presence of:

------------------------------ (CORPORATE SEAL)
Michele Pletcher, WITNESS

13

HARRIS TRUST AND SAVINGS BANK, As
Trustee

By
J. Bartolini
VICE PRESIDENT

Attest:


C. Potter, ASSISTANT SECRETARY

Executed by Harris Trust and Savings
Bank in presence of:

---------------------- (CORPORATE SEAL)
D. G. Donovan, WITNESS

14

STATE OF MINNESOTA  )
                    )  ss.
COUNTY OF HENNEPIN  )

On this 18 day of August A.D. 2000, before me, SHARON M. QUELLHORST, a Notary Public in and for said County in the State aforesaid, personally appeared PAUL E. PENDER and CATHERINE J. CLEVELAND, to me personally known, and to me known to be the Vice President & Treasurer and Assistant Secretary, respectively, of Xcel Energy Inc., one of the corporations described in and which executed the within and foregoing instrument, and who, being by me severally duly sworn, each for himself, did say that he, the said PAUL E. PENDER is a Vice President & Treasurer, and she, said CATHERINE J. CLEVELAND is the Assistant Secretary, of said Xcel Energy Inc., a corporation; that the seal affixed to the within and foregoing instrument is the corporate seal of said corporation, and that said instrument was executed on behalf of said corporation by authority of its stockholders and board of directors; and said PAUL E. PENDER and CATHERINE J. CLEVELAND each acknowledged said instrument to be the free act and deed of said corporation and that such corporation executed the same.

WITNESS my hand and notarial seal, this 18 day of August, A.D. 2000.


SHARON M. QUELLHORST (NOTARY SEAL)
NOTARY PUBLIC
MY COMMISSION EXPIRES JANUARY 31, 2005

STATE OF MINNESOTA   )
                     )  ss.
COUNTY OF HENNEPIN   )

PAUL E. PENDER and CATHERINE J. CLEVELAND, being severally duly sworn, each deposes and says that he, the said PAUL E. PENDER is Vice President & Treasurer, and she, the said CATHERINE J. CLEVELAND is Assistant Secretary, of Xcel Energy Inc., the corporation described in and which executed the within and foregoing Supplemental Trust Indenture, as mortgagor; and each for himself further says that said Supplemental Trust Indenture was executed in good faith, and not for the purpose of hindering, delaying, or defrauding any creditor of the said mortgagor.


Paul E. Pender Catherine J. Cleveland

Subscribed and sworn to before me this 18 day of August, A.D. 2000.


SHARON M. QUELLHORST (NOTARY SEAL)
NOTARY PUBLIC
MY COMMISSION EXPIRES JANUARY 31, 2005

15

STATE OF MINNESOTA  )
                    )  ss.
COUNTY OF HENNEPIN  )

On this 18 day of August A.D. 2000, before me, SHARON M. QUELLHORST, a Notary Public in and for said County in the State aforesaid, personally appeared EDWARD J. MCINTYRE and CATHERINE J. CLEVELAND, to me personally known, and to me known to be the Vice President & Chief Financial Officer and Assistant Secretary, respectively, of Northern States Power Company, one of the corporations described in and which executed the within and foregoing instrument, and who, being by me severally duly sworn, each for himself, did say that he, the said EDWARD J. MCINTYRE is a Vice President & Chief Financial Officer, and she, said CATHERINE J. CLEVELAND is the Assistant Secretary, of said Northern States Power Company, a corporation; that the seal affixed to the within and foregoing instrument is the corporate seal of said corporation, and that said instrument was executed on behalf of said corporation by authority of its stockholders and board of directors; and said EDWARD J. McIntyre and CATHERINE J. CLEVELAND each acknowledged said instrument to be the free act and deed of said corporation and that such corporation executed the same.

WITNESS my hand and notarial seal, this 18 day of August, A.D. 2000.


SHARON M. QUELLHORST (NOTARY SEAL)
NOTARY PUBLIC
MY COMMISSION EXPIRES JANUARY 31, 2005

STATE OF MINNESOTA  )
                    )  ss.
COUNTY OF HENNEPIN  )

EDWARD J. MCINTYRE and CATHERINE J. CLEVELAND, being severally duly sworn, each deposes and says that he, the said EDWARD J. MCINTYRE is Vice President & Chief Financial Officer, and she, the said CATHERINE J. CLEVELAND is Assistant Secretary, of Northern States Power Company, the corporation described in and which executed the within and foregoing Supplemental Trust Indenture, as mortgagor; and each for himself further says that said Supplemental Trust Indenture was executed in good faith, and not for the purpose of hindering, delaying, or defrauding any creditor of the said mortgagor.


Edward J. McIntyre Catherine J. Cleveland

Subscribed and sworn to before me this 18 day of August, A.D. 2000.


SHARON M. QUELLHORST (NOTARY SEAL)
NOTARY PUBLIC
MY COMMISSION EXPIRES JANUARY 31, 2005

16

STATE OF ILLINOIS  )
                   )  ss.
COUNTY OF COOK     )

On this 18 day of August A.D. 2000, before me, LINDA ELLEN GARCIA, a Notary Public in and for said County in the State aforesaid, personally appeared J. BARTOLINI and C. POTTER, to me personally known, and to me known to be the Vice President and Assistant Secretary, respectively, of Harris Trust and Savings Bank, one of the corporations described in and which executed the within and foregoing instrument, and who, being by me severally duly sworn, each, did say that she, the said J. BARTOLINI is a Vice President, and she, the said C. POTTER, is the Assistant Secretary, of said Harris Trust and Savings Bank, a corporation; that the seal affixed to the within and foregoing instrument is the corporate seal of said corporation, and that said instrument was executed on behalf of said corporation by authority of its stockholders and board of directors; and said J. BARTOLINI and C. POTTER each acknowledged said instrument to be the free act and deed of said corporation and that such corporation executed the same.

WITNESS my hand and notarial seal, this 18 day of August, A.D. 2000.

--------------------------
LINDA ELLEN GARCIA                                                (NOTARY SEAL)
NOTARY PUBLIC
MY COMMISSION EXPIRES SEPTEMBER 23, 2002


STATE OF ILLINOIS  )
                   )  ss.

COUNTY OF COOK )

J. BARTOLINI and C. POTTER, being severally duly sworn, each deposes and says that she, the said J. BARTOLINI is Vice President, and she, the said C. POTTER is Assistant Secretary, of Harris Trust and Savings Bank, the corporation described in and which executed the within and foregoing Supplemental Trust Indenture, as mortgagor; and each for himself further says that said Supplemental Trust Indenture was executed in good faith, and not for the purpose of hindering, delaying, or defrauding any creditor of the said mortgagor.


J. Bartolini C. Potter

Subscribed and sworn to before me this 18 day of August, A.D. 2000.


LINDA ELLEN GARCIA (NOTARY SEAL)
NOTARY PUBLIC
MY COMMISSION EXPIRES SEPTEMBER 23, 2002

17

SCHEDULE A

PROPERTIES IN THE STATE OF MINNESOTA

ANOKA COUNTY

The following described real property, situate, lying and being in the County of Anoka, to-wit:

ABSTRACT

MOORE LAKE SUBSTATION

1. A tract of land in the Southwest Quarter (SW 1/4) of the Southwest Quarter (SW 1/4) of Section Twelve (12), Township Thirty (30), Range Twenty-four
(24), lying West of State Highway No. 65 described as follows:

Commencing at the North-East (NE) corner of the South Seven Hundred
(700) feet of the Southwest Quarter (SW 1/4), of the Southwest Quarter (SW 1/4), lying West of State Highway No. 65; thence South along the WEst right-of-way line of State Highway No. 65, a distance of Three Hundred Fifty (350) feet; thence West at right angles, a distance of Three Hundred Fifty (350) feet; thence North at right angles Three Hundred Fifty (350) feet; thence East along the North property line to the point of beginning.

COON CREEK SUBSTATION

1. Lot 5, Block 9, Evergreen Industrial Park North according to that plat on file and of record in the office of the Register of Deeds in and for Anoka County, Minnesota.

CROOKED LAKE SUBSTATION

1. Lot One (1) Auditor's Subdivision Seventy-two (72), Section Eight (8), Township Thirty-one (31), Range Twenty-four (24), Anoka County.

EXCEPT:

That part of Lot 1, Auditor's Subdivision No. 72 in Section 8, Township 31, Range 24, according to the plat on file in the office of the Anoka County Recorder, which lies northeasterly and northerly of the following described line:

Commencing at the northeast corner of the Northwest Quarter of
Section 8, Township 31, Range 24 Anoka County, Minnesota: thence South 89 degrees 25 minutes 26 seconds West, assumed bearing, along the north line of said Northwest Quarter 95.00 feet; thence South 0 degrees 00 minutes 55 seconds East 130.01 feet to the point of beginning of the line to be described; thence North 45 degrees 17 minutes 49 seconds West 28.15 feet; thence South 89 degrees 25 minutes 26 seconds West 421.62; thence South 0 degrees 34 minutes 34 seconds East 10.00 feet; thence South 89 degrees 25 minutes 26 seconds West 267.98 feet to the northeasterly right-of-way line of Burlington Northern, Inc. railroad and said line there terminating.

18

LINE 0980

1. Lot 13, Auditor's Subdivision No. 43, Anoka County, Minnesota.

2. That part of the South 350 feet of the East 30 acres of the NW 1/4 of the NE 1/4 of Section 35, Township 31 North, Range 24 West, except that part which lies westerly of the following described line:

Beginning at a point on the North line of the above described 350 foot wide parcel, said point being 93.90 feet west of the Northeast corner of said 350 foot wide parcel to a point on the South line of said 350 foot wide parcel, said point being 375 feet west of the Southeast corner of said 350 foot wide parcel, shown as Parcel 5 on Minnesota Department of Transportation Right of Way Plat Numbered 02-1 as the same is on file and of record in the office of the County Recorder in and for Anoka County, Minnesota, as Document No. 661982;

3. Lot 8, Block 1, and all of Lot 7, Block 1, except that part thereof conveyed to Myrtle J. Paulson descried in Book 170, at Page 402, and all that part of Lot 9, Block 1, except that part thereof described in Book 207, Page 5, all in Aqua Vista, Anoka County, Minnesota, AND

EXCEPT:

That part of Lots 7, 8 and 9, Block 1, Aqua Vista, shown as Parcel 5 on Minnesota Department of Transportation Right of Way Plat Numbered 02-1 as the same is on file and of record in the office of the County Recorder in and for Anoka County, Minnesota, as Document No. 661982.

4. That Part of

The South One Hundred Twenty (120) feet of the following described property: Lot 3, Block 2, Aqua Vista, including that part of the East Shore Boulevard, now vacated, and also that part of the abandoned right of way of the Anoka Cuyuna Range Railroad, excepting therefrom Parcel 5 of Minnesota Department of Transportation Plat No. 02-1 on file with the Anoka County Recorder as Document No. 661982 AND ALSO EXCEPT THAT PART,

Which is shown as Parcel No. 65 on Anoka County Highway right-of-way Plat No. 43 on file with the Anoka County Recorder as Document No. 1130227.

That Part of

Lot 4, Block 2, Aqua Vista, also all that part of the abandoned right of way of the Minneapolis, Anoka and Cayuna Range Railway Company adjoining said lot and also all that part of the vacated East Shore Boulevard, adjoining said lot and adjoining said abandoned railroad right of way, excepting therefrom Parcel 5 of Minnesota Department of Transportation Plat No. 02-1 on file with the Anoka County Recorder as Document No. 661982,

Which is shown as Parcel No. 64 on Anoka County Highway Right-of-Way Plat No. 43 on file with the Anoka County Recorder as Document No. 1130227.

LINE 0736

19

1. That part of the East Half of East Half of Northeast Quarter (E 1/2 of E 1/2 of NE 1/4), of Section Twenty-four (24), Township Thirty-one (31) North, Range Twenty-two (22) West, described as follows: Commencing at the Quarter section corner on the East side of Section Twenty-four (24), running thence North along the East line of said Section, Ten (10) feet, thence South Fifty-two degrees and Twenty-seven minutes West (S 52 DEG. 27' W) Sixteen and one-half (16 1/2) feet to the East and West Quarter
Section line through said Section and thencE East, Thirteen and one-tenth
(13.1) feet to the point of beginning, containing 0.0015 acres, more or less.

2. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southeast Quarter (NE 1/4 of SE 1/4) of Section Twenty-Four (24), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section Twenty-one and one-half (21 1/2) feet South of the East Quarter-section corner thereof, running thence South Fifty-two degrees and Twenty-seven minutes West (S 52 DEG. 27' W) Four Thousand Five Hundred Ninety-nine and Two-tenths (4599.2) feet to a stake on the South line of said Section, One Thousand Five Hundred Ninety-two and Seven-tenths (1592.7) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.88 acres, more or less.

3. A strip of land Fifty (50) feet in width running over and across the East Half of the West Half of the Southeast Quarter (E 1/2 of W 1/2 of SE 1/4),
Section Twenty-four (24), Township Thirty-one (31) North, Range Twenty-two
(22) West; said strip of land being Twenty-five (25) feet in width on each side of the center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Twenty-one and Five-tenths (21.5) feet South of the East Quarter-section corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52 DEG. 27' W) Four Thousand Five Hundred Ninety-nine and Two-tenths (4599.2) feet to a stake on the South line of each Section, One Thousand Five Hundred Ninety-two and Seven-tenths (1592.7) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.42 acres, more or less. Reserves the right to select One (1) crossing across the above described pieces of property.

4. A strip of land Fifty (50) feet in width running over and across the East Half of the Southwest Quarter (E 1/2 of SW 1/4) in said Section Twenty-four
(24), Township Thirty-one (31) North, Range Twenty-two (22) West; saId strip of land being Twenty-five (25) feet in width on each side of said center line, which said center line crosses the said East Half of Southwest Quarter (E 1/2 of SW 1/4); said strip of land being Twenty-five (25) feet In width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Twenty-one and Five-tenths (21.5) feet South of the East Quarter-section corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52 DEG. 27' W) Four Thousand Five Hundred Ninety-nine and Two-tenths (4599.2) feet to a stake on the South line of said Section, One thousand Five Hundred Ninety-two and Seven-tenths (1592.7) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.47 acres, more or less.

EXCEPTING that part of the southeast quarter of the southwest quarter (SE 1/4 SW 1/4) of section 24, township 31 north, range 22 west, lying within a distance of 25 feet on each side of the following described center line: Commencing at a stake on the east line of said section 24, distant 21.5 feet south of the east quarter section corner thereof; thence south 52 DEG.27' west, 4599.2 feet to a stake on the south line of said section 24, distant 1592.7 feet east of the southwest corner thereof and there terminating, same being a high tension line right of way; which lies easterly of a line run parallel with and distant 100 feet westerly of the following described line:

Beginning at a point on the north line of said section 24, distant 2566.7 feet east of the northwest corner thereof; thence run southwesterly at an angle of 79 DEG.05'55" with said north section line for 748.3 feet; thence deflect to the left at an angle of 9 DEG.10' for 4300 feet and there terminating excepting therefrom the right of way of the existing highway; containing 0.48 acres, more or less.

20

5. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Northwest Quarter (NE 1/4 of NW 1/4), Section Twenty-five (25), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section One Thousand Five Hundred Ninety-two and Seven-tenths (1592.7) feet East of the Northwest corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) One Thousand Nine Hundred Eighty-seven and Three-tenths (1987.3) feet to a stake on the West line of said Section, One Thousand Two Hundred and Six (1206) feet South of the Northwest corner thereof; said Fifty (50) foot strip of land containing 0.41 acres, more or less.

6. A strip of land Fifty (50) feet in width running over and across the West Half of Northwest Quarter (W 1/2 of NW 1/4) except the East 650' of the North 560 Feet thereof, Section Twenty-five (25), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Thousand Five Hundred Ninety-two and Seven-tenths (1592.7) feet East of the Northwest corner thereof, running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) One Thousand Nine Hundred Eighty-seven and Three-tenths (1987.3) feet to a stake on the West line of said Section, One Thousand Two Hundred and Six (1206) feet South of the Northwest corner thereof; said Fifty (50) foot strip of land containing 1.87 acres, more or less.

7. A strip of land Fifty (50) feet in width running over and across the East Half of the Northeast Quarter (E 1/2 of NE 1/4), Section Twenty-six (26), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand Two Hundred and Six (1206) feet South of the Northeast corner thereof, running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Five Hundred Thirty and Seven-tenths (6530.7) feet to a stake on the West line of said Section, Eighty-four (84) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.89 acres, more or less.

Except from said East one Half (E 1/2) of the Northeast Quarter (NE 1/4) the South 745 feet of the SE 1/4 of the NE 1/4 of said Section 26, lying westerly of the easterly 1000.00 feet and,

ALSO EXCEPT:

that part of said E 1/2 of the NE 1/4 described as follows:

Commencing at the SE corner of said E 1/2 of NE 1/4: thence North, along the east line of said NE 1/4, a distance of 1100 feet, to the actual point of beginning; thence continue North, a distance of 765.00 feet; thence Westerly, parallel with the south line of said NE 1/4, a distance of 578.00 feet; thence southerly, parallel with the east line of said NE 1/4, a distance of 200.00 feet; thence westerly, parallel with said south line, a distance of 80.00 feet; thence southerly, parallel with said east line, a distance of 345.00 feet; thence easterly, parallel with said south line, a distance of 48.00 feet; thence southerly, parallel with said east line, a distance of 220.00 feet; thence easterly, parallel with said south line, a distance of 610.00 feet to the point of beginning.

8. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Northeast Quarter (SW 1/4 of NE 1/4) of Section Twenty-six (26), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand Two Hundred and Six (1206) feet South of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (W 52 Degrees 27' W) Six Thousand Five Hundred Thirty and Seven-tenths (6530.7) feet to a stake on

21

the West line of said Section, Eighty-four (84) feet North of the Southwest corner thereof; and Fifty (50) foot strip of land containing 0.80 acres, more or less.

9. A strip of land Fifty (50) feet in width running over and across the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of Section Twenty-six (26), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand Two Hundred and Six (1206) feet South of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Five Hundred Thirty and Seven-tenths (6530.7) feet to a stake on the West line of said Section, Eighty-four (84) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.08 acres, more or less.

10. A strip of land Fifty (50) feet in width running over and across the East Half of the Southwest Quarter (E 1/2 of SW 1/4, Section Twenty-six (26), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand Two Hundred and Six (1206) feet South of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Five Hundred Thirty and Seven-tenths (6530.7) feet to a stake on the West line of said Section, Eighty-four (84) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.85 acres, more or less.

11. A strip of land Fifty (50) feet in width running over and across the West Half of the Southwest Quarter (W 1/2 of SW 1/4) Section Twenty-six (26), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand Two Hundred and Six (1206) feet South of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Five Hundred Thirty and Seven-tenths (6530.7) feet to a stake on the West line of said Section, eighty-four (84) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.83 acres, more or less.

12. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Southeast Quarter (SE 1/4 of SE 1/4) Section Twenty-seven (27), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Eighty-four (84) feet North of the Southeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) One Hundred Forty (140) feet to a stake on the South line of said Section, One Hundred Fourteen and Eight-tenths (114.8) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 0.15 acres, more or less.

13. A strip of land Fifty (50) feet in width running over and across the East Eight (8) acres of the North Thirty-three (33) acres of the Northeast Quarter of Section Thirty-four (34), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Hundred Fourteen and Eight-tenths (114.8) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Four Hundred Nineteen (6419) feet to a stake on the West line of said Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.82 acres, more or less.

14. A strip of land Fifty (50) feet in width running over and across the West Twenty-five (25) acres of the North Thirty-three (33) acres of the Northeast Quarter (NE 1/4) Section Thirty-four (34), Township Thirty-one
(31) North, Range Twenty-two (22) West; and Lot One (1) of W. Whitlock's Subdivision of part of Sections Thirty-four (34) and Thirty-five (35) in said Township; said strip of land being Twenty-five (25) feet in width on each side of a center

22

line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Hundred Fourteen and Eight-tenths (114.8) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Four Hundred Nineteen
(6419) feet to a stake on the West line of said Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.35 acres, more or less.

15. A strip of land Fifty (50) feet in width running over and across Lot Two
(2) of Whitlock's Sub-division of part of Sections Thirty-four (34) and Thirty-five (35) of Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Hundred Fourteen and Eight-tenths (114.8) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Four Hundred Nineteen (6419) feet to a stake on the West line of said Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southwest corner thereof; said Fifty
(50) foot strip of land containing 0.30 acres, more or less.

16. A strip of land Fifty (50) feet in width running over and across Lot Four
(4) of W. Whitlock's Sub-division of part of Sections Thirty-four (34) and Thirty-five (35), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Hundred Fourteen and Eight-tenths (114.8) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Four Hundred Nineteen (6419) feet to a stake on the West line of said Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southwest corner thereof; said Fifty
(50) foot strips of land containing 1.20 acres, more or less.

17. A strip of land Fifty (50) feet in width running over and across the South Half of the Northwest Quarter (S 1/2 of NW 1/4), also a strip of land Fifty
(50) feet in width running over and across the Northwest Quarter of the Southwest Quarter (NW 1/4 of SW 1/4) all in Section Thirty-four (34), Township Thirty-one (31) North, Range Twenty-two (22) West; said strips of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, One Hundred Fourteen and Eight-tenths (114.8) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes Wes.t (S 52DEG. 27' W) Six Thousand Four Hundred Nineteen (6419) feet to a stake on the West line of said Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southwest corner thereof; said Fifty
(50) foot strips of land containing 3.31 acres, more or less.

18. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southwest Quarter (NE 1/4 of SW 1/4), Section Thirty-four (34), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Hundred Fourteen and Eight-tenths (114.8) feet West of the Northeast corner thereof, running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Six Thousand Four Hundred Nineteen (6419) feet to a stake on the West line of Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southwest corner thereof; said Fifty
(50) foot strip of land containing 0.43 acres, more or less.

19. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Southeast Quarter (SE 1/4 of SE 1/4) and the Northeast Quarter of the Southeast Quarter, except the South Eighty (80) feet thereof, (NE 1/4 of SE 1/4 Ex. S. 80') Section Thirty-three (33), Township Thirty-one (31) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Two Thousand Four Hundred Sixteen and One-tenth (2416.1) feet to a stake on the South line of said Section, Six Hundred Eighty and Two-tenths (680.2) feet East of the South Quarter-section corner thereof; said Fifty (50) foot strip of land containing 1.72 acres, more or less.

23

20. A strip of land Fifty (50) feet in width running over and across the South Eighty (80) feet of the Northeast Quarter of the Southeast Quarter (NE 1/4 of SE 1/4) and also a strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southeast Quarter (SW 1/4 of SE 1/4) all in Section Thirty-three (33), Township Thirty-one (31) North, Range Twenty-two (22) West; said strips of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand Four Hundred Fifty-eight (1458) feet North of the Southeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Two Thousand Four Hundred Sixteen (2416.1) feet to a stake on the South line of said Section, Six Hundred Eighty and Two-tenths (680.2) feet East of the South Quarter-section corner thereof; said Fifty (50) foot strips of land containing 1.06 acres, more or less.

TORRENS

DISTRIBUTION RIGHT OF WAY

1. Certificate No. 4813 All of Lot 5, Block 10, Berlin, Anoka County; except the East One Hundred Thirty (130) feet thereof, together with an easement over said East One Hundred Thirty (130) feet, for the sole purpose of the maintenance of a transmission line across the same.

According to the plat thereof on file and of record in the office of the Register of Deeds in and for said Anoka County.

Subject to conditions contained in Document #6695 filed June 2, 1949.

BENTON COUNTY

The following described real property, situate, lying and being in the County of Benton, to-wit:

ABSTRACT

GRANITE CITY GENERATING PLANT AND SUBSTATION

1. All that part of the West 2 of the SE 1/4 of Section 25, T 36N, R 31W, described as follows: beginning at the SW corner of said SE 1/4; Thence N 0DEG. 0'43"W along West line of said SE 1/4; 1564.62 feet; Thence S 71DEG. 15'40" E along centerline of a County Ditch, 633.53 feet; Thence S 0DEG. 00'43" E 1371.53 feet to the South line of said SE 1/4; Thence N 88DEG. 00'11" W, 600 feet to the point of beginning, subject to County Ditch containing 19.78 acres. Bearings are assumed.

2. That part of the South 64 feet of the SE 1/4 SW 1/4 Sec. 25 T 36N, R 31W, lying East of the Easterly Right of Way line of U.S. Highway No. 10, containing 0.85 Acres.

3. North 36 feet of that part of Lot 1, of Auditors 1916 Subdivision of
Section 36, T 36N, R 31W, lying Easterly of the Easterly Right of Way line of U.S. Highway No. 10, containing 0.5 Acres, excepting the South 20 feet thereof.

FOLEY SUBSTATION

1. That part of the South-east quarter of the South-west quarter (SE 1/4 of SW 1/4) Section Twenty-six (26), Township Thirty-seven (37) of North of Range Twenty-nine (29), West of the fourth principal meridian, and described as follows:

Beginning at a point Eleven Hundred Forty-three and Five-tenths (1143.5) feet North of the South Quarter corner of Section Twenty-six (26) Township Thirty-seven (37) North, Range Twenty-nine (29) West,

24

thence to the left at an angle of Fifty-one degrees Eighteen minutes (51DEG. 18') a distance of Seventy-nine and six-tenths (79.6) feet, which is the point of beginning of the tract herein conveyed; thence in a Southwesterly direction a distance of One Hundred Thirteen and Six-tenths (113.6) feet to the North right of way line of Trunk Highway No. 23, thence Southwesterly along North line of Trunk Highway No. 23, thence Southwesterly along North line of Trunk Highway No. 23 a distance of Eighty-nine and Seven-tenths (89.7) feet, thence North and parallel with East line of Section Twenty-Six (26) Two Hundred Fifty (250) feet; thence in a Southeasterly direction 171.5 feet to place of beginning, containing 0.444 acres more or less.

BLUE EARTH COUNTY

The following described real property, situate, lying and being in the County of Blue Earth, to-wit:

ABSTRACT

EAGLE LAKE SUBSTATION

1. A parcel of land situated in the southeast quarter (SE 1/4) of the northeast quarter (NE 1/4) of Section 6, Township 108 north, Range 25 west, Blue Earth County, Minnesota, more particularly described as follows:

Commencing at the east quarter (E 1/4) corner of said Section 6, thence thirty three (33) feet westerly along the east and west quarter line of said Section 6 to the point of beginning; thence due north along a line parallel to the east line of said Section 6 a distance of fifty (50) feet to a point fifty (50) feet distant from, measured at right angles to, the centerline of the Chicago Great Western Railway company's Mainline; thence south 76DEG. 29' west along a line parallel to and fifty (50) feet distant from, measured at right angles to said centerline a distance of two hundred and three feet (203) to a point in the said east and west quarter line of Section 6; thence easterly along said east and west quarter line a distance of one hundred ninety eight (198) feet to the point at beginning, containing 4950 square feet (0.114 acres), more or less. The east line of said Section 6 is assumed to bear due north and south.

2. Commencing at the East Quarter (E 1/4) corner of Section Six (6), Township One Hundred Eight (108) North, Range Twenty-five (25) West; thence Westerly along the East-West Quarter (E-W 1/4) line of said Section Six (6) for a distance of Thirty-three (33) feet; thence Southerly along a line parallel to the East line of said Section Six (6) for a distance of Twenty-five (25) feet to the point of beginning; thence due West Seventy-five (75) feet; thence due South One Hundred (100) feet; thence due East Seventy-five (75) feet; thence due North One Hundred (100) feet to the point of beginning.

3. Beginning at a point thirty-three (33) feet west of the Northeast corner of the Northeast quarter (NE 1/4) of the Southeast quarter (SE 1/4) of Section Six (6), Township One Hundred Eight (108) North, Range Twenty-five (25) West, thence continuing seventy-five (75) feet west, thence twenty-five
(25) feet south, thence seventy-five (75) feet east, thence twenty-five
(25) feet north to point of beginning.

EASTWOOD SUBSTATION SITE

1. The East 400 feet of the North 675 feet of the Southeast Quarter of the Southwest Quarter of Section 10, Township 108 North, Range 26 West.

25

LINE 0713

1. Lots Six (6) to Eight (8) inclusive and Eleven (11) to Thirteen (13) inclusive and Twenty-four (24) to Thirty-one (31) inclusive and vacated streets between Lots Ten (10) to Thirteen (13) inclusive and Twenty-four
(24) to Twenty-seven (27) inclusive, Roelofson's Second Addition to Mankato, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said County and State;

2. Lot Number Seven, Block One, and Lot Number Fifteen, Block Seven, both in Columbia Park Addition to City of Mankato, according to the plat thereof as the same appears on file and of record in the office of the Register of Deeds in and for said County and State;

MAPLETON SUBSTATION

1. The South Two Hundred Fifty (250) feet of the East Two Hundred Thirty-three
(233) feet of the Southeast quarter (SE 1/4) of the Northwest Quarter (NW 1/4) of Section Three (3), Township One Hundred Five (105) North, Range Twenty-six (26) West, excepting highways.

MINNESOTA LAKE SUBSTATION

1. Lot 3, Block One, Minnesota Lake Co-op Addition, located in the SW 1/4 of the SE 1/4 of Section 33, Township 105 North, Range 25 West.

RAPIDAN SUBSTATION

1. Commencing at a point on the North line of Section 7, Township 107 North, Range 27 West, 258 feet West of the Northeast corner of said Section 7; thence running South and parallel with the East line of said Section 7, a distance of 437.0 feet; thence deflect 90 Degrees to the left and running East for a distance of 160 feet which is the point of beginning of this tract; thence continuing East for a distance of 80.5 feet; thence deflect 90 Degrees to the right and running South for 81.3 feet; thence deflect 104 Degrees 55 Minutes right and running Northwesterly for 83.4 feet; thence deflect 75 Degrees 05 Minutes right and running North for 60.0 feet to point of beginning.

SIBLEY PARK SUBSTATION

1. All those parts of Lots Seven (7) to Twelve (12), inclusive, in Block Four
(4), Given's and Lewis Addition to Mankato, lying Northerly of a line drawn parallel with and distant Fifty (50) feet Northerly measured at right angles from the centerline of the main track of the Chicago, Saint Paul, Minneapolis and Omaha Railway Company, as said track is now located and established.

WILMARTH STEAM PLANT

1. The W 1/2 of the SW 1/4, Sec. 31, Twp. 109 North of Range 26 West, except two tracts described as follows: (a) Commencing at the SW corner of said Sec. 31; thence North along section line 257 feet; thence East to right-of-way of Wisconsin, Minnesota, & Pacific Railway Company; thence Southerly along the line of said right of way to the South line of said section; thence West along the Section line to the place of beginning, conveyed to the Northern States Power Company, and (b) a strip of land 100 feet wide being 50 feet on each side of the center line of railway tract of Wisconsin, Minnesota & Pacific Railway Company, as same crosses the W 1/2 of the SW 1/4 said Sec. 31; conveyed to said Railway Company. Also covering the West 14 1/2 acres of the South 30 acres of the SE 1/4 SW 1/4 of said sec. 31, excepting two tracts described as follows: (a) a strip of land 100 feet wide, being 50 feet on each side of the center line of railway tract of said Wisconsin, Minnesota, and Pacific Railway company as same crosses the said SE 1/4 SW 1/4, of said Section 31, conveyed to said Railway Company; (b) Commencing at a point on the West line of the E 1/2 of the SW 1/4, Sec. 31, at the North line of right of way of Chicago Great Western Railway, being 591 feet North of the South line of said section; thence North 380 feet to within 20 feet of a certain fence; thence East 642 feet; thence South along the West line of Widell tract 300 feet to the North right of way line of Railway; thence West along said right of way line to the place of beginning.

26

2. Commencing at the Southwest corner of Section 31, in Township 109 North, Range 26 West, running thence North along section line 257 feet; thence running East to the right-of-way of the Wisconsin, Minnesota & Pacific Railroad Company; running thence Southerly along the line of said right-of-way to the South line of said Section 31; running thence West along section line to place of beginning, containing one acre more or less.

3. That part of the East Half of Southwest Quarter (E 1/2 SW 1/4) of Section Thirty-one (31), Township One Hundred Nine (109), Range Twenty-six (26), lying North of Railroad Right of Way and described as follows, to-with:
Commencing at the intersection of the West line of the East Half of Southwest Quarter (E 1/2 SW 1/4) of said Section and the North line of Railroad Right of Way, which crosses said Section in a Northeasterly and Southeasterly direction; thence North along said Westerly line Two Hundred Five (205) feet; thence in a Southeasterly direction to a point of the Northerly Right of Way line which is Three Hundred Twenty-five (325) feet Easterly of the point of beginning; thence Southwesterly along said Northerly Right of Way line to point of beginning.

4. Government Lot Number One (1) in Section Number thirty six (36) Township One Hundred and Nine (109) North Range Twenty seven (27) West.

WILMARTH ASH LANDFILL

1. That part of the Government Lot 4 in Section 32, that part of the Northwest of the Northeast Quarter of Section 32, that part of the Southeast Quarter of the Northwest Quarter of Section 32; and that part of the Southwest Quarter of the Northeast Quarter of Section 32, all in Township 108 North, Range 27 West, Blue Earth County, Minnesota, described as:

Beginning at a point art the East line of the Northwest Quarter of the Northeast Quarter of Section 32 distant 351.84 feet southerly of the Northeast Corner of the Northwest Quarter of the Northeast Quarter of
Section 32 as measured along said East line; (the East line of the Northeast Quarter of Section 32 to have an assumed bearing of South 00 degrees 07 minutes 21 seconds East) thence South 00 degrees 09 minutes 23 seconds West, along the East line of the Northwest Quarter of the Northeast Quarter of Section 32 a distance of 1000.24 feet; thence North 88 degrees 34 minutes 44 seconds West, 1444.19 feet; thence North 45 degrees 04 minutes 51 seconds West, 990 feet, more or Iess, to a point on the easterly bank of the Blue Earth River; thence northeasterly along said easterly bank, 445 feet, more or less to the point of intersection with a line which bears North 88 degrees 34 minutes 44 seconds West from the point of beginning; thence South 88 degrees 34 minutes 44 seconds East 1830.66 feet to the point of beginning.

WILMARTH RDF RECEIVING (ABSTRACT PORTION)

1. Lot 10 of Roelofson's Second Addition to Mankato.

2. That vacated part of Hawthorn Street in the City of Mankato, Blue Earth County, Minnesota, described as follows: Beginning at the Southwest corner of Lot 10, Roelofson's Second Addition to Mankato, thence on the South line of said Lot 10 South 88DEG. 54' East 130.5 feet to the Southeast corner of said lot, thence 0 5' West 60 feet to the North line of Lot 27 in said addition, thence on said North line North 88DEG. 54' West 130.4 feet to the West line of said Roelofson's Second Addition to Mankato, thence North 60 feet to the point of beginning.

3. All that part of Government Lot 5 of Section 1, Township 108, Range, 27, lying East of a line drawn parallel and 50 feet distant measured easterly and at right angles from center line of Wisconsin Minnesota & Pacific Railroad Track, as now constructed and operated over and across said lot, said railroad now known as the Chicago, Milwaukee, St Paul and Pacific Railroad Co.

4. All that part of Government Lot Five (5), Section One (1) of Township One Hundred Eight (108), North, Range Twenty-seven (27) West, which lies West of the following described line: Beginning at a point in the north line of said Government Lot Five (5), which is fifty (50) feet distant westerly measured at right angles from the center line of the main track of the Wisconsin, Minnesota & Pacific Railroad Company, as now constructed and operated over said Government Lot Five (5); thence southerly parallel to and fifty (50) feet distant from the center line of the main track six hundred (600) feet; thence westerly at right angles to center line of track fifty (50) feet; thence southerly parallel to and one hundred (100) feet distant westerly from center line of main track to the south line of said

27

Government Lot Five (5). The intention being to reserve to the party of the first part a fifty-foot right of way west of track six hundred (600) feet long across the northern end of said Lot Five (5), and one hundred-foot right of way West of track across the southern part of said Lot Five (5).

EXCEPT,

All that part of the following described tract:

All that part of Government Lot 5 of section 1, township 108 north, range 27 west, which lies west of the following described line: Beginning at a point on the north line of said Government Lot 5, which is 50 feet distant westerly (measured at right angles) from the center line of the main track of the Wisconsin, Minnesota and Pacific Railroad Company as now constructed and operated over said Government Lot 5; thence southerly parallel to and 50 feet distant from the center line of the main tract 600 feet; thence westerly at right angles to the center line of track 50 feet; thence southerly parallel to and 100 feet distant westerly from the center line of main track to the south line of said Government Lot 5;

which lies southerly of a line run parallel with and distant 213 feet northerly of the following described line:

Beginning at a point on the east line of the southwest quarter of the northwest quarter of the northwest quarter of section 6, township 108 north, range 26 west, distant 260.48 feet south of the northeast corner thereof; thence run westerly at an angle of 87DEG. 46' with said east line (when measured from north to west) for 2000 feet and there terminating;

TORRENS

SUMMIT AVENUE SUBSTATION

1. Certificate No. 19571
Lot 1, except the Southerly 16 feet of the Easterly 70 feet of Lot 1, Block 1, Summit Industrial Park No. 3.

WILMARTH RDF RECEIVING (TORRENS PORTION)

1. Certificate No. 15110
Lot 9 in Roelofson's Second Addition to Mankato, according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for said County and State.

Including all right, title and interest in metal or minerals previously reserved by The Carney Company.

BROWN COUNTY

The following described real property, situate, lying and being in the County of Brown, to-wit:

ABSTRACT

ESSIG SUBSTATION

28

1. Lot "G" of Sublot "B", of government Lot Sixteen (16), Section Eighteen
(18), Township One Hundred Ten (110) North, Range Thirty-one (31 West)

CARVER COUNTY

The following described real property, situate, lying and being in the County of Carver, to-wit:

ABSTRACT

WACONIA SWITCHING STATION

1. All that part of the Southeast Quarter (SE 1/4) of Section Twenty Three
(23), Township One Hundred Sixteen (116) North, Range Twenty Five 25 West of the 5th P.M. as follows: Commencing at a point Thirty Three (33) feet South of the center of said Section Twenty Three (23); thence South on the North and South center line of said Section Twenty Three (23), Four Hundred
(400) feet to the northerly right of way line of Minnesota Trunk Highway No. 5; thence northeasterly on the North line of said Minnesota Trunk Highway No. 5, Six Hundred Four and Four Tenths (604.4) feet; thence northwesterly One Hundred Two and Seventy Five Hundredths (102.75) feet to a point Thirty Three (33) feet South of the East and West center line of said Section Twenty Three (23) and Five Hundred Seventeen and Twenty Five Hundredths (517.25) feet East of the place of beginning; thence West on a line parallel to the East and West center line of said Section Twenty Three
(23), Five Hundred Seventeen and Twenty Five Hundredths (517.25) feet to the place of beginning, containing Three and Twenty Two Hundredths (3.22) acres, more or less.

CARVER COUNTY SUBSTATION

1. South half (S 1/2) of the Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of Section Nineteen (19), Township One Hundred Fifteen
(115), North, Range Twenty Five (25) West.

CHASKA SWITCHING STATION

1. That part of the Northwest Quarter (NW 1/4) of Section Three (3), Township One Hundred Fifteen (115) North, Range Twenty Three (23 West, Carver County, Minnesota, described as follows: Beginning at a point in the North line of said Section Three (3), distant Twenty Two Hundred Ninety Eight and Six Tenths (2298.6) feet East of the Northwest corner of said Section Three
(3), which point is also distant Two Hundred Seventy (270) feet West of the Northwest corner of a parcel of land conveyed to St. John's Lutheran Cemetery Association by Deed filed for record in the office of the Register of Deeds for said Carver County and recorded therein in Book Thirty Two
(32) of Deeds at page One Hundred Seventeen (117), thence South at right angles Five Hundred Ninety Three and Eighty Five Hundredths (593.85) feet along the West line of the St. John's Cemetery Addition, to the actual point of beginning of the tract to be described, thence continuing South along the West line of said Cemetery Addition, One Hundred Seventy Five
(175) feet to the North right of way line of the Chaska and Shakopee Road, thence Southwesterly along said right of way line One Hundred Fifty (150) feet, thence North parallel with the West line of said Cemetery Addition One Hundred Seventy Five (75) feet, thence Northeasterly One Hundred Fifty
(150) feet to the point of beginning.

WACONIA SERVICE CENTER

1. That part of the Northwest Quarter of Section 24, Township 116, Range 25, Carver County, Minnesota, described as follows: Commencing at the intersection of the west line of the east 1772.00 feet of said Northwest Quarter and the south line of said Northwest Quarter; thence on an assumed bearing of North along said west line of the east 1772.00 feet of the Northwest Quarter a distance of 824.86 feet; thence South 79 degrees 48 minutes 14 seconds west a distance of 225.00 feet; thence North 2 degrees 41 minutes 39 seconds East a distance of 305.91 feet to the southerly

29

right-of-way line of the Chicago and Northwestern Railway Company; thence easterly along said southerly right-of-way line to its intersection with the west line of said east 1772.00 feet of the Northwest Quarter; thence South along said west line to the point of beginning.

YOUNG AMERICA RADIO STATION

1. That part of the Northwest Quarter (NW 1/4) of Section Twelve (12) Township One Hundred Fifteen (115) North, Range Twenty Six (26) West, described as follows:

Commencing at a point on the West line of said Section Twelve (12), said point being Four Hundred Seventy Five and Seven Tenths (475.7) feet South of the Northwest corner of Section Twelve (12); thence East at a right angle, a distance of Four Hundred Sixty Three (463) feet; thence South and parallel with the West Section line a distance of Four Hundred Eighty Eight and Eighty One Hundredths (488.81) feet to the farm road; thence Southwesterly along said farm road a distance of Twenty Six and Six Hundredths (26.06) feet to the Northeasterly corner of cemetery property; thence Northwesterly a distance of One Hundred Twenty Two and Fifty Seven Hundredths (122.57) feet; thence North a distance of Three Hundred Fifty Five and Seventeen Hundredths (355.17) feet; thence West a distance of Three Hundred Thirty Three (333) feet to a point on the West line of
Section Twelve (12); thence North on said Section line a distance of Ninety Nine and Seventy Five Hundredths (99.75) feet to the point of beginning.

2. Beginning at a point 575.7 feet South of the Northwest corner of. Section Twelve (12) Township 0ne Hundred Fifteen (115) Range Twenty-six (26) as the point of beginning; thence continuing east a distance of 333 feet; thence south at right angles a distance of approximately 355.17 feet to the cemetery property line; thence in a Northwesterly direction a distance of approximately 367.43 feet to a point on the west line of Section 12; thence in a Northerly direction a distance of 200 feet to the place of beginning.

YOUNG AMERICA SUBSTATION

1. West One Hundred Thirty (130) feet of the South Half (S 1/2 ) of Lot Two
(2) and West One Hundred Thirty.(130) feet of Lot Three (3), Outlot Ten
(10), Young America.

2. The West One Hundred Fifty (150) feet of Lot One (1) and of the North half of Lot Two (2) of Out Block Number Ten (10) in the Village of Young America, according to the duly recorded plat thereof on file and of record in the office of the Register of Deeds in and for said Carver County, Minnesota.

WEST WACONIA SUBSTATION

1. That portion of the following described parcel lying Westerly of the Westerly boundary line of the East 16.4 acres of Government Lots 4 and 5 in the Southwest 1/4 of Section 32, Township 116, Range 25 described as follows: A strip of land 100 feet in width, the same being 50 feet in width on each side of the centerline of the main track (now removed) of the former Minneapolis & St. Louis Railway Company as said main track centerline was originally located over and across Lot 5 or the Northwest 1/4 of the Southwest 1/4 and Lot 3, and the East 1/2 of the Southwest 1/4 of Section 32, Township 116, Range 25, the northwesterly line of said 100-foot wide strip of land being identical to the southeasterly right-of-way line of State Highway No. 5.

2. That part of Government Lots 4 and 5 of Section 32, Township 116, Range 25, County of Carver, State of Minnesota, described as follows:

Beginning at the southwest corner of Government Lot 5 in Section 32, Township 116, Range 25; thence North 00 degrees 52 minutes 10 seconds West (said bearing being on the 1983 NAD, Carver County Coordinate System) along the west line of said Government Lot 5 a distance of 471.00 feet to the southerly line of the former railroad right-of-way of the Minneapolis and St. Louis Railway Company as described in Document Number 97427, and recorded in the office of the Carver County Recorder (said former railroad right-of-way lies parallel with, abutting to and 100 feet southeasterly of the southeasterly right-of-way of State Highway Number 5); thence North 59 degrees

30

32 minutes 20 seconds East along the southerly line of said former railway right-of-way a distance of 75.80 feet; thence South 31 degrees 18 minutes 01 seconds East a distance of 83.98 feet; thence North 90 degrees 00 minutes 00 seconds East a distance of 79.00 feet; thence South 00 degrees 00 minutes 00 seconds East a distance of 263.36 feet; thence South 89 degrees 59 minutes 50 seconds East a distance of 578.46 feet; thence North 00 degrees 00 minutes 00 seconds East a distance of 119.19 feet; thence North 90 degrees 00 minutes 00 seconds East a distance of 130.75 feet; thence North 14 degrees 26 minutes 31 seconds West a distance of 632.41 feet to the southerly line of said former railway right-of-way; thence North 59 degrees 32 minutes 20 seconds East along said southerly line a distance of 238.67 feet; thence South 00 degrees 52 minutes 10 seconds East a distance of 1163.0 feet; thence South 89 degrees 56 minutes 50 seconds West a distance of 953.60 feet to the west line of said Government Lot 4; thence North 00 degrees 52 minutes 10 seconds West along said west line 137.00 feet to the point of beginning.

3. That part of Government Lot 5 of Section 32, Township 116, Range 25, County of Carver, State of Minnesota, described as follows:

Commencing at the southwest corner of Government Lot 5 in Section 32, Township 116, Range 25; thence North 00 degrees 52 minutes 10 seconds West (said bearing being on the 1983 NAD, Carver County Coordinate System) along the west line of said Government Lot 5 a distance of 471.00 feet to the southerly line of the former railroad right-of-way of the Minneapolis and St. Louis Railway Company as described in Document Number 97427, and recorded in the office of the Carver County Recorder (said former railroad right-of-way lies parallel with, abutting to and 100 feet southeasterly of the southeasterly right-of-way of State Highway Number 5); thence North 59 degrees 32 minutes 20 seconds East along the southerly line of said former railway right-of-way a distance of 75.80 feet to the point of beginning of the land to be described; thence South 31 degrees 18 minutes 01 seconds East a distance of 83.98 feet; thence North 90 degrees 00 minutes 00 seconds East a distance of 79.00 feet; thence South 00 degrees 00 minutes 00 seconds East a distance of 263.36 feet; thence South 89 degrees 59 minutes 50 seconds East a distance of 578.46 feet; thence North 00 degrees 00 minutes 00 seconds East a distance of 119.19 feet; thence North 90 degrees 00 minutes 00 seconds East a distance of 130.75 .feet; thence North 14 degrees 26 minutes 31 seconds West a distance of 632.41 feet to the southerly line of said former right-of-way; thence South 59 degrees 32 minutes 20 seconds West along said southerly line a distance of 782.06 feet to the point of beginning.

TORRENS

WATERTOWN SUBSTATION

1. Certificate No. 9150

Tracts B and C, Registered Land Survey No. 68, Files of the Registrar of Titles, Carver County, Minnesota.

CHIPPEWA COUNTY

The following described real property, situate, lying and being in the County of Chippewa, to-wit:

ABSTRACT

CLARA CITY SUBSTATION

1. The parcel of land in the Northwest Quarter (NW1/4) of the Northwest Quarter (NW1/4) of Section Eighteen (18), Township One Hundred Seventeen
(117) North, Range Thirty-seven (37) West described as follows:

31

Commencing at a point Thirty-three (33) feet East of the West line of said Section Eighteen (18), and Seventy-five (75) feet South of the centerline of State Highway No. 7 as laid out in centerline order no. 14256; thence Easterly along South right-of-way line of State Highway 7 for a distance of Two Hundred (200) feet; thence South parallel to West line of said Section Eighteen (18) a distance of Two Hundred (200) feet; thence West Two Hundred (200) feet to a point Thirty-three (33) feet East of the West line of said Section Eighteen (18); thence North Two Hundred (200) feet and parallel to the West line of said Section Eighteen (18), to place of beginning.

GRANITE FALLS RADIO STATION

1. Beginning at a point Four Hundred Seventy-one (471) feet South and Three Hundred three (303) feet of the Northeast corner of Lot Five (5) which is described as that part of the Northwest Quarter of the Southwest Quarter
(NW1/4 SW 1/4) of Section One (1), Township One Hundred Fifteen (115) North, Range Thirty-nine (39) West of the Fifth (5th) Principal Meridian lying North of the Minnesota River thence West on a line parallel to the North line of said Lot Five (5) a distance of Fifty (50) feet, thence South on a line parallel to the East Line of said Lot Five (5) a distance of Fifty (50) feet, thence East on a line parallel to the North line of said Lot Five (5) a distance of Fifty (50) feet, thence North a distance of Fifty (50) feet to point of beginning containing .057 acres.

MAYNARD SUBSTATION

1. That part of the Southeast Quarter of the Southeast Quarter of Section 12, Township 117 North, Range 39 West, described as follows, to-wit:

Beginning at a point which is 75 feet North and 33 feet West of the Southeast corner of said Southeast Quarter of the Southeast Quarter; thence westerly along the North line of S.T.H. #7 a distance of 100 feet; thence northerly at right angles thereto a distance of 325 feet more or less to the centerline of the County Ditch which crosses above described land; thence in a southeasterly direction along the centerline of said ditch to a point on the West line of the highway along the East side of Southeast Quarter of the Southeast Quarter; thence south along said highway a distance of 215 feet to point of beginning.

MAYNARD TRANSMISSION SUBSTATION

1. The North 712.00 feet of the East 645.00 feet of the Northeast Quarter of the Northeast Quarter (NE1/4 of NE1/4) of Section 13, Township 117 North, Range 39 West.

MAYNARD SWITCHING STATION

1. That part of the Southwest Quarter (SW1/4) of the Southwest Quarter (SW1/4) of Section Twelve (12), Township One Hundred Seventeen (117) North, Range Thirty Nine (39) West, described as follows:

Beginning at a point on the North line of Minnesota State Highway No. 7 Thirty Three (33) feet East of the West line of Section Twelve (12); thence East and parallel with the South line of
Section Twelve (12) for a distance of Twenty Five (25) feet; thence North and parallel with the West line of Section Twelve (12) for a distance of Twenty Five (25) feet; thence West and parallel with the South line of Section Twelve (12) for a distance of Twenty Five
(25) feet; thence South Twenty Five (25) feet to beginning.

MINNESOTA VALLEY PLANT

32

1. All that portion of the Southwest Quarter of Southwest Quarter (SW1/4 of SW1/4) of section thirty-five (35) in township one hundred sixteen (116) of range thirty-nine (39) which lies south and west of the right-of-way of the Chicago, Milwaukee, St. Paul and Pacific Railway Company; also Government Lot four (4), of section two (2) in township one hundred fifteen (115) of range thirty-nine (39); also Government Lots one (1) and two (2) of section three (3) in township one hundred fifteen (115) of range thirty-nine (39). Also all that part of the Southeast Quarter (SE1/4) of section thirty-four
(34) in township one hundred sixteen (116) of range thirty-nine (39) which lies south and west of the old main line right-of-way of the Chicago, Milwaukee, St. Paul and Pacific Railway Company. EXCEPTING from said portion of Southeast Quarter (SE1/4) of section thirty-four (34) the following described tract: Beginning at a point five hundred seventy one and seven tenths (571.7) feet due South of the southwest corner of Block four (4) of Balwin's Addition to Granite Falls, and running thence South two hundred (200) feet, thence East at right angles fifty (50) feet, thence North at right angles two hundred (200) feet, thence West at right angles fifty (50) feet to the place of beginning.

Also excepting from the above described tracts of land, those certain parcels conveyed to the State of Minnesota for highway purposes by Deed dated February 3rd 1931, described as follows:

All those portions of:

1. Southeast quarter (SE1/4) of Section 34, Township 116 North, Range 39 West;

2. Southwest quarter of Southwest quarter (SW1/4SW1/4) of Section 35, Township 116 North, Range 39 West;

3. Government Lot 4 of Section 2, Township 115 North, Range 39 West;

which lie within a distance of 50 feet on each side of the following described center line:

Beginning at a point on the easterly boundary of Government Lot 3, said section 2, distance 606.5 feet southerly of the northeast corner thereof; thence run northwesterly at an angle of 63DEG. 02' with said easterly boundary for a distance of 941.1 feet; thence deflect to the left on a 2DEG. 00' curve, detla angle 16 Degrees 42', for distance of 835.0 feet; thence on tangent to said curve for a distance of 3775.0 feet and there terminating;

Together with a strip of land 5 feet in width lying immediately adjacent to and northeasterly of the above described strip, beginning at the westerly boundary of the southeast quarter of southeast quarter of said section 34 and extending southeasterly for a distance of 1005 feet (when measured along the above described centerline) and there terminating;

Also together with a strip of land 5 feet in width lying immediately adjacent to and southwesterly of the first above described strip and directly opposite the last above described strip;

ALSO Except the Westerly One Hundred Fifty (150) feet of the Southwest Quarter (SW1/4 of the Southeast Quarter (SE1/4), Section Thirty Four (34), Township One Hundred Sixteen (116) North, Range Thirty Nine (39) West lying South of a line Six (6) rods South and parallel to the South line of Block Four (4), Baldwin's Addition to Granite Falls and North of State Trunk Highway 212, except as follows: Beginning at a point Four Hundred Seventy Two and Seven-Tenths (472.7) feet due South of the Northwest corner of the above described property, and running thence South Two Hundred (200) feet, thence East at right angles Fifty (50) feet, thence North at right angles Two Hundred (200) feet, thence West at right angles Fifty (50) feet to the place of beginning.

33

ALSO EXCEPT that part of the South Half of the said Southeast Quarter of Section 34 and the Southwest Quarter of the Southwest Quarter of Section 35, both in Township 116 North, Range 39 West, and Government Lot 4 of Section 2, Township 115 North, Range 39 West, shown as Parcel 206 on Minnesota Department of Transportation Right of Way Plats Numbered 12-22 and 12-23 as the same are on file and of record in the office of the County Recorder in and for Chippewa County, Minnesota.

2. All that part of the Southeast Quarter (SE1/4) of Section Thirty-four (34) Township One Hundred Sixteen (116) Range Thirty-nine (39), lying North of the old main line right-of-way of the Chicago, Milwaukee, St. Paul and Pacific Railway Company, reserving therefrom all the land platted and known as Baldwin's Addition and Baldwin's Second Addition to the Townsite of the City of Granite Falls, according to the plat of said additions, and also reserving therefrom the strip of land now occupied by the Chicago, Milwaukee, St. Paul and Pacific Railway Company for a right-of-way as shown by their recorded deed thereof.

MONTEVIDEO SERVICE CENTER

1. A parcel of land in the Southeast Quarter (SE1/4) of the Southwest Quarter (SW1/4) of Section Eight (8), Township One Hundred Seventeen (117) North, Range Forty (40) West, described as follows: Beginning at a point of intersection of a line that is parallel to and Five Hundred (500) feet South of the South line of Windom Avenue extended East as now platted in Kohr's First Addition to the City of Montevideo with the East line of the Southwest Quarter (SW1/4) of said Section Eight (8); thence West along a line that is parallel to and Five Hundred (500) feet South of the South line of said Windom Avenue extended a distance of Four Hundred Eighteen and Three-tenths (418.3) feet; thence South on a line with an internal angle of Eighty-nine Degrees Fifty-eight Minutes (89DEG. 58') and parallel to the East line of 13th Street as now platted in said Kohr's First Addition to a point of intersection with the Northerly right-of-way line of T.H. #7 as now located across said Southeast Quarter (SE1/4) of the Southwest Quarter (SW1/4); thence Southeasterly along said Northerly right-of-way line to the intersection with the East line of the Southwest Quarter (SW1/4) of said Section Eight (8); thence North along the East line of said Southwest Quarter (SW1/4) to the point of beginning.

MONTEVIDEO SUBSTATION

1. All that part of the following described lot:

Lot 1, McClay's Third Addition to Montevideo, according to the plat thereof now on file and of record in the office of the Register of Deeds in and for Chippewa County, Range 40, Township 117, Section 18.

which lies northeasterly of a line run parallel with and 75 feet northeasterly of the following described line:

From a point on the south line of section 17, township 117 north, range 40 west, distant 369.1 feet east of the southwest corner of said section 17, run northwesterly at an angle of 53DEG. 17' with said south section line for 2459.1 feet to the point of beginning of line herein described; thence deflect to the left 21 DEG. 19' for 395.1 feet, and there terminating.

2, All that part of the following described lot:

Lot 1, Block 3, McClay's Second Addition to Montevideo, according to the plat thereof now on file and of record in the office of the Register of Deeds in and for Chippewa County, Range 40, Township 117, Section 18.

34

which lies northeasterly of a line run parallel with and 75 feet northeasterly of the following described line:

From a point on the south line of section 17, township 117 north, range 40 west, distant 369.1 feet east of the southwest corner of said section 17, run northwesterly at an angle of 53DEG. 17' with said south section line for 2459.1 feet to the point of beginning of line herein described; thence deflect to the left 21 DEG. 19' for 395.1 feet and there terminating.

3. All that part of Outlot One (1) McClay's Fourth Addition to the City of Montevideo, County of Chippewa, State of Minnesota, which lies northeasterly of a line which is seventy-five (75') feet northeasterly of and parallel to the center line of Trunk Highway No. 212 as now laid out except the following described tract of land: All that part of Outlot One
(1) in McClay's Fourth Addition to Montevideo, Minnesota, bounded and described as follows, to-wit: On the northerly side by the prolongation eastward in a straight line of the north line of Lot Two (2) in Block Three
(3) in McClay's Second Addition to Montevideo, Minnesota, to the right of way of the Chicago, Milwaukee, St. Paul and Pacific Railway Company; on the easterly side by the West line of the right of way of said railway company; on the southerly side by the prolongation eastward in a straight line of the south line of said Lot Two (2) in Block Three (3) of McClay's Second Addition to Montevideo, Minnesota, to the right of way of said railway company, and on the westerly side by the easterly line of said Block Three
(3), McClay's Second Addition to Montevideo, Minnesota.

4. Lot two (2) in Block three (3) in McClay's Second Addition to Montevideo according to the plat thereof on file and of record in the office of the Register of Deeds of said County, except the Westerly 42 feet thereof.

CHISAGO COUNTY

The following described real property, situate, lying and being in the County of Chisago, to-wit:

ABSTRACT

CHISAGO COUNTY MICROWAVE TOWER

1. The Southwest Quarter of the Northwest Quarter of Section 2, Township 34 North, Range 21 West.

CHISAGO COUNTY SUBSTATION

1. The Northeast Quarter of the Northwest Quarter of Section 1, Township 34 North, Range 21 West, together with a non-exclusive road easement for ingress to and egress from the property described above over and across the North 33 feet of the Northwest Quarter of the Northwest Quarter, Section 1, Township 34 North, Range 21 Westerly the South 33 feet of the Southwest Quarter of the Southwest Quarter, Section 36, Township 35 North, Range 21 West.

2. The Southwest Quarter of the Northwest Quarter (SW 1/4 of NW 1/4) and the Southeast Quarter of Northwest Quarter (SE 1/4 of NW 1/4), both in Section One (1), Township Thirty-four (34) North, Range Twenty-one (21), West.

3. the Southwest Quarter (SW 1/4) of Section One (1), Township Thirty-four
(34) North, Range Twenty-one (21) West, excepting therefrom approximately one-third (1/3) of an acre of property which is described as the parcel located southwest of the southwest boundary of that certain creek or stream running through the said land.

LINDSTROM SUBSTATION

1. That part of Government Lot 2, Section Thirty-three (33), Township Thirty-four (34) North, Range Twenty (20) West, and that part of Lot 18 of the recorded plat of Nelson's Beach, located in said Government Lot 2, described as follows:

35

Commencing at the Southwest corner of Government Lot 2, Section Thirty-three (33); thence North Zero Degrees Zero Minutes (0DEG. 00'); assumed bearing, along the West line of Government Lot 2, a distance of Fifty-five and Six-tenths (55.6) feet; thence East Zero Degrees Zero Minutes (0DEG. 00'); a distance of Sixty-six (66) feet to the point of beginning at the Southwest corner of Lot 18 of Nelson's Beach; thence South Eighty Degrees Twelve Minutes (80DEG. 12') east, along the Southerly line of Lot 18, a distance of Eighty-one and Forty-five Hundredths (81.45) feet; thence North Seventy-five Degrees Fifty-three Minutes (75DEG. 53') East, a distance of One Hundred Fifty-nine and Fifty-six Hundredths (159.56) feet; thence North Zero Degrees Zero Minutes
(0DEG. 00') a distance of Two Hundred Thirty-five (235)
feet; thence West Zero Degrees Zero Minutes (0DEG. 00') a distance of Two Hundred Thirty-five (235) feet to the West line of Lot 18 of Nelson's Beach; thence South Zero Degrees Zero Minutes (0DEG. 00'), along said West line, a distance of Two Hundred Sixty and Five Hundredths Feet (260.05) to the point of beginning, containing One and Thirty-five Hundredths (1.35) acres, more or less.

SCANDIA SUBSTATION

1. All that part of the Southeast Quarter (SE1/4) of the Northwest Quarter (NW1/4) of Section Thirty Five (35), Township Thirty Three (33) North, Range Twenty (20) West, described as follows, to-wit: Beginning at the Northeast corner of said SE1/4 of NW1/4 of said section, township and range; running thence West on the North line thereof a distance of One Hundred Thirty Three (133) feet; running thence South at right angles to last course a distance of Two Hundred (200) feet; thence running East One Hundred Thirty Three (133) feet to the East line of said SE1/4 of NW1/4; running thence North on said East line Two Hundred (200) feet to the point of beginning, excepting therefrom a strip of land Fifty (50) feet wide running over and across said described parcel, formerly conveyed to St. Croix Falls Minnesota Improvement Company.

WYOMING SUBSTATION

1. That part of the Southwest quarter of the Southeast quarter of Section 29, Township 33 North, Range 21 West, Chisago County, Minnesota, described as follows:

Beginning at the point of intersection of the center line of Trunk Highway No. 61 with the south line of Section 29; thence northerly, along the center line of said Trunk Highway No. 61, a distance of 450 feet; thence east, parallel with the south line of Section 29, a distance of 777.44 feet to a point distant 1472.54 feet (89.245 rods) west and 450 feet north of the southeast corner of Section 29; thence south, a distance of 450 feet to a point on the south line of Section 29, distant 1472.54 feet west of the southeast corner of Section 29; thence west, along said south line, a distance of 775.65 feet to the point of beginning, containing 8.0 acres, more or less, and subject to Trunk Highway No. 61. along the west line and the existing township road along the south line.

Including any right of title existing in the adjacent Trunk Highway No. 61 to the westerly right-of-way line thereof.

LINE 0736

1. Lots One (1), Two (2), Three (3), Four (4), Five (5), Six (6), Seven (7), and Eight (8), Block Fifty-eight (58), Lots One (1), Two (2), Three (3), Four (4), Five (5), Six (6), Seven (7), and Eight (8), Block Fifty-nine (59). Lots One (1) and Two (2), Block Sixty-six (66).
Lots One (1), Two (2), Three (3) and Four (4), Block Sixty-seven (67). Lots Five (5), Six (6), Seven (7), Eight (8), Nine (9), Ten (10), and Eleven (11), Block Ninety (90).
Lots Thirteen (13), Block Ninety-seven (97).
Lots Twenty-two (22), Twenty-three (23), Twenty-four (24), Twenty- five (25), and Twenty-six (26), Block Ninety-eight (98).

36

Lots Nineteen (19), Twenty (20), Twenty-one (21), Twenty-two (22), Twenty-three (23), Twenty-four (24), Twenty-five (25), Twenty-six (26), and Twenty-seven (27), Block Ninety-nine (99).

ALL IN THE CITY OF TAYLORS FALLS, MINNESOTA

2. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4) of Section Three (3), Township Thirty-three (33), North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Thousand Nine Hundred Seventeen (1917) feet West of the Northeast corner thereof; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Three Thousand Four Hundred Forty and One-tenth (3440.1) feet to a stake on the East and West quarter line through said Section Eight Hundred Fifty-four (854) feet East of the quarter section corner on the West side of said Section; said Fifty (50) foot strip of land containing 1.12 acres, more or less. Reserve the right to select One (1) crossing across the above described piece of property.

3. A strip of land Fifty (50) feet in width running over and across the East Half of the Northwest Quarter (E1/2 of NW1/4) of Section Three (3), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, One Thousand Nine Hundred Seventeen (1917) feet West of the Northeast corner thereof; running thence South Forty-four degrees and fifty-nine minutes West (S 44DEG. 59' W) Three Thousand Four Hundred Forty and One-tenth (3440.1) feet to a stake on the East and West quarter line through said Section, Eight Hundred Fifty-four (854) feet East of the Quarter Section corner on the West side of said Section; said Fifty (50) foot strip of land containing 2.10 acres, more or less. Reserve the right to select Three (3) crossings across the above described piece of property.

Except that part of said 50 foot strip which lies within a distance of 75 feet on each side of the following described line:

Beginning at a point on the east and west quarter line of said Section 3, distant 277.5 feet west of the center of said section 3; thence run northerly at an angle of 85DEG. 03' with said east and west quarter line (when measured from west to north) for a distance of 1800.0 feet and there terminating;

4. A strip of land Fifty (50) feet in width running over and across the West Half of the Northwest Quarter (W1/2 of NW1/4) of Section Three (3), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, One Thousand Nine Hundred Seventeen (1917) feet West of the Northeast corner thereof; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Three Thousand Four Hundred Forty and One-tenth (3440.1) feet to a stake on the East and West Quarter line through said Section, Eight Hundred Fifty-four (854) feet East of Quarter-section corner on the West side of said Section; said Fifty (50) foot strip of land containing .72 acres, more or less. Reserve the right to select One (1) crossing across the above described piece of property.

5. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Southwest Quarter (NW1/4 of SW1/4) of Section Three (3), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Quarter-section, Eight Hundred Fifty-four (854) feet East of the Quarter-section corner on the West side of said Section; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Twenty-six and Four-tenths
(26.4) feet; thence on a One degree curve to the right from said course as a tangent Four Hundred Eighty-three (483) feet; thence South Forty-nine degrees and Forty-nine minutes West (S 49DEG. 49' W) Six Hundred and Seven (607) feet to a stake on the West line of said Section One Thousand Eight Hundred Ninety-seven and Six-tenths (1897.6) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.28 acres, more or less.

6. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) of Section Four
(4), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as

37

follows, to-wit: Commencing at a stake on the North side of said Section One Thousand Eight Hundred and Ninety-seven and Six-tenths (1897.6) feet North of the Southeast corner thereof; running thence South Forty-nine degrees and Forty-nine minutes West (S 49DEG. 49' W) Two Thousand Two Hundred Thirty-nine an Two-tenths (2239.2) feet; thence on a one degree curve to the left and tangent to last course a distance of Eight Hundred (800) feet; thence South Forty-one degrees and Forty-nine minutes West (S 41DEG. 49' W) There Hundred Fifty-nine and Eight-tenths (359.8) feet to a stake Two Hundred Seventy-one and Five-tenths (271.5) feet South of the Quarter-section corner on the South side of said Section; said Fifty (50) foot strip of land containing 1.07 acres, more or less. Reserve the right to select One (1) crossing across above described property.

7. A strip of land Fifty (50) feet in width running over and across the West Half of the Southeast Quarter (W1/2 of SE1/4) of Section Four (4), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section One Thousand Eight Hundred Ninety-seven and Six-tenths (1897.6) feet North of the Southeast corner thereof; running thence South Forty-nine degrees and Forty-nine minutes West (S 49DEG. 49' W) Two Thousand Two Hundred Thirty-nine and Two-tenths (2239.2) feet; thence on a One degree curve to the left from said course as a tangent a distance of Eight Hundred (800) feet; thence South Forty-one degrees and Forty-nine minutes West (S 41DEG. 49' W) Three Hundred Fifty-nine and Eight-tenths (359.8) feet to a stake which is Two Hundred Seventy-one and Five-tenths (271.5) feet South of the Quarter-section corner between Sections Four (4) and Nine (9), said Fifty
(50) foot strip of land containing 1.14 acres, more or less.

8. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Southeast Quarter (SE1/4 of SE1/4) of Section Four
(4), Township Three-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand Eight Hundred Ninety-seven and Six-tenths (1897.6) feet North of the Southeast corner thereof; running thence South Forty-nine degrees and Forty-nine minutes West (S 49DEG. 49' W) Two Thousand Two Hundred Thirty-nine and Two-tenths (2239.2) feet; thence on a One degree curve to the left from said course as a tangent, a distance of Eight Hundred (800) feet; thence South Forty-one degrees and Forty-nine minutes West (S 41DEG. 49' W) Three Hundred Fifty-nine and Eight-tenths (359.8) feet to a stake which is Two Hundred Seventy-one and Five-tenths (271.5) feet South of the Quarter-section corner on the South side of said Section, said Fifty (50) foot strip of land containing 0.84 acres, more or less.

Except from the property described in Paragraph Numbers 6, 7 and 8 above those portions which form a contiguous strip of land, to the extent such strip of land lies within the boundaries of that part of the SE1/4 of
Section 4, Township 33 North, Range 19 West, Chisago County, Minnesota, lying East of the West 312.5 feet and West of the East line of the W1/2 of said SE1/4, which said three parcels forming said strip of land are described as follows:

A strip of land Fifty (50) feet in width running over and across the Northeast Quarter (NE1/4) of Southeast Quarter (SE1/4) of
Section Four (4), Township Thirty-three (33) North, Range Nineteen
(19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East side of said Section One Thousand Eight Hundred and Ninety-seven and Six-tenths (1897.6) feet North of the Southeast corner thereof; running thence South Forty-nine degrees and Forty-nine minutes (49DEG. 49 minutes) West Two Thousand Two Hundred Thirty-nine and Two-tenths (2239.2) feet; thence on a one degree curve to the left and tangent to last course a distance of Eight Hundred (800) feet; thence South Forty-one degrees (41DEG.) and Forty-nine minutes (49 minutes) West Three Hundred Fifty-nine and Eight-tenths (359.8) feet to a stake Two Hundred Seventy-one and Five-tenths (271.5) feet South of the Quarter-section corner on the South side of said Section; said Fifty (50) foot strip of land containing 1.07 acres, more or less, and

A strip of land Fifty feet (50) in width running over and across the West One-half (W1/2) of the Southeast One-quarter (SE1/4) of
Section Four (4), Township Three-three (33), Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses the above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section One Thousand Eight Hundred and Ninety-seven and Six tenths feet (1897.6) North of the Southeast corner thereof; running thence South Forty-nine (49) degrees Forty-nine minutes (49) West Two Thousand Three Hundred Thirty-nine and Two tenths (2239.2) feet; thence on a One (01) degree curve to the left from said course as a tangent, a distance of Eight Hundred
(800) feet; thence South Forty-one (41) degrees Forty-nine

38

(49) minutes West Three Hundred Fifty-nine and Eight-tenths (359.8) feet to a stake which is Two Hundred Seventy-one and Five-tenths
(271.5) feet South of the Quarter-section corner between Sections Four (4) and Nine (9); said Fifty (50) foot strip of land containing 1.14 acres, more or less; and

A strip of land Fifty feet (50) in width running over and across the Southeast Quarter (SE1/4) of the Southeast Quarter (SE1/4) of
Section Four (4), Township Three-three (33), Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses the above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand Eight Hundred Ninety-seven and Six tenths (1897.6) feet North of the Southeast corner thereof; running thence South Forty-nine degrees (49DEG.) and Forty-nine minutes (49 minutes) Two Thousand Two Hundred Thirty-nine and Two-tenths (2239.2) feet; thence on a One degree curve to the left from said course as a tangent, a distance of Eight Hundred (800) feet; thence South Forty-one degrees (41 degrees) and Forty-nine minutes (49 minutes) West Three Hundred Fifty-nine and Eight-tenths
(359.8) feet to a stake which is Two Hundred Seventy-one and Five-tenths (271.5) feet South of the Quarter-section corner on the South side of said Section, said Fifty (50) foot strip of land containing 0.84 acres, more or less.

9. A strip of land Fifty (50) feet in width running over and across the North Half of the Southeast Quarter (N1/2 of SE1/4) of Section Eight (8), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Eight Hundred Eighty-six (886) feet South of the East Quarter-section corner thereof; running thence South Forty-four degrees and Twenty-one minutes West (S 44DEG. 21' W) Two Thousand Five Hundred Eighteen and Eight-tenths (2518.8) feet to a stake on the South line of said Section, Nine Hundred Thirty-four
(934) feet East of the South Quarter-section corner thereof; said Fifty
(50) foot strip of land containing 0.73 acres, more or less.

10. A strip of land Fifty (50) feet in width running over and across the South Half of the Southeast Quarter (S1/2 of SE1/4) of Section Eight (8), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section Eight Hundred Eighty-six (886) feet South of the Quarter-section corner on the East side of said Section, running thence South Forty-four degrees Twenty-one minutes West (S 44DEG. 21' W) Two Thousand Five Hundred Eighteen and Eight-tenths (2518.8) feet to a stake on the South line of said Section Nine Hundred Thirty-four (934) feet East of the Quarter-section corner on the South side of said Section, said Fifty (50) foot strip of land containing 2.16 acres, more or less.

11. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4) of Section Nine
(9), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of Section Four (4) One Thousand Eight Hundred Ninety-seven and Six-tenths (1897.6) feet North of the Southeast corner thereof; running thence South Forty-nine degrees and Forty-nine minutes West (S 49DEG. 49' W) Two Thousand Two Hundred Thirty-nine and Two-tenths (2239.2) feet; thence on a One degree curve to the left from said course as a tangent a distance of Eight Hundred (800) feet; thence South Forty-one degrees and Forty-nine minutes West (S 41DEG. 49' W) Three Hundred Fifty-nine and Eight-tenths (359.8) feet to a stake which is Two Hundred Seventy-one and Five-tenths (271.5) feet South of the Quarter-section corner between Sections Four (4) and Nine (9); said Fifty (50) foot strip of land containing 0.84 acres, more or less.

12. A strip of land Fifty (50) feet in width running over and across the East Half of the Northwest Quarter (E1/2 of NW1/4) of Section Nine (9), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North and South quarter line through said Section, Two Hundred Seventy-one and Five-tenths (271.5) feet South of the North Quarter-section corner thereof; running thence South Forty-one degrees and Forty-nine minutes West (S 41DEG. 49' W) One Thousand One Hundred Twenty-one and Eight-tenths (1121.8) feet; thence on a Three degree curve to the left from said course as a tangent, Six Hundred Twenty-one and Six-tenths (621.6) feet; thence South Twenty-three degrees and Ten minutes West (S 23 Degrees 10' W) Six Hundred Eighty-three and Six-tenths (683.6) feet; thence on a Ten degree curve to the right from said course as a

39

tangent Two Hundred Eleven and Eight-tenths (211.8) feet; thence South Forty-four degrees and Twenty-one minutes West (S 44DEG. 21' W) One Thousand Six Hundred Forty-one and Two-tenths (1641.2) feet to a stake on the West line of said Section, Eight Hundred Eighty-six (886) feet South of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 2.64 acres, more or less.

13. A strip of land Fifty (50) feet in width running over and across the West Half of the Northwest Quarter (W1/2 of NW1/4) of Section Nine (9), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North and South quarter line through said Section, Two Hundred Seventy-one and Five-tenths (271.5) feet South of the North Quarter-section corner thereof; running thence South Forty-one degrees and Forty-nine minutes West (S 41DEG. 49' W) One Thousand One Hundred Twenty-one and Eight-tenths (1121.8) feet; thence on a Three degree curve to the left from said course as a tangent Six Hundred Twenty-one and Six-tenths (621.6) feet; thence South Twenty-three degrees and Ten minutes West (S 23DEG. 10' W) Six Hundred Eighty-three and Six-tenths (683.6) feet; thence on a Ten degree curve to the right from said course as a tangent, Two Hundred Eleven and Eight-tenths (211.8) feet; thence South Forty-four degrees and Twenty-one minutes West (S 44DEG. 21' W) One Thousand Six Hundred Forty-one and Two-tenths (1641.2) feet to a stake on the West line of said Section, Eight Hundred Eighty-six (886) feet South of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 0.84 acres, more or less.

14. A strip of land Fifty (50) feet in width running over and across the North Half of the Southwest Quarter (N1/2 of SW1/4) of Section Nine (9), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North and South quarter line through said Section, Two Hundred Seventy-one and Five-tenths (271.5) feet South of the North Quarter-section corner thereof; running thence South Forty-one degrees and Forty-nine minutes West (S 41DEG. 49' W) One Thousand One Hundred Twenty-one and Eight-tenths (1121.8) feet; thence on a three degree curve to the left from said course as a tangent, Six Hundred Twenty-one and Six-tenths (621.6) feet; thence South Twenty-three degrees and Ten minutes West (S 23DEG. 10' W) Six Hundred Eighty-three and Six-tenths (683.6) feet; thence on a Ten degree curve to the right from said course as a tangent, Two Hundred Eleven and Eight-tenths (211.8) feet; thence South Forty-four degrees and Twenty-one minutes West (S 44DEG. 21' W) One Thousand Six Hundred Forty-one and Two-tenths (1641.2) feet to a stake on the West line of said Section, Eight Hundred Eighty-six (886) feet South of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 1.43 acres, more or less.

15. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4) and a Four (4) acre tract on the East side of the Northeast Quarter of the Northwest Quarter (NE1/4 of NW1/4) of Section Seventeen (17), Township Thirty-three
(33) North, Range Nineteen (19) West; said strip of land being Twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Nine Hundred Thirty-four (934) feet East of the North Quarter-section corner thereof; running thence South Forty-four degrees and Twenty-one minutes West (S 44DEG. 21' W) Seven Hundred Forty-five and Two-tenths (745.2 feet; thence on a One degree curve to the left from said course as a tangent a distance of Eighty-six (86) feet; thence South Forty-three degrees and Twenty-nine minutes West (S 43DEG. 29' W) Four Thousand Two Hundred Fifty-two (4252) feet to a stake on the West line of said Section, Nine Hundred Eighty-four (984) feet South of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 1.87 acres, more or less.

16. That part of the Northeast Quarter of the Northwest Quarter (NE1/4 of NW1/4) of Section Seventeen (17), Township Thirty-three (33) North, Range Nineteen (19) West described as follows, to-wit: Commencing Sixteen (16) rods West of the Southeast corner of the Northeast Quarter of the Northwest Quarter (NE1/4 of NW1/4) of said Section Seventeen (17); running thence North parallel with the East line of said Quarter-quarter-section, One Hundred Fifty and One-half (150 1/2) feet, more or less, to the North line of the Right-of-Way of the Transmission Line of the St. Croix Falls Minnesota Improvement Company, as the same is now located and staked out across said Section; thence South Forty-three degrees and Twenty-nine minutes West (S 43DEG. 29' W) along said line Two Hundred Fifteen (215) feet, more or less, to the South line Two Hundred Fifteen (215) feet, more or less, to the South line of said Quarter-quarter-section; thence East One Hundred Forty-nine (149) feet, more or less, to the point of beginning, containing 0.26 acres, more or less.

40

17. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Northwest Quarter (SE1/4 of NW1/4) of Section Seventeen (17), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North side of said Section, Nine Hundred Thirty-four (934) feet East of the North Quarter-section corner thereof; running thence South Forty-four degrees and Twenty-one minutes West (S 44DEG. 21' W) Seven Hundred Forty-five and Two-tenths
(745.2) feet; thence on a One degree curve to the left and tangent to last course, a distance of Eighty-six (86) feet; thence South Forty-three degrees and Twenty-nine minutes West (S 43DEG. 29' W) Four Thousand Two Hundred Fifty-two (4252) feet to a stake on the West line of said Section, Nine Hundred Eighty-four (984) feet South of the Quarter-section corner on the West side of said Section; said Fifty (50) foot strip of land containing 2.09 acres, more or less.

18. That part of the Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) of Section Eighteen (18), Township Thirty-three (33) North, Range Nineteen (19) West, described as follows, to-wit: Beginning at a point Sixteen and One-half (16 1/2) feet North at right angles from the South line of the said Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) of said Section Eighteen (18) and Three Hundred Ten (310) feet West at right angles from the East line of said Section; thence East on a line parallel with and Sixteen and one-half (16 1/2) feet North at right angles from the South line of said Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) of said Section Eighteen (18) to a point in the East line of said Section Eighteen (18) Sixteen and One-half (16 1/2) feet North from the Southeast corner of said Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) of said Section Eighteen (18); thence North on the said East line of said Section Eighteen (18) a distance of Two Hundred Fifty
(250) feet; thence Southwesterly a distance of Two Hundred Ninety-eight
(298) feet, more or less, to the point of beginning, containing Thirty-eight Thousand Seven Hundred Fifty (38,750) square feet, more or less, subject to the Easement of the Public on the Easterly Two (2) rods of said tract.

19. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) of Section Eighteen (18), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, towit: Commencing at a stake on the East line of said Section Nine Hundred Eighty-four (984) feet South of the East quarter section corner thereof; running thence South Forty-three degrees and Twenty-nine minutes West (S 43DEG. 29' W) Two Thousand Three Hundred Fifty-four and Two-tenths (2354.2) feet to a stake on the South line of said Section One Thousand Six Hundred Ninety-nine (1699) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 0.56 acres, more or less.

20. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southeast Quarter (SW1/4 of SE1/4) of Section Eighteen (18), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Nine Hundred Eighty-four (984) feet South of the East Quarter-section corner thereof; running thence South Forty-three degrees and Twenty-nine minutes West (S 43DEG. 29' W) Two Thousand Three Hundred Fifty-four and Two-tenths (2354.2) feet to a stake on the South line of said Section, One Thousand Six Hundred Ninety-nine (1699) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 0.57 acres, more or less.

21. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Southeast Quarter (SE1/4 of SE1/4) of Section Eighteen (18), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East side of said Section, Nine Hundred Eighty-four (984) feet South of the East Quarter-section corner thereof; running thence South Forty-three degrees and Twenty-nine minutes West (S 43DEG. 29' W) Two Thousand Three Hundred Fifty-four and Two-tenths (2354.2) feet to a stake on the South line of said Section One Thousand Six Hundred and Ninety-nine (1699) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 1.55 acres, more or less.

22. A strip of land Sixty (60) feet in width running over and across the North Half of the Northeast Quarter (N1/2 of NE1/4) of Section Nineteen (19), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Thirty (30) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, One Thousand Six Hundred Ninety-nine (1699) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Twenty-nine

41

minutes West (S 43DEG. 29' W) Five Thousand Two Hundred Twelve and Two-tenths (5212.2) feet to a stake on the West line of said Section, One Thousand and Ten (1010) feet South of the West Quarter-section corner thereof; said Sixty (60) foot strip of land containing 1.82 acres, more or less.

23. A strip of land Fifty (50) feet in width running over and across the North Half of the Northwest Quarter (N1/2 of NW1/4) of Section Nineteen (19), Township Thirty-three (33) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section One Thousand Six Hundred Ninety-nine (1699) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Twenty-nine minutes West
(S 43DEG. 29' W) Five Thousand Two Hundred Twelve and Two-tenths (5212.2)
feet to a stake on the West line of said Section One Thousand and Ten
(1010) feet South of the West Quarter-section corner thereof; said Fifty
(50) foot strip of land containing 0.65 acres, more or less.

24. A strip of land Fifty (50) feet in width running over and across the South Half of the Northwest Quarter (S1/2 of NW1/4) and the Northwest Quarter of the Southwest Quarter (NW1/4 of SW1/4) of Section Nineteen (19), Township Thirty-three (33) North, Range Nineteen (19) West, and the Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) of Section Twenty-four
(24), Township Thirty-three (33) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section Nineteen (19), One Thousand Six Hundred Ninety-nine (1699) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Twenty-nine minutes West (S 43DEG. 29' W) Five Thousand Two Hundred and Twelve and Two-tenths (5212.2) feet to a stake on the West line of said Section Nineteen (19) One Thousand and Ten (1010) feet South of the Quarter-section corner on the West side of said Section; thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Two Thousand and Two Hundred Ten and Four-tenths (2210.4) feet to a stake on the South line of said
Section Twenty-four (24), One Thousand Five Hundred Eighty-two (1582) feet West of the Southwest corner thereof; said Fifty (50) foot strip of land containing 4.28 acres, more or less.

25. A strip of land Fifty (50) feet in width running over and across the South Half of the Southeast Quarter (S1/2 of SE1/4) of Section Twenty-four (24), Township Thirty-three (33) North, Range Twenty (20) West; said strip of land being Twenty-five (25) in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand and Ten (1010) feet South of the east Quarter-section corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08'
W) Two Thousand Two Hundred Ten and Four-tenths (2210.4) feet to a stake on the South line of said Section, One Thousand Five Hundred Eighty-two (1582) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 2.08 acres, more or less.

26. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southeast Quarter (NE1/4 of SE1/4) and a strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southeast Quarter (SW1/4 of SE1/4), all in Section Twenty-six (26), Township Thirty-three (33) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Thousand Four Hundred Thirty-eight and Two-tenths (1438.2) feet North of the Southeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) One Thousand Nine Hundred Eighty-one (1981) feet to a stake on the South line of said Section, One Thousand Three Hundred Thirty-six (1336) feet West of the Southeast corner thereof; said Fifty
(50) foot strip of land containing 0.22 acres, more or less.

27. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Southeast Quarter (SE1/4 of SE1/4) of Section Twenty-six (26), Township Thirty-three (33) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand Four Hundred Thirty-eight and Two-tenths (1438.2) feet North of the Southeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) One Thousand Nine Hundred Eighty-one (1981) feet to a stake on the South line of said Section, One Thousand Three Hundred Thirty-six (1336) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 2.06 acres, more or less.

42

28. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter (SE1/4) of Section Thirty-four (34) Township Thirty-three
(33) North, Range Twenty (20) West; said strip of land being Twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North side of said Section Thirty-five (35) One Thousand Three Hundred Thirty-six (1336) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Five Thousand Eight Hundred Twenty-five (5825) feet to a stake on the West line of said Section Thirty-five (35) Nine Hundred Ninety-one (991) feet North of the Southwest corner thereof; thence on same course South Forty-three degrees and Eight minutes West (S 43DEG. 08'
W) One Thousand Three Hundred and Sixty-three (1363) feet to a stake on the South line of Section Thirty-four (34) Nine Hundred and One and Eight-tenths (901.8) feet West of the Southeast corner thereof; said Fifty
(50) foot strip of land containing 1.50 acres, more or less.

29. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter (SW1/4) of Section Thirty-five (35), Township Thirty-three (33) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North side of Section Thirty-five (35) One Thousand Three Hundred Thirty-six (1336) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Five Thousand Eight Hundred Twenty-five (5825) feet to a stake on the West line of Section Thirty-five (35) Nine Hundred Ninety-one
(991) feet North of the Southwest corner thereof; thence on same course South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) One Thousand Three Hundred and Sixty-three (1363) feet to a stake on the South line of Section Thirty-four (34) Nine Hundred and One and Eight-tenths
(901.8) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 2.64 acres, more or less.

30. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter (NE1/4) and the South Half of the Northwest Quarter (S1/2 of NW1/4) of Section Thirty-five (35), Township Thirty-three (33) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows; to wit: Commencing at a stake on the North side of said Section, One Thousand Three Hundred Thirty-six (1336) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Five Thousand Eight Hundred Twenty-five (5825) feet to a stake on the West line of said Section, Nine Hundred Ninety-one (991) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 4.12 acres, more or less.

31. A strip of land Sixty (60) feet wide off the South side of the West Half of the Southwest Quarter of Southeast Quarter (W1/2 of SW1/4 of SE1/4) of
Section Twenty-four (24), Township Thirty-four (34), Range Nineteen (19) West.

32. All that part of the West Half of the Southwest Quarter of the Southeast Quarter (W1/2 of SW1/4 of SE1/4) of Section Twenty-four (24), Township Thirty-four (34) North, Range Nineteen (19) West; described as follows, to-wit: Beginning at a point Sixty (60) feet North of the Southwest corner of said West Half of the Southwest Quarter of the Southeast Quarter (W1/2 of SW1/4 of SE1/4); thence running East on a line parallel to the South line of said tract to the East line thereof; thence North along the said East line a distance of Seventy (70) feet; thence West on a line parallel to the South line of said West Half of the Southwest Quarter of the Southeast Quarter (W1/2 of SW1/4 of SE1/4) to the West line thereof; thence South on said West line a distance of Seventy (70) feet to the point of beginning, the same containing 1.05 acres, more or less, according to Government Survey.

33. A strip of land Sixty (60) feet in width running over and across the North Half of Northwest Quarter (N1/2 of NW1/4) of Section Twenty-five (25), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Thirty (30) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Quarter-section, One Hundred and Sixty-six and One-half (166 1/2) feet South of the Quarter-section corner on the North side of said Section; running thence South Thirty-nine degrees and Fifty-two minutes West (S 39DEG. 52' W) Three Thousand One Hundred Seventy-eight (3178) feet to a stake on the South line of said Quarter-section, Six Hundred and Ninety-three (693) feet East of the Quarter-section corner on the West side of said Section; said Sixty (60) foot strip of land containing 2.04 acres, more or less.

34. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Northwest Quarter (SW1/4 of NW1/4) of Section Twenty-five (25), Township Thirty-four (34) North; Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract

43

and is described as follows, to-wit: Commencing at a stake on the East side of said Quarter-section, One Hundred and Sixty-six and One-half (166 1/2) feet South of the Quarter-section corner on the North side of said Section; running thence South Thirty-nine degrees and Fifty-two minutes West (S 39DEG. 52' W) Three Thousand One Hundred and Seventy-eight
(3178) feet to a stake on the South line of said Quarter-section, Six Hundred and Ninety-three (693) feet East of the Quarter-section corner on the West side of said Section; said Fifty (50) foot strip of land containing 1.26 acres, more or less.

35. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Southwest Quarter (NW1/4 of SW1/4) of Section Twenty-five (25), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Quarter-section, Six Hundred Ninety-three (693) feet East of the West Quarter-section corner of said Section; running thence South Thirty-nine degrees and Fifty-two minutes West (S 39DEG. 52' W) One Thousand and Forty-three and Nine-tenths (1043.9) feet to a stake on the West line of said Section, Eight Hundred and Nine (809) feet South of the said Quarter-section corner; said Fifty (50) foot strip containing 1.20 acres, more or less.

36. A strip of land Fifty (50) feet in width running over and across the South Half of the Southeast Quarter (S1/2 of SE1/4) of Section Twenty-six (26), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a point on the East line of said Section, Eight Hundred and Nine (809) feet South of the East Quarter-section corner thereof; running thence South Thirty-nine degrees and Fifty-two minutes West (S 39DEG. 52' W) Thirty-two and Eight-tenths (32.8) feet; thence on a One degree curve to the right from said course as a tangent Two Hundred Thirty-seven
(237) feet; thence South Forty-two degrees and Fourteen minutes West (S 42DEG. 14' W) Four Hundred Sixty and Four-tenths (460.4) feet, more or less, to the North line of said South Half of Southeast Quarter (S1/2 of SE1/4) for the point of beginning; thence South Forty-two degrees and Fourteen minutes West (S 42DEG. 14' W) One Thousand Nine Hundred Seventy-four (1974) feet; thence on a Fourteen (14) degree curve to the left from said course as a tangent Fifty-two and One-half (52 1/2) feet to a stake on the South line of said Section, Six Hundred and Twenty-five
(625) feet East of the South Quarter-section corner thereof; said Fifty
(50) foot strip of land containing 2.33 acres, more or less.

37. A strip of land Fifty (50) feet in width running over and across the North Half of the Southeast Quarter (N1/2 of SE1/4) of Section Twenty-six (26), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East side of said Section, Eight Hundred and Nine (809) feet South of the Quarter-section corner on the East side of said Section; running thence South Thirty-nine degrees and Fifty-two minutes West (S 39DEG. 52' W) Thirty-two and Eight-tenths (32.8) feet; thence on a one degree curve to the right and tangent to last course a distance of Two Hundred and Thirty-seven (237) feet; thence South Forty-two degrees and Fourteen minutes West (S 42DEG. 14' W) Two Thousand Four Hundred and Thirty-four and Four-tenths (2434.4) feet; thence on a Fourteen
(14) degree curve to the left and tangent to last course a distance of Fifty-two and One-half (52 1/2) feet to a stake on the South line of said Section, Six Hundred and Twenty-five (625) feet East of the Quarter-section corner on the South side of said Section; said Fifty (50) foot strip of land containing 0.97 acres, more or less.

38. A strip of land Fifty (50) feet in width running over and across that part of the Southeast Quarter of the Southeast Quarter (SE1/4 of SE1/4) lying South of the Northern Pacific Ry. Right-of-Way in Section Thirty-four, Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Six Hundred Sixty-five and Four-tenths (665.4) feet South of the East Quarter-section corner thereof; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Two Thousand Seven Hundred Fifty-six and One-half (2756 1/2) feet to a stake on the South line of said Section, One Thousand Nine Hundred Seventeen (1917) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 0.61 acres, more or less.

39. A strip of land Fifty (50) feet in width running over and across that part of the East Half of the Southeast Quarter (E1/2 of SE1/4) lying North of the Northern Pacific Ry. Right-of-Way in Section Thirty-four (34), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a

44

center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section Six Hundred Sixty-five and Four-tenths (665.4) feet South of the East Quarter-section corner thereof; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Two Thousand Seven Hundred Fifty-six and One-half (2756 1/2) feet to a stake on the South line of said Section One Thousand Nine Hundred Seventeen (1917) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 1.45 acres, more or less.

40. A strip of land Fifty (50) feet in width running over and across the Northeast Ten acres of the Northeast Quarter of the Southeast Quarter
(NE1/4 of SE1/4) of Section Thirty-four (34), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East side of the Northwest Quarter (NW1/4) of Section Thirty-five (35), Seven Hundred Seventy-three (773) feet South of the Quarter-section corner on the North side of said Section; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Two Thousand Six Hundred Seventeen (2617) feet to a stake on the South line of said Quarter-section corner, Six Hundred Forty-three (643) feet East of the Quarter-section corner on the West side of said Section Thirty-five (35); said Fifty (50) foot strip of land containing 0.73 acres, more or less.

41. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southeast Quarter (SW1/4 of SE1/4) of Section Thirty-four (34), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Six Hundred and Sixty-five and Four-tenths (665.4) feet South of the East Quarter-section corner thereof; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Two Thousand Seven Hundred Fifty-six and One-half (2756 1/2) feet to a stake on the South line of said Section, One Thousand Nine Hundred Seventeen (1917) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 1.00 acres, more or less.

EXCEPT that part of said SW1/4 SE1/4 which lies within a distance of 75 feet on each side of the following described line: Beginning at a point on the north line of section 2, township 33 north, range 19 west distant 467.6 feet east of the north quarter corner thereof; thence run southwesterly at an angle of 45DEG. 05' with said north section line for 1639.3 feet; thence deflect to the right at an angle of 66DEG.26' for 2494.9 feet; thence deflect to the left on a 1DEG.15' curve, (delta angle 24DEG.10') for 1933.3 feet; thence on tangent to said curve for 200 feet and there terminating;

42. A strip of land Fifty (50) feet in width running over and across the West Half of the Southwest Quarter of the Northwest Quarter (W1/2 of SW1/4 of NW1/4) of Section Thirty-five (35), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East side of the Northwest Quarter (NW1/4) of Section Thirty-five (35), Seven Hundred Seventy-three (773) feet South of the Quarter-section corner on the North side of said Section; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Two Thousand Six Hundred Seventeen (2617) feet to a stake on the South line of said Quarter-section, Six Hundred Forty-three (643) feet East of the Quarter-section corner on the West side of said Section Thirty-five (35); said Fifty (50) foot strip of land containing 0.03 acres, more or less.

43. A strip of land Fifty (50) feet in width running over and across the East Half of the Southwest Quarter of the Northwest Quarter (E1/2 of SW1/4 of NW1/4) and the East Half of the Northwest Quarter (E1/2 of NW1/4) and a Ten acre tract in the Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4), all in Section Thirty-five (35), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the South side of the Northwest Quarter (NW1/4) of said Section, Six Hundred and Forty-three
(643) feet East of the Quarter-section corner on the West side of said Section; running thence North Forty-four degrees and Fifty-nine minutes East (N 44DEG. 59' E) Two Thousand Six Hundred and Seventeen (2617) feet to a point on the East line of said Northwest Quarter (NW1/4) Seven Hundred and Seventy-three (773) feet South of the Quarter-section corner on the North side of said Section; thence continuing North Forty-four degrees and Fifty-nine minutes East (N 44DEG. 59' E) Four Hundred and Seventy-eight and One-tenth (478.1) feet; thence on an Eight degree curve to the left and tangent

45

to last course a distance of Two Hundred and Twenty and Six-tenths (220.6) feet; thence North Twenty-seven degrees and Twenty minutes East (N 27DEG. 20' W) Two Hundred and Thirty (230) feet; thence on a Fourteen degree curve to the right and tangent to last course, a distance of Forty-two and Seven-tenths (42.7) feet to a stake on the North line of said Section, Six Hundred and Twenty-five (625) feet East of the Quarter-section corner on the North side of said Section; said Fifty (50) foot strip of land containing 4.10 acres, more or less.

44. That part of the Northwest Quarter of the Northeast Quarter (NW1/4 of NE1/4) Section Thirty-five (35), Township Thirty-four (34) North, Range Nineteen (19) West, described as follows; to-wit: Commencing at a point on the North and South Quarter-section line through Section Thirty-five (35), Township Thirty-four (34) North, Range Nineteen (19) West, Seven Hundred Ninety-one and Four-tenths (791.4) feet South of the Quarter-section corner on the North side of said Section, said point being the Northwest corner of the land hereinafter described: running thence South Seventeen (17) feet; thence North Forty-four degrees and Fifty-nine minutes East (N 44DEG. 59' E) Twenty-four (24) feet; thence West in a straight line Seventeen (17) feet to the point of beginning, containing 0.003 acres, more or less.

45. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Southwest Quarter (NW1/4 of SW1/4) of Section Thirty-five (35), Township Thirty-four (34) North, Range Nineteen (19) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Quarter-section, Six Hundred Forty-three (643) feet East of the Quarter-section corner on the West line of said Section; running thence South Forty-four degrees and Fifty-nine minutes West (S 44DEG. 59' W) Nine Hundred Twenty-three and Three-tenths (923.3) feet to a stake on the West line of said Section, Six Hundred Sixty-five and Four-tenths (665.4) feet South of said Quarter-section corner; said Fifty (50) foot strip of land containing 1.06 acres, more or less.

ST. CROIX FALLS HYDRO

IN TOWNSHIP 34 NORTH, RANGE 18 WEST:

1. Government Lot 5 in Section 19 except that portion of said lot deeded by the St. Croix Falls Minnesota Improvement Company to United States of America by Deed bearing date September 16, 1904, and recorded in the office of the Register of Deeds, of Chisago County, Minnesota in Book 15 of Deeds at Pages 586 to 589 and described as follows, to-wit: That portion of
Section 19, of the fourth principal meridian bounded by a line beginning at a point on the South line of said Section 19, 763 feet East of the Southwest corner of said section; thence North 15DEG. 30' West, 757 feet; thence North 35DEG. 34' East, 187.5 feet; thence South 15DEG. 30' East, 733 feet, more or less, to the right bank of the St. Croix River; thence in a southerly direction along said right bank of said river, 183 feet, more or less, to a point on the South line of said Section 19, 104 feet East of the point of beginning; thence West along said South line of said section, 104 feet to the point of beginning; containing 2.75 acres, more or less;

2. Government Lots 5 in Section 7;

3. Government Lot 5, 6 and 7 in Section 18;

4. Government Lots 6 and 7 in Section 19;

IN TOWNSHIP 34 NORTH, RANGE 19 WEST:

5. All that part of the SE1/4 NE1/4 of Section 24 lying East of a line described as follows: Commencing at a point on the North line of said quarter-quarter section, 100 feet West of the Northeast corner thereof, running thence South, parallel with the East line of said quarter-quarter section, to a point on the South line thereof, 100 feet West of the Southeast corner; containing 3.04 acres, more or less;

6. All that part of the NE1/4 SE1/4 Section 24 described as follows:
Commencing at the Southeast corner thereof, running thence West along the South line of said 40 acre tract, 150 feet, thence North parallel with the East line of said section 100 feet, thence East parallel with the said South line, 150 feet, thence South along the East line of said section 100 feet to the point of beginning, containing 0.35 acres, more or less;

46

CLAY COUNTY

The following described real property, situate, lying and being in the County of Clay, to-wit:

ABSTRACT

AVERILL SUBSTATION

1. From the Southeast corner of Section Thirty-three (33), Township One Hundred Forty-one (141), North, Range Forty-six (46) West of the Fifth Principal Meridian, bear West along the South line of said Section Thirty-three (33) a distance of Five Hundred Fifty and Nine Hundredths (550.09) feet; thence bear North parallel to the center line of Trunk Highway No. 9 a distance of Thirty-three (33) feet to the point of beginning of the tract of land herein described; said Thirty-three (33) feet being measured parallel to the center line of Trunk Highway No. 9; thence North parallel to the center line of Trunk Highway No. 9 a distance of Three Hundred (300.00) feet; thence East parallel to the South line of said Section Thirty-three (33) a distance of Two Hundred Twenty-five (225.00) feet; thence South parallel to the center line of Trunk Highway No. 9 a distance of One Hundred Fifty (150.00) feet; thence South Forty-three Degrees Forty-five Minutes (43DEG.45') West relative to the last described line a distance of Two Hundred Seven and Forty-six Hundredths (207.46) feet, more or less, to a pint of intersection with a line which is parallel to and Thirty-three (33) feet North of the South line of said Section Thirty-three (33), said Thirty-three (33) feet being measured parallel to the center line of Trunk Highway No. 9; thence West parallel to the South line of said Section Thirty-three (33) a distance of Seventy-five (75.00) feet, more or less, to the point of beginning. Said tract of land contains 1.162 acres, more or less.

BAKER SUBSTATION

1. Starting at the southwest corner of Section Twenty-nine (29) Township One Hundred Thirty-eight (138) North, Range Forty-Seven (47) West as a point of beginning; Thence continuing one hundred and eight (108) feet north along the westerly section line of Section Twenty-nine (29), thence easterly a distance of one twenty-five (125) feet, thence south a distance of one hundred and eight (108) feet, thence westerly along with the south line of section Twenty-Nine (29) a distance of one hundred twenty-five (125) feet to the southwest corner of Section Twenty-nine (29), which is the point of beginning.

DILWORTH SUBSTATION

1. Part of the Northeast Quarter (NE 1/4) of Section Eleven (11), Township One Hundred Thirty-Nine (139) North, Range Forty-eight (48) West, lying South of the Right-of-Way of Northern Pacific Railway, Clay County, Minnesota, as follows:

Commencing at a point at the intersection of the West line of highway extended South, and South line of highway at a point Seven Hundred and Ninety Six and Five Tenths (796.50) feet, south of the West bound track of the Northern Pacific Railway and Two Hundred Forty Nine and Eight Tenths (249.80) feet East of the North and South quarter line; thence South on aid highway extended Seventy Five (75.00) feet; thence West parallel to the said South line of highway Seventy Five
(75.00) feet; thence North Parallel to said West line of said highway extended Seventy Five (75.00) feet to said South line of highway; thence East Seventy Five (75.00) feet to point beginning, containing One Tenth (1/10) acre more or less.

LINE 0435

1. Part of Lots Six (6), Seven (7), Eight (8), Nine (9), Ten (10) and Eleven
(11) of Block One (1), in White's Third addition to the City of Moorhead (Clay County, Minnesota) in Section Six (6) Township One Hundred Thirty-nine (139), Range Forty-eight (48) West, described at follows:

Commencing at the Northeast corner of Lot Ten (10), Block One (1), White's Third Addition to Moorhead, thence West along the North line of Lot Ten (10), One Hundred Six (106) feet, thence Southwest Seventy-two and Five-tenths (72.5) feet intersecting the East and West lines of Lot Nine (9), Block One (1), Twelve

47

and Eight-tenths (12.8) feet South of Northeast corner of said Lot Nine (9), and Twenty-nine and Five-tenths (29.5) feet south of the Northwest corner of said Lot Nine (9), Block One (1); thence Southwest to a point on the South line of Lot Six (6), said Block One (1) Ten (10) feet West of the Southeast corner of said Lot Six
(6); thence East to a point Thirteen (13) feet East of the Southwest corner of Lot Seven (7) of said Block One (1); thence Northwest to a point on the East line of Lot Eight (8) of said Block One (1), Seventy-one (71) feet North of the Southeast corner of said Lot Eight (8); thence Northeast to a point Fifteen (15) feet South of the North line of Lot Ten (10), said Block One (1) and Ninety-one and Five-tenths (91.5) feet West of the East line of said Lot Ten (10); thence East parallel with the North line of said Lot Ten (10) Ninety-one and Five-tenths (91.5) feet to the East line of said Lot (10); thence North Fifteen (15) feet to the point of beginning. The above described right of way being a part of and crosses lots Six (6) Seven (7), Eight (8), Nine (9), Ten
(10) and Eleven (11) of Block One (1), White's third addition to Moorhead.

EXCEPT,

A strip of land Twenty (20) feet, more or less, in width across Lots Seven (7), Eight (8), and Nine (9), Block One
(1), White's Third Addition to the City of Moorhead, said strip being a part of the right-of-way more specifically described in that certain document which was dated April 22, 1916, and was filed for record on April 22, 1916, in the office of the Register of Deeds in and for Clay County, Minnesota, in Book 67 of Deeds, at page 623.

DAKOTA COUNTY

The following described real property, situate, lying and being in the County of Dakota, to-wit:

ABSTRACT

AIR LAKE SUBSTATION

1. The South 305 feet of the East 475 feet of the Southeast Quarter of the Southwest Quarter (SE1/4 of SW1/4) of Section 28, and also that part of the East 475 feet of the Northwest Quarter (NW1/4) of Section 33, lying northerly of the southerly right-of-way line of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company, said southerly right-of-way line being set forth in Dakota County Document No. 570089, all in Township 114, Range 20.

CASTLE ROCK SUBSTATION

1. Lot "E" of Community Addition to Castle Rock, Minnesota, according to the official plat thereof except the West 100 feet thereof.

2. Lot 14, Auditor's Subdivision No. 13, Castle Rock, according to the recorded plat thereof, except the West 100 feet thereof.

CEDARVALE SUBSTATION (ABSTRACT PORTION)

1. Lot Two (2) except that part of Lot Two (2) lying Southwesterly of the following described line; beginning at a point on the Southeasterly line of said Lot Two (2) distant 456.31 feet Northeasterly from the most southerly corner thereof; thence Northwesterly parallel with the Northeasterly line of said Lot Two (2) to the Northwesterly line of said Lot Two (2) and there terminating; Block 3, Cedar Industrial Park, Dakota County, Minnesota

CASTLE ROCK RURAL SUBSTATION

1. The East 33 feet of the North 66 feet of the NE1/4 of the NE1/4, Section 32, Township 114, Range 19, Dakota County, Minnesota.

FARMINGTON SUBSTATION

48

1. All that part of the Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4) Section Thirty-one (31), Township One Hundred Fourteen (114) north, Range Nineteen (19) west, described as follows, to-wit:

Beginning at a point Thirty-three (33) feet south of the Northwest corner of said Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4); thence east parallel to the north line of said Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4) and Thirty-three (33) feet distant therefrom Two Hundred (200) feet; thence at right angles south and parallel to the west line of said Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4) Two Hundred Seventeen and eight tenths (217.8) feet; thence at right angles west and parallel to said north line of said Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4) Two Hundred (200) feet to the west line of said Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4); thence at right angles north and along the west line of said Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4) Two Hundred Seventeen and eight tenths (217.8) feet to the point of beginning, and containing One (1) acre.

FARMINGTON OFFICE & SERVICE CENTER

1. All of Lot 3, Block 22, Farmington, Minnesota, lying south of a line drawn parallel to and eighty (80) feet south of the north line of said Lot 3, except the east twenty-one (21) feet thereof.

LONE OAK SUBSTATION (ABSTRACT PORTION)

1. The West 16.5 feet of Lot Ten (10), Block Two (2), EAGANDALE CENTER INDUSTRIAL PARK NO. 3, except the South 195 feet thereof, according to the recorded plat thereof.

GAS REGULATOR STATION 494 & BABCOCK TRAIL

1. All of Tract A described below:

Tract A. That part of the Northeast Quarter of the Northeast Quarter of
Section 32, Township 28 North, Range 22 West, Dakota County, Minnesota, described as follows: Beginning at a point on Line 1 described below, distant 357.1 feet southeasterly of its point of beginning, said point being shown as Right of Way Boundary Corner B10 on Minnesota Department of Transportation Right of Way Plat No. 19-68 as the same is on file and of record in the office of the County Recorder in and for said county; thence run westerly on an azimuth of 273 degrees 50 minutes 19 seconds (azimuth oriented to Minnesota State Plane Coordinate System, South Zone) along the boundary of said plat, 200 feet; thence on an azimuth of 3 degrees 50 minutes 19 seconds, 100 feet; thence on an azimuth of 93 degrees 50 minutes 19 seconds, 164.39 feet to a point on said Line 1; thence run southeasterly along said Line 1 for 106.15 feet to the point of beginning of said Tract A;

Line 1. Beginning at a point on the north line of said Section 32, distant 709.5 feet west of the northeast corner thereof; thence run southeasterly to the east quarter corner of said Section 32 and there terminating;

CANNON FALLS TRANSMISSION SUBSTATION

1. That part of the NE1/4 of Section 14, and that part of the NW1/4 of Section 13, all in Township 112 North, Range 18 West, "Dakota" County, Minnesota, described as follows:

Beginning at a point on the North line of said NE1/4 of Section 14 a distance of 225 feet West from the Northeast corner of said NE1/4 of
Section 14; thence East along said North line a distance of 225 feet to said Northeast corner; thence Southerly deflecting at an angle to the right of 89 Degrees 20 Minutes and on the East line of said NE1/4 of Section 14 a distance of 564.62 feet; thence Easterly deflecting at an angle to the left of 90 Degrees a distance of 110 feet; thence Southerly deflecting at an angle to the right of 90 Degrees a distance of 391.6 feet; thence Westerly deflecting at an angle to the right of 90 Degrees a distance of 150 feet; thence Northwesterly deflecting at an angle to the right of 8 Degrees 56 Minutes a distance of 36.03 feet; thence Northwesterly deflecting at an angle to the right of 13 Degrees 41 Minutes 20 Seconds a

49

distance of 91.14 feet; thence Northerly deflecting at an angle to the right of 67 Degrees 8 Minutes 40 Seconds a distance of 350.95 feet; thence Northwesterly deflecting at an angle to the left of 28 Degrees 20 Minutes a distance of 133.49 feet to the intersection with a line drawn Southerly from the point of beginning and parallel with the East line of said NE1/4 of Section 14; thence Northerly on said parallel line a distance of 450 feet to the point of beginning.

HASTINGS SUBSTATION, GARAGE AND WAREHOUSE (ABSTRACT PORTION)

1. Lot Four (4), in Block Four (4), City of Hastings.

HWY #110 & 49 (TBS 1-D) TOWN BORDER STATION (GAS)

1. A tract of land out of the Northeast Quarter (NE1/4) of Section Twenty-six
(26), Township Twenty-eight (28), Range Twenty-three (23), more particularly described as follows: Commencing at the Southeast corner of said Northeast Quarter (NE1/4), thence West along the South line of the said Northeast Quarter (NE1/4) a distance of 727.5 feet; thence deflecting to the right 89DEG. 50' a distance of 176.44 feet to a point on the North right of way line of Minnesota State Highway 100, which point is the point of beginning of the tract to be described; then continuing on the same bearing a distance of 100 feet; thence turning 90DEG. left, a distance of 125 feet; thence turning 90DEG. left, a distance of 100 feet to a point which is on the North right of way line of Minnesota State Highway 100; thence turning 90DEG. left a distance of 125 feet along the North right of way line of Minnesota State Highway 100, to the point of beginning, excepting therefrom the East 25 feet thereof heretofore conveyed to Northern States Power Company by that certain deed dated November 10, 1955, and recorded July 10, 1956 in Book 223 of Deeds at page 451.

INVER HILLS GENERATING PLANT (ABSTRACT PORTION)

1. The South 20 rods of the West 40 rods of the Northwest Quarter of t he Southwest Quarter of Section 34, Township 27, Range 22, subject to easements and restrictions of record; and all that part of the Southeast Quarter of the Northeast Quarter, Section 33, Township 27, Range 22 and the West 1600 feet of the South Half of the Northwest Quarter except the South 5 acres thereof, Section 34, Township 27, Range 22 lying Easterly and Southerly of the Chicago Great Western Railway Company (now Chicago and North Western Railway Company) right of way described in that Limited Warranty Deed dated October 1, 1964 and recorded in the office of the Register of Deeds in and for Dakota County on November 20, 1964 in Book 284 of Deeds at Page 414.

RIVERWOOD SUBSTATION

1. The East 300 feet of the North 225 feet of the SW1/4of the NE1/4of Section 35, Township 27 North, Range 24 West.

INVER GROVE SUBSTATION

1. Beginning at the Southwest corner of the Northwest Quarter (NW1/4) of
Section Twenty Eight (28), Township Twenty Seven (27) North, Range Twenty Two (22) West; thence North along section line a distance of Four Hundred Thirty Three (433) feet; thence East parallel to the quarter line a distance of Four Hundred (400) feet; thence South parallel to the section line a distance of Four Hundred Thirty Three (433) feet; thence West a distance of Four Hundred (400) feet to the point of beginning, all being in the Southwest Quarter of the Northwest Quarter (SW1/4 NW1/4) of said
Section Twenty Eight (28), Township Twenty Seven (27) North, Range Twenty Two (22) West.

INVER GROVE (TBS 1-F) TOWN BORDER STATION (GAS)

1. Commencing at the exact Southeast Corner of Lot Seven (7), Block One (1), Dakota Park, and running along the Southern most boundary thereto a distance of Twenty-eight (28) feet to the point of beginning, thence at right angles Northwesterly a distance of Thirty (30) feet; thence at right angles Southwesterly a distance of Thirty (30) feet; thence at right angles Southeasterly a distance of Thirty (30) feet; thence Northeasterly along said Southern most boundary a distance of Thirty (30) feet to the point of beginning, all in Lot Seven (7), Block One (1), Dakota Park, according to the recorded plat thereof on record of Register of Deeds within and for said county and State.

50

INVER GROVE (TBS 4) TOWN BORDER STATION (GAS)

1. Commencing at the South Quarter (S1/4) Corner of Section Twenty-nine (29), Township Twenty-seven North (27N), Range Twenty-two West (22W) of the 4th P.M.; thence North 90 degrees 00 minutes East 648.13 feet along the South line of said Section 29; thence due North 33.0 feet to the point of beginning and the North right-of-way line of present established road; thence due North 100.0 feet; thence North 90 degrees 00 minutes East 98.69 feet; thence South 10 degrees 06 minutes West 101.58 feet; thence South 90 degrees 00 minutes West 75.0 feet along said right-of-way line to the point of beginning. Said tract of land contains 0.19 acres more or less, exclusive of present established highways. Note: the South line of Section 29, Township 27 North, Range 22 West of the 4th P.M. is assumed to bear due East and West in describing this parcel of land.

KEGAN LAKE SUBSTATION ROSEMOUNT TWP

1. That part of the Southwest Quarter (SW1/4) Northwest Quarter (NW1/4) of
Section Twenty-one (21) Township One Hundred Fifteen North (115N), Range Nineteen West (19W), which is also Governmetn Lot Two (2), decribed as follows: Commencing at a point where the West line of said Southwest Quarter (SW1/4) Northwest Quarter (NW1/4) intersects the centerline of County Road Number 38, said point being Eight Hundred Fifty-one and Four-tenths feet (851.4') North of the Southwest corner of said Southwest Quarter (SW1/4) Northwest Quarter (NW1/4), thence Southeasterly along the centerline of said road, said centerline forming an angle of Sixty Degrees Forty-five Minutes (60 Degrees 45') with the West line of said Southwest Quarter (SW1/4) Northwest Quarter (NW1/4) a distance of One Hundred Forty-three and Seven-tenths feet (143.7') to the point of beginning of the property to be described, thence at right angle to said centerline Northeasterly Two Hundred Thirty-three feet (233.0'), thence Southeasterly at right angle and parallel with said road Two Hundred feet (200.0') to a point which is Fifty feet (50') Westerly of the Westerly right of way line of the Chicago, Milwaukee, St. Paul & Pacific Railroad Company, thence Southerly and parallel and Fifty feet (50') distant from said Railroad right of way line Two Hundred Forty-eight and Four-tenths (248.4') more or less to the centerline of said County Road, thence Northwesterly along said road Two Hundred Eighty-five and Eight-tenths feet (285.8') to the point of beginning.

LINE 0710

1. ALL those certain portions respectively of the Southeast Quarter of the Northeast Quarter (SE1/4NE1/4) and of the Southwest Quarter of the Northeast Quarter (SW1/4NE1/4) and of the Northwest Quarter of the Southeast Quarter (NW1/4SE1/4) of Section Seven (7) Township One Hundred Twelve (112) North, Range Eighteen (18) West, situated in Dakota, Minnesota, which are included in a strip belt or piece of land One Hundred
(100) feet in width, having fifty (50) feet of such width on each side of the center line of the Main Track of said Railway Company as the same was heretofore located and constructed (but now abandoned and removed from said strip of land) and, extending in length from the east side to the west side of the east half of said Section Seven (7), said center line being drawn parallel to and distant One Hundred (100) feet southerly, measured at right angles from the center line of Main Track of the Chicago, Great Western Railway Company as the same is now there laid and operated over and across said East half of Section Seven (7). The strip or parcel of land hereby conveyed containing an area of Six and two-tenths (6.2) acres, more or less.

LINE 0818 (ABSTRACT PORTION)

1. Lot Three (3) Block Three (3), and Lot Three (3) Block four (4) of Nabersberg's Addition to South St. Paul

LINE 0976

1. A triangular parcel of land located in the Southeast Quarter (SE1/4) of the Northeast Quarter (NE1/4) of the Southeast Quarter (SE1/4) of Section Twenty-Eight, Township Twenty-Seven North, Range Twenty-Two West (S28-T27N-R22W) Dakota County, Madart, Minnesota, as represented on Exhibit A1, generally described as follows:

Commencing at the Northeast corner (NE) of the Southeast Quarter (SE1/4) of Section 28, thence South 0 Degrees West along the East line of said Section for a distance of 1194 feet, more or less, to a point of intersection with the Southeast right-of-way line of the Grantor as evidenced, monumented or recorded in Dakota County; for a POINT OF BEGINNING; thence continue

51

South 0DEG.West for a distance of 120 feet, more or less, to the Southeast corner of the Northeast Quarter of the Southeast Quarter of said Section; thence North 90DEG.West along the East/West centerline of said Quarter Section for a distance of 245 feet to the Southeast right-of-way line of the Grantor; thence North 63DEG.30' East, more or less, along said right-of-way line for a distance of 285 feet, more or less, to the POINT OF BEGINNING; containing approximately 15,625 square feet.

2. A triangular parcel of land located in the Southeast Quarter (SE1/4) of the Southwest Quarter (SW1/4) of Section Two, Township Twenty-Seven North, Range Twenty-Two West, (S2-T27N-R22W) Inver Grove, Minnesota as represented on Exhibit A2 , generally described as follows:

Commencing at the Northwest corner of the Southeast Quarter (SE 1/4) of the Southwest Quarter (SW1/4) of Section 2; thence East along the East/West centerline of said Quarter Section for a distance of 240 feet, more or less, to a point on the Easterly right-of-way line of the Chicago, Great Western Railway Company as evidenced, monumented or recorded in Dakota County; thence approximately South 07DEG.30' East along said Easterly right-of-way line for a distance of 170 feet, more or less, to a point, said point being the Southwest corner of Block 7, Cleveland Park Addition to Inver Grove, the POINT OF BEGINNING; thence continue South 07DEG.30' East along said East right-of-way line for a distance of 500 feet, more or less, to a point; thence approximately North 12DEG.East for a distance of 190 feet, more or less, to a point, said point being parallel to Grantor's Engineer Profile Station #564+00, also being 20 feet westerly of, as measured at right angles to the centerline of Grantor's Track #43; thence Northeasterly along a line 20 feet West of and parallel with said track centerline; said track centerline having a 3 DEG.curve to the right with a central angle of 15DEG., for a distance of 325 feet, more or less, to the Southeast corner of Block 7, Cleveland Park Addition; thence South 90DEG.West along the South line of said Block 7 to the POINT OF BEGINNING; containing 1.04 acre, more or less.

3. All that part of the Southeast quarter of the Southwest quarter (SE1/4 of SW1/4) or of Government Lot Five (5) in Section Two (2), Township Twenty-seven (27), Range Twenty-two (22), described as follows, to-wit:

A strip of land Forty (40) feet in width lying on the westerly side of and adjoining the right of way of t he Chicago Great Western Railway Company, said strip of land extending from the south line of Lot 18 of O.M. Johnson's Addition to the Village of Inver Grove extended easterly to a line lying 682.7 feet southerly of the south line of Lot 34 of said O.M. Johnson's Addition to the Village of Inver Grove extended easterly, all according to the plat thereof and the Government Survey thereof.

4. Lots Eighteen (18), Nineteen (19) and Twenty (20), O..M. Johnson's Addition to the Village of Inver Grove, Dakota County, Minnesota.

5. Lots numbered One (1), Two (2), Three (3), and Four (4) in Block numbered Seven (7) of Cleveland Park and all that part of Government Lot Five (5) in
Section Two (2), Township Twenty Seven (27), Range Twenty Two (22) which lies between Lot One (1), Block Seven (7) of Cleveland Park and the Railroad, according to the plat thereof now on file and of record in the office of the Register of Deeds within and for said County and State.

6. Lots 3 and 28 in Oakland Park Addition to South St. Paul.

7. The Southerly Seventy (70) feet of that portion of the North Half of the Southeast Quarter of the Southeast Quarter (N1/2 SE1/4 SE1/4) of Section Twenty-seven (27), Township Twenty-eight (28), Range Twenty-two (22), lying east of the right-of-way of the Chicago, Great Western Railway Company and west of the Easterly 300 feet of said North Half of the Southeast Quarter of the Southeast Quarter (N1/2 SE1/4 SE1/4) of said section deeded to Edwin R. Handy under date of October 31, 1919, and recorded in the office of the Register of Deeds of Dakota County in Book 139 of Deeds at page 374, all according to the United States Governmental survey thereof.

EXCEPT THAT PART which lies southeasterly of a line run parallel with and distant 150 feet northwesterly of the following described line: Beginning at a point on the south line of said section 27, distant 1482.4 feet west of the

52

southeast corner thereof: thence run northeasterly at an angle of 42 32' with said south section line for 1400 feet and there terminating:
containing 1.02 acres, more or less, together with all right of access, being the first of ingress to and egress from all that portion of the above described tract, not acquired herein, to Trunk Highway No. 100.

MENDOTA (TBS 1-B+2) TOWN BORDER STATION (GAS)

1. That part of Government Lot Two (2) Section Twenty-three (23), Township Twenty-eight (28), Range Twenty-three (23), described as follows, to-wit:

Commencing at the Southwest corner of the Southeast Quarter (SE1/4) of said Section Twenty-three (23), thence North 3600 feet to a point in the center line of State Highway No. 13; thence North 28 Degrees 45' East along the center line of Highway No. 13 a distance of 247.3 feet to the point of beginning of the tract of land herein conveyed; thence North 28DEG.45' East along the center line of State Highway No. 13 a distance of 733.7 feet; thence North 41 DEG.12' East along the center line of State Highway No. 13, a distance of 226.17 feet; thence South 5DEG.34' West along the center line of Lower Mendota Road a distance of 393.25 feet; thence South 33DEG.15' West along the center line of Lower Mendota Road a distance of 70 feet; thence South 48DEG.45' West along the center line of Lower Mendota Road a distance of 360 feet; thence South 50DEG.45' West along the center line of Lower Mendota Road a distance of 200 feet to the point of beginning, excepting therefrom the land conveyed to the State of Minnesota by that certain deed dated July 15, 1964, and recorded December 31, 1964 in Book 291 of Deeds, page 185.

PINE BEND SUBSTATION

1. That part of Sections Eighteen (18) and Nineteen (19), Township One Hundred Fifteen (115) North, Range Eighteen (18) West, described as follows:
Beginning at a point where the Easterly right-of-way line of Highway No. 56 intersects the North line of Section 19, said point being 200 feet East fo the Northwest corner of said Section 19; thence South 0DEG.-30' West 59 feet; thence East and parallel to the said North Section line 160 feet; thence north 0DEG.-30' East and parallel to said Easterly right-of-way line 59 feet to the North line of said Section 19, which is also the South line of the aforementioned Section 18; thence continuing North 0DEG. -30' East 141 feet; thence West and parallel to the South line of said
Section 18, 135.01 feet to a point which is 22 feet East of said right-of-way line; thence North 1DEG.-43' East and parallel to said right-of-way line 411.8 feet; thence North 32DEG.-00' East 36.6 feet; thence North 62DEG.-20' East 102 feet; thence North 27DEG.-40' West 34 feet to the right-of-way line; thence along said right-of-way line South 62DEG.-20' West 129 feet; thence South 1DEG.-43' West along said right-of-way line 599.9 feet to the point of beginning.

RICH VALLEY ROAD (TBS 1-G) TOWN BORDER STATION

1. That part of the North Half of the North Half of the Southeast Quarter (N1/2 of N1/2 of SE1/4) of Section Twenty-nine (29), Township Twenty-seven
(27) North, Range Twenty-two (22) West, Dakota County, Minnesota, described as follows:

Beginning at a point on the North line of said Southeast Quarter (SE1/4) a distance of One Thousand Four Hundred Fifteen and Zero Tenths (1,415.0) feet West of the East Quarter (E1/4) corner of said Section Twenty-nine (29); thence South perpendicular to said North line Ninety-eight (98) feet; thence West parallel with said North line Fifty (50) feet; thence North perpendicular to said North line Ninety-eight (98) feet; thence East to the beginning, subject to County Road No. 73 over the Northerly Forty-five (45) feet thereof.

ROGERS LAKE SUBSTATION

1. That part of the S1/2of the SE1/4of Section 26, Township 28, Range 23 described as follows:

Beginning at a point 1,246 feet West of the East line of said SE1/4 and 125 feet North of the South line of said SE1/4, thence West parallel to said South line of the SE 1/4 a distance of 170 feet, thence North parallel to said East line of the SE1/4 a distance of 175 feet, thence East parallel to said South

53

line of the SE1/4 a distance of 170 feet to the Northwest corner of NSP owned property, thence South on the West NSP property line a distance of 175 feet to the point of beginning.

2. Beginning at a point in the S1/2 of the SE1/4 of Section 26, T.28N., R.23W. a distance of 921 feet West of the East boundary line of said S1/2 of the SE1/4 and 125 feet North of the South line of said S1/2 of the SE1/4; thence East 25 feet, thence North 175 feet; thence West 25 feet; thence South along the East boundary line of land heretofore conveyed to said Company 175 feet to the point of beginning.

3. Beginning at a point in the S1/2 of the SE1/4 of Section 26, T.28N., R.23W. a distance of 1221 feet West of the East line of said S1/2 of the SE1/4 and 125 feet North of the South line of said S1/2 of the SE1/4 thence West 25 feet; thence North 175 feet; thence East 25 feet and thence South and parallel to the West line of land heretofore conveyed to said Company, a distance of 175 feet to the place of beginning.

4. All that part of the South Half (S1/2) of the Southeast Quarter (SE1/4) of
Section Twenty-six (26), Township Twenty-eight (28), Range Twenty-three
(23) in Dakota County, Minnesota, according to the Government survey thereof, described and bounded as follows, to-wit: Beginning at a point on the East line of said South Half (S1/2) of said Southeast Quarter (SE1/4) of said Section Twenty-six (26), which point of beginning is One Hundred Twenty-five (125) feet North of the Southeast Corner of said South Half (S1/2) of said Southeast Quarter (SE1/4), thence from said point of beginning West and parallel with the South line of said Quarter Section a distance of Nine Hundred Twenty-one (921) feet; thence North a distance of One Hundred Seventy-five (175) feet; thence West a distance of Three Hundred (300) feet; thence South a distance of One Hundred Seventy-five
(175) feet; thence West and parallel to the South line of said South Half (S1/2) of the said Southeast Quarter (SE1/4) a distance of Fourteen Hundred Nineteen (1419) feet to a point on the West line thereof, which said point in the said West line is a distance of One Hundred twenty-five (125) feet North of the Southwest Corner of said South Half (S1/2) of said Southeast Quarter (SE1/4); thence South along the West line of the said South Half (S1/2) of the Southeast Quarter (SE1/4) to the Southeast Corner thereof; thence East along the south line of said South Half (S1/2 of said Southeast Quarter (SE1/4) to the Southeast Corner thereof; and thence North along the East line of said South Half (S1/2) of said Southeast Quarter (SE1/4) to the place of beginning.

STOCKYARD SUBSTATION

1. Being parts of the North 17 Rods of Government Lot Seven and the South 20 Rods of Government Lot 8, in Section 26 Town 28 Range 22, Described as follows, to-wit:

Commencing at the Southwesterly corner of Lot One (1) in Auditor's Subdivision Number Twenty-two (22), and running thence Northeasterly along the Southeasterly line of said Lot One (1) a distance of Seven hundred forty-five and there tenths (745.3) feet; Thence Southeasterly at Right angles a distance of Seventy (70) feet to a point, marked by an iron monument, in the Northwesterly line of the lands heretofore conveyed to the Northern States Power Company in two instruments, the first by George A. Peirson and wife dated September 8th, 1920, and the second by Edwin R. Handy and wife dated December 29th, 1922, which said lands constitute one tract and are hereinafter referred to as the Power Company Tract; Thence Northeasterly along the Northwesterly line of the said Power Company Tract a distance of One Hundred and ninety-six and eight tenths (196.8) feet, FOR A POINT OF BEGINNING. This last mentioned line is hereinafter referred to as the base line; and if extended Northeasterly will intersect the center line of the Right of Way of the Chicago Rock Island and Pacific Railway at a distance of 78.85 feet from said point of beginning.

FIRST COURSE. Southeasterly from said point of beginning, at an included angle of 86DEG.- 37' - 50" with the said base line, in a straight line parallel to the said center line of the Chicago Rock Island and Pacific Right of Way, a distance of Two hundred and three-tenths (200.3) feet, to a point which is Two hundred (200) feet, measured at right angles, distant from the said base line, and is marked with an iron monument:

54

SECOND COURSE. Thence Southwesterly, parallel to and 200 feet distant from said base line, a distance of Three hundred and thirty-five and eight tenths (335.8) feet, to a point marked with an iron monument:

THIRD COURSE. Thence Northwesterly, parallel to the above described First Course, a distance of One hundred and two-tenths (100.2) feet, to a point on the Southeasterly line of the said Power Company tract, marked with an iron monument:

FOURTH COURSE. Thence Northeasterly, along the said Southeasterly line of the said Power Company Tract, to the Southeasterly corner of said Tract:

FIFTH COURSE. Thence Northerly, along the Easterly line of the said Power Company Tract, to the point of beginning.

2. Being parts of the North 17 Rods of Government Lot Seven and the South 20 rods of Government Lot 8, in Section 26 Town 28 Range 22, Described as follows, to wit:

Commencing at the Southwesterly corner of Lot one (1) in Auditor's Subdivision Number 22, and running thence Northeasterly along the Southeasterly line of said lot One (1) Seven hundred forty-five and three-tenths (745.3) feet; thence Southeasterly at right angles Seventy (70) feet to a point marked by an iron monument, FOR A POINT OF BEGINNING. This point is identical with the Northwesterly corner of the land heretofore conveyed to the Grantee herein by George A. and Victoria N. Peirson by instrument dated the 8th day of September A.D. 1920, recorded in the office of the Register of Deeds in and for said County of Dakota on the 9th day of September
A.D. 1920 in Book 153 Page 298.

Thence continuing Southeasterly on the last mentioned line produced (which is identical with the Southwesterly boundary of the land heretofore conveyed by George A. and Victoria N. Peirson as above recited) One hundred (100) feet to a point marked by an iron monument:

Thence Southwesterly at right angles Two hundred and twenty-four and four-tenths (224.4) feet to a point marked by an iron monument, which said point is Seven (7) feet from the center line of the nearest Armour switching track at that point, measured at right angles:

Thence Northerly, paralleling the curve of said switching tract and Seven (7) feet distant from the center line thereof, to a point Seventy (70) feet, measured at right angles, from the SE.ly line of said Lot One (1) in Auditor's Subdivision No. 22:

Thence Northeasterly, seventy (70) feet from and parallel to the SE.ly line of said Lot One (1), a distance of One hundred and thirty-nine (139) feet, be it more or less, to the point of beginning.

Containing Forty-One One-hundredths (0.41) of an acre:

3. Commencing at the Northwest corner of said Section 26, thence south along the West line of said section One Thousand Four Hundred Fifty-seven and twenty-one one hundredths (1,457.21) feet to an iron pipe monument; thence South 26DEG.32' East, One Hundred Twenty-eight and Four Tenths (128.4) feet to an iron pipe monument; thence North 63DEG.28' East, Seven Hundred Forty-three and Two Tenths (743.2) feet; (This last mentioned line being identical with the South line of the property conveyed by the Grantor herein to Armour and Company); thence Southeasterly at right angles Seventy
(70) feet to an iron monument for a point of beginnning:

Thence continuing Southeasterly on the last mentioned line produced, One Hundred (100) feet to an iron monument:

Thence northeasterly at right angles, One Hundred Fifty (150) feet to an iron monument, which point is Twenty-five (25) feet from the centerline of the St. Paul Union Stockyards Company's switching track at that point:

55

Thence Northerly, paralleling the curve of said switching tract, and Twenty-five (25) feet from the centerline thereof, to a point Seventy (70) feet, measured at right angles, from the South line of the Armour property above referred to:

Thence Southwesterly, Seventy (70) feet from and parallel to the said South line of the Armour property, One Hundred Ninety-six and Eight Tenths (196.8) feet more or less to the point of beginning:

Containing Thirty-nine Hundredths (.39) of an acre.

SAVAGE SUBSTATION

1. All that part of the South Twenty Three (23) acres of the Southwest Quarter of the Southwest Quarter (SW1/4 SW1/4) of Section Thirty-two (32), Township Twenty-seven (27) North, Range Twenty-four (24) West, lying Northeasterly of the Northeasterly right-of-way line of State Highway No. 101.

2. The East Five Hundred (500) feet of North Seventeen (17) acres of Southwest Quarter (SW1/4) of Southwest Quarter (SW1/4), Section Thirty Two (32), Township Twenty Seven (27) North, Range Twenty Four (24) West, Dakota County, EXCEPT that part within the right of way of State Trunk Highway No. 101.

Also except from the two above described parcels,

That part of the East Fifty (50) feet of the Southwest Quarter of the Southwest Quarter (SW1/4 SW1/4) of Section Thirty-two (32), Township Twenty-seven (27), Range Twenty-four (24) lying North of T.H. 101 and T.H. 13 right-of-way and lying South of the following described line: Beginning at a point on the East line of said quarter quarter distant 779 feet North of the Southeast corner thereof; thence West at right angles to said East line for Sixty
(60) feet and there terminating:

And also except those portions which lies Southwesterly of a line run parallel with and distant One Hundred Twenty (120) feet Northeasterly of the following described line:

Beginning at a point on the West line of said Section Thirty-two
(32), distant 965.1 feet North of the Southwest corner thereof; thence run Southeasterly at an angle of 72DEG.53'15" with said West section line for 1500 feet and there terminating;

And also except all that part of the said two above described tracts adjoining and Northeasterly of the above described strip, which lies Southwesterly of the following described line:

From a point on the first above described line, distant 720.8 feet Southeasterly of its point of beginning, thence Northeasterly at right angles to said line for 120 feet to the point of beginning of the line to be described; thence Easterly to a point which is 185 feet Northeasterly (measured at right angles) from a point on the first above described line, distant 870.8 feet Southeasterly of its point of beginning; then Southeasterly and parallel with the first above described line for 300 feet; thence Southeasterly to a point which is 120 feet Northeasterly (measured at right angles) from a point on the first above described line, distant 1370.8 feet Southeasterly of its point of beginning and there terminating.

SIBLEY PROPANE PLANT (ABSTRACT PORTION)

1. Lots Five (5) through Nine (9), Block Two (2), Cherry Hill Second Addition, according to the plat thereof on file and of record in the office of the County Recorder in and for Dakota County, Minnesota.

56

2. The East Forty (40) rods of the South Forty (40) rods of Government Lot Two
(2) in the Northwest Quarter (NW1/4) of the Northeast Quarter (NE1/4) of
Section Twenty-three (23), Township Twenty-eight (28), Range Twenty-three
(23), according to the Government Survey thereof.

EXCEPT,

That part of the East Forty (40) rods of the South Forty (40) rods of Government Lot Two (2) in the Northwest Quarter (NW1/4) of the Northeast Quarter (NE1/4) of Section Twenty-Three (23), Township Twenty-Eight (28), Range Twenty-Three (23), according to the Government Survey thereof, described as follows:

Beginning at the Northwest corner of the East Forty (40) rods of the South Forty (40) rods of said Government Lot Two (2); thence South along the West line thereof for 409.87 feet to an intersection with Line "A" which lies Southeasterly and Northwesterly at an angle of 54DEG.30' to said West line; thence South along said West line to an intersection with a line which is parallel with and distant 75 feet Southwesterly of said Line "A"; thence Southeasterly along said parallel line to an intersection with a curved line which is parallel with and distant 150 feet Southeasterly, Easterly and Northeasterly of Line "B" described as follows:

From a point on the West line of the East Forty (40) rods of the South Forty (40) rods of said Government Lot Two (2), distant 409.87 feet South of the Northwest corner thereof; thence Northwesterly from said point at an angle of 54DEG. 30' to said West line for 173.25 feet to the point of beginning of Line "B" to be described; thence Southeasterly along the last described course for 100 feet; thence deflect to the left on a curve having a radius of 150 feet, (delta angle 140 DEG.13'44") for 367.12 feet; thence deflect to the left on a 7DEG.30' curve (delta angle 34DEG.00') for 453.33 feet and there terminating;

thence along said curved parallel line curving to the left to its intersection with a line which lies Northeasterly at right angles to the tangent of the 7DEG.30' curve described above to a point on said tangent distant 413.57 feet Southeasterly of the point of termination of said Line "B"; thence Southwesterly along said right angled line for 70 feet; thence Northwesterly along a line which is parallel with and distant 80 feet Northeasterly of said Line "B" to the intersection of said parallel line with the North line of the East Forty (40) rods of the South Forty (40) rods of said Government Lot Two (2); thence West along said North line to the point of beginning.

4. The West 375 feet of the South 30 acres of the NE1/4 of the NE1/4 of
Section 23, Township 28 North, Range 23 West, according to the Government survey thereof.

5. The North Two Hundred Eighty and Six-Tenths (280.6) feet of the West Three Hundred Seventy Five (375) feet of the Southeast Quarter (SE1/4) of the Northeast Quarter (NE1/4) of Section Twenty Three (23), Township Twenty Eight (28) North, Range Twenty Three (23) West, containing Two and Forty Two-Hundredths (2.42) acres, more or less.

6. A parcel of land in the Southwest Quarter (SW1/4) of Northeast Quarter (NE1/4), Section Twenty-three (23), Township Twenty-eight (28) North, Range Twenty-three (23) West, described as follows:

Beginning at the northeast corner of the Southwest Quarter (SW1/4) of the Northeast Quarter (NE1/4) of said Section Twenty-three (23), thence south along the East Quarter-Quarter (1/4-1/4) line of said
Section Twenty-three (23), a distance of Two Hundred Eighty and Six Tenths (280.6) feet; thence westerly at a deflection angle of Ninety-three Degrees, Thirty-five Minutes (93DEG.35') to the right a distance of Thirty-nine and Seven-tenths (39.7) feet; thence northwesterly at a deflection angle of Twenty-six Degrees, Ten Minutes (26DEG.10') to the right a distance of Two Hundred Sixty-six and Five-tenths (266.5) feet; thence northwesterly at a deflection angle of Thirteen Degrees, Twenty-nine Minutes (13 DEG.29') to the right a distance of One Hundred Forty-nine and Seven-tenths

57

(149.7) feet; thence northerly at a deflection angle of Forty-six Degrees, Twelve Minutes (46DEG.12') to the right a distance of Forty-four and Seven-tenths (44.7) feet to the North Quarter-Quarter (1/4-1/4) line of said Section Twenty-three (23); thence east along said north Quarter-Quarter (1/4-1/4) line a distance of Three Hundred Eighty and Eight-tenths (380.8) feet to point of beginning, containing Three and Twenty-eight (3.28) acres more or less,

7. All that part of Government Lot Six (6), Section Fourteen (14), Township Twenty-eight (28), Range Twenty-three (23), which lies southerly of the center line of Sibley Memorial Highway (Subject to said Highway) and also the North Quarter (N1/4) of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) of Section Twenty-three (23), Township Twenty-eight (28), Range Twenty-three (23), subject to easement for public utility.

EXCEPT,

The Easterly Nine Hundred Forty Five (945) feet of all that part of Government Lot Six (6), Section Fourteen (14), Township Twenty Eight (28), Range Twenty Three (23), which lies southerly of the center line of Sibley Memorial Highway (Subject to said Highway); and also the Easterly Nine Hundred Forty Five (945) feet of the North Quarter (N1/4) of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) of Section Twenty Three (23), Township Twenty Eight (28), Range Twenty Three (23), subject to easements of record.

ALSO EXCEPT,

That part of Tract A described below:

Tract A. That part of Government Lot 6 of Section 14, Township 28 North, Range 23 West, Dakota County, Minnesota, lying southerly of the southerly right of way line of Trunk Highway No. 13 as now located and established, except the east 945 feet thereof;

which lies northwesterly of a line parallel with and distant 60 feet southeasterly of Line 1 described below:

Line 1. Beginning at a point on the east line of said Section 14, distant 1323.6 feet north of the southeast corner thereof; thence run southwesterly at an angle of 48 degrees 53 minutes 50 seconds from said east section line (measured from south to west) for 1174.61 feet; thence deflect to the left on a tangential curve having a radius of 5729.58 feet and a delta angle of 8 degrees 30 minutes 22 seconds for 850.61 feet and there terminating.

WESCOTT PROPANE STORAGE PLANT (ABSTRACT PORTION)

1. Commencing at the southeast corner of the W1/2 of SW1/4 Section 19, Township 27 North, Range 22 West; proceeding thence Westerly along the South section line of said section to the right of way of the Chicago, Milwaukee and St. Paul Railroad, as now located on said premises; proceeding thence northerly along the easterly edge of said right of way to its intersection with the southerly right of way of State Highway No. 3 as presently located on said premises; proceeding thence easterly along the southerly line of said highway right of way to its intersection with the East line of the W1/2 of SW1/4 of said section; proceeding thence southerly along said East line to the point of beginning, containing 26 acres, more or less, according to the Government Survey thereof.

2. That part of the Southeast Quarter (SE1/4) of the Northeast Quarter (NE1/4) described as follows: Commencing at the East and West one quarter stake of
Section Twenty-five (25), Township Twenty-seven (27), Range Twenty-three
(23), on East line of said Section Twenty-five (25). Thence due West along said quarter section line to the right of way of Chicago, Milwaukee and St. Paul Railroad, a distance of 279.5 feet. Thence in a Northerly direction along the right of way of said Railroad to a point where the right of way of said Railroad intersects the section line on East side of said Section Twenty-five (25). Thence due South along said Section line to place of beginning and containing 2 2/3 acres more or less.

58

3. The NW1/4 of Section 30, Township 27, Range 22, lying East and South of the Chicago, Milwaukee, St. Paul and Pacific Railroad right of way.

Except

That part of the Northwest Quarter of Section 30, Township 27 North, Range 22 West, Dakota County, Minnesota, described as follows: Commencing at the Southwest corner of the said Northwest Quarter: thence south 89 degrees 50 minutes 42 seconds East, assumed bearing, along the south line of the said Northwest Quarter, a distance of 757.67 feet to the actual point of beginning; thence North 00 degrees 09 minutes 18 seconds East a distance of 300.00 feet; thence South 89 degrees 50 minutes 42 seconds East a distance of 200.00 feet; thence South 00 degrees 09 minutes 18 seconds West a distance of 300.00 feet to the South line of the said Northwest Quarter; thence North 89 degrees 50 minutes 42 seconds West, along said South line, a distance of 200.00 feet to the point of beginning, according to the United States Government Survey thereof and situated in Dakota County, Minnesota.

4. The south 315.74 feet lying west of the east 1490.0 feet of the S1/2-N1/2-NE1/4 of Section 30, T. 27N., R. 22W., Dakota County, Minnesota, containing 8.433 acres, subject to street rights of way.

5. The Southwest Quarter of the Northeast Quarter (SW1/4 of NE1/4) of Section Thirty (30), Township Twenty-seven (27) North, Range Twenty-two (22) West, subject to easements of record.

6. The North 350 feet of the W1/2 of the SE1/4 of Section 30, Township 27, Range 22, according to the government survey thereof, subject to easements of record.

7. The West 400 feet of that part of the S1/2 of the N1/2 of the NE1/4 of
Section 30, Township 27, Range 22, lying West of the East 1,490 feet and North of the South 315.74 feet thereof, subject to easements and restrictions of record.

WEST HASTINGS SUBSTATION

1. That part of the NE1/4 of the SE1/4 of Section 30, Township 115 North, Range 17 West described as follows: Commencing at the Northeast corner of said quarter-quarter; thence South along the East line thereof 153.90 feet to the South right-of-way line of Trunk Highway No. 55 and the point of beginning of the land to be described; thence continuing South along said East line 603.00 feet; thence deflecting 90 degrees 00 minutes 00 seconds right 495.00 feet; thence deflecting 90 degrees 00 minutes 00 seconds right to said South highway right-of-way line; thence East along said highway right-of-way line to the point of beginning. Excepting and reserving unto Seller, their heirs and assigns, the perpetual right, privilege and easement to construct improve, use, maintain and dedicate to the public a roadway upon the North 125 feet and the East 40 feet of the above-described parcel of land provided that said roadways do not interfere with NSP's electrical facilities, landscaping or right of access to the land granted herein.

WEST ST. PAUL (TBS 1-A)

1. A tract of land out of the North 17.61 acres of the Northeast Quarter of the Southeast Quarter (NE1/4 SE1/4) of Section 29, Township 28 North, Range 22 West, being described as follows:

Commencing at the Northeast corner of the South 22 acres of the Northeast Quarter of the Southeast Quarter (NE1/4 SE1/4) of said Section 29; thence West along the North line of said 22 acre tract 952.4 feet to the place of beginning; thence North parallel to the East line of the Northeast Quarter of the Southeast Quarter (NE1/4 SE1/4) of said Section 29 a distance of 100 feet; thence West parallel to the North line of the Northeast Quarter of the Southeast Quarter (NE1/4 SE1/4) of said Section 29 a distance of 149.4 feet to the center line of the old German Road; thence Southeasterly along the center line of the road 112.3 feet to the North line of the South 22 acres of the Northeast Quarter of the Southeast Quarter (NE1/4 SE1/4) of said Section 29; thence East a distance of 100 feet to the place of beginning, containing 0.288 acres, more or less.

TORRENS

59

BLACK DOG PLANT

1. Certificate No. 3683 Lot Two (2) lying South of Cedar Avenue, and Lot Three (3) and the Southeast Quarter of the Southeast Quarter (SE1/4 of SE1/4) of Section Thirteen (13); Lots Five (5) and Six (6) in Section Twenty-two (22); Lots Five (5) and Six (6) and the South one-half of the Southeast Quarter (S1/2 of SE1/4) excepting right of way of the Chicago, St. Paul, Minneapolis and Omaha Railway as now laid out and established in Section Twenty-three (23); Lots Two (2) and Three (3) and the Northwest Quarter of Northeast Quarter (NW1/4 of NE1/4); Southeast Quarter of Northwest Quarter (SE1/4 of NW1/4):
Northwest Quarter of Southwest Quarter (NW1/4 of SW1/4) and those portions of the Northeast Quarter of Northeast Quarter (NE1/4 of NE1/4); the Southwest Quarter of Northeast Quarter (SW1/4 of NE1/4); the Northeast Quarter of Southwest Quarter (NE1/4 of SW1/4); the Southwest Quarter of Southwest Quarter (SW1/4 of SW1/4); the Southeast Quarter of Northeast Quarter (SE1/4 of NE1/4), and the Northwest Quarter of Southeast Quarter (NW1/4 of SE1/4) lying North and West of the Chicago, St. Paul, Minneapolis and Omaha Railway right of way as now laid out and established in Section Twenty-four (24);
The North one-half of the Northwest Quarter (N1/2 of NW1/4); the Southwest Quarter of Northwest Quarter (SW1/4 of NW1/4); and those portions of the Northeast Quarter of Northeast Quarter (NE1/4 of NE1/4); the Northwest Quarter of Northeast Quarter (NW1/4 of NE1/4); the Southwest Quarter of Northeast Quarter (SW1/4 of NE1/4); the Southeast Quarter of Northwest Quarter (SE1/4 of NW1/4); the Northwest Quarter of southwest Quarter (NW1/4 of SW1/4) and the Northeast Quarter of Southwest Quarter (NE1/4 of SW1/4) lying North and West of the Chicago, St. Paul, Minneapolis and Omaha Railway right of way as laid out and established in Section Twenty-six (26);
Lot Two (2) and the Southwest Quarter (SW1/4); the East one-half of the Northwest Quarter (E1/2 of NW1/4); the Northeast Quarter (NE1/4) and the North one-half of the Southeast Quarter (N1/2 of SE1/4) except right of way of the Chicago, St. Paul, Minneapolis and Omaha Railway as now laid out and established in Section Twenty-seven (27), all in Township Twenty-seven (27) North, Range Twenty-four (24) West, all in Wapetu Maza Ranch on the Minnesota, according to the map thereof on file and of record in the office of the Registrar of Titles in and for said County and State. Subject to easements of record.

CEDARVALE SUBSTATION (TORRENS PORTION)

1. Certificate No. 38993

Tract A, Registered Land Survey No. 4, thereof now on file and of record in the office of the Registrar of Titles, Dakota County, Minnesota.

HASTINGS SUBSTATION (TORRENS PORTION)

1. Certificate No. 1436

The West Forty Two (42) feet of Lot Two (2), and all of Lot Three (3), in Block Four (4), in the Town (now City) of Hastings, according to the Plat thereof on file and of record in the Office of the Register of Deeds in and for said Dakota County, Minnesota.
"This deed is given subject to a lease on said premises in favor of the Minnesota Highway Department."

INVER HILLS GEN PLANT (TORRENS PORTION)

1. Certificate No. 31787

The West 1600 feet of the South Five (5) acres of the Northwest Quarter; The West 1600 feet of the North half of the Southwest Quarter excepting therefrom the following, viz: Commencing at a point 80 rods North of the Southwest corner of Section 34, Township 27, Range 22; running thence North 20 rods; thence East 40 rods; thence South 20 rods; thence West 40 rods to the place of beginning. All of the said above described real estate lying and being in Section 34, Township 27, Range 22, according to the U. S. Government Survey thereof.

LINE 0818 (TORRENS PORTION)

60

1. Certificate No. 3256

Lot Twenty-eight (28) in Block Three (3) of Nabersberg's Addition to Saint Paul, according to the plat thereof now on file and of record in the office of the Register of Deeds within and for said county and state. Excepting all minerals and mineral rights reserved in favor of the State of Minnesota.

2. Certificate No. 78689

The Northerly 50 feet of the Southerly 80 feet of Block "A", EXCEPTING THEREFROM the following: All that part thereof which lies southwesterly of the following described line: Beginning at the northwest corner of the above described tract; thence run southeasterly to a point on the south line of said tract, distant 35 feet southeasterly of the southwest corner thereof; together with all right of access, being the right of ingress to and egress from all that portion of the above described tract, not acquired therein, to Trunk Highway No. 393, except that the Northern States Power Company shall retain the right of access on the northerly 25 feet of said tract solely for the purpose of servicing, maintaining, inspecting or constructing its utility facilities; Lot Fifteen (15), Block Twenty (20); Lots Three (3) and Nine (9), Block Eighteen (18); Lot Twenty-four (24), Block Seventeen (17); Lots Three (3) and Twenty-eight (28), Block Fifteen (15); Lots Three (3) and Twenty-eight (28), Block Fourteen (14); Lots Three (3) and Twenty-eight (28), Block Thirteen (13); Lots Three (3) and Twenty-eight (28), Block Twelve (12); Lots Three (3) and Twenty-eight (28), Block Eleven (11); All in Lorraine Park Addition to the City of South Saint Paul

LONE OAK SUBSTATION (TORRENS PORTION)

1. Certificate No. 81956

Lot Ten (10), Block Two (2) in EAGANDALE CENTER INDUSTRIAL PARK NO. 3,
according to the recorded plat thereof; EXCEPTING THEREFROM, the following:

1.) The West 16.5 feet thereof.
2.) The South 195 feet thereof.

SOUTH ST. PAUL TBS 1-C

1. Certificate No. 42621

A tract of land in the Southeast quarter of the Southeast quarter (SE1/4 of SE1/4) of Section Thirty Four (34), Township Twenty Eight (28), Range Twenty two (22) West, more particularly described as follows - Beginning at a point 1308.95 feet west and 8.25 feet North of the Southeast corner of said Section 34; thence north 208.71 feet; thence east 208.71 feet; thence South 208.71 feet; thence West 208.71 feet to the place of beginning, containing one (1) acre of land more or less.

WESCOTT PROPANE PLANT (TORRENS PORTION)

1. Certificate No. 73771

The North 350 feet of the Southwest Quarter (SW1/4) of Section 30, Township 27, Range 22, according to the Government Survey thereof.

SIBLEY PROPANE PLANT (TORRENS PORTION)

1. Lots 7 and 8, Block 2, Park Place, according to the plat thereof.

DODGE COUNTY

61

The following described real property, situate, lying and being in the County of Dodge, to-wit:

ABSTRACT

DODGE CENTER DIESEL PLANT & SUBSTATION

1. Lot One (1) and the North Fifteen (15) feet of Lots Five (5) and Six (6), and East One Hundred and Thirty-Two (132) feet of the alley running East and West, all in Block Six (6), Village of Dodge Center, according to the plat thereof on file and of record in the office of the Register of Deeds in and for Dodge County, Minnesota.

KASSON SUBSTATION

1. The North Two Hundred Thirty-three (233) feet of the East Two Hundred Thirty-three (233) feet of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section Twenty-eight (28), Township One Hundred Seven
(107) North, Range Sixteen (16) West.

TORRENS

DODGE CENTER DIESEL

1. Certificate No. 212

Lots Two (2), Three (3), and Four (4) - Block Six (6) - Original Plat of the Village of Dodge Center

DOUGLAS COUNTY

The following described real property, situate, lying and being in the County of Douglas, to-wit:

ABSTRACT

DOUGLAS COUNTY SUBSTATION

1. The South Three Hundred Fifty (350) feet of the West Three Hundred Fifty
(350) feet of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) Section Thirty Six (36), Township One Hundred Twenty Eight (128) North, Range Thirty Six (36) West.

EXCEPT,

that part which lies westerly of a line run parallel with and distant 75 feet easterly of the following described line:

Beginning at a point on the south line of said section 36, distant 13.65 feet east of the south quarter corner thereof; thence run northerly at an angle of 89DEG. 18'15" with said south section line (measured from east to north) for 3181.47 feet and there terminating.

OSAKIS SUBSTATION

1. All that tract or parcel of land lying and being in the Southeast Quarter (SE 1/4) of Section Twenty-five (25), Township One Hundred Twenty Eight North (128N), Range Thirty-Six West (36W) described as follows: The

62

South Fifty Feet (S 50') of Lot I (i) of Auditor's Subdivision of said Southeast Quarter (SE 1/4) of Section Twenty-five (25).

GOODHUE COUNTY

The following described real property, situate, lying and being in the County of Goodhue, to-wit:

ABSTRACT

BURNSIDE SUBSTATION

1. The Northwesterly 311 feet (being a 311 feet by 350 feet parcel) of the following described property: The Northeasterly 350 feet, as measured Southwesterly on the Easterly line of Cannon River Avenue from the Southwesterly right of way line of the Chicago Great Western Railway Co. and parallel to said railroad right of way line of that part of the SE1/4 of Section 22, Township 113 North, Range 15 West, described as follows:
From the Southeast corner of said Section 22, run North 1640 feet; thence South 33 1/4DEG. West 478 feet; thence South 13 1/2DEG. West 85.75 feet to the center of the Chicago, Great Western Railroad bridge; thence continue South 13 1/2DEG. West for 53 feet to the Southwesterly right of way line of said Railroad for the place of beginning; thence continuing South 13 1/2DEG. West for 230 feet; thence South 23DEG. West 428 feet; thence South 27DEG. and 18' West 528 feet; thence South 44DEG. West 347 feet to the center of concrete bridge over Spring Creek on State Trunk Highway No. 61 in the center of said Highway; thence Northwesterly along the center line of said Highway No. 61 for 1085 feet; thence Northeasterly at right angles to said Highway for 1495.7 feet more or less to the Southwesterly line of said railroad; thence Southeasterly along the Southwesterly line of said Railroad for 1036 feet more or less to the place of beginning.

CANNON FALLS SUBSTATION

1. All that part of Government Lot Nine (9) of Section Eighteen (18), Township One Hundred Twelve (112) North, Range Seventeen (17) West, in Goodhue County and State of Minnesota, described as follows:

Beginning at an iron monument at the intersection of the west line of Dow Street extended in the City of Cannon Falls with the south right of way line of State Trunk Highway No. 19 according to the plat thereof now on file and of record in the office of the Register of Deeds in and for Goodhue County: thence west along the south right of way line of said highway for One Hundred Fifty (150) feet; thence south One Hundred (100) feet; thence east One Hundred Fifty (150) feet; thence north One Hundred (100) feet to the place of beginning.

Except,

All that part of Government Lot Nine (9) of Section Eighteen (18), Township One Hundred Twelve (112) North, Range Seventeen (17) West, in Goodhue County and State of Minnesota, described as follows:
Beginning at a point One Hundred Four and One-tenth (104.1) feet West of an iron monument at the intersection of the West line of Dow Street extended in the City of Cannon Falls with the South right-of-way line of State Trunk Highway No. Nineteen (19), according to the plat thereof now on file and of record in the office of the Register of Deeds in and for Goodhue County, as point of beginning: thence continuing West Forty Five and Nine-tenths
(45.9) feet; thence South One Hundred (100) feet; thence East One Hundred Two and Nine-tenths (102.9) feet; thence deflect to the right on a One degree ten minute (1DEG.10') curve to the point of beginning.

FRONTENAC SUBSTATION

1. That part of the Northwest Quarter (NW1/4) of Section Fifteen (15), Township One Hundred Twelve (112) North, Range Thirteen (13) West, lying South of Goodhue County State Aid Highway Number 2, described as follows:

63

Beginning at a point 1694.08 feet South and 1059.54 feet East of the Northwest corner of said Northwest Quarter (NW1/4) of Section Fifteen (15),thence North 78DEG.39'05" East 424.30 feet on South right of way line said Goodhue County State Aid Highway Number 2, thence South 11DEG.20'55" East 200.00 feet; thence South 78DEG.39'05" West 240.00 feet on line parallel and 200.00 feet distant from said South right of way line Goodhue County State Aid Highway Number 2, thence North 54DEG.00'35" West 271.97 feet to point of beginning on line parallel and 25.00 feet distant Southwesterly of existing centerline of transmission line across said part, containing 1.525 acres more or less.

KENYON SUBSTATION

1. Beginning at a point on the north line of State Trunk Highway No. 60 at a point thirty-three (33) feet east of the west line of the Southwest Quarter (SW1/4) of the Northwest Quarter (NW1/4) of Section One (1), Township One Hundred Nine (109) North Range Eighteen (18) West, thence running east along the north line of said S.T.H. #60, a distance of One Hundred Thirty-Five (135) feet, thence running north parallel to said quarter line a distance of Two Hundred (200) feet, thence west parallel to said S.T.H. #60 a distance of One Hundred Thirty-Five (135) feet, thence south Two Hundred (200) feet to point of beginning.

LINE 0976

1. The North half (N1/2) of the Northwest Quarter (NW1/4) of Section 7, Township 113 North, Range 15 West; also that part of Lot 8 of Section 6, Township 113 North, Range 15 West lying South of the abandoned right of way of the Chicago, Milwaukee, St. Paul and Pacific Railroad right of way.

Except: Part of the N1/2 of the NW1/4 of Section 7, Township 113 North, Range 15 West, Goodhue County, shown as Parcel 6 on the Plat designated as Goodhue County Highway Right-of-Way Plat No. 20 on file and record in the office of the County Recorder in and for Goodhue County, Minnesota;

2. That part of Lots 6 and 7 of Section 6, Township 113 North, Range 15 West, described as follows:

Beginning at a point on the South line of Lot 6, 384.5 feet West of the Southeast corner of Lot 6; thence in a Northeasterly direction to a point on the East line of Lot 7, said point being 847.31 feet North of the Southeast corner of Lot 7; thence North on said East line of Lot 7 a distance of 1121.73 feet, said point being 653.87 feet South of the Northeast corner of Lot 7; thence in a Southwesterly direction in a straight line across Lot 7 to the Northeast corner of Lot 6; thence continuing in a straight line across Lot 6 to the Southwesterly line of Lot 6, being the Northeast shoreline of the Vermillion River; thence Southeasterly along said shoreline to the South line of Lot 6; thence East on said South line of Lot 6 to the point of beginning.

3. That part of Government Lot 2, Section 7, Township 113 North, Range 15 West, North of South right of way line of abandoned Milwaukee Railroad right of way, described as follows:

Beginning at a point on the southwest shore of the Vermillion River 510.00 feet east of the Northwest corner of said Government Lot 2,
Section 7, thence North 89DEG.33'07" West 424.97 feet on north line of said Government Lot 2, Section 7 to Southwest right of way line of abandoned Milwaukee Railroad right of way, thence South 57 DEG.00'00" East 225.18 feet on said South right of way line of abandoned Milwaukee Railroad right of way, thence Southeasterly 212.80 feet on a 5680 foot radius curve deflecting to the right, delta angle equal 02DEG.08'48", chord length and bearing 212.79 feet South 55DEG.55'38" East, thence North 64DEG. 08'38" East 220.41 feet to a point on the Southwest shoreline of the Vermillion River 198.65 feet South 44DEG.11'52" East of the point of beginning, thence Northwesterly on said Southwest shoreline 198.65 feet more or less to point of beginning.

4. That part of Government Lot 8, Section 6, Township 113 North, Range 15 West that lies North of the Southerly right of way line of abandoned Milwaukee Railroad right of way, described as follows:

64

Beginning at a point on the West shore of the Vermillion River 675.00 feet East of the Northwest corner of Government Lot 2,
Section 7, Township 113 North, range 15 West, thence North 89 DEG.33'07" West 589.97 feet on the South line of said Government Lot 8 of Section 6 to Southwest line of abandoned Milwaukee Railroad right of way, thence North 57DEG.00'00" West 561.82 feet on said Southwest line of abandoned Milwaukee Railroad right of way, thence deflect to the left on said Southwest line of abandoned Milwaukee Railroad right of way 167.73 feet on a 5680 foot radius curve, delta angle equal 1DEG.31'41", chord length and bearing 167.73 feet North 57DEG.50'41" West, thence North 64DEG.08'38" East 650.96 feet to a point on the Southwesterly shoreline of the Vermillion River 921.24 feet North 42DEG.04'35" West of the point of beginning, thence Southeasterly on the Southwesterly shoreline of Vermillion River 921.24 feet more or less to point of beginning. For purposes of this description the West line of said Section 6, Township 113 North, Range 15 West, is assumed True North.

5. That part of Government Lot No. 2 of Section 7, T. 113 N., R. 15 W., lying South of abandoned Chicago Milwaukee Railroad R.O.W. and north of a line bearing N. 64DEG.08'38" E. from a point 462.60 feet south of the Northwest corner of NE1/4 Section 7, T. 113 N., R. 15 W., containing 2.63 acres more or less.

PINE ISLAND SUBSTATION

1. All that part of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) of Section Thirty-one (31) and of the Northwest Quarter (NW1/4) of the Northwest Quarter (NW1/4) of Section Thirty-two (32), Township One Hundred Nine (109) North, Range Fifteen (15) West, in the Village of Pine Island, Goodhue County and State of Minnesota, described as follows:

Beginning at a solid iron rod at the intersection of the line between said Sections Thirty-one (31) and Thirty-two (32), with the north line of Public Highway known as the "West Road" as same is now used, traveled and fenced, which point is Six Hundred Twenty
(620) feet south of the northeast corner of said Section Thirty-one
(31); thence due east along the north line of said "West Road" for Sixty-two (62) feet to a point Fifteen (15) feet west of the westerly line of Pine Street; thence northwesterly parallel with and distant Fifteen (15) feet west of the westerly line of Pine Street for One Hundred (100) feet; thence due west Forty-five (45) feet to the west line of Section Thirty-two (32); thence continue due west One Hundred Twenty-seven (127) feet to the center of the North Branch of the Zumbro River; thence southerly along the center of said River One Hundred (100) feet to the north line of said "West Road"'; thence due east along the north line of said "West Road' One Hundred Four (104) feet to the Place of Beginning.

2. That part of the Northwest Quarter (NW1/4) of the Northwest Quarter (NW1/4), Section Thirty Two (32), Township One Hundred Nine (109) North, Range Fifteen (15) West, in the Village of Pine Island, described as follows:

Beginning at an iron pipe, said pipe being on the North line of public highway known as "West Road", as same is now used, traveled and fenced, which point is Six Hundred Twenty (620) feet South of the North line of Section Thirty Two (32), Township One Hundred Nine (109) North, Range Fifteen (15) West, and Sixty Two (62) feet East of the West section line, being the point of beginning of this description; thence East along the North lien of said West Road for a distance of Fifteen and Three-Tenths (15.3) feet; thence northwesterly along the West line of Pine Street for a distance of One Hundred (100) feet; thence West at a Seventy Nine degree (79 DEG.) angle to the left for a distance of Fifteen and Three-Tenths (15.3) feet; thence southeasterly to the point of beginning.

3. All that part of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) of Section 31 and of the Northwest Quarter (NW1/4) of the Northwest Quarter (NW1/4) of Section 32, all in Township 109 North, Range 15 West, Goodhue County, Minnesota, more particularly described as follows:

Commencing at the Northeast corner of the Northeast Quarter (NE1/4) of Section 31, Township 109 North, Range 15 West; thence South 00 degrees 07 minutes 22 seconds West (assumed bearing) along the East line of the Northeast Quarter (NE1/4) of said Section 31 a distance of 620.00 feet to the North right-of-way line of 511th Street (formerly West Road) and the point of beginning; thence South 89 degrees 52 minutes 36 seconds East along the north right-of-way line of said road a distance of 90.68 feet to the westerly right-of-way line of 3rd Avenue Northwest (formerly Pine Street); thence North 10 degrees 01 minutes 48

65

seconds West along said westerly right-of-way a distance of 365.96 feet to a line parallel with and 260 feet south of the north line of the Northeast Quarter (NE1/4) of said Section 31 and its easterly prolongation; thence south 89 degrees 36 minutes 12 seconds West along said parallel line a distance of 169.39 feet to the centerline of the north Branch of the Zumbro River; thence southeasterly, southerly and southwesterly along said centerline to a point of intersection with a line from the point of beginning bearing North 89 degrees 52 minutes 36 seconds West along the north right-of-way line of 511th Street, thence South 89 degrees 52 minutes 36 seconds East along said right-of-way a distance of 104.00 feet to the point of beginning and there terminating.

PRAIRIE ISLAND PLANT ACCESS ROAD

1. That part of the Northeast Quarter of Section 6, Township 113 North, Range 15 West, Goodhue County, Minnesota, described as follows:

Commencing at the southeast corner of the Northeast Quarter of said
Section 6; thence North 00 degrees 14 minutes 20 seconds West, assumed bearing, along the east line of the Northeast Quarter of said Section 6, a distance of 859.43 feet to the southwesterly right of way line of the Soo Line Railroad Company; thence North 45 degrees 47 minutes 07 seconds West, along said southwesterly right of way line of the Soo Line Railroad Company, a distance of 2560.58 feet to the north line of the Northeast Quarter of said Section 6; thence South 88 degrees 53 minutes 11 seconds West, along said north line, a distance of 806.62 feet to the northwest corner of the Northeast Quarter of said Section 6; thence South 00 degrees 04 minutes 47 seconds East, along the west line of the Northeast Quarter of said Section 6, a distance of 347.65 feet; thence North 89 degrees 55 minutes 13 seconds East, a distance of 33.00 feet; thence North 09 degrees 48 minutes 59 seconds East, a distance of 114.08 feet; thence South 72 degrees 50 minutes 12 seconds East, a distance of 301.27 feet; thence easterly, a distance of 502.14 feet along a tangential curve concave to the north having a radius of 650.00 feet and a central angle of 44 degrees 15 minutes 43 seconds; thence South 30 degrees 31 minutes 49 seconds East, not tangent with the last described curve, a distance of 26.21 feet; thence southeasterly, a distance of 408.41 feet along a tangential curve concave to the northeast having a radius of 650.00 feet and a central angle of 36 degrees 00 minutes 00 seconds; thence South 66 degrees 31 minutes 49 seconds East, tangent to said curve, a distance of 121.95 feet; thence southeasterly along a tangential curve concave to the southwest having a radius of 550.00 feet and a central angle of 08 degrees 06 minutes 48 seconds, a distance of 77.88 feet to the point of beginning of the land to be described; thence continue southeasterly, a distance of 121.22 feet, along said 550.00 foot radius curve concave to the southwest having a central angle of 12 degrees 37 minutes 39 seconds; thence South 45 degrees 47 minutes 21 seconds East, tangent to said curve, a distance of 1181.15 feet; thence southerly, a distance of 437.25 feet along a tangential curve concave to the southwest having a radius of 550.00 feet and a central angle of 45 degrees 33 minutes 01 second; thence South 00 degrees 14 minutes 20 seconds East, tangent to said curve, a distance of 276.22 feet; thence North 35 degrees 19 minutes 16 seconds West, a distance of 1919.39 feet to the point of beginning. Containing 6.49 acres, more or less.

2. That part of the Northeast Quarter of Section 6, Township 113 North, Range 15 West, Goodhue County, Minnesota, described as follows:

Beginning at the southeast corner of the Northeast Quarter of said
Section 6; thence North 00 degrees 14 minutes 20 seconds West, assumed bearing, along the east line of the Northeast Quarter of said Section 6, a distance of 859.43 feet to the southwesterly right-of-way line of the Soo Line Railroad Company; thence North 45 degrees 47 minutes 07 seconds West, along said southwesterly right of way line of the Soo Line Railroad Company, a distance of 2560.58 feet to the north line of the Northeast Quarter of said Section 6; thence South 88 degrees 53 minutes 11 seconds West, along said north line, a distance of 806.62 feet to the northwest corner of the Northeast Quarter of said Section 6; thence South 00 degrees 04 minutes 47 seconds East, along the west line of the Northeast Quarter of said Section 6, a distance of 347.65 feet; thence North 89 degrees 55 minutes 13 seconds East, a distance of 33.00 feet; thence North 09 degrees 48 minutes 59 seconds East, a distance of 114.08 feet; thence South 72 degrees 50 minutes 12 seconds East, a distance of 301.27 feet; thence easterly, a distance of 502.14 feet along a tangential curve concave to the north having a radius of 650.00 feet and a central angle of 44 degrees 15 minutes 43 seconds; thence South 30 degrees 31 minutes 49 seconds East, not tangent with the last described curve, a distance of 26.21 feet;

66

thence southeasterly, a distance of 408.41 feet along a tangential curve concave to the northeast having a radius of 650.00 feet and a central angle of 36 degrees 00 minutes 00 seconds; thence South 66 degrees 31 minutes 49 seconds East, tangent to said curve, a distance of 121.95 feet; thence southeasterly, a distance of 199.10 feet along a tangential curve concave to the southwest having a radius of 550.00 feet and a central angle of 20 degrees 44 minutes 27 seconds; thence South 45 degrees 47 minutes 21 seconds East, tangent to said curve, a distance of 1181.15 feet; thence southerly, a distance of 437.25 feet along a tangential curve concave to the southwest having a radius of 550.00 feet and a central angle of 45 degrees 33 minutes 01 seconds; thence South 00 degree 14 minutes 20 seconds East, tangent to said curve, a distance of 686.61 feet to the south line of the Northeast Quarter of said Section 6; thence North 89 degrees 28 minutes 31 seconds East, along said south line, a distance of 210.00 feet to the point of beginning. Containing 17.77 acres, more or less.

3. Part of Government Lot 1 of Section 6, in Township 113 North, of Range 15 West, Goodhue County, Minnesota, described as follows:

Beginning at the northeast corner of said Government Lot 1, running thence South 295 feet to an iron monument; thence due west 554 feet, more or less, to low water mark of Lake commonly called "Indian Slough"; thence northwesterly along low water mark of said "Indian Slough" to the north line of said Government Lot 1; thence east 830 feet, more or less, to the place of beginning.

RED WING STEAM PLANT

1. All that part of Government Lots 2, 3 and 4, in Section 29 of Township 113 North, Range 14 West, Goodhue County, State of Minnesota, which lies North of the Chicago, Milwaukee, St. Paul and Pacific Railroad, known as the Izaak Walton League property and/or the Forest Products Company property, except that portion lying 5 feet Westerly of the Westerly wall of the brick storage building on the property and lying North of the East and West road which contains the Izaak Walton Clubhouse buildings and improvements, which shall be reserved to the Izaak Walton League, including ingress to this section on a strip of land two rods in width from underpass for cars and vehicles. The property herein conveyed being more fully described as follows:

From the Northeast corner of said Government Lot 2 of said Section 29 on the Southerly line of the Southerly channel of the Mississippi River known as the "Little River" run North 74DEG. 15' West along the bank of said Little River for a distance of 280 feet, thence North 73DEG.05' West 405 feet, thence North 64 DEG.40' West 786 feet, to an iron monument on the bank of said river 5 feet Westerly and parallel with the Westerly line of said brick storage building extended Northerly to said river; run thence South 33DEG.30' West 257 feet to an iron monument on the Southerly side of a driveway leading to the Izaak Walton Clubhouse and other improvements; run thence North 62 1/2DEG.West for a distance of 1010 feet to an iron monument; thence North 68DEG. West 191 feet to an iron monument, thence North 72DEG.47' West 79 feet to an iron monument on the West line of said Government Lot 4 of Section 29; run thence South on the West line of said Government Lot 4 a distance of 8 feet to an iron monument on the Northerly right-of-way line of said Chicago, Milwaukee, St. Paul and Pacific Railroad distant 70 feet from the center line of the East bound track; run thence Southeasterly along the Northerly right-of-way line of said Railroad to the East line of Section 29 to an iron monument; run thence North along said Section line for a distance of 846 feet more or less to an iron monument on the Northeast corner of said Government Lot 2 on the bank of said Little River to the point of beginning.

2. Government Lot 2, Section 28 in Township 113 North, Range 14 West.

3. Part of Government Lots 2 and 3 of Section 29 in Township 113 North, Range 14 West, in the City of Red Wing, described as follows: Commencing at the Northeast corner of Lot 6 of Ladd's Out Lots of Red Wing, for place of beginning, thence run North 34DEG.30' West 258 feet, more or less, to the Southerly line of East Fifth Street as now laid out and established, thence run Northeasterly along the Southerly line of said East Fifth Street 170 feet, more or less, to the present Southerly right-of-way line of the Chicago, Milwaukee, St. Paul and Pacific Railway Company, thence run Southeasterly along said present Southerly right-of-way line of said Railway Company 370 feet, more or less, to a point which is Northeast from the place of beginning, thence run South 81 degrees West 260 feet, more or less, to the place of beginning; excepting therefrom all of that part which lies Southwesterly of the following

67

described line: Beginning at the most Westerly corner of said tract, thence run Southeasterly to a point on the Southerly line of said tract distant 150 feet Westerly of the most Easterly corner thereof and there terminating.

LINE 0760

1. A parcel of land One hundred (100) feet square in South Half of Southeast Quarter (S1/2 of SE1/4), Section Nine (9), Township One hundred twelve
(112) North, Range Thirteen (13) West described as follows:

Commencing at a point on the Southerly line of old State Highway Three (#3) where the center line of present Red Wing - Wabasha Transmission Line crosses the same; running thence Easterly, along the Southerly line of said Highway, a distance of Sixty (60) feet; thence Southerly at right angles to said Highway, a distance of One hundred (100) feet; thence Westerly, parallel with said Highway, a distance of One Hundred (100) feet; thence Northerly, at right angles to last described line, a distance of One hundred (100) feet, to the Southerly line of said Highway; thence Easterly, along the Southerly line of said Highway, a distance of Forty (40) feet, to place of beginning, containing approximately one-fourth (1/4) of an acre.

2. A parcel of land One hundred (100) feet Northerly and Southerly by Sixty
(60) feet Easterly and Westerly in South Half of Southeast Quarter (S1/2 of SE1/4), Section Nine (9), Township One hundred twelve (112) North, Range Thirteen (13) West, said parcel of land lying Easterly of, adjacent to and adjoining the parcel One hundred feet (100) square conveyed by James Stull to Northern States Power Company by deed dated July 12th, 1932 and recorded in Goodhue County, Minnesota, in Volume W-7 of Deeds of Pages Six hundred thirty-seven to Six hundred thirty-eight (637-638).

3. That part of the Northwest Quarter of Southeast Quarter (NW1/4 of SE1/4) of
Section Fifteen (15), Township One hundred twelve (112) North, Range Thirteen (13) West, described as follows: Commencing at a point in center of old Territorial Road where electric transmission line crosses same in
Section Fifteen (15), Township One hundred twelve (112) North, Range Thirteen (13) West, thence South Fifty (50) feet, thence East Fifty-eight
(58) feet, thence North Fifty (50) feet, thence West Fifty-eight (58) feet to place of beginning.

NON OPERATING LANDS

1. Part of Lots I and K of Auditor's subdivision of East Red Wing, described as follows: A strip 1 rod wide lying parallel with and immediately North of the Northerly line of F. J. Linne's Subdivision of part of Blocks A, B and C of East Red Wing, such strip being part of said Lots I and K of Auditor's Subdivision of East Red Wing and extending the entire length of said Lots I and K in an Easterly and Westerly direction, according to the plat thereof now on file and of record in the office of the Register of Deeds in and for Goodhue County; except part thereof which lies Southwesterly of a line run parallel with and distant 171 feet Northeasterly of the following described line:

From the point of intersection of Main Street and Plum Street in the City of Red Wing, which point is at or near Engineer's Station 1360 + 738; thence run Northeasterly on the center line of Main Street and its extension at an angle of 89DEG.38' from the center line of Plum Street (when measured from a Southeasterly direction to a Northeasterly direction) for a distance of 775.8 feet to the point of beginning of the line to be described; thence deflect to the right at an angle of 51DEG.17' for a distance of 1350 feet and there terminating.

PRAIRIE ISLAND PLANT

1. The West One-Half (W1/2) of the Southeast Quarter (SE1/4) of Section Five
(5), Township One Hundred Thirteen (113) North, Range Fifteen (15) West, excepting railroad.

2. All of the East 30 acres of the Northeast quarter (NE1/4) of the Southeast quarter (SE1/4) of Section 5, and all that part of Government Lot 5,
Section 4, lying West of a line commencing at a point on the South line of said Lot 5, 295 feet East of the Southwest corner and extending North 22 DEG.27' West 733.4 feet, more or less, to a point on the West line of said Lot, 678 feet North of the Southwest corner thereof, all in Township 113 North, Range 15 West, Goodhue County, Minnesota.

68

3. Lot One (1) and the Southeast quarter (SE1/4) of the Northeast quarter (NE1/4), Section 5, Township 113, Range 15, except that part thereof taken in eminent domain proceedings by the United States of America and described in the final decree of the United States District Court dated September 9, 1938, and recorded on September 10, 1938, in Book 68 of Miscellaneous Records, Page 224, all in Goodhue County, Minnesota.

4. The East One Half (E1/2) of the Northwest Quarter (NW1/4) of Section 5, Township One Hundred Thirteen (113) North, Range Fifteen (15) West.

5. The West One-Half (W1/2) of the Northeast Quarter (NE1/4), the Northeast Quarter (NE1/4) of the Southwest Quarter (SW1/4), and Government Lots Two
(2) and Three (3), all in Section Five (5), Township One Hundred Thirteen
(113) North, Range Fifteen (15) West of the Fifth Principal Meridian.

6. All that part of Government Lot One (1) of Section Eight (8), Township One Hundred Thirteen (113) North, Range Fifteen (15) West, described as follows: Beginning at the northeast corner of said Government Lot One (1); thence southerly along the east line of said Government Lot One (1) a distance of 646 feet, more or less, to the northeasterly right-of-way line of the Corps of Engineers access road; thence northwesterly along said right-of-way line 1070 feet, more or less, to a point on the north line of said Government Lot One (1) a distance of 860 feet West of the point of beginning; thence easterly to said point of beginning.

7. Government Lot Six (6) of Section Four (4), Township One Hundred Thirteen
(113) North, Range Fifteen (15) West, EXCEPTING that portion acquired by the United States of America by condemnation and described as Tract 216 in the Final Decree dated September 9, 1938, filed for record in the office of the Register of Deeds in and for Goodhue County, Minnesota, on September 10, 1938, in Book 68 of Miscellaneous Records at page 224, and excepting the South One Hundred Forty Six (146) feet of the West One Hundred Forty Six (146) feet thereof;

8. The Southeast Quarter (SE1/4) of the Southeast Quarter (SE1/4) of Section Five (5), Township One Hundred Thirteen (113) North, Range Fifteen (15) West, EXCEPTING Railroad right-of-way, and excepting those two tracts acquired by the United States of America by condemnation, and described as Tracts 217A and 217B in those two Final Decrees dated April 20, 1936, and September 9, 1938, filed for record in the office of the Register of Deeds in and for Goodhue County on April 22, 1936, and September 10, 1938, in Book 64 of Miscellaneous Records at page 245, and Book 68 of Miscellaneous Records at page 224

9. The West Ten (10) acres of the Northeast Quarter (NE1/4) of the Southeast Quarter (SE1/4) of Section Five (5), Township One Hundred Thirteen (113) North, Range Fifteen (15) West.

10. A tract of land situated in Government Lots 4, 5 and 6, Section 4; the SE1/4 of the SE1/4 Section 5; Government Lot 1, Section 8; and Government Lots 7 and 8, Section 9; Township 113 North, Range 15 West, 5th P.M., Goodhue County, Minnesota, more specifically described as follows:

Beginning at a point on the south line of said Government Lot 7,
Section 9, 680 feet easterly of the Southwest corner thereof; thence N. 16DEG.-16' West, 505.8 feet; thence N. 41DEG. -7' West, 789.8 feet, more or less, to a point on the west line of said Government Lot 7, 1078.0 feet north of the Southwest corner thereof; thence N. 39DEG.-49' West, 305.9 feet, more or less to a point on the North line of said Government Lot 8, Section 9, 1075.0 feet East of the Northwest corner thereof; thence N. 32 DEG.-20' West, 888.5 feet; thence S. 62DEG.-40' West, 664.2 feet, more or less, to a point on the West line of said Government Lot 6, 446 feet North of the Southwest corner thereof; thence S. 41DEG.-36' West, 587.2 feet, more or less, to the North line of said Government Lot 1, Section 8; thence Easterly along said North line, 380 feet, to the Northeast corner thereof; thence Southerly along the East line of said Government Lot 1,
Section 8, 646 feet, more or less, to the Northeasterly right-of-way line of Corps of Engineers access road; thence Northwesterly along said right-of-way line, 1070 feet, more or less, to a point on the North line of said Government Lot 1,
Section 8, 860 feet Westerly of the Northeast corner thereof; thence N. 39DEG.-51' East, 780.7 feet; thence N. 51DEG. -05' East, 488.5 feet, more or less, to a point on the East line of said Southeast quarter of the Southeast quarter, Section 5, 403 feet South of the Northeast corner thereof; thence N. 37DEG. -02' East 504.2 feet, more or less, to a point on the North line of said Lot 6, 295.0 feet East of the Northwest corner thereof; thence N. 22DEG.-27' West, 733.4 feet, more or less, to a point on the West line of said Government Lot 5, Section 4,

69

678.0 feet North of the Southwest corner thereof; thence Northerly along the West line, Section 4, 2016.7 feet, more or less, to the Northeast corner of the SE1/4 of the NE1/4, said Section 5, thence East, 200 feet, more or less, to the shore line of pool, lock and dam No. 3, Mississippi River; thence Southerly along said shore line, 2800 feet, more or less, to the North line of said Government Lot 6, Section 4; thence Southeasterly, 1560 feet, more or less, along a straight line to an intersection of said shore line with the South line of said Government Lot 6; thence continuing Southeasterly along said shore line, 1550 feet, more or less, to the South line of said Government Lot 7, Section 9; thence Westerly along said South line, 200 feet, more or less, to the point of beginning, containing 50.75 acres, more or less,

RED WING GAS BORDER STATION

1. That part of the East One Half (E1/2) of the Northeast Quarter (NE1/4) of
Section 1, Township 112 North, Range 15 West, described as follows:

Commencing at the Northeast corner of Section 1, Township 112 North, Range 15 West; thence South along the East line of said
Section 1 a distance of 1238.8 feet to the intersection of the East line of said Section 1 and the North right-of-way line of a township road; thence South 49DEG.15' West along the North right-of-way line of said township road a distance of 400 feet to the point of beginning; thence Northwesterly at right angles to said township road a distance of 100 feet; thence Southwesterly and parallel to the Northwesterly right-of-way line of said township road a distance of 25 feet; thence Southeasterly 100 feet to the Northwesterly right-of-way line of said township road; thence Northeasterly along the right-of-way of said township road a distance of 25 feet to the point of beginning.

RED WING SERVICE CENTER SITE

1. That part of the N1/2 of the S1/2 of Section 22, Township 113, Range 15, described as follows: Commencing at the intersection of the center line of State Trunk Highway No. 61, as same is now established, with the East line of Section 27, Township 113, Range 15; thence run Northwesterly along the center line of said State Trunk Highway a distance of 1070 feet to the center of a concrete bridge over Spring Creek; thence continue Northwesterly along the center line of said Highway a distance of 1165 feet to the Southwesterly extension of the Northwesterly line of Cannon River Avenue; thence North 27 degrees 40 minutes East, along the Northwesterly line of Cannon River Avenue, a distance of 1050 feet to the center line of Pepin Street; thence North 62 degrees 20 minutes West, along the center line of Pepin Street, a distance of 1005 feet to the point of beginning of the land to be described; thence continue North 62 degrees 20 minutes West, along the center line of Pepin Street, a distance of 324 feet; thence North 27 degrees 40 minutes East a distance of 436 feet, more or less, to the Southwesterly Right of Way line of the Chicago Northwestern Railroad; thence Southeasterly, along said Southwesterly Right of Way line of the Chicago Northwestern Railroad, a distance of 324 feet to a point being North 27 degrees 40 minutes East of the point of beginning; thence South 27 degrees 40 minutes West to the point of beginning and there terminating.

WELLS CREEK SUBSTATION

1. That part of the West Half (W1/2) of the Southwest Quarter (SW1/4) of
Section Twenty-one (21), Township One Hundred Eleven (111) North, Range Fifteen (15) West, described as follows: Beginning at a point on the North line of said West Half (W1/2) of the Southwest Quarter (SW1/4) a distance of Eight Hundred Fifteen (815) feet West of the Northeast corner thereof; thence South and parallel to the East line of said West Half (W1/2) of the Southwest Quarter (SW1/4) a distance of One Hundred Eighty (180) feet; thence East and parallel to said North line a distance of Two Hundred (200) feet; thence North and parallel to said East line a distance of One Hundred Eighty (180) feet to said North line of the West Half (W1/2) of the Southwest Quarter (SW1/4); thence West a distance of Two Hundred (200) feet to the point of beginning.

ZUMBROTA DIESEL PLANT

1. That part of Lot Six (6) located in the Northwest Quarter (NW1/4) of the Northeast Quarter (NE1/4) of Section Thirty-six (36), Township One Hundred Ten (110) North, Range Sixteen (16) West, County of Goodhue, State of Minnesota, described as follows:

70

Beginning at a point on the North and South Quarter (N-S1/4) line of said Section Thirty-six (36), Township One Hundred Ten (110) North, Range Sixteen (16) West, Thirty-five (35) feet South of the North Quarter (N1/4) corner of said Section Thirty-six (36), then run South along the said North and South Quarter (N-S1/4) line of said
Section Thirty-six (36), for Three Hundred Ninety-seven (397) feet to a point; thence deflecting left at a deflection angle of Eighty-nine Degrees Forty Minutes (89DEG. 40') for a distance of Six Hundred Nine (609) feet to a point on the West right-of-way line of Old State Highway No. 52; thence deflecting left at a deflection angle of Ninety-three Degrees Twenty-seven Minutes (93DEG. 27') along said West right-of-way line of Old State Highway No. 52 for a distance of Three Hundred Ninety-nine and Seven-tenths (399.7) feet to a point; thence deflecting left at a deflection angle of Eighty-six Degrees Fifty-one Minutes (86DEG. 51') for a distance of Five Hundred Eighty-seven (587) feet to the point of beginning.

2. A tract beginning at the Southwest corner of the above tract; then run South along the North and South Quarter (N-S1/4) line of said Section Thirty-six (36), Township One Hundred Ten (110) North, Range Sixteen (16) West, for Two Hundred One (201) feet to the North line of Second Street of the Village of Zumbrota; then run East for Sixteen and Five-tenths (16.5) feet; then run North parallel with Quarter (1/4) line of Section Thirty-six
(36) for Two Hundred One (201) feet; then run West for Sixteen and Five-tenths (16.5) feet to place of beginning.

ZUMBROTA SUBSTATION

1. Beginning at a point Six hundred thirty (630) feet West and One hundred seventy two (172) feet North of the South-east-corner of lot Number Five
(5) in the State Subdivision of the North-east-quarter (NE1/4) of Section Thirty-six (36), Township One-hundred-ten (110), Range Sixteen (16) West, running thence East One-hundred-twenty (120) feet, thence North One-hundred-twenty eight (128) feet, thence West One-hundred-twenty (120) feet, thence South One-hundred-twenty-eight (128) feet to place of beginning, in the village of Zumbrota, Minnesota.

2. All that part of lot five (5) of the State's subdivision of the northeast quarter (NE1/4) of Section Thirty-six (36), Township one hundred ten (110), Range sixteen (16), in Goodhue County, Minnesota, described and bounded as follows; to-wit: Commencing at a point of beginning, which point of beginning is three hundred (300) feet North of a point in the South line of Lot five (5), Six hundred thirty (630) feet West of the Southeast corner of lot five (5), thence from said point of beginning East one hundred twenty
(120) feet, thence North thirty (30) feet, thence West one hundred twenty
(120) feet, thence South Thirty (30) feet to the said place of beginning.

3. Commencing at a point 330 feet north and 388 feet west of the southeast corner of Lot Five (5) of State Subdivision in the Northeast Quarter (NE1/4) of Section 36, in Township 110 North, of Range 16 West of the Fifth Principal Meridian, running thence west 122 feet, thence south 157 feet, thence east 122 feet, thence north 157 feet to place of beginning.

RED WING RDF ASH LANDFILL

1. That part of the S1/2 of the NE1/4 and the E1/2 of the SE1/4 of the NW1/4 all in Section 35, Township 113 North, Range 15 West, lying north of the following described line, to wit:

Beginning at a point on the East line of said Section 35,160 feet (as measured along said East line) north of the East quarter corner thereof; thence North 86DEG.02'50" West 1399.14 feet; thence West parallel with and 278.56 feet North of the East-West quarter line of said Section 35 to the intersection with the West line of the said E1/2 of the SE1/4 of the NW1/4 of said Section 35 and there terminate.

HENNEPIN COUNTY

The following described real property, situated, lying and being in the County of Hennepin, to-wit:

ABSTRACT

LINE 0870

71

1. The West Half (W1/2) of Lot two (2), Block Seven (7), Orth's Addition to the Town of St. Anthony, the said half being the half West of a line drawn from the center of the North line of said lot and running South and parallel with river on Water Street in said addition.

2. That part of Lot Three (3), Block Seven (7), Orth's Addition to the town of St. Anthony, described as follows:

Commencing at the Southwesterly corner of said lot; thence Southeasterly along the Southerly line of Lot Three (3) a distance of Thirty Nine (39) feet to the actual point of beginning of the parcel to be conveyed; thence Southeasterly along the Southerly line of Lot Three (3) a distance of Forty Three feet Six inches (43` 6") thence Northeasterly at right angles a distance of Six (6) feet; thence Northwesterly at right angles Forty Three feet Six inches (43' 6"); thence Southwesterly at right angles a distance of Six feet (6) feet to the point of beginning.

3. That part of Lot Six (6), Block Nine (9), Town (now City) of Minneapolis, lying Southeasterly of a line drawn parallel with and distant Ten (10) feet Southeasterly of and measured radially to the center line of the main track of the former The Minneapolis & St. Louis Railway Company, now the Chicago and North Western Railway Company, as now located and established.

4. Lot Sixteen (16) and the South fifteen (S15') feet of Lot Seventeen (17), Block Two (2), East Riverside Addition to Minneapolis, according to the recorded plat thereof.

5. Lots 5 and 6 except R.R. right-of-way and including adjoining part of 16th Avenue N.E. vacated, Block 3, Hechtman's Fits Addition to St. Anthony.

LINE 0896

1. All that part of the NE1/4 of SE1/4, Section 29, Township 117, Range 21 West, described as follows: Beginning at the NE corner of NE1/4 of the SE1/4 of said Section 29, thence South along East line of said Section 557.42 feet, more or less, to a point 762.58 feet North of SE corner of said NE1/4 of SE1/4 of said Section, thence West 50 feet thence North parallel with East line of said Section to the North line of said NE1/4 of SE1/4, thence East 50 feet to point of beginning; also the East 50 feet of SE1/4 of SE1/4, of Section 29, Township 117, Range 21 also the East 50 feet of that part of NE1/4 of NE1/4 of Section 32, Township 117, Range 21, lying North of the public highway known as Eden Prairie Road, according to map or plat thereof on file and of record in the office of the Register of Deeds in and for said Hennepin County, Minnesota.

MAPLE GROVE RESOURCE CENTER (ABSTRACT PORTION)

1. That part of Lot 1, Block 1, N.S.P. WAREHOUSE PARK lying West of the most Westerly line of Outlot A of B.B. and R. INDUSTRIAL PARK 2ND ADDITION and its Northerly extension, all according to the plat thereof on file and of record in the office of the Registrar of Titles in and for Hennepin County, Minnesota. MEDICINE LAKE SUBSTATION

1. That part of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) lying South of the railroad right-of-way, except road, Section Thirty-one
(31), Township One Hundred Eighteen (118), Range Twenty-one (21), Hennepin County, Minnesota.

EXCEPT,

That part of the Northeast Quarter of the Northeast Quarter (NE1/4 NE1/4) of Section Thirty-one (31), Township One Hundred Eighteen
(118), Range Twenty-one (21), lying South of Minnesota Western Railroad right of way and East of a line drawn at a right angle to the South line of said quarter-quarter and from a point in said South line distant 767.59 feet West of the Southeast corner of said quarter-quarter;

72

SHADY OAK SUBSTATION

1. Lot 3, Block 1, Swanson's Industrial Park according to the plat thereof on file or of record in the Office of the Registrar on Titles in and for said county.

EXCEPT,

The East 12 feet of Lot 3, Block 1, Swanson's Industrial Park according to the plat thereof on file or of record in the Office of the Registrar of Titles in and for said county.

SHOREWOOD SERVICE CENTER (ABSTRACT PORTION)

1. That part of the North Half of the Northeast Quarter of Section 33, Township 117 North, Range 23 West of the Fifth Principal Meridian, bounded and described as follows: Beginning at the Northeast corner of the following described tract: The West 200 feet, measured at right angles to the West line, of that part of Tract A, Registered Land Survey No. 482, Files of Registrar of Titles, County of Hennepin, lying Northerly of a line drawn Easterly from a point on the West line of said Tract A, said point being 100 feet Southerly of the Northwest corner of said Tract A, to a point on the East line of said West 200 feet, distant 100 feet Southerly of the Northeast corner of said West 200 feet; thence Northerly along the Northerly extension of the Easterly line of the above described tract to a point distant 25 feet Southerly, measured radially, from the center line-of-the-main track of the Chicago and North Western Transportation Company (formerly the Minneapolis and St. Louis Railway Company), as said main track is now located; thence Westerly parallel and 25 feet Southerly of said main track center line to the Easterly line of Hennepin County Highway No. 19; thence Southerly along the Easterly line of said County Highway to an iron monument on the Easterly line of said County Highway, distant 50 feet Southerly, measured at right angles, from the center line of said main track; thence Easterly along the Southerly right of way line of the said Chicago and North Western Transportation Company to a Judicial Land Monument located at the Northwesterly corner of Tract A, Registered Land Survey No. 482, Files of Registrar of Titles, County of Hennepin; thence Easterly along the Northerly line of said Tract A to the point of beginning.

2. Lot 5, Auditor's Subdivision Number 133; Hennepin County, Minnesota, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Hennepin County.

EXCEPT,

All that part of Lot Five (5), Auditor's Subdivision Number One Hundred Thirty Three (133), Hennepin County, Minnesota, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Hennepin County, which lies Southerly of the following described line:

Beginning at a point on the East line of said Lot 5, distant 518.85 feet South of the Northeast corner thereof; thence Southwesterly, deflecting 36DEG.30', measured from South to West a distance of 144.46 feet; thence Westerly deflecting 27DEG. 0', a distance of 34.65 feet, more or less, to the Northeasterly line of County Road No. 19 and there terminating.

WEST COON RAPIDS SUBSTATION

1. That part of Government Lot One (1), Section Two (2), Township One Hundred Nineteen (119), Range Twenty-one (21), described as follows: Commencing at a point in the West line of said Section, said point being One Thousand Twenty-seven and Fifty-nine Hundredths (1,027.59) feet South of the West Quarter corner of the aforesaid Section Two (2); thence North 88DEG.-19' East a distance of One Thousand Twenty-two and Twenty-five Hundredths (1,022.25) feet to the center line of U.S. Highway No. 169, said point being the actual point of beginning of the tract of land to be described; thence South 25DEG.-50' East, Six Hundred Twenty-six and Twenty-three Hundredths (626.23) feet along the center line of said highway; thence North 64DEG.-38' East, Six Hundred Seventy-eight and Sixty-five Hundredths (678.65) feet, more or less, to an intersection with a line parallel with and Three Hundred (300) feet South of, measured at right angles to, a line bearing North 88DEG.-19' East from the actual point of beginning; thence east along said parallel line to the shore line of Mississippi River; thence northerly along said shore line to an intersection with said line bearing North 88DEG. 19' East from the actual point of beginning; thence South 88DEG.-19' West to the actual point of beginning.

73

EXCEPT,
That part of the following described tract:

That part of Government Lots 1 and 2, Section 2, Township 119, Range 21, described as follows:

Commencing at a point in the West line of said Section, said point being 1,027.59 feet South of the West Quarter corner of the aforesaid Section 2; thence North 88DEG. 19' East a distance of 1,022.25 feet to the center line of U.S. Highway No. 169, said point being the actual point of beginning of the tract of land to be described; thence South 25DEG. 50' East, 626.23 feet along the center line of said highway; thence North 64DEG. 38' East, 678.65 feet, more or less, to an intersection with a line parallel with and 300 feet South of, measured at right angles to, a line bearing North 88DEG. 19' East from the actual point of beginning; thence East along said parallel line to the shore line of the Mississippi River; thence Northerly along said shore line to an intersection with said line bearing North 88DEG. 19' East from the actual point of beginning; thence South 88DEG. 19' West to the actual point of beginning;

which lies northeasterly of a line drawn parallel with and distant 518 feet northeasterly of, measured at right angles to, the center line of U.S. Highway No. 169, excepting therefrom that part previously conveyed to the Hennepin County Park Reserve District by quit claim deed dated December 23, 1969, and filed for record on December 31, 1969, in the office of the Register of Deeds in and for Hennepin County in Book 69 of Hennepin County Records as Document No. 3812910.

WESTGATE SUBSTATION

1. That part of the Southwest Quarter (SW1/4), Section Nine (9), Township One Hundred Sixteen (116) North, Range Twenty-two (22) West, lying Southerly of the Southeasterly right-of-way line of the Chicago and North Western Railway right-of-way and East of a line drawn at right angles to the South line of said Southwest Quarter (SW1/4) and from a point therein distant Five Hundred Sixty-seven (567) feet West of the Southeast corner of said Southwest Quarter (SW1/4), except the South Five Hundred Seventy-seven and Six tenths (577.6) feet thereof. Together with easement rights on the East Thirty (30) feet of the South Five Hundred Seventy-seven and Six-tenths
(577.6) feet of said Southwest Quarter (SW1/4) for road and utilities purposes.

WEST RIVER ROAD SUBSTATION

1. Lots 8 and 9, Block 2, North Washington Industrial Center, 2nd Addition.

WILSON SUBSTATION (ABSTRACT PORTION)

1. All that part of the Northwest Quarter (NW1/4), Section Three (3), Township Twenty-seven (27), Range Twenty-four (24), described as follows, viz:
Beginning at a point on the quarter-section line dividing the Northwest Quarter (NW1/4) and the Northeast Quarter (NE1/4) in said Section Three
(3), a distance of seventeen and one-half (17-1/2) rods South from the Northeast (NE) corner of said Northwest Quarter (NW1/4); thence South, on said quarter-section line a distance of twenty-five (25) rods; thence at right angles West parallel with the North line of said Section Three (3) a distance of thirty-two (32) rods; thence at right angles North parallel with said quarter-section line a distance of twenty-five (25) rods; thence at right angles East to the point of beginning, containing five (5) acres, more or less.

CHESTNUT PARKING LOT (ABSTRACT PORTION)

1. The North 53.5 feet of Lots 5 and 6, Block 21, Wilson, Bell and Wagner's Addition to Minneapolis, according to the recorded plat thereof.

2. Lots 1, 2, 3 and 4, Block 21, Wilson, Bell and Wagner's Addition to Minneapolis; according to the plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin

74

County; together with all rights accrued or that may accrue thereto in vacated or to be vacated streets or alleys adjacent to said lots;

EXCEPT,

Beginning at the Southwest corner of said Lot 2; thence run Northeasterly to a point on the East line of said Lot 1, distant 130 feet South of the Northeast corner thereof and there terminating.

ALSO except that part of said Lots 1, 2, 3 and 4 which lies Southerly of a line run parallel with and distant 125 feet Southerly of the North line of said Block 21.

3. Lots 1-4 inclusive and Lots 7-12 inclusive, Block Twenty (20), Wilson, Bell, and Wagner's Addition to the City of Minneapolis; together with all rights accrued or that may accrue thereto in vacated or to be vacated streets or alleys adjacent to said lots.

4. That part of Lots 8 and 9, Block 27, Wilson, Bell & Wagner's Addition to Minneapolis, according to the plat thereon on file and of record in the office of the County Recorder in and for Hennepin County, Minnesota, which lies northerly of the following described line: Beginning at a point on the east line of said Lot 9, distant 95 feet southerly of the northeast corner thereof; thence run northwesterly to a point on the east line of said Lot 8, distant 40 feet southerly of the northeast corner thereof; thence run northwesterly to a point on the north line of said Lot 8, distant 30 feet west of the northeast corner thereof and there terminating.

CHESTNUT SERVICE CENTER (ABSTRACT PORTION)

1. Lot Nineteen (19), Lot Twenty-seven (27), Lot Twenty-eight (28) and the West 154.5 feet of Lot Twenty (20), all in Auditor's Subdivision No. 31, Hennepin County, according to the plat thereof on file and of record in the Office of the Register of Deeds in and for said Hennepin County, including any part of any street or alley adjacent to said premises, vacated or to be vacated.

2. That part of the Southwest Quarter of Section 22, Township 29 North, Range 24 West of the Fourth Principal Meridian, described as follows: Commencing at a point in the West line of the Addition of Lawrence and Fuller to the Town of Minneapolis, Minnesota, distant 276.05 feet North of the North line of Lot 20, Auditor's Subdivision No. 31, Hennepin County, Minnesota; thence South 65DEG. 29' West 274.81 feet; thence South 58DEG. 12' West 6.25 feet to the actual point of beginning of tract of land to be described; thence continuing South 58 Degrees 12' West 455.85 feet to the Easterly right of way line of Interstate Highway No. 94; thence North 0DEG. 08' West along said right of way line 38.3 feet; thence North 58DEG. 32' East, 156.3 feet; thence Northeasterly 120.25 feet along a tangential curve to the right, having a radius of 883.34 feet; thence North 66DEG. 20' East, 161.23 feet to the actual point of beginning. For the purpose of this description the North line of said Lot 20 is assumed to bear due East due East and West.

CHESTNUT GARAGE (ABSTRACT PORTION)

1. Lots One (1), Two (2), Three (3), Four (4), and Five (5) in Block Twenty-seven (27), Wilson, Bell & Wagner's Addition to Minneapolis, and that part of Lot Twelve (12) said Block Twenty-seven (27) except that part which lies Southwesterly of the following described line:

Beginning at a point on the south line of said Lot 12, distant 25 feet west of the southeast corner thereof; thence run northeasterly to a point on the west line of said Lot 12, distant 140 feet south of the northwest corner thereof and there terminating.

Together with all rights accrued or that may accrue to said Block 27 in vacated or to be vacated streets or alleys adjacent to said Block 27.

EDINA SUBSTATION AND SERVICE BUILDING

1. That portion of the following described tract lying east of the Minneapolis, Northfield and Southern Railway right-of-way: South Ten (10) acres of Northeast Quarter (1/4) of Northeast Quarter (1/4), except Road and except

75

Minneapolis, Northfield and Southern Railway right-of-way, in Section Eight (8), Township One Hundred Sixteen (116), Range Twenty-one (21), Hennepin County, Minnesota;

2. That part of the Northeast Quarter (1/4) of the Northeast Quarter (1/4) of
Section Eight (8), Township One Hundred Sixteen (116), Range Twenty-one
(21), described as follows: Beginning at the Northeast corner of the South Half (1/2) of the South Half (1/2) of the Northeast Quarter (1/4) of the Northeast Quarter (1/4) of said Section Eight (8), Township One Hundred Sixteen (116), Range Twenty-one (21), thence North along the East line of said Section a distance of twenty-four (24) rods; thence West parallel with North line of the South Half (1/2) of the South Half (1/2) of said Northeast Quarter (1/4) of the Northeast Quarter (1/4) to the Easterly line of the right of way of the Minneapolis, Northfield and Southern Railway, thence Southerly along said right-of-way line to the North line of the South Half (1/2) of the South (1/2) of said Northeast Quarter (1/4) of the Northeast Quarter (1/4), thence East along said North line to a point of beginning.

3. All that part of the following described land lying East of the right-of-way of Minneapolis, Northfield and Southern Railway and South of County Road No. 28, to-wit: All that part of the Northeast Quarter (1/4) of the Northeast Quarter (1/4) of Section Eight (8), Township One Hundred Sixteen (116), Range Twenty-one (21), described as follows: Commencing at a point on the West line of said Northeast Quarter (1/4) of the Northeast Quarter (1/4) of said Section, twenty-four (24) rods North of the Northwest corner of the South Half (1/2) of the South (1/2) of the Northeast Quarter (1/4) of the Northeast Quarter (1/4) of said Section; thence East on a line parallel with the North line of said South Half (1/2) of the South Half (1/2) of said Northeast Quarter (1/4) of the Northeast Quarter (1/4) of said Section, Eighty (80) rods to the east line of said Northeast (1/4) of the Northeast Quarter (1/4) of said Section, thence North along said East line to the Northeast corner of said Northeast Quarter (1/4) of the Northeast Quarter (1/4) of said section; thence West along the North line of the Northeast Quarter (1/4) of the Northeast Quarter (1/4) of said section to the Northwest corner thereof; thence South along the West line thereof to place of beginning.

EDEN PRAIRIE SUBSTATION (ABSTRACT PORTION)

1. That part of the SE1/4 SW1/4 of Section 11, Township 116, Range 22 described as follows: Commencing at the Southwest corner of said SE1/4 SW1/4; thence East 150 feet; thence North 150 feet; thence West 150 feet to the West line of said SE1/4 SW1/4; thence South to point of beginning.

2. All that part of the SE1/4 SW1/4 of Section 11, Township 116 North, Range 22 West of the 5th Principal Meridian, Hennepin County, Minnesota, described as follows: Commencing at the Southwest corner of said SE1/4 SW1/4; thence North along the West line thereof a distance of 150 feet to the actual point of beginning of the tract of land to be described; thence East parallel with the South line of said SE1/4 SW1/4 a distance of 150 feet; thence North parallel with the West line thereof a distance of 278.71 feet, more or less, to the Southerly right of way line of New State Highway No. 5; thence Northwesterly along said Southerly right of way line a distance of 151.06 feet, more or less to the West line of said SE1/4 SW1/4 of Section 11; thence South along said West line a distance of 300.77 feet, more or less, to the actual point of beginning.

3. All that part of the SE1/4 SW1/4 of Section 11, Township 116 North, Range 22 West of the 5th Principal Meridian, described as follows: Beginning at a point on the South line of said SE1/4 SW1/4 distant 150 feet East of the Southwest corner thereof, as measured along the South line thereof; thence East along said South line a distance of 142.45 feet; thence North parallel with the West line of said SE1/4 SW1/4 a distance of 407.77 feet, more or less, to the Southerly right of way line of New State Highway No. 5; thence Northwesterly along said Southerly right of way line a distance of 143.45 feet, more or less, to a point in a line drawn North from the point of beginning parallel with the West line of said SE1/4 SW1/4 of Section 11; thence South along said parallel line a distance of 428.71 feet, more or less, to the point of beginning.

EXCELSIOR SUBSTATION

1. That part of four (4) in Section 34, Township 117, North, Range 23 West, described as follows: Beginning at the Southeasterly corner of Lot 54 Village of Excelsior; thence in a Southwesterly direction to the shore of Mud Lake; thence along the shore of said bay in a northwesterly direction to the Southwesterly line of Lot 54; thence East along the Southwesterly line of Lot 54 to the place of beginning; said parcel also being known and designated as Lot 146 of Auditor's Subdivision 135.

76

2. Also Lot twelve (12) except the right of way of the Great Northern Railway Company, and Lots thirteen (13), fourteen (14), fifteen (15) and sixteen
(16), Plat of College Point, Village of Excelsior, Minnesota, according to the original plat thereof, on file and of record in the office of the Register of Deeds in and for said Hennepin County, Minnesota.

3. Lot Fifty-five (55), Auditor's Subdivision No. One Hundred Twenty (120), according to the plat thereof recorded in Book Eighty-two of Plats, Page Ten (10).

GLEN LAKE SUBSTATION (ABSTRACT PORTION)

1. All that part of Lot 10, GLEN LAKE PARK, according to the recorded plat thereof, Hennepin County, Minnesota, together with all that part of the abandoned right-of-way of the Minneapolis & St. Paul Suburban Railway located in the Northeast Quarter of the Northeast Quarter of Section 33, Township 117, Range 22, in said Hennepin County, described as follows:
Beginning at the point of intersection of the Northwesterly line of said Lot 10 with the East line of said Section 33, Township 117, Range 22; thence South 55 degrees 41 minutes 22 seconds West, along the Northwesterly line of said Lot 10 GLEN LAKE PARK (assumed basis for bearings) 354.45 feet to the point of beginning; thence South 35 degrees 28 minutes 38 seconds East 83.74 feet to the Northwesterly line of the said abandoned right-of-way; thence South 54 degrees 12 minutes 38 seconds West 1.01 feet along said Northwesterly line of said abandoned right-of-way; thence South 35 degrees 47 minutes 22 seconds East 100.00 feet to a point on the Southeasterly line of said abandoned right-of-way; said point being 230.95 feet Southwesterly from the intersection of said Southeasterly line of said abandoned right-of-way with the East line of said Section 33; thence South 54 degrees 12 minutes 38 seconds West along said abandoned right-of-way 221.08 feet; thence North 34 degrees 18 minutes 38 seconds West 176.22 feet; thence North 35 degrees 28 minutes 38 seconds West 15.89 feet; thence North 45 degrees 51 minutes 54 seconds East 220.46 feet; thence South 35 degrees 28 minutes 38 seconds East 53.52 feet to the point of beginning.

The following exceptions are the Torrens parcels also owned by NSP.

EXCEPTING THEREFROM:

Beginning at a point in the Northwesterly line of Lot 10, GLEN LAKE PARK, Hennepin County, Minnesota, distant 538.45 feet Southwesterly from the point of intersection of the Northwesterly line of said Lot 10 with the East line of Section 33, Township 117, Range 22; thence Southwesterly along the Northwesterly line of said Lot 10, a distance of 34.00 feet; thence Southeasterly deflecting left 91 degrees 10 minutes from the last described course a distance of 75.58 feet, more or less, to the Southeasterly line of said Lot 10; thence Northeasterly along the Southeasterly line of said Lot 10 a distance of 34.00 feet; thence Northwesterly 74.74 feet, more or less, to the point of beginning, Including that part of the Northeast Quarter of the Northeast Quarter of the Northeast Quarter of Section 33, Township 117, Range 22, lying between the Northeasterly and Southwesterly boundary lines of the above tract and South of the Southerly boundary line of Excelsior Boulevard; and also that part of the abandoned right of way of the Minneapolis and St. Paul Suburban Railway Company in the Northeast Quarter of said
Section 33, Township 117, Range 22, lying between the Northeasterly and Southwesterly boundary lines of said above described parcel as the same would be if extended across said abandoned right of way. Being Torrens property as described on Certificate of Title Number 839390.

ALSO EXCEPTING:

All that part of Lot 10, GLEN LAKE PARK, Hennepin County, Minnesota, described as follows: Beginning at a point in the Northwesterly line of said Lot 10 distant 370.80 feet Southwesterly from the point of intersection of the Northwesterly line of said Lot 10 with the East line of Section 33, Township 117, Range 22; thence Northeasterly along the Northwesterly line of said Lot 10 a distance of 16.35 feet; thence Southeasterly deflecting right 88 degrees 50 minutes from the last described course to the Southeasterly line of said Lot 10; thence Southwesterly along the Southeasterly line of said Lot 10 to an intersection with a line drawn Southeasterly from the point of beginning and at a right angle to the

77

Northwesterly line of said Lot 10; thence Northwesterly along said right angle line to the point of beginning, according to the plat thereof on file or of record in the Office of the Registrar of Deeds in and for said Hennepin County. Also that part of the Northeast Quarter of the Northeast Quarter of said Section 33, Township 117, Range 22, lying Northwesterly of said Lot 10 and Southeasterly of the County Road No. 3 as it is now laid out and used and between the Northwesterly extension of the Southwesterly and Northeasterly lines of that part of said Lot 10 above described. Being Torrens property as described on Certificate of Title Number 214870.

GLEASON LAKE SUBSTATION

1. That part of the Southeast Quarter of the Southeast Quarter (SE1/4, SE1/4), of Section Thirty-one (31), Township One Hundred Eighteen (118), Range Twenty-two (22) described as follows: Beginning at a point of intersection of the Southeasterly line of the right of way of the Minnesota Western Railroad Company as now located and the West line of the right of way of the State Highway No. 101; thence South along said highway right of way line, 391 feet; thence West at right angles 478.85 feet to said railway right of way line; thence Northeasterly along said railway right of way line, 618.20 feet to the point of beginning, Hennepin County, Minnesota.

GOPHER SUBSTATION

1. All those parts of Lots 5, 6 and 7, Brott's Addition of Outlots to Saint Anthony (now Minneapolis), according to the plat there on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, described as follows:

Commencing at a point in the easterly line of Oak Street distant 894.96 feet more or less northerly, measured along said easterly line, from the Southwest corner of Lot 30, Auditor's Subdivision No. 88, Hennepin County, Minnesota, also being the intersection of the northerly line of vacated Belle Street in the City of Minneapolis with said easterly line of Oak Street; thence easterly at right angles to said easterly line of Oak Street for 200 feet to the actual point of beginning of the tract of land to be described, which point of beginning is also distant 50 feet southwesterly, measured at right angles, from the center line of the most southwesterly yard track of the northerly line of railway of Burlington Northern Inc., as said track is now located and constructed; thence southeasterly deflecting to the right 38DEG. 04' 50" parallel with and distant 50 feet southwesterly, measured at right angles, from said centerline of the most southwesterly yard track for 254.08 feet, more or less, to an intersection with a line parallel with and distant 400 feet easterly, measured at right angles, from said easterly line of Oak Street; thence southerly, parallel with said easterly line of Oak Street and distant 400 feet easterly, measured at right angles therefrom, for 168.13 feet to a point in a line parallel with and distant 15 feet northeasterly, more or less, measured at right angles, from the most northerly rail of the nearest yard track of the southerly line of railway of Burlington Northern Inc., as said track is now located and constructed; thence northwesterly deflecting to the right 99DEG. 19' 50" parallel with and distant 15 feet northeasterly, more or less, measured at right angles, from said northerly rail of nearest yard track for 64.32 feet; thence northwesterly, parallel with and distant 15 feet northeasterly, more or less, measured at right angles, from said northerly rail of the nearest yard track along a tangential curve to the left having a radius of 772.53 feet for 137.08 feet to an intersection with a line parallel with and distant 200 feet easterly, measured at right angles, from said easterly line of Oak Street; thence northerly parallel with said easterly line of Oak Street and distant 200 feet easterly, measured at right angles therefrom, for 304.31 feet, more or less, to the actual point of beginning.

GREENFIELD SUBSTATION

1. Commencing at the Southwest corner of the Southwest quarter of Northwest quarter of Section twenty-six, Township 119 North, Range 24 West, running thence North a distance of eighty-four (84) feet, thence East and parallel with the South line of said SW1/4 of NW1/4, a distance of one hundred thirty (130) feet, thence South and

78

parallel to the West line of said SW1/4 of NW1/4 a distance of eighty-four (84) feet, thence West a distance of one hundred thirty
(130) feet to point of beginning, containing approximately, one-quarter of an acre, more or less.

HASSAN SUBSTATION

1. That part of the south 417.00 feet of Lot 5, Block 1, ADRIANS INDUSTRIAL PARK 2ND ADDITION, lying east of a line drawn parallel with and distant 33 feet east of line 1 described below. All according to the recorded plat thereof and situate in Hennepin County, Minnesota.

LINE 1:

Commencing at the northeast corner of Lot 6, Block 1, ADRIANS INDUSTRIAL PARK 2ND ADDITION; thence on an assumed bearing of South 89 degrees 07 minutes 26 seconds West, along the North line of said Lot 6 and its westerly extension, a distance of 304.94 feet to the point of beginning of said Line 1; thence South 00 degrees 52 minutes 34 seconds East 401.74 feet; thence southerly 127.92 feet along a tangential curve, concave to the east, having a radius of 1145.92 feet and a central angle of 6 degrees 23 minutes 46 seconds; thence South 07 degrees 16 minutes 20 seconds East tangent to last curve 224.22 feet; thence southerly 153.37 feet along a tangential curve, concave to the west, having a radius of 1145.92 feet and a central angle of 7 degrees 40 minutes 06 seconds; thence South 00 degrees 23 minutes 46 seconds West, tangent to last curve, 109.70 feet; thence southerly 595.87 feet along a tangential curve, concave to the northwest, having a radius of 1145.92 feet and a central angle of 29 degrees 47 minutes 36 seconds and said line there terminating.

HOLLYDALE SUBSTATION

1. The north 380 feet of the east 320 feet of the Southwest Quarter of the Northeast Quarter of the Southeast Quarter of Section 18, Township 118, Range 22, Hennepin County, Minnesota.

2. That part of the north 50 feet of the Southwest Quarter of the Northeast Quarter of the Southeast Quarter of Section 18, Township 118, Range 22, Hennepin County, Minnesota lying west of the east 320 feet of said Southwest Quarter of Northeast Quarter of Southeast Quarter.

HYLAND LAKE SUBSTATION

1. That part of Government Lot 5, lying South and East of the Minneapolis, Northfield and Southern Railroad in Section Four (4), Township One Hundred Fifteen (115) North, Range Twenty-one (21) West, West of the 5th Principal Meridian, more particularly described as follows: Beginning at the Northeast corner of said Section 4; thence South along the East line of said Section Four (4), for a distance of Sixteen (16) rods; thence at right angles West to the Southeasterly right of way of the Minneapolis, Northfield and Southern Railroad; thence Northeasterly along said Southeasterly right of way line to the North line of said Government Lot 5; thence East along the North line of said Government Lot 5 to the point of beginning. Also known as Lot 48, Auditor's Subdivision No. 165, Hennepin County, Minnesota.

2. All that part of Government Lot #4, in Section Thirty-three (33), Township One Hundred Sixteen (116) North, Range Twenty-one (21) West, lying Southeasterly of the right of way of the Minneapolis, Rochester and Dubuque Traction Company now known as Minneapolis, Northfield and Southern Railroad.

The land described in Paragraphs 1 and 2 above has been platted into: Lot 1, Block 1, N.S.P. Hyland Lake Addition

RIVERSIDE STEAM PLANT (ABSTRACT PORTION)

1. Lot One (1), Auditor's Subdivision No. 34, Hennepin County, according to the plat thereof on file and of record in the Office of the Register of Deeds of said Hennepin County; and all that part of Lot Two (2) in said Auditor's Subdivision lying North of a line drawn parallel with and Five Hundred Ninety-nine and Twenty-nine hundredths (599.29) feet South at right angles from the North line of Section Ten (10), Township Twenty-nine(29) North, Range Twenty-four (24) West; said parallel line being Six Hundred
(600) feet distant Southerly, measured along the center line of Marshall Street as now laid out in the City of Minneapolis, from the North line of said Section Ten

79

(10); together with, all riparian rights and privileges appertaining to said Lot One (1) and that part of said Lot Two (2) above described.

2. All that part of Lot Twenty-two (22) of Auditor's Subdivision No. 35 in the City of Minneapolis included within and bounded as follows, to-wit:
Commencing at the point of intersection of the Northerly line of St. Anthony Boulevard as laid out by the Minneapolis Park Board with the Westerly line of Marshall Street, as laid out by the City Council of the City of Minneapolis; thence Northwesterly along the Westerly line of Marshall Street, a distance of One Hundred and Twenty (120) feet; thence Westerly at an angle of One Hundred degrees Forty-eight and One-half minutes (100DEG. 48 1/2') to the right, a distance of Two Hundred and Fifty (250) feet to the point of beginning; thence from said point of beginning, continuing Westerly on same angle a distance of Two Hundred Ninety-one and Twenty-five Hundredths (291.25) feet, more or less, to the Easterly line of said St. Anthony Boulevard; thence Southeasterly along the Easterly line of said St. Anthony Boulevard, a distance of One Hundred Forty-five and Five-tenths (145.5) feet; thence Easterly and along the Northerly line of said St. Anthony Boulevard a distance of Two Hundred Twenty-eight and Forty-six Hundredths (228.46) feet, more or less, to a point Two Hundred and Fifty (250) feet from the said intersection of the Northerly line of said St. Anthony Boulevard with the Westerly line of Marshall Street; thence Northerly on a line drawn parallel to and Two Hundred and Fifty (250) feet distant in a Westerly direction from the Westerly line of said Marshall Street, a distance of One Hundred and Twenty
(120) feet, more or less, to the point of beginning, containing .71 acres, more or less.

3. That part of Lot Twenty-two (22) in Auditor's Subdivision No. 35 in the City of Minneapolis, Hennepin County, described as follows: Commencing at the point of intersection of the West line of Marshall Street and the South line of the railroad right-of-way of the Minneapolis, St. Paul and Sault St. Marie Railway; thence Westerly along the South line of said right-of-way a distance of Seven Hundred Eighty and Five-tenths (780.5) feet to the East line of the property of the Park Board of the City of Minneapolis used and designated as St. Anthony Boulevard; thence Easterly Fifty-four degrees and Fourteen and One-half minutes South (E 54DEG. 14 1/2' S) along said East line of St. Anthony Boulevard a distance of Five Hundred Forty-five and Six-tenths (545.6) feet; thence East on an angle of One Hundred Twenty-five degrees and Thirty-two minutes(125DEG. 32') along a line which is parallel to the South line of said Lot Twenty-two
(22) a distance of Two Hundred Ninety-one and Twenty-five Hundredths (291.25) feet; thence Northwesterly on a line parallel to and Two Hundred and Fifty (250) feet West of the West line of Marshall Street a distance of Four Hundred (400) feet; thence East on a line which is parallel to the South line of said Lot Twenty-two (22) a distance of Two Hundred and Fifty
(250) feet to the West line of Marshall Street; thence Northwesterly along the West line of Marshall Street Fifty and Three-tenths (50.3) feet or more to the point of beginning.

4. That part of Lot 22, Auditor's Subdivision No. 35, Hennepin Co., Minn. described as follows: The North 392 88/100 ft. of the South 550 75/100 ft. of that part of Lot 22 lying between the West line of Marshall Street and a line parallel with and distant 250 ft. West from said street line.

5. That part of Government Lot Three (3), Section Three (3), Township Twenty-nine (29), Range Twenty-four (24), lying West of Marshall Street Northeast, except parts taken for streets, according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County.

6. All that part of Government Lot Four (4) in Section Three (3), Township Twenty-nine (29), Range Twenty-four (24), lying East of the low water mark on the East bank of the Mississippi River, West of the Westerly line of Marshall Street Northeast, as such street and avenues are now laid out and established in the City of Minneapolis.

7. That part of Government Lot 4 in Section 3, Township 29, Range 24, East of Marshall Street and South of 31st Avenue N. E. except part taken for Columbia Avenue by City.

8. Lots 28, Block 3, East Riverside Addition to Minneapolis, according to the duly recorded plat thereof on file and of record in the office of the County Recorder.

9. Lot 28, Block 5, Northtown Addition to Minneapolis.

RIVERSIDE TRACKAGE

80

1. Lot Thirteen (13), Fourteen (14) and Fifteen (15), Block Three (3), and Lots Fourteen (14), Fifteen (15), Sixteen (16) and Seventeen (17), Block Two (2) and Lots Fifteen (15), Sixteen(16), Seventeen (17) and Eighteen
(18), Block One (1), East Riverside Addition to Minneapolis, according to the duly recorded plat thereof on file and of record in the office of the Register of Deeds in and for said County and State.

MAIN STREET HYDRO PLANT

1. All that part of Lot Seventeen (17) Auditor's Subdivision No. 44 described as follows:
Beginning at the Northeasterly corner of said Lot Seventeen (17); running thence Westerly parallel to the Southerly line of Main Street Southeast a distance of Two Hundred and Seventy (270) feet, more or less, to a point on the Westerly line extended Northerly of the land known and designated in a certain conveyance recorded in Book 32 of the Deeds Records of Hennepin County, on Page 458, and following, as Saw Mill Site No. 1, thence Southwesterly along said Westerly line of Saw Mill Site No. 1 extended, to the Northerly line of said Saw Mill Site No. 1; thence running Easterly along said North line of Saw Mill Site No. 1 a distance of Two Hundred and Seventy (270) feet more or less to the Westerly line of Third Avenue Southeast; thence Northeasterly along said Westerly line of Third Avenue Southeast to the point of beginning.

2. Saw Mill Sites Nos. One (1), Two (2) and Three (3) so-called, being that part of Section Twenty-three (23) in Township Twenty-nine (29) of Range Twenty-four (24) West of the Fourth Principal Meridian, bounded by the following described lines, to-wit: Beginning at a point in a line drawn parallel with and Twenty-nine (29) feet Southwesterly from the Southwesterly boundary line of Main Street in the City of Minneapolis, said point of beginning being distant Sixty (60) feet Southeasterly from the Southeasterly boundary line of Pine Street (now called Second Avenue Southeast) if said line of Pine Street were extended Southwesterly; thence running from said point of beginning Southeasterly along the line first named herein, Two Hundred Seventy (270) feet to the Northwesterly line of Cedar Street (now called Third Avenue Southeast), if extended Southwesterly; thence at right angles Southwesterly One Hundred Fifty-six and Three-quarters (156 3/4) feet; thence at right angles Northwesterly, parallel with Main Street, Two Hundred Seventy (270) feet; thence at right angles Northeasterly One Hundred Fifty-six and Three-quarters (156 3/4) feet to the point of beginning, according to the map or plat of St. Anthony Falls on file or of record in the office of the Register of Deeds in and for Hennepin County; and all of the property, estates, easements, water-power, water rights, water privileges, pond rights, concessions and appurtenances described in Three (3) certain deeds made, executed and delivered by the St. Anthony Falls Water Power Company, all bearing date the 22nd day of May, A.D. 1871, and recorded in the office of the Register of Deeds of Hennepin County, respectively as follows, to-wit:

To Levi Butler and others, in Book 32 of Deeds on Page 458 and the following pages; to Frederick Butterfield, in Book 30 of Deeds on Pages 177 and the following pages; and to John Martin and John B. Gilfillan in Book 32 of Deeds on Page 479 and the following pages.

3. Land commonly known and designated as Saw Mills Sites Numbers 4 and 5, and more particularly described as follows: Commencing at 185.75 feet West of Main Street and 60 feet below the lower line of Pine Street if extended in a straight line Westwardly; thence down the Mississippi River parallel with Main Street 270 feet to Cedar Street; thence Westwardly on Cedar Street 104.50 feet; thence Northwardly parallel with Main Street 270 feet; thence Eastwardly 104.50 feet to the point of beginning, according to the map or plat of Saint Anthony Falls on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota, together with all water and other rights, privileges, easements and interests of every nature by virtue of Deed from James McMullen et al recorded in Book 494 of Deeds, page 477.

4. That portion of Saw Mill Site No. 6 in the City of Minneapolis and State of Minnesota, bounded as follows, to-wit: Commencing at a point Two Hundred Ninety and One-quarter (290 1/4) feet West of Main Street, and One Hundred Ten (110) feet below the lower line of Second Avenue Southeast (formerly Pine Street) if said avenue was extended in its present direction westwardly; thence down the Mississippi River parallel with Main Street Thirty (30) feet; thence Westwardly at right angles with Main Street Twenty
(20) feet; thence Northwardly parallel with Main Street Thirty (30) feet; and thence Eastwardly Twenty (20) feet, to the place of beginning; said Saw Mill Site being a part of Section Twenty-three (23), Township Twenty-nine
(29) North, Range Twenty-four (24) West.

81

5. That part of Section Twenty-three (23), Township Twenty-nine (29) North, Range Twenty-four (24) West of the Fourth Principal Meridian bounded and described as follows: Beginning at the intersection of the Southwesterly line of Main Street Southeast in the City of Minneapolis, by the center line of Third Avenue Southeast in said City; thence Northwesterly along said Southwesterly line of Main Street Southeast a distance of Three Hundred and Ten (310) feet more or less, to a point on the westerly line extended Northerly of the land known and designated in a certain conveyance recorded in Book 32 of the Deeds Records of Hennepin County, on Page 458, and following, as Saw Mill Site No. 1; thence Twelve (12) feet, more or less, Southwesterly along said Westerly line of said Saw Mill Site No. 1 extended, to the Northerly line of Lot Seventeen (17), Auditor's Subdivision No. 44, Hennepin County; thence running easterly along said Northerly line of said Lot Seventeen (17) a distance of Three Hundred and Ten (310) feet, more or less; thence Twelve (12) feet, more or less Northeasterly along the center line of Third Avenue Southeast to the point of beginning.

NICOLLET SUBSTATION

1. Lot One (1) and the Northerly Thirty-eight (38) feet of Lot Two (2), Block Eight (8) of Swan's Second Addition to the City of Minneapolis, according to the duly recorded plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County.

LINES DISTRIBUTION

1. Lot Four (4) of Auditor's Subdivision No. 158, formerly known as that part of Lot Three (3), Section Twelve (12), Township One Hundred Eighteen (118) North, Range Twenty-one (21) West, described as follows, to-wit: Commencing at a point on the North line of said Lot Three (3), Eight Hundred and Nineteen and Four-tenths (819.4) feet East of the point of intersection of said North line of said Lot Three (3) with the center line of Lyndale Avenue North, as said Avenue is now laid out and established in the City of Minneapolis; thence running South at right angles to said North line of said Lot Three (3), a distance of Fifty (50) feet; thence East parallel to and Fifty (50) feet distant South measured at right angles from said North line of said Lot Three (3) a distance of One Hundred and Three and Nine-tenths (103.9) feet, more or less, to the Mississippi River; thence Northerly along said river a distance of Fifty (50) feet, more or less, to an intersection with the North line of said Lot Three (3); thence West along said North line of said Lot Three (3) a distance of One Hundred and Three and Nine-tenths (103.9) feet, more or less, to the point of beginning, containing 5,195 square feet, more or less.

MARSHALL SUBSTATION

1. Lots Sixteen (16), and Seventeen (17), Block Three (3), East Riverside Addition to Minneapolis, according to the plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County.

HIAWATHA SUBSTATION

1. Lot Eight (8), Block Three (3), Griswold's Third Addition to Minneapolis, according to the plat thereof on file and of record in the office of the Register of Deeds of Hennepin County.

ALDRICH SUBSTATION (ABSTRACT PORTION)

1. Block Three (3), McFarlane's Addition to Minneapolis, excepting that part described as follows: Commencing on the Northwesterly line of the right-of-way of the St. Paul, Minneapolis and Manitoba Railway at a point Fifty-eight (58) feet Southwesterly from the intersection of said right-of-way line and the West line of Nineteenth Street in the City of Minneapolis and marked "vacated" on the city map thereof; thence Southwesterly along said right-of-way line to its intersection with the South line of Section Twenty-one (21), Township Twenty-nine (29), Range Twenty-four (24); thence West along said Section line to a point distant Eighty-six (86) feet East from Southwest corner of Block Three (3), McFarlane's Addition to Minneapolis; thence Northeasterly on a curved line whose radius is Four Hundred (400) feet and its center Northwesterly of said right-of-way to place of beginning, said excepted tract of land being also described in Deed recorded in Book 137 of Deeds, Page 348, in the Office of the Register of Deeds,

82

Hennepin County, Minn. Also, excepting from said Block Three (3) that certain parcel of land as described in Deed recorded in Book 971 of Deeds, Page 51, in the Office of the Register of Deeds, Hennepin County, described as follows: Beginning at the Northeast corner of said Block Three (3) McFarlane's Addition to Minneapolis; running thence West along the South line of First Avenue North a distance of Ninety (90) feet; thence South across said Block Three (3) a distance of Two Hundred Seventy-eight (278) feet, more or less, to an iron stake; thence Northeasterly along the Northerly line of the right-of-way of the Great Northern Railway Company a distance of Ninety-eight and Sixty-five hundredths (98.65) feet; more or less to the East line of said Block Three (3); thence North along the East line of said Block Three (3) a distance of Two Hundred and Thirty-six and Nine-tenths (236.9) feet more or less, to the point of beginning, subject to the existing railroad tracks of the Great Northern Railway as now laid out and used across said Easterly Ninety (90) feet of said Block Three (3).

2. Lot Seven (7), Auditor's Subdivision No. 22 according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Hennepin County.

3. Lot One (1), Auditor's Subdivision No. Twenty-two (22), Hennepin County, Minnesota, except the east ten (10) feet thereof. Also the easterly Ninety
(90) feet of Block Three (3), McFarlane's Addition to Minneapolis, described as follows: Beginning at the northeast corner of said Block Three
(3), McFarlane's Addition to Minneapolis running thence west along the south line of First Avenue north, a distance of Ninety (90) feet; thence south and parallel with the east line of said Block Three (3) a distance of Two Hundred Seventy-eight (278) feet more or less to an iron stake; thence northeasterly along the northerly line of the right of way of the Great Northern Railway Company a distance of Ninety-eight and Sixty-five Hundredths (98.65) feet more or less to the east line of said Block Three
(3); thence north along the east line of said Block Three (3), a distance of Two Hundred Thirty-six and Nine-tenths (236.9) feet more or less to the point of beginning except that part lying within the following described tract; Commencing on the northwesterly line of the right of way of the St. Paul, Minneapolis and Manitoba Railway, at a point Fifty-eight (58) feet southwesterly from the intersection of said right of way line and the west line of 19th Street in the City of Minneapolis, and marked "vacated" on the city map thereof; thence southwesterly along said right of way line to its intersection with the south line of Section Twenty-one (21), Township Twenty-nine North (29N), Range Twenty-four West (24W) of the 4th Principal Meridian; thence west along said section line to a point distant Eighty-six
(86) feet east from southwest corner of Block Three (3), McFarlane's Addition; thence northeasterly on a curved line whose radius is Four Hundred (400) feet and its center northwesterly of said right of way to place of beginning, Hennepin County, Minnesota.

LOWER DAM

1. All that part of Lot 14 Auditor's Subdivision No. 44 situated within Government Lot 1, Section 24 Township 29 North, Range 24, West of the fourth principal Meridian and within Government Lot 4, Section 23, Township and Range aforesaid, EXCEPT that part described as follows:

Commencing at a point which is the intersection of the center line of the Cedar Avenue Bridge (Tenth Avenue Southeast) with the Southerly line of Bluff Street Southeast; thence Westerly along said Southerly line of Bluff Street Southeast to a point which is the intersection of said Southerly Right-of-way line with the Northerly Right-of-way line of Burlington Northern, Inc., (formerly the Great Northern (formerly Minneapolis Western) Railway Company) as described in District Court Decree recorded in Book 50 of Miscellaneous, Page 518; thence Westerly along said Northerly Right-of-way line to the intersection of the said Northerly Right-of-way line with the Southerly Right-of-way line of Burlington Northern, Inc. (formerly the Great Northern (formerly the Minneapolis Union) Railway Company); thence Westerly along the Southerly Right-of-way line of the above mentioned Burlington Northern, Inc. (formerly the Great Northern (formerly the Minneapolis Union) Railway Company) to the Southeasterly line of Sixth Avenue Southeast; thence Southwesterly along the Southeasterly line of said Sixth Avenue Southeast to the shore line of the Mississippi River; thence Easterly along said shore line to the Southerly face line of the coping of the present head race wall (forebay wall); thence continuing Easterly and downstream along said Southerly face line to a point (said point being the Southwesterly corner of a parcel sometimes referred to as Project Lands) the coordinates of which point are N722,881.2 and E2,194.702.4; thence Northeasterly on a line bearing North 28DEG. 55' East a distance of 35.8 feet to a point, the coordinates of which are N722,913.3 and E2,194,718.6; thence Northeasterly on a line bearing North 28DEG. 55' East a distance of 10.0 feet to a point, the coordinates of which are N722,922.1 and E2,194,723.5 thence Southeasterly on a line bearing

83

South 57DEG. 37'56" East a distance of 6.9 feet to a point, the coordinates of which are N722,917.6 and E2,194,730.4; thence Southeasterly on a line bearing South 71DEG. 11' East, a distance of 101.8 feet to a point, the coordinates of which are N722,884.8 and E2,194,826.7; thence Southeasterly on a line bearing South 43DEG. 47'32" East, a distance of 258.3 feet to a point, the coordinates of which are N722,698.3 and E2,195,005.5; thence due South to the edge (shore line) of the Mississippi River; thence Easterly along the shore line of the Mississippi River to a point of intersection of the shore line and the center line of the Cedar Avenue Bridge (Tenth Avenue Southeast); thence Northeasterly along the center line of the Cedar Avenue Bridge (Tenth Avenue Southeast) to the point of beginning;

Coordinates used herein are according to the Plane Coordinates for the State of Minnesota Southern Zone as published in Special Publication No. 203 of the U.S. Department of Commerce Coast and Geodetic Survey.

2. That part of said Lot 14 consisting of a strip of land 20 feet wide sometimes designated as power cable Right-of-way, the center line of which is described as follows:

Commencing at a point on the Northeasterly boundary line of the Project Lands, the coordinates of which are N722,825.3 and E2,194,883.7; thence North 55DEG. 01' East, a distance of 97.9 feet to a point, the coordinates of which are N722,881.4 and E2,194,963.9 which point is at the tunnel entrance; thence North 30DEG. 34' East, a distance of 75 feet to a point, the coordinates of which are N722,945.9 and E2,195,002.1;

3. That part of said Lot 14 consisting of a strip of land sometimes designated as the Access Road, being an existing roadway approximately 20 feet in width the center line of which is described as follows:

Beginning at a point on the Easterly curb line of Sixth Avenue Southeast, Southerly of the main tracks of the Great Northern Railway Company, the coordinates of which point of beginning are N723,142.5, and E2,194,130.5; thence Southeasterly on a line bearing South 81DEG. 7'56" East, a distance of 435.25 feet to a point, the coordinates of which are N723,075.4 and E2,194.560.7; thence Southeasterly on a line bearing South 46DEG. 7'56" East, a distance of 80.0 feet to a point, the coordinates of which are N723,020.0 and E2,194,618.6; thence Southeasterly on a line bearing South 30DEG. 7'56" East, a distance of 80.0 feet to a point, the coordinates of which are N722,950.9 and E2,194,658.9; thence Southeasterly on a line bearing South 57DEG. 37'56" East a distance of 71.3 feet to a point, the coordinates of which are N722,913.3 and E2,914,718.6, which last point is on the Northwesterly boundary line of the Project Lands, all in Lot Fourteen (14), Auditor's Subdivision No. 44, Hennepin County, Minnesota.

ST. ANTHONY FALLS HYDRO

1. Those parts of Government Lots Three (3) and Four (4) of Section Twenty-three (23), Township Twenty-nine (29) North, Range Twenty-four (24) West of the fourth principal Meridian, described as follows:

Beginning at a point at low water-mark on the Easterly bank of the East Channel of the Mississippi River, and on the Southwesterly prolongation of the Northwesterly line of Second Avenue South East in said City of Minneapolis, and running thence Northeasterly along said line of said Second Avenue to a point distant twelve (12) feet Southwesterly from the Southwesterly line of Main Street in said City of Minneapolis, thence Southeasterly on a line parallel with, and twelve (12) feet distance from, said Southwesterly line of said Main Street to the Northwesterly line of Sixth Avenue South East in said city, thence Southwesterly and along said Northwesterly line of the said Sixth Avenue South East to the Northerly line of the right-of-way of the Great Northern Railway Company (formerly Minneapolis Union Railway Company), thence Westerly along said last-named line to the low water mark on the Easterly bank of the East Channel of the Mississippi River, thence upstream along said line of low water mark to the place of beginning, excepting that portion thereof described in a certain deed of conveyance under date of December 24th, 1923, between the St. Anthony Falls Water Power Company and the Pillsbury Flour Mills Company and filed for record in the office of the Register of Deeds in and for Hennepin County, State of Minnesota, on the 26th day of December, 1923, in Book 1034 of Deeds, on page 454, etc.; also excepting that portion thereof described in a certain deed of conveyance under date of June 1, 1939, between St. Anthony Falls Water Power Company and The Minneapolis General Electric Company and filed for record in the office of the Register

84

of Deeds in and for Hennepin County, State of Minnesota, on the 6th day of September, 1939, in Book 1459 of Deeds, page 179; also excepting those tracts, together with all their rights and belongings, known as Saw Mill Sites Numbers one (1), Two (2), Three
(3), Four (4) and Five (5), and a part of Saw Mill Site No. 6, which are described in the following instruments recorded in the Office of the Register of Deeds of the County of Hennepin and State of Minnesota, as follows: in Book 3 of Miscellaneous Records, on page 328, in Book 7 of Miscellaneous Records on page 543, in Book 32 of Deeds, pages 464, 471 and 479, and in Book 73 of Deeds, pages 464 to
470. Otherwise described and known as part of Lot Sixteen (16) and part of Lot Seventeen (17), Auditor's Subdivision No. 44, Hennepin County, Minnesota.

EXCEPT,

That part of Government Lots 3 and 4 of Section 23, Township 29 North, Range 24 West of the Fourth Principal Meridian, described as follows:

Beginning at a point in the southeasterly line of Third Avenue SE distant 12 feet southwesterly from the southwesterly line of Main Street SE; thence southeasterly on a line parallel with and distant 12 feet from said southwesterly line of Main Street SE to the northwesterly line of Sixth Avenue; thence southwesterly and along said northwesterly line of the said Sixth Avenue to the northerly line of the right-of-way of the Great Northern Railway Company (formerly Minneapolis Union Railway Company) thence westerly along said last-named line to the low water mark on the easterly bank of the East Channel of the Mississippi River, thence upstream along said line of low water mark to the said southeasterly line of Third Avenue SE, thence northeasterly along said southeasterly line to the point of beginning.

AND EXCEPT,

All that part of Government Lot 4, Section 23, Township 29 North, Range 24 West of the Fourth Principal Meridian bounded an described as follows:

Beginning at the intersection of the southwesterly line of Main Street SE with the northwesterly line of Sixth Avenue SE; thence northwesterly along said southwesterly line of Main Street SE to the center line of Fifth Avenue SE if said centerline were extended southwesterly toward the Mississippi River; thence southwesterly along said extended centerline of Fifth Avenue SE 12 feet; thence southeasterly on a line parallel with and distant 12 feet southwesterly of the southwesterly line of Main Street SE to the northwesterly line of Sixth Avenue SE; thence northeasterly along said northwesterly line of Sixth Avenue SE to the point of beginning;

AND EXCEPT

That part of Government Lot 4 in Section 23, Township 29 North, Range 24 West of the Fourth Principal Meridian bounded and described as follows:

Lot 15, Auditor's Subdivision Number 44, City of Minneapolis, County of Hennepin, except that part thereof described as follows: Commencing at a point on the southerly right-of-way line of the Great Northern Railway Company (formerly Minneapolis Union Railway Company) which is 10 feet, more or less, west of t he west line of Sixth Avenue SE; thence in a southeasterly direction along the chain link fence a distance of 36 feet, more or less, to a point of intersection with the west line of Sixth Avenue SE; thence in a westerly direction a distance of 122 feet, more or less, to a point of intersection with the southerly right-of-way line of the Great Northern Railway Company (formerly Minneapolis Union Railway Company); thence easterly along said southerly right-of-way line a distance of 133.71 feet, to the point of beginning.

2. Those certain Saw Mill Sites situated in Section Twenty-three (23), Township Twenty-nine (29) North, Range Twenty-four (24) West of the fourth principal Meridian, designated as Saw Mill Sites Numbers Six (6), Seven (7) and Eight (8), as described in a certain deed of conveyance by W.W. Eastman and Susan R. Eastman, husband and wife, to the St. Anthony Falls Water Power Company dated the 15th day of May 1880, and filed in the office of the Register of Deeds in and for Hennepin County, State of Minnesota, in Book 85 of Deeds, on page 566. Excepting therefrom that certain piece or parcel of land, with appurtenances, being a part of Saw Mill Site no. 6 as specified and described in a deed dated November 23, 1878, by and between Frederick Butterfield and wife to W. W.

85

Eastman, et al., and recorded in the office of the Register of Deeds in and for Hennepin County, State of Minnesota, in Book 73 of Deeds, on pages 464 to 470, inclusive.

3. Government Lot Five (5) in Section Twenty-three (23), Township Twenty-nine
(29) North, Range Twenty-four 24) West of the fourth principal Meridian, otherwise known as Hennepin Island, lying in the Mississippi River, excepting therefrom a tract of land situated near the center of said Lot Five (5), and near the Westerly side thereof, and being the site of the stone building known as the East Side Pumping Station of the City of Minneapolis, said tract being the same deeded by Averill, Russell and Carpenter, by deed dated July 9th, 1883, and recorded in the Office of the Register of Deeds for the County of Hennepin and State of Minnesota, in Book 132 of Deeds on page 18. Also excepting therefrom the right of way of the Great Northern Railway Company (formerly Minneapolis Union Railway Company), heretofore granted by the St. Anthony Falls Water Power Company to the said Minneapolis Union Railway Company, by deed dated September 18th, 1882, and filed for record in the office of the Register of Deeds in and for Hennepin County, State of Minnesota, in Book 390 of Deeds on page
170. Also excepting therefrom a tract of land described in a certain deed of conveyance under date of December 29, 1954, between St. Anthony Falls Water Power Company and the Regents of the University of Minnesota and filed for record in the office of the Register of Deeds in and for Hennepin County, State of Minnesota, on the 29th day of December, 1954, in Book 2029 of Deeds, page 244. Otherwise described as a part of Lot Twenty-three (23), Auditor's Subdivision Number 44, Hennepin County, Minnesota.

EXCEPT,

All that part of Government Lot 5, Section 23, Township 29 North, Range 24 West of the Fourth Principal Meridian; otherwise known as Lot 23, Auditor's Subdivision Number 44 also otherwise known as Hennepin Island in the Mississippi River; which lies easterly of Third Avenue SE and southerly of the southwesterly bank of the East Channel of the Mississippi River and northerly of the following described line:

Beginning at a point on the southeasterly right-of-way line of Third Avenue SE, distant 310.60 feet southwesterly of the southwesterly right-of-way line of Main Street SE; thence south 41DEG. 38'30" East (assuming that the southeasterly line of Third Avenue SE is bearing south 29DEG. 52'20" west) a distance of 41.94 feet; thence north 43DEG. 13'59" east a distance of 18.28 feet; thence south 48DEG. 13'38" east a distance of 78.59 feet; thence south 26DEG. 45'35" west a distance of 22.04 feet; thence south 11DEG. 28'36" east a distance of 28.36 feet to the northerly edge of the ice sluice as presently constructed; thence north 71DEG. 55'38" east along the northerly edge of the ice sluice a distance of 49.87 feet; thence north 58DEG. 06'53" east along the northerly edge of the ice sluice a distance of 64.87 feet; thence south 55 DEG. 14'24" east along the northerly edge of the ice sluice channel a distance of 74.78 feet; thence south 85DEG. 09'07" east along the northerly edge of the ice sluice channel a distance of 40.70 feet; thence south 58DEG. 26'31" east along the northerly edge of the ice sluice channel a distance of 32.33 feet; thence south 87DEG. 42'01" east along the northerly edge of the ice sluice channel a distance of 47 feet, more or less, to the southwesterly line of the East Channel of the Mississippi River and there terminating.

AND EXCEPT

All that part of Government Lots 3 and 5 of Section 23, Township 29 North, Range 24 West, together with all accretions and relictions thereto described as follows, to-wit:

Beginning at a point in the southeasterly line of Third Avenue SE distant 248.50 feet southwesterly from the southwesterly line of Main Street SE; thence south 60DEG. 10'37" east a distance of 30.06 feet; thence south 77DEG. 30'36" east a distance of 170.61 feet; thence south 50DEG. 38'27" east a distance of 75.34 feet; thence south 42DEG. 02'26" east a distance of 72.64 feet; thence north 50DEG. 04'21" east a distance of 16.51 feet; thence south 58DEG. 56'02" east a distance of 33 feet; thence northerly to a point said point being 367.05 feet southeasterly of the southeasterly line of Third Avenue SE and 179.0 feet southwesterly of the southwesterly line of Main Street SE; thence northwesterly on a line parallel with and 179 feet southwesterly of the southeasterly line of Main Street SE a distance of 367.05 feet to the southeasterly line of Third Avenue SE; thence southwesterly to the southeasterly line of Third Avenue SE to the point of beginning and there terminating.

4. That part of Government Lot Three (3) in Section Twenty-three (23), Township Twenty-nine (29) North, Range Twenty-four (24) West of the fourth principal Meridian bounded and described as follows:

86

Beginning at the intersection of the Southwesterly line of Main Street South East in the City of Minneapolis, Minnesota, by the center line of Third Avenue South East in said City; thence Northwesterly along said Southwesterly line of Main Street South Eat to the Northwesterly line, extended Southwesterly, of Second Avenue South East in said City; thence Southwesterly along said Northwesterly line of Second Avenue South East extended, twelve (12) feet; thence at right angles Southeasterly on a line parallel with and twelve
(12) feet distant Southwesterly measured at right angles from said Southwesterly line of Main Street South East to said center line of Third Avenue South East; thence Northeasterly along said center line of Third Avenue South East to the point of beginning, subject to the public easement in that part of the above described land lying in Third Avenue South East; excepting that portion thereof described in a certain deed of conveyance under date of June 1, 1939, between St. Anthony Falls Water Power Company and The Minneapolis General Electric Company and filed for record in the office of the Register of Deeds in and for Hennepin County, State of Minnesota, on the 6th day of September, 1939, in Book 1459 of Deeds, page 179.

5. All that certain Island known as "Cataract Island" in the Mississippi River, within the City of Minneapolis, Hennepin County, and State of Minnesota, otherwise described as Government Lot Seven (7) in Section Twenty-three (23) in Township Twenty-nine (29) North, Range Twenty-four
(24) West of the fourth principal Meridian, together with the natural and artificial accretions to said Island. Otherwise described as Lots Nineteen
(19) and Twenty (20), Auditor's Subdivision Number 44, Hennepin County, Minnesota.

LINE 0804

1. The North Seventy-five (75) feet of South Half (S 1/2) of South Half S 1/2) of Southwest Quarter of Northwest Quarter (SW 1/4 NW 1/4), Section One (1), Township One hundred eighteen (118), Range Twenty-one (21).

2. The North Seventy-five (75) feet of Lot Twenty-five (25) of Gould's Riverview Addition, according to the duly recorded plat thereof, on file and of record in the Office of the Register of Deeds in and for the said County of Hennepin, State of Minnesota.

3. All that part of Lots Thirty (30) and Thirty-one (31) of Gould's Riverview Addition, Hennepin County, Minnesota, included within and described as follows, to-wit:

Beginning at the Northwest corner of said Lot Thirty (30); thence East and along the North line of said Lots Thirty (30) and Thirty-one
(31) to the Northeast corner of said Lot Thirty-one (31); thence South and along the East line of said Lot Thirty-one (31) a distance of One Hundred Sixty-two and Five tenths (162.5) feet; thence Northwesterly to a point on the West line of said Lot Thirty-one
(31), which point is Seventy-five (75) feet South of the Northwest corner of said Lot Thirty-one (31); thence West and along a line parallel to and Seventy-five (75) feet South of the North line of said Lot Thirty (30), to the West line of said Lot Thirty (30); thence North and along the West line of Lot Thirty (30), a distance of Seventy-five (75) feet to point of beginning.

EXCEPT,
That part of Tract A described below:

Tract A. That part of Lot 31 of Gould's Riverview Addition, according to the plat thereof on file and of record in the office of the County Recorder in and for Hennepin County, Minnesota, described as follows: Beginning at the northwest corner of said Lot 31; thence easterly along the north line of said Lot 31 to the northeast corner thereof; thence southerly along the east line of said Lot 31 a distance of 162.5 feet; thence northwesterly to a point on the west line of said Lot 31, which point is 75 feet south of the northwest corner of said Lot 31; thence north along the west line of said Lot 31, a distance of 75 feet to the point of beginning; excepting therefrom the right of way of Trunk Highway No. 94 as now located and established;

which lies easterly of Line 1 described below:

87

Line 1. Beginning at a point on Line 2 described below, distant 25 feet northeasterly of its point of termination; thence run northerly to the southwest corner of the north 223 feet of the east 75 feet of Lot 8 said Gould's Riverview Addition and there terminating;

Line 2. Beginning at the northeast corner of Lot 13, Lyndale Riverside Acres; thence run southeasterly to a point on the south line of Lot 31, Gould's Riverview Addition to Minneapolis, distant 40 feet east of the southwest corner of said Lot 31 and there terminating;

4. North Seventy-five (75) feet of Lot Twenty-nine (29), Gould's Riverview Addition, Hennepin County, Minnesota, according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for the County of Hennepin and State of Minnesota, including any part or portion of any street or alley adjacent to the premises herein conveyed heretofore vacated.

5. The North Seventy-five (75) feet of Lots Twenty (20), Twenty-one (21), and Twenty-two (22), Gould's Riverview Addition according to the duly recorded plat thereof on file and of record in the office of the Register of Deeds of said County of Hennepin, State of Minnesota.

6. Lots Twenty-seven (27) and Twenty-eight (28), Gould's Riverview Addition, Hennepin County, Minnesota, according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for the County of Hennepin and State of Minnesota, including any part or portion of any street or alley adjacent to the premises herein conveyed heretofore vacated.

7. The North Seventy-five (75) feet of Lot Twenty-four (24) in Gould's Riverview Addition, Hennepin County, Minnesota, according to the duly recorded plat thereof on file and of record in the Office of the Register of Deeds in and for the County of Hennepin and State of Minnesota.

8. The North Seventy-five (75) feet of Lot Twenty-three (23) in Gould's Riverview Addition, Hennepin County, Minnesota, according to the duly recorded plat thereof on file and of record in the Office of the Register of Deeds in and for the County of Hennepin and State of Minnesota.

9. The North Seventy-five (75) feet of Lot Twenty-six (26), Gould's Riverview Addition, Hennepin County, Minnesota.

10. The North Seventy-five (75) feet of Lot Fifty-five (55) of Auditor's Subdivision Number 218, Hennepin County, Minnesota, according to the duly recorded plat thereof on file and of record in the office of the Register of Deeds in and for the County of Hennepin, State of Minnesota, except the South 5 feet thereof.

GARFIELD STATION

1. Lots Fifteen (15) and Sixteen (16), Block Eleven (11), Motor Line Addition to Minneapolis, according to the plat thereof on file and of record in the office of the Register of Deeds, Hennepin County.

ST. LOUIS PARK SUBSTATION

1. That part of Block 37 and Block 38, Rearrangement of St. Louis Park, including parts of vacated Georgia Avenue and vacated South Street and the Alleys in Blocks 37 and 38, described as follows: Beginning at the Northwest corner of said Block 38 in said addition; thence Westerly to the Northeast corner of Block 37; thence Northwesterly along the Northerly line of said Block 37, to its intersection with the Southerly right of way line of State Trunk Highway No. 7; thence continuing Northwesterly along said right of way line to its intersection with the center line of vacated alley in said Block 37; thence Southeasterly along the center line of said vacated alley to its intersection with the Southwesterly extension of the Northwesterly line of Lot 28 in said Block 37; thence Northeasterly along said extended line and the Northwesterly line of said Lot 28, to the most Northerly corner of the Southwesterly 8 feet of said Lot 28; thence Southeasterly along the Northeasterly line of the Southwesterly 8 feet of said Lot 28 and the same extended to its intersection with the center line of vacated South Street lying between the Northwesterly line of Lot 2, Block 51, Rearrangement of St. Louis Park and the Southeasterly line of said Block 37; thence

88

Northeasterly along the center line of said vacated South Street and the same extended to its intersection with the center line of vacated Georgia Avenue extended; thence Northwesterly along the center line of said vacated Georgia Avenue and the same extended to a point equidistant between the intersection of the Westerly extension of the South line of Block 38 with said center line and the Northwesterly line of Lot 2, Block 51; thence Northeasterly to a point 30 feet North at right angles from the Northerly line of Lot 2, Block 51, at a point therein 66.8 feet westerly along said Lot line from its intersection with the extension Southerly of the West line of Edgewood Avenue extended; thence Easterly parallel with the South line of Block 38, to the West line of Edgewood Avenue extended; thence Northerly along the West line of Edgewood Avenue and the same extended 108.85 feet; thence deflecting to the left 25DEG. 32' a distance of 51.03 feet to the East line of Lot 25, Block 38; thence North along the East line of said Lot 25 and the same extended to the center line of the vacated alley in Block 38; thence West along the center line of said vacated alley 6.07 feet; thence Northwesterly to a point on the North line of Block 38, distant 241.6 feet East of the point of beginning; thence West along said North line 241.6 feet to the point of beginning.

EXCEPT, The westerly 17.5 feet of Lots 12, 13, 14, 15, 16 and 17 and the westerly 27.5 feet of Lots 18, 19 and 20, Block 37 of Rearrangement of St. Louis Park, including adjoining one-half of vacated alley according to the duly recorded plat thereof on file and of record in the office of the County Recorder in and for the County of Hennepin and State of Minnesota, except such portion as taken by the State of Minnesota for Trunk Highway No. 7.

LINE 0835

1. Beginning at Southeast corner of Section Eighteen (18), Township Twenty-nine (29), Range Twenty-three (23); thence North along East line of said Section, One Hundred and Thirty-two (132) rods more or less to point on said East line One Hundred and Ninety-eight (198) feet North of the Southeast corner of Northeast Quarter of Northeast Quarter of Southeast Quarter (NE 1/4 of NE 1/4 of SE 1/4) said Section; thence West on line parallel with South line of said Section a distance of Twelve and One-half (12 1/2) feet; thence South on line parallel with East line of said Section One Hundred and Thirty-two (132) rods more or less to South line of said Section; thence East along South line of said Section to beginning 0.637 acres except part on South line of said strip which forms what is known as Division Street or Minneapolis Avenue.

LINE 0810

1. All that part of the NE 1/4 NW 1/4, Section 23, Township 29 North, Range 24 West, Fourth Principal Meridian, and Lot 8, Auditor's Subdivision No. 44, in the City of Minneapolis described as follows:

Commencing at the intersection of the northwesterly line of East Hennepin Avenue (formerly Central Avenue) and the southwesterly line of Main Street Northeast; thence northwesterly along the southwesterly line of said Main Street a distance of 420 feet to the point of beginning; thence southwesterly at right angles to last described course to the southwesterly line of Lot 8, Auditor's Subdivision No. 44; thence northwesterly along said southwesterly line of Lot 8 to a point distant 40 feet northwesterly, measured at right angles, from said described right angular line; thence northeasterly parallel with said right angular line to the southwesterly line of said Main Street; thence southeasterly along said southwesterly line of Main Street to the point of beginning.

2. Lot One (1), Block Three (3), North Washington Industrial Center 2nd Addition.

LINE 0841

1. That part of Lots One (1) and Four (4), Block Forty (40) Palmer's Addition to Minneapolis, described as follows: Commencing at the most Easterly corner of said Lot 4; thence Southwesterly along the Southerly line of said Lot 4 a distance of 30 feet; thence Northwesterly parallel to the Easterly line of said Lots 1 and 4 to the North line of said Lot 1; thence East along said North line of said Lot 1 to the Northeasterly corner of said Lot 1; thence Southeasterly along the Northeasterly line of said Lots land 4 to the place of beginning. Also the rear 30 feet of Lot Five (5), Block Forty
(40) Palmer's Addition to Minneapolis, Hennepin County, Minnesota.

89

2. That part of Lots Five (5) and Six (6), Block Thirty Three (33), Palmer's Addition to Minneapolis described as follows:

Beginning at a point in the Westerly line of Lot Five (5) a distance of Twenty Five and Nine Tenths (25.9) feet Northwesterly measured along said Westerly line of said Lot Five (5), from the most Southerly corner of said Lot Five (5); thence Southeasterly along the Westerly line of Lots Five (5) and Six (6) a distance of Fifty Two and Eight Tenths (52.8) feet; thence at right angles Northeasterly from the Westerly line of said Lot Six (6) a distance of Thirty One (31) feet; thence Northwesterly and parallel to the Westerly line of said Lot Six (6) a distance of Thirteen and Twenty Two Hundredths (13.22) feet; thence Northwesterly to a point said point being measured at right angles of the Westerly line of said Lot Five (5) Northeasterly for a distance of Twenty Two and Fifty Five Hundredths (22.55) feet, distance of Forty and Thirty Three Hundredths (40.33) feet; thence Southwesterly to the point of beginning.

3. That part of the SE 1/4 of the SW 1/4 of Section 7, Township 28 N. Range 23 W. described as follows: Commencing at the point of intersection of the Easterly right of way line of the C.M.St.P & P.R.R. Co. and the South line of East 44th Street as opened by the City Council February 26, 1915, thence Southeasterly along said Easterly right of way line a distance of 32 ft. thence Northeasterly along a line at right angles to said Easterly right of way line a distance of 20 ft. thence Northwesterly on a line distant 20 ft. from, measured at right angles to, and parallel with said Easterly right of way line, to the S. line of said East 44th Street, thence West along the South line of East 44th Street to point of beginning, Section 7, Township 28, Range 23,

LINE 0815 (ABSTRACT PORTION)

1. East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Fifteen Hundred Ninety-eight and Two-tenths (1598.2) feet of the West Half of Northwest Quarter (W 1/2 of NW 1/4) of Section Two (2), Township Twenty-seven (27) North, Range Twenty-four (24) West; subject to Easement for public road.

2. The South Fifty-Six (56) feet of the East Seventy-Five (75) feet of the South One Hundred Sixty-Five (165) feet of the North Eight Hundred and Seventy (870) feet of the West Nine Hundred (900) feet of the Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of Section Two (2), Township Twenty Seven (27) North, Range Twenty-Four (24) West.

3. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Thirty-six (36) rods of the North Fifty-four (54) rods of Government Lot Two (2), Section Two (2), Township Twenty-seven (27) North, Range Twenty-four (24) West.

4. A strip of land One Hundred Sixty-five (165) feet in width lying between two parallel lines, the center line of which is Seven Hundred Forty-two and Five Tenths (742.5) feet East of and parallel to the West line of Section Two (2), Township Twenty-seven (27) North, Range Twenty-four (24) West and running through Lot Three (3) in said Section, Township and Range; subject to Easement for public road.

5. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Twenty-six and Two-thirds (26-2/3) rods of the West Sixty (60) rods of Government Lot Seven (7), Section Eleven
(11), Township Twenty-seven (27) North, Range Twenty-four (24) West.

6. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of Government Los Six (6), Section Eleven (11), Township Twenty-seven (27) North, Range Twenty-four (24) West; subject to Easement for public road.

7. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Sixty (60) acres of the West Half of Southwest Quarter (W 1/2 of SW 1/4) of Section Eleven (11), Township Twenty-seven (27) North, Range Twenty-four (24) West; subject to Easement for public road.

90

8. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) foot of the North Five (5) acres of the South Twenty (20) acres of the West Half of Southwest Quarter (W 1/2 of SW 1/4) of Section Eleven (11), Township Twenty-seven (27) North, Range Twenty-four (24) West.

9. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Five (5) acres of the South Fifteen
(15) acres of West Half of Southwest Quarter (W 1/2 of SW 1/4) of Section Eleven (11), Township Twenty-seven (27) North, Range Twenty-four (24) West.

10. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Two (2) acres of the South Ten (10) acres of the West Half of Southwest Quarter (W 1/2 of SW 1/4) of Section Eleven (11), Township Twenty-seven (27) North, Range Twenty-four (24) West.

11. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Two (2) acres of the South Eight (8) acres of the West Half of Southwest Quarter (W 1/2 of SW 1/4) of Section Eleven (11), Township Twenty-seven (27) North, Range Twenty-four (24) West.

12. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Six (6) acres of the West Half of Southwest Quarter (W 1/2 of SW 1/4) of Section Eleven (11) Township Twenty-seven (27), North, Range Twenty-four (24) West.

13. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Five (5) acres of the Northwest Quarter of Northwest Quarter (NW 1/4 of NW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

14. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Five (5) acres of the North Ten (10) acres of the Northwest Quarter of Northwest Quarter (NW 1/4 of NW 1/4) of
Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four
(24) West.

15. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Five (5) acres of the North Fifteen
(15) acres of the West Half of Northwest Quarter (W 1/2 of NW 1/4) of
Section Fourteen 14), Township Twenty-seven (27) North, Range Twenty-four
(24) West.

16. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Half of Northwest Quarter of Northwest Quarter (S 1/2 of NW 1/4 of NW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

17. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Ten (10) acres of the South Forty (40) acres of the West Half of Northwest Quarter (W 1/2 of NW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range twenty-four (24) West.

18. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Ten (10) acres of the South Thirty (30) acres of the West Half of Northwest Quarter (W 1/2 of NW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

19. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Seven (7) acres of the South Twenty
(20) acres of the West Half of Northwest Quarter (W 1/2 of NW 1/4) of
Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four
(24) West.

20. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the following described land: Commencing at a point on the West line of the West half of Northwest Quarter (W 1/2 of NW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West, One Hundred Thirty-four (134) rods South of Northwest corner thereof; thence East at right angles Eighty (80) rods; thence South at right angles Twenty-six (26) rods; thence West at right angles Eighty (80) rods; thence North at right angles Twenty-six (26) rods to the point of beginning; subject to Easement for public road.

91

21. The East Fifty-three and Six Tenths (53.6) feet of the North Four Hundred Seventeen (417) feet of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter
(NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West; subject to Easement for public road.

22. The West One Hundred Eleven and Four Tenths (111.4) feet of the North Three Hundred (300) feet of the East Three Hundred (300) feet of the West One Thousand Thirteen and Six Tenths (1013.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West; subject to Easement for public road.

23. The East Fifty-three and Sixth Tenths (53.6) feet of the South One Hundred Twenty-two and Five Tenths (122.5) feet of the North Five Hundred Thirty-nine and Five Tenths (539.5) feet of the West Seven Hundred Thirteen and Sixth Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter
(NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

24. The East Fifty-three and Six Tenths (53.6) feet of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the South Two Hundred Sixty-one and Five Tenths (261.5) feet of the North Eight Hundred One (801) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

25. East Fifty-three and Six Tenths (53.6) feet of the North One (1) acre of the South Three Hundred Twenty (320) feet of the North Eleven Hundred Twenty-one (1121) feet of the West Seven hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen, Township Twenty-seven (27) North, Range Twenty-four (24) West.

26. The East Fifth-three and Sixth Tenths (53.6) feet of the South One (1) acre of the North Two (2) acres of the South Three Hundred Twenty (320) feet of the North Eleven Hundred Twenty-one (1121) feet of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven
(27) North, Range Twenty-four (24) West.

27. The East Fifty-three and Six Tenths (53.6) feet of the South One Hundred Twenty-eight (128) feet of the North One Thousand Fifty-seven (1057) feet of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27), North, Range Twenty-four (24) West.

28. The East Fifty-three and Six Tenths (53.6) feet of the South Sixty-four
(64) feet of the North Eleven Hundred Twenty-one (1121) feet of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

29. The East Fifty-three and Six Tenths (53.6) feet of the South Sixty-four
(64) feet of the North Eleven Hundred Eighty-five (1185) feet of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (297) North, Range Twenty-four (24) West.

30. The East Fifty-three and Six Tenths (53.6) feet of that part of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West, lying South of the North Eleven Hundred Eighty-five (1185) feet thereof, except the West Three Hundred Twenty-nine and Nine Tenths (329.9) feet thereof.

31. The West One Hundred Eleven and Fourth Tenths (111.4) feet of that part of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West, lying East of the West Seven Hundred Thirteen and Six Tenths (713.6) feet thereof, except the North Three Hundred (300) feet thereof.

92

32. The East Fifty-three and Sixth Tenths (53.6) feet of the South Five and Ninety-two One Hundredths (5.92) feet of the North Nine Hundred Twenty-nine
(929) feet of the West Seven Hundred Thirteen and Six Tenths (713.6) feet of the Northwest Quarter of Southwest Quarter (NW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

33. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of that part of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven
(27) North, Range Twenty-four (24) West, bounded by a line described as follows: Commencing at the Northwest corner thereof; thence East to Northeast corner thereof; thence South One Hundred Ninety-three and Seven Hundredths (193.07) feet; thence West to a point in the West line thereof One Hundred Ninety-four and Seven Tenths (194.7) feet South of point of beginning; thence North to point of beginning.

34. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of that part of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-Seven
(27) North, Range Twenty-four (24) West, bounded by a line described as follows: commencing at a point One Hundred Ninety-four and Seven Tenths
(194.7) feet South of Northwest corner thereof; thence East to a point on East line One Hundred Ninety-three and Seven Hundreds (193.07) feet South of Northeast corner thereof; thence South Eighty-two and Five Tenths (82.5) feet; thence West to a point in the West line thereof Eighty-two and Five Tenths (82.5) feet South of point of beginning; thence North to the point of beginning.

35. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of that part of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven
(27) North, Range Twenty-four (24) West, bounded by a line described as follows: Commencing at a point Two Hundred Seventy-seven and Two Tenths
(277.2) feet South of Northwest corner thereof; thence East to a point in the East line thereof Two Hundred Seventy-five and Fifty-seven Hundredths (275.57) feet South of Northeast corner thereof; thence South Eighty-two and Five Tenths (82.5) feet; thence West to a point in the West line thereof Eighty-two and Five Tenths (82.5) feet South of point of beginning; thence North to point of beginning, except the West One Half (W 1/2) of the West One Half (W 1/2) thereof.

36. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of that part of the Southwest quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven
(27) North, Range Twenty-four (24) West, bounded by a line described as follows: Commencing at a point in the West line thereof Three Hundred Fifty-nine and Seventh Tenths (359.7) feet South of Northwest corner thereof; thence East to a point in the East line thereof, Three Hundred Fifty-eight and Seven Hundredths (358.07) feet South of Northeast corner thereof; thence South One Hundred Sixty-five (165) feet; thence West to a point in the West line thereof One Hundred and Sixty-five (165) feet South of point of beginning; thence North to point of beginning.

37. The East One Hundred Sixty-five (165) feet of the West Eight Hundred twenty-five (825) feet of the West Two (2) acres of the following described land: Commencing at a point in the West line of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4), Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West, Five Hundred Twenty-four and Seventh Tenths (524.7) feet South from the Northwest corner thereof; thence East Thirteen Hundred Nineteen (1319) feet more or less, to a point in the East line thereof Five Hundred Twenty-three and Seventh Hundredths (523.07) feet South of the Northeast corner thereof; thence South along said East line, Ninety-eight and One Tenth (98.1) feet; thence West Thirteen Hundred Nineteen (1319) feet more or less to a point in the West line thereof, Ninety-eight and One Tenth (98.1) feet South of the point of beginning, thence North to point of beginning; subject to a right of way for driveway over the Northerly Eight (8) feet thereof.

38. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of that part of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven
(27) North, Range Twenty-four (24) West, bounded by a line described as follows: Commencing at a point in the West line of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) said Section, Township and Range, Five Hundred Ninety-one (591) feet North of Southwest corner thereof; thence East Thirteen Hundred Nineteen (1319) feet more or less, parallel to the South line thereof, to a point in the East line thereof Five Hundred Ninety-one (591) feet North of Southeast corner thereof; thence North along the East line thereof to a point Six Hundred Twenty-one and Seventeen Hundredths (621.17) feet South of Northeast corner thereof; thence West thirteen Hundred Nineteen

93

(1319) feet more or less, to a point in the West line thereof, Six Hundred Twenty-two and Eight Tenths (622.8) feet South from the Northwest corner thereof; thence South to beginning.

39. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the North Two Hundred Nineteen (219) feet of the South Five Hundred Ninety-one (591) feet of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

40. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of that part of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven
(27) North, Range Twenty-four (24) West, bounded by a line described as follows: Commencing at a point in the West line thereof, Two Hundred Thirty
(230) feet North of Southwest corner thereof; thence East Thirteen Hundred Nineteen (1319) feet more or less, to a point in the East line thereof, Two Hundred Thirty (230) feet North of the Southeast corner thereof; thence North along the East line thereof, One Hundred Forty-two (142) feet; thence West parallel with the South line thereof, Six Hundred Fifty-nine (659) feet; thence South Sixty-six (66) feet; thence West parallel with the South line thereof, Six Hundred Sixty (660) feet more or less, to a point in the West line thereof, Seventy-six (76) feet North of point of beginning; thence South along the West line thereof, to point of beginning.

41. The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of the South Two Hundred Thirty (230) feet of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Fourteen (14), Township Twenty-seven (27) North, Range Twenty-four (24) West.

42. A strip of land One Hundred Sixty-five (165) feet in width, lying between two parallel lines and running through that part of Lot Five (5), Auditor's Subdivision Number 278, located in the Southeast Quarter of Northwest Quarter (SE 1/4 of NW 1/4) of Section Twenty-three (23), Township Twenty-seven (27) North, Range Twenty-four (24) West, the center line of which is described as follows: Commencing at a point which is One Hundred Sixty-eight (168) feet South and Seven Hundred Forty-two and Five-tenths
(742.5) East of the Northwest corner of the Southwest Quarter of Northwest Quarter (SW 1/4 of NW 1/4) of Section Twenty-three (23), Township Twenty-seven (27) North, Range Twenty-four (24) West, thence South Fifty-nine (59) Degrees, Forty-five (45') Minutes East.

43. A strip of land One Hundred Sixty-five (165) feet in width lying between two parallel lines and running through Lot Eight (8) Auditor's Subdivision Number 278, the center line of which is described as follows: Commencing at a point which is One Hundred Sixty-eight (168) feet South and Seven Hundred Forty-two and Five Tenths (742.5) feet East of the Northwest corner of the Southwest Quarter of Northwest Quarter (SW 1/4 of NW 1/4) of Section Twenty-three (23), Township Twenty-seven (27) North, Range Twenty-four (24) West, thence South Fifty-nine (59) Degrees, Forty-five (45') Minutes East; subject to Easements shown in Document Numbers 73196 and 73197 in Registrar of Titles Office.

44. Tract A, Farr 3rd Addition, Hennepin County, Minn., according to the map or plat thereof on file and of record in the office of the Register of Deeds in and for Hennepin County, Minnesota.

MOUND SUBSTATION

1. Lots 29, 30, 31, 32 and the Easterly 17.4 feet of Lot 33 Koehler's Addition to Mound, according to the duly recorded plat thereof.

TWIN LAKE SUBSTATION

1. All that part of the South Half (S. 1/2) of Government Lot Two (2), Section Ten (10), Township One Hundred Eighteen (118) North, Range Twenty-one (21) West of the Fifth Principal Meridian, lying Northeasterly of the Right of Way of the Minneapolis, St. Paul & Sault Ste. Marie Railway Company,

94

BLOOMINGTON SUBSTATION

1. Lot 1, Block 1, NSP ADDITION, Hennepin County, according to the plat thereof.

SOUTHTOWN SUBSTATION

That part of Lot One (1) of Auditor's Subdivision No. 300, Hennepin County, described as follows:

Beginning at the Southwest corner of said Lot One (1); thence Northwesterly along the Westerly line of said Lot One (1), the same being the Easterly line of Hiawatha Avenue, a distance of three hundred twenty-one and sixty-five hundredths feet (321.65'); thence right ninety degrees (90DEG.) a distance of one hundred thirty-four (134') to a point which is thirty-one feet (31') Southwesterly, measured at right angles from the Easterly Line of said Lot One (1); thence right ninety degrees (90DEG.) a distance of three hundred eighty-four and forty-seven hundredths feet (384.47') along a line being parallel to Hiawatha Avenue and also parallel to and thirty-one feet (31') Southwesterly of the Easterly line of said Lot One (1) to the North Line of East 40th Street, the same being the South Line of said Lot One (1); thence West along said North line a distance of one hundred forty-seven and ninety-nine hundredths feet (147.99') to the place of beginning; subject to a private way across the Northerly fourteen feet (14') thereof for use in common with the owner of the property immediately adjoining the Northerly line;

Also,

The reversionary interest in and to that part of the Northeasterly (or most Easterly thirty-one feet (31') of said Lot One (1), Auditor's Subdivision No. 300, Hennepin County, Minnesota, lying Southeasterly of the Northerly line of the above described property extended Northeasterly to the Easterly line of said Lot One (1), which said reversionary interest was reserved in that certain deed dated September 20, 1948, and filed for record in the office of the Register of Deeds in and for Hennepin County, Minnesota, on September 27, 1948, in Book 1767 of Deeds, at page 498.

PARKERS LAKE SUBSTATION (ABSTRACT PORTION)

1. Lot 4 and that part of Lot 3 lying Easterly of the Easterly right of way of Interstate Highway No. 494, "First Addition Greer's Orchard Tracts Hennepin County."

2. That part of the South 350 feet of the East 5 chains of the West 15 chains of the Southwest Quarter of the Southwest Quarter (SW 1/4 of SW 1/4) of
Section 27, Township 118 North, Range 22 West which lies Easterly of the right of way of Interstate Highway No. 494 as said right of way is described and set forth in Lis Pendens Document No. 3210534.

3. That part of vacated South Street lying West of the Northerly extension of the East line of Lot 4, "First Addition Greer's Orchard Tracts Hennepin County."

4. That part of the Northeast Quarter of the Northwest Quarter (NE 1/4 of NW 1/4) of Section 34, Township 118 North, Range 22 West of the Fifth Principal Meridian, lying West of the Southerly extension of the East line of Lot 21, "Parker Lake Gardens" and Northerly of the Northerly right of way line of the Electric Short Line Railroad.

OLD CEDAR LAKE SUBSTATION (ABSTRACT PORTION)

95

1. That part of Government Lot 6, Section 4, Township 117 North, Range 21 West, described as follows:

Commencing at a point in the South line of said Government Lot 6, said point distant 475 feet West of the Southeast corner thereof, thence North parallel to the East line of said Government Lot 6, a distance of 126 feet, thence West parallel to the South line of said Government Lot 6 to the Easterly right of way line of the Minneapolis, Northfield and Southern Railway, said point being marked by a Judicial Landmark; thence Southwesterly along said Easterly line of said right of way to the South line of said Government Lot 6, thence East along said South line to the point of beginning;

EXCEPTING THEREFROM: That part of said Government Lot 6, described as commencing at a point in the South line of said Government Lot 6, said point distant 572.26 feet West of the Southeast corner thereof; thence North and parallel to the East line of said Government Lot 6 a distance of 126 feet; thence West and parallel to the South line of said Government Lot 6, a distance of 114.54 feet to the point of the beginning of the land herein to be conveyed; thence continuing Westerly along the previously described line a distance of 33.4 feet to the Easterly right of way line of the Minneapolis, Northfield and Southern Railway established in a Deed of easement recorded in Book 749 of Deeds Page 511; thence Southwesterly at an angle to the left of 63 degrees and 52 minutes a distance of 140.35 feet to the South line of said Government Lot 6; thence Easterly along the South line of said Government Lot 6 a distance of 33.4 feet; thence Northeasterly at an angle to the left of 63 degrees and 52 minutes a distance of 140.35 feet to the point of beginning.

QUINCY SUBSTATION

1. East one-half (E 1/2) of the West one-half (W 1/2) of Lots six (6) and seven (7), Block forty-one (41). Wilson's Re-arrangement of Blocks 2, 3, 6, 7, 9, 10, 11, 14, 15, 19, 20, 21, 24, 26, 29, 31, 33, 35, 37, 39, 41 of East Side Addition to the City of Minneapolis, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said County and State.

OAKLAND SUBSTATION

1. Lots 2, 3, 4 and 5, Block 2, Hobart's Second Addition to Minneapolis.

LINE 0815

1. The East 165 feet of the West 825 feet of the South 5 acres of the North 20 acres of the West 1/2 of the Northwest 1/4 of Section 14, Township 27 North, Range 24 West

TORRENS

ALDRICH SUBSTATION (TORRENS PORTION)

2. Certificate No. 77017
All that part of Lot 8, Auditor's Subdivision No. 22, Hennepin County, Minnesota, described as follows: Commencing at the Northeast corner of said Lot 8; thence West along the North line of said Lot to a point 16 feet East of the Northwest corner of said Lot; thence Southerly along a line parallel with and 16 feet East of the West line of said Lot 152 feet; thence Southeasterly on a curve to the left with a radius of 220.9 feet a distance of 207.7 feet to a point in the South line of said Lot distant 20.55 feet West of the Southeast corner of said Lot; thence East along the Southerly line of said Lot 8 a distance of 20.55 feet to the Southeast corner of said Lot; thence North along the East line of said Lot to point of beginning. Subject to grant of easement to The Minneapolis General Electric Company recorded in the office of the Register of Deeds of Hennepin County, Minnesota, in Book 1035 of Deeds on page 189, Reference to said grant to said The Minneapolis General Electric Company shall be omitted from any Certificate of Title to said premises issued on or after April 1, 2013.

BASSETT CREEK SUBSTATION

1. Certificate No. 744481

96

All that part of Tract A, Registered Land Survey No. 921, Hennepin County, Minnesota, lying Southwesterly of the Southwesterly line of Registered Land Survey No. 1236, and lying Northwesterly of the following described line:
Commencing at a point on the Southwesterly line of Tract A, Registered Land Survey No. 1236, which point is 402.52 feet Southeasterly as measured along said Southwesterly line from the most Westerly corner of said Tract A, Registered Land Survey No. 1236; thence Southwesterly in a straight line a distance of 556.75 feet to a point on the Southwesterly line of Tract A, Registered Land Survey No. 921, which point is 374.77 feet Southeasterly, as measured along said Southwesterly line, from the most Westerly corner of said Tract A, Registered Land Survey No. 921.

Subject to a limitation of the right of access from the above described premises to County State Aid Highway No. 18 as acquired by the County of Hennepin in deed Doc. No. 905042; (See Inst) Subject to an easement for roadway purposes over and across the Northeasterly 40 feet of the above described property, as shown in deed Doc No. 913732.

BROOKLYN PARK SUBSTATION

1. Certificate No. 554158 The North 365 feet of the South 898 feet of the West Half of the Southwest Quarter of the Southwest Quarter of Section 14, Township 119, Range 21, according to the Government Survey thereof.

CEDAR LAKE (NEW)

1. Certificate No. 636303 Tract A, Registered Land Survey No. 916, County of Hennepin except that part thereof which lies South of a line parallel with and 451.51 feet North of the South line of said Tract A.

OLD CEDAR LAKE SUBSTATION (TORRENS PORTION)

1. Certificate No. 603751 THAT PART OF THE FOLLOWING DESCRIBED PROPERTY:

All that part of Government Lot 6, Section 4, Township 117 North, Range 21 West of the 5th Principal Meridian, described as follows:
Commencing at a point on the East line of said Lot 6, distant 530 feet South from the Northeast corner thereof; thence continuing South along the East line of said Government Lot 6, 403.8 feet, more or less, to a point 355.5 feet North of the Southeast corner of said Lot 6; thence West parallel to the South line of said Government Lot 6, 33 feet to a Judicial Landmark; thence continuing West parallel to said South line 133 feet to a Judicial Landmark; thence South parallel to the East line of said Government Lot 6, 87 feet to a Judicial Landmark; thence East parallel to the South line of said Government Lot 6, 133 feet to a Judicial Landmark; thence continuing East parallel with said South line 33 feet to the East line of said Government Lot 6; thence South along the East line of said Government Lot 6 to a point 126 feet North of the Southeast corner of said Government Lot 6; thence West parallel to the South line of said Government Lot 6, 33 feet to a Judicial Landmark; thence continuing West parallel with said South line to the Easterly line of the right of way of the Minneapolis, Northfield and Southern Railway, said point being marked by a Judicial Landmark; thence Northeasterly along said Easterly line of said right of way to the South line of U. S. Highway No. 12, said point being marked by a Judicial Landmark; thence Easterly along the South line of said highway to a point 33 feet West of the East line of said Government Lot 6, said point being marked by Judicial Landmark; thence continuing Easterly along the South line of said highway 33 feet to the East line of said Government Lot 6; thence South along said East line to the point of beginning,

Except that part of said above described tract embraced within the plat of Siocum-Bergren Addition, according to the United States Government Survey thereof.

WHICH LIES WESTERLY AND SOUTHERLY OF THE FOLLOWING DESCRIBED LINE:

97

Beginning at a point in the South line of the above described property therein distant 395 feet West of the Southeast corner thereof; thence North parallel with the East line of said Government Lot 6, a distance of 229.50 feet; thence deflecting to the left at an angle of 64 degrees 23 minutes to the Easterly right of way line of the Minneapolis, Northfield and Southern Railway and there terminating. Also:

CHESTNUT SERVICE GARAGE (TORRENS PORTION)

1. Certificate No. 387618 Lots 5 and 6, Block 20, Wilson, Bell & Wagners Addition to Minneapolis.

PART OF CHESTNUT PARKING (TORRENS PORTION)

1. Certificate No. 454925 The South 38 feet of the North 91.5 feet of Lots 5 and 6, Block 21, Wilson Bell And Wagner's Addition To Minneapolis Subject to an easement for alley purposes in favor of the City of Minneapolis over the East 8 feet of the South 3.5 feet of the within portion of Lot 5, Block 129 of Deeds, page 216. Subject to an easement over the North 8 feet of the above property pursuant to stipulation on file in Torrens Case No. 16790.

2. Certificate No. 676788 That part of Lots 10 and 11, Block 27, Wilson Bell And Wagner's Addition to Minneapolis which lies Northerly of the following described line:
Beginning at the Southeast corner of said Lot 11; thence run Northwesterly to a point on the West line of said Lot 11, distant 130 feet Southerly of the Northwest corner thereof; thence run Northwesterly to a point on the West line of said Lot 10, distant 95 feet Southerly of the Northwest corner and there terminating.

Subject to covenants, restrictions, reservations and conditions subsequent including a right of re-entry and forfeiture of title upon default, as contained in deed Doc No. 1706674; (See Inst)

CHESTNUT SERVICE CENTER (TORRENS PORTION)

1. Certificate No. 435126 That part of the the Southwest quarter of the Southwest quarter of Section 22, Township 29, Range 24, described as commencing at a point on the South line of said Southwest Quarter of the Southwest Quarter 33 feet East of the Southwest Quarter corner of said Southwest Quarter of the Southwest Quarter; thence East along the South line of said Southwest Quarter of the Southwest Quarter 472.6 feet to the Southwest corner of Lot 19, Auditor's Subdivision No. 31, Hennepin Co., Minn.; thence North 0 degrees 8 minutes West along the West line of said Lot 19 a distance of 200 feet to the Northwest corner thereof; thence East along the North line of said Lot 19 a distance of 375 feet to the West line of Lot 20, said Auditor's Subdivision No. 31, Hennepin Co., Minn., thence North 0 degrees 8 minutes West along the West line of said Lot 20 a distance of 100 feet to the Northwest corner of said Lot 20; thence East along the North line of said Lot 20 a distance Of 121 feet to its intersection with the Southerly extension of the West line of Addition of Lawrence & Fuller to the Town of Minneapolis, Minn. thence North 0 degrees 8 minutes West along said West line and its Southerly extension 276.05 feet; thence South 65 degrees 29 minutes West 274.81 feet; thence South 58 degrees 12 minutes West 843.95 feet, more or less to the intersection with a line drawn parallel with the West line of the Southwest Quarter of the Southwest Quarter of said Section 22 and through the point of beginning; thence South along said parallel line 17.3 feet more or less to the point of beginning; which lies northeasterly of the following described line.

Beginning at the point of intersection of the north line of Chestnut Avenue with a line run parallel with and distant 60 feet east of the northerly extension of the east line of 17th Street North; thence run northerly on said 60 foot parallel line for 125 feet; thence run northwesterly to the point of intersection of a line run parallel with and distant 150 feet north of the north line of Chestnut Avenue; with a line run parallel with and distant 325 feet east of the east line of Lyndale Avenue; thence run northerly on said 325 foot parallel line for 100 feet and there terminating; Subject to certain reservation, right and easement &c as shown in deed Doc. No. 830918; (See Inst)

98

Subject to a limitation of the right of access from pt of above described premises to Trunk Highway No. 94, except that access shall be permitted northerly of a line run parallel with and distant 175 feet northerly of the north line of Chestnut Avenue, for the purpose of operating and maintaining a spur track under Bridge No. 27790, as acquired by the State of Minnesota in deed Doc. No. 922874;

DEEPHAVEN SUBSTATION

1. Certificate No. 396232 Lot 2 except that part thereof which lies Westerly of a line parallel with and 40.0 feet Easterly of the following described center line: Beginning at the East Quarter corner of Section 24, Township 117 North, Range 23 West; thence South along the East line of said Section 24 a distance of 974.7 feet to the actual point of beginning of the line to be described; thence deflect to the left with an angle of 1 degree 37 minutes a distance of 675.0 feet and there terminating, Auditor's Subdivision No. 299, Hennepin County, Minn.

EDEN PRAIRIE SUBSTATION (TORRENS PORTION)

1. Certificate No. 602152 That part of the Southwest Quarter of the Southwest Quarter of Section 11, Township 116, Range 22 lying South of the right-of-way as described in Doc. No. 3677302. Subject to a highway and snow fence easement in favor of the County of Hennepin over a part of the premises as shown by instrument recorded in Book 1128 of Deeds, page 180, Doc No 1429575; Subject to highway and snow fence easements in favor of the State of Minnesota over parts of the premises as shown by instruments recorded in Book 1828 of Deeds, page 590, Doc No 2591835 and Book 2145 of Deeds, page 149, Doc No. 3087392; Subject to a limitation on a right of access to highway as shown by final Certificate recorded in Book 2604 of Deeds, page 203, Doc. No. 3677302; Subject to an electric transmission line easement and incidental rights connected therewith included building restrictions, subject to certain reservations in favor of Northern States Power Company as shown by an instrument recorded in Book 72 of Hennepin County Records, page 3926902 which affects a part of said premises;

ELLIOT PARK SUBSTATION

1. Certificate No. 727273 That part of Block 121, Morrison Smith And Hancocks Addition to the town of Minneapolis, lying Southwesterly of the following described line: Beginning at a point on the Northwesterly line of said Block 121, distant 245 feet Northeasterly from the most Westerly corner of said Block 121; thence Southeasterly to a point on the Northwesterly line of Lot 11, in said Block 121, distant 225 feet Northeasterly from the most Westerly corner of Lot 2, in said Block 121; thence Southeasterly to a point on the Northwesterly line of Lot 10, in said Block 121, distant 210 feet Northeasterly from the most Westerly corner of Lot 3, in said Block 121; thence Southeasterly to a point on the Northwesterly line of Lot 9, in said Block 121, distant 195 feet Northeasterly from the most Westerly corner of Lot 4, in said Block 121; thence Southeasterly, parallel with the Southwesterly line of said Lot 4, to the Northwesterly line of Lot 8, in said Block 121; thence Southeasterly to a point on the Northwesterly line of Lot 7, in said Block 121, distant 200 feet Northeasterly from the most Westerly corner of Lot 6, in said Block 121; thence Southeasterly, parallel with the Southwesterly line of said Lot 6, to the Southwesterly right-of-way line of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company; thence Southeasterly along said railroad right-of-way line to its intersection with the Southeasterly line of Lot 7, in said Block 121, and there terminating. Those parts of Lots 1, 2, 3 and 4, Block 124, Morrison Smith And Hancocks Addition to the town of Minneapolis, lying Southwesterly of the right-of-way of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company. That part of vacated 12th Avenue South adjoining Blocks 121 and 124, Morrison Smith And Hancocks Addition to the town of Minneapolis, which lies Southwesterly of the Southwesterly right-of-way line of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company and Northeasterly of a line drawn from the most Southerly corner of said Block 121 to the most Westerly corner of said Block 124.
Subject to covenants, conditions and restrictions contained in Section 3 of the Deed recorded in Book 76 of Hennepin County Records page 4219584, but free from the other covenants, conditions and restrictions and free also of the right of reversion therein contained all of which have been released by the instrument recorded as Hennepin County Recorder Document No. 4324817;

99

Subject to a right in favor of the State of Minnesota as contained in the Deed recorded in Book 68 of Hennepin County Records, page 3724235, to construct, reconstruct and maintain a retaining wall on that part of Lots 10, 11 and 13, Block 121 which lies Northeasterly of the following described land:
Beginning at a point on the Northwesterly line of said Block 121 distant 235 feet Northeasterly of the most Westerly corner thereof; thence run Southeasterly to a point on the Northwesterly line of Lot 11, said Block 121, distant 215 feet Northeasterly of the most Westerly corner of Lot 2, said Block 121; thence run Southeasterly to a point on the Northwesterly line of Lot 10, said Block 121, distant 200 feet Northeasterly of the most Westerly corner of Lot 3, said Block 121; thence run Southeasterly to the point of intersection of the above described line with the Northwesterly line of Lot 9, said Block 121 and there terminating.

ELM CREEK

1. Certificate No. 832332 Lot 1, Block 1, Schany 2nd Addition Subject to drainage and utility easements as shown on plat;

GENERAL OFFICE

1. Certificate No. 356466 Lot 79, 80, 81, 82 and 84; Lot 83, except those portions respectively of said Lot which were formerly: (1) The Southwesterly 111.89 feet of the Southeasterly 22 feet of Lot 2, Block 81, Town of Minneapolis, and (2) The Southwesterly 111.45 feet of Lot 3, Block 81, Town of Minneapolis Together with that portion of the vacated alley adjoining said lots and lying between extensions across it of the Southeasterly line of said Lot 82 and the Northwesterly line of said Lot 84, All in Auditor's Subdivision No. 152, Hennepin County, Minn. Subject to covenants, restrictions, reservations and conditions subsequent, including a right of re-entry and forfeiture of title upon default, as contained in deed Doc No 719719, as to all of above land; See Inst.

GENERAL OFFICE EXPANSION

1. Certificate No. 761443 Par 1: Those parts of Lots 78 and 85, Auditor's Subdivision No. 152, and that part of the vacated alley in Block 81, town of Minneapolis, which lie Southeasterly of a line drawn parallel with and 145.00 feet Northwesterly from the Southeasterly line of said Block 81, Except that part of said vacated alley lying Southeasterly of the Northeasterly extension across it of the Southeasterly line of said Lot 85; Par 2: The Southwesterly 111.89 feet of the Northwesterly 22.0 feet of Lot 83, and the Southwesterly 111.45 feet of that part of Lot 83 lying Southeasterly of the Northwesterly 22.0 feet thereof, Auditor's Subdivision No. 152. Subject to building restrictions as contained in Hennepin County Recorder document at Book 2383 of Deeds, Page 531, which expire on February 25, 1993. Subject to covenants, restrictions, provisions and right of re-entry in favor of the Minneapolis Community Development Agency contained in the deed recorded with the Hennepin County Recorder in Book 2381 of Deeds, Page 573, Document No. 3394325.

GLEN LAKE SUBSTATION (TORRENS PORTION)

1. Certificate No. 214870 All that part of Lot 10, "Glen Lake Park", Hennepin County, Minnesota, described as follows: Beginning at a point in the Northwesterly line of said Lot 10, distant 370.8 feet Southwesterly from the point of intersection of Northwesterly line of said Lot 10, with the East line of
Section 33, Township 117, Range 22; thence Northeasterly along the Northwesterly line of said Lot 10, a distance of 16.35 feet; thence Southeasterly deflecting right 88 degrees, 50 minutes from last described course to the Southeasterly line of said Lot 10; thence Southwesterly along the Southeasterly line of said Lot 10 to an intersection with a line drawn Southeasterly from the point beginning and at a right angle to the Northwesterly line of said Lot 10; thence Northwesterly along said right angle line to the point of beginning.

100

Also that part of the Northeast Quarter of the Northeast Quarter of
Section 33, Township 117, Range 22, lying Northwesterly of said Lot 10 and Southeasterly of the County Road No. 3 as it is now laid out and used and between the Northwesterly extension of the Southwesterly and Northeasterly lines of that part of said Lot 10 above described.

2. Certificate No. 1026706 Beginning at a point in the Northwesterly line of Lot 10, "Glen Lake Park", distance 538.45 feet Southwesterly from the point of intersection of the Northwesterly line of said Lot 10 with the East line of Section 33, Township 117, Range 22; thence Southwesterly along the Northwesterly line of said Lot 10, a distance of 34 feet; thence Southeasterly deflecting left 91 degrees 10 minutes from the last described course a distance of 75.58 feet, more or less, to the Southeasterly line of said Lot 10; thence Northeasterly along the Southeasterly line of said Lot 10 a distance of 34 feet; thence Northwesterly 74.74 feet, more or less, to the point of beginning;

and

That part of the Northeast Quarter of the Northeast Quarter of the Northeast Quarter of Section 33, Township 117, Range 22, lying between the Northeasterly and Southwesterly boundary liens of the above described tract and South of the Southerly boundary line of Excelsior Boulevard;

and

That part of the abandoned right of way of the Minneapolis and St. Paul Suburban Railway Company in the Northeast Quarter of said Section 33, Township 117, Range 22, lying between the Northeasterly and Southwesterly boundary lines of said above described tract as the same would be if extended across said abandoned right of way.

INDIANA SUBSTATION

1. Certificate No. 725814 Lots 1 through 14 inclusive, Block 1; Lots 19 through 30 inclusive, Block 2; That part of vacated Indiana Avenue lying between the extensions across it of the North lines of Lots 1 and 30 and the South lines of Lots 11 and 19, That part of vacated 33rd Avenue North dedicated to a width of 30 feet in the plat of "Manitoba Park" which lies Westerly of the Southerly extension across it of the East line of said Lot 14 and which lies Easterly of the Southerly extensions across it of the West line of said Lot 14, all in "Manitoba Park." Subject to a reservation by the State of Minnesota of minerals and mineral rights as to Lots 1 through 4, Block 1 and Lots 24 through 30, Block 2;

LINE 0813

1. Certificate No. 467459 The South 50 feet of the East 36 feet of Tract C, Registered Land Survey No. 1140 Hennepin County, Minnesota Subject to use restriction with reversionary clause as shown in deed Doc. No. 920219;

LINE 0814

1. Certificate No. 263014 The South 35 feet of Blocks 5 and 9, "Harrison's Addition" To Minneapolis". Subject to reservation of mineral and mineral rights in favor of the State of Minnesota covering Blocks 5 and 9, "Harrison's Addition" to Minneapolis; Subject to an easement and right of way for the course of Bassett's Creek in the City of Minneapolis, as set forth in Easement Agreement dated August 6, 1936, filed September 1, 1936, and recorded in Book 1380 of Deeds, Page 610;

LINE 0815 (TORRENS PORTION)

101

1. Certificate No. 159421 The East 165 feet of the West 825 of the South 25 rods of the North 55 rods of Lot 5, Auditor's Subdivision No. 278, Hennepin County, Minnesota. That part of Lot 5 described as follows: A strip of land 165 feet in width, lying between two parallel lines and running through Lot Five Auditor's Subdivision No. 278, Hennepin County, Minnesota; the center line of which is described as follows: Commencing at a point which is 168 feet South and 742.5 feet East of the Northwest corner of the Southwest Quarter of Northwest Quarter of Section 23, Township 27 North, Range 24 West, thence South 59 Degrees 45 minutes East; except that part thereof lying West of a line drawn parallel with the West line of said Lot and distant 25 rods East therefrom, measured parallel with the North line of said Lot. Reserving to Sarah F. Parker, her heirs and assigns, an Easement of Right of Way over and across the Southerly 4 rods thereof, as shown in deed Doc. No. 318054; Reserving to Sarah F. Parker, her heirs and assigns, an Easement of Right of Way over and across a strip of land 2 rods in width located thereon the center line of which strip is described as follows: Commencing at a point on the Northerly boundary of the strip hereby conveyed, which said point of beginning is 182.7 feet Southeasterly (measured along said Northerly boundary) from a point which is 120.6 feet South and 825 feet East of the Northwest corner of the Southwest Quarter of the Northwest Quarter of
Section 23, T. 27 N., R. 24 W.; Thence continuing Southwesterly on a 10 degree curve (approximately) to the Southerly boundary of said strip hereby conveyed, said center line of said 2 rod strip intersecting the center line of said strip hereby conveyed at a point which is 222 feet Southeasterly at an angle of 128 degrees 15 minutes from a point 168 feet South and 742.5 feet East of the said Northwest corner of the Southwest Quarter of the Northwest Quarter of said Section 23, T. 27 N., R. 24 W. as shown in deed Doc. No. 318054;

2. Certificate No. 179884 A strip of land 165 feet in width, lying between two parallel lines and running through Lot 9, Auditor's Subdivision No. 278, Hennepin County, Minnesota, the center line of which is described as follows: Commencing at a point which is 168 feet South and 742.5 feet East of the Northwest corner of the Southwest Quarter of Northwest Quarter of Section 23, Township 27 North, Range 24 West, thence South 59 Degrees, 45 Minutes East. Subject to a right of way for a road along the Minnesota River; Subject to Easements shown in Doc. Nos. 73196 & 73197 as referred to in deed Doc. No. 357748; Reserving to Elmer R. Amell & Teresa C. Amell, husband and wife, their heirs and assigns, the right to cross and recross the above land on foot or with vehicles, in such manner as not to interfere with Northern States Power Company's structures, wires and appurtenances as located as shown in deed Doc. No. 357748;

3. Certificate No. 158837 That part of Lot 8 in Auditor's Subdivision No. 278, Hennepin County, Minnesota described as follows: A strip of land 165 feet in width, lying between two parallel lines and running through Lot 8 Auditor's Subdivision Number 278, Hennepin County, Minnesota, the center line of which is described as follows: Commencing at a point which is 168 feet South and 742.5 feet East of the Northwest corner of the Southwest Quarter of Northwest Quarter of Section 23, Township 27 North, Range 24 West, thence South 59 Degrees, 45 Minutes East. Reserving to Herbert P. Clarke and Delphine M. Clarke, husband and wife, their heirs and assigns, the right to cross and recross the land on foot or with vehicles in such manner as not to interfere with Northern States Power Company's structures, wires and appurtenances as located by said Company from time to time upon the premises, as contained in deed Doc. No. 317053;

4. Certificate No. 158825 A strip of land 165 feet in width, lying between two parallel lines, the center line of which is 742.5 feet East of and parallel to the West line of
Section 2, Township 27, North, Range 24 West and running through that part of Lots 1 and 2 said Section, Township and Range, described as follows:
Commencing at a point on the East line of said Lot 2, 54 rods south of the Northeast corner of said Lot 2, thence South along the East line of said Lot 2 and the extension thereof produced South to a point which is 363.9 feet South of the Southeast corner of said Lot 2; thence West and parallel to the South line of said Lot 2, 926.9 feet to the intersection of the old Military Reserve line; thence Northwesterly along said Old Military Reserve line to the intersection of the West line of said Lot 2; thence North along the West line of said Lot 2 to a point which is 54 rods South of the Northwest corner of said Lot 2;

102

thence East and parallel to the South line of said Lot 2, 1319.7 feet to a point of beginning, according to the United States Government survey thereof.
Reserving to Rinhold W. Langner and Susie A. Langner, husband and wife, their heirs and assigns, the right to cross and recross the land on foot or with vehicles in such manner as not to interfere with the Northern States Power Company's structures, wires and appurtenances as located by said Company from time to time upon said premises, as contained in deed Doc. No. 317047;

5. Certificate No. 158833 The East 165 feet of the West 825 feet of that part of Lot 5, Auditor's Subdivision No. 278, Hennepin County, Minnesota, described as follows:
Commencing at the Northwest corner of Section 23, Township 27 North, Range 24 West; thence East 80 rods along the North line of said Section, thence South at right angles from said Section line, 30 rods; thence West, parallel with the North line of said Section, 80 rods more or less, to the West line of said Section; thence North along the West line of said Section, to the place of beginning, except that part thereof described as follows:
Commencing at the Northwest corner of Section 23, Township 27 North, Range 24 West; thence East along the North line of said Section, 60 rods; thence South at right angles from said Section line, 11 rods; thence West parallel with the North line of said Section, 60 rods more or less, to the West line of said Section; thence North along the West line of said
Section to the point of beginning.

Subject to an easement over a strip of land Two rods wide along the North line of the above premises as a road for the benefit of all present and future owners of Lot Five Auditor's subdivision Number 278, as shown in deed Doc. No. 206202;
Reserving to Elizabeth H. Pierce, her heirs and assigns, the right to cross and recross the land on foot or with vehicles, in such manner as not to interfere with the Northern States Power Company's structures, wires and appurtenances as located by said Company from time to time upon said premises as contained in deed Doc. No. 317051;

6. Certificate No. 158831 The East 165 feet of the West 825 feet of that part of Lot 5, Auditor's Subdivision No. 278, Hennepin County, Minnesota, described as follows:
Commencing at the Northwest corner of Section 23, Township 27 North, Range 24 West; thence East along the North line of said Section 60 rods; then South at right angles from said Section line, 11 rods; thence West parallel with the North line of said Section, 60 rods more or less, to the West line of said Section; thence North along the West line of said Section to a point of beginning.
Subject to an easement over a strip of land Two rods wide along the North line of the above premises as a road for the benefit of all present and future owners of Lot 5 Auditor's Subdivision Number 278, as shown in deed Doc. No. 206202;

7. Certificate No. 158829 The East 165 feet of the West 825 feet of the North 880 feet of Government Lot 7, Section 11, Township 27 North, Range 24 West. Subject to easement for public road; and reserving to Lawrence E. Christian and Mary M. Christian, husband and wife, their heirs and assigns, the right to cross and recross the land on foot or with vehicles in such manner as not to interfere with the Northern States Power Company's structures, wires and appurtenances as located by said Company from time to time upon said premises, as contained in deed Doc. No. 317049;

8. Certificate No. 424481 Par 1: The East 165 feet of the West 825 feet of the South 25 rods of the North 80 rods of Lot 5, Auditor's Subdivision No. 278, Hennepin County, Minnesota, except that part described as follows, to wit: Beginning at a point on the East line of Lot 17, Block 2, Mound Spring Park Addition 132.35 feet North from the most Southerly corner thereof; thence on an assumed bearing of South 0 degrees 43 minutes West along the East line of said Lot a distance of 132.35 feet; thence North 40 degrees 59 minutes 11 seconds East a distance of 104.34 feet; thence North 51 degrees 45 minutes West a distance of 73.60 feet to a point of curve to the right, having a radius of 100 feet and a central angle of 6 degrees 53 minutes, 37 seconds, thence an arc distance of 12.03 feet along said curve to the point of beginning.

103

Par 2: The East 240 feet of the West 825 feet of the North 320 feet of the Southwest Quarter of the Northwest Quarter of Section 23, Township 27 North, Range 24 West, being a part of Lot 5, Auditor's Subdivision Number 278, Hennepin County, Minnesota.
Reserving to Ralph S. Parker and Rita H. C. Parker, his wife, their heirs and assigns, an Easement of Right of Way over and across the Northerly 2 rods of the Easterly 2 rods thereof and an Easement of Right of Way over and across the Southerly 2 rods thereof as contained in deed Doc. No. 317052; (as to Par 1)
Reserving to Ralph S. Parker and Rita H. C. Parker his wife, their heirs and assigns, an Easement of Right of Way over and across the Northerly 2 rods thereof as contained in deed Doc. No. 317052; (as to Par 2)

9. Certificate No. 159014 That part of Lot 10, Auditor's Subdivision No. 278, Hennepin County, Minnesota, which lies Southwesterly of a line drawn from the Northwesterly line of said lot to the Southeasterly line of said lot and drawn midway between the Northeasterly and Southwesterly lines of said lot and which lies between two parallel lines and running through Lot 10, the center line of which is described as follows: Commencing at a point which is 168 feet South and 742.5 feet East of the Northwest corner of the Southwest Quarter of Northwest Quarter of Section 23, Township 27 North, Range 24 west, thence South 59 Degrees, 45 Minutes East.

10. Certificate No. 158827 A strip of land 165 feet in width, lying between two parallel lines, the center line of which is 742.5 feet East of and parallel to the West line of
Section 2 Township 27 North, Range 24, West and running through that part of Government Lot 1, said Section, Township and Range, described as follows: Beginning at a point on a line produced due South, which is 363.9 feet South of the Southeast corner of Government Lot 2, in said Section, Township, and Range; thence at right angles West and parallel with the North line of Government Lot 1, 926.9 feet to the intersection of the Old Military Reserve Line; thence Southeasterly along said Militay Reseve Line, 961.4 feet, to the South line of said Government Lot 1; thence East along the South line of said Government Lot 1, 446.5 feet; thence at right angles, North 951.5 feet to the point of beginning. Reserving to Joseph P. Christian and Lorraine C. Christian, husband and wife, their heirs and assigns, the right to cross and recross the land on foot or with vehicles, and to extend fences across the land when equipped with gates to permit free passage of Northern States Power Company's agents and servants, in such manner as not to interfere with said Company's Structures, wires and appurtenances as located by said Company from time to time upon said premises, as contained in deed Doc. No. 317048;

11. Certificate No. 158823 The East One Hundred Sixty-five (165) feet of the West Eight Hundred Twenty-five (825) feet of that part of Lot Two (2), Section Two (2), Township Twenty-seven (27) North, Range Twenty-four (24) West, described as follows: Commencing at the Northwest corner of said Lot Two (2), thence South along the West line of said Lot, Eighteen (18) rods; thence East parallel with the North line of said Lot, Eighty (80) rods to the East line of said Lot; thence North along the East line of said Lot, Eighteen (18) rods to the North line of said Lot; thence West along said North line to beginning. Reserving to William A. Scholz and Mary E. Scholz, husband and wife, their heirs and assigns, the right to cross and recross the land on foot or with vehicles, in such manner as not to interfere with the Northern States Power Company's structures, wires and appurtenances as located by said Company from time to time upon said premises, as contained in deed Doc. No. 317046;

LINE 0840

1. Certificate No. 631621 That part of Lot 5, Block 7, Murphys Addition to the Town of Minneapolis, described as follows: Beginning at the Northeast corner of said Lot 5; thence run West on the North line of said Lot 5 for 60 feet; thence run Southeasterly to a point on the East line of said Lot 5, distant 40 feet South of the Northeast corner thereof; thence run North on the East line of said Lot 5 for 40 feet to the point of beginning. Subject to sewer pipe, if any, under said premises per recital in Book 728 of Deeds, page 85; Subject to a limitation of the right of access from above described premises to Trunk Highway No. 392 renumbered 94, as acquired by the State in deed Doc No. 1506190; (See Inst) Subject to a permanent wall maintenance easement over part of above land, as shown in deed Doc. No. 1506190; (See Inst)

104

LINE 0841

1. Certificate No. 438204 That part of Lot 6, Block 2, in "Fisher's Second Addition", described as follows: Commencing at the Southwest corner of said Lot 6, thence Northwesterly along the Easterly right of way line of the C.M.St.P. & P.R.R. Co. a distance of 32 feet, thence Northeasterly on a line at right angles to said Easterly right of way line a distance of 20 feet, thence southeasterly on a line distant 20 feet from, measured at right angles to, and parallel with said Easterly right of way line to the South line of said Lot 6, thence West along the South line of said Lot 6 to point of beginning. Subject to minerals and mineral rights reserved by the State of Minnesota in Doc. No. 930051;

LINE 0976

1. Certificate No. 452850 Tract A, Registered Land Survey No. 1296, County of Hennepin. Together with a perpetual easement for a right-of-way &c as contained in deeds Doc. Nos. 166994, 172210 & 181649; Subject to restrictions as shown in deed Doc. No. 966080;

MAPLE GROVE RESOURCE CENTER (TORRENS PORTION)

1. Certificate No. 692555 That part of Lot 1, Block 1, N S P Warehouse Park, embraced within the plat of B. B and R. Industrial Park 2nd Addition. Subject to utility and drainage easements as shown on plat; Subject to utility and drainage easements as shown on plat of B.B. and R. Industrial Park 2nd Addition;

2. Certificate No. 694641 Lot 2, Block 1, N S P Warehouse Park. Subject to utility and drainage easements as shown on plat;

NINE MILE CREEK SUBSTATION

1. Certificate No. 800862 Lot 1, Block 1, Substation Addition. Subject to drainage and utility easements as shown on plat; Judicial Landmarks are at the following points: The Southeast, Southwest, Northwest and Northeast corners of the Northwest Quarter of the Northeast Quarter of Section 6, Township 27 North, Range 24, West of the 4th Principal Meridian. Subject to a power line easement over and across the Northwest Quarter of the Northeast Quarter of said Section 6, Township 27 North, Range 24, West of the Fourth Principal Meridian as shown by record found in Book 264, Miscellaneous Records, page 511, said easement being more fully described as follows: The Northern States Power Company is possessed of a right-of-way and easement over and across a piece or strip of land 50 feet in width, extending across the Northwest Quarter of the Northeast Quarter of Section 6, Township 27 North, Range 24, West of the Fourth Principal Meridian, Hennepin County, Minnesota, running in an Easterly and Westerly direction, the center line of said piece or strip of land being 680 feet, more or less, South of and parallel to the North line of said Section; said right-of-way and easement being duly described in that certain Decree of the District Court for the Fourth Judicial District, dated April 6, 1927, filed for record a Document No. 1419832 on May 23, 1927 in the office of the Register of Deeds in and for Hennepin County, Minnesota in Book 264 of Miscellaneous Records at page 511; (Now as to above land) Subject to a snow fence easement in favor of the State of Minnesota as set forth in Book 316 of Miscellaneous Records, page 412; (Now as to part of above land)

OSSEO SUBSTATION

105

1. Certificate No. 312290 That part of the Northeast Quarter of the Southeast Quarter, Section 13, Township 119 North, Range 22 West, described as commencing at a point on the North line of the said Northeast Quarter of the Southeast Quarter 924 feet West along said North line from the Northeast corner thereof; thence South 183 feet along a line which intersects the South line of the Southeast Quarter of said Section 13 at a point on the South line thereof 924 feet West along said South line from the Southeast corner of the Southeast Quarter of said Section 13; thence West a right angles 150 feet; thence North at right angles to the North line of the said Northeast Quarter of the Southeast Quarter; thence East along said North line to the point of beginning.

2. Certificate No. 417993 The North 483 feet of the East 250 feet, as measured along the North and East lines thereof of that part of the Northeast Quarter of the Southeast Quarter of Section 13, Township 119, North, Range 22 West, lying Westerly of a line drawn from a point on the North line of the Southeast Quarter a distance of 924 feet West of the Northeast corner thereof to a point on the South line of the Southeast Quarter a distance of 924 feet West of the Southeast corner thereof, excepting that part thereof described as follows, Commencing at a point on the North line of the said Northeast Quarter of the Southeast Quarter 924 feet West along said North line from the Northeast corner thereof; thence South 183 feet along a line which intersects the South line of the Southeast Quarter of said Section 13 at a point on the South line thereof, 924 feet West along said South line from the Southeast corner of the Southeast Quarter of said Section 13; thence West at right angles, 150 feet; thence North at right angles to the North line of the said Northeast Quarter of the Southeast Quarter; thence East along said North line to the point of beginning.

PARKERS LAKE SUBSTATION (TORRENS PORTION)

1. Certificate No. 517903 That part of Lot 1, Block 1, Litton Addition, described as follows:
Beginning at the Southwest corner of said Lot 1, thence North 300 feet along the West line of said Lot 1; thence East at right angles 45 feet; thence South and parallel with the West line of said Lot 1 a distance of 285.75 feet to the Southerly line of said Lot 1; thence Southwesterly along the Southerly line of said Lot 1 a distance of 47.20 feet to the point of beginning.
Subject to utility and drainage easements as shown on plat;

2. Certificate No. 295547 Lot 22, "Parker Lake Gardens".

3. Certificate No. 421185 Lot 21, "Parker Lake Gardens".

4. Certificate No. 358128 Lot 23, "Parker Lake Gardens".

5. Certificate No. 295465 Lot 24, "Parker Lake Gardens".

RIVERSIDE PLANT (TORRENS PORTION)

1. Certificate No. 86712
Lots 29 and 30, Block 3, "East Riverside Addition To Minneapolis" Subject to a reservation by the State of Minnesota of minerals and mineral rights;

2. Certificate No. 86721
Lots 18, 19, 20, 21, 22, 23, 24, 25, 26 and 27, Block 3, "East Riverside Addition to Minneapolis".
Subject to a reservation by the State of Minnesota of minerals and mineral rights, as shown in Doc. No. 186009;

3. Certificate No. 293381

106

All that part of Government Lot 3, lying East of Marshall Street and North of Thirty-first Avenue Northeast in the City of Minneapolis, Minnesota, in
Section 3, Township 29, Range 24.
Subject to a reservation by the State of Minnesota of minerals and mineral rights as shown in Doc. No. 564922;

4. Certificate No. 494733 Lots 4 to 25 inclusive, Block 4; Lots 15, 16, 18, 19, and 23 to 27 inclusive, Block 5; all in "Northtown Addition To Minneapolis".

Together with the right, privilege and easement to construct, operate and maintain its lines for the transmission of electrical energy &c over the East 5 feet of Lots 26 and 27, Block 4, said Addition, as shown in deed Doc. No. 1079301.
Subject to a reservation by the State of Minnesota of all minerals and mineral rights.
Subject to a Trust Deed made by Northern States Power Company, a Minnesota corporation, to Harris Trust and Savings Bank, an Illinois corporation, dated February 1, 1937, recorded February 15, 1937, in Book 1917 of Mortgages, page 2, Doc No 1869900, to secure the principal sum of $75,000,000.00, and supplemental indentures to said Trust Deed, certified copies of which indentures are recorded in Book 1798 of Mortgages, page 145, Doc No 2146520; Book 2195 of Mortgages, page 144, Doc No 2221462; Book 2232 of Mortgages, page 233, Doc No 2316695; Book 2362 of Mortgages, page 377, Doc No 2513696; Book 2434 of Mortgages, page 57, Doc No 2577183; Book 2637 of Mortgages page 125, Doc No 2755906; Book 2804 of Mortgages, page 466, Doc No 2900419; Book 2963 of Mortgages, page 437, Doc No 3028956; Book 3018 of Mortgages, page 181, Doc No 3078869; Book 3068 of Mortgages, page 407, Doc No 3125513; Book 3220 of Mortgages, page 526, Doc No 3266214; Book 3260 of Mortgages, page 139, Doc No 3302543; Book 3312 of Mortgages, page 190, Doc No 3350658; Book 3406 of Mortgages, page 597, Doc No 3431108; and Book 3620 of Mortgages, page 553, Doc No 3615841.

5. Certificate No. 765030 That part of Lot 22, Auditor's Subdivision No. 35, Hennepin County, Minn., described as commencing at the Southeast corner of said Lot 22; thence Northwesterly along the Easterly line thereof 160.73 feet to the point of beginning; thence deflecting to the left 79 degrees 11.5 minutes 250 feet; thence Southeasterly parallel to the Easterly line of said Lot 22 to an intersection with a line running parallel to and 40 feet North of the South line of said Lot 22, said 40 feet being measured at right angles to the South line of said lot; thence East parallel to the South line of said Lot 22 to the Easterly line thereof; thence Northwesterly along the Easterly line of said Lot 22 to the point of beginning.

6. Certificate No. 866653 The Westerly 13 feet of Lot 12, and Lot 17, All in Block 5, "Northtown Addition to Minneapolis". Subject to minerals and mineral rights reserved by the State of Minnesota;
(as to the Westerly 13 feet of Lot 12) Subject to a life estate in favor of Carl W. Anderson and May Anderson, husband and wife as reserved by said parties in Deed Doc. No. 2889899;

SHOREWOOD SERVICE CENTER ADDITION (TORRENS PORTION)

1. Certificate No. 503881 The West 200 feet, measured at right angles to the West line, of that part of Tract A, Registered Land Survey No. 482, County of Hennepin, lying Northerly of a line drawn Easterly from a point on the West line of said Tract A, said point being 100 feet Southerly of the Northwest corner of said Tract A, to a point on the East line of said West 200 feet, distant 100 feet Southerly of the Northeast corner of said West 200 feet.

WILSON SUBSTATION (TORRENS PORTION)

1. Certificate No. 203978 That part of North 82 1/2 feet of the South 445.65 feet of the East 528 feet of the Northeast Quarter of Northwest Quarter of Section 3, Township 27, Range 24 which lies south of a line drawn parallel with the North line of said

107

Section from a point on the East line of said Northeast Quarter of Northwest Quarter 701.25 feet South along said line from the NE corner of said Section.
Subject to a power line easement in favor of the Northern States Power Company created by instrument of record in Book 966 of Deeds, Page 190, covering the following described property: The South 3.75 feet of the North 705 feet of the East 528 feet of the East 1/2 of the Northwest Quarter of Section 3, Township 27, Range 24, and that part of the South 50 feet of the North 705 feet of the East 1/2 of the Northwest Quarter of
Section 3, Township 27, Range 24, lying West of the East 528 feet thereof;

2. Certificate No. 387617 Tract N, Registered Land Survey No. 861, Hennepin County, Minnesota.

HOUSTON COUNTY

The following described real property, situate, lying and being in the County of Houston, to-wit:

ABSTRACT

LA CRESCENT SUBSTATION

1. The west 172.21 feet of Block 33 of the Original Plat to the City of La Crescent according to the official plat thereof on file and of record in the Office of the County Recorder in and for Houston County, Minnesota, except the South 10 feet thereof.

KANDIYOHI COUNTY

The following described real property, situate, lying and being in the County of Kandiyohi, to-wit:

ABSTRACT

NEW LONDON SUBSTATION

1. The Easterly seventy-five (75) feet of Lot Six (6), Block Seven (7) in Larson, Adams and Sperry's Addition to the Village of New London, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Kandiyohi County, Minnesota.

LAKE LILLIAN SUBSTATION

1. Commencing at a point Seventy-five (75) feet south and Thirty-three (33) feet east of the northwest corner of Section Twenty-four (24), Township One Hundred Seventeen (117) North, Range Thirty-four (34) West; thence south, and parallel with the west section line, for a distance of One Hundred
(100) feet; thence east, and parallel with the north section line, for a distance of One Hundred Fifty (150) feet; thence north, and parallel with the west section line, for a distance of One Hundred (100) feet; thence west, and parallel with the north section line, for a distance of One Hundred Fifty (150) feet to the point of beginning. The above tract being a part of the Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4),
Section Twenty-four (24), Township One Hundred Seventeen (117) North, Range Thirty-four (34) West.

ATWATER SUBSTATION

1. That part of the Southwest Quarter of Southwest Quarter (SW 1/4 SW 1/4) of
Section One (1), Township One Hundred Nineteen (119), Range Thirty-three
(33), to-wit:

108

Commencing at a point on the east line of Garfield Avenue Hall's Addition to Atwater and Fifty (50) feet north of the south section line of Section One (1), Township One Hundred Nineteen (119), Range Thirty-three (33); thence north along the east line of said Garfield Avenue a distance of Fifty (50) feet; thence east parallel to said south line of Section One (1) a distance of Fifty (50) feet; thence south parallel to the east line of said Garfield Ave. a distance of Fifty (50) feet; thence west a distance of Fifty (50) feet to the point of beginning.

2. That part of the SW 1/4 of the SW 1/4 of Section 1, Township 199, Range 33, described as follows: Commencing at the intersection of the South line of said Section 1 and the Southerly extension of the East line of Garfield Street as platted in HALL'S ADDITION, as of public record, Kandiyohi County, Minnesota; thence on an assumed bearing of N 0(Degree)12'39" E, along last said line, 100.00 feet to the point of beginning of the parcel herein described; thence continuing on a bearing of N 0(Degree)12'39" E, 50.00 feet; thence on a bearing of EAST; parallel to the South line of said
Section 1, a distance of 50.00 feet; thence on a bearing of S 0(Degree)12'39" W, 50.00 feet; thence on a bearing of WEST, 50.00 feet to the point of beginning.

LESUEUR COUNTY

The following described real property, situate, lying and being in the County of LeSueur, to-wit:

ABSTRACT

WATERVILLE SUBSTATION & OFFICE

1. South Half (S 1/2) of Lot Twelve (12) and North Half (N 1/2) of Lot Thirteen (13), Block Thirty-two (32), P.P.&H. Addition to the City of Waterville, according to the map and plat thereof on file and of record in the Office of the Register of Deeds in and for LeSueur County, Minnesota.

WATERVILLE SUBSTATION

1. Lot Sixteen (16) and the North Fifty (50) feet of Lot Seventeen (17), Block Thirty-two (32), in Parsons, Paquin & Hitchcock's Addition to the Town of Waterville, LeSueur County, Minnesota, according to the duly recorded plat thereof on file and of record in the Office of the Register of Deeds in and for said County of LeSueur and State of Minnesota.

WATERVILLE OFFICE

1. South Half (S 1/2) of Lot Twelve (12) and North Half (N 1/2) of Lot Thirteen (13), Block Thirty-two (32), P.P.&H. Addition to the City of Waterville, according to the map and plat thereof on file and of record in the Office of the Register of Deeds in and for LeSueur County, Minnesota.

LINE 0708

1. Lots Numbered Ten (10), Eleven (11), Thirteen (13), Fourteen (14), Fifteen
(15), Sixteen (16), Seventeen (17), Eighteen (18), Nineteen (19), Twenty
(20), all in Block Thirty-three (33) in Parson's, Paquin and Hitchcock's Addition to the Town of Waterville, according to the recorded plat thereof.

EXCEPT:

Lots numbered Ten (10), Eleven (11), all in Block Thirty-three (33), in Parson's Paquin and Hitchcock's Addition to the Town of Waterville, according to the recorded plat thereof.

LINE 0709

1. Lots Eight (8) and Nine (9) in Block Thirty-five (35) in P.P. & H's Addition in the City of Waterville.

109

LAKE EMILY SUBSTATION

1. Commencing at the Southwest corner of Section Twenty-four (24), Township One Hundred Ten (110) North, Range Twenty-six (26) West; thence due North on the West line of said Section Twenty-four (24), Two Thousand Five Hundred Forty-eight (2,548) feet to a point on the Northerly right of way line of M.T.H. No. 99 said point being the place of beginning of the following described tract; thence continuing due North on said West line of
Section Twenty-four (24), Two Hundred Seventeen and Five Hundredths (217.05) feet; thence due East Two Hundred Eight and Seventy-one Hundredths (208.71) feet; thence due South and parallel to the said West line of
Section Twenty-four (24), Two Hundred and Thirty-eight Hundredths (200.38) feet to a point on the Northerly right of way line of said M.T.H. No. 99; thence South Eighty-five Degrees Twenty-six Minutes (85(Degree) 26') West, Two Hundred Nine and Thirty-eight (209.38) feet to the place of beginning. Said tract contains One (1) acre of land, more or less.

LINCOLN COUNTY

The following described real property, situate, lying and being in the County of Lincoln, to-wit:

ABSTRACT

BUFFALO RIDGE WIND GENERATION PROJECT

1. The NW 1/4 of Section 22, Township 109 North, Range 45 West of the 5th Principal Meridian excepting therefrom a ten acre parcel described as follows:

Commencing at the Northeast corner of said NW 1/4, thence South 89 degrees 00 minutes 33 seconds West, assumed bearing, along the North line of said NW 1/4, a distance of 190.00 feet, to the point of beginning; thence continuing South 89 degrees 00 minutes 33 seconds West along said North line a distance of 530.00 feet; thence South 00 degrees 06 minutes 43 seconds West, a distance of 821.89 feet; thence North 89 degrees 00 minutes 33 seconds East, parallel with said North line a distance of 530.00 feet; thence North 00 degrees 06 minutes 43 seconds East a distance of 821.89 feet to the point of beginning.

LYON COUNTY

The following described real property, situate, lying and being in the County of Lyon, to-wit:

ABSTRACT

LAKE YANKTON SUBSTATION

1. The South Six Hundred Seventy (670) feet of the North One Thousand One Hundred Ten (1,110) feet of the East Three Hundred Forty (340) feet of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of Section Fifteen (15), Township One Hundred Nine (109) North, Range Forty Two (42) West.

YELLOW MEDICINE SUBSTATION

1. Beginning from the northwest corner of the Northwest Quarter (NW 1/4) of Northeast Quarter (NE 1/4), Section Twelve (12), Township One Hundred Thirteen (113) North, Range Forty (40) West; thence south along section line a distance of Fifty (50) feet to the place of beginning; thence east along the south right-of-way line of State Aid Road No. 8 for a distance of Two Hundred (200) feet, thence south parallel with said section line for a distance of Two Hundred (200) feet; thence west, parallel with the south right-of-way line of State Aid Road No. 8 for a distance of

110

Two Hundred (200) feet; thence north, along said section line for a distance of Two Hundred (200) feet to the place of beginning.

2. Beginning from the Northeast corner of the Northeast Quarter of the Northwest Quarter (NE1/4 NW1/4 ), Section Twelve (12), Township One Hundred Thirteen (113) North, Range Forty (40) West; thence South, along section line distance of fifty (50) feet to the place of beginning; thence West along the South right-of-way line of State Aid Road No. 8 for a distance of Fifteen (15) feet; thence South parallel with said section line for a distance of two hundred (200) feet; thence East parallel with the south right-of-way line of State Aid Road No. 8 for a distance of Fifteen (15) feet; thence North along said section line for a distance of Two Hundred
(200) feet to the place of beginning.

TRACY SWITCHING STATION

1. All that part of the Southwest quarter of the Southwest quarter (SW 1/4 of SW 1/4) Section Fourteen (14), Township One Hundred Nine (109), Range Forty
(40) included within and bounded as follows: Beginning at a point thirty-three (33) feet north and thirty-three (33) feet east of the Southwest corner of said SW 1/4 of SW 1/4 of Sec. 14; thence east along the North line of highway a distance of one hundred feet; thence at right angles north a distance of Tow Hundred Seventeen and Eight-tenths (217.8) feet thence at right angles west and parallel to the first named course a distance of one hundred (100) feet, to the east line of highway; thence at right angles south and along the said east line of highway a distance of two hundred seventeen and eight-tenths (217.8) feet to point of beginning; and containing one-half (1/2 ) acre.

TRACY SUBSTATION

1. That part of the tract of land situated in the Town (now City) of Tracy in said County known as "reserve" bounded as follows:

On the northeasterly side by a line parallel with and distant southwesterly one hundred twenty-five (125) feet from the southwesterly line of Morgan Street; on the southeasterly side by the northwesterly line of Sixth Street on the southwesterly side by a line parallel with and distant one hundred seventy-five (175) feet southwesterly from the southwesterly line of Morgan Street; and on the northwesterly side by a line parallel with and distant northwesterly one hundred sixty-five (165) feet from the northwesterly line of Sixth Street, as said streets are laid down and described on the Plat of said Town (now City) of Tracy.

2. That part of the tract of land situated in the town (now City) of Tracy, Minnesota, known as "reserve" bounded and described as follows:

Commencing at a point on the Northwesterly line of 6th Street at its intersection with the Southwesterly line of Morgan Street; running thence Northwesterly along the Southwesterly line of Morgan Street one hundred sixty-five (165) feet; thence at right angles and parallel with 6th Street Southwesterly one hundred twenty-five (125) feet; thence Southeasterly at right angles and. parallel with Morgan Street one hundred sixty-five (165) feet to the Northwesterly line of 6th Street; thence Northeasterly along the Northwesterly line of 6th Street one hundred twenty-five (125) feet to the place of beginning, except that part of the above described tract upon which the city jail of the City of Tracy is now situated, which said tract is described as follows: commencing at a point on the Northwesterly line of 6th Street one hundred seventy-five (175) feet Southwesterly from the Southwesterly line of Morgan Street; thence Northeasterly and parallel with 6th Street sixty (60) feet; thence Northwesterly and at right angles thirty-five (35) feet; thence Southwesterly and parallel with 6th Street sixty (60) feet; thence Southeasterly and parallel with Morgan Street thirty-five (35) feet to the place of beginning.

EXCEPT

That part of the unplotted tract in Second Railway Addition extension in the City of Tracy, Minnesota, located in the Northwest Quarter (NW 1/4) of Section Twenty-three (23) Township One Hundred Nine (109) North, Range Forty (40) West, Lyon County, Minnesota described as follows:
commencing at the Northeast corner of the unplotted tract in the Second Railway Addition Extension of the City of Tracy, Minnesota, located in the Northwest One-quarter (NW 1/4) of
Section twenty-three (23), Township One Hundred and Nine
(109) North, Range Forty (40)

111

West, of Lyon County, Minnesota, bound by Morgan Street on the North, Sixth Street on the East, South Street on the South and Eighth Street on the West, thence Southerly a distance of 115' 0" along Sixth Street, thence Westerly parallel to Morgan Street a distance of 35' 0", thence Southerly parallel to Sixth Street a distance of 60' 0", thence Westerly parallel to Morgan Street a distance of 130'0", thence Northerly parallel to Sixth Street a distance of 103' 9", thence Easterly parallel to Morgan Street a distance of 44' 7", more or less, to the wall of the existing building, thence Northerly along said wall 34' 3", more or less, to the corner of the building, thence Easterly along said wall 37' 5", thence Northerly parallel North line of said unplotted tract, thence Easterly along said North line 83' 0", more or less, to the place of beginning.

TRACY OFFICE, WAREHOUSE AND GARAGE

1. City of Tracy, County of Lyon, Minnesota. All that part of the Northwest quarter (NW 1/4) of Section 23 in Township One Hundred Nine (109) North, Range Forty (40) West, bounded and described as follows, to-wit:

Commencing at a point in the Southerly line of Morgan Street distant Westerly One Hundred Sixty-Five (165) feet from its intersection with the Westerly line of Sixth Street and running thence Southerly parallel with said Westerly line of Sixth Street, a distance of One Hundred Seventy-Five (175) feet; thence Easterly parallel with said Southerly line of Morgan Street said Westerly line of Sixth Street; thence Southerly along said Westerly line of Sixth Street, a distance of Two Hundred (200) feet; thence Westerly parallel with said Southerly line of Morgan Street to the Easterly line of Seventh Street produced and extended Southerly; thence Northerly along said extended Easterly line of Seventh Street to said Southerly line of Morgan Street; thence Easterly along said Southerly line of Morgan Street to the point of beginning.

COTTONWOOD SUBSTATION

1. That part of Northeast Quarter (NE 1/4) of Section Nine (9), Township One Hundred Thirteen (113) North, Range Forty (40), West, described as follows, to wit: Commencing at a point which is Thirty-three (33) feet West and Thirty-three (33) feet South of the Northeast corner of said Section Nine
(9), thence West a distance of Seventy-five and four-tenths (75.4) feet to the Easterly right-of-way line of the Great Northern Railway Company, thence Southwesterly along said Easterly right-of-way line a distance of Seventy-nine and two-tenths (79.2) feet, thence East a distance of One Hundred One (101) feet to a point which is Thirty-three (33) feet West of the East line of Section Nine (9), thence North parallel to the East section line and Thirty-three (33) feet Westerly thereof a distance of Seventy-five (75) feet to the place of beginning.

BALATON SUBSTATION

1. All that part of the Northeast Quarter (NE 1/4) of Southwest Quarter (SW 1/4) in Section Twenty-three (23),Township One Hundred Nine (109), Range Forty-two (42) in the Village of Balaton, Minnesota, described as follows:

Beginning at a point on the southwesterly right of way limits of the Chicago and Northwestern Railroad, where the southeasterly lire of 5th Street extended intersects the said southwesterly right of way limits, then southwesterly along said southeast line of 5th Street extended a distance of One Hundred Fifty-eight and Two-tenths
(158.2) feet to the northeasterly right of way limits of County Aid Road No. 35, thence southeasterly along said northeasterly right of way limits of County Aid Road No. 35, One Hundred Two and Six-tenths
(102.6) feet, thence northeasterly and parallel to the said southeasterly line of 5th Street extended, a distance of One Hundred Forty-one and Three Tenths (141.3) feet to the southwesterly right of way limits of the said Chicago and Northwestern Railroad, thence northwesterly along the southwesterly right of way limits of said railroad One Hundred (100) feet to place of beginning.

MCLEOD COUNTY

The following described real property, situate, lying and being in the County of McLeod, to-wit:

ABSTRACT

112

PLATO SUBSTATION

1. That part of the East Half of Southwest Quarter (E 1/2 SW 1/4) Section Two
(2), Township One Hundred Fifteen (115) Range Twenty-seven (27) described as follows, to-wit:

Beginning Twelve Hundred Ninety-five (1295) feet north and Five Hundred Forty-two (542) feet, S. 66DEG.13' W. of the South Quarter corner of said Section Two (2) to a point on the North line of County Aid Road No. 68, thence parallel Southwesterly on the North line of County Aid Road No. 68, One Hundred (100) feet, thence Northwesterly at an angle of 90DEG.00' a distance of Fifty (50) feet, thence Northeasterly at an angle of 90DEG.00' a distance of One Hundred (100) feet, thence Southeasterly at an angle of 90DEG.00' Fifty (50) feet, to point of beginning.

NON-OPERATING LAND

1. Beginning at a point One Hundred Forty Seven and Three Tenths (147.3) feet South of the Southwest corner of Block Twenty Three (23), said point being the Southwest corner of Northern States Power Company property on the West line of Lot Twenty Eight (28) in the Town of Stewart, according to the plat thereof on file and of record in the office of the Register of Deeds of McLeod County, Minnesota; thence South along said West line of Lot Twenty Eight (28) a distance of Fifteen (15) feet; thence Easterly a distance of Fifty (50) feet; thence Northerly a distance of Fifteen (15) feet to the Southeast corner of Northern States Power Company property; thence Westerly Fifty (50) feet to the place of beginning above described, being a part of Lot Twenty Eight (28), Auditor's Plat of Section Thirty One (31), Township One Hundred Fifteen (115) North, Range Thirty (30) West.

AND,

2. Beginning at a point Ninety-three and Six Tenths (93.6) feet South of the Southwest corner of Block Twenty-three (23), said point being on the South right-of-way line of Trunk Highway Number Two Hundred Twelve (212) and on West line of Lot Twenty-eight (28) in the Town of Stewart, according to the plat thereof on file and of record In the office of the Register of Deeds of McLeod County, Minnesota, and running thence South fifty-three and Seven Tenths (53.7) feet, thence East Fifty (50) feet, thence North Fifty (50) feet, thence Westerly and Northerly Fifty and Eight Tenths (50.8) feet to place of beginning.

Above described Parcels 1 and 2 being a part of Lot Twenty-eight (28), Auditor's Plat of Section Thirty-one (31), Township One Hundred Fifteen (115) North, Range Thirty (30) West, according to the plat thereof on file in the office of the Register of Deeds of McLeod County, Minnesota.

3. Beginning at a point on the East line of Lot 29 of Auditor's Plat of
Section 31, Township 115 North, Range 30 West, according to the plat thereof on file in the office of the Register of Deeds of McLeod County, Minnesota, 197.3 feet South of the Southwest corner of Block 23 in the Village of Stewart, Minnesota; thence West and parallel to the South line of said Lot 29, a distance of 100 feet; thence North and parallel to the East line of said Lot 29 a distance of 120.6 feet to the southerly right-of-way line of Trunk Highway No. 212; thence easterly along the said southerly right-of-way line 101.3 feet to the East line of said Lot 29; thence South along the said East line a distance of 103.7 feet to point of beginning.

LESTER PRAIRIE SUBSTATION

1. That part of the Southwest Quarter of Southwest Quarter (SW 1/4 of SW 1/4) of Section Twenty-six (26), Township One Hundred Seventeen (117) North, Range Twenty-seven (27) West, described as follows, to-wit:

Beginning at a point Seventy-five (75) feet North and One Hundred Thirty-three (133) feet East of the Southwest corner of Section Twenty-six (26), thence running East Seventy-five (75) feet, thence North One Hundred (100) feet, thence Westerly One Hundred Seventy-five (175) feet, thence Southeasterly One Hundred Forty-one and Forty-two Hundredths (141.42) feet to place of beginning.

113

BROWNTON SUBSTATION

1. Two tracts of land lying in Government Lots One (1) and Two (2) of Section Thirty One (31), Township One Hundred Fifteen (115) North, Range Twenty Nine (29) West, McLeod County, Minnesota, more particularly described as follows:

TRACT ONE: Beginning at the Southeast corner of said Government Lot One
(1), thence Northerly and along the East line of said Government Lot One (1), One Hundred (100) feet; thence Westerly at a Ninety Degree Angle to the left from the said East line of said Government Lot One
(1), Two Hundred Thirty Three (233) feet; thence Southerly at a Ninety Degree angle and parallel to the East line of said Government Lot One (1), One Hundred (100) feet, more or less, to the South line of said Government Lot One (1); thence Easterly and along the South line of said Government Lot One (1) to the point of beginning.

TRACT TWO: Beginning at the Northeast corner of said Government Lot Two
(2); thence Westerly and along the North line of said Government Lot Two (2), to a point of intersection with a line lying parallel to and Two Hundred Thirty Three (233) feet Westerly from the East line of said Government Lot Two (2); thence along said parallel line, Southerly One Hundred Eighty Nine and Ninety Two Hundredths (189.92) feet, more or less, to the center line of existing township road; thence Northerly and Easterly to the point of beginning.

2. That part or Government Lot One (1) of Section Thirty-one (31) Township One Hundred Fifteen (115) North, Range Twenty-nine (29) West, McLeod County, Minnesota, more particularly described as follows:

Beginning at a point on the East line of said Government Lot One (1), One Hundred (100) feet North of the Southeast corner of said Lot; thence Westerly at a Ninety Degree angle to said line a distance of Two Hundred Thirty-three (233) feet; thence North along a line parallel to the East Line of said Government Lot One (1) a distance of Fifty (50) feet; thence Easterly to a point on said East line of Government Lot One (1), Fifty (50) feet North of the point of beginning; thence South to the point of beginning.

WINSTED SUBSTATION

1. That part of the East Ten (10) acres of Northeast Quarter of Northeast Quarter (NE 1/4 NE 1/4) of Section Ten (10), Township One Hundred Seventeen
(117) North, Range Twenty-Seven (27) West, described as follows, to-wit:

Beginning at a point Four Hundred Twenty (420) feet South and Fifty
(50) feet West of the Northeast corner of said Section, Township and Range, and running West Seventy-Five (75) feet, thence South Seventy-Five (75) feet, thence East Seventy-Five (75) feet, thence North Seventy-Five (75) feet to the place of beginning.

2. Beginning at a point 420 feet South and 50 feet West of the Northeast corner of the Northeast Quarter of the Northeast Quarter (NE 1/4 NE 1/4) of
Section 10, Township 117 North, Range 27 West, McLeod County, Minnesota, thence East, parallel with the North line of said Northeast Quarter, 50 feet; thence South, along the east line of said Northeast Quarter, 75 feet; thence West, parallel with the North line of said Northeast Quarter, 50 feet; thence North 75 feet to the point of beginning.

MEEKER COUNTY

The following described real property, situate, lying and being in the County of Meeker, to-wit:

ABSTRACT

DASSEL SUBSTATION

114

1. All that part of the Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4), Section Thirty-four (34), Township One Hundred Nineteen (119) N., Range Twenty-nine (29) W., included within and bounded as follows, to-wit:
Beginning at a point in the Public Highway Thirty-two (32) rods South of the Northwest corner of said Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4), Section Thirty-four (34), Township One Hundred Nineteen (119) N., Range Twenty-nine (29) W.; thence East and at right angles to the West line of said Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4) a distance of five (5) rods; thence at right angles North and parallel with the West line of said Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4), a distance of Eight (8) rods; thence at right angles West a distance of Five
(5) rods to the West line of said Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4); thence at right angles South and along the said West line of Southwest Quarter (SW 1/4) of Northeast Quarter (NE 1/4) a distance of Eight (8) rods to the point of beginning, containing One-quarter (1/4) acre.

EDEN VALLEY SUBSTATION

1. Lots 1, 2 and 3, Block 13, VILLAGE OF EDEN VALLEY, according to the plat thereof now on file and of record in the Office of the Register of Deeds in and for Meeker County, Minnesota;
EXCEPT

The southerly twenty-two (22) feet thereof of Lot 3 of Block 13.

WATKIN SUBSTATION

1. All those tracts or parcels of land lying and being in the County of Meeker, State of Minnesota, described as follows, to wit:

Lot twelve (12), Block one (1), Village of Watkins, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Meeker County.

MOWER COUNTY

The following described real property, situate, lying and being in the County of Mower, to-wit:

ABSTRACT

ADAMS SUBSTATION

1. All that part of the East Four Hundred (400) feet of the Southwest Quarter (SW 1/4) of Section Seven (7), Township One Hundred One (101) North, Range Fifteen (15) West lying Southerly of the Southerly right-of-way line of the Chicago, Milwaukee, St. Paul and Pacific Railroad together with the East Four Hundred (400) feet of the North Six Hundred Sixty (660) feet of the Northwest Quarter (NW 1/4) of Section Eighteen (18), Township One Hundred One (101) North, Range Fifteen (15) West; the above described property all lying in Mower County, Minnesota.

MURRAY COUNTY

The following described real property, situate, lying and being in the County of Murray, to-wit:

ABSTRACT

HADLEY SUBSTATION

1. Beginning at a point Thirty-three (33) feet south and Fifty (50) feet east of the northwest corner of the Northeast Quarter (NE 1/4) of Section Twenty-three (23), Township One Hundred Six (106) North, Range Forty-two
(42) West; thence south, and parallel with the north-south Quarter (1/4) line of said section, for a distance of One Hundred (100) feet; thence east, and parallel with the North section line of said section, for a distance of One Hundred Fifty

115

(150) feet; thence north, and parallel with the north-south quarter (1/4) line of said section, for a distance, of One Hundred (100) feet; thence west, and parallel with the north section line of said section, for a distance of One Hundred Fifty (150) feet to the point of beginning.

SLAYTON SUBSTATION

1. Lot One (1) of the West half of the North East Quarter of the North West Quarter of Section Twenty-two (22) in Township One Hundred and Six (106) North, of Range Forty-one (41) West of the Fifth Principal Meridian and containing Five Hundredths (.05) of an acre according to the plat thereof on file in the Office of the Register of Deeds, Murray County, Minnesota.

SOUTH RIDGE SUBSTATION

1. The North 220 feet of the East 200 feet of the West 235 feet of the NE 1/4 of Section 24, Township 106 North, Range 43 West.

CHANARAMBIE SUBSTATION

1. The North Six Hundred Sixty Feet (660.00 ft.) of the West Nine Hundred Ninety Feet (990.00 ft.) of Government Lot Two (2), located in the Northeast Quarter (NE1/4) of Section Six (6), Township One Hundred Six
(106) North, Range Forty-Three (43) West.

NICOLLET COUNTY

The following described real property, situate, lying and being in the County of Nicollet, to-wit:

ABSTRACT

FORT RIDGLEY SUBSTATION

1. A tract of land in the SW 1/4 of the SW 1/4 of Section 5 and in the North half of the NW 1/4 of Section 8, all in Township 110 North, Range 30 West of the Fifth Principal Meridian in Nicollet County, Minnesota, more particularly described as follows:

Beginning at the northeast corner of the NW 1/4 of the NW 1/4 of said
Section 8, thence N 88DEG.50'50" E along the North line of said
Section 8, a distance of 1116.84 feet; thence S 01DEG.05'33" E, a distance of 290.00 feet; thence S 88DEG.50'50" W, a distance of 1409.78 feet; thence N 06DEG.46'42" E, a distance of 204.80 feet; thence N 18DEG.47'55" E, a distance of 92.72 feet to a point in the North line of said Section 8; thence N 36DEG.31'55" E, a distance of 363.84 feet to a point in the East line of the said SW 1/4 of the SW 1/4 of Section 5; thence South along the said East line of the SW 1/4 of the SW 1/4 of Section 5 to the Point beginning and containing 70 acres more or less and subject to easements now of record in said County and State.

2. The West 500 feet of the South 400 feet of the Southeast Quarter of the Southwest Quarter (SE1/4 of SW1/4) of Section 5, Township 110 North, Range 30 West.

LAFAYETTE SUBSTATION

1. A certain tract of real estate situated in the Northeast quarter of the Northeast quarter of Section eleven (11) in Township one hundred eleven
(111) North of Range thirty (30) West, described as follows; to-wit:

Commencing at the point of intersection of the Easterly line of the right-of-way of the Minneapolis and St. Louis Railway Company with a line drawn parallel with the North line of said Section 11, at a distance of 33 feet Southerly therefrom, which said line is the Southerly line of highway running East and West along the Northerly side of said Section 11; thence running East along said southerly line of highway and parallel with and distance 33 feet Southerly from the North line of said Section 11 a distance of 75 feet; thence

116

Southerly at right angles 75 feet; thence Westerly at right angles about 75 feet to the Easterly line of said right-of-way; thence Northerly along said Easterly line of right-of-way to the place of beginning.

2. All that part of the northeast quarter of the northeast quarter (NE 1/4 of NE 1/4), Section eleven (11), Township one hundred and eleven (111), Range thirty (30), included within and bounded as follows, to wit: Commencing at the intersection of the Easterly line of the Minneapolis & St. Louis Railway Company's right-of-way, with a line drawn parallel to and 33 feet South of the North line of said Section 11; thence East along the Southerly line of Public Highway and 33 feet South of said North line of Section 11, a distance of 75 feet to point of beginning; thence east from said point of beginning and along a Southerly line of Public Highway a distance of seventy and two tenths (70.2) feet; thence South and at right angles to said Public Highway and section line a distance of seventy-five (75) feet; thence West and parallel to said Public Highway and section line a distance of seventy and two tenths (70.2) feet; thence at right angles North a distance of seventy-five (75) feet to point of beginning. It being the intention hereof to convey a tract 70.2 feet East and West by 75 feet north and South lying adjacent to and immediately East of that certain tract formerly conveyed by grantors to grantees herein as recorded in Book 43 of Deeds on Page 287.

EXCEPT,
All that part of the following described tract:

That part of the northeast quarter of the northeast quarter (NE 1/4 NE 1/4) of section 11, township 111 north, range 30 west, described as follows: Commencing at the intersection of the easterly line of the Minneapolis & St. Louis Railway Company's right of way with a line drawn parallel to and 33 feet south of the north line of said section 11; thence east along the southerly line of public highway and 33 feet south of said north line of section 11, a distance of 75 feet to point of beginning; thence east along the southerly line of said public highway a distance of 70.2 feet; thence south and at right angles to said highway and section line 75 feet; thence west and parallel to said highway and section line 70.2 feet; thence at right angles north 75 feet to point of beginning:

which lies northeasterly of a line run parallel with and distant 50 feet southwesterly of the following described line:

Beginning at a point on the south line of said section 11, distant 4 feet west of the southeast corner thereof; thence run northerly at an angle of 90DEG.14' with said south section line (when measured from west to north) for 2657.8 feet; thence deflect to the right at an angle of 0DEG.08' for 1760.2 feet; thence deflect to the left on a 3DEG.00' curve (delta angle 18DEG.56') for 631.11 feet; thence on tangent to said curve for 262.6 feet; thence deflect to the right on a 3DEG.00' curve (delta angle 19DEG.02') for 100 feet and there terminating;

LINE 0950

1. A tract of land in the Northeast corner of the Northeast Quarter (NE1/4) of
Section Fifteen (15), Township One Hundred Eight (108) North, Range Twenty-seven (27) West, more particularly described as follows:

Beginning at a point Thirty-three and two-tenths (33.2) feet South of the Northeast corner of Section Fifteen (15), and on the East line of said
Section Fifteen (15), thence West and parallel with the Forth line of said
Section Fifteen (15), a distance of Two Hundred Eighteen (218) feet, thence South a Distance of One Hundred Fifty-two (152) feet, thence East and parallel with the North line of said Section, a distance of Two Hundred Eighteen (218) feet to a point on the East Line of said Section, thence North on the East line of said Section Fifteen (15), a distance of One Hundred Fifty-two (152) feet to place of beginning.

SWAN LAKE SUBSTATION

1. All that part of the E 1/2 of the SE 1/4 of Section 10, Township 109 North, Range 29 West, lying South of the southerly right of way line of Nicollet County Highway No. 25 described as follows:

Commencing at the Southeast corner of Section 10, Township 109 North, Range 29 West; thence North 00DEG.00'00" East (assumed bearing) along the East line of the SE1/4 of said Section 10, a distance of 535.37 fee to the southerly right of way line of Nicollet County Highway No. 25; thence North 75DEG.24'00" West, along said southerly right of way line a distance of 1181.97 feet to the point of beginning; thence South

117

00DEG.02'17" East, 180.00 feet; thence South 89DEG.57'43" West, a distance of 174.16 feet to the West line of the E 1/2 of the SE 1/4 of said Section 10; thence North 00DEG.02'17" West, along said West line, a distance of 225.49 feet to the southerly right of way line of Nicollet County Highway No. 25; thence South 75DEG.24'00" East, along said southerly right of way line, a distance of 180.00 feet to the point of beginning, containing 0.81 acres and subject to any and all easements of record.

TRAVERSE SUBSTATION

1. Commencing at the Northeast corner of Section Thirty-four (34), Township One Hundred Ten (110) North, Range Twenty-seven (27) West, thence south along the east line of said Section Thirty-four (34), a distance of One Hundred Sixty-four and Two-tenths (164.2) feet; thence west at right angles Ninety Degrees (90DEG.) a distance of Thirty-three (33) feet to the place of beginning; thence continuing along the same line a distance of One Hundred (100) feet; thence south and parallel to the east line of said
Section Thirty-four (34) a distance of Three Hundred Thirty-eight and Five-tenths (338.5) feet to the north right of way line of Minnesota Trunk Highway Number 99; thence northeasterly along the north right of way line of Minnesota Trunk Highway Number 99 a distance of One Hundred Seven and One-tenth (107.1) feet to the west line of the Township Road; thence north and parallel to the east line of Section Thirty-four (34) a distance of Three Hundred (300) feet to the place of beginning.

NORMAN COUNTY

The following described real property, situate, lying and being in the County of Norman, to-wit:

ABSTRACT

ADA SUBSTATION

1. Beginning at the Northwest corner of Section 15, Township 144 North, Range 46 West, thence east 266 feet, thence south 233 feet, thence west 266 feet to the west line of Section 15, thence north 233 feet to beginning, except County Road and Highway No. 31.

PIPESTONE COUNTY

The following described real property, situate, lying and being in the County of Pipestone, to-wit:

ABSTRACT

PIPESTONE POLE YARD

1. Lots 4, 5, and 6, except the North 125 feet thereof; and also the North 50 feet of Lots 7, 8, and 9; and also the vacated alley lying between said Lots 4, 5, and 6 and Lots 7, 8, and 9; all in Block 5, original plat of the City of Pipestone, Pipestone County, Minnesota.

2. The South 50 feet of the North 100 feet of Lots 7, 8 and 9, Block 5, Original Plat of the City of Pipestone, together with the W 1/2 of the vacated alley which lies adjacent to and East of said Lot 9, and together with that part of said Lots 7, 8 and 9 and said W 1/2 of the vacated alley which lies South of the South line of the above described property and North of the North right of way line of the Chicago, Milwaukee, St. Paul and Pacific Railway Company.

PIPESTONE SUBSTATION & DIESEL PLANT

118

1. Lots One (1), Two (2), Three (3), Ten (10), Eleven (11) and Twelve (12), in Block Five (5), of the Original Plat of Pipestone, Minnesota, except railway right of way thereon.

PIPESTONE TRANSMISSION SUBSTATION

1. The North One Hundred Twenty-five (125) feet of Lots Four (4), Five (5), Six (6), Block Five (5) of the Original Plat of the Town of Pipestone, as per the accepted plat thereof now on file in the Office of the Register of Deeds of the County of Pipestone

NORTH JASPER SUBSTATION

1. The East half (E 1/2) of Lot Seven (7) in Block Thirty (30), Sherman's Addition to the Village of Jasper, Minnesota;

IHLEN SUBSTATION

1. All that portion of Lots 11 and 12 of Block 1 First Addition to the Village of Ihlen, Pipestone County, Minnesota described as follows, to-wit:

Commencing at the Southeast corner of Lot 12, thence north along the East line of Lots 11 and 12 for a distance of 26 feet, thence west on a line parallel with the said South line of said Lot 12 for a distance of 8 feet, thence South parallel with the said East line of Lots 11 and 12, for a distance of 26 feet to the South line of said Lot 12, thence due East along the said south line of said Lot 12 for a distance of 8 feet to the point of beginning and there terminating.

LINE 0826

1. Commencing at a point 130 feet West of the Southwest Corner of Lot Two (2) of Walbridge and Moore's Addition to the City of Pipestone, Minnesota, on the North line of Pillsbury Ave. (now Fourth Street N.W.) in said City of Pipestone; running thence West on said North line of Pillsbury Ave., 266 1/2 feet, more or less, to the East line of a northerly extension of 3rd Ave. N.W., in said City of Pipestone; running thence north on said northerly extension of said 3rd Ave, N.W., 250 feet; running thence East parallel with said North line of Pillsbury Ave., 266 1/2 feet, more or less, to a point directly north of place of beginning; running thence South 250 feet to the place of beginning; said tract being in Lot One (1) of the NW 1/4 - l2-l06-46 Pipestone County, Minnesota.

EDGERTON SUBSTATION

1. Commencing at a point Seven Hundred Ninety-eight (798) feet East of the Southwest corner of the Northeast quarter (NE 1/4) of Section Twenty-eight Township One Hundred Five North, Range Forty-four West (28-105-44); thence Left Eighty-nine degrees Six Minutes (89DEG.06') for One Hundred Eighty-three feet (183') to the point of beginning; Thence North, along the same line Ninety-three and Four Tenths feet (93.4') to the center of the Existing Roadway; thence in a Southeasterly direction along the center of the said existing roadway One Hundred One and Two Tenths feet (101.2'); thence South and parallel with the West line Seventy-Seven and Seven Tenths feet (77.7'); Thence West One Hundred Feet (100') to the point of beginning.

RUTHTON SUBSTATION

1. That part of the Southwest Quarter of the Southwest Quarter (SW 1/4 of SW 1/4) of Section Eleven (11), Township One Hundred Eight (108) North, Range Forty-four (44) West, described as follows, to wit:

Commencing at a point that is Fifty (50) feet East and One Hundred Sixty-five (165) feet North of the Southwest corner of said Section Eleven (11), thence East One Hundred (100) feet, thence North One Hundred (100) feet, thence West One Hundred (100) feet, thence South One Hundred (100) feet to place of beginning.

119

HOLLAND WIND TURBINE STATION

1. Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of Section Thirty Four (34) Township One Hundred Eight (108) North, Range Forty Four
(44) West.

POPE COUNTY

The following described real property, situate, lying and being in the County of Pope, to-wit:

ABSTRACT

GLENWOOD DIESEL PLANT AND SUBSTATION

1. Outlot One-A (1-A), Thompson's Addition to Glenwood, except highway.

VILLARD SUBSTATION

1. Lot One (1), Block Twenty, Village of Villard

LOWRY SUBSTATION

1. The South One Hundred Fifty (150) feet of the East One Hundred Eighty-three
(183) feet of Government Lot Eight (8), Section One (1), Township One Hundred Twenty-five (125) North, Range Thirty-nine (39) West.

RAMSEY COUNTY

THE FOLLOWING DESCRIBED REAL PROPERTY,
SITUATE, LYING AND BEING IN THE COUNTY OF
RAMSEY, TO WIT:

ABSTRACT

TERMINAL SUBSTATION (ABSTRACT PORTION)

1. That part of Southwest 1/4, Section 17, Township 29, Range 23; commencing at a point 12 1/2 feet distant East measured at right angles from West line of Section 17, Township 29, Range 23 and 33 feet distant North measured at right angles from South line of said Section; thence East on a line parallel with and 33 feet distant North measured at right angles from South line of said Section, distance of 175 feet; thence North at right angles and on a line parallel with and 187 1/2 feet distant East measured at right angles from West line of said Section a distance of 200 feet; thence West at right angles and on a line parallel with and 233 feet distant North measured at right angles from South line of said Section a distance of 125 feet; thence North at right angles and on a line parallel with and 62 1/2 feet distant East measured at right angles from West line of said Section a distance of 757 feet; thence West at right angles and on a line parallel with and 990 feet distant North measured at right angles from South line of said Section a distance of 50 feet to a point 12 1/2 feet distant East measured at right angles from West line of said Section; thence South at right angles and on a line parallel with and 12 1/2 feet distant East measured at right angles from West line of said Section a distance of 957 feet to point of beginning, said described tract being a part of South 15 acres of South 30 acres of West 1/2 of West 1/2 of Southwest 1/4 of said
Section 17.

120

2. That part of Southwest 1/4 of Section 17, Township 29, Range 23, described as follows: Commencing at a point 12 1/2 feet East measured at right angles from West line of said Section 17, and 60 rods North measured at right angles from South line of said Section; thence East on a line parallel with and 60 rods North measured at right angles from South line of said Section to an intersection with Westerly line of right of way of Minnesota Belt Line Railway and Transfer Company, as now laid out and established; thence Northerly along said Westerly line of said right of way to an intersection with a line drawn parallel with and 120 rods North measured at right angles from South line of said Section; thence West along said last described parallel line to an intersection with a line drawn parallel with and 12 1/2 feet distant East measured at right angles from West line of said Section; thence South along last described parallel line a distance of 60 rods to place of beginning, said described tract or parcel of land being all that part of North 15 acres of South 30 acres of West 1/2 of West 1/2 of Southwest 1/4 of Section 17, Township 29, Range 23 which lies Westerly of Westerly line of right of way of Minnesota Belt Line Railway and Transfer Company as laid out and established and East of West 12 1/2 feet of said Section.

3. Beginning at the Southwest corner of Section 17, Township 29, Range 23, thence running East along the South line of said section 12 1/2 feet; thence North on a line parallel with the West line of said section 120 rods; thence West on a line parallel with the South line of said section 12 1/2 feet to the West line of said section; thence South along the West line of said section 120 rods to the point of beginning, EXCEPT Beginning at the point of intersection of the Westerly line of Section 17, Township 29 North, Range 23 West, Ramsey County, with the Westerly right of way line of the Minnesota Belt Line Railway and Transfer Company, thence Southeasterly along said Westerly Railroad right of way line to a point 33 feet South of the South line of the Northwest 1/4 of the Northwest 1/4 of the Southwest 1/4, thence W. to a point on the Westerly line of Section 17, Township 29 North, Range 23 West, 33 feet South of the Southwest corner of the Northwest 1/4 of the Northwest 1/4 of the Southwest 1/4 thence North on the Westerly line of said Section 17 to the point of beginning.

FOREST SUBSTATION

1. Lot One (1), Block Four (4) in Auditor's Subdivision No. 7, St. Paul, Minn. according to the recorded plat on file and of record in the office of the Register of Deeds in and for Ramsey County, Minnesota.

2. Lot Two (2) of Block Four (4) of Auditor's Subdivision No. 7, St. Paul, Minn. according to the plat thereof on file and of record in the office of the Register of Deeds in and for said County of Ramsey.

DAYTON BLUFFS SUBSTATION

1. Lots 14, 15, and 16, Lyman Dayton's Addition to the City of Saint Paul.
Block 27.

2. That part of 5th Street vacated which lies southerly of a line commencing at the most southerly corner of Lot 1, Block 16, Lyman Daytons Addition to the City of Saint Paul, to the most northerly corner of Lot 11, Block 28, in said addition; also (except 4th Street) a tract of land conveyed in Q DEEDS 657 on June 2, 1857, and subsequently platted as Lot 7, Block 28; also (except 4th Street) Lots 1 through 6 and all of Lots 8 through 14, Block 28, Lyman Daytons Addition to the City of St. Paul, according to the recorded plat thereof,

3. That part of Commercial Street between the northwesterly line of Lot 10 in Block 27, Lyman Dayton's Addition, extended southwesterly across said Commercial Street, and a line commencing at the most northerly corner of Lot 11, Block 28, Lyman Dayton's Addition; thence to the most southerly corner of the northwesterly 1/2 of Lot 16, Block 27, Lyman Dayton's Addition.

ARDEN HILLS SUBSTATION

1. The South Two Hundred (200) feet of the East Half (E 1/2) of the Northeast Quarter (NE 1/4) of the Southeast Quarter (SE 1/4) of Section Twenty One
(21), Township Thirty (30) North, Range Twenty Three (23) West.

121

LEXINGTON SUBSTATION

1. The South 383 feet lying West of the East 693 feet of the Southeast Quarter of the Southeast Quarter of Section 22, Township 30, Range 23, Ramsey County, Minnesota.

EXCEPT:

The West 40 feet and the South 33 feet thereof, reserving, however, to Grantor the easements described in a Quit Claim Deed of even date made by Grantee to Grantor.

SPRING SUBSTATION

1. The Easterly 25 feet of Lot 5, Block 21, Rice & Irvine's Addition to St.
Paul.

NON-OPERATING RAMSEY

1. All that part of Lots Two and Three (2 & 3) lying easterly of joint right-of-way of the Chicago, St. Paul, Minneapolis & Omaha Railway and the Chicago, Milwaukee & St. Paul Railway, EXCEPT Condemned for same in Block Twenty-nine (29) of Subdivision of Blocks Twenty-eight (28) and Twenty-nine
(29) of Stinson, Brown and Ramsey's Addition to the City of St. Paul, Minnesota.

TANNERS LAKE SUBSTATION

1. Commencing at the northeast corner of the NE 1/4 of the SW 1/4 of Section 36, Township 29 North, Range 22 West; thence westerly along the north line of the NE 1/4 of the SW 1/4 of said Section 36 a distance of 411.74 feet, said point being 2217 feet east of the NW corner of the SW 1/4 of said
Section 36; thence South and parallel with the west line of said NE 1/4 of the SW 1/4 of Section 36 a distance of 135.49 feet to a point; thence easterly and perpendicular to the last described line a distance of 173 feet to the point of beginning; thence continuing easterly along the same course a distance of 44 feet; thence south and perpendicular to the last described line a distance of 201 feet; thence westerly and perpendicular to the last described line a distance of 44 feet; thence north and perpendicular to the last described line a distance of 201 feet to the point of beginning.

2. Commencing at the northeast corner of the NE 1/4 of the SW 1/4 of Section 36, Township 29 North, Range 22 West; thence westerly along the north line of the NE 1/4 of the SW 1/4 of said Section 36 a distance of 411.74 feet, said point being 2217 feet east of the NW corner of the SW 1/4 of said
Section 36; thence south and parallel with the west line of said NE 1/4 of the SW 1/4 of Section 36 a distance of 135.49 feet to the point of beginning; thence continuing south along the same course a distance of 86 feet; thence east and perpendicular to the last described line a distance of 50 feet to a point; thence south and perpendicular to the last described line a distance of 115 feet to a point; thence east and perpendicular to the last described line a distance of 123 feet to a point; thence north and perpendicular to the last described line a distance of 201 feet to a point; thence west and perpendicular to the last line a distance of 173 feet to the point of beginning.

SHEPARD SUBSTATION (ABSTRACT PORTION)

1. That part of Lot 26 and that part of Lot 27 commonly referred to as The Easterly 1/4 thereof (sometimes referred to as the Northeasterly 1/4 of Lot 27) in Fort Street Outlots lying Easterly of the East line of Block One (1) in Youngman and Lamm's Addition and Westerly of a line drawn perpendicular to Stewart Avenue from a point on the Southeast line thereof distant 80 feet Northeasterly measured along said South line from the Easterly line of Block One (1), Youngman and Lamm's Addition, EXCEPT The portion thereof conveyed to the City of Saint Paul for Shepard Road by deed recorded in Book 1728, page 825, as Document No. 1532885, Ramsey County, Minnesota, all according to the recorded plat thereof on file and of record in the Office of the Register of Deeds in and for said County and State.

ROSE PLACE SUBSTATION

122

1. The South Thirty (30) feet of the North Two Hundred Ninety-six (296) feet of the East Four Hundred Ten (410) feet and the South Three Hundred Nine and Four Hundredths (309.04) feet of the North Three Hundred Seventy-five and Four-hundredths (375.04) feet of the West Fourth Hundred Eighty (480) feet of the East Eight Hundred Ninety (890) feet of the Southeast Quarter (SE 1/4) of the Northwest Quarter (NW 1/4) of Section Nine (9), Township Twenty-nine (29) North, Range Twenty-three (23) West.

RONDO SUBSTATION

1. Lot Four (4) in Block Five (5), Edwin Deans Second Addition to St. Paul, according to the plat thereof on file and of record in the office of the Register of Deeds.

2. (Except street) Lot 5, Block 5, Edwin Deans Second addition to St. Paul, according to the recorded plat thereof.

RICE STREET SERVICE BUILDING AND GARAGE
(ABSTRACT PORTION)

1. The West Forty Feet (W. 40') of Lots Numbered Twenty-eight (28), Twenty Nine (29) and Thirty (30), Block Numbered Three (3), McKenty's Out Lots to Saint Paul, Subject to an easement for driveway over the North Twelve Feet (12') of Lot Twenty-eight (28), according to the recorded plat thereof on file and of record in the office of the Register of Deed of said Ramsey County, Minnesota.

2. All that part of the Southeast Quarter of the Southeast Quarter (SE 1/4 of SE 1/4) of Section No. Twenty-five (25), Township Twenty-nine (29), Range Twenty-three (23) according to the Government survey thereof (containing approximately ten (10) acres of land, lying north of the north boundary of the land conveyed by Frank E. Ford and Margaret E. Ford, his wife, to Capital City Milling & Grain Company by deed dated August 23, 1916, recorded in the office of the Register of Deeds of Ramsey County in Book 667 of Deeds, page 103, (which boundary is a line parallel with the north line of Sycamore Street and distant Two Hundred Sixty-two and six-tenths
(262.6) feet northerly therefrom; also the rights, privileges and easements appurtenant to said land and described in the contract of sale between J. W. Hutchins Company and Charles Bunn dated August 9, 1924.

RICE STREET PARKING LOT (ABSTRACT PORTION)

1. Lots 1, 2, 8, 9, and 10, Block 1, Lockey's Addition to the City of St.
Paul.

2. Lots 1, 2 and 3, Block 3, McKenty's Outlots to St. Paul, Ramsey County, Minnesota.

RICE STREET GAS REGULATOR STATION

1. The North One Hundred Fifty (150) feet of Lot One (1) EXCEPT The West Two Hundred Eight-eight (288) feet thereof, Thornton's Subdivision of the Northeast Quarter (NE 1/4) of Section Thirteen (13), Township Twenty-nine
(29) North, Range Twenty-three (23) West.

RAMSEY SUBSTATION

1. All that part of the Northwest quarter of the Northwest quarter (NW 1/4 NW 1/4) of Section Six (6), Township Twenty Nine (29) North, Range Twenty Two
(22) West described as follows: Commencing at the Northwest corner of said
Section Six (6) thence South on the West line thereof Four Hundred Ninety Two and six tenths (492.6) feet for point of beginning thence continue South on said line Three Hundred Twenty Five (325) feet; thence South Eighty Nine Degrees Thirty Minutes (89DEG.30') East Three Hundred Sixty Three and Fifty Five hundredths (363.55) feet to the Westerly right of way line of the Minneapolis, St. Paul, and Sault Ste. Marie Railway; thence Northwesterly on said Westerly line Three Hundred Thirty Six and Thirty Eight hundredths (336.38) feet; thence North Eighty Nine Degrees Thirty Minutes (89DEG.30') West Two Hundred Seventy Nine and Seventy Two hundredths (279.72) feet to point of beginning. Subject to Rice Street and said Railway.

123

EXCEPT:

That part of the Northwest Quarter of the Northwest Quarter of Section 6, Township 29 North, Range 22 West, shown as Parcel 60 on Minnesota Department of Transportation Right of Way Plat Numbered 62-14 as the same is on file and of record in the office of the County Recorder in and for Ramsey County, Minnesota, as Document No. 2302160.

PRIOR SUBSTATION

1. Beginning at a point in the East line of Prior Avenue in the City of St. Paul, which point is 90.42 feet North of the South line of the Northeast 1/4 of the Northwest 1/4 of Section 33, Township 29, Range 23, thence South along the said East line of Prior Avenue 115.66 feet to the southwesterly corner of Lot 14 in Merriam's Out Lots Acc, thence southeasterly along the southerly line of Lots 11, 12, 13 and 14 in said Merriam's Out Lots a distance of 360 feet, thence northeasterly at right angles with said southerly line of Lots 11, 12, 13 and 14 a distance of 344.52 feet to the point of intersection in a line drawn from the point of beginning of this description to the Northwest corner of what was formerly Lot 29, Hewitt's Out Lots Second Division Acc., thence westerly along last described line a distance of 482.91 feet to place of beginning, which said description includes Lots 12, 13, 14 and a part of Lot 11 Merriam's Out Lots Acc., together with that part of the Northeast 1/4 of the Northwest 1/4 of
Section 33, Township 29, Range 23, lying within the above description by metes and bounds, according to the plat thereof on file or of record in the Office of County Recorder, Ramsey County, Minnesota, and according to the U.S. Government Survey, thereof.

NORTH SAINT PAUL GAS REGULATOR STATION

1. Lots 15 & 16, Block 23, Second Addition to North St. Paul, Ramsey County

MONTREAL GAS REGULATOR STATION

1. A strip of land One Hundred Thirty (130) feet in width lying between two parallel lines in that part of Government Lots Three (3) and Four (4),
Section Fourteen (14), Township Twenty-eight (28) North, Range Twenty-three
(23) West, lying East of a line Thirteen Hundred Twenty-two and Sixty-three Hundredths (1322.63) feet East of and parallel to the West line of said Government Lots Three (3) & Four (4), the center line of which is described as follows:

Beginning at a point Thirteen Hundred Twenty-two and Sixty-three Hundredths (1322.63) feet East of the West line and Twenty-one and Fifty-seven Hundredths (21.57) feet North of the South line of said Government Lot Three (3); thence South Sixty-six Degrees Twenty-five Minutes (66DEG.25') East, Seven Hundred Sixty (760) feet to a point, thence continuing with a strip of land Two Hundred (200) feet in width between two parallel lines over Government Lots Four (4) and Five (5),
Section Fourteen (14), Township Twenty-eight (28) North, Range Twenty-three (23) West, the center line of which has a bearing of South Sixty-six Degrees Twenty-five Minutes (66DEG.25') East and running to the normal high water line of the Mississippi River, which is the Southeasterly line of Government Lot Five (5).

2. That part of Government Lot 3, Section 14, Township 28 North, Range 23 West, described as follows: Beginning at the point of intersection of the South line of the Chicago, Milwaukee, St. Paul and Pacific Railroad right of way, and the West line of said Government Lot 3; thence North 48DEG.48' East on said South line of said railroad right of way 440 feet to a point; thence South 39DEG.08' East 70.72 feet to a point; thence South 19DEG.59' West 251.65 feet to a point; thence South 64DEG.58' West 119.38 feet to a point; thence South 10DEG.24' East 86.66 feet to a point; thence South 53DEG.23' West 48.48 feet to a point; thence North 9DEG.12' West 128.63 feet to a point; thence North 73 Degrees 52' West 142.90 feet to the place of beginning, all in Ramsey County, Minnesota. Said tract of land comprising 1.42 acres, more or less.

EXCEPT:

124

That part of Government Lot 3 in the northwest 1/4 of the southwest 1/4, Section 14, Township 28, Range 23, described as follows:
Beginning on a point at the intersection of the southeasterly right-of-way line of the Chicago, Milwaukee, St. Paul and Pacific Railroad Company and the west line of Section 14, Township 28, Range 23; thence south 73DEG.52' east a distance of 75 feet to a point; thence northerly to a point on the southeasterly right-of-way line of the above mentioned railroad, said point being 90 feet northeasterly from the point of beginning measured on said right-of-way line; thence southwesterly on said right-of-way line to the point of beginning.

MAPLEWOOD GAS PLANT (ABSTRACT PORTION)

1. That part of the Southeast Quarter of the Northeast Quarter of Section 24, Township 29 North, Range 22 West, described as follows, to wit: Commencing at the Northeast corner of the Southeast Quarter of the Northeast Quarter of said Section 24; thence West along the North line of said Southeast Quarter of the Northeast Quarter, a distance of 33 feet to a point in the West line of East County Line Road as now located and established, said point being the point of beginning of the land herein described; thence Southerly along said West line of East County Line Road a distance of 287.52 feet, more or less, to a point distant 94 feet Northwesterly, measured at right angles from the center line of the most Northerly main track; thence Southwesterly parallel with said center line of said most Northerly main track a distance of 1043.58 feet; thence Northerly along a line forming an angle of 115DEG.54' with an extension of the last described course, a distance of 649.8 feet, more or less, to the said North line of the Southeast Quarter of the Northeast Quarter; thence East along the North line of said Southeast Quarter of the Northeast Quarter a distance of 970.20 feet to the point of beginning.

GAS LINES

1. Lot Forty-two (42), Block Twenty-eight (28), Subdivision of Blocks 28 and 29 of Stinson, Brown & Ramsey's Addition to St. Paul, subject to a perpetual easement hereby reserved to the City of Saint Paul for street purposes.

LINE 0821

1. All that part of the Northwest Quarter of the Northwest Quarter (NW 1/4 of NW 1/4) of Section Twenty (20), Township Twenty-nine (29), Range Twenty-three (23), included within and described as follows, to wit:
Beginning at the intersection of the Easterly right-of-way line of the Minnesota Transfer Railroad Company (also known as the Minnesota Belt Line Railroad) with the Southerly line of Larpenteur Avenue; thence Southerly and along the said Easterly right-of-way line of the Minnesota Transfer Railroad to a point on a line, which line is described as follows:
(Commencing at a point on the West line of Eustis Street, 35 feet North of the South line of the North 1/4 of the Northwest 1/4 of said Section 20; thence West 159 feet; thence North 80DEG.59' West 460 feet; thence Northwesterly on a curve having a radius of 225 feet and being tangent to last described course, 158.30 feet; thence North 41DEG.11 1/2' West, tangent to said curve, 120.50 feet; thence South 61DEG.55' West, 25.30 feet, more or less to a point on the Easterly line of Minnesota Belt Line Railroad right-of-way); Thence Southeasterly and along the said last described line to a point 55 feet (measured at right angles) Easterly from the Easterly right-of-way line of the Minnesota Transfer Railroad Company; thence Northerly and along a line parallel with and Fifty-five (55) feet (measured at right angles) Easterly from the said Easterly right-of-way line of the Minnesota Transfer Railroad Company, to a point Seventy (70) feet from the said Southerly line of Larpenteur Avenue; thence Easterly and along a line parallel with and Seventy (70) feet Southerly from the said Southerly line of Larpenteur Avenue, a distance of Fifteen (15) feet; thence Northerly along a line parallel with and Seventy (70) feet Easterly from the said Easterly right-of-way line of the Minnesota Transfer Railroad Company, a distance of Seventy (70) feet to the said Southerly line of Larpenteur Avenue; thence Westerly and along the said Southerly line of Larpenteur Avenue, a distance of Seventy (70) feet to the point of beginning, containing .47 acres, be the same more or less. Intending hereby to convey a strip of land Fifty-five (55) feet in width lying adjacent to and immediately East of the right-of-way line of the Minnesota Transfer Railroad Company, extending from the Northerly right-of-way boundary of the University of Minnesota Agricultural College railroad connection spur to the Southerly line of Larpenteur Avenue, the Northerly Seventy (70) feet of which shall be Seventy (70) feet in width.

LAKELAND SERVICE CENTER

125

1. The west 525 feet of the north 833 feet of the Northeast Quarter of the Northeast Quarter of Section 34, Township 30 North, Range 22 West, Ramsey County, Minnesota, EXCEPT which lies southerly of the southerly right of way line of Trunk Highway No. 244 as located and established prior to the filing of Minnesota Department of Transportation Right of Way Plat No. 62-2 in the office of the County Recorder in and for said county and northerly of Line 1 described below:

Line 1. Commencing at the northwest corner of the Northeast Quarter of the Northeast Quarter of said Section 34, which is shown as Right of Way Boundary Corner B109 on said Plat No. 62-2; thence run southerly along the west line of said Northeast Quarter of the Northeast Quarter and the boundary of said Plat No. 62-2 on an azimuth of 179 degrees 15 minutes 15 seconds (azimuth oriented to Minnesota State Plane Coordinate System, South Zone) for 38 feet to Right of Way Boundary Corner B110, which is the point of beginning of Line 1 to be described; thence on an azimuth of 89 degrees 45 minutes 47 seconds along the boundary of said plat 621.19 feet to Right of Way Boundary Corner B5 and there terminating.

LINE 0977

1. The South One Hundred Sixty Five (165) feet of the North Six Hundred Seventy Eight (678) feet of Lot Thirteen (13), Auditor's Subdivision No. 43, subject to roads and easements of record.

2. The South One Hundred Eight (108) feet of the North Six Hundred Fifty-four
(654) feet of the West Three Hundred Ninety (390) feet of the East One-half (E 1/2) of Section Five (5), Township Twenty-nine (29), Range Twenty-two
(22), being a part of Lot One (1), Auditor's Subdivision No. 43.

3. Lot Seven (7), Block One (1), Belland Addition, according to plat thereof on file and of record in the office of the Register of Deeds in and for said county. Said lot being in Section Five (5), Township Twenty Nine (29) North, Range Twenty Two (22) West.

4. The South Two Hundred Forty (240) feet of the North Seven Hundred Fifty-four and Forty-one Hundredths (754.41) feet of the East Four Hundred
(400) feet of the West half (W 1/2) of Section Five (5), Township Twenty-nine (29) North, Range Twenty-two (22) West.

5. The South One Hundred (100) feet of the North Seven Hundred Fifty-four
(754) feet of the West Three Hundred Ninety (390) feet of the East Half (E 1/2) of Section Five (5), Township Twenty-nine (29) North, Range Twenty-two
(22) West, being a part of Lot One (1), Auditor's Subdivision No. 43.

6. That part of the westerly 673 feet of the Northwest Quarter of the Northwest Quarter of Section 9, Township 29 North, Range 23 West, Ramsey County, Minnesota, lying northerly of the northerly right of way line of the Burlington Northern Railroad Company (formerly the Northern Pacific Railroad Company), easterly of the southerly extension of the east line of Cleveland Avenue as the same is located along the west line of Section 4, Township 29 North, Range 23 West, and southerly of the following described line: Beginning at the point of intersection of the southerly extension of the east line of said Cleveland Avenue with a line run parallel with and distant 75 feet south of the north line of said Section 9; thence run northeasterly to the point of intersection of the southerly right of way line of County Road C with a line run parallel with and distant 450 feet east of the west line of said Section 9; thence run easterly along the southerly line of County Road C to the easterly line of said westerly 673 feet and there terminating; excepting therefrom that part described as follows: Beginning at a point on the southerly extension of the east line of said Cleveland Avenue, distant 30 feet south of the point of beginning of the above described line; thence run northeasterly to a point on said line, distant 30 feet east of its point of beginning (measured along said line) and there terminating.

LINE 0803

126

1. (a) A strip of land Ninety (90) feet in width lying adjacent to and immediately East of the Easterly line of the right-of-way of the St. Croix Falls Minnesota Improvement Company, as now located over and across the Southeast Quarter (SE 1/4), Section Five (5), Township Twenty-nine (29) North, Range Twenty-three (23) West. Said strip of land being forty-five
(45) feet in width on each side of the center line hereinafter described as follows, to-wit:

Commencing at a stake on the North line of said Southeast Quarter (SE 1/4), Section Five (5), Township Twenty-nine (29) North, Range Twenty-three (23) West, Seven Hundred Eighty-five and eight-tenths
(785.8) feet East of the center of said Section Five (5) and which stake is also One Hundred Forty-five (145) feet East of the center line of the right-of-way of the Minnesota Transfer Railway Company, measured at right angles thereto; running thence South Twelve Degrees (12DEG.) Sixteen Minutes (16') West parallel to the center line of said Railroad right-of-way and One Hundred Forty-five
(145) feet distant therefrom, to a stake on the South line of said Southeast Quarter (SE 1/4) of Section Five (5), One Hundred Ten and Eight-tenths (110.8) feet East of the Southwest corner thereof (herein referred to as Tract A),

AND

(b) A strip of land Fifty (50) feet in width running over and across the Southeast Quarter (SE 1/4) of Section Five (5), Township Twenty-nine (29) North, Range Twenty-three (23) West; said strip of land being Twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Quarter-section, Seven Hundred Thirteen and Five-tenths (713.5) feet east of the center of said Section and Seventy-five (75) feet East of the center line of the Right of Way of the Minnesota Belt Line Railway Company, measured at right angles thereto, running thence South Twelve degrees and Sixteen minutes West (S 12DEG.16'
W) parallel with the center line of said Right of Way and Seventy-five
(75) feet distant therefrom to a stake on the South line of said Section.

EXCEPTING FROM BOTH PARCEL 1(a) AND 1(b):

All that part which lies Northerly of the South line of Lot 4, Block 2, Parranto Industrial Park extended Westerly to the East Right of Way line of the Minnesota Transfer Railway Company, and

ALSO EXCEPTING,

All that part which lies Southerly of the following described line:
Commencing at a point on the South line of the SE 1/4, Section 5, Township 29, Range 23, 1459 feet West (assumed bearing) of the Southeast corner thereof; thence North 0DEG.59'59" West 828.18 feet along the Westerly line of Long Lake Road to the point of beginning of the line to be described; thence West 807.67 feet thru a point on the Easterly line of the above described Tract A, said point being 676.67 feet Southerly of the South line of Lot 4, Block 2, Parranto Industrial Park as measured along said Easterly line of Tract A; thence continuing West on a straight line to the Easterly right of way line of the Minnesota Transfer Railway Company.

2. A strip of land Seventy-five (75) feet in width over and across all that part of the Northwest Quarter (NW 1/4) of Section Five (5), Township Twenty-nine (29) North, Range Twenty-three (23) West, included within and bounded as follows, to-wit: Commencing at a point in the center of the so-called Minneapolis and Long Lake Road (now Minnesota Trunk Highway #63) One Thousand Fifty-three and thirty-four hundredths (1053.34) feet in a Southwesterly direction from the point where the center line of said Highway intersects the North line of said Section Five (5); thence running in a Northwesterly direction and at right angles to said center line of Minnesota Trunk Highway #63, a distance of One Thousand Two Hundred Thirty-one (1231) feet, more or less to the Southerly line of the Town Line Road; thence West and along the aforesaid Southerly line of the Town Line Road a

127

distance of Six Hundred Thirty-five and five-tenths (635.5) feet more or less, to the West line of said Section Five (5); thence South and along the West line of said Section Five (5), a distance of Seventy-five
(75) feet to a point One Hundred and Eight (108) feet South of the Northwest corner of said Section Five (5); thence East parallel to and One Hundred and Eight (108) feet South of the North line of said Section Five
(5), a distance of Six Hundred Nine and three-tenths (609.3) feet more of less to a point Seventy-five (75) feet in a Southwesterly direction from the first named boundary line and measured at right angles therefrom; thence in a Southeasterly direction running parallel to and Seventy-five
(75) feet distant in a Southwesterly direction, measured at right angles therefrom, a distance of One Thousand Two Hundred Four and eight-tenths (1204.8) feet more or less, to a point in the center line of said Minnesota Trunk Highway #63; thence running in a Northeasterly direction and along the center line of said Minnesota Trunk Highway #63, a distance of Seventy-five (75) feet to the point of beginning.

EXCEPT:

The Southeasterly 388.48 feet of the following described property: A strip of land Seventy-five (75) feet in width over and across all that part of the Northwest Quarter (NW 1/4) of Section Five (5), Township Twenty-nine (29) North, Range Twenty-three (23) West, included within and bounded as follows, to-wit: Commencing at a point in the center of the so-called Minneapolis and Long Lake Road (later known as Minnesota Trunk Highway #63 and now know as Old Highway #8) One Thousand Fifty-three and thirty-four hundredths (1053.34) feet in a Southwesterly direction from the point where the center line of said Highway intersects the North line of said
Section Five (5); thence running in a Northwesterly direction and at right angles to said center line of Minnesota Trunk Highway #63 (now known as Old Highway #8), a distance of One Thousand Two Hundred Thirty-one (1231) feet, more or less, to the Southerly line of the Town Line Road; thence West and along the aforesaid Southerly line of the Town Line Road, a distance of Six Hundred Thirty-five and five-tenths (635.5) feet more or less, to the West line of said
Section Five (5); thence South and along the West line of said
Section Five (5), a distance of Seventy-five (75) feet to a point One Hundred and Eight (108) feet South of the Northwest corner of said Section Five (5); thence East parallel to and One Hundred and Eight (108) feet South of the North line of said Section Five (5), a distance Six Hundred Nine and three-tenths (609.3) feet more or less to a point Seventy-five (75) feet in a Southwesterly direction from the first named boundary line and measured at right angles therefrom; thence in a Southeasterly direction running parallel to and Seventy-five (75) feet distant in a Southwesterly direction, measured at right angles therefrom, a distance of One Thousand Two Hundred Four and eight-tenths (1204.8) feet more or less, to a point in the center line of said Minnesota Trunk Highway #63 (now known as Old Highway #8); thence running in a Northeasterly direction and along the center line of said Minnesota Trunk Highway #63 (now known as Old Highway #8), a distance of Seventy-five (75) feet to the point of beginning.

3. A strip of land Seventy-five (75) feet in width, said strip of land being Thirty-seven and one-half (37 1/2) feet in width on each side of the center line hereinafter described, over and across all that part of the Northwest Quarter (NW 1/4), Section Five (5), Township Twenty-nine (29) North, Range Twenty-three (23) West, lying southeast of the so-called Minneapolis and Long Lake Road (now Minnesota Trunk Highway #63) as now located, the center line of which Seventy-five (75) foot strip is described as follows, to-wit:
Commencing at a point in the center of the so-called Minneapolis and Long Lake Road (now Minnesota Trunk Highway #63) One Thousand Ninety and Eighty-four Hundredths (1090.84) feet in a Southwesterly direction from a point where the center line of said Highway intersects the North line of said Section Five (5); thence southeasterly and at right angles to center line of said Highway, a distance of One Thousand Three Hundred and Nineteen
(1319) feet, more or less, to a point in the North and South Quarter line, which is One Thousand Two Hundred Twenty-eight and one-half (1228 1/2) feet more of less, North of the center of said Section Five (5), containing 2 1/4 acres, more or less, subject to Highway easement over the Westerly forty (40) feet thereof.

EXCEPT:

That part of the following described tract: A strip of land Seventy-five (75) feet in width, said strip of land being Thirty-seven and one-half (37 1/2) feet in width on each side of the center line hereinafter described, over and across all that part of the Northwest quarter (NW 1/4), Section Five

128

(5), Township Twenty-nine (29) North, Range Twenty-three (23) West, lying Southeast of the so-called Minneapolis and Long Lake Road (now Minnesota Trunk Highway #63 as now located, the center line of which Seventy-five (75) foot strip is described as follows, to-wit:
Commencing at a point in the center of the so-called Minneapolis and Long Lake Road (now Minnesota Trunk Highway #63) One Thousand Ninety and Eight-four Hundredths (1090.84) feet in a Southwesterly direction from a point where the center line of said Highway intersects the North line of said Section Five (5); thence Southeasterly and at right angles to center line of said Highway, a distance of One Thousand Three Hundred and Nineteen (1319) feet, more or less, to a point in the North and South Quarter Line, which is One Thousand Two Hundred Twenty-eight and one-half (1228 1/2) feet more or less, North of the center of said Section Five (5); which lies within a distance of One Hundred (100) feet Northwesterly and One Hundred Sixty-four (164) feet Southeasterly of the following described line: Beginning at a point on the North line of said
Section Five (5), distant Two Thousand Four Hundred Forty and Sixty-four Hundredths (2440.64) feet West of the Northeast corner thereof; thence run Southwesterly at an angle of Sixty degrees Ten minutes Thirty-five seconds (60DEG.10'35") with said North section line for One Thousand Six Hundred (1600) feet, and there terminating; containing 0.46 acres, more or less; together with all right of access, being the right of ingress to and egress from that portion of the above described tract, not acquired herein, to Trunk Highway No. 8.

4. Beginning at a point 688.6 feet east of center of Section Five (5), Township Twenty-nine (29) North, Range Twenty-three (23) West; thence in a Northeasterly direction parallel to and fifty (50) feet distant in an easterly direction (measured at right angles) from the center line of the Minnesota Transfer Railway Company's right-of-way, Six Hundred Twenty-six and five tenths (626.5) feet to a point; thence southeasterly Two Hundred Sixty-eight and seven tenths (268.7) feet to a point which is One Thousand and Forty-one (1041) feet east and Four Hundred Forty-five (445) feet north of said center of Section Five (5); thence south Twenty-nine degrees Fifty-seven minutes (29DEG.57') west a distance of one hundred eighty and forty-five hundredths (180.45) feet; thence on a five degree thirty-two minute (5DEG.32') curve to the left a distance of Three Hundred Thirteen and three tenths (313.3) feet to a point on the east and west quarter line which is Eight Hundred Thirty-one and nine tenths (831.9) feet east of said center of Section Five (5); thence west along said east and west quarter line One Hundred Forty-three and three tenths (143.3) feet to point of beginning.

EXCEPT:

All that part of the following described property that lies Easterly of a line which is parallel to and 941 feet Easterly of the North-South centerline of Section 5, Township 29, Range 23:

Beginning at a point 688.6 feet East of center of Section 5, Township 29, Range 23; thence in a Northeasterly direction parallel to and 50 feet distant in an Easterly direction (measured at right angles) from the centerline of the Minnesota Transfer Railway Company's right of way, 626.5 feet to a point; thence Southeasterly 268.7 feet to a point which is 1041 feet East and 445 feet North of said center of
Section 5; thence South 29DEG.57' West a distance of 180.45 feet; thence on 5DEG.32' curve to the left a distance of 313.3 feet to a point on the East and West 1/4 line which is 831.9 feet East of said center of Section 5; thence West along said East and West 1/4 line 143.3 feet to point of beginning.

5. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southwest Quarter (NE 1/4 of SW 1/4) and the West Half of the Southwest Quarter (W 1/2 of SW 1/4) of Section Eight (8), Township Twenty-nine (29) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Quarter-section, Seventy-five (75) feet East of the center line of the right of way of the Minnesota Belt Line Railway Company measured at right angles thereto, running thence Southerly parallel with the center line of said right of way and distant Seventy-five (75) feet therefrom to a stake on the South line of said Section.

129

6. A strip of land Fifty (50) feet in width running over and across the West Half of the Northeast Quarter (W 1/2 of NE 1/4) and that part of the East Half of the Northwest Quarter (E 1/2 of NW 1/4) which lies East of the Minnesota Belt Line Railway, all in Section Eight (8), Township Twenty-nine
(29) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Seventy-five (75) feet East of the center line of the right of way of the Minnesota Belt Line Railway Company, measured at right angles thereto, running thence Southerly parallel with the center line of the right of way of the said Railway Company and Seventy-five (75) feet distant therefrom to a stake on the East and West Quarter (1/4) line through said Section.

LINE 0736

1. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Northwest Quarter (NE 1/4 of NW 1/4) of Section Six (6), Township Thirty (30) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Six Hundred Eighty and Two-tenths (680.2) feet East of the South Quarter-section corner of Section Thirty-three (33), Township Thirty-one
(31) North, Range Twenty-two (22) West, of Anoka County, running thence South Fifty-two degrees and Twenty-seven minutes West (S52DEG.27' W) One Thousand One Hundred Twenty-four and Six-tenths (1124.6) feet, thence on a One degree curve to the right from said course as a tangent, a distance of Five Hundred Ninety (590) feet, thence South Fifty-eight degrees and Twenty-one minutes West (S 58DEG.21' W) Three Thousand Eight Hundred Twelve and One-tenth (3812.1) feet to a stake on the West line of said Section Six
(6), One Hundred Ten and Two-tenths (110.2) feet North of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 0.75 acres, more or less.

2. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Northwest Quarter (SE 1/4 of NW 1/4) of Section Six (6), Township Thirty (30) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Six Hundred Eighty and Two-tenths (680.2) feet East of the Quarter-section corner on the South side of Section Thirty-three (33), Township Thirty-one
(31) North, Range Twenty-two (22) West, running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG.27' W) One Thousand One Hundred Twenty-four and Six-tenths (1124.6) feet, thence on a One degree curve to the right from said course as a tangent, a distance of Five Hundred Ninety (590) feet, thence South Fifty-eight degrees and Twenty-one minutes West (S 58DEG.21' W) Three Thousand Eight Hundred Twelve and One-tenth (3812.1) feet to a stake on the West line of said Section Six
(6), One Hundred Ten and Two-tenths (110.2) feet North of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 1.01 acres, more or less.

3. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Northwest Quarter (SW 1/4 of NW 1/4) of Section Six (6), Township Thirty (30) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Six Hundred Eighty and Two-tenths (680.2) feet East of the South Quarter-section corner of Section Thirty-three (33), Township Thirty-one
(31) North, Range Twenty-two (22) West; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG.27' W) One Thousand One Hundred Twenty-four and Six Tenths (1124.6) feet, thence on a One degree curve to the right from said course as a tangent, a distance of Five Hundred Ninety (590) feet, thence South Fifty-eight degrees and Twenty-one minutes West (S 58DEG.21' W) Three Thousand Eight Hundred Twelve and One-tenth (3812.1) feet to a stake on the West line of said Section Six
(6), One Hundred Ten and Two-tenths (110.2) feet North of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 1.65 acres, more or less.

4. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Northeast Quarter (NE 1/4 of NE 1/4) of Section Six (6), Township Thirty (30) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, Six Hundred Eighty and Two-tenths (680.2) feet East of the Quarter-section corner on the South side of Section Thirty-three (33), Township Thirty-one

130

(31) North, Range Twenty-two (22) West, running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG.27' W) One Thousand One Hundred Twenty-four and Six-tenths (1124.6) feet, thence on a One degree curve to the right from said course as a tangent, a distance of Five Hundred Ninety (590) feet, thence South Fifty-eight degrees and Twenty-one minutes West (S 58DEG.21' W) Three Thousand Eight Hundred Twelve and One-tenth (3812.1) feet to a stake on the West line of said Section Six (6), One Hundred Ten and Two-tenths (110.2) feet North of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 1.18 acres, more or less.

5. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Northeast Quarter (NW 1/4 of the NE 1/4) of
Section Six (6), Township Thirty (30) North, Range Twenty-two (22) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Six Hundred Eighty and Two-tenths (680.2) feet East of the South Quarter-section corner of Section Thirty-three (33), Township Thirty-one
(31) North, Range Twenty-two (22) West, running thence South Fifty-twoDEG. and Twenty-seven minutes West (S 52DEG. 27' W) One Thousand One Hundred Twenty-four and Six-tenths (1124.6) feet, thence on a One degree curve to the right from said course as a tangent, a distance of Five Hundred Ninety (590) feet, thence South Fifty-eight degrees and Twenty-one minutes West (S 58DEG. 21' W) Three Thousand Eight Hundred Twelve and One-tenth (3812.1) feet to a stake on the West line of said
Section Six (6), One Hundred Ten and Two-tenths (110.2) feet North of the West Quarter-section corner thereof; said Fifty (50) foot strip of land containing 1.77 acres, more or less.

6. A strip of land Fifty (50) feet in width running over and across the West Half of the Southwest Quarter (W 1/2 of the SW 1/4) of Section One (1), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, One Hundred Ten and Two-tenths (110.2) feet North of the East Quarter-section corner thereof, running thence South Fifty-eight degrees and Twenty-one minutes West (S58DEG.21' W) Four Thousand Three Hundred and Three and Four-tenths (4303.4) feet, thence on a Ten degree curve to the left from said course as a tangent, a distance of Five Hundred Fifty Four (554) feet, thence South Two degrees and Fifty-seven minutes West (S 2DEG.57' W) One Hundred Thirty and Eight-tenths (130.8) feet to a stake on the South line of said Section, One Thousand Two Hundred Eighty-three (1283) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.32 acres, more or less.

7. A strip of land Fifty (50) feet in width running over and across the East Half of the Southwest Quarter (E1/2 of SW1/4) of Section One (1), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section One Hundred Ten and Two-tenths
(110.2) feet North of the East Quarter-section corner thereof, running thence South Fifty-eight degrees and Twenty-one minutes West (S 58DEG.21'
W) Four Thousand Three Hundred and Three and Four-tenths (4303.4) feet, thence on a Ten degree curve to the left from said course as a tangent, a distance of Five Hundred Fifty-four (554) feet, thence South Two degrees and Fifty-seven minutes West (S 2DEG.57' W) One Hundred Thirty and Eight-tenths (130.8) feet to a stake on the South line of said Section, One Thousand Two Hundred Eighty-three (1283) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.90 acres, more of less.

8. A strip of land Fifty (50) feet in width running over and across the South Fifteen (15) acres of the Northwest Quarter of the Southwest Quarter (NW 1/4 of SW1/4) of Section Twelve (12), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, One Thousand Two Hundred Eighty-three (1283) feet East of the Northwest corner thereof, running thence South Two degrees and Fifty-seven minutes West (S 2DEG.57' W) Three Thousand Nine Hundred Twenty-three (3923.9) feet, thence on a Five degree curve to the right from said course as a tangent, a distance of Five Hundred Ninety and six-tents (590.6) feet, thence South Thirty-two degrees and Twenty-nine minutes West (S 32DEG.29' W) Nine Hundred Twelve (912) feet to a stake on the South line of said Section, Three Hundred Twenty-four (324) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.57 acres, more or less.

131

9. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southwest Quarter (SW 1/4 of SW 1/4) of Section Twelve (12), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Thousand Two Hundred Eighty-three (1283) feet East of the Northwest corner thereof, running thence South Two degrees and Fifty-seven minutes West (S 2DEG. 57' W) Three Thousand Nine Hundred Twenty Three and Nine-tenths (3923.9) feet, thence on a five degree curve to the right from said course as tangent, a distance of Five Hundred Ninety and Six-tenths (590.6) feet, thence South Thirty-two degrees and Twenty-nine minutes West (S 32DEG.29' W) Nine Hundred Twelve (912) feet to a stake on the South line of said Section, Three Hundred Twenty-four (324) feet East of the Southwest corner thereof.

EXCEPT:

All that which lies within the West 600 feet of the South 300 feet of the SW 1/4 of the SW 1/4 of Section 12, Township 30, Range 23, West of the Fourth Principal Meridian according to the Government Survey thereof.

10. A strip of land FIFTY (50) feet in width running over and across the Northwest corner of the Northwest Quarter of the Northwest Quarter (NW 1/4 of NW 1/4 ) of Section Thirteen (13), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Northwest Quarter of the Northwest Quarter (NW 1/4 of NW 1/4) of said
Section Thirteen (13), Three Hundred Twenty-four (324) feet East of the Northwest corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32DEG.29' W), Five Hundred Eighty-four and Five-tenths (584.5) feet to a stake on the West line of said Section Thirteen (13), distant Four Hundred Eighty-one (481) feet South of said Northwest corner of said Section Thirteen 13.

11. A strip of land Fifty (50) feet in width running over and across the East Twenty-five (25) Acres of Lot Three (3), Section Fourteen (14), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Four Hundred Eighty-one (481) feet South of the Northeast corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32 DEG.29' W) Five Thousand Seven Hundred Seventy-four (5774) feet to a stake on the South line of said Section, Two Thousand Forty-five (2045) feet East of the Southwest corner thereof.

12. A strip of land Fifty (50) feet in width running over and across Lot Four
(4) and the Southeast Quarter of the Northeast Quarter (SE 1/4 of NE 1/4) of Section Fourteen (14), Township Thirty (30) North, Range Twenty-three
(23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Four Hundred Eighty-one (481) feet South of the Northeast corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32 DEG.39' W) Five Thousand Seven Hundred Seventy-four (5774) feet to a stake on the South line of said Section, Two Thousand and Forty-five (2045) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 2.70 acres, more or less.

EXCEPT:

That part sold to Township of Mounds View for highway purposes, being a strip of land Forty (40) feet in width through Lot Four (4) above described, the center line of which is described as follows:
Beginning at a point on the East line of Section Fourteen (14), Township Thirty (30), Range Twenty-three (23) which is Sixteen Hundred Thirteen and Twenty-two-hundredths (1613.22) feet North of the East One-Quarter corner of Section Fourteen (14), Township Thirty (30), Range Twenty-three (23), thence North Eighty-nine degrees Forty minutes West (N 89 DEG.40' W), a distance of Ten Hundred Seventeen and Ninety-hundredths (1017.90) feet and there terminating. Except the right of way of Hodgson Road. Subject to Easement granted Ramsey County for underground water pipe line over a Two (2) foot strip across the Southeast Quarter of the Northeast Quarter (SE 1/4 of NE 1/4) of Section Fourteen (14), Township Thirty
(30) North, Range Twenty-three (23) West.

132

EXCEPT:

All that part of which lies within the North 411 feet of the South 879.5 feet of Government Lot 4, Section Fourteen (14), Township Thirty (30) North, Range Twenty-three (23) West.

13. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Southeast Quarter (NW 1/4 of SE 1/4) of Section Fourteen (14), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Four Hundred Eighty-one (481) feet South of the Northeast corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32 DEG.29' W) Five Thousand Seven Hundred Seventy-four (5774) feet to a stake on the South line of said Section, Two Thousand and Forty-five (2045) feet East of the Southwest corner thereof.

14. A strip of land Fifty (50) feet in width running over and across the Easterly Two Hundred Eighty-five (285) feet of the Southeast Quarter of the Southwest Quarter (SE 1/4 of SW 1/4) of Section Fourteen (14), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crossed above described tract and is described as follows, to wit: Commencing at a stake on the East line of said Section, Four Hundred Eighty-one (481) feet South of the Northeast corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32 DEG.29' W) Five Thousand Seven Hundred Seventy-four (5774) feet to a stake on the South line of said Section, Two Thousand and Forty-five (2045) feet East of the Southwest Corner thereof;

15. A Strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southeast Quarter (SW 1/4 of SE 1/4) of Section Fourteen (14), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Four Hundred Eighty-one (481) feet South of the Northeast corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32 DEG.29' W) Five Thousand Seven Hundred Seventy-four (5774) feet to a stake on the South line of said Section, Two Thousand Forty-five (2045) feet East of the Southwest corner thereof.

16. A strip of land Fifty (50) feet in width running over and across Lot Two
(2) of Section Twenty-three (23), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Two Thousand and Forty-five (2045) feet East of the Northwest corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32DEG.29' W) Three Thousand Seven Hundred and Eight and Five-tenths (3708.5) feet to a stake on the West line of said Section, Four Hundred Fifty-six (456) feet South of the West Quarter-section corner thereof.

17. A strip of land Fifty (50) feet in width running over and across the South Half of the Southwest Quarter of the Northwest Quarter (S 1/2 of SW 1/4 of NW 1/4) of Section Twenty-three (23), Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Two Thousand and Forty-five (2045) feet East of the Northwest corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32DEG.29' W) Three Thousand Seven Hundred and Eight and Five-tenths (3708.5) feet to a stake on the West line of said Section, Four Hundred Fifty-six (456) feet South of the West Quarter-section corner thereof.

18. A strip of land Fifty (50) feet in width running over and across the North Half of the Southwest Quarter of the Northwest Quarter (N 1/2 of SW 1/4 of NW 1/4) of Section Twenty-three (23); Township Thirty (30) North, Range Twenty-three (23) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Two Thousand Forty-five (2045) feet East of the Northwest corner thereof, running thence South Thirty-two degrees and Twenty-nine minutes West (S 32DEG.29' W) Three Thousand Seven Hundred Eight and Five-tenths (3708.5) feet to a stake on the West line of said Section, Four Hundred Fifty-six (456) feet South of the West

133

Quarter-section corner thereof; said Fifty (50) foot strip of land containing 0.94 acres, more or less. Reserves the right to select One (1) crossing across the above described piece of property.

ARDEN HILLS SUBSTATION - ADDITIONAL PROPERTY

That part of the Southeast Quarter (SE 1/4) of the Southeast Quarter (SE1/4) of Section Twenty-one (21), Township Thirty (30) North, Range Twenty-three (23) West lying east of the center line of State Trunk Highway #10 and northerly of State Trunk Highway #100-212; subject to easements recorded in 1090 Deeds 57 and 1274 Deeds 547, and subject to public highways.

TORRENS

APACHE SUBSTATION

1. Certificate No. 197097

Lots five(5) and six (6) except the South one hundred twenty-five (S. 125) feet thereof, in Block eight (8) in Mounds View Acres, Second Addition, according to the plat thereof filed of record in the office of the Registrar of Titles within and for said County, together with an Easement over the East forty-five (E. 45) feet of the South one hundred twenty-five (S. 125) feet of said Lot 5 for the installation and maintenance of sewer, gas, water and other underground utility lines. See Document Number 415535.

RESTRICTION AND COVENANT

(As a part of the consideration of this conveyance the grantees herein agree and covenant, as a covenant running with the land, to at all times keep the ditches and water courses upon the land herein described open or tiled in a proper manner, so as to prevent any unnecessary injury to the other lands of the grantors, now served by the said ditches or water courses.) SEE DOCUMENT NUMBERS 132902, 262270 AND 365413

BIRCH SUBSTATION

1. Certificate No. 147039 The east one hundred twenty-five (E. 125) feet of the south four hundred eighty (S. 480) feet of the west half (W1/2) of the southwest quarter (SW1/4) of Section one (1), Township thirty (30), Range twenty-three (23), except the following: A strip of land fifty (50) feet in width running over and across the said west half (W1/2) of the southwest quarter (SW1/4) of
Section one (1), Township thirty (30), Range twenty-three (23), said strip of land being twenty-five (25) feet in width on each side of the center line of the right of way transmission line of St. Croix Falls, Minnesota Improvement Company, as same is now located and staked out across said Section, which said center line crosses said west half (W1/2) of the southwest quarter (SW1/4) of said Section and is described as follows:
Commencing at a stake on the east line of said Section, one hundred ten and two-tenths (110.2) feet north of the east quarter section corner thereof; thence running south fifty-eight degrees, twenty-one minutes west forty-three hundred and three and four-tenths (4303.4) feet; thence in a ten degree curve to the left from said course as a tangent, a distance of five hundred fifty-four (554) feet; thence south two degrees, fifty-seven minutes west one hundred thirty and eight-tenths (130.8) feet to a stake on the south line of said Section, twelve hundred eighty-three feet (1283') east of the southwest quarter corner thereof, said fifty foot strip of land containing thirty-two one-hundredths (.32) acres, more or less.

GOOSE LAKE SUBSTATION

1. Certificate No. 209510

134

Tracts "A" and "B", Registered Land Survey No. 204 on file in the office of the Registrar of Titles within and for said County.

HIGH BRIDGE PLANT

1. Certificate No. 41530
That part of Lots two (2) and three (3) in Block eleven (11) in Kinney, Bond and Traders' Addition to St. Paul, according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for said County, within the lines of a strip two hundred (200) feet wide, the northerly line of which strip is a line drawn from the southeast corner of Block seven (7) of said Kinney, Bond and Traders' Addition to the southeast corner of Lot sixteen (16) in Partition Plat, said property being taken by said City of St. Paul for the opening of a street two hundred
(200) feet wide from Chestnut Street to a point where the creek, which is the outlet of Fountain Cave empties into the Mississippi River as recorded in Book 4 of Street Openings, Pages 313, and 22, of the records in the office of the Register of Deeds for Ramsey County, Minnesota.

2. Certificate No. 51787
Lots five (5) and six (6) Block eight (8) and Lots five (5), six (6) and eleven (11), Block eleven (11), in Kinney, Bond & Trader's Addition to St. Paul, according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for Ramsey County, Minnesota, subject to such rights of the City of St. Paul therein as now exist for street or levee purposes.

3. Certificate No. 88301
That portion of the Upper Levee lying in the Northeast Quarter of the Northeast Quarter (NE 1/4 of NE 1/4) Section twelve (12), Township twenty-eight (28), Range twenty-three (23), bounded by the following described lines: On the northwest by a straight line southeasterly of and parallel to the northwesterly line of the Upper Levee and distant 66 feet therefrom; on the northeast by a line commencing at a point on the northwesterly line of said Levee which is 126.77 feet southwesterly of the intersection of the northwesterly line of the Upper Levee with the north line of said Section twelve (12), said line extending southeasterly at an angle to the left of 69 degrees, 53 minutes from the northwesterly line of the Upper Levee as extended southwesterly from the aforesaid point; on the southeast by the Mississippi River and on the southwest by a line drawn at right angles to the Northwesterly line of the Upper Levee from a point thereon which is 473 feet southwesterly of the intersection of said Upper Levee line with the north line of said Section twelve (12), including therein parts of Lots ten (10), eleven (11) and twelve (12), Block four (4) and parts of Lots one (1), two (2) and three (3), Block eight (8), Kinney, Bond & Trader's Addition, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Ramsey County, Minnesota, together with the vacated streets and alleys within the described area, together with all riparian rights, accretions and relictions accruing to or appurtenant to said land.

4. Certificate No. 90571
That part of Block 1, J. T. McMillan Company's Plat, St. Paul, Minnesota, according to the original plat thereof on file and of record in the office of the Register of Deeds in and for Ramsey County, Minnesota, which lies southerly of a line described as follows: Beginning at an iron monument in the north line of Section 12, Township 28, Range 23, Ramsey County, Minnesota, which monument is 514.63 feet east of the northwest corner of Government Lot 1 in said Section 12; thence (assuming the north line of said Section 12 as a due East and West line) South 60DEG.29' West, 141.60 feet to a point; thence South 71DEG.46 1/2' West 250.82 feet to a point; thence South 65DEG.18' West 166.96 feet to a point in the west line of said Government Lot 1, which point is 218 feet south of the said Northwest corner of said Government Lot 1.

5. Certificate No. 109650

135

All that part of the following described property lying southeasterly of a line drawn parallel with and eighty (80) feet southeasterly of the northwesterly line of the Upper Levee, to-wit: Lots three (3) and four (4), in Block eight (8); Lots four (4), eight (8), nine (9) and ten (10), in Block eleven (11) and Block seventeen (17), all in Kinney, Bone & Trader's Addition to St. Paul, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said Ramsey County; together with all vacated streets and alleys which accrued to said property by operation of law upon the vacation thereof; and the accretions and relictions accruing to said land.

6. Certificate No. 239134 Blocks one (1), two (2), four (4), five (5) and six (6), Northern States Power Company's Plat, St. Paul, Minn., according to the plat thereof filed of record in the office of the Registrar of Titles within and for said County, except those parts of Blocks 4 and 5 deeded to the City of Saint Paul as shown on Survey filed with Document Number 412820.

ISLAND STEAM PLANT

1. Certificate No. 334756 Parcel 1. Tracts A and C, Registered Land Survey No. 441, files of Registrar of Titles, County of Ramsey.

Parcel 2. And also all that certain tract or parcel of land lying and being in Section 12, Township 28 North of Range 23 West, and within the following boundary lines, to-wit:

Starting at the Northeast corner of the Northwest quarter of the Northeast quarter of said Section 12; thence South along the East line of said Northwest quarter of the Northeast quarter (which is also the Easterly line of Lot 16, Partition Plat and of McMilian's Addition, and the true bearing of which line is South 0DEG.06' East from the said point of beginning) and along the extension of said line 1931.1 feet; thence South 62DEG.23' West 144.28 feet; thence South 49DEG.30' West 500 feet; thence South 77DEG. 22' West 33.54 feet, to the intersection of said last described line with the Westerly line of Lot 15, Partition Plat, extended Southerly; thence North along the said Westerly line of Lot 15, Partition Plat, extended Southerly (the true bearing of which line is North 0DEG.06' West) and along the said line 2191.2 feet to the right of way of the Chicago, St. Paul, Minneapolis and Omaha Railway; thence North 44DEG.01' East along the line of said right of way 193.6 feet to the North line of said Section 12; thence East along the North line of said Section 12 to the place of beginning, excepting therefrom the following described tract:
Commencing at a point of beginning on the Westerly line of Lot 15, Partition Plat, 1476 feet, more or less North from the granite monument located at the intersection of said line and the North line of the Levee Road (the said point of beginning being the point where said Westerly line of Lot 15, Partition Plat, crosses the Easterly boundary of the right of way for stockyard track conveyed by M. J. O'Connor and Martin Delaney to St. Paul and Sioux City Railroad Company by deed recorded in 94 of Deed, Page 141); thence Northeasterly along said easterly boundary of said right-of-way, 466 feet more or less to the North lin eof said Lot 15, Partition Plat; thence West along said North line of Lot 15, Partition Plat, 35 feet more or less to the right-of-way of the C. St. P. M. & O. Ry. Co.; thence Southwesterly along said right-of-way 193.6 feet more or less to the West line of said Lot 15, Partition Plat; thence South along said West line of Lot 15, Partition Plat, 285 feet more or less to the place of beginning;

which lies Southerly of a line drawn parallel with the North line of said Northwest quarter of the Northeast quarter, and 218 feet Southerly thereof.

Subject to a public easement for street purposes in the street known as the Levee Road, which said street is a strip of land eighty (80) feet (and no more) in width, the Northwesterly line of which strip is a straight line drawn from the Southeasterly corner of Lot 16, Partition Plat to the Southeasterly corner of Lot 14, Partition Plat, the location of said points, line and street being shown in the "Plan of Street Opening for a Levee" filed in the office of the Register

136

of Deeds of Ramsey County, Minnesota on June 27, 1886 and now of record in said office in Book 4 of Street Openings, page 22, and subject to a further easement over the strip of land lying Southeasterly of the above described Levee and which was included within the original Levee Road as shown in said "Plan of Street Opening for Levee" reserved to the City of Saint Paul for slopes, cuts and fills which may be necessary in the construction and maintenance of a highway over and upon the above described eighty (80) foot strip reserved for street purposes.

KOHLMAN LAKE SUBSTATION

1. Certificate No. 247652 Tract "A", Registered Land Survey No. 262, files of Registrar of Titles, County of Ramsey.

LINE 0821

1. Certificate No. 98894
Lots one (1), two (2), three (3) and four (4), Block four (4), Watson and Rice's Subdivision "C" of Block one (1), Stinson, Brown and Ramsey's Addition to the City of St. Paul, according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for said County.

LINES - DISTRIBUTION

1. Certificate No. 72389
Lot twenty-one (21) in Block thirty (30) in "St. Anthony Park North", acording to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for the County of Ramsey and State of Minnesota.

MAPLEWOOD GAS PLANT (TORRENS PORTION)

1. Certificate No. 265515 (Except East 49.5 feet) Southeast quarter of the Northeast quarter of the Northeast quarter of Section 24, Township 29, Range 22.

MARGARET STREET GAS REGULATOR

1. Certificate No. 148305 Lot twelve (12), Block three (3), the North St. Paul Land Co's Rearrangement No. 1 in Blocks 14,15, and 18 of North St. Paul Proper, Ramsey Co., Minn., according to the recorded plat thereof on file and of record in the Office of the Register of Deeds in and for said County.

MERRIAM PARK SUBSTATION

1. Certificate No. 153235 Commencing at the southeast corner of Lot seven (7) in Block four (4) of Snelling Park to St. Paul, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said County, for a point of beginning; thence East twenty-five (25) feet to a point; thence North twenty-five (25) feet to a point; thence North

137

forty-five (45) degrees West to a point on the West line of Lot five (5) in said Block; thence North along said West line to the Northwest corner of said Lot five (5); thence East along the South line of Iglehart Avenue in the City of St. Paul in said County to the Northeast corner of Lot one (1) in said Block; thence South along the West line of Asbury Avenue in said City of St. Paul to the Southeast corner of Lot sixteen
(16) in said Block; thence West along the North line of Marshall Avenue in said City of St. Paul to the intersection of said North line of Marshall Avenue with the Northerly line of the Chicago, Milwaukee & St. Paul Railway right of way which Northerly line of said Railway right of way is a line drawn across the Southwest corner of Section thirty-four
(34), Township twenty-nine (29), Range twenty-three (23), fifty (50) feet Northeasterly of and parallel to the center line of the railroad of said Railway Company as said center line was heretofore surveyed, fixed, established and located by stakes and monuments on the ground by said railway company; thence Northwesterly along said Northerly line of said right of way to the intersection of the Northerly line of said right of way with the East line of Snelling Avenue in said City of St. Paul; thence North along said East line of Snelling Avenue to the Southwest corner of said Lot seven (7) in said Block; thence East along the south line of said Lot seven (7) to the point of beginning, except that part thereof included within the limits of Snelling and Marshall Avenues.

2. Certificate No. 323527 Lots 6 and 7;

Those parts of Lot 5 and the adjoining alley, vacated, described as beginning at the Southeast corner of Lot 7; thence East 25 feet; thence North 25 feet; thence North 45 degrees West to a point on the West Line of said Lot 5 thence North along said West line to the Northwest corner of said Lot 5; thence West to the Northeast corner of Lot 6; thence South along the East line of said Lots 6 and 7 to the point of beginning;

all in Block 4, Snelling Park to St. Paul, Minnesota.

Subject to a trust deed made by Northern States Power Company, a Minnesota corporation, in favor of Harris Trust and Savings Bank, an Illinois corporation, trustee, dated 1 February 1937, filed for record 15 February 1937, and recorded in Book 856 of Mortgages, page 243, to secure the principal sum of $75,000.00. Said trust deed has been supplemented by the instruments recorded in or as Book 925 of Mortgages, page 477, Book 941 of Mortgages, page 437, Book 965 of Mortgages, page 541, Book 1026 of Mortgages, page 1, Book 1045 of Mortgages, page 339, Book 1110 of Mortgages, page 3, Book 1166 of Mortgages, page 321, Book 1227 of Mortgages, page 481, Book 1249 of Mortgages, page 129, Book 1267 of Mortgages, page 439, Book 1714 of Ramsey County Records, page 294, Book 1753 of Ramsey County Records, page 282, Book 1793 of Ramsey County Records, page 883, Book 1866 of Ramsey County Records, page 1, Book 2036 of Ramsey County Records, page 113, Book 2074 of Ramsey County Records, page 926, Book 2096 of Ramsey County Records, page 485, Book 2125 of Ramsey County Records, page 244, Book 2200 of Ramsey County Records, page 803, Book 2272 of Ramsey County Records, page 229, Book 2284 of Ramsey County Records, page 433, Book 2328 of Ramsey County Records, page 893, Book 2387 Ramsey County Records, page 50, Book 2448 of Ramsey County Records, page 815, Book 2485 of Ramsey County Records, page 304, Document Nos. 1906388, 1907886, 1929391, 2119351, 2178147, 2204560, 2237800, 2247623, 2266815 and 2282921 of Ramsey County Records.

Subject to an easement for street purposes in favor of the City of Saint Paul as to the West 10 feet of said Lots 6 and 7, as set forth in Book 4 of Street Openings, Page 17.

Subject to an easement for slope purposes in favor of City of Saint Paul for use in connection with the grading of adjoining Iglehart Street, as set forth in Book 1 of Plains, Page 1.

RICE STREET PARKING (TORRENS PORTION)

1. Certificate No. 322393 Lot 7, Block 1, Lockey's Addition to the City of St. Paul.

2. Certificate No. 325091 Lots 3, 4, 5 and 6, Block 1, Lockey's Addition to the City of St. Paul.

138

RICE STREET SERVICE CENTER (TORRENS PORTION)

1. Certificate No. 337818 Lots 1, 2 and East 1/2 of Lot 3; and that part of the East 1/2 of Lot 26, and all of Lots 27 and 28 lying Northwesterly of a line which is 9 feet Northwesterly of and parallel to the following line; commencing at a point in the East line of said Block 4, Pacific Addition to Saint Paul which is 91.5 feet North of the Southeast corner of said Block 4 thence Southwesterly making an angle of 52 degrees 45 minutes with said East line of said Block 4 at a distance of 46.5 feet to the beginning of a 16 degrees 39 minutes curve; thence continuing Southwesterly on said 16 degrees 39 minutes curve to the right a distance of 143.0 feet more or less, to an intersection with the South line of said Block 4 at a point 167.39 feet West of the Southeast corner of said Block 4, in Block 4, Pacific Addition to Saint Paul together with that part of the adjoining alley, vacated, lying between the extensions across said alley of the East line of Lot 1 and the West line of the East 1/2 of Lot 3. Subject to the easements and rights reserved by Section 228 of the St. Paul Legislative Code, formerly Ordinance No. 3394, as set forth in the instrument filed in the office of the Registrar of Titles as Doc. No. 456577, as to said parts of the vacated alley.

ST. CLAIR SUBSTATION

1. Certificate No. 76394
Lots fourteen (14) and fifteen (15) in Block six (6) in St. Clair St. and Short Line Addition to the City of St. Paul, Plat 2, according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for said Ramsey County.

SHEPARD SUBSTATION (TORRENS PORTION)

1. Certificate No. 224357 Lot seven (7) in Block one (1) in Youngman and Lamm's Addition, Ramsey Co., Minn., according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for said County.

2. Certificate No. 224445 Lot eight (8) in Block one (1) in Youngman and Lamm's Addition, Ramsey Co., Minn., according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for said County.

3. Certificate No. 229150 Lots 1 to 6, inclusive, Block 1; those parts of Lots 9 to 13, inclusive, Block 1, described as beginning at the Northwest corner of said Lot 9; thence Southeasterly along the Southwesterly line of said Lot 9 to a point thereon distant 236.5 feet Southeasterly from the Northwest corner of said Block1; thence Northeasterly, deflecting to the left 92 degrees 29 minutes 30 seconds, a distance of 181.56 feet to the East line of said Lot 13; thence North along said East line of Lot 13 to the Northeast corner thereof; thence Southwesterly along the Northwesterly lines of said Lots 13, 12, 11, 10 and 9 to the point of beginning; all in Youngman and Lamm's Addition, Ramsey County, Minn., according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for Ramsey County.

TERMINAL SUBSTATION (TORRENS PORTION)

1. Certificate No. 114798 All that part of the Southwest quarter (SW 1/4) of the Southwest quarter (SW 1/4) of Section seventeen (17), Township twenty-nine (29), Range twenty-three (23), commencing at a point on a line parallel with and thirty-three (33) feet distant North measured at right angles from the South line of said Section and at a distance of one hundred eighty-seven and one-half (187 1/2) feet easterly from the Westerly line of said Section; thence running North at right angles and on a line parallel with and one hundred eighty-seven and one-half (87 1/2) feet distant Easterly measured at right angles from the West line of said Section a distance of two hundred (200) feet; thence West at right angles and on a

139

line parallel with and two hundred thirty-three (233) feet distant North measured at right angles from the South line of said Section for a distance of one hundred twenty-five (125) feet; thence North at right angles and on a line parallel with and sixty-two and one-half (62 1/2) feet distant East, measured at right angles from the West line of said
Section for a distance of seven hundred fifty-seven (757) feet; thence East at right angles with said last mentioned line and on a line parallel with and nine hundred ninety (990) feet distant North measured at right angles from the South line of said Section to a point on the Westerly line of the right of way of the Minnesota Belt Line and Transfer Railway Company as described in and conveyed by that certain deed from Mary A. Bowen and others to Minnesota Transfer Railway Company dated October 26, 1901 and recorded in the office of the Register of Deeds of said Ramsey County, November 14, 1901 in Book 436 of Deeds, Page 628; thence running Southeasterly along the Westerly line of said right of way as conveyed by said last mentioned deed to a point thirty-three (33) feet distant northerly measured at right angles from the South line of said Section; thence Westerly on a line parallel with and thirty-three (33) feet distant northerly measured at right angles from the South line of said Section to the place of beginning.

TOPPING SUBSTATION

1. Certificate No. 239136 Lots twenty-three (23) and twenty-four (24) in Block three (3) in Foundry Addition to St. Paul, according to the recorded plat thereof on file and of record in the office of the Register of Deeds in and for said County.

WESTERN SUBSTATION

1. Certificate No. 253003 Lots 11 to 18 inclusive, Block 3, Pacific Addition to St. Paul, except that part thereof included in a strip of land 21 feet wide described as follows, to-wit: Commencing at a point in the center line of Western Avenue, which Avenue adjoins said Block 3 on the west where said center line intersects the northerly boundary line of the right of way of the St. Paul, Minneapolis and Manitoba Railway Company, which right of way lies immediately to the south of said Pacific Addition; thence easterly from said point along the northerly boundary line of said right of way to the point where the dividing line between Lots 16 and 17 in said Block 4 produced to the south, intersects the said northly boundary line of said right of way; thence north along said dividing line between said Lots 16 and 17 to a point on said dividing line which is 21 feet distant from said northerly boundary line of said right-of-way, said 21 feet being measured at right angles to said northerly boundary line of said right of way; thence westerly along a line parallel to and 21 feet distant from said northerly boundary line of said right of way to said center line of said Western Avenue; thence South to the point of beginning. Subject to the rights of Northern States Power Company over, across and upon a portion of the above described property for power line purposes. See Document Number 488674

2. Certificate No. 254713 Lots 9, 10 and 19, Block 3, Pacific Addition to St. Paul, except that part thereof included in a strip of land 21 feet wide described as follows, to-wit:

Commencing at a point in the center line of Western Avenue, which Avenue adjoins said Block 3 on the west where said center line intersects the northerly boundary line of the right of way of the St. Paul, Minneapolis and Manitoba Railway Company, which right of way lies immediately to the South of said Pacific Addition; thence easterly from said point along the northerly boundary line of said right of way to the point where the dividing line between Lots 16 and 17 in said Block 4 produced to the south, intersects the said northerly boundary line of said right of way; thence north along said dividing line between said Lots 16 and 17 to a point on said dividing line which is 21 feet distant from said northerly boundary line of said right of way, said 21 feet being measured at right angles to said northerly boundary line of said right of way; thence westerly along a line parallel to and 21 feet distant from said northerly boundary line of said right of way to said center line of said Western Avenue; thence south to the point of beginning.

REDWOOD COUNTY

140

The following described real property, situate, lying and being in the County of Redwood, to-wit:

ABSTRACT

MORGAN SUBSTATION

1. The South Two Hundred (200) feet of the East One Hundred Thirty-three (133) feet of the Southeast Quarter (SE1/4) of the Southeast Quarter (SE1/4) of
Section Fifteen (15), Township One Hundred Eleven (111) North, Range Thirty-four (34) West.

DELANO QUARRY SUBSTATION

1. Beginning at a point at the Northeast corner of the Southeast quarter (SE1/4) of Section Eighteen (18). Swedes Forest Township One Hundred Fourteen (114) North, Range Thirty-seven (37) West; thence in a westerly direction along the North line of said Southeast quarter (SE1/4) a distance of Seventy-five (75) feet; thence in a southerly direction parallel to the East line of said Southeast Quarter (SE1/4) a distance of Seventy-five (75) feet; thence in an easterly direction parallel to the North line of said Southeast quarter (SE1/4) a distance of Seventy-five (75) feet; thence in a northerly direction along the East line of said Southeast quarter (SE1/4) a distance of Seventy-five (75) feet to the point of beginning.

RENVILLE COUNTY

The following described real property, situate, lying and being in the County of Renville, to-wit:

ABSTRACT

SACRED HEART SUBSTATION

1. Lots 7, 10 and 11 in Block Six (6) of the original Plat of the Village of Sacred Heart, Renville County, Minnesota.

RENVILLE SUBSTATION

1. That part of the Southeast Quarter of Southeast Quarter (SE 1/4 SE 1/4) of
Section Six (6), Township One Hundred Fifteen (115) North, Range Thirty-six
(36) West, described as follows, to-wit:

Commencing at a point Thirty-three (33) feet West and Eleven Hundred Fifty-seven and One-tenth (1157.1) feet North of the Southeast corner of
Section Six (6), Township One Hundred Fifteen (115) North, Range Thirty-six
(36) West; thence West Fifty (50) feet; thence North Fifty (50) feet; thence East Fifty (50) feet; thence South Fifty (50) feet to place of beginning, containing .057 acre.

HECTOR SUBSTATION

1. Lots Thirteen (13), Fourteen (14), and Fifteen (15) of Lindekugel`s Rearrangement of Lots One (1) and Two (2) (except South One Hundred Fifty
(150) feet of Lot One (1) and of West Half (W 1/2) of Lots Two (2), Three
(3), Four (4), Five (5), and Six (6), except South One Hundred (100) feet of Lots Five (5) and Six (6), in Lindekugel's Addition to Village of Hector.

141

DANUBE SUBSTATION

1. Starting from the Northwest corner of the South West quarter of the South West Quarter section number five (5) township one hundred fifteen (115) range number thirty five (35), Thence North along section line across rail road right away a distance of four Hundred and four and two thirds feet (404 2/3 ft) to place of beginning, Thence East along railroad right of way 108, Thence North 75 feet, thence West 108 feet, thence south 75 feet, to place of beginning containing .09527 part of an acre.

BUFFALO LAKE SUBSTATION

1. That part of Lot Six (6), Park Addition to Village of Buffalo Lake, described as follows: Commencing at the intersection of the east line of First Avenue and the south line of State Trunk Highway #212; thence south along east line of First Avenue a distance of Seventy-eight and two-tenths
(78.2) feet; thence east Sixty (60) feet; thence north Sixty (60) feet to the south line of State Trunk Highway No. 212; thence northwesterly along the south line of State Trunk Highway #212 to the place of beginning.

BIRD ISLAND SUBSTATION

1. Lots Two and Three (2 and 3) in Block Two (2) and Lot thirty three (33) in Block One (1) in McMahon's Park Addition to Village of Bird Island,
Minnesota. BIRD ISLAND GARAGE & SERVICE BUILDING

1. Lots 9, 10, 11, 32, 34, 35 and 36 of Block 1 of McMahon's Park Addition to the Village of Bird Island.

FRANKLIN SWITCHING STATION AND SUBSTATION

1. The West Two Hundred Feet (W 200') of the South Three Hundred Feet (S 300') of the Southwest Quarter of the Northwest Quarter (SW1/4NW1/4) of Section One (1), Township One Hundred Twelve (112), Range Thirty-four (34), West of the 5th P.M., more particularly described as follows:

Beginning at the Southwest corner of the SW1/4NW1/4 of said Section 1, thence Easterly along the South line of said SW1/4NW1/4 of Section 1 a distance of 200 feet, thence Northerly and parallel to the West line of said Section 1 a distance of 300 feet, thence Westerly and parallel to the South line of the SW1/4NW1/4 of Section 1 a distance of 200 feet to the West line of Section 1, thence Southerly along the said West line a distance of 300 feet to the place of beginning.

2. Commencing at the northwest corner of the Northwest Quarter of the Southwest Quarter (NW1/4 of SW1/4) of Section One (1) Township One hundred twelve (112), Range Thirty-four (34), thence East along the north line of said Northwest Quarter of Southwest Quarter a distance of 200 feet; thence running South on a line parallel to the west line of said Northwest Quarter of Southwest Quarter to the limits of the State Trunk Highway # 14 which crosses said land, thence Northwesterly along the northerly line of said Trunk Highway to the west line of said Northwest Quarter of Southwest Quarter, thence North along the west line of said Northwest Quarter of Southwest Quarter to the place of beginning.

RICE COUNTY

The following described real property, situate, lying and being in the County of Rice, to-wit:

ABSTRACT

WEST FARIBAULT SUBSTATION

142

1. The South One Half (S1/2) of the Southwest One Fourth (SW1/4) Section One
(1), Township One Hundred Nine (109), Range Twenty One (21) lying Easterly of the right of way of the Chicago, Milwaukee, St. Paul, and Pacific Railroad Company and lying South of a line parallel to and 300 feet South of the North line said S1/2 SW1/4, excepting the branch line right of way of the aforesaid railroad all in Rice County, Minnesota.

2. The West Five Hundred Twelve and Nine Tenths (512.9) feet of the Southwest Quarter (SW1/4) of the Southeast Quarter (SE1/4) of Section One (1), Township One Hundred Nine (109) North, Range Twenty One (21) West of the Fifth Principal Meridian, lying South of a line parallel to and 300 feet South of the North line said SW1/4 SE1/4.

3. That part of the Northwest Quarter of Section 12, Township 109, Range 21, lying Easterly of the Right-of-Way of the Chicago, Milwaukee, St. Paul, and Pacific Railway in the County of Rice, State of Minnesota.

NORTHFIELD SUBSTATION

1. North Sixteen (16) feet front and rear of Lot One (1) in Block Six, State Sub Addition to the City of Northfield.

2. Lots Two (2) and Three (3) in Block Six (6) of State Subdivision of Southeast Quarter (SE1/4) of Section Thirty-six (36), Township One hundred twelve (112) North, Range Twenty (20) West.

MORRISTOWN SUBSTATION

1. Lots Nine (9), Ten (10) Eleven (11), Twelve (12), Thirteen (13), Fourteen
(14), Fifteen (15) and Sixteen (16), Block Eighteen (18) of Adams' and Allen's Addition to the Village of Morristown.

NERSTRAND RADIO TOWER

1. The North Four Hundred Seventy Three (473) feet of the East Four Hundred Seventy Three (473) feet of the Northeast Quarter (NE1/4) of the Northeast Quarter (NE1/4) of Section Twelve (12), Township One Hundred Ten (110) North, Range Nineteen (19) West of the 5th P.M., subject to township roads, over and across the North and East sides thereof.

NERSTRAND SUBSTATION

1. The East One-Hundred Thirty-three feet (133') of the North One Hundred Forty-five feet (145') of the Northeast Quarter of the Northeast Quarter
(NE1/4 NE1/4) of Section Thirty-six (36), Township One Hundred Ten (110) North, Range Nineteen (19) West of the 5th Principal Meridian, Rice County, Minnesota, subject to a Forty-five foot (45') road easement on the North side thereof and also subject to a Thirty-three foot (33') road easement on the East side thereof, and containing in all about .441 acres.

LONSDALE SUBSTATION

1. The West One (1) acre of the North Five (5) acres of the Northwest Quarter (NW1/4) of the Southwest Quarter (SW1/4) of Section Twelve (12),Township One Hundred Twelve (112) North, Range Twenty-two (22) West, Rice County, Minnesota.

FARIBAULT SERVICE CENTER

1. All West of the right of way of the Chicago Great Western Railway Company of the South one-half (S1/2) of the Northeast Quarter (NE1/4) and the North one-fourth (N1/4) of the North one-half (N1/2) of the Southeast Quarter (SE1/4), all in Section 19, Township 110 North, Range 20 West of Fifth Principal Meridian, Faribault, Rice County, Minnesota, described as follows, to-wit: Beginning at the Northwest corner of said Southeast Quarter (SE1/4) of Section 19; thence South 0DEG.00'00" along the West line of said Southeast Quarter (SE1/4) and the center line of existing Minnesota Trunk Highway 3, formerly known as Minnesota State Trunk Highway No. 218 (for purposes of this description bearing of said West line of Southeast Quarter (SE1/4) and center line of existing Trunk Highway 3, assumed South 0DEG.00'00") a distance of 328.16 feet to the Southwest corner of said North one-fourth (N1/4) of North one-half (N1/2) of Southeast Quarter (SE1/4); thence North 89DEG. 54'00" East, 455.91 feet along the South line of said

143

North one-fourth (N1/4) of North one-half (N1/2) of Southeast Quarter (SE1/4) to a point in the Southeasterly right of way line of a proposed alteration to said Minnesota Trunk Highway 3, as the same is set forth by an instrument bearing date of February 4th, 1955, and filed for record in the office of the Register of Deeds in and for Rice County, Minnesota, on February 8th, 1955, at 10:40 a.m. and recorded in Book 153 of Mortgages on pages 593 through 609, said point being also the true point of beginning of the parcel to be herein described; thence continue North 89DEG.54'00" East, along said South line of North one-fourth (N1/4) of North one-half (N1/2) of Southeast Quarter (SE1/4), 328.84 feet to a point in the Northwesterly right of way line of said Chicago Great Western Railway Company; thence North 25DEG.14'00" East, along said Railway right of way line, 490.46 feet; thence South 89DEG.54'00" West, along a line parallel with and 443.30 feet Northerly from said South line of North one-fourth (N1/4) of North one-half (N1/2) of Southeast Quarter (SE1/4), 487.22 feet to a point in said Southeasterly right of way line of the proposed alteration to said Trunk Highway 3; thence South 6DEG.31'00" West, along said Southeasterly right of way line, 446.28 feet to the true point of beginning, containing 4.153 acres more or less, subject to an easement over the South 20 feet thereof, as specified in deeds of record in said Register's office in Book 160 of Deeds, page 306; Book 165 of Deeds, page 432; Book 166 of Deeds, page 626; and Book 191 of Deeds, page 176; together with a non exclusive easement for a right of way over the South 20 feet of that portion of the North one-fourth (N1/4) of the North one-half (N1/2) of Southeast Quarter (SE1/4) of said Section 19 extending from the point where the East line of said proposed right of way of said Trunk Highway 3 intersects the South line of said North one-fourth (N1/4) of North one-half (N1/2) of Southeast Quarter (SE1/4) of said Section 19 West to the present Trunk Highway 3, which is also Second Avenue northwest of the City of Faribault.

FARIBAULT SUBSTATION

1. That part of the SE1/4 of Section 31, Township 110 North, Range 20 West of the Fifth Principal Meridian, in the City of Faribault, Rice County, Minnesota, described as follows:

Beginning at the Northeast corner of said SE1/4; thence Westerly, along the North line of said SE1/4 (for purposes of this description bearing of said North line is assumed South 89 degrees 35 minutes 01 seconds West), a distance of 577.63 feet to a point in the center line of the Chicago, Rock Island and Pacific Railroad; thence South 4 degrees 39 minutes 54 seconds East, along said Railroad center line, 598.97 feet; thence South 85 degrees 22 minutes 28 seconds West, 50.00 feet to the true point of beginning of the parcel to be herein described; thence South 85 degrees 22 minutes 28 seconds West, 102.19 feet; thence North 4 degrees 42 minutes 32 seconds West, 150 feet; thence North 85 degrees 22 minutes 28 seconds East, 102.31 feet; thence South 4 degrees 39 minutes 54 seconds East 150, feet to the point of beginning

2. That part of the SE1/4 of Section 31, Township 110 North, Range 20 West of the Fifth Principal Meridian, in the City of Faribault, Rice County, Minnesota, described as follows: Beginning at the Northeast corner of said SE1/4; thence Westerly, along the North line of said SE1/4 (for purposes of this description bearing of said North line is assumed South 89DEG.35'01" West), a distance of 577.63 feet to a point in the center line of the Chicago, Rock Island and Pacific Railroad; thence South 4DEG.39'54" East, along said Railroad center line, 598.97 feet; thence South 85DEG.22'28" West, .50.00 feet to the true point of beginning of the parcel to be herein described: thence South 4DEG.39'54" East, 99.52 feet; thence South 85DEG.09'39" West 102.12 feet; thence North 4DEG.42'32" West, 99.91 feet; thence North 85DEG.22'28" East, 102.19 feet to said true point of beginning.

FAIR PARK SUBSTATION

1. The West Two Hundred (200) feet of the East One Thousand Eight Hundred Twenty-six (1,826) feet, of the North Two Hundred Seventy, five (275) feet of the Northwest Quarter (NW1/4) of Section Thirty (30), Township One Hundred Ten (110) North, Range Twenty (20) West of the Fifth (5th) Principal Meridian, in the City of Faribault, subject, however, to a Street or Highway easement over the North Seventy-five (75) feet thereof.

DUNDAS SUBSTATION

1. That part of Outlot "A" in Bickel Addition, Northfield, Minnesota; and the West One-Half (W1/2) of the Northeast Quarter (NE1/4) of Section 11, Township 111 North, Range 20 West of the Fifth Principal Meridian, City of Northfield, Rice County, Minnesota, described as follows: Beginning at the most Westerly corner of Lot 1, Block 5

144

of Northfield Riverview, Northfield, Minnesota; thence South 50 degrees 07 minutes 47 seconds East (assumed bearing) along the Southwesterly line of said Lot 1, Block 5, a distance of 341.85 feet to the East line of the West One-Half (W1/2) of the Northeast Quarter (NE1/4); thence South 00 degrees 53 minutes 06 seconds East a distance of 228.46 feet to the Northwesterly right-of-way of State Trunk Highway 3, Plat No. 66-28 on file and of record in the office of the County Recorder, Rice County, Minnesota; thence South 39 degrees 52 minutes 13 seconds West along said Northwesterly right-of-way of Highway 3 a distance of 148.76 feet to the Southwesterly line of said Outlot "A"; thence North 50 degrees 07 minutes 47 seconds West along said Southwesterly line of said Outlot "A" and the Northwesterly extension thereof, a distance of 526.00 feet to the centerline of Cannon Road; thence North 39 degrees 52 minutes 13 seconds East along said centerline of road a distance of 321.82 feet; thence South 50 degrees 07 minutes 47 seconds East a distance of 35.00 feet to the point of beginning.

ROSEAU COUNTY

The following described real property, situate, lying and being in the County of Roseau, to-wit:

ABSTRACT

ROSEAU COUNTY SUBSTATION

1. The W1/2 of the SW1/4 of Section 33, in Township 163 North, Range 37 West of the Fifth Principal Meridian in Minnesota, according to the United States Government survey thereof.

SCOTT COUNTY

The following described real property, situate, lying and being in the County of Scott, to-wit:

SHAKOPEE SUBSTATION

1. Lots Three (3), Four (4) and Five (5), Block Thirteen (13), Shakopee, Scott County, Minnesota, according to the plat of Shakopee City on file and of record in the Office of the Register of Deeds.

SCOTT COUNTY SUBSTATION

1. Commencing at the northwest corner of the Northeast Quarter (NE 1/4) of
Section Fifteen (15), Township One Hundred Fifteen (115) North, Range Twenty Three (23) West, thence West Eighty Two and Five Tenths (82.5) feet, thence South and parallel with the north and south center line of said section One Thousand (1000) feet, thence South Fifty Six Degrees (56DEG.) East Five Hundred Eighty Two and One Tenth (582.1) feet to the northwesterly right of way line of State Trunk Highway No. 169, thence Northeasterly along the said northwesterly right of way line of said highway Fifteen Hundred Forty Eight and Four Tenths (1548.4) feet to the north line of said Section Fifteen (15), thence West Thirteen Hundred Seven and Eighty Five Hundredths (1307.85) feet to the point of beginning, Twenty Six and Two Tenths (26.2) acres more or less according to Govt. Survey thereof, EXCEPTING FROM THE ABOVE DESCRIPTION A STRIP OF LAND 50 FEET WIDE ADJOINING AND PARALLEL TO STATE TRUNK HIGHWAY NO. 169 ON THE NORTHWESTERLY SIDE THEREOF. ALSO EXCEPT,

145

That part of the Northwest Quarter of the Northeast Quarter of
Section 15, Township 115 North, Range 23 West, shown as Parcel 38 on Minnesota Department of Transportation Right of Way Plat Numbered 70-17 as the same is on file and of record in the office of the County Reocrder in and for Scott County, Minnesota;

JORDAN SUBSTATION

1. All that part of Block "I" of the Outlots of Jordan, Minnesota, in the North one-half of the Northeast Quarter (N 1/2 NE 1/4), of Section Nineteen
(19), Township One Hundred Fourteen (114) North, Range Twenty-three (23) West, described as follows: Starting at a point on the East line of Varner Street One Hundred Eighty-eight (188) feet North of the East and West 1/16th line thru the North Quarter of said Section; thence East, parallel to said 1/16th line for Two Hundred (200) feet; thence North, parallel to Varner Street for Twenty (20) feet; thence East, parallel to said 1/16th line for Fifty-three and one-tenth (53.1) feet to the West right of way line of the Minneapolis and St. Louis Railway Company; thence North along said Railway Company right of way One Hundred Twenty-seven and five-tenths
(127.5) feet; thence West parallel to Sixth Street One Hundred Twenty-five
(125) feet; thence South, parallel to said Railroad One Hundred Twenty-five and nine-tenths (125.9) feet; thence West parallel to the said 1/16th line One Hundred Twenty-eight and three-tenths (128.3) feet to the East line of Varner Street; thence South, along the East line of Varner to the point of beginning.
EXCEPT,

All that part of Block "I" of the Outlots of Jordan, Minnesota, in the North one-half of the Northeast Quarter (N 1/2 NE 1/4), of Section Nineteen (19), Township One Hundred Fourteen (114) North, Range Twenty-three (23) West, described as follows:

Starting at a point on the East line of Varner Street One Hundred Eighty-eight (188) feet North of the East and West 1/16th line thru the North Quarter of said Section; thence East, parallel to said 1/16th line for One Hundred Twenty-eight and three-tenths (128.3) feet; thence North, parallel to Varner Street for Twenty (20) feet; thence West parallel to the said 1/16th line One Hundred Twenty-eight and three-tenths (128.3) feet to the East line of Varner Street; thence South, along the East line of Varner to the point of beginning.

2. The East One Hundred Twenty-five (125) feet of the South One Hundred (100) feet of the North One Hundred Sixty-four (164) feet of Lots One (1) and Two
(2), Block I, Jordan City Outlots, according to the plat thereof on record in the office of the County Recorder of said county, also described as:
All that part of Lots 1 and 2, Block I, Jordan City Outlots, according to the recorded plat thereof on file and of record in the office of the County Recorder described as commencing at a point on the East line of Varner Street 164 feet South of the centerline of Sixth Street; thence East parallel to said centerline of Sixth Street extended Easterly to a point on the West right of way line of the Minneapolis and St. Louis Railroad, (Now being the Chicago and Northwestern Railway) the actual point of beginning of the land to be conveyed; thence West parallel to said extension of the centerline of Sixth Street 125 feet; thence North parallel to said East line of Varner Street 100 feet; thence East parallel to said extension of the centerline of Sixth Street to said West railroad right of way line; thence South on said West railroad right of way line to the actual point of beginning.

BELLE PLAINE SUBSTATION

1. South One Hundred (100) feet of Lots Seven (7) and Eight (8), of Block Seventy-three (73), Belle Plaine, Scott County, Minnesota, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said County and State,

146

CREDIT RIVER SUBSTATION

1. The East 250 feet, except the North 380 feet thereof, of the following described property:

That part of the East3/4 of the SE1/4 of Section 1, Township 114, Range 22, Described as follows: Commencing at the SE corner of said Section 1; thence on an assumed bearing of N 01DEG.21'00" W along the line between the SE corner and the NE corner of said Section 1, a distance of 1251.72 feet; thence at right angles S 88DEG.39' W, a distance of 1875.73 feet; thence S 86DEG.11'30" W, a distance of 84.66 feet to the east line of the west 30.0 feet of the East3/4 of the SE1/4 of said Section 1; thence N 86DEG.11'30" E, a distance of 514.66 feet; thence bearing south a distance of 704.31 feet to the centerline of County State Aid Highway #12; thence S 63DEG.37'56" E along the centerline of said Highway #12 a distance of 73.66 feet to the ACTUAL POINT OF BEGINNING of the property to be described; thence bearing North a distance of 412.0 feet; thence bearing East a distance of 944.0 ft; thence bearing South a distance of 870 ft, more or less, to the centerline of County State Aid Highway #12, thence NW'ly along the centerline of said Highway #12 a distance of 1053 feet, more or less to the point of beginning. Subject to County State Aid Highway #12 over the SW'ly 33 feet thereof. Said East 250 ft shall be measured along the North line of the aforedescribed property.

JORDAN OFFICE AND SUBSTATION

1. South 61 feet of Lot 4, and the South 61 feet of West 5 feet of Lot 5, all in Block 9, Jordan City (now City of Jordan).

2. That portion of the East 55 feet of Lot 5 in Block 9 in the City of Jordan described as follows: starting on the East line of said Lot 5 at a point 82.8 feet South of the Northeast Corner of said Block 9, thence South on the East line of said Block 67.9 feet, thence West 55 feet on a line parallel to the South line of said Lot 5, thence North parallel to and 5 feet East of the West line of said Lot to a point 82.5 feet South of the North line thereof, thence easterly 55 feet to the point of beginning. Subject to the right of the City of Jordan, Scott County, Minnesota, a Municipal Corporation, to the City well which is on said premises, and subject to the right of the said City of Jordan to use the North wall of the building on said premises, together with any extension of said North Wall, and together with any and all rights to said City well and said North wall of the building as set forth in a Deed wherein the said City of Jordan, a Municipal Corporation, is grantor, and the Minnesota Utilities Company is grantee, which Deed is dated November 4, 1935, and which Deed was thereafter and on December 30, 1936 filed in the office of the Register of Deeds of Scott County, Minnesota and recorded in said office in Book 85 of Deeds on pages 190-191 thereof.

3. All that part of Lot 6 and the alley in Block 9, City of Jordan, described as follows: starting at a pint on the North line of the alley 37.5 feet West of the Southeast corner of Lot 5, thence South 26.7 feet, thence North 40DEG.10' West 27.2 feet, thence North 5.9 feet to the North line of the original alley, thence East 17.5 feet to place of beginning.

4. Lot 6, Block 9, Jordan City (now City of Jordan) subject to the right of the City of Jordan to use for alley purposes the following described part thereof, to-wit: starting at a point on the East line of said Block 9, 169.4 feet South of the Northeast corner thereof, and running thence West 37.5 feet, thence North 40DEG. 10' West 14.0 feet to the South line of the present alley, thence West 13.5 feet to the Northeast corner of Lot 7, thence South 40DEG. 10' East 34.9 feet, thence East 37.5 feet to East line of said Block 9, thence North 16 feet to the place of beginning.

TORRENS

BLUE LAKE PLANT

1. Certificate No. 28648

147

The South Half (S1/2) of the Northwest Quarter (NW1/4) of Section Eleven
(11), Township One hundred fifteen (115), Range Twenty-two (22), Scott County, Minnesota;

EXCEPT ALL OF THE FOLLOWING:

That part of the South half of the Northwest Quarter and the Southwest Quarter of the Northeast Quarter, both in Section 11, Township 115 North, Range 22 West, shown as Parcel 75 on Minnesota Department of Transportation Right of Way Plats Numbered 70-14 and 70-18 as the same are on file and of record in the Office of the Registrar of Titles in and for Scott County, Minnesota.

BLUE LAKE SUBSTATION

1. Certificate No. 28649 That part of the South Half of the Southeast Quarter (S1/2 of SE1/4) of Section 2, Township 115, Range 22, AND that part of the West Half of the Northeast Quarter (W1/2 of NE1/4) of Section 11, Township 115, Range 22, lying south of the southerly line of the Chicago and North Western Transportation Company's (formerly Chicago, St. Paul, Minneapolis and Omaha Railway Company) One hundred thirty-three (133) foot right-of-way as now located and established over and across said Sections 2 and 11, Township 115, Range 22, Scott County, Minnesota,

EXCEPT THE FOLLOWING DESCRIBED PARCEL OF LAND which lies within the following described line:
Commencing at the intersection of the West line of the Southeast Quarter (SE1/4) of said Section 2, with the Southerly right-of-way line of the Chicago and North Western Transportation Company; thence easterly along said southerly right-of-way line a distance of 392.00 feet to the actual point of beginning; thence continuing easterly along said southerly right-of-way line to the east line of the West half (W1/2) of the Northeast Quarter (NE1/4) of said Section 11; thence southerly along said east line to a line 157.0 feet southerly of, measured at right angles to and parallel with the southerly right-of-way line of said Transportation Company; thence westerly parallel with said southerly right-of-way line a distance of 426.11 feet; thence northwesterly along a straight line to the point of beginning.

EXCEPT ALL OF THE FOLLOWING:

That part of the South Half of the Northwest Quarter and the Southwest Quarter of the Northeast Quarter, both in Section 11, Township 115, Range 22 West, shown as Parcel 75 on Minnesota Department of Transportation Right of Way Plats Numbered 70-14 and 70-18 as the same are on file and of record in the Office of the Registrar of Titles in and for Scott County, Minnesota.

SHERBURNE COUNTY

The following described real property, situate, lying and being in the County of Sherburne, to-wit:

ABSTRACT

SHERCO PLANT SITE (ABSTRACT PORTION)

1. The West Half of the Northwest Quarter (w1/2 of NW1/4) of Section Seven
(7), Township Thirty-three (33), Range Twenty-eight (28).

2. That part of Government Lot Two (2), Section Two (2), Township 33, Range 29 lying Southerly of the center line of County Road No. 53 as presently located and established.

148

3. That part of Government Lot 1, Section 35, Township 34, Range 29 lying Southerly of the center line of said County Road No. 53 and Easterly of a line commencing at the intersection of the South line of said Section 35 with the Mississippi River and extending Northerly to a point on the North line of the SW1/4 of said Section 35; that will leave eighty (80) acres of the said SW1/4 on the Westerly side thereof.

4. The SW1/4 of Section 6, Township 33 North, Range 28 West.

5. The Northeast Quarter of the Northwest Quarter, Section 7, Township 33, Range 28.

6. The SE1/4 of the NW1/4, Section 7, Township 33 North, Range 28 West.

7. The SW1/4 of the SE1/4 of Section 31, Township 34 North, Range 28 West, lying Southwesterly of the Railroad.

8. The East Half of the NE1/4 lying Southwesterly of the centerline of the Railroad, subject to the Railroad, and the East Half of the SE1/4, all in
Section 36, Township 34 North, Range 29 West.

9. The W1/2 of the SE1/4; and the NE1/4 of the SE1/4 of Section 35, Township 34 North, Range 29 West.

10. Lot 3, Section 2, Township 33 North, Range 29 West.

11. Government Lot 1, Section 2, Township 33 North, Range 29 West.

12. Government Lot 2, Section 2, Township 33, Range 29 and all of the SW1/4 of
Section 35, Township 34, Range 29 consisting of Government Lot 1, the SE1/4 of the SW1/4 and the N1/2 of the SW1/4.

13. The N1/2 of Section 35, Township 34, Range 29, except the north 440 feet of the W1/2 of the NE1/4 of said Section 35.

14. That part of the NW1/4, Section 31, Township 34 North, Range 28 West lying Southwesterly of the Railroad.

15. That part of the North 440 feet of the W1/2 of the NE1/4 of Section 35, Township 34, Range 29 described as follows:

Beginning at the Northwest corner of the NE1/4 of Section 35, Township 34 North, Range 29 West; thence North 89 degrees 07 minutes 33 seconds East along the North line of said NE1/4 of
Section 35 (assumed bearing) a distance of 495.01 feet; thence South 00 degrees 10 minutes 53 seconds West a distance of 440.07 feet to the South line of the North 440 feet of the NW1/4 of the NE1/4; thence South 89 degrees 07 minutes 33 seconds West a distance of 495.02 feet to the West line of the NE1/4 of Section 35; thence North 00 degrees 10 minutes 53 seconds East along said West line to the point of beginning, and there terminating. Subject to easements of record. Said land contains 5.00 acres; and

Commencing at the Northwest corner of the NE1/4 of Section 35, Township 34 North, Range 29 West; thence North 89 degrees 07 minutes 33 seconds East along the North line of said NE1/4 of
Section 35 (assumed bearing) a distance of 819.97 feet to the point of beginning of the land to be described; thence continuing North 89 degrees 07 minutes 33 seconds East a distance of 497.96 feet to the East line of the NW1/4 of the NE1/4 of said Section 35; thence South 00 degrees 11 minutes 30 seconds West along the East line of said NW1/4 of the NE1/4 a distance of 440.07 feet to the South line of the North 440 feet thereof; thence South 89 degrees 07 minutes 33 seconds West a distance of 495.00 feet; thence North 00 degrees 11 minutes 31 seconds East a distance of 440.07 feet to the point of beginning and there terminating. Subject to easements of record. Said land contains 5.00 acres.

16. The NW1/4 Section 6, Township 33, Range 28 and that part of the SW1/4
Section 31, Township 34, Range 28 lying Southwesterly of the BN Railroad, except:

All that part of the N1/2 of the NW1/4 of Section 6, Township 33, Range 28, and of the SW1/4 of Section 31, Township 34, Range 28, all in Sherburne County, Minnesota, described as follows:

149

Commencing at the Southeast corner of said SW1/4 of Section 31; thence North 0DEG.24'43" East along the East line of said SE1/4 for 579.44 feet to intersect the Southwesterly line of the right-of-way of the Burlington Northern, Inc. Railway; thence North 48DEG.14'39" West along said railroad right-of-way for 214.41 feet to intersect the centerline of the new NSP Plant Access Road to be hereby described, said centerline to be hereafter known as Line "A" for the purpose of this description:
thence South 41DEG.47'22" West along said Line "A" for 837.92 feet; thence continue southwesterly along said Line "A" being a tangential curve concave to the northwest, radius 572.96 feet, for a central angle of 46DEG.32'52", and length 465.48 feet; thence South 88 DEG.20'14" West along said Line "A" and tangent to said curve for 834.09 feet to intersect with, and terminate said Line "A", at the southerly extension of the West line of the East 640.00 feet, as measured at right angles, of the SW1/4 of said SW1/4 of Section 31; thence North 0DEG.21'01" East along said southerly extension of and along said West line of the East 640.00 feet for 689.06 feet, more or less, to intersect a line at right angles to said railroad right-of-way and passing through the Northwest corner of the SE1/4 of said SW1/4 of Section 31; thence North 41DEG.45'21" East along said line at right angles to the railroad right-of-way for 967.67 feet, more or less, to said Northwest corner of the SE1/4 of the SW1/4; thence continue North 41DEG.45'21" East along the last described line for 342.54 feet, more or less, to intersect said railroad right-of-way; thence South 48DEG.14'39" East along said railroad right-of-way for 1241.21 feet, more or less, to the point of beginning. Excepting therefrom all that part thereof lying southeasterly and southerly of a line 50.00 feet northwesterly and northerly of, as measured at right angles to, the above described Line "A". For the purposes of this description, the South line of said SW1/4 of Section 31 is assumed to bear South 88DEG.19'48" West.

And, also except the South 850 feet of the West 1536.16 feet of the East 2575 feet of the Northwest Quarter of Section 6, Township 33 North, Range 28 West.

MONTICELLO PLANT (ABSTRACT PORTION)

1. The West Half of the Northeast Quarter (W1/2 of the NE1/4) of Section 21, Township 33 North, Range 28 West.

2. That part of the S1/2 of SE1/4 of Section 18, Township 33, Range 28, described as follows: Commencing at a point on the East line of said
Section 18, 210 feet North of the Southeast corner of said section; thence North 79DEG.35' West 740 feet; thence North 45DEG.50' West 170 feet; thence West 65 feet; thence South 140 feet; thence South 61DEG.25' West 645 feet; thence West 415 feet; thence North 68DEG.31' West 328 feet; thence North 675 feet; thence North 15 DEG.30' West 416 feet to a point on the North line of said S1/2 of SE1/4 300 feet East of the Northwest corner thereof; thence East on the North line of said S1/2 of SE1/4 to the Northeast corner of said tract; thence South to the point of beginning, containing 55.33 acres.

3. Government Lots One (1) and Two (2) in Section Nineteen (19); and, Government Lots One (1) and Six (6) in Section Twenty (20); and, Government Lots Three (3), Four (4), Five (5), and Six (6) in Section Twenty-one (21), all lying and being in Township Thirty-three (33) North, Range Twenty-eight
(28) West.

4. All that part of the south half of the southeast quarter of Section eighteen (18), Township thirty-three (33) North, Range twenty-eight (28) west, described as follows, to wit: Commencing at a point on the east line of said Section eighteen (18) two hundred ten (210) feet north of the southeast corner thereof; running thence north seventy-nine degrees and thirty-five minutes (79DEG.35') west seven hundred forty (740) feet; thence north forty-five degrees and fifty minutes (45DEG.50') west one hundred seventy (170) feet; thence west sixty-five (65) feet; thence south one hundred forty (140) feet; thence sixty-one degrees and twenty-five minutes (61DEG.25') west six hundred forty-five (645) feet; thence west four hundred fifteen (415) feet; thence north sixty-eight degrees and thirty-one minutes (68DEG.31') west three hundred twenty-eight (328) feet; thence north six hundred seventy-five (675) feet; thence north fifteen degrees and thirty minutes (15DEG.30') west four hundred sixteen (416) feet to a point on the north line of the said south half of the southeast quarter three hundred (300) feet east of the northwest corner thereof; thence west along said north line to the northwest corner of said south half of the southeast quarter; thence south along the west line of said south half of the southeast quarter to the south line of said section eighteen (18); thence east along said

150

south line to the southeast corner of said section; and thence north along the east line of said Section eighteen (18) to the point of beginning, containing Twenty-four and sixty-seven hundredths (24.67) acres, more or less.

5. Lots one (1) and two (2) of section eighteen (18) Township thirty-three
(33) north, Range twenty-eight (28) west.

6. The southwest quarter of the southeast quarter of Section seventeen (17) and lot three (3) of Section twenty (20), all in Township thirty-three (33) North of Range twenty-eight (28) West, containing one hundred eight and forty hundredths (108.40) acres, more or less, according to the United States government survey thereof.

7. Lot three (3), Section nineteen (19), Township thirty-three (33) North, Range twenty-eight (28) west.

8. Lots four (4) and five (5), Section twenty (20), Township thirty-three (33) North, Range twenty-eight (28) west.

9. Lot two (2), Section twenty (20), Township thirty-three (33) North, Range twenty-eight (28) west, of the Fourth Principal Meridian.

10. Lots one (1) and two (2) in Section twenty-one (21) all in Township thirty-three (33) North, Range twenty-eight (28) west.

RDF ASH LANDFILL

1. The West Half of the Southwest Quarter (W1/2 SW1/4) of Section Seven (7), Township Thirty-three (33) North, Range Twenty-eight (28) West, containing 86.61 acres more or less.

ELK RIVER RESOURCE RECOVERY SYSTEM

1. The Southwest one-quarter of the Southeast one-quarter (SW1/4 of the SE1/4), Section 11, Township 32, Range 26, according to Government Land Survey, except the South 468 feet of the West 495 feet thereof, subject to highway easement of record.

CLEAR LAKE SUBSTATION

1. All that part of the Northeast Quarter of Northeast Quarter (NE1/4 NE1/4)
Section Twenty-three (23), Township Thirty-four (34) Range Thirty (30) described as follows: Beginning at the easterly corner of the intersection of the Clear Lake-Clearwater Road and the River Road (so-called); thence in a Northeasterly direction along the Southeasterly side of said Clear Lake-Clearwater Road a distance of thirty (30) feet; thence at right angles in a Southeasterly direction a distance of Thirty (30) feet; thence at right angles in a Southwesterly direction and parallel to said Clear Lake-Clearwater Road a distance of Thirty (30) feet, to the Northeasterly side of the River Road (so-called); thence at right angles and along the Northeasterly side of said River Road to point of beginning, containing 900 square feet, or approximately 2/100 acres.

NON OPERATING LANDS

1. All those parts of lots four (4) and five (5), Section twelve (12), Township thirty-three (33) North, Range twenty-nine (29) west, described as follows, to wit: Commencing at a point on the south line of said Section twelve (12) eleven hundred sixty-six (1166) feet west of the southeast corner thereof; running thence north fifteen degrees and thirty-four minutes (15DEG.34') west three hundred eighty-eight and five-tenths
(388.5) feet; thence north eight degrees and seven minutes (8DEG.7') west three hundred one (301) feet; thence north two degrees and twenty-two minutes (2DEG.22') east four hundred thirteen (413) feet; thence north five degrees and thirty-nine minutes (5DEG.39') west two hundred eighty-one and five-tenths (281.5) feet; thence north one degree and thirty-nine minutes (1DEG.39') west two hundred thirteen and five-tenths (213.5) feet; thence north sixteen degrees and fifty-four minutes (16DEG.54') west two hundred seventy-two and five-tenths
(272.5) feet; thence north fourteen degrees and fifty-one minutes (14 DEG.51') west four hundred thirty (430) feet; thence north thirty-nine degrees and fifty-six minutes (39DEG.56') east one hundred

151

twenty-nine (129) feet; thence west one hundred nine (109) feet; thence north seventeen degrees and forty-eight minutes (17DEG.48') west one hundred twenty-nine (129) feet; thence north nine degrees and fourteen minutes (9DEG.14') east one hundred seventy-one (171) feet to a point on the north line of said lot four (4) of said section twelve
(12) fifteen hundred fifty-eight (1558) feet west of the quarter section corner on the east side of said Section twelve (12); thence west along said north line of said Section twelve (12) to low water mark on the Mississippi River; thence southerly along the low water mark of said river to the south line of said Section twelve (12); and thence east along said south line of said section twelve (12) to the point of beginning, containing eighteen and eighty-one hundredths (18.81) acres, more or less.

2. All those parts of lots one (1) and two (2) section thirteen (13), Township thirty-three (33) north, Range twenty-nine (29) west, described as follows, to wit: Commencing at a point on the east line of said Section thirteen
(13) sixty-four and five tenths (64.5) feet north of the quarter section corner on the east side of said Section; running thence north twenty-seven degrees and twenty-four minutes (27DEG.24') west four hundred seventy-three (473) feet; thence north forty-three degrees and eighteen minutes (43DEG.18') west three hundred ninety-four (394) feet; thence north nineteen degrees and thirty-two minutes (19DEG.32') west six hundred fifty-one (651) feet; thence north sixteen degrees and sixteen minutes (16DEG.16') west eight hundred seventy-seven and five-tenths
(877.5) feet; thence north twenty-seven degrees and one minute (27DEG. 1') west four hundred sixty-eight (468) feet to a point on the North line of said Section thirteen (13) Eleven hundred sixty-six (1166) feet west of the northeast corner thereof; thence west along said north line to low water mark on the Mississippi River; thence southeasterly along the low water mark of said river to the east line of said Section thirteen (13); and thence along said east line of said Section thirteen (13) to the point of beginning; containing nine and one-hundredth (9.01) acres, more or less.

3. The northeast quarter of the southwest quarter of section eighteen (18) Township thirty-three (33) north, Range twenty-eight (28) west.

4. Lot four (4) in Section twenty-seven (27), Lot one (1) in section twenty-eight (28) all in Township thirty-three (33) North, Range twenty-eight (28) west.

TORRENS

MONTICELLO PLANT (TORRENS PORTION)

1. Certificate No. 3236 The South Half of the Southwest Quarter (S1/2 of the SW1/4), Section Seventeen (17), Township Thirty-three (33) North, Range Twenty-eight (28) West, Sherburne County, Minnesota, containing 80 acres, more or less, according to Government Survey.

SHERCO PLANT SITE - UNIT 3

1. Certificate No. 3558 - an undivided 59% ownership in the property described below:

All that part of the W1/2 of the W1/2 of Section 1, Township 33 North, Range 29 West, described as follows, to-wit:

The South 1,220 feet of the North 3,193 feet of the East 450 feet of the West 1,241 feet of said W1/2 of the W1/2 of Section 1.

The foregoing land being hereinafter referred to as "Tract One", together with the following land which is hereinafter referred to as "Tract Two":

All that part of the E1/2 of the E1/2 of Section 2, Township 33 North, Range 29 West, described as follows, to-wit:

152

The South 775 feet of the North 2,652 feet of the West 736 feet of the East 882 feet of said E1/2 of the E1/2 of Section 2.

SHERCO PLANT SITE (TORRENS PORTION)

1. Certificate No. 2557 PARCEL #1. The Southwest One Quarter of the Southwest One Quarter (SW1/4 of SW1/4), except the North Twelve (12) rods thereof; the East One Half of the Southwest One Quarter (E1/2 of SW1/4) lying Southwesterly of the Railroad right of way, and the Southwest One Quarter of the Southeast One Quarter (SW1/4 of SE1/4) lying Southwesterly of the Railroad right of way; all in
Section Twenty-five (25), Township Thirty-four (34) North, Range Twenty-nine (29) West.

PARCEL #2. The Southeast One Quarter of the Southeast One Quarter (SE1/4 of SE1/4), Section Thirty-five (35), Township Thirty-four (34) North, Range Twenty-nine (29) West.

PARCEL #3. The West One Half (W1/2); the West One Half of the Southeast One Quarter (W1/2 of SE1/4) and that part of the West One Half of the Northeast One Quarter (W1/2 of NE1/4) lying Southwesterly of the Railroad right of way, all in Section Thirty-six (36), Township Thirty-four (34) North, Range Twenty-nine (29) West.

PARCEL #4. That Part of Government Lot Three (3), Section Two (2), Township Thirty-three (33) North, Range Twenty-nine (29) West, which lies Southerly of the centerline of the Town Road (formerly Military Road) which said centerline is described as follows: Beginning at a point on the West line of said Lot 3, 697.5 feet South of the Quarter Section corner on the North side of said Section; thence South 67DEG. 3' East 443 feet; thence South 59DEG. 17' East 477.6 feet; thence South 63DEG. East 137 feet, to a point on the South line of said Lot 3, a distance of 400 feet West of the Southeast corner thereof and there terminating.

PARCEL #5. The Northeast One Quarter of the Northeast One Quarter (NE1/4 of NE1/4), and Government Lots Four (4), Five (5) and Six (6), all in Section Two (2), Township Thirty-three (33) North, Range Twenty-nine (29) West.

PARCEL #6. Section One (1), Township Thirty-three (33) North, Range Twenty-nine (29) West.

PARCEL #7. Government Lot One (1), Section Eleven (11), Township Thirty-three (33) North, Range Twenty-nine (29) West

PARCEL #8. Government Lots One (1), Two (2) and Three (3); the Northwest One Quarter of the Northeast One Quarter (NW1/4 of NE1/4); and the East One Half of the Northeast One Quarter (E1/2 of NE1/4), Section 12, Township 33 North, Range 29 West.

2. Certificate No. 2159 That part of the Northwest Quarter of the Southwest Quarter (NW1/4 of SW1/4), of Section Twenty-five (25), lying Southwesterly of Railroad and North 12 rods of the Southwest Quatter of Southwest Quarter (SW1/4 of SW1/4) of Section Twenty five (25), all in Township Thirty-four (34), Range Twenty-nine (29), Subject to railroad and highway.

153

SIBLEY COUNTY

The following described real property, situate, lying and being in the County of Sibley, to-wit:

ABSTRACT

LINE 0717

1. Beginning at the N.W. corner of lot no. 1, Block No. 3, of Streisguths' Addition, Village of Arlington, Sibley County, Minnesota, and running twenty (20') feet along the M. & St.L R.R. Co., right-of-way in said Village of Arlington, southwest, and running a distance of fifteen (15) feet southeast, and running a distance of twenty (20 feet northeast, and running a distance of fifteen (15) feet northwest, to point of beginning.

LE SUEUR CAPACITOR SUBSTATION

1. The East 133 feet of the South 100 feet of the SE1/4 of Section 29, Township 112, North of Range 26 West, Sibley County, Minnesota.

HENDERSON SUBSTATION

1. Beginning at a point, marked by an iron pipe, which is Four Hundred Sixty-nine and one-half feet (469.5Ft) west and Thirty-three feet (33 Ft) south of the Northeast corner of Section Three, Township One Hundred Twelve North, Range Twenty-seven West (Sec. 3-112-27); thence due south, to an iron pipe, for a distance of One Hundred feet (100Ft); thence at an angle of ninety degrees to the right, due west, to an iron pipe, for a distance of One Hundred Fifty feet (150Ft); thence at an angle of ninety degrees to the right, due north, to an iron pipe, for a distance of One Hundred feet (100Ft); thence at an angle of ninety degrees to the right, due east and paralleling the section line thirty-three feet south, for a distance of One Hundred Fifty feet (150Ft) to the point of beginning.

GREEN ISLE SUBSTATION

1. That part of the Southwest Quarter of Southwest Quarter (SW1/4 SW1/4 ) of
Section Eighteen (18) Township One Hundred Fourteen (114) Range Twenty-six
(26), described as follows:

Commencing at a point One Hundred Sixty-three and Nine Tenths
(163.9) feet South Thirty Degrees (30DEG.) West of the Southwest corner of McGranns Third Addition to the Village of Green Isle, Sibley County, Minnesota; thence running South Sixty Degrees (60DEG.) East Fifty (50) feet, thence running South Thirty Degrees (30DEG.) West Fifty (50) feet, thence running North Sixty Degrees (60DEG.) West Fifty (50) feet, thence running North Thirty Degrees (30DEG.) East Fifty
(50) feet along the Highway and Railroad Right of Way line to the place of beginning and containing 0.0574 acre.

154

GIBBON SUBSTATION

1. That part of the Northwest Quarter of Northeast Quarter of Northwest Quarter (NW1/4 NE1/4 NW1/4) of Section Fourteen (14), Township One Hundred Twelve (112) North, Range Thirty-one (31) West, described as follows:

Beginning at a point One Thousand Three Hundred Fifty-three
(1353) feet East and Five Thousand Three Hundred Thirty-two and Five Tenths (5332.5) feet South of the Northwest corner of
Section Eleven (11), Township One Hundred Twelve (112) North, Range Thirty-one (31) West, which point is the Northwest corner of property to be conveyed; thence South along the right of way of State Aid Road No. 2 for One Hundred (100) feet, thence due East for One Hundred Fifty (150) feet, thence due North for One Hundred (100) feet, to a point on the South right of way of County Aid Road No. 56, thence West along said right of way for One Hundred Fifty (150) feet, to point of beginning, containing .344 acres.

GAYLORD SUBSTATION

1. Beginning at a point on the North line of 1st Avenue South, Fifty (50) feet West of an iron pipe at the Northwest corner of the intersection of 5th Street and 1st Avenue South in the City of Gaylord, Minnesota; thence North parallel to the West line of 5th Street a distance of One Hundred Thirty Six and Three Tenths (136.3) feet to the South right-of-way line of the Minneapolis and St. Louis Railroad; thence westerly along said right-of-way a distance of Fifty Two and Four Tenths (52.4) feet; thence South parallel to the West line of 5th Street a distance of One Hundred Twenty and Eight Tenths (120.8) feet to the North line of 1st Avenue South; thence East a distance of Fifty (50.0) feet to the place of beginning.

2. A parcel of land in the Northwest Quarter of Southeast Quarter (NW1/4 SE1/4) of Section Thirty-two (32) Township One Hundred Thirteen (113), Range Twenty-eight (28), described as follows:

Beginning at an iron pipe at the Northwest corner of the intersection of 5th Street and 1st Avenue in the Village of Gaylord, Minnesota, and running North along the West property line of 5th Street a distance of One Hundred Fifty-five and Six Tenths (155.6) feet to the South right of way line of the Minneapolis and St. Louis Railroad, thence Westerly along said right of way line a distance of Fifty-two and Two Tenths (52.2) feet to iron pipe, thence due South paralleling the West property line of 5th Street a distance of One Hundred Forty and Five Tenths (140.5) feet to an iron pipe on the North property line of 1st Avenue, thence Easterly along the North property line a distance of Fifty (50) feet to point of beginning.

CRYSTAL FOODS SUBSTATION

1. That part of the Northwest Quarter of the Northeast Quarter of Section 33 Township 113 Range 28, Sibley County, Minnesota described as follows:

Commencing at the northeast corner of the West Half of said Northeast Quarter of Section 33; thence on an assumed bearing of South along the east line of said West Half of the Northeast Quarter, a distance of 123.35 feet to a point 60.00 feet Southeasterly of the southeasterly right-of-way line of Minnesota Valley Transportation Company; thence South 69 degrees 54 minutes 11 seconds West on a line parallel to and 60.00 feet Southeasterly of the southeasterly right-of-way line of the Minnesota Valley Transportation Company, a distance of 242.79 feet; thence on a bearing of South, a distance of 893.65 feet to the point of beginning of the tract to be described; thence on a bearing East, a distance of 193 feet; thence on a bearing North, a distance of 100 feet; thence on a bearing West, a distance of 193 feet; thence on a bearing South, a distance of 100 feet to the point of beginning.

155

WINTHROP SUBSTATION

1. Commencing at a point fifteen hundred fifty-one and five tenths (1551.5) feet south five (5) degrees no minutes east of the center of section No. six (6) in township No. one hundred and twelve (112) North, of Range No. twenty-nine (29) West, thence running north fifty-seven (57) degrees east one hundred and sixteen and eight-tenths (116.8) feet, thence running north thirty-one degrees thirty minutes west one hundred and thirty-five (135) feet, thence running south 57 degrees west forty-nine (49) feet, there intersecting the north and south quarter section line of Said Section No. six (6), thence south 57 degrees west one hundred and twenty-six (126) feet, thence running south 31 degrees 30 minutes east one hundred and thirty-five (135) feet, and thence running north fifty-seven degrees east fifty-eight and two-tenths (58.2) feet to and terminating at the given point of beginning, containing .542 acres.

2. Commencing at the center of Section Six (6), Township One Hundred Twelve
(112) North, Range Twenty-nine (29) West; thence South Five Degrees No Minutes (5DEG.00') East a distance of One Thousand Five Hundred Fifty-one and Five Tenths (1551.5) feet; thence North Fifth-seven Degrees No Minutes (57DEG.00') East a distance of One Hundred Sixteen and Eight Tenths (116.8) feet to point of beginning of tract to be described; thence South Thirty-one Degrees Thirty Minutes (31DEG.30') East a distance of Fifty (50) feet; thence South Fifty-seven Degrees No Minutes (57DEG.00') West a distance of One Hundred Seventy-five (175) feet; thence North Thirty-one Degrees Thirty Minutes (31DEG.30') West a distance of Fifty (50) feet; thence North Fifty-seven Degrees No Minutes (57DEG.00') East a distance of One Hundred Seventy-five 9175) feet to point of beginning.

ARLINGTON SUBSTATION

1. Lots Numbered Two (2), Three (3), Four (4) and Five (5) in Block Numbered One (1) of Ed. Frenzel's Addition to the Village of Arlington, according to the plat thereof on file and of record in the office of the Register of Deeds, in and for Sibley County, Minnesota.

STEARNS COUNTY

The following described real property, situate, lying and being in the County of Stearns, to-wit:

ABSTRACT

ALBANY SUBSTATION

1. All that part of the Southeast Quarter of the Southwest Quarter and the Southwest Quarter of the Southeast Quarter of Section 16, Township 125 North, Range 31 West, described as follows, to wit:

Commencing at the point of intersection of the Northerly right of way line of Trunk Highway No. 52 and the West line of said Southeast Quarter of the Southwest Quarter of Section 16; thence South 72 degrees 58 minutes 39 seconds East along said Northerly right of way line 352.00 feet; thence North 17 degrees 01 minutes 21 seconds East a distance of 5.00 feet to the point of beginning of the tract herein described, said point being on the Northerly right of way line of Interstate Highway No. 94; thence North 17 degrees 01 minutes 21 seconds East a distance of 178.54 feet to the Southerly right of way line of the Great Northern Railway; thence along the said Southerly right of way line 1398.00 feet; thence South 09 degrees 11 minutes 51 seconds West a distance of 450.81 feet to said Northerly right of way line of Interstate Highway No. 94; thence Northwesterly along said right of way line to the point of beginning.

156

EXCEPT THAT PART which lies Easterly of the following described line:

Beginning at a point on the Northerly line of the above described property, said point being 833.54 feet Easterly of the Northwest corner of said property, as measured along said Northerly line; thence South 07 degrees 17 minutes 43 seconds West to the Southerly line of said property, and there said line terminating.

AVON SUBSTATION

1. Lots 9, 10, 11, and 12 in Block 17, in the Townsite (now Village) of Avon, according to the plat and survey thereof on file and of record in the office of the Register of Deeds in and for Stearns County, Minnesota.

ST. CLOUD SERVICE CENTER

1. Lot 6, the Southerly 103.60 feet of Lot 5; Lot 11, less and except the Westerly 250 feet thereof; the Southerly 103.60 feet of Lot 12, less and except the Westerly 250 feet thereof, all in Block 2, of Schroeder Acre Lots.

2. Lots Seven (7), Eight (8), Nine (9) and Ten (10), in Block Two (2); of Schroeder's Acre Lots to St. Cloud, Minnesota, including that part of vacated 35th Avenue North abutting Lots Seven (7) and Eight (8), in Block Two (2), of said Schroeder's Acre Lots.

WATAB SUBSTATION

1. That part of the Northeast Quarter (NE1/4) of Section 9, Township 124, Range 29 described as follows:

Commencing at the Northwest corner of the Northeast Quarter (NE 1/4) of Section 9, Township 124, Range 29; thence South 00 degrees 08 minutes 35 seconds East along the West line of the Northeast Quarter (NE 1/4) of said Section 9 a distance of 1255.22 feet; thence South 52 degrees 55 minutes 07 seconds East a distance of 156.00 feet to the point of beginning of the property to be described; thence continuing South 52 degrees 55 minutes 07 seconds East a distance of 465.63 feet; thence North 51 degrees 58 minutes 14 seconds East a distance of 207.66 feet to the Southwesterly right of way line of State Highway No. 75; thence Northwesterly along said Southwesterly right of way line of said State Highway No. 75 to its intersection with a line bearing North 51 degrees 58 minutes 14 seconds East from the point of beginning; thence South 51 degrees 58 minutes 14 seconds West a distance of 207.65 feet to the point of beginning, and there terminating.

ST. CLOUD POLE AND PIPE STORAGE

1. Lots One (1) and Twenty-four (24) in Block Two (2) in McClure & Whitney's Second Addition to the City of St. Cloud, according to the survey and record thereof on file in the office of the Register of Deeds for said Stearns County.

EXCEPT THAT PART OF SAID LOTS 1 AND 24 which lies Westerly of a line run parallel with and distant 135 feet Easterly of the following described line:

157

Beginning at a point on the South line of Section 9, Township 124 North, Range 28 West, distant 719.6 feet East of the South Quarter corner thereof; thence run Northerly at an angle of 90DEG.17' 30" with said South Section line (when measured from East to North) for 1300 feet and there terminating.

2. Lots 1-4 inclusive and Lots 23-26 inclusive, in Block 1, of said McClure and Whitney Second Addition.

PAYNESVILLE SUBSTATION

1. All that certain five (5) acre tract lying in the Southeast corner of the Southeast quarter of Northwest quarter (SE1/4 of NW1/4) Section Nine (9), Township One Hundred Twenty-two (122) N., Range Thirty-two (32) W., included within and described as follows:

Beginning at the Southeast corner of said SE1/4 of NW1/4 Section 9, Township 122 N., Range 32 W.; thence West along the South line of said NW1/4, a distance of Six Hundred (600) feet; thence North and at right angles to said South line of NW1/4, a distance of Three Hundred Sixty-three
(363) feet; thence at right angles East and parallel to said South line of said NW1/4, a distance of Six Hundred (600) feet, to the East line of said NW1/4; thence at right angles South and along the East line of said NW1/4, a distance of Three Hundred Sixty-three (363) feet to the point of beginning, containing five (5) acres.

CROSSROADS SUBSTATION

1. The West Two Hundred Fifty (250) feet of Lot Eleven (11), Block Two (2), in Schroeder's Acre Lots to St. Cloud, Minnesota, and the South One Hundred Three and Six Tenths (103.6) feet of the West Two Hundred Fifty (250) feet of Lot Twelve (12), Block Two (2) in Schroeder's Acre Lots to St. Cloud, Minnesota.

COLD SPRINGS SUBSTATION

1. That part of Block "I" in Original Townsite Cold Spring bounded as follows:
Beginning at the northeast corner of Block "I", thence west along north line of Block "I" a distance of fifty (50) feet, thence south and parallel to the east line of said Block "I" a distance of seventy-five (75) feet, thence east and parallel to the north line of Block "I" a distance of fifty
(50) feet to east line of Block "I", thence north along east line of said Block "I" a distance of seventy-five (75) feet to beginning containing eight hundredths (.08) acres.

2. Beginning at the Southeast corner of Block thirty-seven (37) in the Townsite (now Village) of Cold Springs, according to the official plat thereof on file and of record in the office of the Register of Deeds in and for said Stearns County, Minnesota, thence running North along the East line of said Block 37, a distance of twelve (12) feet, thence running West on a line parallel to the South line of said Block 37, a distance of fifty
(50) feet, thence South on a line parallel to the said East line of Block 37, a distance of twelve (12) feet to the South line thereof, thence East along the said South line of Block 37 to the place of beginning.

BROOTEN SUBSTATION

1. Lot One (1) and Two (2), Block Ten (10), Illes Addition to the Village of Brooten, Stearns County, Minnesota

BLUE HERON SUBSTATION

158

1. Lot 1 and the West one-half of Lot 2, Block 1, West Wind Development (the West one-half of said Lot 2 is that part thereof lying West of a line, and extensions thereof, 75 feet East of and parallel to the West line of said Lot 2), Cold Spring, Stearns County, Minnesota.

BLACK OAK SUBSTATION

1. The North 383 feet of the West 350 feet of the Northeast 1/4 of the Southwest 1/4 of Section 6, Township 125 North, Range 33 West, subject to Township Road.

BELGRADE SUBSTATION

1. A tract of land lying in the southeast corner of Block one (1) in Borgerding's Addition to Belgrade bounded as follows: Commencing at the southeast corner of Block one (1) and running thence northerly along East line of Block one (1) a distance of fifty (50) feet, thence running westerly and parallel with southerly line of said Block one (1) a distance of fifty (50) feet, thence running southerly a distance of fifty (50) feet or to southerly line of said Block one (1), thence running easterly along said southerly line of said Block one (1) to beginning.

2. Beginning at a point on the Southerly line of Block one (1), Borgerding's Addition to the Village of Belgrade, said point being Fifty (50) feet Northwesterly of the Southeast corner of said Block 1 as measured along said Southerly line; thence Northwesterly along said Southerly line of said Block 1 a distance of Fifteen (15) feet; thence North parallel to the East line of said block 1 a distance of Fifty (50) feet; thence Southeasterly Fifteen (15) feet to a point, said point being Fifty (50) feet Northwesterly of the East line of said Block 1, and Fifty (50) feet North of the Southerly line of said Block 1; thence South to the point of beginning.

KIMBALL SUBSTATION

1. North Sixty-five (65) feet of the South Ninety (90) feet of the West Two Hundred (200) feet of Block Thirteen (13) of Original Townsite of Village of Kimball Prairie, according to the Plat thereof on file and of record in the office of the Register of Deeds in and for Stearns County, Minnesota, less and excepting therefrom any part thereof which is being or may be used for State Highway purposes.

INDUSTRIAL SUBSTATION

1. Lot fourteen (14) in Block one (1), and ALSO the South Three (3) feet of Lot Thirteen (13), Block One (1), Syndicate Addition to the City of St. Cloud.

FREEPORT SUBSTATION

1. West Sixty (60) feet of Lot Three (3), Block Thirteen (13), Townsite of Freeport.

EMPIRE PARK SUBSTATION

1. Lots nine (9) and ten (10), and the Easterly Thirty-two (32) feet of Lots numbered One (1) and Two (2) and the Easterly Thirty-two (32) feet of all that part of Lot numbered Three (3), lying Northerly of the right-of-way of the Great Northern Railway Company (formerly the St. Paul and Pacific Railway Company) all in Block Four (4), Town (now City) of St. Cloud, according to a plat and survey thereof made by John L. Wilson, and on file and of record in the Office of the Register of Deeds in and for Stearns County, Minnesota.

159

ROCKVILLE SUBSTATION

1. All that part of the southeast quarter of the southwest quarter of section nine (9), township one hundred twenty-three (123), range twenty-nine (29), bounded and described as follows: Commencing at the northeasterly corner of block thirty-one (31) in the Townsite (now Village) of Rockville, according to the plat and survey thereof on file and of record in the office of the Register of Deeds in and for Stearns County, Minnesota; thence running north twenty-two (22) degrees west along the westerly line of Pine street in said Village of Rockville a distance of seven (7) feet to the southerly line of the Maine Prairie and St. Joseph County road, so-called; thence north sixty-eight (68) degrees east, along the southerly line of said Maine Prairie and St. Joseph County road a distance of three hundred eighty-four and four-tenths (384.4) feet to a point, which point is the place of beginning; thence running north sixty-eight (68) degrees east along the southerly line of said road a distance of forty (40) feet; thence south twenty-two (22) degrees east, at right angles to said Maine Prairie and St. Joseph County road, a distance of one hundred (100) feet; thence south sixty-eight (68) degrees west, and parallel with said southerly line of said road, a distance of forty (40) feet; hence north twenty-two (22) degrees west a distance of one hundred (100) feet to the place of beginning; said tract containing four thousand (4,000) square feet.

RICHMOND SUBSTATION

1. The east twenty-six (26) feet of lot twelve (12) on block twenty-two (22) of Bruning's Addition to the Townsite (now Village) of Richmond, Stearns County, Minnesota.

PAYNESVILLE SUBSTATION AND OFFICE

1. Lot number One (1) in Block number Eleven (11) (which comprises all of said Block number Eleven (11)), in Haines' Addition to Paynesville, according to the plat and survey thereof on file and of record in the office of the Register of Deeds in and for said Stearns County, Minnesota; ALSO the East one-half (E1/2) of that certain strip of land formerly known as Koronis Avenue, and appearing as such upon the said recorded plat of Haines' Addition to Paynesville, lying between James Street and Hoffman Street, according to said plat, said last-named tract being more particularly described by a line, as follows:

Beginning at the Northwest corner of Block number Eleven (11) in said Haines' Addition to Paynesville, thence running West a distance of thirty-five (35) feet, thence running South and parallel with the West line of said Block number Eleven (11) a distance of Three hundred (300) feet, thence running East a distance of thirty-five (35) feet to the Southwest corner of said Block number Eleven (11), thence running North along the West line of said Block number Eleven (11) a distance of three hundred (300) feet to the place of beginning and there terminating.

SAINT JOSEPH SUBSTATION

1. Lot two (2) in block two (2), in Loso's Third Addition to the Village of St. Joseph, Stearns County, Minnesota.

MEIRE GROVE SUBSTATION

1. The North Two Hundred (200) feet of the West One Hundred Ninety-five (195) feet of the Northwest Quarter (NW1/4) of the Southwest Quarter (SW1/4) of
Section Twenty (20), Township One Hundred Twenty-five (125) North, Range Thirty-three (33) West, Stearns County, Minnesota, subject to Township Road.

WAKEFIELD SUBSTATION

160

1. A tract of land lying in and being a part of the Southwest Quarter of the Northwest Quarter (SW1/4 of NW1/4) of Section Thirty-five (35), Township One Hundred Twenty-three (123) North of Range Thirty (30) West, to-wit:
Beginning at a point on the West line of said Section 35, Township 123 North, Range 30 West, Thirty-three (33) feet North of the Southwest corner of said SW1/4 of NW1/4 of said Section 35; thence North along said West line of said Section 35 for a distance of Six Hundred Sixty (660) feet; thence East and parallel with the South line of said SW1/4 of NW1/4 for a distance of Six Hundred Sixty (660) feet; thence due South and parallel with the said West line of said Section 35 for a distance of Six Hundred Sixty (660) feet; thence due West and in a straight line to the point of beginning and there terminating, said tract containing Ten (10) Acres.

SOUTHSIDE SUBSTATION

1. All that part of the Southwest Quarter (SW1/4) of the Southeast Quarter (SE1/4) of Section Twenty Seven (27), Township One Hundred Twenty Four
(124) North, Range Twenty Eight (28) West, Stearns County, Minnesota, described as follows, to wit: Starting at the Southwest corner of said Southeast Quarter (SE1/4); thence East along the South line of said Section 27, Township 124 North, Range 28 West, for a distance of Six Hundred Ninety Eight and Seven-Tenths (698.7) feet to the point of beginning of the tract herein to be conveyed; thence deflect 90 degrees (90DEG.) to the left in a Northerly direction for a distance of One Hundred Thirty Three (133) feet; thence deflect Ninety degrees (90DEG.) to the Right, East and parallel with the said South line of said Section 27, Township 124 North, Range 28 West, for a distance of One Hundred (100) feet; thence deflect Ninety degrees (90DEG.) to the Right and in a Southerly direction for a distance of One Hundred Thirty Three (133) feet to an intersection with the said South line of said Section 27, Township 124 North, Range 28 West, said point being Eighteen Hundred Fifty Four and Five-Tenths (1854.5) feet West of the Southeast corner of said Section 27, Township 124 North, Range 28 West; thence West along said South line of said Section 27, Township 124 North, Range 28 West for a distance of One Hundred (100) feet to the point of beginning, and there terminating, said tract containing Thirty One-Hundredths (0.31) acres, more or less.

SAUK RIVER SUBSTATION

1. The South 1000.00 feet of the SW1/4 of the SW1/4 of Section 13, Township 124 North, Range 29 West of the Fifth Principal Meridian.

2. That part of the NW1/4 lying Northwesterly of the centerline of County Aid Road No. 138, in Section 24, Township 124 North, Range 29 West of the Fifth Principal Meridian. which lie Easterly of the following described line:

Commencing at the Northwest corner of the NW1/4 of Section 24, Township 124 North, Range 29 West; thence South on the West line of said Section 24 to the centerline of County Aid Road No. 138; thence Northeasterly on said road centerline a distance of 978.5 feet to the actual point of beginning of the line to be described; thence North parallel to the West line of said
Section 24 to the North line of said Section 24; thence Northerly, parallel with the West line of the SW1/4 of Section 13, Township 124 North, Range 29 West to an intersection with the North line of the South 1000.00 feet of the SW1/4 of the SW1/4 of said Section 13, and there terminating.

SARTELL SUBSTATION

1. Lots Numbered Ten (10) and Eleven (11) in Block numbered One (1) in Sartell's Subdivision of Block lettered "R", Townsite of Sartell, according to the plat and survey thereof on file and of record in the office of the Register of Deeds in and for Stearns County, Minnesota.

161

ST. CLOUD SUBSTATION AND STORAGE FACILITY

1. All of Blocks Twenty (20) and Twenty-one (21); Lots Six (6), Seven (7), Thirteen (13) and Fourteen (14) in Block Eighteen (18), all in Brott and Smiths Addition to Saint Cloud City, according to the plat and survey thereof now on file and of record in the office of the County Recorder, in and for Stearns County, Minnesota; also all that part of the St. Cloud Water Power and Mill Companys Mill-Sites, according to the plat and survey thereof now on file and of record in the office of the County Recorder, in and for Stearns County, Minnesota, together with vacated First and Second Avenue South, vacated Thirteenth Street and all vacated alleys lying within and bounded by the following described boundary line: Beginning at the Southwest corner of said Block 21 in said Brott and Smiths Addition, thence Easterly along the South line of said Block 21, and continuing Easterly along the South line of said Block 20 and the Easterly extension of the South line of said Block 20 to its intersection with the Easterly line of vacated First Avenue South; thence Northerly along the Easterly line of said vacated First Avenue South to the point of intersection with the Easterly extension of the North line of said Block 20; thence Westerly along the Easterly extension of the North line of said Block 20 a distance of 25 feet; thence Northerly on a line parallel with and 25 feet Westerly of the Easterly line of said vacated First Avenue South to a point that intersects the Easterly extension of the Northerly line of said Lots 6 and 13, Block 18; thence Westerly along said Easterly extension of the North line of said Lots 6 and 13, Block 18, across Lots 15 and 16 of said St. Cloud Water Power and Mill Companys Mill-Sites to the Northwest corner of said Lot 13, Block 18; thence Southerly along the Westerly line of said Lots 13 and 14, Block 18 and the Westerly line of said Block 21 to the point of beginning and there terminating, LESS AND EXCEPT flowage, boomage and repairian rights, ALSO LESS AND EXCEPT that part platted as University Addition and ALSO LESS AND EXCEPT those parts of said Lots 13 and 14 and of vacated 13th Avenue South lying Northwesterly of 3rd Avenue South, as relocated.

STEELE COUNTY

The following described real property, situate, lying and being in the County of Steele, to-wit:

ABSTRACT

MEDFORD JUNCTION SUBSTATION

1. Commencing at a point 33 feet South of the Northwest corner of Section 5, thence East 75 feet, thence South 150 feet, thence West 150 feet, thence North 150 feet, thence East 75 feet to the Place of Beginning, all in Sections 5 and 6, Township 107 North, Range 20 West of the 5th P.M.

ST. LOUIS COUNTY

The following described real property, situate, lying and being in the County of St. Louis, to-wit:

ABSTRACT

LINE 5702

1. Government Lot #4 being in the Southwest Quarter of the Southwest Quarter
(SW1/4 of SW1/4) of Section Thirty-one (31), Township Fifty-nine (59) North, Range Twenty-one (21) West.

162

WABASHA COUNTY

The following described real property, situate, lying and being in the County of Wabasha, to-wit:

ABSTRACT

ZUMBRO FALLS SUBSTATION

1. Part of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4),
Section Thirty One (31), Township One Hundred Ten North (110 N), Range Thirteen West (13 W) described as follows: beginning at the intersection of the South line of the above described tract on the East right-of-way line of Highway No. 63, being One Hundred Sixty and Fifteen-Hundredths feet (160.15') East of the center of said Section Thirty One (31), thence Northeasterly along said East right-of-way line Six Hundred Twenty Five feet (625'), thence 90DEG.00' right Two Hundred feet (200'), Thence 90DEG.00' right Five Hundred Fifteen and Eighty-Hundredths feet (515.80') to the South line of the above tract, thence West to point of beginning.

NON-OPERATING LANDS

1. The East 112.42 feet of Block 108 and the East 112.42 feet of the alley in said Block 108; the West 97.58 feet of Block 109 and the West 97.58 feet of the alley in said Block 109; and that part of Brisbois avenue adjacent to said Blocks 108 and 109, Plat of the Town (now City) of Wabasha, according to the record plat thereof, on file and of record in the Office of the County Recorder in and for the County of Wabasha, State of Minnesota.

MAZEPPA SUBSTATION

1. The South 60 feet of the North 75.6 feet of the East 42 feet of the following described property:

That part of Outlot N12 designated as Mill Yard on plot of original Town of Mazeppa as on file in the office of the Register of Deeds, Wabasha County, Minnesota, described as follows:

Beginning at a point on the North line of existing Walnut Street
(82.90) feet West of the Southeast corner of said Outlot N12 as shown on said plot of original Town of Mazeppa, said point of beginning also being (264.4) feet West of the Southeast corner Block 25 and (738.5) feet West of steel pipe monument in Southwest corner Block 8, designated as public square on said plot of original Town of Mazeppa; thence North (187.5) feet thence North (88DEG.15') West on line parallel and (0.6) feet distant North of North wall of power plant (104.5) feet more or less to the low water line of the Zumbro River; thence Southwesterly on low water line East side Zumbro River to a point on the North line of existing Walnut Street extended, distant (146.0) feet more or less West of point of beginning; thence South (90DEG.) East on North line existing Walnut Street (146.0) feet more or less to point of beginning containing 24,638.30 square feet more or less subject to easements of record. For purposes of this description centerline existing Walnut Street assumed North (90DEG.) East, Wabasha County, Minnesota.

LINE 0760

1. That part of the Northeast Quarter of Southwest Quarter (NE 1/4 of SW 1/4) of Section Eight (8), Township One hundred eleven (111) North, Range Twelve
(12) West, described as follows: Beginning at a point on the Easterly side of the Rochester Road at a point directly under center wire of the transmission line crossing the same, thence Southerly along Easterly side of said highway Fifteen (15) feet, thence Easterly parallel with said transmission line Sixty (60) feet, thence Northerly parallel with said highway Sixty (60) feet, thence Westerly parallel with said transmission line Sixty (60) feet to the Easterly side of said highway, thence Southerly along Easterly side of said highway Forty-five (45) feet to place of beginning.

WABASHA SUBSTATION

163

1. That part of the Northwest Quarter of the Southeast Quarter (NW 1/4 of SE 1/4) and Northeast Quarter of Southwest Quarter (NE 1/4 of SW 1/4) of
Section Twenty-nine (29), Township One hundred eleven (111) North, Range Ten (10) West, described as follows: Beginning at a point in the Westerly line of Maiden Street in the City of Wabasha, where said Westerly line would be intersected by the Southerly line of Lot Five (5), in Block Sixteen (16) in said City of Wabasha, if projected Westerly to West line of said Maiden Street, thence running Northerly along West line of Maiden Street to Mississippi River, thence Westerly along the bank of said River about Sixty (60) feet to a point on a line drawn parallel with and Sixty
(60) feet Westerly of the West line of said Maiden Street, thence Southerly parallel with Maiden Street to a point in the Southerly line of said Lot Five (5), projected Westerly, thence in the Southerly line of said Lot Five
(5), projected Westerly, thence along said last described line Sixty (60) feet to a place of beginning. Also all interest in that portion of Maiden Street adjoining said tract.

2. Part of NE SW Sec. 29-111-10 described as follows: Starting at a point in the Westerly line of Maiden Street in the City of Wabasha where said line would be intersected by the Southerly line of Lot 5 in Block 16 in said City of Wabasha, if projected Westerly to West line of said Maiden Street, thence Westerly 60' along the Southerly line of a certain piece of property as described in Vol. 69 of Deeds, Page 182, Wabasha County; which is the point of beginning of land to be described; thence Northerly and parallel with Westerly line of Maiden Street 143'; thence Westerly on a line being an extension of the Southerly line of Main Street, 15' feet; thence Southerly and parallel with Westerly line of Maiden Street 143'; thence Easterly and parallel with Southerly line of Main Street 15' to point of beginning.

EXCEPT,

That part of the Northwest Quarter of the Southeast Quarter (NW 1/4 of SE 1/4) of Section Twenty-nine (29), Township One hundred eleven (111) North, Range Ten (10) West, described as follows:
Beginning at a point in the Westerly line of Maiden Street in the City of Wabasha, where said Westerly line would be intersected by the Northerly line of Lot Five (5), in Block Sixteen (16) in said City of Wabasha, if projected Westerly to the West line of said Maiden Street, thence running Northerly along the West line of Maiden Street to the Mississippi River, thence Westerly along the bank of said River about sixty (60) feet to a point on a line drawn parallel with sand Sixty (60) feet Westerly of the West line of said Maiden Street, thence Southerly parallel with Maiden Street to a point in the Northerly line of said lot Five (5) projected Westerly; thence along said last described line Sixty (60) feet to a place of beginning.

WASECA COUNTY

The following described real property, situate, lying and being in the County of Waseca, to-wit:

ABSTRACT

WASECA SUBSTATION

1. Lot Five (5) and Lot Six (6), of Block One (1) of South Addition to the City of Waseca, Minnesota, according to the Plat thereof on file and of record in the office of the Register of Deeds in and for Waseca County, State of Minnesota.

2. Lot 12, EXCEPT for the South 53 feet thereof, in Block 1 of R.P. Wards Addition to the City of Waseca,

3. The South 12 feet of Lot 6, Block 1, South Addition, City of Waseca.

164

WALDORF SUBSTATION

1. Beginning at a point Thirty-three (33) feet north and Forty-nine and Five-tenths (49.5) feet east of the southwest corner of the Southeast Quarter (SE 1/4) of Section Fifteen (15), Township One Hundred Seven (107) North, Range Twenty-four (24) West; thence east and parallel to the south line of said Southeast Quarter (SE 1/4) a distance of One Hundred Fifty
(150) feet; thence north and parallel to the west line of the Southeast Quarter (SE 1/4) a distance of One Hundred (100) feet; thence west and parallel to the south line of said Southeast Quarter (SE 1/4) a distance of One Hundred Fifty (150) feet; thence south and parallel to the west line of the said Southeast Quarter (SE 1/4) a distance of One Hundred (100) feet to the point of beginning.

MERIDEN SUBSTATION

1. The South 250 feet of the East 250 feet of Section 1, Township 107 North, Range 22 West

NEW RICHLAND SUBSTATION

1. That part of the Lot Eight (8), Auditor's Plat No. 1, of the Village (now City) of New Richland, that lies within the following described property:

Beginning on the East line of Section 17, Township 105 North, Range 22, Waseca County, Minnesota, at a point 541 feet North of the Southeast corner of said Section 17; thence West 281 feet on a line parallel to south line of said Section 17; thence South 150 feet; thence East 281 feet; thence North 150 feet to the point of beginning.

WASHINGTON COUNTY

The following described real property, situate, lying and being in the County of Washington, to-wit:

ABSTRACT

AFTON SUBSTATION

Parcel 1:

1. The North 950 feet of the East 700 feet of the NE 1/4 of the NW 1/4 of
Section 6, Township 28, Range 20, subject to existing Highway Right of Way,

2. All that part of the east 700.00 feet of the Northeast Quarter of the Northwest Quarter which lies south of the north 950.00 feet thereof and all that part of the east 700.00 feet of the Southeast Quarter of the Northwest Quarter, Section 6, Township 28 North, Range 20 West, Washington County, Minnesota, lying northerly of a line which is 50.00 feet southerly of and parallel with the following described line:

165

Beginning at the southwest corner of said Northeast Quarter of the Northwest Quarter; thence North 89 degrees 14 minutes 36 seconds East, along the south line of said Northeast Quarter of the Northwest Quarter, a distance of 884.44 feet; thence easterly, along a tangential curve to the left having a radius of 1145.916 feet and a central angle of 22 degrees 33 minutes 39 seconds, a distance of 451.21 feet to the east line of said Northeast Quarter of the Northwest Quarter and described line there terminating.

Excepting from the above described Parcels 1 and 2 the following described lands:

That part of Tract A described below:

Tract A.          The East 700 feet of the East One-Half of the Northwest
                  Quarter of Section 6, Township 28 North, Range 20 West,
                  Washington County, Minnesota, lying northerly of a line which
                  is 50 feet southerly of and parallel with the following
                  described line: Beginning at the southwest corner of the
                  Northeast Quarter of the Northwest Quarter of said Section 6;
                  thence North 89 degrees 14 minutes 36 seconds East, along the
                  south line of said Northeast Quarter of the Northwest Quarter,
                  a distance of 884.44 feet; thence easterly, along a tangential
                  curve to the left having a radius of 1145.916 feet and a
                  central angle of 22 degrees 33 minutes 39 seconds, a distance
                  of 451.21 feet to the east line of said Northeast Quarter of
                  the Northwest Quarter and described line there terminating;

                  which lies northerly of Line 1 described below:

Line 1.           Commencing at the north quarter corner of said Section 6;
                  thence south along the north and south quarter line of said
                  Section 6 on an azimuth of 179 degrees 15 minutes 55 seconds
                  (azimuth oriented to Minnesota State Plane Coordinate System,
                  South Zone) for 325.85 feet to Right of Way Boundary Corner
                  B609 as shown on Minnesota Department of Transportation Right
                  of Way Plat No. 82-36, as said plat is on file and of record
                  in the office of the County Recorder in and for Washington
                  County, Minnesota, which is the point of beginning of Line 1
                  to be described; thence on an azimuth of 269 degrees 16
                  minutes 22 seconds along the boundary of said plat, 836.27
                  feet and there terminating;

                  together with that part of Tract A hereinbefore described,
                  which lies south and east of Line 2 described below:

Line 2.           Commencing at the north quarter corner of said Section 6;
                  thence south along the north and south quarter line of said
                  Section 6 on an azimuth of 179 degrees 15 minutes 55 seconds
                  for 938.13 feet to Right of Way Boundary Corner No. B621 as
                  shown on said Plat No. 82-36, which is the point of beginning
                  of Line 2 to be described; thence on an azimuth of 269 degrees
                  15 minutes 55 seconds along the boundary of said plat, 55 feet
                  to Right of Way Boundary Corner B20; thence on an azimuth of
                  179 degrees 15 minutes 55 seconds along the boundary of said
                  plat, 217.99 feet to Right of Way Boundary Corner B19; thence
                  on an azimuth of 214 degrees 37 minutes 56 seconds along the
                  boundary of said plat, 81.54 feet to Right of Way Boundary
                  Corner No. B18; thence southwesterly 341.63 feet along a
                  non-tangential curve concave to the northwest, having a radius
                  of 1095.92 feet, a central angle of 17 degrees 56 minutes 01
                  second and a chord azimuth of 260 degrees 16 minutes 35
                  seconds to Right of Way Boundary Corner B17; thence on an
                  azimuth of 269 degrees 14 minutes 36 seconds along the
                  boundary of said plat, 350 feet and there terminating;

CHEMOLITE SUBSTATION

166

1. The West Three Hundred Thirty-three (333) feet of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) of Section Twenty-seven (27), Township Twenty-seven (27) North, Range Twenty-one (21) West; lying Northeasterly (NEly) of the Chicago, Milwaukee, St. Paul and Pacific Railway.

EXCEPTING:

The North Three Hundred Feet (300') of the West Three Hundred Thirty Three Feet (333') of the Northwest Quarter (NW 1/4) of the Southeast Quarter (SE 1/4) and the South Two Hundred Feet (200') of the West Three Hundred Thirty Three Feet (333') of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) all in Section Twenty-Seven (27), Township Twenty-Seven North (27N), Range Twenty-One West (21W).

NORTHWEST REFINERY SUBSTATION/ASHLAND SUBSTATION

1. Lots 18 through 22, inclusive, and that part of Lots 23 and 24 which lies Southeasterly of the Southeasterly line of the Chicago, Rock Island and Pacific Railway Company's right of way, and also, the west half of the vacated alley lying adjacent to said Lots 18 thru 24, inclusive, all being in Block 17, Division No. 1 of St. Paul Park, according to the plat on file and of record in the office of the Register of Deeds in and for said County;

2. The East half of the vacated alley lying adjacent to Lots 6 thru 13, inclusive, and also that part of the East half of the vacated alley lying adjacent to Lot 5 which lies Southeasterly of the Southeasterly line of the Chicago, Rock Island and Pacific Railway Company's right of way, all in Block 17, Division No. 1 of St. Paul Park, according to the plat on file and of record in the office of the Register of Deeds in and for said County.

OAKDALE SUBSTATION

1. The North 250 feet of the Southwest Quarter of the Southwest Quarter (SW1/4 of SW1/4) of Section Eighteen (18), Township Twenty-nine North (29 N.), Range Twenty-one West (21 W.)

Except that part which lies between two lines run parallel with and distant 33 feet and 82 feet easterly of the west line of said section 18; together with that part of the northerly 22 feet of the above described tract which lies easterly of the above described strip and westerly of the southerly extension of the east line of Lot 11, Block 7, North St. Paul Acre Lots;

LONG LAKE SUBSTATION

1. Beginning at a point in the Northeast Quarter (NE1/4) of Section Six (6), Township Twenty Nine (29) North, Range Twenty One (21) West, located Five Hundred Three (503) feet South of the Northeast corner of said Section 6, as measured along the East line thereof and thirty (30) feet West of the East line of said Section 6 as measured at right angles thereto; thence continuing West at right angles to the East line of said Section a distance of Four Hundred (400) feet; thence South and parallel to the East line of said section a distance of Two Hundred (200) feet; thence East at a Ninety Degree (90DEG.) angle a distance of Two Hundred Twenty Five (225) feet; thence South and parallel to the East line of said Section a distance of One Hundred Twenty Five (125) feet; thence East at Ninety Degree (90DEG.) angles a distance of One Hundred Seventy Five (175) feet; thence North and parallel to the East line of said section a distance of Three Hundred Twenty Five (325) feet to a point of beginning.

RED ROCK SUBSTATION AND SERVICE CENTER (ABSTRACT PORTION)

167

1. All that part of the Northeast quarter of the Northeast quarter (NE 1/4 of NE 1/4) of Section Twenty-six (26), Township Twenty-eight (28), Range Twenty-two (22), lying Western of the right of way of the Chicago, Milwaukee, St. Paul & Pacific Railway Company.

EXCEPTING:

All that part of the NE 1/4 of the NE 1/4 of Section 26, Township 28, Range 22, lying Westerly of the right of way of the Chicago, Milwaukee, St. Paul and Pacific Railway Company, described as follows:

Beginning at the Northwest corner of said NE 1/4 of the NE 1/4; thence running South on the West line of said NE 1/4 of the NE 1/4 a distance of 620 feet; thence running north 83DEG.34' East a distance of 54.13 feet; thence running North 76DEG.44' East to the Westerly right of way line of the Chicago, Milwaukee, St. Paul and Pacific Railway Company; thence Northwesterly on said Westerly right of way line to the North line of said NE 1/4 of the NE 1/4; thence Westerly on the North line of said NE 1/4 of the NE 1/4 to the point of beginning.

WOODBURY SUBSTATION

1. That part of the Southeast Quarter of the Northeast Quarter of Section 7, Township 28, Range 21, Washington County, Minnesota, lying southeasterly of Interstate Highway No. 494. Except that part platted at Washington County Highway Right of Way Plat No. 6 as amended, according to the recorded plat thereof. And also, subject to other easements of record.

LINE 0736

1. A strip of land Fifty (50) feet in width running over and across the West Half of the Northwest Quarter of the Northwest Quarter (W 1/2 of NW 1/4 of NW 1/4) of Section Two (2), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake of the North line of said Section, One Thousand and Fifty-seven and Five-tenths (1057.5) feet East of the Northwest corner thereof, running thence South Forty-three degrees and Forty-one minutes West (S 43DEG.41' W) Two Hundred Thirty-three and Seven-tenths (233.7) feet; thence on a one degree curve to the right from said course as a tangent, a distance of Three Hundred Ninety-five (395) feet; thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38' W) East Hundred Twenty-four and Eight-tenths
(824.8) feet to a stake on the West line of said Section, Nine Hundred Ninety - (990) feet South of the Northwest corner thereof.

2. A strip of land Fifty (50) feet in width running over and across the East Half of the Northwest Quarter of the Northwest Quarter (E 1/2 of NW 1/4 of NW 1/4) of Section Two (2), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, One Thousand and Fifty-seven and Five-tenths (1057.5) feet East of the Northwest corner thereof; running thence South Forty-three degrees and Forty-one minuets West (S 43DEG.41' W) Two Hundred Thirty-three and Seven-tenths (233.7) feet; thence on a one degree curve to the right from said course as a tangent, a distance of Three Hundred Ninety-five (395) feet; thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38' W) Eight Hundred Twenty-four and Eight-tenths (824.8) feet to a stake on the West line of said Section, Nine Hundred ninety (990) feet South of the Northwest corner thereof.

3. A strip of land Fifty (50) feet in width running over and across the South Half of the Northeast Quarter (S 1/2 of NE 1/4) and the Northeast Quarter of the Northeast Quarter (NE 1/4 of NE 1/4) of Section Three (3), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a

168

center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Nine Hundred Ninety (990) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38' W) Six Thousand Nine Hundred Eighty-three (6983) feet to a stake on the West line of Section Ten (10), Three Hundred Seventy-five (375) feet South of the Southwest corner of said Section Three (3).

4. A strip of land Fifty (50) feet in width running over and across the East Half of the Southwest Quarter (E 1/2 of SW 1/4) of Section Three (3), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Nine Hundred Ninety
(990) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38' W) Six Thousand Nine Hundred Eighty-three (6983) feet to a stake on the East line of Section Nine (9), Three Hundred Seventy-five (375) feet South of the Northeast corner thereof.

5. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southwest Quarter (SW 1/4 of SW 1/4), Section Three (3), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to wit: Commencing at a stake on the East line of said Section, Nine Hundred Ninety (990) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38'
W) Six Thousand Nine Hundred Eighty-three (6983) feet to a stake on the West line of Section Ten (10) in said Township and Range, Three Hundred Seventy-five (375) feet South of the Northwest corner thereof.

6. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Southeast Quarter (NW 1/4 of SE 1/4), Section Three (3), Township Thirty-one (31) North, Range Twenty-one (21) West: said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Nine Hundred Ninety (990) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG. 38' W) Six Thousand Nine Hundred Eighty-three (6983) feet to a stake on the West line of Section Ten (10) in said Township and Range, Three Hundred Seventy-five (375) feet South of the Northwest corner thereof.

7. A strip of land Fifty (50) feet in width running over and across Government Lot Three (3) and Four (4) of Section Nine (9) Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Three Hundred Seventy-five (375) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38' W) Two Thousand Seven Hundred Sixty-eight and One-tenth (2768.1) feet; thence on a one degree curve to the left from said course as a tangent, a distance of Four Hundred Eleven and Six-tenths (411.6) feet; thence South Forty-three degrees and Thirty-one minutes West (S 43DEG.31' W) Three Thousand Eight Hundred and Thirty-five and Two-tenths (3835.2) feet to a stake on the South line of said Section, Three Hundred Thirty-two (332) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 2.59 acres, more or less.

8. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Northeast Quarter (NE 1/4 of NE 1/4), Section Nine
(9), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Three Hundred Seventy-five (375) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG. 38' W) Two Thousand Seven Hundred Sixty-eight and One-tenth (2768.1) feet; thence on a One degree curve to the left from said course as a tangent, Four Hundred Eleven and Six-tenths (411.6) feet; thence South Forty-three degrees and Thirty-one minutes West (S 43DEG.31' W) Three Thousand Eight Hundred Thirty-five and Two-tenths (3835.2) feet to a stake on the South line of said Section, Three Hundred Thirty-two (332) feet East of the Southwest corner thereof.

9. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Northeast Quarter (SE 1/4 of NE 1/4) Section Nine
(9), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Three Hundred Seventy-five (375) feet

169

South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38' W) Two Thousand Seven Hundred Sixty-eight and One-tenth (2768.1) feet; thence on a one degree curve to the left from said course as a tangent, a distance of Four Hundred Eleven and Six-tenths (411.6) feet; thence South Forty-three degrees and Thirty-one minutes West (S 43DEG.31' W) Three Thousand Eight Hundred Thirty-five and Two-tenths (3835.2) feet to a stake on the South line of said Section, Three Hundred Thirty-two
(332) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.48 acres, more or less.

10. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Northeast Quarter (SW 1/4 and NE 1/4) of Section Nine (9), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Three Hundred Seventy-five (375) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG.38' W) Two Thousand Seven Hundred Sixty-eight and One-tenth (2768.1) feet; thence on a one degree curve to the left from said course as a tangent, a distance of Four Hundred Eleven and Six-tenths (411.6) feet; thence South Forty-three degrees and Thirty-one minutes West (S 43DEG. 31' W) Three Thousand Eight hundred Thirty-five and Two-tenths (3835.2) feet to a stake on the South line of said Section, Three Hundred Thirty-two
(332) feet East of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.74 acres, more or less.

11. A strip of land Fifty (50) feet in width running over and across Government Lot Five (5) in Section Nine (9), Township Thirty-one (31) North, Range Twenty-one (21) West, containing 1.66 acres, more or less; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to wit:
Commencing at a stake on the East line of Section Nine (9) three hundred seventy-five (375) feet South of the Northeast corner thereof; running thence South Forty-seven degrees and Thirty-eight minutes West (S 47DEG. 38' W) Two Thousand Seven Hundred Sixty-eight and One-tenth (2768.1) feet; thence on a one degree curve to the left from said course as a tangent Four Hundred Eleven and Six-tenths (411.6) feet; thence South forty-three degrees and Thirty-one minutes West (S 43DEG.31' W) Three Thousand Eight Hundred and Thirty-five and Two-tenths (3835.2) feet to a stake on the South line of said Section, Three Hundred Thirty-two (332) feet East of the Southwest corner thereof.

12. A strip of land Fifty (50) feet in width running over and across the West Half of the Northwest Quarter (W 1/2 of NW 1/4) of Section Ten (10), Township Thirty-one (31) North, Range Twenty-one (21) West, containing 0.62 acres, more or less; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to wit: Commencing at a stake on the West line of
Section Ten (10), Three Hundred Seventy-five (375) feet South of the Northwest corner thereof; running thence North Forty-seven degrees and Thirty-eight minutes East (N 47DEG.38' E) Five Hundred Forty-three
(543) feet, more or less, to a stake on the North line of said Section.

13. A strip of land Fifty (50) feet in width running over and across Government Lot Six (6) of Section Sixteen (16), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to wit: Commencing at a stake on the North line of said Section, Three Hundred Thirty-two (332) feet East of the Northwest corner thereof; running thence South Forty-three degrees and Thirty-one minutes West (S 43DEG.31' W) Four Hundred Seventh and Three-tenths
(470.3) feet to a stake on the West line of said Section, Three Hundred Fifty and Five-tenths (350.5) feet South of the Northwest corner thereof; said Fifty (50) foot strip of land containing 0.54 acres, more or less.

14. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter (NE 1/4) and the North Half of the Southeast Quarter (N 1/2 of SE 1/4) of Section Seventeen (17), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section Three Hundred Fifty and Five-tenths (350.5) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Thirty-one minutes West (S 43DEG.31' W) Three Thousand and Eleven and Nine-tenths (3011.9) feet; thence on a ten degree curve to the right from said course as a tangent, Four Hundred Fifty-nine and Five-tenths (459.5) feet; thence South Eighty-nine degrees and Twenty-eight minutes West (S 89DEG. 28" W) parallel with the East and West quarter line through said Section, One hundred Fifty-seven and Four-tenths (157.4) feet to a stake which is Twenty-five (25) feet South of the center line of said Section.

170

15. A strip of land fifty (50) feet in width running over and across the North Half of the Southwest Quarter (N 1/2 of SW 1/4) of Section Seventeen (17), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Quarter-Section, Twenty-five
(25) feet South of the North-east corner thereof, running thence South Eighty-nine degrees and Twenty-eight minutes West (S 89DEG. 28' W) parallel with the North line of said Quarter-Section and Twenty-five (25) feet distant therefrom One Thousand One Hundred Sixty-Three and Two-tenths (1163.2) feet; thence on a ten degree curve to the left from said course as a tangent, Three Hundred Seventy and Two-tenths (370.2) feet; thence South fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) One Thousand Three Hundred Twenty-seven and Six-tenths (1327.6) feet to a stake on the West line of said Section, Nine Hundred Fifty (950) feet South of the West Quarter-Section corner thereof; said Fifty (50) foot strip of land containing 3.29 acres, more or less.

16. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Southeast Quarter (NE1/4of SE1/4) and the South Half of the Southeast Quarter (S1/2of SE1/4) of Section Eighteen (18), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Nine Hundred Fifty
(950) feet South of the East Quarter-Section corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Two Thousand Six Hundred Forty-three (2643) feet to a stake on the South line of said Section, Two Thousand One Hundred Sixteen (2116) feet West of the Southeast corner thereof; said Fifty (50) foot strip of land containing 3.04 acres, more or less.

17. A strip of land Fifty (50) feet in width running over and across the North Half of the Northwest Quarter of the Northeast Quarter (N 1/2 of NW 1/4 of NE 1/4) of Section Nineteen (19), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Two Thousand One Hundred Sixteen (2116) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Four Thousand One Hundred Sixty-four and Eight-tenths (4164.8) feet to a stake on the West line of said Section, Twenty-one and Five-tenths (21.5) feet South of the West Quarter-Section corner thereof; said Fifty (50) foot strip of land containing 0.77 acres, more or less.

18. A strip of land Fifty (50) feet in width running over and across the East Half of the East Half of the Northwest Quarter (E 1/2 of E 1/2 of NW 1/4) of Section Nineteen (19), Township Thirty-one (31) North, Range Twenty-one
(21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Two Thousand One Hundred Sixteen (2116) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Four Thousand One Hundred Sixty-four and Eight-tenths (4164.8) feet to a stake on the West line of said Section, Twenty-one and Five-Tenths (21.5) feet South of the West Quarter-Section corner thereof; said Fifty (50) foot strip of land containing 0.95 acres, more or less.

19. A strip of land Fifty (50) feet in width running over and across the West Half of the East Half of the Northwest Quarter (W 1/2 of E 1/2 of NW 1/4) of Section Nineteen (19), Township Thirty-one (31) North, Range Twenty-one
(21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Two Thousand One Hundred Sixteen (2116) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' w) Four Thousand One Hundred Sixty-four and Eight-tenths (4164.8) feet to a stake on the West line of said Section, Twenty-one and Five-tenths (21.5) feet South of the West Quarter-Section corner thereof; said Fifty (50) foot strip of land containing 0.95 acres, more or less.

20. A strip of land Fifty (50) feet in width running over and across the West Half of the Northwest Quarter (W 1/2 of NW 1/4) and the West Half of the Southwest Quarter (W 1/2 of SW 1/4) of Section Nineteen (19), Township Thirty-one (31) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Two Thousand One Hundred Sixteen
(2116) feet West of the Northeast corner thereof; running thence South Fifty-two degrees and Twenty-seven minutes West (S 52DEG. 27' W) Four Thousand One Hundred Sixty-

171

four and Eight-tenths (4164.8) feet to a stake on the West line of said Section, Twenty-one and Five-tenths (21.5) feet South of the West Quarter-Section corner thereof; said Fifty (50) foot strip of land containing 2.12 acres, more or less.

21. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter (NE 1/4) of Section Three (3), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Nine Hundred and One and Eight-tenths (901.8) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08'W) Six Thousand One Hundred Sixty-three and Five-tenths (6163.5) feet to a stake on the West line of said Section, Eight Hundred Twenty-nine (829) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 2.82 acres, more or less.

22. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Northwest Quarter (SE 1/2 of NW 1/4) except a strip of land One (1) rod wide on the West side, also a strip of land One
(1) rod wide on the South side of the Northeast Quarter of the Northwest Quarter (NE 1/4 of NW 1/4) of Section Three (3), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Nine Hundred and One and Eight-tenths (901.8) feet West of the Northeast corner thereof, running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Six Thousand One Hundred Sixty-three and Five-tenths (6163.5) feet to a stake on the West line of said Section, Eight Hundred Twenty-nine (829) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.49 acres, more or less.

23. A strip of land Fifty (50) feet in width running over and across the West Half of the Northeast Quarter of the Southwest Quarter (W 1/2 of NE 1/4 of SW 1/4) and the East Twenty-five (25) acres of the Northwest Quarter of the Southwest Quarter (NW 1/4 of SW 1/4) of Section Three (3), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Nine Hundred and One and Eight-tenths (901.8) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08'
W) Six Thousand One Hundred Sixty-three and Five-tenths (6163.5) feet to a stake on the West line of said Section, Eight Hundred Twenty-nine (829) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.95 acres, more or less.

24. A strip of land Fifty (50) feet in width running over and across the West Fifteen (15) acres of the Northwest Quarter of the Southwest Quarter (NW 1/4 of SW 1/4) of Section Three (3), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Nine Hundred and One and Eight-tenths (901.8) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Six Thousand One Hundred Sixty-three and Five-tenths (6163.5) feet to a stake on the West line of said Section, Eight Hundred Twenty-nine (829) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.07 acres, more or less.

25. A strip of land Fifty (50) feet in width running over and across the East Half of the West Half of the Southwest Quarter of the Southwest Quarter (E 1/2 of W 1/2 of SW 1/4 of SW 1/4) of Section Three (3), Township Thirty-two
(32) North, Range Twenty (20) West; said strip of land being Twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to wit: Commencing at a stake on the North line of said Section, Nine Hundred and One and Eight-tenths
(901.8) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Six Thousand One Hundred Sixty-three and Five-tenths (6163.5) feet to a stake on the West line of said Section, Eight Hundred Twenty-nine (829) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.20 acres, more or less.

26. A strip of land Sixty (60) feet in width running over and across the East Twenty-seven and a half acres of the Southeast Quarter of the Southeast Quarter (SE 1/4 of SE 1/4) of Section Eight (8) Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said

172

Section, Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southeast corner thereof; running thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) Seven Hundred Sixty-nine and Nine-tenths
(769.9) feet to a stake on the South line of said Section, Five Hundred and Nine and Five-tenths (509.5) feet West of the Southeast corner thereof; said Sixty (60) foot strip of land containing 0.89 acres, more or less.

27. A strip of land Fifty (50) feet in width running over and across the South Half of the Southeast Quarter of the Southeast Quarter (S 1/2 of SE 1/4 of SE 1/4) of Section Four (4) and the Northeast Quarter of the Northeast Quarter (NE 1/4 of NE 1/4) of Section Nine (9), all in Township Thirty-two
(32) North, Range Twenty (20) West; said strip of land being Twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of Section Four (4), Eight Hundred Twenty-nine (829) feet North of the Southeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) One Thousand One Hundred Forty and Nine-tenths (1140.9) feet to a stake on the South line of said Section, Eight Hundred Fourteen and Five-tenths (814.5) feet West of the Southeast corner thereof; thence on said course Four Thousand One Hundred Sixty-six and Three-tenths (4166.3) feet; thence on a One degree curve to the left from said course as a tangent, a distance of Two Hundred Ninety-six and Six-tenths (296.6) feet; thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) One Thousand Eight Hundred Thirteen and Three-tenths (1813.3) feet to a stake on the West line of Section Nine (9), Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.73 acres, more or less.

28. A strip of land Fifty (50) feet in width running over and across the West Half of the Northeast Quarter (W 1/2 of NE 1/4) of Section Nine (9), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, Eight Hundred Fourteen and Five-tenths (814.5) feet West of the Northeast corner thereof; running thence South Forty-three degrees and eight minutes West (S 43DEG. 08' W) Four Thousand One Hundred Sixty-six and Three tenths (4166.3) feet; thence on a one degree curve to the left from said course as a tangent Two Hundred Ninety-six and Six-tenths (296.6) feet; thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) One Thousand Eight Hundred Thirteen and Three-tenths (1813.3) feet to a stake on the West line of said Section, Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 2.09 acres, more or less.

29. A strip of land Fifty (50) feet in width running over and across the South Half of the Southwest Quarter (S 1/2 of SW 1/4) of Section Nine (9), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, Eight Hundred Fourteen and Five-tenths (814.5) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Four Thousand One Hundred Sixty-six and Three-tenths (4166.3) feet; thence on a One degree curve to the left from said course as a tangent a distance of Two Hundred Ninety-six and Six-tenths (296.6) feet; thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) a distance of One Thousand Eight Hundred Thirteen and Three-tenths (1813.3) feet to a stake on the West line of said Section, Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.08 acres, more or less.

30. A strip of land Fifty (50) feet in width running over and across a strip of land Two (2) rods in width in Section Nine (9), Township Thirty-two (32) North, Range Twenty (20) West; said Two (2) rod strip being One (1) rod in width on each side of the East line of the Northwest Quarter of the Southwest Quarter (NW 1/4 of SW 1/4) of said Section and extending from the Southeast corner of said Forty (40) acre tract North to the Public Highway, and said Fifty (50) foot strip of being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Eight Hundred Fourteen and Five-tenths (814.5) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Four Thousand One Hundred Sixty-six and Three-tenths (4166.3) feet; thence on a One degree curve to the left from said course as a tangent Two Hundred Ninety-six and Six-tenths (296.6) feet; thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) One Thousand Eight Hundred Thirteen and Three-tenths (1813.3) feet to a stake on the West line of said Section, Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southwest corner thereof; said Fifty
(50) foot strip of land containing 0.05 acres, more or less.

173

31. A strip of land Fifty (50) feet in width running over and across the East Half of the Northwest Quarter (E 1/2 of NW 1/4) of Section Nine (9), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, Eight Hundred Fourteen and Five-tenths (814.5) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Four Thousand One Hundred Sixty-six and Three-tenths (4166.3) feet; thence on a One degree curve to the left from said course as a tangent Two Hundred Ninety-six and Six-tenths (296.6) feet; thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) One thousand Eight hundred Thirteen and Three-tenths (1813.3) feet to a stake on the West line of said Section, Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 1.25 acres, more or less.

32. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southwest Quarter (NE 1/4 of SW 1/4) of Section Nine (9), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Eight Hundred Fourteen and Five-tenths (814.5) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Four Thousand One Hundred Sixty-six and Three-tenths (4166.3) feet; thence on a One degree curve to the left from said course as a tangent, a distance of Two Hundred Ninety-six and Six-tenths (296.6) feet; thence South Forty-three degrees and Ten minutes West (S 43DEG. 10' W) a distance of One Thousand Eight Hundred Thirteen and Three-tenths (1813.3) feet to a stake on the West line of said Section, Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southwest corner thereof; said Fifty (50) foot strip of land containing 0.85 acres, more or less.

33. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Southwest Quarter (NW 1/4 of SW 1/4) of Section Nine (9), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Eight Hundred Fourteen and Five-tenths (814.5) feet West of the Northeast corner thereof; running thence South Forty-three degrees and Eight minutes West (S 43DEG. 08' W) Four Thousand One Hundred Sixty-six and Three-tenths (4166.3) feet; thence on a One degree curve to the left from said course as a tangent, a distance of Two Hundred Ninety-six and Six-tenths (296.6) feet; thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) One Thousand Eight Hundred Thirteen and Three-tenths (1813.3) feet to a stake on the West line of said Section, Five Hundred Ninety-four and Eight-tenths (594.8) feet North of the Southwest corner thereof.

EXCEPTING THEREFROM - All that part of said strip of land which lies north of the North line of the South 317 feet of said NW 1/4 of SW 1/4 and West of the East two rods of said NW 1/4, of SW 1/4.

34. A strip of land Fifty (50) feet in width running over and across the North Half of the Northeast Quarter (N 1/2 of NE 1/4) of Section Seventeen (17), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, Five Hundred and Nine and Five-tenths (509.5) feet West of the Northeast corner thereof; running thence South Forty degrees and Ten minutes West (S 40DEG. 10'W) Six Thousand Seven Hundred Twenty and Two-tenths (6720.2) feet; thence on a One degree curve to the right from said course as a tangent, a distance of One Hundred Seventy-five and Nine-tenths (175.9) feet to a stake on the South line of said Section, Twenty and Four-tenths (20.4) feet East of the Southwest corner thereof.

35. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Northeast Quarter (SW 1/4 of NE 1/4) of Section Seventeen (17), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Five Hundred and Nine and Five-tenths (509.5) feet West of the Northeast corner thereof; running thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) Six Thousand Seven Hundred Twenty and Two-tenths (6720.2) feet; thence on a One degree curve to the right from said course as a tangent, a distance of One Hundred Seventy-five and Nine-tenths (175.9) feet to a stake on the South line of said Section, Twenty and Four-tenths
(20.4) feet East of the Southwest corner thereof.

174

36. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter (NW 1/4) of Section Seventeen (17) Township Thirty-two
(32) North, Range Twenty (20) West; said strip of land being Twenty-five
(25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Five Hundred and Nine and Five-tenths
(509.5) feet West of the Northeast corner thereof; running thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) Six Thousand Seven Hundred Twenty and Two-tenths (6720.2) feet; thence on a One degree curve to the right from said course as a tangent, a distance of One Hundred Seventy-five and Nine-tenths (175.9) feet to a stake on the South line of said Section, Twenty and Four-tenths (20.4) feet East of the Southwest corner thereof.

37. A strip of land Fifty (50) feet in width running over and across the North Half of the Southwest Quarter (N 1/2 of SW 1/4) of Section Seventeen (17), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the North line of said Section, Five Hundred and Nine and Five-tenths (509.5) feet West of the Northeast corner thereof; running thence South Forty degrees and Ten minutes West (S 40DEG. 10'
W) Six Thousand Seven Hundred Twenty and Two-tenths (6720.2) feet; thence on a One degree curve to the right from said course as a tangent, a distance of One Hundred Seventy-five and Nine-tenths (175.9) feet to a stake on the South line of said Section, Twenty and Four-tenths (20.4) feet East of the Southwest corner thereof.

38. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southwest Quarter (SW 1/4 of SW 1/4) of Section Seventeen (17), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Five Hundred and Nine and Five-tenths (509.5) feet West of the Northeast corner thereof; running thence South Forty degrees and Ten minutes West (S 40DEG. 10' W) Six Thousand Seven Hundred Twenty and Two-tenths (6720.2) feet; thence on a one degree curve to the right from said course as a tangent, a distance of One Hundred Seventy-five and Nine-tenths (175.9) feet to a stake on the South line of said Section, Twenty and Four-tenths
(20.4) feet East of the Southwest corner thereof.

39. That part of the Southeast Quarter of the Southeast Quarter (SE 1/4 of SE 1/4) of Section Eighteen (18), Township Thirty-two (32) North, Range Twenty
(20) West, described as follows: Commencing at the Southeast section corner of Section Eighteen (18), Township Thirty-two (32) North, Range Twenty (20) West; running thence North along the East line of said Section, Sixteen
(16) feet to the Northwest line of the Right of Way of the Transmission Line of the St. Croix Falls Minnesota Improvement Company as now located and staked out across said Section, running thence Southwesterly along said line, Twenty-one and Four-tenths (21.4) feet, more or less, to a point on the South line of said Section, Sixteen (16) feet West from the point of beginning; thence East to point of beginning, containing 0.003 acres, more or less.

40. A strip of land Fifty (50) feet in width running over and across the East Half of the Northeast Quarter (E 1/2 of NE 1/4) of Section Nineteen (19), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Twenty (20) feet South of the Northeast corner thereof; running thence Southwesterly on a one degree curve to the right from a line bearing South Forty-two degrees and Thirteen minutes West (S 42DEG. 13' W) as a tangent, a distance of One Hundred Forty-six and Seven-tenths (146.7) feet; thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Eight Thousand One Hundred Seventy-four and Five-tenths (8174.5) feet to a stake on the West line of Section Thirty (30), Six Hundred Ninety and Three-tenths (690.3) feet South of the Northwest corner thereof.

41. That part of the Northeast Quarter of the Northeast Quarter (NE 1/4 of NE 1/4) described as follows: Commencing at a point on the East boundary line of Section Nineteen (19), Township Thirty-two (32) North, Range Twenty (20) West, Two (2) rods South of the Northeast corner of said Section; thence South of said Section line Eleven (11) rods; thence West on a course parallel with the North boundary line of said Section, Fifteen (15) rods; thence North on a course parallel with the East boundary line of said Section, Eleven (11) rods to a point Two (2) rods South of the North boundary line of said Section; thence East on a course parallel with the North boundary line of said Section, Fifteen (15) rods to the point of beginning; excepting a strip of land Fifty (50) feet in width conveyed by warranty deed dated July 10, 1905.

175

42. A strip of land Fifty (50) feet in width running over and across the West Half of the Northeast Quarter (W 1/2 of NE 1/4) of Section Nineteen (19), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Twenty (20) feet South of the Northeast corner thereof; running thence Southwesterly on a one degree curve to the right from a line bearing South Forty-two degrees and Thirteen minutes West (S 42DEG. 13' W) as a tangent, a distance of One Hundred Forty-six and Seven-tenths (146.7) feet; thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Eight Thousand One Hundred Seventy-four and Five-tenths (8174.5) feet to a stake on the West line of Section Thirty (30), Six Hundred Ninety and Three-tenths (690.3) feet South of the Northwest corner thereof.
(A.K.A. MANNING SUBSTATION)

43. A strip of land Fifty (50) feet in width running over and across the North Half of the Southwest Quarter (N 1/2 of SW 1/4) of Section Nineteen (19), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Twenty (20) feet South of the Northeast corner thereof; running thence Southwesterly on a One degree curve to the right from a line bearing South Forty-two degrees and Thirteen minutes West (S 42DEG. 13' W) as a tangent, a distance of One Hundred Forty-six and Seven-tenths (146.7) feet; thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Eight Thousand One Hundred Seventy-four and Five-tenths (8174.5) feet to a stake on the West line of Section Thirty (30), Six Hundred Ninety and Three-tenths (690.3) feet South of the Northwest corner thereof.

44. A strip of land Fifty (50) feet in width running over and across the North Half of the Southeast Quarter (N 1/2 of SE 1/4) of Section Nineteen (19), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit:
Commencing at a stake on the East line of said Section, Twenty (20) feet South of the Northeast corner thereof; running thence Southwesterly on a One degree curve to the right from a line bearing South Forty-two degrees and Thirteen minutes West (S 42DEG. 13' W) as a tangent, a distance of One Hundred Forty-six and Seven-tenths (146.7) feet; thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Eight Thousand One Hundred Seventy-four and Five-tenths (8174.5) feet to a stake on the West line of Section Thirty (30), Six Hundred Ninety and Three-tenths (690.3) feet South of the Northwest corner thereof.

45. A strip of land Fifty (50) feet in width running over and across the Northwest Quarter of the Northwest Quarter (NW 1/4 of NW 1/4) of Section Twenty (20), Township Thirty-two (32) North, Range Twenty (20) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the North line of said Section, Twenty and Four-tenths (20.4) feet East of the Northwest corner thereof; running thence Southwesterly on a One degree curve to the right, a distance of Twenty-nine (29) feet to a stake on the West line of said Section, Twenty
(20) feet South of the Northwest corner thereof.

46. A strip of land Fifty (50) feet in width running over and across the North Half of the South Half of the Northeast Quarter (N 1/2 of the S 1/2 of NE 1/4) of Section Twenty-five (25), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Six Hundred Ninety and Three-tenths (690.3) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Six Thousand One Hundred Eighty-one and Six-tenths (6181.6) feet to a stake on the South line of said Section, Nine Hundred Eighty-seven (987) feet East of the Southwest corner thereof.

47. A strip of land Fifty (50) feet in width running over and across the South Half of the South Half of the Northeast Quarter (S 1/2 of S 1/2 of NE 1/4) of Section Twenty-five (25), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Six Hundred Ninety and Three-tenths (690.3) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Six Thousand One Hundred Eighty-one and Six-tenths

176

(6181.6) feet to a stake on the South line of said Section, Nine Hundred Eighty-seven (987) feet East of the Southwest corner thereof;

48. A strip of land Fifty (50) feet in width running over and across the Northeast Quarter of the Southwest Quarter (NE 1/4 of SW 1/4) of Section Twenty-five (25), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Six Hundred Ninety and Three-tenths (690.3) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Six Thousand One Hundred Eighty-one and Six-tenths (6181.6) feet to a stake on the South line of said Section, Nine Hundred Eighty-seven (987) feet East of the Southwest corner thereof.

49. A strip of land Fifty (50) feet in width running over and across the North Half of the Southeast Quarter (N 1/2 of SE 1/4) of Section Twenty-five
(25), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, Six Hundred Ninety and Three-tenths (690.3) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Six Thousand One Hundred Eighty-one and Six-tenths (6181.6) feet to a stake on the South line of said Section, Nine Hundred Eighty-seven (987) feet East of the Southwest corner thereof.

50. A strip of land Fifty (50) feet in width running over and across the South Half of the Southwest Quarter (S 1/2 of SW 1/4) of Section Twenty-five
(25), and the Northeast Quarter of the Northeast Quarter (NE 1/4 of NE 1/4) of Section Thirty-five (35), all in Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section Twenty-five (25), Six Hundred Ninety and Three-tenths (690.3) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Six Thousand One Hundred Eighty-one and Six-tenths (6181.6) feet to a stake on the South line of said Section, Nine Hundred Eighty-seven (987) feet East of the Southeast corner thereof; thence on same course One Thousand Four Hundred Fifteen (1415) feet to a stake on the East line of said Section Thirty-five (35), One Thousand and Thirty-four (1034) feet South of the Northeast corner thereof; and thence on same course Five Thousand Nine Hundred Forty-six and One-tenth (5946.1) feet to a stake on the South line of said Section Thirty-five (35), One Thousand and Fifty-seven and Five-tenths (1057.5) feet East of the Southwest corner thereof.

EXCEPTING:

That part of the above described 50 foot wide strip of land which lies within the E 1/2 of the SE 1/4 of the SW 1/4 of said
Section 25, lying West of the East 330.0 feet of said SE 1/4 of the SW 1/4.

51. A strip of land Fifty (50) feet in width running over and across the West Half of the Northeast Quarter (W 1/2 of NE 1/4) of Section Thirty-five
(35), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand and Thirty-four (1034) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Five Thousand Nine Hundred Forty-six and One-tenth (5946.1) feet to a stake on the South line of said Section, One Thousand and Fifty-seven and Five-tenths (1057.5) feet East of the Southwest corner thereof.

52. A strip of land Fifty (50) feet in width running over and across the Southeast Quarter of the Northeast Quarter (SE 1/4 of NE 1/4) and the Northwest Quarter of the Southeast Quarter (NW 1/4 of SE 1/4) of Section Thirty-five (35), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand and Thirty-four (1034) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Five Thousand Nine Hundred Forty-six and One-tenth (5946.1) feet to a stake on the South line of said Section, One Thousand and Fifty-seven and Five-tenths (1057.5) feet East of the Southwest corner thereof.

177

53. A strip of land Fifty (50) feet in width running over and across the East Half of the Southwest Quarter (E 1/2 of SW 1/4) of Section Thirty-five
(35), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand and Thirty-four (1034) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Five Thousand Nine Hundred Forty-six and One-tenth (5946.1) feet to a stake on the South line of said Section, One Thousand and Fifty-seven and Five-tenths (1057.5) feet East of the Southwest corner thereof.

EXCEPTING THEREFROM. that part of said 50 foot strip described as follows:

Commencing at a stake on the East line of said Section, 1034 feet South of the Northeast corner thereof; running thence South 43DEG. 41' West, 5946.1 feet to a stake on the South line of said Section, 1057.5 feet East of the Southwest corner thereof, lying northeasterly of the following described line:

Commencing at the Southwest corner of said E 1/2 of the SW 1/4; thence easterly along the South line of said Section 35, a distance of 300 feet; thence northerly deflecting 88DEG. 40' to the left, a distance of 1466.98 feet; thence southeasterly deflecting 125DEG. 11' 11" to the right, a distance of 366.97 feet to a point hereinafter known as "Point A"; thence southerly deflecting 54DEG. 58' 49" to the right a distance of 1248.54 feet, more or less, to the South line of said Section 35; thence easterly along said South line, a distance of 254.51, more or less, to a point on a line parallel with and 66 feet westerly of a line extended from a point on said South line, distant 385 feet west of the south quarter corner of said Section 35 to a point on the North line of the South 920 feet of said E 1/2 of the SW 1/4, 330 feet westerly of the north-south quarter line of said Section 35; thence northerly, along said parallel line, a distance of 921.77 feet to the point of beginning of the line to be described on the North line of said South 920 feet; thence northwesterly, a distance of 433.10 feet to said "Point A" and said line there terminating.

54. A strip of land Fifty (50) feet in width running over and across the Southwest Quarter of the Southwest Quarter (SW 1/4 of SW 1/4) of Section Thirty-five (35), Township Thirty-two (32) North, Range Twenty-one (21) West; said strip of land being Twenty-five (25) feet in width on each side of a center line which crosses above described tract and is described as follows, to-wit: Commencing at a stake on the East line of said Section, One Thousand and Thirty-four (1034) feet South of the Northeast corner thereof; running thence South Forty-three degrees and Forty-one minutes West (S 43DEG. 41' W) Five Thousand Nine Hundred Forty-six and One-tenth (5946.1) feet to a stake on the South line of said Section, One Thousand and Fifty-seven and Five-tenths (1057.5) feet East of the Southwest corner thereof.

55. A strip of land One Hundred Twenty-five (125) feet in width situated in the North Half (N1/2) of the Southwest Quarter (SW1/4) of Section Seventeen
(17), Township Thirty-one (31) North, Range Twenty-one (21) West described as follows, to-wit:

Beginning at a point on the north and south Quarter (1/4) line of said Section Seventeen (17), One Hundred Twenty-five (125) feet south of the center of said Section Seventeen (17), thence north along the north and south Quarter (1/4) line, One Hundred Twenty-five (125) feet to the center of said Section Seventeen
(17); thence west along the east and west Quarter (1/4) line of said Section Seventeen (17) a distance of Fifteen Hundred and Twenty-five (1525) feet; thence south and parallel to the north and south Quarter (1/4) line of said Section Seventeen (17), a distance of One Hundred Twenty-five (125) feet; thence east and parallel to the east and west Quarter (1/4) line a distance of Fifteen Hundred Twenty-five (1525) feet to point of beginning, except that part thereof heretofore conveyed to the St. Croix Falls Minnesota Improvement Company by deed recorded in and by the office of the Register of Deeds of Washington County in Book 63 of Deeds, Page 619 and that part included in the right-of-way of the Northern Pacific Railroad; and subject to existing highways.

OAK PARK SUBSTATION (ABSTRACT PORTION)

178

1. Part of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4),
Section Three (3), Township Twenty-Nine (29) North, Range Twenty (20) West as follows: Beginning at a point on the East side of Government Road (also known as Main Street) where the South line of the Northwest Quarter (NW 1/4) of the Northeast Quarter (NE 1/4) crosses said road; thence Northwesterly along the East line of said road Eighty (80) feet more or less to the Southerly line of property now owned by Northern States Power Company; thence Easterly on a line parallel with the South line of said tract to the West line of the right-of-way of the Minnesota State Prison spur track; thence Southeasterly along the West line of said right-of-way to the South line of said quarter; thence Westerly along the South line of said quarter to the place of beginning.

2. Part of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4),
Section Three (3), Township Twenty-nine (29) North, Range Twenty (20) West as follows: Beginning at a point on the East side of Government Road (also known as Main Street) Six (6) rods South of the North line of said quarter; thence Southeasterly along the East side of Government Road to the Northwest corner of Lot Two (2), Block One (1), Esterbrook and Daggetts Addition; thence Easterly along the North line of Lots Two (2) and Three
(3) of said Addition to the Westerly right-of-way of the Minnesota State Prison spur track; thence Northwesterly along the Westerly right-of-way of said spur track to a point Six (6) rods South of the North line of said quarter; thence Westerly to point of beginning.

3. Beginning at a point on the West side of the right of way of the railroad running to the new prison site, eighty (80) feet north of the point where the South line of the Northwest Quarter of the Northeast Quarter (NW 1/4 of NE 1/4) of Section (3) Three, Township Twenty-Nine (29), North, Range Twenty (20), West, crosses said road; running thence northerly along the west line of said road two hundred thirty-eight (238) feet; thence westerly in a straight line of a distance of two hundred twenty-eight (228) feet more or less to a point on the easterly line of the Stillwater & Point Douglas Road, known as the Government Road and also known as Main Street, a distance of two hundred sixty-nine (269) feet north of the point where the south line of the Northwest Quarter of the Northeast Quarter (NW 1/4 of NE 1/4) of Section Three (3), Township Twenty-nine (29), North, Range Twenty
(20) West, crosses the east line of the said road; thence southerly a distance of one hundred eighty-nine (189) feet along the easterly line of said road to a point eighty (80) feet north of the point where the east line of the Stillwater & Point Douglas Road, known as the Government Road and also known as Main Street, crosses the south line of the Northwest Quarter of the Northeast Quarter (NW 1/4 of NE 1/4) of said Section Three
(3), Township Twenty-nine (29), North, Range Twenty (20), West; thence easterly on a line parallel to the south line of the Northwest Quarter of the Northeast Quarter (NW 1/4 of NE 1/4) of Section Three (3), Township Twenty-nine (29), North, Range Twenty (20), West, a distance of two hundred ten (210) feet to the place of beginning, according to the Government survey thereof; all lying and being in the Southwest Quarter of the Northwest Quarter of the Northeast Quarter (SW 1/4 of NW 1/4 of NE 1/4) of said Section Three (3), Township Twenty-nine (29), North, Range Twenty
(20), West.

4. All that part of the northwest quarter of the northeast quarter (NW 1/4 NE 1/4) of Section Three (3), Township Twenty-nine (29) North, Range Twenty
(20) West, described as follows, to-wit:

Commencing at the intersection of the south line thereof with the easterly line of Main Street, and running northwesterly along said easterly line of said Main Street Five Hundred Twenty and thirty-four hundredths (520.34) feet, thence east along a line drawn at right angles to said easterly line of said Main Street one Hundred Fifty (150) feet to an iron pipe monument, said monument being the point of beginning. Thence continuing east along the line just described two hundred fourteen and three-tenths (214.3) feet to an iron pipe monument; thence southeasterly on a straight line six hundred twenty-four and two-tenths (624.2) feet to an iron pipe monument on the said south line of said tract, said monument being five hundred sixty-three and three-tenths (563.3) feet east of said southwest corner of said tract; thence west along said south line of said tract two hundred eleven and eighty-five hundredths (211.85) feet to an iron pipe monument set on the easterly right-of-way line of the spur track running to the Minnesota State Prison; thence northwesterly along said right-of-way line three hundred twenty-six (326) feet to an iron pipe monument; thence southwesterly on a straight line two hundred fifty-eight and two-tenths (258.2) feet to an iron pipe monument set on said easterly line of said Main Street, said point being two hundred seventy and ninety-four hundredths (270.94) feet north of the intersection of said easterly right-of-way line of said Main Street with the south line of said tract, said two hundred seventy and ninety-four hundredths (270.94) feet being measured along said easterly line of said Main Street; thence northwesterly along said easterly line of

179

said Main Street one hundred forty-nine
and four-tenths (149.4) feet to an iron pipe monument; thence northeasterly at right angles with said easterly line of said Main Street three hundred (300) feet to an iron pipe monument; thence northwesterly at right angles fifty (50) feet to an iron pipe monument; thence southwesterly at right angles one hundred fifty (150) feet to an iron pipe monument; thence north at right angles fifty (50) feet to the point of beginning containing 2.49 acres, more or less.

Excepting therefrom the right-of-way of the spur track running to the Minnesota State Prison.

And also excepting all that portion of the above described property lying southwesterly of the centerline of State Highway No. 95 and Easterly of the Easterly right-of-way line of the spur track running to the Minnesota State Prison.

LINE 0865

1. Lots One (1), Two (2), Three (3) and Four (4) of Block One (1) of Esterbrook and Daggetts Addition to Oak Park, except a strip 30 feet in width running in a Southerly direction through said Lot Four (4) from the North line to the South line thereof, being the same heretofore conveyed and now used for railroad purposes.

2. The Easterly (E'ly) Ten (10) feet of Lot Five (5) in Block Four (4) of Crofut and Beach's Addition to Oak Park, according to the plat thereof on file and of record in the office of the Register of Deeds of Washington County, Minnesota. Also all that part of Lot Two (2) in Block Four (4) of Crofut & Beach's Addition to Oak Park, according to the plat thereof on file and of record in the office of the Register of Deeds of Washington County, Minnesota, lying Westerly (W'ly) of that certain parcel of land conveyed to the State of Minnesota by deed recorded in Book 87 of Deeds, page 330; excepting therefrom that part thereof conveyed by Elizabeth Law and husband to the State of Minnesota by deed recorded in Book 79 of Deeds, page 299.

3. Lots 3, 4 and 5, of Block 4 of CROFUT and BEACH's addition to Oak Park, except the East 10 feet of Lot 5.

4. Lots one (1), two (2) and three (3) and that part of lot four (4) in Block One (1), Crofut and Beachs' Addition, Baytown Twp. Lying west of the Minnesota State Prison spur track.

5. Lot 1 and that part of Lot 2 lying West of a certain strip of land 30 feet wide deeded to the State of Minnesota in Block 4 of Esterbrook and Daggett's Addition to Oak Park.

A.S. KING STEAM PLANT (ABSTRACT PORTION)

1. All that part of the Northwest Quarter of the Northwest Quarter (NW 1/4 of the NW 1/4) of Section Three (3), in Township Twenty-nine (29) North, of Range Twenty (20) West of the Fourth Meridian, described as follows, to-wit:

Beginning at an iron monument set at the intersection of the Southerly right-of-way line of Minnesota State Highway 212 with a line drawn parallel to and Three Hundred Seventy-nine and Two-tenths (379.2) feet East of the West line of said tract, and running thence South along said parallel line One Hundred (100) feet to an iron monument; thence Easterly on a straight line to an iron monument; said monument being set on a line drawn parallel to and Five Hundred Ninety-seven (597) feet East of said West line of said tract, at a point One Hundred (100) South of the intersection of said parallel line with said Southerly right-of-way line of said highway; thence North along said parallel line just described One Hundred (100) feet to an iron monument set on said Southerly right-of-way line of said highway; thence Westerly along said right of way line to the point of beginning, containing Five-tenths (0.5) acres, more or less, according to the United States Government Survey thereof.

2. Lots One (1) and Two (2) in Block Nine (9) of Oak Park Addition, together with that portion of vacated Third Street pursuant to Document No. 272275.

180

3. That part of the Northwest Quarter of the Northwest Quarter (NW 1/4 of NW 1/4) of Section Three (3), Township Twenty-nine (29) North, Range Twenty
(20) West, described as follows:

Beginning at the Southeast corner of said tract and running thence North along the East line thereof Ten (10) chains and Fifty (50) links, more or less, to the limits of the right of way of the St. Paul, Stillwater and Taylors Falls Railroad; thence Southerly along the Southeast line of said Railroad limits to the South line of said tract; thence Easterly along the South line of said tract Eleven (11) chains and Nineteen
(19) links to the place of beginning; containing seven and two-thirds (7 2/3) acres, more or less.

FOREST LAKE SERVICE CENTER

1. That part of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of Section Seven (7), Township Thirty-two (32) North, Range Twenty-one
(21) West, described as follows:

Beginning at the Southeast corner of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of Section Seven (7); thence Westerly, along the South line of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4), a distance of Six Hundred Twenty-nine and Seventy-five hundreds (629.75) feet; thence Northerly, deflecting to the right, Ninety Degrees (90DEG.), a distance of Two Hundred Forty-three (243) feet; thence Easterly, deflecting to the right, Ninety Degrees (90DEG.), a distance of Six Hundred Thirty (630) feet, more or less, to the East line of the Southwest Quarter (SW 1/4) of the Southeast Quarter (SE 1/4) of Section Seven (7); thence Southerly, along said East line, a distance of Two Hundred Forty-three (243) feet more or less, to the point of beginning, subject to the existing Township road along the South line and also subject to a Thirty-three (33) foot easement along the East line.

COTTAGE GROVE SUBSTATION

1. The North Four Hundred Fifty (450) feet of the West Three Hundred (300) feet of the Northeast Quarter (NE 1/4) of the Northeast Quarter (NE 1/4) of
Section Eight (8), Township Twenty-seven (27) North, Range Twenty-one (21) West, in the Village of Cottage Grove, containing Three and one-Tenth (3.1) acres, more or less, subject to the right of way of County Highway Number 22, and also subject to the right of way of the Township Road.

EXCEPTING THEREFROM:

That part of the South 400 feet of the North 450 feet of the West 300 feet of the NE 1/4 of the NE 1/4 of Section 8, Township 27 North, Range 21 West, Washington County, Minnesota, lying west of a line drawn 40 feet East of and parallel to the following described line: Beginning at a point on the South line of the NE 1/4 of said Section 8, distant 10.45 feet east from the Southwest corner of the SE 1/4 of the NE 1/4 of Section 8; thence Northerly 2638.11 feet to a point on the North line of said NE 1/4 of NE 1/4 distant 21.00 feet east from the Northwest corner of NE 1/4 of NE 1/4 and there terminating.

ALSO EXCEPTING

The North 50 feet of the West 300 feet of the NE 1/4, NE 1/4 of
Section 8, Township 27 North, Range 21 West.

LINE 0801

1. Southerly fifty (50) feet of Lots Four (4) and Five (5), Block Seven (7), of Oak Park, as the same is surveyed and platted and now of record in the office of the Register of Deeds of Washington County, Minnesota;

181

2. Lots Two (2), Three (3), Twelve (12), Thirteen (13), Block One (1), of Oak Park, as surveyed and platted and now of record in the office of the Register of Deeds in and for Washington County, Minnesota;

3. Lot Ten (10), Block Seven (7), and Lots Three (3), Four (4) and Ten (10), in Block Twelve (12), of Oak Park, as surveyed and platted and now of record in the office of the Register of Deeds in and for said County of Washington, State of Minnesota;

4. Lot nine (9), in Block twelve (12), of Oak Park as the same is surveyed and platted and now of record in the office of the Register of Deeds in and for said County of Washington, State of Minnesota;

5. North forty (40) feet of Lots Three (3), and Ten (10), Block Six (6), of Oak Park, as surveyed and platted and now of record in the office of the Register of Deeds in and for the County of Washington, State of Minnesota;

6. Lots Four (4) and Nine (9), Block Six (6), of Oak Park, as surveyed and platted and now of record in the office of the Register of Deeds in and for said County of Washington;

7. The North Forty (40) Feet of Lot Three (3), Block Seven (7), of Oak Park, as surveyed and platted and now of record in the office of the Register of Deeds in and for Washington County, Minnesota;

8. The South Fifty (S 50) Feet of Lots numbered Six (6), Seven (7), Eight (8) and Nine (9) in Block Number Seven (7) of Oak Park, as surveyed and platted and now of record in the office of the Register of Deeds in and for the County of Washington and State of Minnesota.

9. Commencing at a point sixteen and five tenths (16.5) feet East, and five hundred forty-one and three tenths (541.3) feet South of the Northwest corner of Lot One (1), Section Five (5), Township twenty-nine (29) North, Range Twenty-one (21) West; thence East and parallel with the North line of said Lot One (1), six hundred forty-five (645) feet, more of less, to the shore of Long Lake; thence Southeasterly along the shore of Long Lake to a point five hundred eighty-two and three tenths (582.3) feet South of the North line of said Lot One (1); thence West and parallel with the North line of said Lot One (1) seven hundred (700) feet, more or less, to a point forty-one (41) feet South of the point of beginning; thence North at right angles, forty-one (41) feet to the point of beginning, containing 62/100 acres, more or less.

LINE 0977 (ABSTRACT PORTION)

1. All that part of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4) of Section Three (3), Township Twenty-nine (29) North, Range Twenty (20) West, described as follows, to wit: Beginning at the Northwestern corner of said tract; thence South Six (6) rods; thence East Thirty-six (36) rods and Twenty-three (23) links; thence North Twenty-three Degrees (23DEG.) West Six (6) rods and Seventeen (17) links; thence West Thirty-three (33) rods and Twenty (20) links to the place of beginning; except a strip of land Thirty (30) feet in width running from North to South deeded to the State of Minnesota by deed in Book 68 of Deeds, page 28, and except the portion thereof deeded to Northern States Power Company by deed recorded in Book 203 of Deeds, page 258, and except that portion of the above property deed to Miller by quit claim deed dated October 7, 1975.

2. Lot Two (2) and the South Ten (10) feet of Lot Three (3) Block Seven (7) Oak Park

3. Lots One (1) and Twelve (12), Block Six (6), Oak Park; and Lot One (1), and Lot Two (2), Block Two (2), Beach's Addition to Oak Park, Washington County, Minnesota.

4. Lot One (1), Block Seven (7) of Oak Park and also Lot One (1) of Block Three (3) of Beach's Addition to Oak Park.

5. Lot One (1), Block One (1) of Oak Park, according to the survey and plat thereof on file and of record in the office of the Register of Deeds, Washington County, Minnesota.

182

6. Lots Four (4), Five (5), Ten (10), and Eleven (11) in Block One (1), Oak Park, according to the plat thereof on file and of record in the Office of the Register of Deeds of Washington County, Minnesota.

7. That part of the Southwest Quarter (SW 1/4) of the Northeast Quarter (NE 1/4), Section Three (3), Township Twenty Nine (29) North, Range Twenty (20) West as follows:

Beginning at the intersection of the North line of said quarter and the East side of Government Road (also known as Main Street); thence continuing Southeasterly along the East side of Government Road to a point Six (6) rods South of said North line; thence East and parallel with said North line to the Westerly right of way of the Minnesota State Prison spur track; thence northwesterly along the Westerly right-of-way of said spur track to the intersection of North line of said quarter; thence Westerly to the point of beginning.

8. Lot Two (2) and the South Ten (10) feet of Lot Three (3) Block Seven (7) Oak Park

9. Lots Fourteen (14), Fifteen (15) and Sixteen (16), Block Three (3), Crofut and Beach's Addition to Oak Park, together with the South Half (S1/2) of vacated Leavenworth Street abutting thereon.

10. Lots 2, 3, 10, and 11, Block 6, excepting the Northerly Forty (40) feet of Lots 3 and 10, Oak Park, Washington County, Minnesota.

LINE 0975

1. Lot One (1) and that part of Lot Two (2), Block Four (4), lying East of the property conveyed to the State of Minnesota by deed dated June 17, 1908, filed for record in the office of the Register of Deeds in and for Washington County, Minnesota, October 31, 1908 in Book 67 of Deeds, at page 330, Crofut and Beach's Addition to Oak Park, including the South 1/2 of vacated Leavenworth Street lying north of and adjacent to said property, Washington County, Minnesota.

2. All of Block Seven (7) of Beach's Addition to Oak Park.

3. All that part of the Southeast Quarter of the Northwest Quarter (SE1/4 of NW1/4 ) of Section Three (3), in Township Twenty-nine (29) North, of Range Twenty (20) West, described as follows:

Beginning at the Southeast corner of the above mentioned tract and running thence North along the East line of said tract twenty (20) rods, more or less, to the South line of Block Seven
(7) of Beach's Addition to Oak Park extended East Fifty (50.00) feet across First Street; thence West along said South line and South line extended Three Hundred Twenty-one (321.00) feet, more or less, to the Southeast corner of Block Eight (8) of said Beach's Addition; thence South in a direct line with the East line of Block Eight (8), Twenty (20) rods, more or less, to the South line of said tract; thence Easterly along said South line to the place of beginning, containing 2.4 acres, more or less.

4. All that part of the Southwest Quarter of the Northeast Quarter (SW1/4 of NE1/4) of Section Three (3), in Township Twenty-nine (29) North of Range Twenty (20) West, described as follows:

Beginning at the Southwest corner of the above mentioned tract and running thence North along the West line of said tract Twenty (20) rods; thence East to the Center-line of the so-called Stillwater-Point Douglas Road (now known as State Aid Road Number Three (3); thence Southerly along said centerline to a point where said centerline crosses the South line of the above mentioned tract; thence West to the point of beginning, containing 0.5 acres, more or less.

183

5. The South One Hundred (100.00) feet of Beach's Reservation to Crofut and Beach's Addition to Oak Park, according to the plat thereof on file and of record in the office of the Register of Deeds of Washington County, Minnesota.

LINE 0980

1. Lot two (2), Block three (3), Valley Hills, according to the plat thereof on file and of record in the office of the County Recorder in and for Washington County, Minnesota.

HUGO SUBSTATION

1. That part of the SW 1/4 of the NE1/4 of Section 17, Township 31 North, Range 21 West described as follows: Commencing at the center quarter-corner of said Section 17, thence North 88 degrees 43 minutes 50 seconds East on the east-west quarter line thereof (assumed bearing) 85.50 feet to a point on the easterly right-of-way boundary of Minnesota Trunk Highway 61 and the point of beginning of the land to be described; thence continuing North 88 degrees 43 minutes 50 seconds East along said quarter line 458.59 feet; thence North 00 degrees 36 minutes 02 seconds West 142.82 feet to a point on the easterly extension of the north line of a tract of land conveyed to Northern States Power Company by a Quit Claim Deed dated September 23, 1941 and filed in the Washington County Recorders Office on September 25, 1941 in Book 136 of Deeds on pages 552-563 as Document 126954; thence South 88 degrees 43 minutes 50 seconds West along said north line and easterly extension thereof 429.18 feet to the east right-of-way boundary of said Highway 61; thence southwesterly 146.15 feet along said right-of-way boundary to the point of beginning. Excepting therefrom that tract of land conveyed to Northern States Power Company by the above-described Quit Claim Deed.

2. That part of the NW1/4 of the SE1/4 of Section 17, Township 31 North, Range 21 West described as follows: Commencing at the center quarter-corner of said Section 17, thence North 88 degrees 43 minutes 50 seconds East on the east-west quarter line of said Section 17 (assumed bearing) a distance of 85.50 feet to the Easterly Right-of-Way boundary of State Trunk Highway 61 and the point of beginning of the land to be described; thence continuing North 88 degrees 43 minutes 50 seconds East on said quarter line 458.59 feet; thence South 00 degrees 36 minutes 02 seconds East 150.00 feet to a point on the easterly extension of the south line of a tract of land conveyed to Northern States Power Company by a Warranty Deed dated November 26, 1941, and filed in the Washington County Recorder's Office December 15, 1941, in Book 142 of Deeds on pages 155-156 as Document 127821; thence South 88 degrees 43 minutes 50 seconds West along said South line and easterly extension thereof 489.48 feet to a point on the Easterly Right-of-Way boundary of said Highway 61; thence Northeasterly along said Right-of-Way boundary 153.50 feet to the point of beginning. Excepting therefrom those lands conveyed to Northern States Power Company by a Quit Claim Deed dated September 23, 1941, and filed in said Recorders Office on September 25, 1941, in Book 136 of Deeds on pages 552-563 as document 126954.
All that part of the Northwest Quarter of Southeast Quarter (NW1/4 SE1/4), Section Seventeen (17), Township Thirty-one (31), Range Twenty-One
(21) included within and bounded as follows, to-wit:
Commencing at the point of intersection of the East and West quarter line in said Section with the East line of Minnesota Trunk Highway No. 61 running northerly along the East side of the Northern Pacific Railway right of way; thence Easterly and along the said East and West quarter line a distance of 365 feet; thence Southerly and parallel with the north and south quarter line in said Section, a distance of 150 feet; thence Westerly and parallel with the said East and West quarter line, a distance of 400 feet, more or less, to the said East line of Minnesota Trunk Highway No. 61; thence Northerly and along the said East line of said Minnesota Trunk Highway No. 61, to the place of beginning, except such portion included therein heretofore deeded to the St. Croix Falls Minnesota Improvement Company; containing One acre, be the same more or less.

TORRENS

ASHLAND SUBSTATION

1. Certificate No. 21385

184

All that part of Lots 25 and 26 which lies Southeasterly of the Southeasterly line of the Chicago, Rock Island and Pacific Railway Company's right of way, and also, the West half of the vacated alley lying adjacent to said Lot 25 and that part of the West half of the vacated alley lying adjacent to said Lot 26 and Southeasterly of the Southeasterly line of said railway right of way, all in Block 17, DIVISION No. 1 of ST. PAUL PARK, according to the plat on file and of record in the office of the Register of Deeds in and for said County.

BAYTOWN SUBSTATION

1. Certificate No. 40498

The West 300.00 feet of the East 1013.00 feet of the South 225.00 feet of the North 550.00 feet of the Northeast Quarter of the Northeast Quarter of
Section 5, Township 29 North, Range 20 West, Washington County, Minnesota, as measured at a right angle to the east line and the north line of said Northeast Quarter of the Northeast Quarter.

A.S. KING PLANT (TORRENS PORTION)

1. Certificate No. 49917

Lots Five (5), Six (6), Seven (7), Eight (8), Nine (9), Ten (10), Eleven
(11) and Twelve (12), Block Eleven (11), of OAK PARK, as surveyed and platted and now on file and of record in the office of the Registrar of Titles of Washington County, Minnesota.

2. Certificate No. 49912

Lots One (1), Two (2), Three (3), Four (4), Thirteen (13), Fourteen (14), Fifteen (15), and Sixteen (16), Block Eleven (11), OAK PARK, as surveyed and platted and now on file and of record.

3. Certificate No. 49732

Lots Nine (9) and Ten (10), Block Eight (8) of OAK PARK, as surveyed and platted and now on file and of record, and all that part of Fourth Street (now vacated) lying West of Lots Nine (9) and Ten (10).

4. Certificate No. 49729

Lots Five (5), Six (6), Seven (7), and Eight (8), Block Twelve (12), OAK PARK as surveyed and platted and now on file and of record.

5. Certificate No. 49652

All that part NW1/4 of NW1/4 of Sec. 3, Tp. 29, Rge. 20, Elfelt's Addition, and Oak Park Addition, as now on file and of record in the office of the Register of Deeds, in and for the County of Washington, State of Minnesota, described as follows:

Commence at the NW corner of Sec. 3, Tp. 29, Rge. 20, Washington County, Minnesota; thence South along the West line of said Sec. 3 for 45.25 feet to its intersection with the S'ly line right of way of Minnesota Highway No. 212 as now located and traveled, said point of intersection being the point of beginning of this description; thence continuing South along said West line of Sec. 3 for 1137.0 feet to the SW corner of NW1/4 of NW1/4 of said Sec. 3; thence E. along the South line of said NW1/4 of NW1/4 for 603.0 feet to its intersection with E'ly right of way line of abandoned Chicago, St. Paul, Minneapolis and Omaha Railway Co.; thence NE'ly along said E'ly right of way line for 1030 feet more or less to its intersection with the E. line of said NW1/4 of NW1/4; thence South along said E. line of NW1/4 of NW1/4 for 13.2 feet to its intersection with the South line of Block No. 10 of Oak Park Addition extended W'ly; thence E. along said extended South line, and South line of Block No. 10, and across now vacated 4th Street and South line of Lot 16 of Block No. 9 of said Oak Park Addition for 490.0 feet to the SE corner of said Lot No. 16 of Block No. 9; thence North along the E. line of Lots No. 16 and 15 of said Block No. 9 for 75.0' to the NE corner of said Lot No. 15 of Block No. 9; thence East across now vacated alley and South line of Lot No. 3 of said Block No. 9 for 96.3' to its intersection with the W'ly line of South Avenue also known as County

185

Highway No. 23 as now located and traveled; thence NW'ly along said W'ly line of South Avenue also known as County Highway No. 23 for 689 feet to its intersection with North line of Block No. 15 of Elfelt's Addition; thence West along said North line of Block No. 15 and across now vacated 5th Street and North line of Block No. 16 of said Elfelt's Addition for 505.6' to the NW corner of said Block No. 16; thence South along the W'ly line of said Block No 16 for 37.5 feet to its intersection with the S'ly right of way line of Minnesota Highway No 212; thence W'ly along said S'ly right of way line of Minnesota Highway No. 212 to its intersection with the center line of now vacated 6th Street; thence South along said center line of now vacated 6th Street to its intersection with the North line of said NW1/4 of NW1/4 of Sec. 3; thence West along said North line of NW1/4 of NW1/4 of Sec. 3 for 165 feet to its intersection with the S'ly line of said Minnesota Highway No. 212; thence continuing West along said North line of NW1/4 of NW1/4 and the S'ly right of way line of Minnesota Highway No. 212 for 135' + to a point where said right of way deviates from said section line to the Southwest; thence SW'ly along said right of way of Minnesota Highway No. 212 for 105 feet more or less to its intersection with a line drawn parallel with and 597 feet E. of the west line of NW1/4 of NW1/4 of Sec. 3; thence South along said parallel line said 597 feet E. of the West line of NW1/4 of NW1/4 for 100 feet; thence W'ly on a straight line to an iron pipe, said iron pipe being set on a line drawn parallel to and 379.2' E. of said West line of NW1/4 of NW1/4 of Sec. 3; and 100 feet South of the S'ly right of way line of said Minnesota Highway No. 212; thence North and parallel with and 379.2' E. of said West line of NW1/4 of NW1/4 for 100' to its intersection with said S'ly line of Minnesota Highway No. 212; thence W'ly along said S'ly right of way line of Minnesota Highway No. 212 for 149.2 feet more or less to a point which is 230 feet East of said West line of NW1/4 of NW1/4; thence North at right angles for 17 feet along said right of way line of Minnesota Highway No. 212; thence W'ly along said S'ly right of way line of Minnesota Highway No. 212 for 30 feet; thence South at right angles for 100 feet; thence West and parallel with said S'ly right of way line of Minnesota Highway No. 212 for 100 feet; thence North at right angles for 100' to its intersection with said S'ly right of way line of Minnesota Highway No. 212; thence W'ly along said S'ly right of way line of Minnesota Highway No. 212 for 100 feet to its point of beginning.

EXCEPTING therefrom the tract described as follows, to-wit:

All that part of the Northwest Quarter of the Northwest Quarter (NW1/4 of NW1/4) of Section Three (3), Township Twenty-nine (29) North, Range Twenty
(20) West, as follows:

Commencing at a point on the Southerly right-of-way line of Minn. T.H. #212, 75 feet East of the West line of said Section 3, Township 29 North, Range 20 West; thence South and perpendicular to said right-of-way line 115 feet; thence East and parallel to said right-of-way line 140 feet; thence North at right angles to the last described line 115 feet to a point on the Southerly right-of-way line of said T.H. #212; thence West along said Southerly right-of-way line 15 feet; thence South at right angles to said right-of-way line 100 feet; thence West and parallel to said right-of-way line 100 feet; thence North at right angles to said last described line 100 feet to a point on the Southerly right-of-way line of said T.H. #212; thence West along said right-of-way line 25 feet to the point of beginning of this description

ALSO EXCEPT

All that part of NW1/4 of NW1/4 of Section 3, Township 29, Range 20, as follows:

Commencing at a point on the Southerly right-of-way line of Minnesota T.H. #212, 75 feet East of the West line of Section 3, Township 29, Range 20; thence South and perpendicular to said right-of-way line (115 feet; thence West and parallel to said right-of-way line) 75 feet to the West line of said Section 3 ; thence North 115 feet along the West line of said Section 3 to a point on the Southerly right-of-way line of said T.H. #212; thence East along said Southerly right-of-way line 75 feet to the point of beginning of this description.

ALSO EXCEPT

That part of the Northwest Quarter of the Northwest Quarter of
Section 3, Township 29, North, Range 20 West, Lots 1 through 8, Block 16, Lots 1 through 7, Block 15, and all in Elfelt's Addition to Oak Park, Lots 1 through 8, Block 13, Lots 6 through 8, Block 14, Lots 4 through 12, Block 10, Lots 3 through 6 and Lots 9 through 14, Block 9, all in Oak Park, including all streets accruing thereto, shown as Parcel 63A on Minnesota Department of Transportation Right of Way Plat Numbered 82-77 as the same is on file and of record in the office of the Registrar of Titles in and for Washington County, Minnesota. Subject to an exception and reservation of all minerals

186

and mineral rights by the State of Minnesota, in trust for itself and the taxing districts concerned interested in said land as provided by law for the following parcels: Lot 9, Block 9, of Oak Park, Lots 10, 11, and 12 and that part of Lot 5 lying N. of RR, Block 10 of Oak Park and Lot 1, Block 15 of Elfelt's Addition.

6. Certificate No. 49650

TRACT "A", That part of the SW1/4 of the NE1/4 of Section 3, and that part of the SE1/4 of the NE1/4 of said Section 3, Township 29 North, Range 20 West, Washington County, Minnesota, lying northeasterly of the northeasterly right-of-way line of Minnesota Highway No. 95 and lying southwesterly of the southwesterly right-of-way line of the Chicago, St. Paul, Minneapolis and Omaha Railroad. The boundaries of the above described parcel have been judicially determined.

AND

TRACT "B",

That part of Government Lots 2 and 3 in Section 2, Township 29 North, Range 20 West; and also, that part of the NE1/4 of Section 3, Township 29 North, Range 20 West, and also, that part of Government Lot 5 in
Section 34, Township 30 North, Range 20 West, Washington County, Minnesota. All to be described as follows: (NOTE: BASIS OF BEARINGS for this description is the South line of Government Lot 2, Section 2, Township 29 North, Range 20 West being North 88 degrees 48 minutes, 16 seconds East)

Beginning at an iron monument (found 4 inch well casing) at the Southeast corner of the SE1/4 of the NE1/4 of Section 3, Township 29 North, Range 20 West; thence West along the South line of said SE1/4 of the NE1/4 of
Section 3 on a bearing of South 88 degrees 47 minutes, 45 seconds West a distance of 333.03 feet to the Northeasterly right-of-way line of the Chicago, St. Paul, and Minneapolis and Omaha Railroad; thence North 38 degrees 03 minutes 13 seconds West along the Northeasterly right-of-way line of said railroad a distance of 3523.33 feet (to an aluminum cap monument stamped JLM RLS #15835); thence continuing along said railroad right-of-way on a tangential curve, concave to the Northeast having a central angle of 6 degrees 51 minutes 52 seconds, a radius of 3057.16 feet, a chord bearing of North 34 degrees 37 minutes 17 seconds, West with a chord distance of 366.05 feet to the South line of the North 700.00 feet of Government Lot 5 in Section 34, Township 30 North, Range 20 West (set an aluminum cap stamped JLM RLS #15835); thence North 88 degrees 47 minutes 54 seconds East along said South line of the North 700.00 feet of said Government Lot 5 for a distance of 440.23 feet to its intersection with the southwesterly right-of-way of the former Chicago, Milwaukee St. Paul and Pacific Railway Company, thence along said Railway right-of-way southeasterly on a concave curve to the Northeast, having a central angle of 01 degrees 28 minutes 21 seconds, a radius of 5779.65 feet, a chord bearing of South 30 degrees 27 minutes 20 seconds East with a chord distance of 148.53 feet to an aluminum cap stamped JLM RLS #15835, thence North 58 degrees 48 minutes 30 seconds East radial to said curve a distance of 105.60 feet to the southeast corner of the property described in Book 303 of Deeds, page 772 in the Washington County Recorders office (found brass cap in concrete); thence North 01 degrees 12 minutes 06 seconds West along the east line of said last described deed a distance of 0.50 feet to an aluminum cap stamped JLM RLS #15835 said point also being the southwesterly corner of a tract of land recorded as Document No. 629805 at the Washington County Recorders office; thence North 58 degrees 48 minutes 30 seconds East along the southerly line of said Document No. 629805 a distance of 157.02 feet to an aluminum cap stamped JLM RLS #15835; thence North 01 degrees 12 minutes 06 seconds West along the East line of said Document No. 629805 a distance of 597.81 feet to an aluminum cap stamped JLM RLS #15835, said point also being 100.00 feet South of the North line of Government Lot 5, in Section 34, Township 30 North, Range 20 West; thence on a line 100.00 feet South of and parallel to said Northline of Government Lot 5 having a bearing of North 88 degrees 47 minutes 54 seconds East to the shoreline of Lake St. Croix; thence Southeasterly along said shoreline of Lake St. Croix to its intersection with the South line of Government Lot 3 in Section 2, Township 29 North, Range 20 West; thence Westerly along the south line of said Government Lot 3 on a bearing of South 88 degrees 48 minutes 16 seconds West a distance of 1683.27 feet, to a monument (found a 4 inch well casing) at the Southwest corner of said Government Lot 3, in Section 2; thence Westerly along the South line of Government Lot 2 in Section 2 on a bearing of South 88 degrees 48 minutes 16 seconds West a distance of 1320.00 feet to the point of beginning.

EXCEPT:

187

That part of the Northwest Quarter of the Northeast Quarter and Government Lot 1, both in Section 3, Township 29 North, Range 20 West and Government Lot 5 of Section 34, Township 30 North, Range 20 West, as shown as Parcel 63B on Minnesota Department of Transportation Right of Way Plat Numbered 82-78 as the same is on file and of record in the office of the Registrar of Titles in and for Washington County, Minnesota.
EXCEPT:
That part of the South Half of the Northeast Quarter of Section 3, Township 29 North; Range 20 West, shown as Parcel 63C on Minnesota Department of Transportation Right of Way Plat Numbered 82-79 as the same is on file and of record in the office of the Registrar of Titles in and for Washington County, Minnesota.

LINE 0977 (TORRENS PORTION)

1. Certificate No. 9905

Lots One (1), Two (2), Eleven (11), and Twelve (12), Block Twelve (12) of OAK PARK, according to the map or plat thereof on file and of record in the office of the Registrar of Deeds in and for the County of Washington, State of Minnesota.

2. Certificate No. 9903

Lot Eleven (11), Block Seven (7) of OAK PARK, ACCORDING TO THE MAP OR PLAT THEREOF on file and of record in the office of the Register of Deeds in and for the County of Washington, Minnesota.

3. Certificate No. 13428

Lot Twelve (12), Block Seven (7), OAK PARK as surveyed and platted and now on file of record.

OAK PARK SUBSTATION (TORRENS PORTION)

1. Certificate No. 22331

All that part of the Northwest Quarter (NW1/4) of the Northeast Quarter (NE1/4) of Section Three (3), Township Twenty-nine (29) North, Range Twenty
(20) West, lying West of a strip of land Thirty (30) feet wide running from North to South as described in that certain deed dated January 7, 1907, and recorded in Book 68 of Deeds on page 8, in the office of the Register of Deeds in and for the County of Washington, State of Minnesota, of the following described tract of land.

Commencing at a point Five (5) rods and Three(3) links East of the Southwest corner of the Northwest Quarter (NW1/4) of the Northeast Quarter (NE1/4) of Section Three (3), Township Twenty-nine (29) North, Range Twenty
(20) West; thence North Thirteen Degrees (13DEG.) West a distance of Four Hundred Eleven and Five Tenths (411.5) feet; thence North Seventy Seven Degrees (77DEG.) East a distance of One Hundred Eighty Three
(183) feet to the point of beginning; thence continuing distance of One Hundred Fifty (150) feet; thence North Thirteen degrees (13DEG.) West a distance of Fifty (50) feet; thence South Seventy Seven Degrees (77DEG.) West a distance of One Hundred Fifty (150) feet; thence South Thirteen Degrees (13DEG.) East a distance of Fifty (50) feet to point of beginning.

RED ROCK SERVICE CENTER (TORRENS PORTION)

1. Certificate No. 18751

188

Tract R, REGISTERED LAND SURVEY NO. 89, according to the plat thereof on file and of record in the office of the Registrar of Titles in and for Washington County, Minnesota.

2. Certificate No. 18750

Tract C, REGISTERED LAND SURVEY No. 89, according to the plant thereof on file and of record in the office of the Registrar of Titles in and for Washington County, Minnesota.

3. Certificate No. 2930

All that portion of the Southeast quarter of the Northeast quarter (SE1/4 of NE1/4) of Section number Twenty six (26), in Township number twenty eight (28) North, of Range number Twenty-two (22) West, which lies Westerly of the Right of Way of the Chicago, Milwaukee and St. Paul Railway Company, as laid out and maintained, excepting therefrom that part which lies southerly of that portion thereof taken by the State of Minnesota for highway purposes, and except that portion thereof taken by the State of Minnesota for highway purposes.

RED ROCK SUBSTATION (TORRENS PORTION)

1. Certificate No. 2929

Lot number Two (2) of Section number Twenty six (26), in Township number Twenty-eight (28) North, of Range number Twenty-two (22) West, the same being a part of the property mentioned and set off with other property in the Decree of the District Court of Washington County, Minnesota, dated May 28-1888 a copy of which is recorded in the Office of the Register of Deeds of said County and State, in Book No. 25 of Deed, page 521 and following pages, comprising with Lot One (1) of said Section number Twenty-six (26), except the North Seven hundred twenty (720) feet of said Lot One (1), in Township and Range aforesaid, Tracts Nos. 13, 14, 15, 16, 17, and 18, as shown by a plat or diagram referred to in and recorded with said Decree marked Exhibit "A".

Excepting therefrom the South Eight hundred twenty and nine-tenths (820.9) feet of said Lot umber Two (2).

Except that part thereof taken by the State of Minnesota for high-way purposes.

2. Certificate No, 2928

All that portion of Lot number One (1) of Section number Twenty six (26), in Township number Twenty eight (28) North, of Range number Twenty two (22) West which lies South of a line Seven hundred twenty (720) feet south of and parallel with the North line of said Section, the same being a part of the property mentioned in and set off with other property in the Decree of the District Court of Washington, Minnesota, dated May 28-1888, a copy of which is recorded in the Office of the Register of Deeds of said County and State in Book 25 of Deeds, page 521, and following pages, same being a part of the tracts described as Nos. 13, 14, 15, 16, 17 and 18, as shown by a Plant or Diagram referred to in and recorded with said Decree, marked Exhibit "A".

WATONWAN COUNTY

The following described real property, situate, lying and being in the County of Watonwan, to-wit:

ABSTRACT

ST. JAMES SUBSTATION

1. All that part of the Northeast Quarter of the Southeast Quarter of Section Fourteen (14), Township One Hundred Six (106), Range Thirty Two (32), described as follows, to-wit: Beginning at a point on the South line of the Right of

189

Way of the Minneapolis & St. Louis Railway Company where said Right of Way crosses the west line of the Highway running north and south between
Section Thirteen (13), and Fourteen (14), said Township and Range; running thence south on the west line of said highway, 100 feet; thence west at right angles, 50 feet; thence north at right angles to said right of way line; thence northeasterly along said right of way line to the place of beginning, in Watonwan County, Minnesota.

2. All that part of the Northeast Quarter of Southeast Quarter of Section 14, Township 106, Range 32, described as follows: Beginning at a point on the South line of Right of Way of the Minneapolis and St. Louis Railway Company 61.6 feet Southwest of where said South line of Right of Way crosses the West line of Highway running North and South between Sections 13 and 14 of said Township and Range; running thence South parallel to the West line of said Highway and 50 feet West thereof a distance of 65 feet; thence West at right angles 40 feet; thence North at right angles to said railway right of way line; thence Northeast along said right of way line to place of beginning, Watonwan County, Minnesota.

LINE 0714

1. Beginning at the Northeast corner of the Northwest Quarter (NW 1/4),
Section Twenty Four (24), Township One Hundred Six (106) North, Range Thirty Three (33) West; thence continuing South a distance of Two Hundred Thirty Three (233) feet; thence West parallel with the North line of the above mentioned Section a distance of Two Hundred (200) feet; thence North and parallel with the East line a distance of Two Hundred Thirty Three
(233) feet; thence East along the Section line a distance of Two Hundred
(200) feet to the point of beginning.

BUTTER FIELD SUBSTATION

1. The West One Hundred feet (100') of Block Twenty-seven (27), Armstrongs Addition to the Village of Butterfield, Minnesota.

WINONA COUNTY

The following described real property, situate, lying and being in the County of Winona, to-wit:

ABSTRACT

WINONA SERVICE CENTER

1. That part of Government Lot 5 and of the Southwest Quarter of the Southeast Quarter of Section 18, and of Government Lot 4 of Section 19, Township 107, Range 7, Winona County, Minnesota, described as follows:

Commencing at the Southeast corner of said Section 18; thence West along the South line of said Section 18, a distance of 676.50 feet to the Easterly line of 46th Avenue; thence at a deflection angle to the left of 52 Degrees 18 Minutes and Southwesterly along the Easterly line of 46th Avenue, a distance of 424.50 feet to the Southerly line of 9th Street; thence at a deflection angle to the right of 89 Degrees 42 Minutes and Westerly along the Southerly line of 9th Street, a distance of 944.83 feet to the Northwest corner of Stehn's Subdivision; thence at a deflection angle to the left of 89 Degrees 42 Minutes and Southerly along the Westerly line of Stehn's Subdivision, a distance of 550.77 feet to the Northerly right-of-way line of Trunk Highway No. 61; thence at a deflection angle to the right of 83 Degrees 50 Minutes and Westerly along the Northerly right-of-way line of Trunk Highway No. 61, a distance of 870.30 feet to the point of beginning of the tract being described herein: thence at a deflection angle to the right of 91 Degrees 44 Minutes, and on a line hereinafter referred to as Line "A", a distance of 503.00 feet to the Southwest corner of the record plat of Peplinski-Wicka Subdivision; thence at a deflection angle to the right of 94 Degrees 16 Minutes and along the Southerly line of said Peplinski-Wicka Subdivision, a distance of 375.00 feet; thence Southwesterly and parallel with the afore described Line "A", to the Northerly right-of-way line of Trunk Highway No. 61; thence Westerly along the Northerly right-of-way line of Trunk Highway No. 61 to the point of beginning, containing 4.152 acres.

190

GOODVIEW SUBSTATION

1. That Part of the Northwest Quarter of the Southeast Quarter (NW 1/4 of SE 1/4) and of the Northeast Quarter of the Southwest Quarter (NE 1/4 of SW 1/4) of Section Eighteen (18), Township One Hundred Seven (107) North, of Range Seven (7), West of the Fifth Principal Meridian, Winona County, Minnesota, described as follows:

Commencing at the intersection of the East line of the West Half of the Southeast Quarter (W 1/2 of SE 1/4) of said Section Eighteen (18) with the South right-of-way line of South State Aid Highway No. 32 (Sixth Street); thence Northwesterly along the Southerly right-of-way line of said Highway a distance of 1388.2 feet to the point of beginning of the parcel to be described; thence at a deflection angle to the left of 90DEG. a distance of 228 feet; thence at a deflection angle to the right of 90DEG. a distance of 192 feet; thence at a deflection angle to the right of 90DEG. a distance of 228 feet to the Southerly right-of-way line of County State Aid Highway No. 32; thence at a deflection angle to the right of 90DEG. and along the Southerly right-of-way line of County State Aid Highway No. 32 a distance of 192 feet, to the point of beginning.

EAST WINONA SUBSTATION

1. That part of Government Lots 2 and 3 of Section 25, Township 107 North, of Range 7 West of the Fifth Principal Meridian, Winona County, Minnesota, bounded and described as follows:

Commencing at the center of said Section 25; thence North 88DEG.52' East along the east and west centerline of said
Section 25, a distance of 402.36 feet to the point of beginning of the parcel of land herein described; thence South 20DEG.15' West, a distance of 148.49 feet; thence South 00DEG.05' East a distance of 53.20 feet; thence South 69DEG.45' East, a distance of 50.00 feet; thence South 54DEG.16' East, a distance of 125.65 feet; thence North 20DEG.15' East, a distance of 229.80 feet to a point distant 50.00 feet southwesterly, measured at right angles, from the centerline of the main track of the Chicago and North Western Transportation Company (formerly the Chicago Street Western Railway Company), as said main track is now located; thence North 39DEG.14' West and parallel with the centerline of said main track of the Chicago and North Western Transportation Company, a distance of 220.00 feet; thence South 20DEG.15' West, a distance of 109.70 feet to the point of beginning.

Excepting therefrom that part of the above described parcel lying southeasterly of a line 96.40 feet northwesterly of, measured at right angles to, and parallel with the northeasterly extension of the northwesterly line of 24th Street East in the City of Winona, Minnesota.

ALTURA SUBSTATION

1. That part of the Southwest Quarter of the Southwest Quarter of the Southeast Quarter (SW 1/4, SW 1/4, SE 1/4) of Section Thirty-three (33), Township One Hundred Eight (108) North, Range Nine (9) West, Winona County described as commencing at the center of said Section 33, thence South along the Quarter Section line 2393.7 feet, thence deflect left at an angle of 90DEG. 28' a distance of 33.0 feet to an iron pipe monument being the point of beginning of the parcel to be described, thence continue on same bearing a distance of 208.7 feet to an iron monument, thence deflect to the right at an angle of 90DEG. 28' a distance of 221.7 feet to the north right of way line of County State Aid Highway 114, thence deflect to the right at an angle of 89DEG. 32' along the north right of way line of said County Highway a distance of 208.7 feet; thence deflect to the right at an angle of 90DEG. 28' on a line parallel with the Quarter
Section line a distance of 221.7 feet to the point of beginning, containing 1.00 acres more or less, together with all that part of the Southwest Quarter of the Southwest Quarter of the Southeast Quarter of said Section 33 lying South and West of the above described parcel as being subject to public roadway easements.

TORRENS

WINONA SUBSTATION

191

1. Certificate No 1938 Beginning at the Southeasterly corner of Block 2, Laird's Addition to Winona; thence Northerly 526 feet, more or less, along the Easterly line of said Block 2 and the Northerly extension thereof to the Southerly shoreline of the Mississippi River; thence Westerly along the Southerly shoreline of said river to the intersection of said shoreline with the Northerly extension of the Westerly line of Block 1; Laird's Addition; then Southerly along said Northerly extension of, and along the Westerly line of said Block 1 441 feet more or less, to the Southwesterly corner of said Block 1; thence Easterly along the Southerly line of said Blocks 1 & 2 and extensions thereof to the point of beginning.

WRIGHT COUNTY

The following described real property, situate, lying and being in the County of Wright, to-wit:

ABSTRACT

CROW RIVER SUBSTATION

1. Commencing at a point three hundred thirty five and four tenths feet (335.4') East (E) of the West (W) quarter corner of Section Two, Township one hundred eighteen North, Range Twenty-five West (2-118-25); thence East (E), along the East-West quarter line, for a distance of three hundred twenty five feet (325'); thence South easterly (Sely), at an angle of one hundred fourteen degrees and two one hundreths minutes (114DEG.02'), for a distance of three hundred sixty feet (360'); thence West (W), at an angle of sixty five degrees and fifty eight minutes (65DEG.58'), for a distance of four hundred seventy one and sixty two one hundreths feet (471.62'); thence north, at an angle of ninety degrees (90DEG.), for a distance of three hundred twenty eight and seventy nine one hundreths feet (328.79') to the point of beginning. The above tract being a part of the Southwest quarter (SW1/4) of Section Two, Township one hundred eighteen North, Range Twenty-five West (2-118-25)

COKATO SUBSTATION

1. Lot Number Fourteen (14) in Block Number Thirty One (31) in Jenks Addition to the Village of Cokato according to the duly recorded Plat of said Village now of Record in the office of the Register of Deeds in and for Wright County, Minnesota

WAVERLY SUBSTATION

1. All of fractional Block Twenty-nine (29) in the Village of Waverly, according to the duly recorded plat thereof on file and of record in the office of the Register of Deeds in and for said Wright County, Minnesota.

EXCEPT,

That part of Block 29, Village of Waverly, shown as Parcel 17A on Minnesota Department of Transportation Right of Way Plat Numbered 86-47 as the same is on file and of record in the office of the County Recorder in and for Wright County, Minnesota.

192

LINN STREET SUBSTATION

1. The South One (1) foot of the North Sixty-one (61) feet of Lots 1 & 2, Block 19 in the Townsite of Monticello according to a survey and plat on file and of record in the Office of the County Recorder, Wright County, Minnesota.

2. The Northerly sixty (60) feet of Lots one (1) and two (2) of Block nineteen
(19), in the Townsite of Monticello, according to a survey and plat thereof made by John O. Haven, on file and of record in the office of the Register of Deeds in and for said County:

MAPLE LAKE SUBSTATION

1. The Easterly Two Hundred Sixty (260) feet of the following described property.

Beginning at the West quarter corner of Section Six (6) in Township One Hundred Twenty (120) North of Range Twenty Six (26) West and running thence South on the section line Five Hundred Nineteen and Forty Seven Hundredths (519.47) feet to the North line of the right of way of the Soo Railroad Company; thence South Seventy Two Degrees Forty Nine Minutes (72DEG. 49') East along the North line of the said right of way to the East line of said Northwest Quarter (NW1/4) of the Southwest Quarter of said Section Six (6); thence North on the said East line Nine Hundred Thirty Four and Eighty Nine Hundredths (934.89) feet to the North line of and to the Northeast Corner of said Northwest Quarter (NW1/4) of Southwest Quarter (SW1/4); thence West Fifteen Hundred Twenty Two (1522) feet to the point of beginning, all being a part of the Northwest Quarter (NW1/4) of the Southwest Quarter (SW1/4) of Section Six (6) inTownship One Hundred Twenty (120) of Range Twenty Six (26) lying and being North of the railroad right of way (except the part thereof taken for Trunk Highway 55 and 69.

LAKE PULASKI SUBSTATION

1. The North Four Hundred (400) feet of the West Three Hundred Thirty-three
(333) feet of the Northwest Quarter (NW1/4) of the Southwest Quarter
(SW1/4) of Section Twenty-three (23), Township One Hundred Twenty (120) North, Range Twenty-five (25) West, wright County, Minnesota.

HOWARD LAKE SUBSTATION

1. All that part of Lots One (1) and Two (2), Block Seven (7) in the Village of Howard Lake, Minnesota, according to the duly recorded plat thereof on file and of record in the office of the Register of Deeds, included within and bounded as follows:

Beginning at the Southwest corner of said Lot Two (2), Block Seven (7); thence North along the West line of said Lot Two (2) a distance of One hundred twenty (120) feet; thence at right angles East and parallel to the North line of said Lots One (1) and Two (2) a distance of One hundred twenty-four (124) feet, to the East line of said Lot one (1); thence South along the East line of said Lot One (1) to the Southeast corner of said Lot One
(1); thence Northwesterly and along the Southerly side of said Lots One (1) and Two (2) to the point of beginning.

193

DELANO SUBSTATION

1. All that part of Lot A of Knight's Addition to Delano, according to the plat thereof on file and of record in the office of the Register of Deeds in and for Wright County, Minnesota described as follows to wit:

Beginning at the South East corner of Lot A, Knight's Addition to Delano, Minn., thence westerly along the south line of said Lot A 48.4 feet; thence to the right 75 degrees thirty-nine (39) feet; thence to the right 8 degrees thirty-six, three-tnths
(36.3) feet: thence to the right 21 degrees thirty, five-tenths
(30.5) feet: thence to the right 27 degrees 30 minutes forty
(40) feet; thence to the right 23 degrees 30 minutes thirty three (33) feet to the North East corner of said Lot A; thence southerly along the east line of said Lot A, to the point of beginning.

ANNANDALE SUBSTATION (ABSTRACT PORTION)

1. Beginning at the E1/4 corner of Section Thirty (30), Township One Hundred Twenty-one (121) North, Range Twenty-seven (27) West; thence south along the section line between Sections Twenty-nine (29) and Thirty (30) for a distance of 681.2 feet, thence turning an angle of Ninety Degrees (90DEG.) to the right for a distance of Thirty-three (33) feet to the point of beginning; thence south and parallel to the east line of Section Thirty (30) a distance of 151.7 feet, thence northwest and parallel to the right of way of Trunk Highway #55, a distance of 115.1 feet, thence north and parallel to east line of Section Thirty (30) a distance of 100.7 feet, thence turning an angle of Ninety Degrees (90DEG.) to the right for a distance of 100.0 feet to the point of beginning, containing 0.29 acres, subject to highway

SOUTH HAVEN SUBSTATION

1. All that part of lot six (6), Block ten (10), south of a line beginning ten
(10) feet south of the Northwest corner of said lot, running in a Southeasterly direction to a point thirty-two and Seventy-five one hundredths (32 & 75/00) feet south of the said Northeast corner of said lot, all in the Village of South Haven, Minnesota, according to the plat thereof on file and of record in the Office of the Register of Deeds, of said County.

2. All that part of Lots six (6) and seven (7), in Block number ten (10), in the Village of South Haven, in the County of Wright, State of Minnesota, described as follows: Commencing at the southwest corner of Lot numbered seven (7) in Block numbered ten (10) in the Village of South Haven, Wright County, Minnesota, thence north twenty-two and seventy-five one hundredths
(22.75) feet; thence southeasterly one hundred thirty and nine tenths
(130.9) feet to the southeast corner of said Lot seven (7); thence south thirty-two and seventy-five one hundredths (32.75) feet; thence northwesterly one hundred thirty and nine tenths (130.9) feet to a point ten (10) feet south of said southwest corner of said Lot numbered seven
(7); thence north ten (10) feet to the point of beginning.

SHERCO PLANT SITE

1. The South 1/2 of the Southeast 1/4 of the Southwest 1/4; South 1/2 of the Southeast 1/4; North 1/2 of the Southeast 1/4; Government Lot 1; Government Lot 2 except the West 40 rods, all in Section 24, Township 122, Range 26,

2. Government Lots 1 and 2, Section 19, Township 122, Range 25.

3. All of Government Lot 2, Section 14, Township 122, Range 26

4. That part of Government Lot 1, Section 14, Township 122, Range 26 lying outside the boundary of Forest Bend according to the plat thereof on file and of record in the Office of the County Reorder

194

5. That part of the SE1/4 of the SE1/4, Section 14, Township 122, Range 26 lying outside the boundaries of Forest Bend and Forest Bend First Addition according to the plat thereof on file and of record in the Office of the County Recorder, subject to platted public and platted roadways.

6. That part of Government Lot 1, Section 13, Township 122, Range 26 lying Southwesterly of the Southwesterly boundary of Forest Bend First Addition according to the plat thereof on file and of record in the Office of the County Recorder.

7. That part of the NW1/4 of the NW1/4 and the SW1/4 of the NW1/4, Section 24, Township 122, Range 26, lying South, West, and Southwesterly of the South, West, and Southwesterly boundary of the Forest Bend First Addition and West of the 66 foot platted road in Forest Bend according to the plats thereof on file and of record in the Office of the County Recorder and lying Northeasterly of the centerline of the Township Road and extensions thereof said centerline described as follows:

Commencing at the Northwest corner of said Section 24; thence South along the West line of said Section 24, 372.91 feet to the point of beginning; thence South 49DEG.14'50" East 109.33; thence South 46DEG.59'41" East 432.94 feet; thence South 44DEG.21'32" East 1238.66 feet to the West line of the 66 foot platted road of said Forest Bend.

8. Government Lot 3 of Section 14, Township 122, Range 26, Wright County, MN.

9. The Southwest Quarter of the Northeast Quarter, in Section 14, Township 122, Range 26.

10. The Southeast Quarter of Northwest Quarter; and Government Lots 3 and 4 in
Section 14, Township 122, Range 26.

11. Lot 5, and the Southwest Quarter of the Northwest Quarter of Section 14, Township 122, Range 26, EXCEPT those parts thereof contained within the plat of Freemont Heights recorded August 5, 1958 at 10 o'clock A.M. as File No. 207979 in Book 5 of Plat, page 45 in the office of the Register of Deeds for Wright County, Minnesota, and also except those parts lying North of the following described "LINE A":

Commencing at a point 66 feet East and 1787.1 feet North of the West One Quarter corner of said Section 14; thence North 390 feet to the edge of the public road as shown on the plat of Freemont Heights, according to plat of record; thence Northeasterly along the Southerly edge of said road, a distance of 847.7 feet; thence due East a distance of 500 feet, more or less to the 1/16th section line; thence South along the 1/16 section line, a distance of 602 feet to the point of beginning of "LINE A"; thence West a distance of 1286 feet more or less to the point a point of termination of said "LINE A", said point being on the East line of the platted public road.

10. The following described property in Forest Bend First Addition, according to the plat thereof on file and of record in the Office of the County Recorder:
1) Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12, Block 1

2) Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, and 14, Block 2

13. The following described property in Forest Bend, according to the plat thereof on file and of record in the Office of the County Recorder:

1) Lots 1, 2, 3, 4, 5, 6, 7, 8, 9 and 10, Block 1
2) Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15 and 16, Block 2
3) Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12, Block 3
4) Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10 and 11, Block 4

5) Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12 and 13, Block 5

6) The West half of Lot 4, all of Lots 5 and 6, 10, 11 and the Northwesterly1/2 of Lot 9, Block 6

195

7) Lots 1, 2 and 3, 4 and 5, Block 7

8) Lots 1, 2 and 3, Block 8

9) Lots 1, 2 and 3, Block 9

10) Outlots A & B

MONTROSE SUBSTATION

1. All that part of the South half of the Northeast Quarter (S1/2 of NE1/4) of
Section Two (2), Township One hundred eighteen (118), Range Twenty six
(26), included within and bounded as follows:

Beginning at a point Thirty three (33) feet West of the East quarter corner of said Section Two (2); thence West along said quarter line a distance of One hundred fifty (150) feet; thence North at right angles to said quarter line a distance of One hundred (100) feet; thence East and parallel to said quarter line a distance of One hundred fifty (150) feet to the West line of public highway, also known as Trunk Highway #25; thence at right angles South and along the West line of said highway a distance of One hundred (100) feet to the point of beginning, containing Fifteen thousand (15000) square feet or approximately One third (1/3) acre.

MONTICELLO SERVICE CENTER

1. Lot 4, Block 3, Oakwood Industrial Park, according to the recorded plat thereof, Wright County, Minnesota

Except the east 215.72 feet thereof subject to easements of record and subject to following easements which are hereby retained in favor of the Grantor.

MONTICELLO NUCLEAR PLANT

1. All that part of the three following described tracts:

a. That part of the southeast quarter of the southwest quarter (SE1/4 SW1/4) of section 33, township 122 north, range 25 west, lying easterly of the right of way of the Burlington Northern Inc.;

b. The southwest quarter of the southeast quarter (SW1/4 SE1/4) of section 33, township 122 north, range 25 west;

c. That part of the northwest quarter of the northeast quarter (NW 1/4 NE 1/4) of section 4, township 121 north, range 25 west, lying northerly of the right of way of the Burlington Northern, Inc.;

which lies southwesterly and southerly of a line run parallel with and distant 75 feet southwesterly and southerly of the following described line and northwesterly of Line A described below:

From a point on the east line of said section 4, distant 2328.1 feet south of the northeast corner thereof, run northwesterly at an angle of 47DEG.26' from said east section line for 1758.1 feet; thence deflect to the right on a 2DEG.00' curve (delta angle 16DEG.40') having a length of 833.3 feet for 513.8 feet to the point of beginning of the line to be described; thence continuing northwesterly on said 2DEG.00' curve for 319.5 feet; thence on tangent to said curve for 970 feet; thence deflect to the left on a 5DEG.00' curve (delta angle 68DEG.00') for 1360 feet; thence on tangent to said curve for 200 feet and there terminating;

Line A. Beginning at the point of beginning of the above described line; thence run southwesterly at right angles to said line for 150 feet and there terminating.

196

2. All that part of the NW1/4 of the NW1/4 of Section 4, Township 121, Range 25, excepting the property conveyed to the State of Minnesota by the Warranty Deed dated October 11, 1966, Recorded November 4, 1966, in Book 209 of Deeds, Page 492, File no. 243144, and subject to existing township road right of way.

3. All that part of the NE1/4 of the NE1/4 of Section 5, Township 121, Range 25 which lies northeasterly of the centerline of the township road, EXCEPTING that part described as follows:

Commencing at the NW corner of said NE1/4 of the NE1/4; thence south along the west line of said NE1/4 of the NE1/4, a distance of 23.86 feet; thence southeasterly deflecting 40DEG.07'34" left, a distance of 44.54 feet to the actual point of beginning, said point being on the centerline of a township road; thence continue southwesterly along the last described course and said centerline, a distance of 801.91 feet; thence northeasterly deflecting 90DEG. left, a distance of 581.96 feet to the southerly right of way line of a tract of land deeded to the State of Minnesota for highway purposes; thence westerly along said southerly right of way line, a distance of 1003.15 feet to the point of beginning, containing 6.29 acres and subject to the right of way of said township road; also excepting that part conveyed to the State of Minnesota by Warranty Deed dated October 11, 1966, Recorded November 4, 1966 in Book 209 of Deeds, Page 492, File No. 243144; and subject to the existing right of said township road.

4. The northwest quarter of the northeast quarter of Section four (4), Township one hundred twenty-one (121) North, Range twenty-five (25) west; Government lot two (2) and west half of southeast quarter of Section thirty-three (33), Township one hundred twenty-two (122) North, Range twenty-five (25) West,

5. That part of Lot Four (4), Section Three (3), Township One Hundred Twenty One (121) North, Range Twenty Five (25) West, lying within One Hundred
(100) feet of the high water line of the Mississippi River, measured at right angles thereto, EXCEPTING therefrom that portion thereof which lies within the following described tract:

Beginning at the intersection of the North-South quarter line in said section with the South line of the aforesaid Government Lot 4; thence North Twenty Four degrees Forty Two minutes West (N 24DEG. 42' W) Three Hundred Eight and Four Tenths (308.4) feet; thence South Seventy degrees Nine minutes East (S 70DEG. 09' E) Two Hundred Forty Nine and Four Tenths (249.4) feet; thence North Fifty One degrees Seven minutes East (N 51DEG. 07' E) Two Hundred Twenty Eight and One Tenth (228.1) feet more or less to the high water line of the Mississippi River; thence Southeasterly along said high water line to the South line of said Government Lot 4; thence West along said South line Five Hundred Eighty Eight (588) feet more or less to the place of beginning,

6. All that part of SE1/4 of the SE1/4 of Section 32, Township 122, Range 25 which lies Southwesterly of the Burlington Northern Railroad Right of Way, formerly the Minneapolis and Northwestern Railroad Company and the Great Northern Railroad Company, and Northeasterly of the Northeasterly Interstate Highway No. 94 Right of Way line as defined the Warranty Deed to the State of Minnesota dated October 19, 1996, Recorded November 4, 1966 in Book 209 of Deeds, page 467, File No. 243134.

7. All that part of the SW1/4 of the SW1/4 of Section 33, Township 122, Range 25, which lies South of the following described line, to-wit: Beginning at a point on the West line of said Section 33, a distance of 683.9 feet North of the Southwest corner thereof; thence Southeasterly at an angle of 43DEG. 40' with said West section line a distance of 203.4 feet; thence deflect to the left on a 5DEG. curve, delta angle 60DEG. a distance of 1200 feet; thence on a tangent to said curve a distance of 150 feet and there terminating; and ALSO that part of said SW1/4 of SW1/4 which lies Northerly and Easterly of the property conveyed to the State of Minnesota by the Warranty Deed dated October 19, 1966, Recorded November 4, 1966, in Book 209 of Deeds, Page 467, File No. 243134.

8. All that part of the SE 1/4 of the SE 1/4 of Section 32, Township 122, Range 25 which lies southwesterly of the southwesterly Interstate Highway No. 94 Right of Way line as defined in the Warranty Deed to the State of Minnesota dated October 19, 1966, Recorded November 4, 1966 in Book 209 of Deeds, page 467, File No. 243134, except the following:

197

A tract of land in the SE 1/4 of the SE 1/4, Section 32, Township 122, Range 25 described as follows: Commencing at the Southwest corner of said SE 1/4 of the SE 1/4 of Section 32, thence North on the West line of said SE 1/4 of the SE 1/4, 590 feet to the point of beginning of tract to be described; thence continue North on said West line, 208 feet; thence East on a line parallel to the South line of said SE 1/4 of the SE 1/4, 208 feet; thence South on a line parallel to the West line of said SE 1/4 of the SE 1/4, 208 feet; thence West on a line parallel to the South line of said SE 1/4 of the SE 1/4, 208 feet to the point of beginning. With an easement of egress and ingress on the following described tract in the SE 1/4 of the SE 1/4 of said Section 32 described as follows:

Commencing at the Southwest corner of said SE 1/4 of the SE 1/4; thence North on the West line of said SE 1/4 of the SE 1/4, 590 feet; thence East on a line parallel to the South line, 50 feet; thence South on a line parallel to the West line, 590 feet to the South line of said SE 1/4 of the SE 1/4; thence West 50 feet to the point of beginning.

9. That part of the Southeast Quarter (SE1/4) of the Southeast Quarter (SE1/4) of Section Thirty-two (32), Township One Hundred Twenty-two (122), Range Twenty-five (25), lying North of the Great Northern Railroad Company right of way, and that part of the Southwest Quarter (SW1/4) of the Southwest Quarter (SW1/4) of Section Thirty-three (33), Township One Hundred and Twenty-two (122), Range Twenty-five (25), lying Northerly of the Great Northern Railroad Company right of way.

10. That part of the Southeast Quarter of the Southeast Quarter and Southwest Quarter of the Northwest Quarter and Government Lots 1, 2, 3 and 4 of
Section 32, Government Lot 1 and the Northwest Quarter of the Northeast Quarter of Section 31, and Government Lots 3 and 4 of Section 30 all in Township 122, Range 25, Wright County, Minnesota which lies 50.00 feet on either side of the following described line:

Commencing at the Southeast corner of said Southeast Quarter of the Southeast Quarter of said Section 32; thence on an assumed bearing of North 1DEG. 13' 38" West, along the east line of said Southeast Quarter of the Southeast Quarter a distance of 1176.66 feet to the Point of Beginning of the line to be described; thence North 59DEG. 34' 37" West a distance of 2680.03 feet; thence 453.30 feet Northwesterly on a tangential 0DEG. 30' 00" curve, concave Northerly, having a central angle of 2DEG. 16' 00"; thence North 57DEG. 18' 37" West tangent to said curve a distance of 2983.49 feet to the west line of said Section 32; thence continue North 57DEG. 18' 37" West a distance of 1817.60 feet to the north line of said
Section 31; thence continue North 57DEG. 18' 37" West a distance of 1900.60 feet to the southerly extension of the east line of Lot 4, Block 2, SCHLEIF'S TERRANCE, according to the plat thereof, and said line there terminating the side limits of said parcel shall terminate on said southerly extension of the east line of said Lot 4 and the east line of said Southeast Quarter of the Southeast Quarter of Section 32.

11. The NE1/4 of the NW1/4 of Section 4, Township 121, Range 25 excepting Rail-road Right of Way as described in the Warranty Deed to the Minneapolis and Northwestern Railroad Company dated July 27, 1881, recorded August 11, 1881, in Book 2 of Deeds, Page 547 and State Highway Right of Way as described in the Warranty Deed to the State of Minnesota dated August 24, 1966, recorded October 6, 1966, in Book 209 of Deeds, Page 127, File No. 242697.

12. That part of the SW1/4 of SW1/4 of Section 33-122-25 described as follows:

Commencing at the SW corner of Section 33; thence North along the section line 879.6 ft. to the North right of way line of Trunk Hwy. 152 for a point of beginning of herein described tract; thence continuing North along said section line 222.0 ft. to the South right of way line of the Great Northern Railway; thence Southeasterly along the right of way line 443.76 ft.; thence deflect right 82DEG. 11', 293.0 ft. to the North line of said Trunk Hwy. 152; thence Northwesterly 383.65 ft. more or less to the point of beginning.

198

13. That part of the Southwest Quarter of the Southwest Quarter of Section 33, Township 122, Range 25, described as follows:

Commencing at the Southwest corner of Section 33; thence north along the section line 1101.6 feet to the south right of way line of the Great Northern Railway; thence southeasterly along said right of way line 443.76 feet to a point of beginning of herein described tract; thence continuing southeasterly along said railroad line 149.07 feet; thence deflect right 83DEG.14', distant 321.3 feet to the north right of way line of Trunk Highway 152; thence northwesterly a chord distance of 150.0 feet; thence deflect right 66DEG.54', distant 293.0 feet more or less, to the point of beginning.

14. That part of the SW1/4 SW1/4 Section 33, Township 122, Range 25, Wright County, Minnesota described as follows:

Beginning at the intersection of the southerly right of way line of the Great Northern Railroad and a line drawn parallel with and distant 650 feet east of the west line of said SW1/4 SW1/4; thence continue south along said parallel line a distance of 361.10 feet to the northerly right of way of Minnesota Trunk Highway #152; thence easterly along said northerly right of way a distance of 643.16 feet to the southerly right of way of the Great Northern Railroad; thence northwesterly along said right of way a distance of 740.20 feet to the point of beginning.

15. All that part of lots one (1) and two (2) in Section thirty (30), Township one hundred twenty-two (122) North, Range twenty-five (25) West, described as follows, to-wit:

Commencing at a point on the south line of said lot two (2), two thousand one hundred (2,100) feet east of the quarter section corner on the west side of said Section thirty (30), said quarter section corner being the southwest corner of said lot two (2), running thence north thirty-one degrees fifty-three minutes (31DEG. 53') west one thousand five (1005) feet; thence north twenty-seven degrees nineteen minutes (27DEG. 19') west six hundred ninety-one (691) feet; thence north eighteen degrees (18DEG.) West seven hundred twenty (720) feet; thence north thirteen degrees nineteen minutes (13DEG. 19') west four hundred forty-one and seven-tenths (441.7) feet to a point on the north line of said Section thirty (30), eight hundred seventy-five and four-tenths (875.4) feet east of the northwest corner of said Section thirty (30); thence east along said north line of said Section thirty (30) to low water mark on the Mississippi River; thence southeasterly along said low water mark to the south line of said lot two (2), and thence west along said south line to the point of beginning.

16. That part of Lot 4, Section 30, Township 122, Range 25, Wright County, Minnesota, described as follows:

Beginning at an iron stake on the South line of said Lot 4, a distance of 2085 feet East of the Southwest corner of said Lot 4, thence North 20DEG. 13' West, a distance of 554.5 feet to an iron stake; thence North 51DEG. 59' West, a distance of 695.9 feet to an iron stake; thence North 59DEG. 30' West, a distance of 489.2 feet to an iron stake, thence North 50DEG. 03' West, a distance of 350 feet to an iron stake on the North line of said Lot 4, thence West along the North line of said Lot 4 a distance of 598 feet to the Northwest corner of said Lot 4; thence South along the West line of said Lot 4 to the intersection of said West line with the Easterly boundary line of the Great Northern Railway right of way; thence Southeasterly along said Easterly right of way line of said Great Northern Railway to its intersection with the South line of said Lot 4; thence East along the South line of said Lot 4 to the place of beginning.

17. All that part of Lot 1, Section 31, Township 122, Range 25, described as follows:

Beginning at a point on the Section line on the East side of said Section 31 a distance of 4745.5 feet North of the SE corner of said Section 31, thence North 61DEG. 43' West, a distance of 311.7 feet to an iron stake,

199

thence North 37DEG. 46' West, a distance of 489.7 feet, to a point on the North line of said Lot 1, a distance of 2085 feet East of the NW corner of the NW1/4 of the NE1/4 of said Section 31, thence West along the North line of said Lot 1, to the NW corner of said Lot 1, thence South along the West line of said Lot 1 to the intersection of said West line with the Easterly line of the right of way of the Great Northern Railway, thence Southeasterly along said Easterly right of way line of said Great Northern Railway to the East line of said Lot 1, thence North along said East line of said Lot 1 to the place of beginning.

18. All that part of Govt. Lot 3, Section 32, Township 122, Range 25, described as follows:

Begin at a point on the East line of said Lot 3 a distance of 58 feet North of the Southeast corner of said Lot 3; thence North 56DEG.20' West and parallel to the Easterly boundary line of the G.N. Railway right of way, a distance of 583.4 feet to an iron stake; thence North 48DEG.46' West a distance of 692.9 feet to an iron stake; thence North 31DEG.21' West a distance of 556.6 feet to an iron stake set at the Southeast corner of Lot 4 in said Section 32; thence South on the West line of said Lot 3, to the intersection of said West line with the Easterly line of right of way of G.N. Railway and thence Southeasterly along said Easterly right of way line of said G.N. Railway to the place of beginning.

19. All that part of Govt. Lot 4, Section 32, Township 122, Range 25, described as follows:

Begin at the Southeast corner of said Lot 4; thence North 53DEG.54' West a distance of 433 feet to an iron stake; thence North 54DEG.51' West a distance of 705.7 feet to an iron stake; thence North 70DEG.53' West a distance of 428.8 feet to an iron stake on the Section line on the West side of said Lot 4 at a point 4745.5 feet North of the Southwest corner of said Section 32; thence South along said Section line to its intersection with the Easterly boundary line of the G.N. Railway right of way; thence in a Southeasterly direction along the said Easterly boundary line of the G.N. Railway right of way to its intersection with the South line of said Lot 4; thence East along the South line of said Lot 4 to the place of beginning.

20. All that part of SW1/4 of NW1/4 of Section 32, Township 122, Range 25, described as follows:

Begin at the Northeast corner of said SW1/4 of NW1/4, Section 32; thence South along the East line of said SW1/4 of NW1/4 to its intersection with the Easterly boundary line of the G.N. Railway right of way; thence in a Northwesterly direction along the said Easterly boundary line of the G.N. Railway right of way to the North line of said SW1/4 of NW1/4 ; thence East along the North line of said SW1/4 of NW1/4 to the place of beginning, containing 3.85 acres.

21. Government Lot 4 in Section 33, Township 122 North, Range 25 West;

22. The Northwest Quarter (NW 1/4 ) of the Southwest Quarter (SW 1/4 ) of
Section 33, Township 122 North, Range 25 West.

23. All that part of Government Lots One (1) and Two (2), Section Thirty-two
(32), Township One Hundred Twenty-two (122) North, Range Twenty-five (25) West lying Northeasterly of the Northeasterly right of way line of the Great Northern Railway Company, and that part of said Government Lots One
(1) and Two (2) lying Southwesterly of a line drawn parallel with and distant One Hundred Eighty-four (184) feet Southwesterly of the following described line and extensions thereof:

Beginning at a point on the West line of the Northeast Quarter of the Southeast Quarter (NE1/4 SE1/4) of Section Four (4), Township One Hundred Twenty-one (121) North, Range Twenty-five
(25) West, distant 738 feet South of the Northwest corner of said quarter quarter; thence run Northwesterly at an angle of 48DEG. 03' with the West line of said quarter quarter for 327.6 feet; thence deflect to the right on a 0DEG. 30' curve

200

(delta angle 9DEG. 29') for 1896.7 feet; thence on tangent to said curve for 4587.1 feet; thence deflect to the left on a 2DEG. 00' curve (delta angle 15DEG. 00') for 750 feet; thence on tangent to said curve for 1839.9 feet.

24. The East Half of the Southwest Quarter and Lot Three (3) of Section Thirty-Three (33), Township One Hundred Twenty-two (122) North, Range Twenty-five (25) West (excepting the railroad right-of-way across the southeast Quarter of said Section Thirty-three (33) conveyed to the Minneapolis & Northwestern Railroad Company by deed recorded in Book 2 of Deeds, page 547, in the office of the Register of Deeds of said Wright County, which said right-of-way is now operated by the Great Northern Railway Company, and containing One Hundred Twelve and Five-hundredths (112.05) acres, more or less.

25. Lot one (1) and the north thirty-four (34) rods of the southeast quarter of the southeast quarter of Section thirty-three (33). Township one hundred twenty-two (122) North, Range twenty-five (25) West, containing sixty-five
(65) acres, according to government survey thereof.

26. Government lot two (2) of Section thirty-three (33), Township one-hundred twenty-two (122) North, Range twenty-five (25) West.

27. All that part of Government Lot Three (3), Section Thirty (30), Township One Hundred Twenty-two (122), Range Twenty-five (25), described as follows:

Beginning at an iron stake on the South line of said Lot Three
(3), Five Hundred and Ninety-eight (598) feet East of the Northwest corner of Lot Four (4) in said Section Thirty (30); thence North Fifty (50) degrees, three-hundredths (.03) Minutes West, a distance of Four Hundred and Forty-seven and three-tenths (447.3) feet to an iron stake thence North Forty-five (45) degrees, eight-hundredths (.08) Minutes West, a distance of Three Hundred and Forty-(340) feet, to an iron stake set a distance of Five Hundred and Fourteen (514) feet, directly North of the said Northwest corner of said Lot Four (4) in said
Section Thirty (30), thence North to the low water mark on the Mississippi River, thence Southeasterly along said low water mark to the intersection of said low water mark with the South line of said Lot Three (3), thence West along the South line of said

28. All that part of Government Lot Four (4), Section Thirty (30), Township One Hundred Twenty-two (122), Range Twenty-five (25), described as follows:

Beginning at an iron stake on the South line of said Lot Four
(4) a distance of Two Thousand Eighty-five (2085) feet East of the Southwest corner of said Lot Four (4), thence North Twenty
(20) Degrees, Thirteen (13) Minutes West, a distance of Five Hundred Fifty-four and five-tenths (554.5) feet, to an iron stake, thence North Fifty-one (51) Degrees, Fifty-nine (59) Minutes, West, a distance of Six Hundred Ninety-five and Nine-tenths (695.9) feet to an iron stake; thence North Fifty-nine (59) Degrees, Thirty (30) Minutes West, a distance of Four Hundred Eighty-nine and Two-tenths (489.2) feet to an iron stake; thence North Fifty (50) Degrees and Three-hundredths
(.03) Minutes, West, a distance of Three Hundred and Fifty (350) feet to an iron stake on the North line of said Lot Four (4); thence East on the North line of said Lot Four (4) to low water mark on the Mississippi river; thence Southeasterly along said low water mark to the intersection of said low water mark with the South line of said Lot Four (4), thence West along the South line of said Lot Four (4) to place of beginning, containing Nine and Thirty-five hundredths (9.35) acres.

29. All that part of Government Lot One (1), Section Thirty-one (31), Township One Hundred Twenty-two (122), Range Twenty-five (25), described as follows:

Beginning at a point on the section line of the East side of said section Thirty-one (31), a distance of Forty-seven Hundred Forty-five and Five-tenths (4745.5) feet North of the Southeast corner of said Section Thirty-one (31), thence North Sixty-one
(61) Degrees, Forty-three (43) Minutes West, a distance of Three Hundred Eleven and Seven-tenths (311.7) feet to an iron stake, thence North Thirty-seven (37) Degrees, Forty-six (46) Minutes West, a distance of Four Hundred Eighty-nine and Seven-tenths
(489.7) feet to a point on the North line of said Lot One (1) a distance of Two Thousand Eighty-five (2085) feet East of the Northwest corner of the Northwest Quarter of the Northeast Quarter (NW1/4 NE1/4) of said section Thirty-

201

one (31), thence East along the North line of said Lot One (1) to low water mark on the Mississippi River, thence Southeasterly along said low water mark to the intersection of said low water mark with the East line of said Lot One (1), thence South along the East line of said Lot One (1), to the place of beginning, containing Three and Fifty-three (3.53) acres.

30. All that part of Government Lot Three (3), Section Thirty-two (32), Township One Hundred Twenty-two (122), Range Twenty-five (25), described as follows:

Beginning at a point on the East line of said Lot Three (3), a distance of Fifty-eight (58) feet North of the Southeast corner of said Lot Three (3); thence North Fifty-six (56) Degrees Twenty (20) Minutes West and parallel to the Easterly boundary line of the Great Northern Railway right of way, a distance of Five Hundred Eighty-three and Four tenths (583.4) feet, to an iron stake; thence North Forty-eight (48) Degrees, Forty-six
(46) Minutes West, a distance of Six Hundred Ninety-two and Nine-tenths (692.9) feet to an iron stake; thence North Thirty-one (31) Degrees, Twenty-one (21) Minutes West, a distance of Five Hundred Fifty-six and Six-tenths (556.6) feet to an iron stake set at the Southeast corner of Lot Four (4) in said Section Thirty-two (32), thence North on the line dividing lots Three and Four (3 and 4) to low water mark on the Mississippi River, thence Southeasterly along said low water mark to the intersection of said Low water mark with the East line of said Lot Three (3), and thence South along the East line of said Lot Three (3), to the place of beginning, containing Eleven and fifty-hundredths (11.50) acres.

31. All that part of Government Lot Four (4), Section Thirty-two (32), Township One Hundred Twenty-two (122), Range Twenty-five (25), described as follows:

Beginning at the Southeast corner of said Lot Four (4); thence North, Fifty-three (53) Degrees Fifty-four (54) Minutes West, a distance of Four Hundred and Thirty-three (433) feet, to an iron stake; thence North, Fifty-four (54) Degrees, Fifty-one (51) Minutes, West, a distance of Seven Hundred Five and Seven-tenths
(705.7) feet to an iron stake; thence North, Seventy- (70) Degrees, Fifty-three (53) Minutes West, a distance of Four Hundred and Twenty-eight and Eight-tenths (428.8) feet to an iron stake on the section line on the West side of said Lot Four
(4); at a point Forty-seven Hundred Forty-five and five tenths (4745.5) feet North of the Southwest corner of said Section Thirty-two (32); thence North on said Section line to the low water mark on the Mississippi River; thence Southeasterly along said low water mark to the intersection of said Low water mark with the East line of said Lot Four (4) and thence South along the East line of said Lot Four (4) to the place of beginning, containing Eight and twenty-hundredths (8.20) acres.

NON OPERATING PROPERTY

1. The East 1/2 of Lot 3, Section 30, Township 122 North, Range 25 West, also described as all that part of said Lot 3 which lies East of the following described line:

Beginning at a point on the North line of said Lot 3 a distance of 1552 feet East of the West line of said Section 30, thence South 40 Degrees 28 Minutes East to a point on the South line of said Lot 3, said point being the Northwest corner of Lot 4, all being in Section 30, Township 122 North, Range 25 West.

TORRENS

ANNANDALE SUBSTATION (TORRENS PORTION)

1. Certificate No. 1143

Lot B and South 37.85 feet of Lot Thirteen, Block Three, in Mackereth's Addition to Annandale, according to the plat thereof on file and of record in the office of Register of Deeds in and for Wright County, Minnesota. Said plat having been filed on May 10, 1961, at 4 o'clock P.M. as file no. 219106, subject to easements of record.

202

YELLOW MEDICINE COUNTY

The following described real property, situate, lying and being in the County of Yellow Medicine, to-wit:

ABSTRACT

WOOD LAKE SUBSTATION

1. All that part of Government Lot 6, Section 3, Township 113 North, Range 39 West described as follows:

Commencing at the Southwest corner of said Section 3; thence north 594.7 feet along the West line of said Section 3; thence east 50 feet at a right angle to said West line of said Section 3 to the actual point of beginning of the land being conveyed; thence southeasterly 228 feet to a point 50 feet north of the center line of S.A.R. 1 as said S.A.R. 1 is now laid out and traveled; thence westerly 88 feet on a line parallel to and 50 feet northerly of the center line of said S.A.R. 1; thence northwesterly 113 feet to a point 50 feet east of the West line of said Section 3; thence northerly 64.8 feet on a line parallel to and 50 feet easterly of the west line of said Section 3 to the point of beginning.

HAZEL RUN SUBSTATION

1. That part of the Northeast Quarter of Northeast Quarter (NE1/4 NE 1/4) of
Section Twenty-six (26) township One Hundred Fifteen (115) North, Range Forty (40) West, beginning at a point One Hundred Thirty-three (133) feet South and Seventy-five (75) feet West of the Northeast corner of Section Twenty-six (26), thence South Fifty (50) feet, thence West Fifty (50) feet, thence North approximately One Hundred (100) feet to right of way of County Aid Road No. 3, thence Southeasterly approximately Seventy (70) feet to point of beginning, containing approximately .116 acres.

HANLEY FALLS SUBSTATION

1. Beginning at a point on the west right of way line of Trunk Highway No. 23, and the south edge of Second Street North extended, this point being three hundred-forty feet (340 ft.) north and seventy-five feet (75 ft.) west of the Southeast corner of the Northeast quarter of the Southeast quarter (NE1/4 of SE1/4), of Section Eleven (1l), Township One Hundred Fourteen
(114), North Range Forty (40), West; thence North along the edge of highway one hundred fifty feet (150 ft.); thence west one hundred feet (100 ft.); thence south one hundred fifty feet (150 ft.); thence east One hundred feet (100 ft.) to the point of beginning, and containing approximately one-third (1/3) acre.

CLARKFIELD SUBSTATION

1. That part of the Northwest Quarter of Northwest Quarter (NW1/4 NW1/4) of
Section Twelve (12), Township One Hundred Fifteen (115) North, Range Forty
(40) West; beginning at a point Thirty-three (33) feet South and One Hundred Seventy (170) feet East of the Northwest corner of Section Twelve
(12), thence East One Hundred Fifty (150) feet, thence South at right angles Sixty (60) feet, thence West to right of way of Trunk Highway #67, thence North, Northeasterly along said Trunk Highway to point of beginning.

MINNESOTA VALLEY STEAM PLANT

1. All those tracts or parcels of land lying and being in the County of Yellow Medicine and State of Minnesota, described as follows, to-wit:

Commencing at a point North seventy-seven and one-half (77 1/2) degrees East seven hundred forty-seven (747) feet from the southwest corner of Section one (1), Township one hundred fifteen (115), Range thirty-nine (39) in Yellow Medicine County, Minnesota, thence North sixty-two (62)

203

degrees East two hundred fifty-six (256) feet to the South bank of the Minnesota River, thence up said bank of the Minnesota River to a point North forty-five (45) degrees West of the place of beginning, thence South forty-five (45) degrees East five hundred twenty (520) feet to the place of beginning, containing two and fifty-hundredths (2.50) acres, more or less.

ECHO SUBSTATION

1. That part of the Northwest (NW) quarter of Section Ten (10), Township One Hundred thirteen (113), Range Thirty-eight (38) described by metes and bounds as follows: Beginning at the Northwest (NW) corner of the said
Section Ten (10) runs thence East (E) along the centerline of State Aid Road No. 1, a distance of 1140 feet to the East (E) line of the 4th Street extended, thence South (S) at right angles 50 feet to the point, which point is the point of beginning of the tract herein conveyed; thence south fifty (50) feet, thence East (E) 60 feet, thence North (N) 50 feet to the right-of-way of State Aid Road No. 1, thence West (W) along the right-of-way of State Aid Road No. 1 60 feet to the point of beginning.

PROPERTIES IN THE STATE OF NORTH DAKOTA

CASS COUNTY

The following described real property, situate, lying and being in the County of Cass, to-wit:

BARNES SUBSTATION

1. Starting at the Northwest corner of the Northeast Quarter (NE1/4) Section Twenty-four (24), Township One Hundred Thirty-nine (139) North, Range Forty-nine (49) West as the point of beginning. Thence continuing Southerly a distance of Two Hundred Seventy-five (275) feet, thence Easterly and parallel with section line a distance of One Hundred (100) feet, thence Northerly a distance of Two Hundred Seventy-five (275) feet, thence Westerly a distance of One Hundred (100) feet to the corner which is the point of beginning.

CASS COUNTY SUBSTATION

1. Lots Seven (7) and Eight (8) of Porritt's Subdivision of a part of the North Half (N1/2) of Section Ten (10), in Township One Hundred Thirty Nine
(139), Range Forty Nine (49), Cass County, North Dakota, according to the certified plat thereof on file in the Cass County Register of Deed's Office,

EXCEPT:

The East 280 feet of Lot Seven (7) in Porritt's Subdivision of a portion of the North Half (N1/2) of Section Ten (10), Township One Hundred Thirty-nine (139), Range Forty-nine (49), Cass County, North Dakota.

FARGO PROPANE PEAKING PLANT

1. Block 27, Beardsley's Addition to the city of Fargo, North Dakota. The south 25 feet of Lot 13; Lot 14, including the North 1/2 of vacated 8th Avenue North; Lot 15, less the West 23 1/2 feet, including the North 1/2 of vacated 8th Avenue North; the South 25 feet of Lot 16, less the West 23 1/2 feet.

FARGO SERVICE CENTER

204

1. Lots 1, 2, 3 and 4, except the East 23 1/2 feet thereof, Lots 25, 26, 27 and 28, Block 28, including vacated alley in Block 28 adjacent to and abutting upon said property, Beardsley's Addition to the city of Fargo;

2. Lots 1, 2, 3 and 4, and Lots 25, 26, 27 and 28, Block 29, including the vacated alley abutting and adjacent upon said property, Beardsley's Addition to the city of Fargo;

3. All of Block 13, except Lots 1 and 2 thereof, Beardsley's Addition to the city of Fargo, including the vacated alley abutting upon and adjacent to said property;

4. All of Block 12, including the vacated alley abutting upon and adjacent to said property, Beardsley's Addition to the city of Fargo;

5. Also included is vacated 23rd Street North from the south line of Great Northern Drive to a point 190 feet south of the south line of 10th Avenue North; the East 1/2 of vacated 24th Street North from the south line of Great Northern Drive to a point 190 feet south of the south line of vacated 10th Avenue North; all of vacated 10th Avenue North from the center line of vacated 24th Street North, east to a point 23 1/2 feet west of the west line of 22nd Street North; all according to the certified plat or plats thereof, on file and of record in the office of the Register of Deeds, Cass County, North Dakota.

LINE 0839

1. The West One Hundred Eighty (180) Feet of the West Two Hundred Ninety-six
(296) Feet of that portion of the Southwest Quarter of the Southeast Quarter (SW1/4 of SE1/4) of Section Three (3) in Township One Hundred Thirty-nine (139) North of Range Forty-nine (49) West of the Fifth Principal Meridian situated and lying South of the south line of the Right-of-Way of the Northern Pacific Railway and North of the South line of said Southeast Quarter (SE1/4) of Section Three (3) Township One Hundred Thirty-nine (139) North of Range Forty-nine (49) West, excepting such portion thereof heretofore conveyed to Cass County, North Dakota, for public Highway by Deed recorded in Book "150" of Deeds Page 19, and subject to any Public Highways now existing upon said premises, containing approximately 3.0 acres.

MAPLETON N.D. GAS REGULATOR STATION

1. That part of Lot 12 of Arndts-Devener Subdivision to the City of Fargo, Cass County, North Dakota, described as follows: Commencing at the Southwest Corner of said Lot 12, thence on an assumed bearing of South 88 degrees 40 minutes 51 seconds East along the south line of said Lot 12, for a distance of 260.14 feet to the point of beginning; thence North 00 degrees 08 minutes 53 seconds West 175.96 feet; thence South 88 degrees 40 minutes 51 seconds East 247.56 feet; thence South 00 degrees 08 minutes 53 seconds East 175.96 feet; thence North 88 degrees 40 minutes 51 seconds West along the south line of said Lot 12, for a distance of 247.56 feet to the point of beginning. Containing one acre more or less and subject to any existing easements.

NORTH BROADWAY SUBSTATION

1. Commencing at the southeast corner of the South half (S1/2) of the Southwest quarter (SW1/4) of the Southwest quarter (SW1/4) of the Southwest quarter (SW1/4) of Section thirty (30), in Township one hundred forty (140) North of Range forty-eight (48) West of the 5th P.M.; thence east along the south line of said Section thirty (30), a distance of 100 feet; thence due north 183 feet; thence due west 100 feet; thence due south along the east line of said SW1/4 of the SW1/4 of the SW1/4 of said Section 30 to the place of beginning, subject to easement for highway over the south 33 feet of said tract.

RED RIVER SUBSTATION

1. Lot 5, Plat of MNPF Subdivision to the City of Fargo.

205

SHEYENNE SUBSTATION

1. Lot 1, Block 1, Sheyenne Substation Subdivision in the NW1/4 of Section 27, Township 138 North, Range 49 West, 5th P.M.

Except that part beginning at a point a distance of 166.0 feet east of the northwest corner of said NW1/4; thence running west along the north line of said NW1/4 a distance of 166.0 feet, thence south along the west line of said NW1/4 a distance of 166.0 feet, thence northeasterly to the point of beginning, excepting all that portion dedicated for right of way lying within 50 feet of the section lines. Said tract is shown on the plat as Parcel 1A-5 on ND Department of Transportation right of way plat for highway Project IR-094-8(116)347 and contains 0.05 acres.

WOODROW SUBSTATION

1. Lot 22, Block 7, Reeve's Addition to Fargo, Cass County, North Dakota, according to the plat thereof on file and of record in the office of the Register of Deeds in and for said County.

2. Lot Twenty-one (21), Block Seven (7), Reeves Addition to the City of Fargo, Cass County, North Dakota, according to the certified plat thereof on file and of record in the office of the Register of Deeds in and for said County and State

GRAND FORKS COUNTY

The following described real property, situate, lying and being in the County of Grand Forks, to-wit:

GATEWAY SUBSTATION

1. Lots Twenty-four (24), Twenty-six (26), Twenty-eight (28), Thirty (30), Thirty-two (32), Lots Eighteen (18), Twenty (20), and Twenty-two (22), in Block Fifty-two (52), Alexander and Ives' Addition to Grand Forks.

GRAND FORKS GAS REGULATOR STATION

1. Lot 3, Block 1 and Lot 2, Block 2, NSP and Pillsbury Industrial Park Resubdivision.

GRAND FORKS PROPANE PLANT

1. Lot 1 Block 1, NSP and Pillsbury Industrial Park Second Resubdivision

GRAND FORKS GAS PLANT & POLE YARD & GARAGE

1. All of Block Thirty-two (32) of Holes' Central Addition to Grand Forks, D.T. (now State of North Dakota) according to the certified map or plat thereof on file and of record in the office of the Register of Deeds in and for said County and State.

2. Lots One (1), Two (2), Three (3), Four (4), Five (5), Six (6), Seven (7), Eight (8), Nine (9), Ten (10), and Eleven (11), in Block Thirty-three (33) and Lots Thirteen (13), Fourteen (14), Fifteen (15), Sixteen (16), Seventeen (17), Eighteen (18), Nineteen (19), Twenty (20), Twenty-one (21), Twenty-two (22), Twenty-three (23) and Twenty-four (24), in Block Twenty-five (25) all in Holes' Central Addition to Grand Forks, according to duly certified map or plat thereof, on file and of record in the office of the Register of Deeds, in and for said County and State.

206

EXCEPT

That part of Lots Thirteen (13), Fourteen (14) and Fifteen (15) in Block Twenty-five (25) all in Holes' Central Addition to Grand Forks, according to duly certified map on plat thereof, on file and of record in the office of the Register of Deeds, in and for said County and State, described as follows:

Beginning at the Southeast corner of Lot 13; thence West on the South line of Lot 13 a distance of 50 feet; thence Northeasterly in a straight line across Lots 13, 14 and 15 to the Northeast corner of Lot 15, thence South on the East line of Lots 15, 14 and 13 to the point of beginning.

LARIMORE SUBSTATION

1. The west forty seven feet of lots ten, nine, eight and seven and the west forty seven feet of the south seventeen and half feet of lot six of Block Ninety Four of the City of Larimore, North Dakota, the North East Corner of said piece of land so granted being a point ten feet South of the south wall and seven feet East of the west wall of the Power Building of said City as now located on said Block ninety four, and the right to cross the remaining property of said City in said block to effect entrance to said Power Building, reserving to the City of Larimore, North Dakota.

NORDIC SUBSTATION

1. Lot 1, Block 1, Blair-Satrom-Baukol Fourth Resubdivision being the Replat of Lot 9, in Block 2, Blair-Satrom-Baukol Second Addition and Lot A, Block 2, Haake Second Addition, Grand Forks, North Dakota, according to the Plat thereof recorded in Book 152 of Deeds, page 484.

PRAIRIE SUBSTATION

1. A tract of land Eight Hundred (800) feet by Eight Hundred (800) feet in the Southwest Quarter (SW 1/4) of Section Seven (7), Township One Hundred and Fifty One (151) North, Range Fifty (50) West, in Grand Forks County, North Dakota, more particularly described as follows:

Beginning at a point on the East right of way line of the Great Northern Railway, said point being three thousand, nine hundred, twenty four and thirty hundredths (3924.30) feet south and seventy three and forty two hundredths (73.42) feet east of the northwest corner of Section 7, Township 151 North, Range 50 West, thence east 800 feet at right angles to the said right of way line, thence south 800 feet and parallel to the said right of way line, thence west 800 feet to a point on the said right of way line 800 feet south of the point of beginning, thence north along said right of way line 800 feet to the point of beginning.

Now know as: Lot 2, Block 2, Maier's 4th Resubdivision to the City of Grand Forks, North Dakota.

REYNOLDS SUBSTATION

1. That part of the Southeast Quarter (SE 1/4) of Section Thirty-two (32) Township One Hundred Forty-nine (149) North, Range Fifty (50) West, described as follows, to-wit:

Beginning at a point Seven Hundred Sixty-one (761) feet West of and Thirty-three (33) feet North of the Southeast corner of Section Thirty-two
(32), Township One Hundred Forty-nine (149) North, Range Fifty (50) West thence North a distance of One Hundred (100) feet, thence Westerly at right angles a distance of One Hundred (100) feet, thence South a distance of One Hundred (100) feet, thence Easterly at right angles a distance of One Hundred (100) feet to point of beginning, said tract containing 0.23 acres more or less.

THOMPSON SUBSTATION

1. All that part of the NE 1/4 of the NE 1/4 of Section 32, Township 150 N, Range 50 W, described as follows:

207

Beginning at a point 50 feet south and 50 feet west of the Northeast corner of said Section 32, thence South 100 feet, thence West at right angles 100 feet; thence North at right angles 100 feet, thence East at right angles 100 feet to place of beginning. Subject to Highway Easement.

TRAILL COUNTY

The following described real property, situate, lying and being in the County of Traill, to-wit:

HATTON SUBSTATION

1. A tract of land located in the Northwest quarter of the northwest quarter (NW1/4 NW1/4) of section seventeen (17), township one hundred forty eight
(148) North Range fifty three (53) west, county of Traill, state of North Dakota, more particularly described as follows:

Beginning at a point fifty (50) feet south and sixty six (66) feet east of the northwest corner of section seventeen (17) above, thence south a distance of sixty (60) feet along the east right-of-way boundary of North Dakota State Highway Number 18, thence 89DEG. 32' left a distance of sixty (60) feet, thence 90DEG. 28' left a distance of sixty (60) feet to the point of beginning.

2. A tract of land located in the Northwest Quarter of the Northwest Quarter (NW1/4 of the NW1/4) of Section 17, Township 148 North, Range 53 West; County of Traill, state of North Dakota, more particularly described as follows:

Commencing at a point 50 feet south and 66 feet east of the Northwest corner of said Section 17, thence south a distance of 60 feet along said East right-of-way boundary of North Dakota State Highway Number 18, thence 89DEG. 32' left a distance of 60 feet to the point of beginning of the tract being conveyed herein, thence 90DEG. 28' left a distance of 60 feet, thence 90DEG. 28' right a distance of 60 feet, thence 89DEG. 32' right a distance of 60 feet, thence 90DEG. 28' right a distance of 60 feet to the point of beginning, containing 0.082 acres.

3. A parcel of land in the northwest corner of the Northwest Quarter of the Northwest Quarter (NW1/4 NW1/4) of Section Seventeen (17), Township One Hundred Forty Eight (148) North, Range Fifty Three (53) West of the Fifth Principal Meridian, described as follows: Beginning at the northwest corner of said Northwest Quarter of the Northwest Quarter of Section Seventeen
(17), Township One Hundred Forty Eight (148) North, Range Fifty Three (53) West of the Fifth Principal Meridian, thence east Eighty Three (83) Feet, thence south Eight Three (83) Feet, thence west Eighty Three (83) Feet, thence north Eighty Three (83) Feet to the point of beginning.

MAYVILLE SUBSTATION

1. This land being in the Northeast quarter (NE1/4) of the Southeast quarter
(SE1/4) of Section Thirty One (31), Township One Hundred Forty Seven (147) North, Range Fifty Two (52), West of the Fifth Principal Meridian, and more particularly described as follows, to-wit: Commencing at a point on the West Boundary Line of the Great Northern Railway Company right-of-way where it is intersected by the North line of Brunsdale's Addition to the City of Mayville extended Easterly; thence Northerly to a point on the West Boundary Line of said Great Northern Railway Company right-of-way, a distance of sixty-six and ninety-two hundredths (66.92) feet, said point being sixty-six (66) feet Northerly at right angles of said North line of Brunsdale's Addition extended Easterly; thence Westerly along a line parallel to the North line of Brunsdale's Addition extended Easterly, a distance of fifty and

208

seven tenths (50.7) feet to the true point of beginning; thence Westerly a distance of two hundred (200) feet to a point on a line parallel to said North line of Brunsdale's Addition extended Easterly; thence at right angles on a line in a Northerly direction, a distance of one hundred fifty (150) feet to a point; thence Easterly along a line parallel to said North line of Brunsdale's Addition extended Easterly, a distance of one hundred seventy-four and six tenths (174.6) feet to a point; thence Southerly along a line parallel to and fifty (50) feet West of the West property line of the Great Northern Railway Company right-of-way, a distance of one hundred fifty-two and one tenth (152.1) feet to the true point of beginning, said area containing six hundred forty-five thousandths (.645) acres more or less.

MAYVILLE SERVICE CENTER

1. The Westerly Seventy (70) feet of Lot Fifteen (15), as measured along the Southerly lot line, and the Southerly Twenty (20) feet, as measured along the Westerly lot line of the Westerly Seventy (70) feet of Lot Fourteen
(14), as measured along the Southerly lot line, all in Block Twenty-seven (27).

SOUTH SUBSTATION

1. That part of the Northwest Quarter of Northwest Quarter (NW1/4 NW1/4) of
Section Twenty-nine (29), Township One Hundred Forty-seven (147) North Range Fifty (50) West, described as follows, to-wit:

Commencing at a point which is Sixty-five (65) feet South and Sixty (60) feet East of the Northwest corner of Section Twenty-nine (29), Township One Hundred Forty-Seven (147) North, Range Fifty (50) West, thence East One Hundred (100) feet, thence South at right angles One Hundred (100) feet, thence West at right angles One Hundred (100) feet, thence North at right angles One Hundred (100) feet to place of beginning, said tract containing 0.23 acres more or less.

WARD COUNTY

The following described real property, situate, lying and being in the County of Ward, to-wit:

SOURIS SUBSTATION

1. The Southwest Quarter (SW1/4) of the Southeast Quarter (SE1/4) of the Southwest Quarter (SW1/4) of Section Eighteen (18), Township One Hundred Fifty-five (155) North, Range Eighty-two (82) West, Ward County, North Dakota, except the Westerly 44.9 feet.

MINOT SERVICE CENTER

1. That portion of the Southeast Quarter of the Northeast Quarter of Section 22, Township 155 North, Range 83 West, lying south of the south right-of-way line of the Mpls., St. Paul, and SSM Railroad containing 2.93 acres more or less and the North 233.31 feet of the Northeast Quarter of the Southeast Quarter of Section 22, Township 155 North, Range 83 West, comprising 7.07 acres more or less. The total parcel of land purchased comprised of these two adjoining tracts will be 10 acres more or less, all in Ward County, State of North Dakota.

MALLARD SUBSTATION

1. The East 451 feet of the North 418 feet of the Southeast Quarter (SE1/4) of
Section Twenty-seven (27), Township One Hundred Fifty-five (155) North, Range Eighty-two (82) West, being 4 1/2 acres, more or less.

209

PROPERTIES IN THE STATE OF SOUTH DAKOTA

HANSON COUNTY

The following described real property, situate, lying and being in the County of Hanson, to-wit:

EMERY SUBSTATION

1. Lot One (1) in the Northwest Quarter (NW1/4) of the Northeast Quarter
(NE1/4) of Section Thirty-six (36), in Township One Hundred Two (102) North, of Range Fifty-seven (57), according to the recorded plat thereof, said Lot One (1) being otherwise described as follows, to-wit:

Beginning at a point thirty-three feet (33 feet) south of the northwest corner of the Northeast Quarter (NE1/4) of Section Thirty-six (36), in Township One Hundred Two (102) North, of Range Fifty-seven (57), in the county of Hanson, and state of South Dakota, running thence south fifty feet (50 feet), thence east fifty feet (50 feet), thence north fifty feet (50 feet), and thence west fifty feet (50 feet) to the point of beginning.

ALEXANDRIA SUBSTATION

1. Lot one (1), in the Northeast Quarter (NE1/4) of the Southwest Quarter (SW1/4) of Section Ten (10), Township One hundred Two (102) Range Fifty-eight (58).

LINCOLN COUNTY

The following described real property, situate, lying and being in the County of Lincoln, South Dakota, to-wit:

CANTON SUBSTATION

1. All that part of the Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of Section Thirteen (13), Township Ninety-eight (98) North, Range Forty-nine (49) West, described as follows:

Commencing at the Northwest Corner of said Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4), thence South on the West line Two-hundred Forty-one (241) feet; thence East parallel to the North line of Section Two-hundred Fifty-eight (258) feet; thence North parallel with the West line of Section Two-hundred Forty-one (241) feet to the North section line, thence West on the North Section line to the point of beginning, excepting therefrom the North Thirty-three (33) feet and also the West Fifty (50) feet, Lincoln County, South Dakota. Also known as Northern States Power Company Tract No. One (1) in Northwest Quarter (NW 1/4) of the Northwest Quarter (NW 1/4) of Section Thirteen (13), Township Ninety-eight (98) North, Range Forty-nine (49) West.

HARRISBURG SUBSTATION

210

1. County Auditor's Tract One (1) of the Southwest Quarter (SW 1/4) of Section Thirty-six (36), Township One Hundred (100), North of Range Fifty (50), West, Lincoln County, South Dakota.

LENNOX SUBSTATION

1. Lot eleven (11) and Lot twelve (12), all in Block five (5) of Jacob's Addition to the city of Lennox,

LINCOLN COUNTY SUBSTATION

1. The South Five Hundred Feet (S 500') of the Southeast One Fourth (SE 1/4) of the Southeast One Fourth (SE 1/4) of the Northeast One Fourth (NE 1/4) of Section Twenty-three (23), Township One Hundred North (100 N), Range Fifty West (50 W), Lincoln County, South Dakota, subject to easements of record.

SIOUX FALLS (SOUTHWEST) SUBSTATION

1. NSP Tract One (1) in the Southwest Quarter (SW 1/4) of Section 21, Township 100 North, Range 50 West of the Fifth Principal Meridian; Lincoln County, South Dakota, according to the recorded plat thereof.

2. NSP Tract Two (2) in the Northwest Quarter of Section 21, Township 100 North, Range 50 West of the 5th Principal Meridian, Lincoln County, South Dakota, according to the recorded plat thereof.

MCCOOK COUNTY

The following described real property, situate, lying and being in the County of McCook, to-wit:

GRANT SUBSTATION

1. The West Four Hundred (400) feet of the North Four Hundred (400) feet of the West Half (W 1/2) of the Southwest Quarter (SW 1/4) of Section Thirteen
(13), Township One Hundred One (101) North, Range Fifty-four (54) West, being N.S.P. tract No. 2 in the SW 1/4 of said Section Thirteen (13).

CANISTOTA JUNCTION SUBSTATION

1. The West Twelve (12) rods of the South Twelve (12) rods, of the West Half (W 1/2) of the South west Quarter (SW 1/4) of Section Thirteen (13), Township One Hundred One (101) North, of Range Fifty Four (54), West of the 5th Principal Meridian.

CANISTOTA SUBSTATION

1. County Auditor's Tract Number One (1), in the Southeast Quarter (SE 1/4) of
Section Thirty Four (34), Township One Hundred and Two (102) North, of Range Fifty Four (54), West of the 5th P.M., being .34 acre, according to the plat thereof filed July 13, 1949 and recorded in book H. of Plats Page 38 in the office of the Register of Deeds of said County.

BRIDGEWATER DIESEL PLANT & SUBSTATION

1. County Auditor's Tract One (1) of the Northeast Quarter (NE 1/4) of Section Twenty-four (24) Township One Hundred One (101) N., Range Fifty-six (56) W.

SALEM OFFICE, WAREHOUSE AND GARAGE

211

1. Lots Seven (7), Eight (8), Nine (9) and Ten (10), Block Two (2), Salem, McCook County, South Dakota, except the East Fifty (50) feet thereof.

SALEM SUBSTATION

1. All of Outlot "E" in the Subdivision entitled "Outlots to the Town of Salem," County of McCook, State of South Dakota.

2. That part of Lot 6, Block 2, First Addition to Salem, also sometimes described as Lot 6, Block 2, in the City of Salem and as Lot 6, Block 2, plat of the Town of Salem, which lies West of a line parallel with and distant 241 feet West of the East line of Section 14, Township 103 North, Range 55, McCook County, South Dakota.

TRANSMISSION LINE 0727

1. County Auditor's Tract 2 of the NW1/4Section 24, Township 101 N, Range 54 West.

MINNEHAHA COUNTY

The following described real property, situate, lying and being in the County of Minnehaha, to-wit:

DELL RAPIDS SUBSTATION

1. The West Fifteen (W-15) Feet of Lot Five (5) in Block Twelve (12) of Dell Rapids, Minnehaha County, South Dakota, according to the recorded plat thereof and subject to easements of record, if any.

2. Lot six (6) of Block twelve (12) of the City of Dell Rapids, S.D., according to the recorded plat thereof.

CLIFF AVENUE SUBSTATION

1. Lots Five (5) and Six (6) of Block Eight (8) Rowland's Addition to Sioux Falls. EXCEPT the East 3 feet of Lots 5 and 6 in Block 8 or Rowland's Addition to Sioux Falls.

CHERRY CREEK SUBSTATION

1. The North Four Hundred (400) feet of the West Four Hundred thirty-three
(433) feet of the Northeast Quarter of the Southeast quarter (NE 1/4 of SE 1/4) of Section 22, Township 101 North, Range 50 West of the 5th Principal Meridian, Minnehaha County, South Dakota.

EXCEPT:

Lot H1 of N.S.P. Co. Tract No. 1 in the NE 1/4 of the SE 1/4 of
Section 22, Township 101 North, Range 50 West of the 5th Principal Meridian (containing approximately .16 acres) also described as the East 17 feet of the West 50 feet of the North 400 feet of said NE 1/4 of the SE 1/4 and,

AND EXCEPT

Lot H2 in the E 1/2 of the SE 1/4 of Section 22, Township 101 North, Range 50 West of the 5th Principal Meridian (containing approximately .30 acres) also described in the West 33 feet of the North 400 feet of said E 1/2 of the SE 1/4.

MORRELL J L. SUBSTATION

212

1. Lots One (1) to Sixteen (16), both numbers inclusive, in Block One (1) of Syndicate Addition to Sioux Falls, according to the corded plat thereof.

MINNEHAHA SUBSTATION

1. Tract A of Rustic Hills Addition to the City of Sioux Falls, according to the recorded plat thereof.

SILVER CREEK SUBSTATION

1. Tract No. 4 of Sioux Empire Development Park Two Addition to the City of Sioux Falls, according to the recorded plat thereof Sioux Falls Substation (District)

SIOUX FALLS SUBSTATION (DISTRICT)

1. Tracts 6 and 7 of the County Auditor's Subdivision of the N.E. 1/4 of
Section 16, Township 101, Range 49, W. 5th P.M., excepting the right of way through said tracts conveyed to the Illinois Central Railroad Company by quit claim deed dated Oct. 30, 1909 and recorded in the office of the Register of Deeds of Minnehaha County, in Book 86 of Deeds on page 451.

EXCEPT,

All that part of Tracts Six (6) and Seven (7) of the County Auditor's Subdivision of the Northeast Quarter (NE 1/4) of Section Sixteen (16), Township One Hundred One (101) North, Range Forty-nine (49) West, of the Fifth Principal Meridian, lying North and West of the center of what is known as the Joint Industrial Track now located and constructed across said Tracts Six (6) and Seven (7), subject to the right of way for said Joint Industrial Track as conveyed to the Illinois Central Railroad Company by quit claim deed dated October 30, 1909, and recorded in the office of the Register of Deeds of Minnehaha County, in Book 86 of Deeds, Page 451.

WEST SIOUX FALLS SUBSTATION

1. Lots One (1) and the East half (E 1/2) of Lot Two (2) in Block Eight (8) of Braley's First Addition to Sioux Falls, Minnehaha County, South Dakota.

SOUTH SIOUX FALLS SUBSTATION

1. Lots 1, 2, 3, 4, 5, 6 and the North half of Lot 7, in Block 3, in F.A.
Smith's Addition to Sioux Falls, South Dakota.

RENNER SUBSTATION

1. That part of the Southeast Quarter of Southeast Quarter (SE 1/4 of SE 1/4) of Section Twenty-four (24), Township One Hundred Two (102) North, Range Fifty (50) West, described as follows: Commencing at the Southeast corner of said section, thence West Thirty-three (33) feet, thence North Thirty-three (33) feet, for a point of beginning: thence North One Hundred Fifty (150) feet, thence West One Hundred (100) feet, thence South One Hundred Fifty (150) feet, thence East One Hundred (100) feet to place of beginning.

SIOUX FALLS OFFICE & SERVICE CENTER

1. Lot 2 of Northern States Power Company Subdivision of Part of Block 45 of Airport Addition to the City of Sioux Falls, Minnehaha County, South Dakota.

213

EXCEPT,

Lot H1 of Lot 2 of Northern States Power Company Subdivision of

Part of Block 45 of Airport Addition to the City of Sioux Falls,

Minnehaha County, South Dakota. Said Lot H1 containing 0.15 acres, more or less (6585 sq. ft.).

LINE 0727

1. Tract No. 3 in the Southwest Quarter (SW 1/4) of Section Thirty-six (36), Township One Hundred Two (102), Range Forty-nine (49).

LINE 0730

1. County Auditor's Lot One (1) of Tract Three (3), County Auditor's Subdivision of the Southeast Quarter (SE 1/4) of Section Nine (9), Township One Hundred One (101), Range Forty-nine (49), West of the Fifth Principal Meridian, according to plat filed for record in the office of the Register of Deeds of Minnehaha County, South Dakota.

PATHFINDER PLANT

1. All that part of the West three-fourths of Section 36, Township 102 North, Range 49 West, lying Southeasterly of the centerline of the Big Sioux River, the platted portions of which are described as follows:

Tract 1 of Section 36; Tract 2 of the SE1/4 of Section 36; Tract 4 of the SE1/4 of Section 36.

2. All that part of the E1/2 of the E1/2 of Section 36, Township 102 North, Range 49 West, lying South and East of the Great Northern Railroad right-of-way.

3. All of Section 31, Township 102 North, Range 48 West, excepting therefrom the S1/2 of the SE1/4, and also excepting that part of Government Lot 2 of the NW1/4 lying between the Great Northern Railroad right-of-way and the Worthington and Sioux Falls Railway right-of-way.

4. All of the S1/2 of Section 30, excepting therefrom the North 2,500 feet of the West 660 feet thereof; all that part of the NE1/4 of Section 30, lying Southerly of Lot H-1 of said NE1/4, all being in Township 102 North, Range 48 West.

5. All that part of the W1/2 of Section 29, Township 102 North, Range 48 West, lying South of Interstate Highway No. 90.

6. The W1/2 of the NW1/4 of Section 32, Township 102 North, Range 48 West.

SANBORN COUNTY

The following described real property, situate, lying and being in the County of Sanborn, to-wit:

FORESTBURG SWITCHING STATION

1. A tract of land within the Northwest Quarter (NW1/4) of the Northwest Quarter (NW1/4) of Section Eleven (11), Township One Hundred Six (106) North, Range Sixty One (61) West of the Fifth Principal Meridian, more specifically described and bounded as follows: Commencing at a point, which point is on the North section line Fifty (50) feet Easterly from the Northwest corner of said Section Eleven (11); thence Easterly along the North boundary line of said Section, One Hundred Fifty (150) feet; thence Southerly parallel with the West boundary line of said Section, One Hundred Thirty Three (133) feet; thence Westerly parallel with the North boundary line of said Section, One Hundred Fifty (150) feet; thence Northerly parallel with the West boundary line of said Section and

214

along the Easterly line of highway right-of-way, One Hundred Thirty Three
(133) feet, to the point of beginning, containing and comprising Forty-Six Hundredths (46/100) of an acre, more or less.

ARTESIAN SUBSTATION

1. 140 feet off the east side of Outlot One (1) in First Addition to West Artesian, Sanborn County, South Dakota.

TURNER COUNTY

The following described real property, situate, lying and being in the County of Turner, to-wit:

CENTERVILLE SUBSTATION

1. All that portion of lot one (1) of block twelve (12) of Rowley's Addition to Centerville, lying east of a line described as follows:

Beginning at a point on the south line 345 feet distant west of the SE corner of said lot, and thence running straight north to the west boundary line of Rowley's Addition to Centerville, South Dakota, being the east bank of the Vermillion River, except property previously deeded to others.

MARION SUBSTATION

1. All of that part of Outlot 36 of the City of Marion which lies directly East, West and South of County Auditor's Tract #1 of Outlot 36 as per recorded plat in Book 3 of Plats page 34, having for its East boundary, the West side of the Alley of Mack's ADDITION TO Marion, for its North boundary the South line of a tract deeded to William P. Tieszen, its West boundary a line which is One Hundred Forty-two (142) feet West of the West line of the Alley of Mack's Addition to Marion, and for its South line the North line of a tract deeded to Earl Dains.

Intended to convey all of that part of Outlot 36 lying between the tract of land belonging to William P. Tieszen's 125x142 foot tract and Earl Dains' 26x142 foot tract in said Outlot 36 of the City of Marion, EXCEPT County Auditor's Tract #1 of Outlot 36 as per recorded plat, being a parcel of land in the Northeast Quarter (NE1/4) of Section Six (6), Township Ninety-nine (99), Range Fifty-four (54), Turner county, South Dakota.

2. County Auditor's Tract One (1) of Outlot Thirty-six (36), Town of Marion Junction, (the same being a part of the Northeast Quarter (NE1/4) of
Section Six (6), Township Ninety-nine (99), Range Fifty-four (54), Turner County, South Dakota);" otherwise described as follows, to-wit:

Commencing at a point 831.5 feet North Seven (7) degrees Thirty-five (35) minutes West and Two Hundred Twenty-two feet South, Eighty-two (82) degrees Twenty (20) minutes West of the Southeast corner of the Northeast Quarter (NE1/4) of Section Six
(6), Township Ninety-nine (99), Range Fifty-four (54), Turner County, South Dakota; thence South Eighty-two (82) degrees Twenty
(20) minutes West Seventy-five (75) feet; thence South Seven (7) degrees thirty-five (35) minutes East Fifty (50) feet; thence North Eighty-two (82) degrees Twenty (20) minutes East Seventy-five (75) feet; thence North Seven (7) degrees Thirty-five (35) minutes, West Fifty (50) feet, to the place of beginning.

215

GENERATING PLANTS OF THE COMPANY

The following generating plants of the Company located on properties of the Company, described as follows:

IN THE STATE OF MINNESOTA

BLUE EARTH COUNTY

The electric generating plant in Mankato, known as the Wilmarth Plant.

DAKOTA COUNTY

The electric generating plant located on the South bank of the Minnesota River in Burnsville, known as the Black Dog Plant.

The electric generating plant located in the City of Inver Grove Heights, known as the Inver Hills Plant, consisting of six oil fueled gas turbine and generating units having a net capability of 313 MW.

GOODHUE COUNTY

The electric generating plant (Units One and Two) located on Prairie Island in the City of Red Wing, known as the Prairie Island Nuclear Plant, consisting of electric generating units having a net capability of 1,040 MW.

The electric generating plant in the City of Red Wing, known as the Red Wing Plant.

HENNEPIN COUNTY

The electric generating plant in Minneapolis, known as the Riverside Station Plant.

The Hennepin Island Hydro Electric Plant located in Minneapolis.

RAMSEY COUNTY

The electric generating plant located in St. Paul, known as High Bridge Plant.

SCOTT COUNTY

The electric generating plant located in the City of Shakopee, known as Blue Lake Generating Plant, consisting of four oil fueled gas turbine generating units having a net capability of 185 MW.

SHERBURNE COUNTY

Unit No.1 and Unit No.2 of the electric generating plant located in Sherburne County in the City of Becker, known as Sherco Generating Plant, each unit being coal fired and having a net capacity of 702 MW and 700 MW respectively.

NSP's ownership share of Unit No.3 of the electric generating plant located in Sherburne County in the City of Becker, known as Sherco Generating Plant, this unit being coal fired and having a summer season net generating capability (NSP share) of 510 MW.

216

WASHINGTON COUNTY

The electric generating plant in the City of Oak Park Heights, known as
A.S. King Plant, consisting of one steam turbine and generating unit having a net capability of 580,000 KW.

WRIGHT COUNTY

The electric generating plant located in Monticello Township, known as the Monticello Nuclear Plant, consisting of one electric turbo generator unit having a net capability of 545 MW.

YELLOW MEDICINE AND CHIPPEWA COUNTIES

The hydro-electric plant of the Company known as Minnesota Valley Plant located near the City of Granite Falls on the Minnesota River.

IN THE STATE OF SOUTH DAKOTA

MINNEHAHA COUNTY

The electric generating plant located in Minnehaha County, known as the Angus Anson Generating Plant, consisting of two natural gas fueled turbine generating units having a net capacity of 202 MW.

ELECTRIC DISTRIBUTION SYSTEMS

The electric distribution systems of the Company, including substations, transformers, switchboards, towers, poles, wires, insulators, subways, trenches, manholes, cables and other appliances and equipment and all other property, real or personal, forming a part of, appertaining to, or used, occupied or enjoyed in connection with such distribution systems, or any of them; together with all rights-of-way, easements, permits, privileges, franchises and rights in, or relating to, the construction, maintenance or operation thereof, through, over, under or upon any private property or any public streets or highways within as well as without the corporate limits of any municipal corporation or unincorporated community, including but not limited to, the electric distribution system located within and about the cities and communities listed below:

IN THE STATE OF MINNESOTA

ANOKA COUNTY

Blaine                    Fridley
Centerville               Lexington
Circle Pines              Lino Lakes
Columbia Heights          Spring Lake Park
Coon Rapids

BENTON COUNTY

Foley St. Cloud
Sartell Sauk Rapids

217

BLUE EARTH COUNTY

Eagle Lake                Mapleton                   Skyline
Good Thunder              North Mankato              St. Clair
Madison Lake              Pemberton                  Mankato
Rapidan                   South Bend                 Smiths Mill


                      BROWN COUNTY

                         Cobden
                         Essig
                         Evan

CARVER COUNTY

Carver           New Germany
Chanhassen       Norwood Young America
Cologne          Victoria
Hamburg          Waconia
Mayer            Watertown

CHIPPEWA COUNTY

Clara City       Maynard
Montevideo       Watson
Wegdahl.

CHISAGO COUNTY

Almelund         Shafer
Branch           Stacv
Center City      Sunrise
Chisago City     Taylors Falls
Franconia        Wyoming
Lindstrom

CLAY COUNTY

Averill          Felton
Baker            Glyndon
Comstock         Moorhead
Dilworth         Sabin

DAKOTA COUNTY

Burnsville       Inver Grove Heights        Rosemount
Coates           Lakeville                  South St. Paul
Castle Rock      Lilydale                   Sunfish Lake
Eagan            Mendota                    Vermillion
Farmington       Mendota Heights            Waterford

                    218

Hampton          Randolph                   West St. Paul
Hastings


                DODGE COUNTY

      Claremont          Mantorville
      Concord            Wasioja

Dodge Center Hayfield West Concord

DOUGLAS COUNTY

Osakis

FARIBAULT COUNTY

Minnesota Lake

FREEBORN COUNTY

Clarks Grove
Hartland
Manchester

GOODHUE COUNTY

   Bellchester        Frontenac          Stanton
   Bombay             Goodhue            Wacouta
   Cannon Falls       Pine Island        Wanamingo
   Dennison           Red Wing           Zumbrota


                     HENNEPIN COUNTY

Bloomington           Hamel              Orono
Brooklyn Center       Hopkins            Osseo
Brooklyn Park         Independence       Plymouth
Champlin              Long Lake          Richfield
Corcoran              Loretto            Robbinsdale
Crystal               Maple Plain        Rockford
Deephaven             Medicine Lake      Rogers
Eden Prairie          Medina             Shorewood
Edina                 Minneapolis        Spring Park
Excelsior             Minnetonka         St. Bonifacious
Glen Lake             Minnetonka Beach   St. Louis Park
Golden Valley         Minnetrista        Tonka Bay
Greenfield            Mound              Wayzata
Greenwood             New Hope           Woodland


                    HOUSTON COUNTY

                      219

                        Hokah
                     LaCrescent


                   KANDIYOHI COUNTY

               Atwater          Prinsberg
               Blomkest         Raymond
               Green Lake       Regal
               Lake Lillian     Roseland
               New London       Spicer

LESUEUR COUNTY

Cleveland Elysian
Kilkenny Waterville

LYON COUNTY

Balaton          Cottonwood
Florence         Garvin
Tracy

MCLEOD COUNTY

Biscay           Lester Prairie
Plato            Silver Lake
Stewart          Winstead

MEEKER COUNTY

Cosmos           Dassel
Eden Valley      Kingston
Watkins

MOWER COUNTY

Waltham

MURRAY COUNTY

Chandler         Currie
Hadley           Iona
Slayton          Lake Wilson

NICOLLET COUNTY

Courtland

220

Lafayette Nicollet

NORMAN COUNTY

Borup

OLMSTEAD COUNTY

Byron

PIPESTONE COUNTY

Edgerton         Pipestone
Hatfield         Ruthton
Holland          Trosky
Ihlen            Woodstock
Jasper

POLK COUNTY

East Grand Forks

POPE COUNTY

Glenwood         Starbuck
Long Beach       Villard
Lowry            Westport
Sedan

RAMSEY COUNTY

Arden Hills               Maplewood                Roseville
Falcon Heights            Mounds View              Saint Paul
Gem Lake                  New Brighton             Shoreview
Lauderdale                North Oaks               Vadnais Heights
Little Canada             North St. Paul           White Bear Lake


                          REDWOOD COUNTY

                             Belview
                             Clements
                               Delhi
                              Morgan


                           RENVILLE COUNTY

221

Bird Island      Hector
Buffalo Lake     Morton
Danube           Renville
Franklin         Sacred Heart


      RICE COUNTY

Cannon City      Nerstrand
Dundas           Northfield
Faribault        Veseli
Lonsdale         Warsaw
Morristown       Webster


     SCOTT COUNTY

Belle Plaine     New Market
Blakeley         Prior Lake
Elko             Savage
Jordan           Shakopee
Lydia

SHERBURNE COUNTY

Becker
Big Lake
Clear Lake
St. Cloud

SIBLEY COUNTY

Gaylord          Gibbon
Green Isle       Henderson
New Auburn

ST. LOUIS COUNTY

Franklin

STEARNS COUNTY

Albany           Kimball Prairie       Holdingford
Avon             Lake Henry            Spring Hilll
Belgrade         Meire Grove           Roscoe
Brooten          New Munich            Waite Park
Cold Spring      Paynesville           St. Joseph
Freeport         Richmond              St. Martin
Greenwald        Rockville             St. Nicholas

                     222

Sartell          St. Cloud

                 STEELE COUNTY

                  Clinton Falls
                    Meriden.


                   TODD COUNTY

                   West Union


                  WABASHA COUNTY

   Dresbach         Nodine             Wabasha
   Hammond          Minneiska          Weaver
   Homer            Oak Center         Wilson
   Kellogg          Reeds Landing      Witoka
   Mazeppa          Ridgeway           Zumbro Falls
   Millville


                   WASECA COUNTY

            Alma City        Janesville
            Otisco           New Richland
            Waldorf          Smiths Mill

WASHINGTON COUNTY

Afton              Lake St. Croix Beach       Oakdale
Bayport            Lakeland                   Pine Springs
Birchwood          Lakeland Shores            Scandia
Cottage Grove      Landfall                   St. Mary's Point
Dellwood           Mahtomedi                  St. Paul Park
Forest Lake        Marine On St. Croix        Stillwater
Hugo               Newport                    Willernie
Lake Elmo          Oak Park Heights           Woodbury


                        WATONWAN COUNTY

                          Butterfield


                          WILKIN COUNTY

                            Wolverton

                          WINONA COUNTY

223

                Altura           Dakota
                Elba             Goodview
                Winona           Minnesota City
                                 Rollingstone


                         WRIGHT COUNTY

Albertville          Hanover             Montrose
Annandale            Howard Lake         South Haven
Clearwater           Maple Lake          St. Michael
Cokato               Monticello          Waverly

YELLOW MEDICINE COUNTY

Clarkfield       Echo
Hanley Falls     Hazel Run
Wood Lake

IN THE STATE OF NORTH DAKOTA

CASS COUNTY

Fargo
West Fargo

GRAND FORKS COUNTY

Grand Forks
Larimore
Reynolds
Thompson

TRAILL COUNTY

Buxton           Cummings
Hatton           Mayville
Portland


        WARD COUNTY

Berthold         Burlington
DesLacs          Lone Tree
Minot

IN THE STATE OF SOUTH DAKOTA

HANSON COUNTY

224

Alexandria Emery Fulton

LAKE COUNTY

Junius
Ramona
Winfred

LINCOLN COUNTY

Canton           Harrisburg
Lennox           Tea
Worthing

MCCOOK COUNTY

Bridgewater
Canistota
Salem
Unityville

MINER COUNTY

Canova           Carthage
Fedora           Roswell
Vilas

MINNEHAHA COUNTY

Baltic           Garretson
Brandon          Renner
Crooks           Rowena
Deli Rapids      Sherman
Ellis            Sioux Falls

SANBORN COUNTY

Artesian
Forestburg

TURNER COUNTY

Centerville      Chancellor
Dolton           Marion
Monroe

TRANSMISSION LINES OF THE COMPANY

225

The electric transmission lines of the Company, including towers, poles, pole lines, wires, switch racks, switchboards, insulators and other appliances and equipment, and all other property forming a part thereof or appertaining thereto, and all service lines extending therefrom; together with all rights of way, easements, permits, privileges, franchises and rights for or relating to the construction, maintenance or operation thereof, through, over, under or upon any private property or any public streets or highways within as well as without the corporate limits of any municipal corporation, and particularly the following described lines, to-wit:

IN THE STATE OF MINNESOTA

A transmission line extending easterly from the City of Mankato in Blue Earth County through the Cities of Madison Lake in Blue Earth County, Greenland, Elysian and the City of Waterville in LeSueur County, the City of Morristown and the City of Faribault, the City of Dundas in Rice County to the City of Northfield in Rice County.

A transmission line extending northerly from the City of Northfield in Rice County to the Rogers Lake Substation in Dakota County.

A transmission line extending easterly from the City of Northfield in Rice County to the Cannon Falls Hydro Generating Station in Dakota County.

A transmission line extending easterly from the Cannon Falls Hydro Generating Station in Dakota County to the City of Red Wing in Goodhue County.

A transmission line extending southerly and easterly from the Cannon Falls Hydro Generating Station in Dakota County to the City of Zumbrota in Goodhue County.

A transmission line extending easterly from the Pine Bend tap on the Rogers Lake-Northfield line through the City of Hastings to the junction of the Mississippi and St. Croix Rivers at the Wisconsin State Line, all in Dakota County.

A transmission line extending southerly from the City of Waterville in LeSueur County through the City of Waseca and the City of Otisco in Waseca County to the City of New Richland in Waseca County.

A transmission line extending easterly from the City of Faribault in Rice County to the City of Kenyon in Goodhue County.

A transmission line extending easterly from the City of Kenyon through the Cities of Bombay and Wanamingo to the City of Zumbrota, all in Goodhue County.

A transmission line extending northerly and easterly from the City of Zumbrota to the City of Goodhue all in Goodhue County including that portion of line carried on the Cannon Falls-Zumbrota line poles.

A transmission line extending from the City of Zumbrota in Goodhue County through the City of Pine Island in Goodhue County to the City of Kasson in Dodge County.

A transmission line extending westerly from the City of Kasson in Dodge County thence northerly through the Cities of Dodge Center and West Concord in Dodge County to the City of Kenyon in Goodhue County including a branch line to the City of Claremont in Dodge County.

A transmission line extending westerly from the Farmington Substation near the City of Farmington in Dakota County to the City of Lakeville in Dakota County, including a branch line to the Great Lakes Pipe Line Company in Dakota County.

A transmission line extending southerly and westerly from a point on the Winthrop-Franklin 66 kv line 2 miles southwest of the City of Winthrop in Sibley County through the City of Lafayette in Nicollet County through the City of Essig in Brown County thence southerly and easterly through the City of 5t. James and the City of Medelia

226

in Watonwan County and through the City of Lake Crystal in Blue Earth County to the Rapidan Hydro Generating Station in Blue Earth County with a branch line through the City of Butterfield in Watonwan County.

A transmission line extending easterly and northerly from the Rapidan Hydro Generating Station to tower #221 near the Mankato Substation in the City of Mankato all in Blue Earth County.

A transmission line extending from the Mankato Substation in the City of Mankato to the junction of the Rapidan-Mankato and Mankato-Waterville lines all in the City of Mankato in Blue Earth County.

A transmission line extending northerly from the City of Mankato in Blue Earth County through the City of St. Peter in Nicollet County and Cleveland in LeSueur County.

A transmission tower line extending easterly from a point near the Terminal Substation in Ramsey County, through Ramsey County and through the City of Bayport in Washington County to the Wisconsin State Line.

A transmission line extending westerly from the City of Tracy through the City of Garvin to the City of Balaton all in Lyon County.

A transmission line extending southerly and westerly from the City of Tracy in Lyon County through the City of Currie in Murray County, through the City of Pipestone in Pipestone County to a point on the state line between the States of Minnesota and South Dakota.

A transmission line extending southerly and westerly from the City of Young America in Carver County through the City of Hamburg in Carver County and through the Cities of Green Isle, Arlington, Gaylord and the City of Winthrop in Sibley County to the City of Franklin, Renville County, with a branch line to the City of Gibbon in Sibley County.

A transmission line extending northerly and westerly from the City of Franklin in Renville County to the Minnesota Valley Steam Generating Station near the City of Granite Falls in Chippewa County.

A transmission line extending northerly from the City of Franklin in Renville County to the City of Bird Island in Renville County. The conductors for this line are carried on the Young America-Franklin line between the substation in the City of Franklin to the Franklin Switching Station.

A transmission line extending southerly and westerly from the City of Franklin in Renville County to the City of Morgan in Redwood County.

A transmission line extending southerly from the Minnesota Valley Steam Generating Station in Chippewa County near the City of Granite Falls through a portion of Yellow Medicine County to the City of Tracy in Lyon County.

A transmission line extending westerly and northerly from the Minnesota Valley Steam Generating Station in Chippewa County near the City of Granite Falls through a portion of Yellow Medicine County to the City of Montevideo in Chippewa County.

A transmission line extending easterly from the City of Sacred Heart in Renville County through the City of Renville and the Cities of Danube, Olivia, Bird Island, Hector and Buffalo Lake in Renville County and the Cities of Stewart and Brownton in McLeod County.

A transmission line extending from a point on the Glencoe-Hutchinson loop line north of the City of Plato in McLeod County to the City of Young America in Carver County.

A transmission line extending from Plato Junction to the City of Plato all in McLeod County. ???

A transmission line extending northerly and easterly from the Minnesota Valley Steam Generating Station in Chippewa County through a portion of Kandiyohi County to the City of Paynesville in Stearns County.

227

A transmission line extending southerly from the City of Paynesville in Stearns County through the City of Paynesville in Stearns County through the City of Grove City in Meeker County to the City of Atwater in Kandiyohi County.

A transmission line extending easterly and southerly from the City of Paynesville in Stearns County to the City of Kingston Valley in Meeker County.

A transmission line extending southerly from the City of Kimball in Stearns County to the City of Kingston in Meeker County.

A transmission line extending westerly from the City of Delano in Wright County through the Cities of Montrose, Waverly, Howard Lake in Wright County to the City of Dassel in Meeker County with branch lines to the Cities of Waverly and Cokato in Wright County.

A transmission line extending easterly and southerly from the City of Eden Valley in Meeker County through the Cities of Watkin in Meeker County, Kimball in Stearns County, South Haven, Annandale and Maple Lake in Wright County to the City of Buffalo in Wright County.

A transmission line extending northerly and westerly from the Coon Rapids Substation, in Hennepin County, West of the Coon Rapids Hydro Generating Station through a portion of Wright County and Sherburne County to the Number One Generating Station in the City of St. Cloud in Stearns County.

A transmission line extending northerly and westerly from the City of Paynesville in Stearns County through the Cities of Belgrade and Brooten in Stearns County through the City of Sedan in Pope County to the City of Glenwood in Pope County.

A transmission line extending northerly and easterly from the City of Glenwood in Pope County through the City of Villard in Pope County, through the City of Osakis in Douglas, through the City of West Union in Todd County and through the City of Sank Center and the Cities of Melrose, Freeport, Albany, Avon and St. Joseph in Stearns County.

A transmission line extending westerly and northerly from the City of Glenwood to the City of Lowry in Pope County.

A transmission line extending southerly and westerly from the Long Lake Substation in Washington County through a portion of Dakota County and Ramsey County to the Stockyards Substation in Dakota County.

A transmission line extending easterly from the Stockyards Substation in Dakota County through a portion of Washington County to the St. Croix River on the line between the States of Minnesota and Wisconsin.

A transmission line extending westerly from the Stockyards Substation in Dakota County through a portion of Dakota County to a point on the Minnesota River between the Counties of Dakota and Hennepin with branch lines to the High Bridge Steam Generating Station in the City of St. Paul in Ramsey County.

A transmission line extending in a northerly direction from the City of Mankato in Blue Earth County to the City of Arlington in Sibley County.

A transmission tower line extending westerly from Terminal Substation in Ramsey County to Riverside Steam Generating Station in the City of Minneapolis in Hennepin County.

A transmission pole and tower line extending westerly and southerly from the Riverside Steam Generating Station in the City of Minneapolis through a portion of Hennepin County to the Aldrich Substation in the City of Minneapolis.

A transmission tower line extending easterly from the Wilson Substation to the Minnesota River, all in Hennepin County.

228

A transmission line extending westerly from the Coon Rapids Substation through the City of Osseo, all in Hennepin County, and through the City of Delano in Wright County; thence southerly through the City of Waconia and to the City of Young America, all in Carver County.

A transmission line extending easterly from a substation on the Coon Rapids-Young America line in Carver County to the Navarre Substation in Hennepin County and to the City of Mound.

A transmission line extending easterly from the City of Young America in Carver County through the City of Chaska in Carver County.

A transmission tower line extending northeasterly from the Terminal Substation in Ramsey County through the counties of Ramsey, Anoka, Washington, and Chisago, to the Wisconsin State Line at the City of Taylors Falls in Chisago County with a branch line to the Twin City Ordnance Plant in Ramsey County.

A transmission line extending westerly from the Wisconsin State Line at the City of Taylors Falls in Chisago County through the Cities of Lindstrom, Center City and Chisago City in Chisago County to the City of Forest Lake in Washington County, with branch lines into rural areas of Chisago and Washington Counties.

A transmission line extending northwesterly from the High Bridge Steam Generating Station through the City of St. Paul in Ramsey County to the Terminal Substation in Rose Township, Ramsey County.

A transmission line extending from the City of Bloomington in Hennepin County to the Minnesota Utilities Substation at Savage in Scott County.

A transmission line extending westerly from Clara City in Chippewa County to a substation in the Minnesota Valley-Paynesville Line two miles north of Maynard in Chippewa County.

A transmission line extending southerly from the City of Jordan, in Scott County, to a connection with the Interstate Power Company at Montgomery in LeSueur County, with a branch line in an easterly direction to the Cities of Lonsdale, in Rice County.

A transmission line extending northerly from the City of White Bear, in Ramsey County, to the City of Forest Lake, in Washington County.

A transmission line extending southerly from the Wilmarth Electric Generating Station in Blue Earth County to the City of Mankato in Blue Earth County.

A transmission line extending easterly from the Wilmarth Electric Generating Station in Blue Earth County to join existing lines at the east city limits of the City of Mankato in Blue Earth County.

A transmission line extending easterly and southerly from the Wilmarth Electric Generating Station in Blue Earth County to join existing lines at the north city limits of the City of Mankato in Blue Earth County.

A transmission line extending Easterly from the City of Paynesville, in Stearns County, to the City of St. Cloud, in Stearns County.

A transmission line extending Northerly from the City of Paynesville, in Stearns County, to the City of Sauk Centre, in Stearns County.

A transmission line extending Northerly from the Minnesota Valley Steam Generating Plant, in Chippewa County, to a substation approximately two (2) miles Northwest of the City of Maynard, in Chippewa County.

A transmission line extending Westerly from a tap point approximately two (2) miles from Aldrich Substation on the Brooklyn Center-Aldrich transmission line in the City of Minneapolis, in Hennepin County, to a substation just West of Gleasons Lake, in Hennepin County.

229

A transmission line extending Southerly from the Riverside Steam Generating Plant in the City of Minneapolis, in Hennepin County, to the Main Street Substation in the City of Minneapolis, in Hennepin County.

A transmission line extending Southerly from the Riverside Steam Generating Plant in the City of Minneapolis, in Hennepin County, to the Aldrich Substation in the City of Minneapolis, in Hennepin County.

A transmission line extending Southerly from the Aldrich Substation in the City of Minneapolis, in Hennepin County, to the Main Street Substation in the City of Minneapolis, in Hennepin County.

A transmission line extending Northeasterly from the Main Street Substation in the City of Minneapolis, in Hennepin County, to the Terminal Substation in the City of Lauderdale, in Ramsey County.

A transmission hue extending Southerly from a point just East of the City of Chaska, in Carver County, to the City of Jordan, in Scott County.

A transmission line extending Southerly from Oak Park Township, in Washington County, to the City of Hudson, in St. Croix County, Wisconsin.

A transmission line extending westerly from the Black Dog Generating Plant in Dakota County to the Minnesota Valley Steam Generating Plant in Chippewa County.

Two transmission lines extending northerly from the Black Dog Steam Generating Plant in Dakota County to the Wilson Substation in the City of Bloomington in Hennepin County.

A transmission line extending southwesterly from the Minnesota Valley Steam Generating Plant in Chippewa County to a substation in the City of Pipestone in Pipestone County.

A transmission line extending easterly from a point on the boundary line between Pipestone County, Minnesota, and Moody County, South Dakota, to a substation in the City of Pipestone in Pipestone County.

A transmission line extending northwesterly from the Coon Rapids Substation in Hennepin County to the St. Cloud Substation in the City of St. Cloud in Stearns County.

A transmission line extending southerly from the Long Lake Switching Station on the Terminal-Oak Park transmission line in Washington County to the Oakdale Substation in Washington County just east of the City of North St. Paul in Ramsey County.

A transmission line extending easterly from the Kenyon Substation, approximately one and one half (1 1/2) miles east of the City of Kenyon in Goodhue County, to the Zumbrota Substation in the City of Zumbrota in Goodhue County.

A transmission line extending northerly from the Chaska Switching Station on the Wilson-Young America transmission line in Carver County to the Excelsior Substation in the City of Excelsior in Hennepin County.

A transmission line extending northwesterly from the Coon Rapids-Young America transmission line in Hennepin County at a point one (1) mile east and one (1) mile north of the Delano Substation in Wright County to the Crow River Substation approximately one (1) mile northwest of the City of Delano in Wright County.

A transmission line extending westerly from the Crow River Substation, approximately one (1) mile northwest of the City of Delano in Wright County, to the Dassel Substation just south of the City of Dassel in Meeker County with an extension from the Dassel Substation to the Meeker County Rural Electric Cooperative, south of the City of Dassel in Meeker County.

A transmission line extending easterly from the Lake Lillian Substation just southwest of the City of Lake Lillian in Kandiyohi County to the Meeker County Rural Electric Cooperative line just west of the City of Cosmos in Meeker County.

230

Two transmission lines extending northeasterly from a point on the Riverside-Terminal transmission line, approximately one (1) mile south of New Brighton in Ramsey County, to the Arden Hills Substation just north of Lake Valentine in the City of Arden Hills in Ramsey County.

A transmission line extending northerly from the Bird Island Substation in the City of Bird Island in Renville County to Lake Lillian Substation just southwest of the City of Lake Lillian in Kandiyohi County.

A transmission line extending southerly from the Wilmarth Generating Plant north of Mankato in Blue Earth county to an interconnection with the Interstate Power Company approximately two (2) miles south of the town of Winnebago in Faribault County.

A transmission line extending easterly from a point on the boundary line between Rock County in the State of Minnesota and Minnehaha County in the State of South Dakota to a point of interconnection with the Interstate Power Company approximately three (3) miles west of the town of Luverne in Rock County.

A transmission line extending northwesterly from the Riverside Generating Plant in the city of Minneapolis in Hennepin County to the Brooklyn Center Switching Station in the City of Brooklyn Center in Hennepin County.

A transmission line extending northwesterly from the Aldrich Substation in the City of Minneapolis in Hennepin County to a point on the Gleason Lake tap transmission line in the City of Golden Valley in Hennepin County.

A transmission line extending westerly from the Gleason Lake Substation in Hennepin County to the Crow River Substation approximately one (1) mile northwest of the City of Delano in Wright County.

A transmission line extending southerly from the Black Dog Generating Plant in Dakota. County to the West Faribault Substation approximately one-half (1/2) mile south of the town of Faribault in Rice County and thence westerly to the Wilmarth Generating Plant north of the city of Mankato in Blue Earth County.

A transmission line extending easterly from the Black Dog Generating Plant in Dakota County to the Inver Grove Substation in Dakota County.

A transmission line extending westerly from the Wilmarth Generating Plant north of the city of Mankato in Blue Earth County to the Franklin Substation in the City of Franklin in Renville County thence northwesterly to the Minnesota Valley Generating Plant south of the City of Granite Falls in Chippewa County.

A transmission line extending northerly from the Red Rock Substation in the city of South St. Paul in Dakota County to the Oakdale Substation in Washington County just east of the city of North St. Paul in Ramsey County.

A transmission line extending southeasterly from the Main St Substation in the city of Minneapolis in Hennepin County to the Southtown Substation in the city of Minneapolis in Hennepin County.

A transmission line extending northeasterly from the Black Dog Generating Plant in Dakota County to the Southtown Substation in the city of Minneapolis in Hennepin County.

Two (2) transmission lines extending southerly from the Inver Grove Substation in Dakota County to the Great Northern Refinery Substation in Dakota County and thence southerly to a point on the Rogers Lake-Northfield-Hastings transmission line in Dakota County.

A transmission line extending easterly from a point on the Chaska Switching Station-Jordan transmission line in Scott County to the Shakopee Substation in the city of Shakopee in Scott County.

A transmission line extending northeasterly from the Excelsior Substation in the City of Excelsior in Hennepin County to the Deephaven Substation in the City of Deephaven in Hennepin County thence southeasterly to the Glen Lake Substation in Hennepin County thence northwesterly to the Gleason Lake Substation in Hennepin County.

231

A transmission line extending southwesterly from the Zumbrota Substation in the City of Zumbrota in Goodhue County to the Dodge Center Substation in the City of Dodge Center in Dodge County.

A transmission line extending westerly from a point on the Crow River-Dassel transmission line approximately one (1) mile northeast of the City of Dassel in Meeker County to the Atwater Substation in the City of Atwater in Kandiyohi County.

A transmission line extending southwesterly from the High Bridge Generating Plant in the City of Saint Paul in Ramsey County for approximately four (4) miles and then turning in a northwesterly direction to the Southtown Substation located in the City of Minneapolis in Hennepin County.

A transmission line extending westerly from the Black Dog Generating Plant in Dakota County to Carver County Substation located southeast of the City of Young America in Carver County.

A transmission line extending westerly from the Minnesota Valley Steam Plant in Chippewa County for approximately two (2) miles thence north to the United States Bureau of Reclamation Substation just north of the City of Granite Falls in Chippewa County;

A transmission line exten4ing south from Atwater Substation located in the City of Atwater in Kandiyohi County to a point on the Cosmos-Lake Lillian transmission line approximately two (2) miles west of the City of Cosmos in Meeker County.

A double circuit transmission line extending west from Carver County Substation southeast of Young America in Carver County and joining to the existing Young America-Arlington transmission line approximately two (2) miles south of Young America in Carver County.

A transmission line extending from Carver County Substation southeast of Young America in Carver County and joining the existing Chaska-Young America transmission line approximately one (1) mile east of Young America in Carver County.

A transmission line extending northeast from the St. Bonifacius Substation in the City of St. Bonifacius in Hennepin County to the Mound Substation in the City of Mound in Hennepin County.

A transmission line extending south from Watertown Substation in the City of Watertown in Carver County to the Waconia Substation in the City of Waconia in Carver County.

A transmission line extending north from the Waconia Substation in the City of Waconia in Carver County to the St. Bonifacius Substation in the City of St. Bonifacius in Hennepin County.

A transmission line extending northerly from a point on the Aldrich-St. Louis Park Transmission Line approximately One and One-Half (1 1/2) miles North of the St. Louis Park Substation in the City of St. Louis Park in Hennepin County for approximately Two (2) miles; thence westerly for approximately One
(1) mile to the Medicine Lake Substation in the City of Golden Valley in Hennepin County.

A transmission line extending southeasterly from the Terminal Substation in the City of Lauderdale in Ramsey County to the Daytons Bluff Substation in the City of St. Paul in Ramsey County.

A transmission line extending southwesterly from the Daytons Bluff Substation in the City of St. Paul in Ramsey County to the High Bridge Steam Plant in the City of St. Paul in Ramsey County.

A double-circuit transmission line extending westerly from a point on the Northfield-Faribault Transmission Line approximately One and One-Half (1 1/2) miles North of the Faribault Substation in the City of Faribault in Rice County to the Fair Park Substation in the City of Faribault in Rice County.

232

A transmission line extending southerly from a point on the Pipestone-Tracy Transmission Line approximately Nine (9) miles East of the City of Pipestone in Pipestone County to the Rock River Substation, which is approximately Two (2) miles North of the Town of Edgerton in Pipestone County.

A transmission line extending southeasterly from the Town of Jordan in Scott County to the Heidelberg Substation, which is approximately One and One-Half (1 1/2) miles Southeast of the Town of New Prague in LeSueur County.

A transmission line extending northerly from the Hugo Substation, which is approximately One-Half (1/2) mile North of the Town of Hugo in Washington County to the Town of Forest Lake in Washington County.

A transmission line extending northerly from a point on the Riverside-Arden Hills Transmission Line approximately Three-quarters (3/4) miles East of the Riverside Steam Plant in the City of Minneapolis for approximately Four and One-Half (4 1/2) miles; thence easterly for approximately One (1) mile to the Moore Lake Substation in the City of Fridley in Anoka County.

A transmission line extending southeasterly from the Coon Rapids Substation in the City of Brooklyn Park, Hennepin County, for approximately Five (5) miles; thence southerly for approximately One and One-Half (1 1/2) miles to Moore Lake Substation in the City of Fridley in Anoka County.

A transmission line extending northerly from Black Dog Steam Plant in Dakota County for approximately Four (4) miles; thence westerly for approximately Five and One-Half (5 1/2) miles; thence northerly for approximately Five and One-Half (5 1/2) miles to the St. Louis Park Substation in the City of St. Louis Park in Hennepin County.

A transmission line extending easterly from the Inver Grove Substation in Dakota County to the Chemolite Substation in Washington County.

A transmission line extending southeasterly from a point on the St. Cloud-Sauk Centre Transmission Line to St. John's Substation at St. John's University in Stearns County.

A transmission line extending southerly from a point on the Rapidan-Butterfield Transmission Line approximately Two (2) miles East of the Town of Butterfield to a point of interconnection with the Interstate Power Company in Watonwan County.

A transmission line extending easterly from the City of Winona in Winona County for One-Half (1/2) mile to the Mississippi River.

A transmission line extending southeasterly from the City of Red Wing in Goodhue County to the Wabasha Substation in the City of Wabasha in Wabasha County.

A transmission line extending southeasterly from a point on the Scott County-Gleasons Lake Transmission Line approximately Four and One-Half (4 1/2) miles East of the Chaska Switching Station in Hennepin County for approximately One (1) mile to Valley Park Substation in Scott County.

A transmission line extending southeasterly from the Chemolite Substation in Washington County for approximately Five and One-Half (5 1/2) miles to the Hastings Substation in the City of Hastings in Dakota County.

A transmission line extending southeasterly from the Wright County Substation in the City of Maple Lake in Wright County for approximately Eight (8) miles to Buffalo Substation in the City of Buffalo in Wright County.

A transmission line extending easterly from a point on the Zumbrota-Dodge Center Transmission Line approximately One-Half (1/2) mile South of Zumbrota Substation in the City of Zumbrota in Goodhue County for approximately Fourteen and One-Half (14 1/2) miles to Zumbro Falls Substation in the City of Zumbro Falls in Wabasha County.

233

A transmission line extending northeasterly from the Traverse Substation in Nicollet County for approximately One and One-Half (1 1/2) miles; thence easterly for approximately Four and One-Quarter (4 1/4) miles to St. Peter Substation in the City of St. Peter in Nicollet County.

A transmission line extending westerly from the Black Dog Generating Plant in Dakota County for approximately Seventeen (17) miles, to a point on the Black Dog-Scott County-Carver County transmission line approximately One and One-half (1 1/2) miles south of the Scott County Substation in Scott County.

A transmission line extending westerly from the Dodge Center Substation in the Town of Dodge Center in Dodge County for approximately Three (3) miles; thence northerly for approximately Seventeen (17) miles to Kenyon Substation in Goodhue County.

A transmission line extending northerly from the Tracy Substation near the City of Tracy in Lyon County for approximately One (1) mile; thence westerly for approximately Twelve (12) miles to Lake Yankton Substation in Lyon County.

A transmission line extending westerly from the Ada Substation near the City of Ada in Norman County for approximately Three (3) miles to a point of connection with Minnkota Power Coop. Inc. in Norman County.

A transmission line extending southerly from a point on the St.
Cloud-Paynesville transmission line in the Town of Cold Spring in Stearns County for approximately Two (2) miles to Wakefield Substation in Stearns County.

A transmission line extending northwesterly from a point on the Wilmarth-Rapidan Transmission Line approximately Seven (7) miles east of the Rapidan Substation in Blue Earth County for approximately Four and Three-quarters (4 3/4) miles to Sibley Park Substation in the Town of North Mankato in Nicollet County.

A transmission line extending westerly from the Wilmarth Steam Plant in Blue Earth County for approximately Two (2) miles to a point on the Wilmarth-Arlington Transmission Line approximately Seven (7) miles south of the Traverse Substation in Nicollet County.

A transmission line extending easterly from the Waseca Substation in the Town of Waseca in Waseca County for approximately Seven (7) miles to a point of connection with Interstate Power Company in Waseca County.

A transmission line extending southerly from a point on the Wilmarth-Arlington Transmission Line approximately One (1) mile south and One and one-half (1 1/2) miles west of Wilmarth Steam Plant in Blue Earth County for approximately One and three-quarters (1 3/4) miles to Sibley Park Substation in the Town of North Mankato in Nicollet County.

A transmission line extending westerly from the Medicine Lake Substation in Hennepin County for approximately Six (6) miles to Gleason Lake Substation in Hennepin County.

A transmission line extending easterly from Douglas County Substation in Douglas County for approximately Five (5) miles; thence northeasterly for approximately Five (5) miles to a point of connection with Minnesota Power and Light Company in Todd County.

A transmission line extending westerly from Douglas County Substation in Douglas County for approximately Six (6) miles to a point of connection with Otter Tail Power Company in Douglas County.

A transmission line extending northerly from the Red Rock Substation in the Town of Newport in Washington County for approximately Eighty (80) miles to a point of connection with Minnesota Power and Light Company in Pine County.

A transmission line extending southerly from a point on the former Rogers Lake-Rosemount transmission line approximately two (2) miles west of the town of Rosemount in Dakota County, for approximately twenty-three (23) miles to Cannon Falls Substation in Dakota County.

234

A transmission line extending northwesterly from a connection with Interstate Power Company near the town of Wells in Faribault County for approximately seven and one-half (7 1/2) miles to Minnesota Lake Substation in the town of Minnesota Lake in Faribault County.

A transmission line extending southwesterly from Plato Substation approximately one (1) mile north of the town of Plato in McLeod County for approximately five
(5) miles to a connection with the City of Glencoe in McLeod County.

A transmission line extending easterly from Red Rock Substation in the town of Newport in Washington County for approximately fourteen (14) miles to a point of interconnection with NSP Company of Wisconsin at the St. Croix River.

A transmission line extending northerly from Red Rock Substation in the town of Newport in Washington County for approximately five and one-half (5 1/2) miles; thence easterly for approximately seven and one-half (7 1/2) miles; thence northerly for approximately six and three-quarters (6 3/4) miles to Oak Park Substation in the town of Oak Park in Washington County.

A transmission line extending southerly from a point of connection with Brown County REA in Brown County for approximately two (2) miles; thence northwesterly for approximately six and one-quarter (6 1/4) miles to the town of Evan in Brown County.

A transmission line extending easterly from Arden Hills Substation in Ramsey County for approximately seven and one-quarter (7 1/4) miles to Goose Lake Substation in Ramsey County.

A transmission line extending southeasterly from Inver Grove Substation in Dakota County for approximately two and one-quarters (2 1/4) miles to a point of connection with an existing transmission line approximately one (1) mile west of Great Northern Oil Substation in Dakota County.

A transmission line extending easterly from Oak Park Substation in the town of Oak Park in Washington County for approximately one and one-quarter (1 1/4) miles to a point of interconnection with NSP Company of Wisconsin at the St. Croix River.

A transmission line extending westerly from Glenwood Substation in the town of Glenwood in Pope County for approximate]y eight and one-half (8 1/2) miles to Lowry Substation in Pope County.

A transmission line extending northwesterly from Winona Steam Plant in the City of Winona in Winona County for approximately five and three-quarter (5 3/4) miles; thence northeasterly three (3) miles to a point of interconnection with NSP Company of Wisconsin at the Mississippi River.

A transmission line extending southerly from Whitney Steam Plant in the city of St. Cloud in Stearns County for approximately one and one-half (1 1/2) miles; thence westerly for approximately five and three-quarter (5 3/4) miles; thence northerly for approximately fifteen and one-quarter (15 1/4) miles to a point of interconnection with Minnesota Power and Light Company in Stearns County.

A transmission line extending southerly from Riverside Steam Plant in the City of Minneapolis in Hennepin County for approximately five (5) miles to Aldrich Substation in the City of Minneapolis in Hennepin County.

A transmission line extending easterly from Maynard Substation in Chippewa County for approximately six (6) miles to Clara City Substation in the town of Clara City in Chippewa County.

A transmission line extending southerly from Wakefield Substation in Stearns County for approximately seven and one-quarter (7 1/4) miles to a point on the Paynesville-Wright County transmission line in Meeker County.

A transmission line extending southwesterly from Kimball Substation in the town of Kimball in Stearns County for approximately two and three-quarter (2 3/4) miles to a connection with Meeker Co-op Light and Power Association in Meeker County.

235

A transmission line extending northerly from a point on the Red Wing-Cannon Falls transmission line for approximately two and three-quarter (2 3/4) miles to Burnside Substation in Goodhue County.

A transmission line extending northwesterly from the town of Evan in Brown County, for approximately five and one-half (5 1/2) miles to Morgan Substation near the town of Morgan in Redwood County; thence northerly for approximately ten (10) miles to Franklin Substation in the town of Franklin in Renville County.

A transmission line extending northerly from a point on the West Coon Rapids-St. Cloud transmission line in Champlin Township, Hennepin County, for approximately three (3) miles to Crooked Lake Substation in the City of Coon Rapids in Anoka County.

A transmission line extending southwesterly from Jordan Substation in the town of Jordan in Scott County for approximately eight and one-quarter (8 1/4) miles to Belle Plaine Substation in the town of Belle Plaine in Scott County.

A double circuit transmission line extending northerly from a point on the Red Rock-Eau Claire transmission line for approximately nineteen (19) miles to Allen S. King Plant in the town of Bayport in Washington County.

A transmission line extending northwesterly from a point on the Black Dog-Minn. Valley transmission line for approximately two and one-third (2 1/3) miles to U.S.B.R. Substation in Chippewa County.

A transmission line extending northerly from Red Rock Substation in the town of Newport in Washington County for approximately one (1) mile to North Star Steel Substation in the City of St. Paul in Ramsey County.

A transmission line extending easterly from St. Peter Substation in the town of St. Peter in Nicollet County for approximately four and one-half (4 1/2) miles to a point of interconnection with Interstate Power Company in the town of Cleveland in LeSueur County.

A transmission line extending southerly from Red Rock Substation in the Town of Newport, in Washington County for approximately one hundred and three (103) miles to Adams Substation near the town of Adams, in Mower County.

A transmission line extending easterly from a point of interconnection with Otter Tail Power Company near the town of Detroit Lakes in Becker County for approximately thirty eight and one-half (38 1/2) miles to a point of inter-connection with Minnesota Power and Light Company, near the town of Hubbard, in Hubbard County.

A transmission line (underground) extending southerly from a point near the Mississippi River in the City of Minneapolis, in Hennepin County for approximately three-quarters (3/4) of a mile to Fifth Street Substation in the City of Minneapolis, in Hennepin County.

A transmission line extending westerly from a point on the Minnesota Valley-Clara City transmission line for approximately nine and one-half (9 1/2) miles to Fiesta Substation, in the town of Montevideo, in Chippewa County.

A transmission line extending westerly from a point on the Arden Hills-Hugo transmission line for approximately one (1) mile to Minnesota Pipeline Substation near the town of Hugo, in Washington County.

A transmission line extending easterly from a point on the Paynesville-Sauk Centre transmission line for approximately three and three-quarters (3 3/4) miles to a connection with the City of Melrose in the City of Melrose in Stearns County.

A double circuit transmission line extending westerly from King Steam Plant in the City of Oak Park Heights, in Washington County for approximately Twenty-three (23) miles to Terminal Substation in the City of Lauderdale, in Ramsey County.

236

A double transmission line extending westerly from a point on the Black Dog-St. Louis Park transmission line in the City of Bloomington, in Hennepin County for approximately Five and One Half (5 1/2) miles to Westgate Substation in the City of Eden Prairie, in Hennepin County.

A transmission line extending easterly from Red Rock Substation in the City of Newport, in Washington County for approximately Four (4) miles; thence southerly for approximately Seven (7) miles to Chemolite Substation, in Washington County.

A transmission line extending easterly from St. Cloud Steam Plant in the City of St. Cloud, in Stearns County for approximately Two and One Half (2 1/2) miles; thence northwesterly for approximately Three and One Half (3 1/2) miles to Granite City peaking plant in Benton County.

A transmission line extending southeasterly from a point on the Scott County-Glen Lake transmission line in the City of Minnetonka, in Hennepin County for approximately Four (4) miles to Westgate Substation in the City of Eden Prairie, in Hennepin County.

A transmission line extending northerly from Westgate Substation in the City of Eden Prairie, in Hennepin County for approximately Three and Three-quarter (3 3/4) miles to Glen Lake Substation in the City of Minnetonka, in Hennepin County.

A transmission line extending northerly from Wells Creek Substation in the City of Goodhue, in Goodhue County for approximately Three-quarter (3/4) mile to a point of connection with Goodhue County Co-op. in Goodhue County.

A transmission line extending southwesterly from Red Rock Substation in the City of Newport, in Washington County, for approximately 27 miles; thence northerly for approximately 15 miles to Parkers Lake Substation in the City of Plymouth, in Hennepin County.

A transmission line extending southeasterly from Monticello Nuclear Plant near the town of Monticello, in Wright County, for approximately 37 miles to Parkers Lake Substation in the City of Plymouth, in Hennepin County.

A transmission line extending easterly from a point on the Rogers Lake- Cannon Falls transmission line in the City of Inver Grove Heights, in Dakota County, for approximately 1~4 miles to Inver Grove Substation in the City of Inver Grove Heights, in Dakota County.

A double circuit transmission line extending northwesterly from a point on the High Bridge-Southtown transmission line in the City of Lilydale, in Dakota County, for approximately 1 1/2 miles to Sheppard Substation in the City of St. Paul, in Ramsey County.

A double circuit transmission line extending westerly from a point on the Red Rock-Chemolite transmission line in the City of Cottage Grove in Washington County, for approximately 3/4 mile to Cottage Grove Substation in the City of Cottage Grove, in Washington County.

A transmission line extending northerly from Crow River Substation near the Town of Delano, in Wright County, for approximately 21 miles to Monticello Nuclear Plant near the Town of Monticello, in Wright County.

A transmission line extending northerly from Red Rock Substation in the City of Newport, in Washington County, for approximately 3/4 mile to North Star Steel Substation in the City of St. Paul, in Ramsey County.

A transmission line extending southwesterly from Parkers Lake Substation in the City of Plymouth, in Hennepin County, for approximately 140 1/2 miles to a point of interconnection with Interstate Power Company near the Town of Lakefield, in Jackson County.

A transmission line extending northwesterly from Coon Creek Substation in the City of Coon Rapids, in Anoka County, for approximately 1 1/4 miles to an interconnection with Rural Cooperative Power Association in the City of Coon Rapids, in Anoka County.

237

A transmission line extending southerly from Goose Lake Substation in Ramsey County for approximately 3 1/4 miles to a point on the Long Lake-Ramsey transmission line in the City of Maplewood, in Ramsey County.

A transmission line extending northwesterly from Terminal Substation in the City of Lauderdale, in Ramsey County, for approximately 13 1/2 miles to Coon Creek Substation in the City of Coon Rapids, in Anoka County.

A transmission line extending northwesterly from Coon Creek Substation in the City of Coon Rapids, in Anoka County, for approximately 40 miles to Monticello Nuclear Plant near the Town of Monticello, in Wright County.

A transmission line extending westerly from a point on the Rogers Lake-Northfield transmission line near the town of Farmington, in Dakota County, for approximately 4 miles to Air Lake Substation near the Town of Lakeville, in Dakota County.

A transmission line extending from a point easterly on the Paynesville-Sauk Centre transmission line in Stearns County for approximately 1/2 mile to Meire Grove Substation near the Town of Meire Grove, in Stearns County.

A transmission line extending easterly from a point on the Jordan-Heidelberg transmission line near the Town of New Prague, in LeSueur County, for approximately 7 miles to Veseli Substation near the Town of Veseli, in Rice County.

A transmission line extending southeasterly from Winona Substation in the City of Winona, in Winona County, for approximately 1 3/4 miles to a point of interconnection with NSP Company of Wisconsin at the Mississippi River.

A transmission line extending westerly from a point on the Arden Hills-St. Croix Falls transmission line in Chisago County for approximately 9 miles to Lindstrom Substation in the City of Lindstrom, in Chisago County.

A transmission line extending easterly from a point on the Black Oak-Douglas County transmission line in Stearns County for approximately one (1) mile to Sauk Centre Substation in the town of Sauk Centre, in Stearns County.

A double circuit transmission line extending southerly from a point on the Aldrich-St. Louis Park transmission line in the City of St. Louis Park in Hennepin County for approximately one and one-half (1 1/2) miles to St. Louis Park Substation in the City of St. Louis Park, in Hennepin County.

A transmission line extending easterly from a point on the St. Cloud-MPL connection transmission line in Stearns County for approximately three and one-half (3 1/2) miles to Crossroads Substation in the City of St. Cloud in Stearns County.

A double circuit transmission line extending westerly from Prairie Island Substation in Goodhue County for approximately two and one-half (2 1/2) miles to a point on the former Red Rock-Adams transmission line now called Red Rock-Prairie Island in Goodhue County.

A double circuit transmission line extending westerly from Prairie Island Substation in Goodhue County for approximately two and one-half (2 1/2) miles to a point on the former Red Rock-Adams transmission line now called Prairie Island-Adams in Goodhue County.

A double circuit transmission line extending northerly from a point on the Red Rock-North Star Steel transmission line in Ramsey County for approximately three and one-half (3 1/2) miles to Battle Creek Substation in the City of St. Paul in Ramsey County.

A transmission line extending northerly from Red Rock Substation in the City of Newport in Washington County for approximately one-half (1/2) mile to the double circuit portion of the Red Rock-Battle Creek transmission line in Ramsey County.

238

A double circuit transmission line extending southerly from a point on the Blue Lake-Red Rock transmission line in Dakota County for approximately one and one-half (1 1/2) miles to Inver Hills Substation in the City of Inver Grove Heights in Dakota County.

A transmission line extending northwesterly from Osseo Substation in Hennepin County for approximately one (1) mile to an interconnection with a Rural Cooperative Power Association transmission line in Hennepin County.

A transmission line extending westerly from Prairie Island Substation in Goodhue County for approximately eighteen (18) miles; thence northerly for approximately eleven (11) miles; thence westerly for approximately twenty-three (23) miles to Blue Lake Substation near the town of Savage in Scott County.

A transmission line extending southwesterly from Granite City Substation in the City of East St. Cloud in Benton County for approximately one and three fourths (1 3/4) miles; thence westerly for approximately two (2) miles to Crossroads Substation in the City of St. Cloud in Stearns County.

A transmission line extending southwesterly from Lindstrom Substation in the City of Lindstrom, in Chisago County, for approximately twelve (12) miles to Wyoming Substation near the City of Wyoming in Chisago County.

A double circuit transmission line extending southerly from Hyland Lake Substation in the City of Bloomington in Hennepin County for approximately two
(2) miles; thence westerly for approximately three and one-half (3 1/2) miles to Blue Lake Substation near the town of Savage in Scott County.

A transmission line extending easterly from a point on the Grand Forks-USBR transmission line in the City of East Grand Forks in Polk County for approximately one (1) mile to Point Substation in the City of East Grand Forks in Polk County.

A double circuit transmission line extending southeasterly from a point on the Black Dog - Southtown transmission line in Eagan Township in Dakota County for approximately one fourth (1/4) mile to Cedarvale Substation in Dakota County.

A transmission line extending northerly from Parkers Lake Substation in the City of Plymouth in Hennepin County for approximately ten miles; thence southeasterly for approximately one and one-half (1 1/2) miles to a point approximately one
(1) mile northwest of Osseo Substation in Hennepin County.

A transmission line extending Southeasterly from Red Rock Substation in the City of Newport in Washington County for approximately twenty nine and one half (29 1/2) miles to a point on the Prairie Island-Red Rock transmission line approximately two and one half (2 1/2) miles West of Prairie Island Substation in Goodhue County.

A transmission line extending Northwesterly from a point on the former King-Arden Hills transmission line now called King-Coon Creek for approximately eleven (11) miles to Coon Creek Substation in the City of Coon Rapids in Anoka County.

A transmission line extending Southerly from a point on the Red Rock-North Star Steel transmission line in Ramsey County for approximately one quarter (1/4) mile to Maxwell Substation in the City of St Paul in Ramsey County.

A transmission line extending Southeasterly from Sherburne County Substation in Becker Township in Sherburne County for approximately four and three quarters (4 3/4) miles to a point on the Monticello-Coon Creek transmission line in Sherburne County approximately one (1) mile Northeast of Monticello Substation in Wright County.

A transmission line extending northerly from a point on the former Hugo-Forest Lake Transmission Line now called Goose Lake-Wyoming for approximately one and three quarter (1 3/4) miles to Wyoming Substation near the City of Wyoming in Chisago County.

A transmission line extending northerly from a point on the Inver Grove-Koch Refinery Transmission line at Inver Grove Substation in Dakota County for approximately one half (1/2) mile; thence westerly for approximately one (1) mile to Wescott Substation in Dakota County.

239

A transmission line extending southeasterly from Sherburne County Substation in Becker Township in Sherburne County for approximately four and three quarter (4 3/4) miles to a point on the former Monticello-Coon Creek Transmission Line now called Sherburne County-Terminal approximately one (1) mile northeast of Monticello Substation in Wright County.

A transmission line extending southeasterly from Credit River Substation near the City of Prior Lake in Scott County for approximately one quarter (1/4) mile to a connection with Cooperative Power Association Transmission Line approximately one quarter (1/4) mile southeast of the City of Prior Lake in Scott County.

A transmission line extending southeasterly from Sherburne County Substation in Becker Township in Sherburne County for approximately thirty-three (33) miles to a connection with Cooperative Power Association-United Power Association in the City of Maple Grove in Hennepin County.

A transmission line extending easterly from Sherburne County Substation in Becker Township in Sherburne County for approximately forty-three and one-half (43 1/2) miles to Coon Creek Substation in the City of Coon Rapids in Anoka County.

A transmission line extending southerly from a point on the Blue Lake-Lakefield Junction transmission line near the City of Mankato in Blue Earth County for approximately one and one-half (1 1/2) miles to Wilmarth Substation in the City of Mankato in Blue Earth County.

A double circuit transmission line extending westerly from Benton County Substation in Minden Township in Benton County for approximately four and one-half (4 1/2) miles to a point on the former St. Cloud-Granite City transmission line now called St. Cloud-Benton County and Benton County Granite City in the City of St. Cloud in Stearns County.

A transmission line extending westward from West Coon Rapids Substation in the City of Coon Rapids in Hennepin County for approximately three and one-quarter (3 1/4) miles, thence southerly for approximately one and one-half (1 1/2) miles to Osseo Substation in the City of Osseo in Hennepin County.

A transmission line extending southerly from a point on the Inver Grove-Chemolite transmission line in the City of Inver Grove Heights in Dakota County for approximately one (1) mile to Linde Substation in the City of Inver Grove Heights in Dakota County.

A transmission line extending northerly from a point on the Wilmarth-West Faribault transmission line near the City of Mankato in Blue Earth County for approximately three-fourths (3/4) mile to Dome Substation near the City of Mankato in Blue Earth County.

A transmission line extending northwesterly from Red Wing Substation in the City of Red Wing in Goodhue County for approximately four and one-half (4 1/2) miles to Spring Creek Substation near the City of Red Wing in Goodhue County.

A transmission line extending northerly from West Faribault Substation in the City of Faribault in Rice County for approximately four (4) miles to Fair Park Substation in Rice County.

A transmission line extending northerly from a point on an existing transmission line in the City of Forest Lake in Washington County for approximately one and three-quarter (1 3/4) miles to Wyoming Substation in the City of Wyoming in Chisago County.

A transmission line extending northwesterly from Osseo Substation in the City of Osseo in Hennepin County for approximately seven and three-quarter (7 3/4) miles to a point on an existing transmission line near the City of Champlin in Hennepin County.

240

A double circuit transmission line extending southeasterly from a point on the Wilmarth-Rapidan and Wilmarth-Waterville double circuit transmission line near the City of Mankato in Blue Earth County for approximately four and one-half (4 1/2) miles to Eastwood Substation near the City of Mankato in Blue Earth County.

A transmission line extending northerly from Twin Lakes Substation in City of Brooklyn Center in Hennepin County for approximately six (6) miles, thence easterly for approximately three (3) miles to Coon Creek Substation in the City of Coon Rapids in Anoka County.

A transmission line extending northerly from Wilmarth Substation in the City of Mankato in Blue Earth County for approximately one and one-half (1 1/2) miles to a point on the Blue Lake-Lakefield Junction transmission line near the City of Mankato in Blue Earth County.

A transmission line extending northerly from Chisago County Substation in Lent Township in Chisago County for approximately sixty-one and one-half (61 1/2) miles to a Minnesota Power and Light Company transmission line approximately one and one-half (1 1/2) miles south of the City of Denham and Bremen townships in Pine County.

A double circuit transmission line extending southerly from Chisago County Substation in Lent Township in Chisago County for approximately thirty-one and one-half (31 1/2) miles to a point on the former King-Coon Creek transmission line now called Chisago County Coon Creek and Chisago County-King, in the City of Lake Elmo in Washington County.

A transmission line extending northwesterly from Forbes Substation in LaVell Township in St. Louis County for approximately two hundred and one and one-half (201 1/2) miles to Manitoba Hydro Electric Board transmission line at the International border in Roseau County.

A double circuit transmission line extending southerly from a point on an existing transmission line in the City of Lakeland in Washington County for approximately three quarter (3/4) miles to Afton Substation in the City of Afton in Washington County.

A transmission line extending from Inver Grove Substation in Dakota County, easterly for approximately one (1) mile, thence southerly for approximately one half (1/2) mile to Inver Hills Substation in Dakota County, thence southerly for approximately two (2) miles to an interconnection with a Cooperative Power Association line in Dakota County.

A transmission line extending westerly from Inver Hills Substation in Dakota County for approximately one quarter (1/4) mile to Linde Substation in Dakota County.

A transmission line extending northerly from Granite City Substation near the City of St. Cloud in Benton County for approximately three (3) miles, thence westerly for approximately three (3) miles to St. Regis Substation in Benton County.

A transmission line extending northerly from Sherburne County Generating Plant located in the City of Becker in Sherburne County for approximately ten and one half (10 1/2) miles to an interconnection point with Cooperative Power Association in Sherburne County.

A transmission line extending underground and southerly from a point on the Main Street-Southtown transmission line in the City of Minneapolis in the Hennepin County for approximately one half (1/2) mile to Elliot Park Substation; thence easterly for approximately three quarters (3/4) mile to a point on the Main Street-Southtown transmission line in the City of Minneapolis in Hennepin County.

A transmission line extending easterly from the Mississippi River in LaCrescent Township in Houston County, Minnesota for approximately one and one fourth (1 1/4) miles to the LaCrescent Substation in the City of LaCrescent in Houston County, Minnesota; thence southerly for approximately one half (1/2) mile; thence northerly for approximately two and one half (2 1/2) miles to a Dairyland Power Cooperative line located west of the City of LaCrescent in Houston County, Minnesota.

241

A transmission line extending northeasterly from the Marshall Municipal Substation in Lake Marshall Township in Lyon County for approximately four and one-fourth (4 1/4) miles to a tap point on East River Cooperative's existing transmission line located approximately two (2) miles Southeast of Green Valley in Lyon County.

A transmission line extending southeasterly from the Zumbro Falls Substation in Gillford Township in Wabasha County for approximately one (1) mile then East for four and one-fourth (4 1/4) miles to the Peoples Cooperative Power Association's existing transmission line located approximately five (5) miles East of the City of Zumbro Falls in Wabasha County.

A transmission line extending westerly from the Westgate substation in Eden Prairie in Hennepin County for approximately five and one-third (5 1/3) miles then south for approximately two-third (2/3) mile into Bluff Creek Substation in Chaska in Carver County then continues south for five (5) miles into Scott County Substation in Jackson Township in Scott County.

A transmission line extending westerly from a tap point from an existing Cooperative Power Association transmission line located in Derrynane Township in LeSueur County for approximately eight (8) miles to the City of LeSueur's transmission line tap point located in LeSueur in LeSueur County.

A Double Circuit, in and out Tap Transmission line extending 0.637 miles Southerly; originating at a tap point on existing NSP line located in Section 16, Township 109 North, Range 45 West and terminating at Buffalo Ridge Substation in Section 22, Township 109 North, Range 45 West, Lincoln County.

A transmission line extending from the Riverside Plant approximately 2.30 miles and ending along West River Road in Sections 3, 10, and 15, Township 29 North, Range 21 West, Hennepin County.

A transmission line extending from the Chemolite Substation approximately 0.10 miles and ending at L.S. Power in Section 27, Township 27 North, Range 21 West, Washington County.

A transmission line extending from West Hastings approximately 6.55 miles and ending in the City of Rosemount in Sections 25, 26, 27, 28, 29, and 30, Township 115 North, Range18 West and Section 30, Township 115 North, Range 17 West, Dakota County.

A transmission line extending from the Chemolite Substation approximately 7.67 miles and ending in West Hastings in Sections 21, 28, 29, and 30, Township 115 North, Range 17 West, Dakota County and Sections 27, 35, and 36, Township

A double circuit transmission line extending west from Riverside Substation in the City of Minneapolis in Hennepin County approximately 1/4 mile, thence south approximately 2 miles to West River Road Substation in the City of Minneapolis in Hennepin County.

A transmission line extending westerly from West Hastings Substation west of the City of Hastings in Dakota County approximately 6.5 miles to Rosemount Substation in Dakota County.

A transmission line extending southeasterly from Chemolite Substation in Washington County approximately 1/2 mile and easterly approximately 1 mile and southeasterly approximately 1 mile, thence south approximately 1 1/2 mile to the Mississippi River in Washington County; continuing Southerly from the Mississippi River in Dakota County approximately 1 3/4 miles thence west approximately 1 3/4 miles to West Hastings Sub west of the City of Hastings in Dakota County.

A transmission line extending westerly from Hastings Substation in Dakota County approximately 3 miles to West Hastings Substation in Dakota County. A transmission line extending southerly from Rogers Lake Substation in Dakota County approximately 2 miles to Lone Oak Substation in Dakota County.

A transmission line extending southerly from Chisago Substation in Chisago County and double circuited for approximately 4 3/4 miles and southerly as a single circuit for approximately 9 1/2 miles to Wyoming Substation in Chisago County and

242

continuing south approximately 1 mile to the Chisago County boundary line, thence southerly approximately 11 miles to Hugo in Washington County and southerly approximately 2 1/2 miles to the Minnesota Pipeline Tap (Str 530) and approximately 1 mile west from Tap (Str 530) to Minnesota Pipeline Substation in Washington County: thence continuing southerly from Tap (Str 530) approximately 1 1/2 miles to Washington County boundary line; thence westerly approximately 4.5 miles and northerly approximately 1/2 miles to Goose Lake Sub in Ramsey County.

A transmission line extending northerly from Elm Creek Substation in Hennepin County and double circuited approximately 4 miles and Easterly approximately 1/2 mile, thence southeasterly as a single circuit 2 1/2 miles to Line 5506 in Hennepin County.

A transmission line extending southerly from Rogers Lake in Dakota County approximately 3 3/4 miles and westerly 2 miles to Lone Oak Substation in Dakota County.

A transmission line extending southerly from Koch Substation in Dakota County approximately 1 mile and westerly approximately 3/4 mile to Rosemount Substation in Dakota County.

A double circuit transmission line extending northerly from Riverside Substation in the City of Minneapolis in Hennepin County approximately 1 mile to Hennepin County boundary line and northerly approximately 1 3/4 miles to a point in Anoka County, thence westerly approximately 1 1/4 miles in Hennepin County the and northerly approximately 4 miles to Brooklyn Park Sub in the City of Brooklyn Park in Hennepin County, thence northerly a distant of approximately 2 miles and easterly approximately 1/2 mile to the Mississippi river and county line, thence easterly approximately 1 1/4 miles to Coon Creek Substation in Anoka County.

IN THE STATE OF NORTH DAKOTA.

A transmission line extending westerly from the City of Grand Forks to the City of Larimore all in Grand Forks County.

A transmission line extending southerly from a point one mile south of the City of Grand Forks in Grand Forks County to the City of Hillsboro in Traill County including a branch line to the City of Hatton in Traill County.

A transmission line extending northerly from the City of Fargo in Cass County, North Dakota, to the City of Hillsboro in Traill County, North Dakota.

A transmission line extending Northerly from a point on the Fargo-West Fargo transmission line at Third (3rd) Ave. and Sixteenth (16) Street in the City of Fargo, in Cass County, to the North Broadway Substation just North of the Fair Grounds on State Highway Eighteen (18), in Cass County.

A transmission line extending southerly from the Cass County Substation just west of Fargo in Cass County for approximately four (4) miles and thence westerly to the United States Bureau of Reclamation Substation southwest of the City of Fargo in Cass County.

A transmission line extending east from Cass County Substation just west of Fargo in Cass County for approximately two (2) miles and connecting with the existing Fargo Steam Plant-West Fargo transmission line in Cass County.

A transmission line extending southeasterly from the City of Minot in Ward County to the United States Bureau of Reclamation Steam Plant which is approximately Two (2) miles West of the Town of Voltaire in McHenry County.

A transmission line extending northerly from the Grand Forks Steam Plant in the City of Grand Forks for approximately Four (4) miles; thence westerly for approximately Two (2) miles to an interconnection with the United States Bureau of Reclamation approximately Four (4) miles Northwest of the City of Grand Forks in Grand Forks County.

243

A transmission line extending easterly from the Souris Substation near the City of Minot in Ward County for approximately Three (3) miles; thence southerly for approximately Two (2) miles to Mallard Substation in Ward County.

A transmission line extending northeasterly from Prairie Substation in Grand Forks County for approximately six and one-half (6 1/2) miles to Minnkota Power Co-op Substation in Grand Forks County.

A transmission line extending easterly from Prairie Substation in Grand Forks County for approximately two (2) miles to a point of interconnection with Minnkota Power Co-op in Grand Forks County.

A double circuit transmission line extending easterly from Prairie Substation, in Grand Forks County for approximately Two (2) miles to a point One Half (1/2) mile north of North Substation in the City of Grand Forks, in Grand Forks County.

A double circuit transmission line extending southerly from Maple River Substation near the City of Fargo, in Cass County for approximately Three and Three-quarter (3 3/4) miles to a point One Half (1/2) mile west of Cass County Substation in the City of Fargo, in Cass County.

A transmission line extending southeasterly from Maple River Substation near the City of Fargo, in Cass County for approximately Five and One Half (5 1/2) miles to Red River Substation in the City of Fargo, in Cass County; thence southwesterly for approximately Two and Three-quarter (2 3/4) miles to a point of connection with an existing line that continues to U.S.B.R. Substation in Cass County.

A transmission line extending northerly from Drayton Substation (Minnkota Co-op) near the Town of Drayton, in Pembina County, for approximately 28 3/4 miles to a point of interconnection with Manitoba Hydro at the Canadian border.

A transmission line extending southerly from a point on the Maple River-Otter Tail Power Company transmission line in the City of West Fargo, in Cass County, for approximately 4 1/2 miles to a point of interconnection with Otter Tail Power Company in Cass County.

IN THE STATE OF SOUTH DAKOTA.

A transmission line extending westerly and southerly from a point on the Line between the States of Minnesota and South Dakota approximately 6 miles west of the City of Pipestone in Pipestone County, State of Minnesota, through a portion of Moody County to the City of Sioux Falls in Minnehaha County, including a branch line to the City of Dell Rapids in Minnehaha County and including 8 steel towers in the City of Sioux Falls.

A transmission line extending southerly from the City of Sioux Falls in Minnehaha County through a portion of Lincoln County to the City of Centerville in Turner County, including a branch line to a point on the Line between the States of South Dakota and Iowa, east of the City of Canton in Lincoln County.

A transmission line extending westerly from the City of Sioux Falls in Minnehaha County through a portion of McCook County to the City of Bridgewater in McCook County, including branch lines to the Cities. of Canistota and Bridgewater in McCook County.

A transmission line extending westerly from the Lawrence Electric Generating Station in Minnehaha County to join existing lines three (3) miles north of the City of Sioux Falls in Minnehaha County.

A transmission line extending westerly and southerly from the Lawrence Electric Generating Station in Minnehaha County to join existing lines in the City of Sioux Falls in Minnehaha County.

A transmission line extending from the Sioux Falls Loop Line in the City of Sioux Falls, in Minnehaha County, to the Cliff Ave. Substation in the City of Sioux Falls, in Minnehaha County.

244

A transmission line extending northeasterly from the Lawrence Steam Generating Plant just northeast of Sioux Falls in Minnehaha County to a point on the boundary line between Moody County, South Dakota, and Pipestone County, Minnesota.

A transmission line extending westerly from the Lawrence Generating Plant in Minnehaha County to a point on the boundary line between Minnehaha County in the State of South Dakota and Rock County in the State of Minnesota.

A transmission line extending West from Renner Substation in Minnehaha County for approximately One (1) mile; thence South for approximately Five (5) miles; thence West to Canistota Substation in McCook County.

A transmission line extending southerly from Lawrence Steam Plant in Minnehaha County for approximately eight and three-quarter (8 3/4) miles; thence westerly for approximately seven and three-quarter (7 3/4) miles; thence northerly for approximately four and one-half (4 1/2) miles to Cherry Creek Substation in Minnehaha County.

A transmission line extending easterly from Cherry Creek Substation in Minnehaha County for approximately three and one-half (3 1/2) miles to West Sioux Falls Substation in the City of Sioux Falls in Minnehaha County.

A transmission line extending westerly from Cherry Creek Substation near the City of Sioux Falls in Minnehaha County for approximately twenty three and three-quarters (23 3/4) miles to Grant Substation in McCook County.

A transmission line extending northwesterly from Canistota Substation in the town of Canistota in McCook County for approximately ten and one-half (10 1/2) miles to Salem Substation in the town of Salem in McCook County.

A transmission line extending westerly from Grant Substation in McCook County for approximately ten and one-half (10 1/2) miles; thence northerly for approximately seven (7) miles; thence westerly for approximately six and one-half (6 1/2) miles to a point of interconnection with Northwestern Public Service Company, near the town of Emery, in Hanson County.

A transmission line extending southeasterly from Pathfinder Substation near the City of Sioux Falls in Minnehaha County for approximately one-half (1/2) mile to Split Rock Substations near the City of Sioux Falls in Minnehaha County.

A transmission line extending westerly from Split Rock Substation near the City of Sioux Falls in Minnehaha County for approximately ten (10) miles, thence southerly for approximately six and one half (6 1/2) miles, thence easterly for approximately one (1) mile to West Sioux Substation in the City of Sioux Falls in Minnehaha County.

A double circuit transmission line extending easterly from Split Rock Substation near the City of Sioux Falls in Minnehaha County for approximately five (5) miles to a point on an existing transmission line in Minnehaha County.

A double circuit transmission line extending northerly from a point on an existing transmission line near the City of Sioux Falls in Minnehaha County for approximately one (1) mile to the Split Rock Substation in Minnehaha County.

A transmission line extending westerly from a tap point from an existing transmission line located approximately one-half (1/2) mile north of Canton in Lincoln County in South Dakota for approximately two (2) miles then south for approximately one (1) mile to East River Electric Cooperative's existing transmission line located approximately one (1) mile west of Canton in Lincoln County.

A transmission line extending between Split Rock Sub and Pathfinder Peaking for approximately 0.40 miles in Minnehaha County; South Dakota in Sections 30 & 31, Township 102, Range 48.

A transmission line extending westerly from Split Rock Substation in Minnehaha County, South Dakota approximately 9 1/2 miles and southerly 6 1/4 miles to Cherry Creek Substation in Minnehaha County, South Dakota.

GAS PLANTS AND GAS DISTRIBUTION SYSTEMS OF

245

THE COMPANY

The following gas plants and gas distribution systems of the Company, namely:

IN THE STATE OF MINNESOTA

A pipe line serving Industrial Natural Gas extending in a northeasterly direction from the St. Paul city limits and Water Street to High Bridge Steam Generating Station.

A pipe line serving Industrial Natural Gas extending in a northeasterly direction from the Mississippi River and about Cretin Avenue through the City of St. Paul to the Minnesota State Fairgrounds adjacent to said City.

A pipe line serving domestic, commercial, and industrial natural gas, extending in a Northwesterly direction from a point in the City of Lilydale, Dakota County, across the Mississippi River to a high pressure distribution network lying within the limits of the City of St. Paul.

The Sibley propane air gas plant in Mendota Heights used for standby service for the City of St. Paul and the surrounding communities.

A gas feeder line extending northerly from the South St. Paul Station in South St. Paul, Dakota County, through the northerly part of Newport, Washington County, and the easterly part of Maplewood, Ramsey County, to North St. Paul, Ramsey County. This feeder reinforces the gas supply to the City of St. Paul and suburban area.

The Maplewood propane-air gas plant in the city of Maplewood, Ramsey County, used for peak shaving and emergency standby service for the City of St. Paul and surrounding communities.

A gas feeder line from the town border station in Benton County to the gas distribution system in St. Cloud in Stearns County and gas distribution systems in Sauk Rapids, Benton County, and Waite Park, Stearns County.

A gas feeder line from the town border station in Washington County through Mahtomedi, Willernie and Birchwood to White Bear Lake, and new gas distribution systems in Mahtomedi, Willernie, Birchwood and White Bear Lake.

A Refrigerated Propane Storage Plant located in Section 30, Inver Grove Township, Dakota County, consisting of one 120,000 barrel tank with associated refrigeration equipment.

A Refrigerated Liquid Propane Tank, with a storage capacity of 5,750,000 gallons, located in the City of Inver Grove Heights, Dakota County

A Liquefied Natural Gas satellite facility with a storage capacity of 1,600,000 gallons and vaporization capacity of 24,000 MCF/day, located in the City of Inver Grove Heights, Dakota County.

A 12" high pressure feeder gas line from the Maplewood Propane Plant located in the City of Maplewood, Ramsey County, extending easterly approximately five (5) miles through the City of Oakdale and into the City of Lake Elmo, both in Washington County, to Northern Natural Gas Company's Lake Elmo Town Border Station No. 1-B.

A 12" high pressure feeder gas line extending northerly from the City of Maplewood, approximately eight (8) miles through the Cities of Little Canada, Vadnais Heights, North Oaks and Shoreview in Ramsey County.

An 8" high pressure feeder gas line extending northwesterly from the City of Shoreview approximately three (3) miles through the Cities of Arden Hills and New Brighton in Ramsey County.

246

An eight inch High Pressure Feeder Gas Line extending northwesterly from the City of New Brighton approximately two (2) miles to the City of Mounds View in Ramsey County.

A six inch transmission main in Kandiyohi County extending approximately 9.3 miles northward from the town of Kandiyohi through Spicer to New London. A town border station was built south of Kandiyohi and three regulator stations added to the system.

A four inch transmission main in Morrison and Benton Counties extending approximately 10.5 miles from Sartell to Rice and Royalton. Four regulator stations were added to the system.

A six inch transmission main in Anoka County extending approximately 12.3 miles from Ham Lake to East Bethel and then on to Linwood. Seven regulator stations were added to the system.

A four inch transmission main in Sherburne County extending approximately 6.4 miles from Big Lake to Becker. Two regulator stations were added to the system.

A six inch transmission main in Blue Earth and LeSueur Counties extending approximately 10.5 miles to service Madison Lake and Elysian. Two regulator stations were added to the system.

Approximately 2.3 miles of eight inch extra high pressure steel coated pipe installed from the St. Cloud West Town Border Station to the St. Cloud Industrial Park in Stearns County. A regulator station was added in the Industrial Park.

40,000 feet of 16" diameter and 24,000 feet of 12" diameter high pressure gas main, known as the "Hugo Line", running from Vadnais Heights, Minnesota, northeast to the City of Hugo, Minnesota.

64,000 feet of 6" diameter and 21,000 feet of 4" diameter high pressure gas main, known as the "Clearwater Line", serving the cities of Clearwater, Clear Lake and Briggs Lake in Minnesota.

Approximately 55,000 feet of 6" diameter high pressure gas main constructed in 1988 in Kandiyohi County, known as the "KANDIYOHI LINE", serving the cities of Kandiyohi, Spicer and New London in Minnesota.

Approximately 55,000 feet of 4" diameter high pressure gas main constructed in 1988 in Benton County, known as the "SARTELL/RICE LINE", serving the cities of Rice and Royalton in Minnesota.

Approximately 11,000 feet of 8" diameter high pressure gas main constructed in 1988 in Stearns County, known as the "WAITE PARK LINE", serving the cities of Waite Park and St. Cloud in Minnesota.

Approximately 63,000 feet of 6" diameter and approximately 2,000 feet of 4" diameter high pressure gas main constructed in 1989 in Anoka County, known as the "ANOKA COUNTY-LINE", serving the communities of Ham Lake, East Bethel, Linwood Township and Columbus Township in Minnesota.

Approximately 5,000 feet of 8" diameter and 39,000 feet of 4" diameter high pressure gas main constructed in 1989 in Sherburne County, known as the "BIG LAKE/BECKER LINE", serving the communities of Becker and Big Lake Township in Minnesota.

Approximately 9,000 feet of 6" diameter and 26,000 feet of 4" diameter high pressure gas main constructed in 1990 in Blue Earth County and LeSueur County, known as the "MADISON LAKE LINE", serving the cities of Madison Lake, St. Clair and Elysian and the Lake Washington and Lake Jefferson areas in Minnesota.

Approximately 74,000 feet of 12" diameter, 61,000 feet of 8" diameter and 76,000 feet of 6" diameter of high pressure gas main constructed in 1994 in Crow Wing County, known as the Brainerd Line serving the communities of Baxter, Breezy Point, Center, Crosslake, East Gull Lake (Cass County), Fifty Lakes, Ideal, Jenkins Township, Lakeshore (Cass County), Manhattan Beach, Nisswa, Oaklawn, Pelican, Pequot Lakes and Sibley in Minnesota.

247

Approximately 2,000 feet of 6" diameter, and approximately 7,000 feet of 4" diameter high pressure gas main, constructed in 1997 in Ramsey County, known as the 'Highway 10 Line', serving a portion of the community of Blaine in Anoka County, Minnesota.

Distribution Systems in and about the Cities of Blaine, East Bethel, Ham Lake and Lino Lakes, all in Anoka County.

Distribution Systems in and about the Cities of Foley, Rice and Sauk Rapids, in Benton County.

Distribution Systems in and about the Cities of Madison Lake and St. Clair, in Blue Earth County.

Distribution Systems in and about the Cities of Hamburg and Watertown, in Carver County.

Distribution Systems in and about the Cities of Chickamaw Beach, East Gull Lake, Lake Shore and Pine River, in Cass County.

Distribution Systems in and about the Cities of Branch, Center City, Chisago City, Lindstrom, Shafer, Stacy, Taylors Falls and Wyoming, in Chisago County.

Distribution Systems in and about the Cities of Dilworth, Glyndon and Moorhead, in Clay County.

Distribution Systems in and about the Cities of Baxter, Brainard, Breezy Point, Cross Lake, Fifty Lakes, Jenkins, Manhattan Beach, Nisswa and Pequot Lakes, in Crow Wing County.

Distribution systems in and about the Cities of Eagan, Inver Grove Heights, Lilydale, Mendota, Mendota Heights, Rosemount, South St. Paul, Sunfish Lake, West St. Paul, in Dakota County.

Distribution System in and about the City of Red Wing, in Goodhue County

Distribution Systems in and about the Cities of Independence and Maple Plain, in Hennepin County.

Distribution Systems in and about the Cities of Kandiyohi, New London and Spicer, in Kandiyohi County

Distribution System in and about the City of Elysian, in LeSueur County.

Distribution Systems in and about the Cities of Cosmos and Dassel, in Meeker County.

Distribution System in and about the City of Royalton, in Morrison County.

Distribution System in and about the City of East Grand Forks, in Polk County.

Distribution systems in and about the Cities of Arden Hills, Falcon Heights, Gem Lake, Lauderdale, Little Canada, Maplewood, Mounds View, New Brighton, North Oaks, North St. Paul, Roseville, Shoreview, Saint Paul, Vadnais Heights and White Bear Lake, in Ramsey County.

Distribution Systems in and about the Cities of Dundas, Faribault and Northfield, in Rice County.

Distribution System in and about the City of Shakopee, in Scott County.

Distribution Systems in and about the Cities of Becker, Big Lake and Clear Lake, in Sherburne County.

248

Distribution System in and about the City of Green Isle, in Sibley County

Distribution Systems in and about the Cities of Pleasant Lake, Sartell, St. Cloud, St. Joseph, St. Stephen and Waite Park, in Stearns County.

Distribution Systems in and about the Cities of Lake City and Wabasha, in Wabasha County.

Distribution Systems in and about the Cities of Afton, Bayport, Birchwood, Cottage Grove, Dellwood, Forest Lake, Hugo, Lake Elmo, Landfall, Mahtomedi, Marine on St. Croix, Newport, Oak Park Heights, Oakdale, St. Paul Park, Stillwater, Willernie and Woodbury, in Washington County.

Distribution Systems in and about the Cities of Goodview, Minnesota City and Winona, in Winona County.

Distribution Systems in and about the Cities of Buffalo, Clearwater, Delano, Montrose and Waverly, in Wright County.

IN THE STATE OF NORTH DAKOTA

A Refrigerated Propane Storage Plant located in Section 28, Falconer Township, Grand Forks County, having an effective storage capacity of 1,000,000 gallons with associated refrigration and mixing facilities.

Approximately 70,000 feet of 12" diameter high pressure gas main constructed in 1985 in Grand Forks County, known as the "GRAND FORKS AIR FORCE BASE LINE", serving the Grand Forks Air Force Base and the City of Emerado in North Dakota.

Distribution System in and about the City of Oriska, in Barnes County.

Distribution Systems in and about the Cities of Briarwood, Buffalo, Casselton, Fargo, Frontier, Horace, Mapleton, Prairie Rose, Reile's Acres, Tower City and West Fargo, in Cass County.

Distribution Systems in and about the Cities of Emerado, Grand Forks and Thompson, in Grand Forks County.

IN THE STATE OF SOUTH DAKOTA

Approximately 37,000 feet of 16" diameter and 33,500 feet of 12" diameter transmission line known as the "Pathfinder Line" in Lincoln County and Minnehaha County which ONLY serves the Pathfinder Generating Plaint in South Dakota.

249


MORTGAGOR'S RECEIPT FOR COPY

The undersigned Northern States Power Company, the Mortgagor described in the foregoing Mortgage, hereby acknowledges that at the time of the execution of the Mortgage, Harris Trust and Savings Bank, Trustee, the Mortgagee described therein, surrendered to it a full, true, complete, and correct copy of said instrument, with signatures, witnesses, and acknowledgments thereon shown.

Northern States Power Company

                                    By  /s/
                                        ------------------------------
                                        Edward J. McIntyre
                                        VICE PRESIDENT & CHIEF FINANCIAL OFFICER

Attest:

/S/
------------------------------------------
Catherine J. Cleveland, ASSISTANT SECRETARY

This instrument was drafted by Northern States Power Company, 414 Nicollet Mall, Minneapolis, Minnesota 55401.

Tax statements for the real property described in this instrument should be sent to Northern States Power Company, 414 Nicollet Mall, Minneapolis, Minnesota 55401.

250


Exhibit 4.54


PREFERRED SECURITIES GUARANTEE AGREEMENT

NSP Financing I

Dated as of August 18, 2000



TABLE OF CONTENTS

                                                                                                               Page
                                                                                                               ----
ARTICLE I           DEFINITIONS AND INTERPRETATION................................................................1
   SECTION 1.1.          Definitions and Interpretation...........................................................1
ARTICLE II          TRUST INDENTURE ACT...........................................................................4
   SECTION 2.1.          Trust Indenture Act; Application.........................................................4
   SECTION 2.2.          Lists of Holders of Securities...........................................................5
   SECTION 2.3.          Reports by the Preferred Guarantee Trustee...............................................5
   SECTION 2.4.          Periodic Reports to Preferred Guarantee Trustee..........................................5
   SECTION 2.5.          Evidence of Compliance with Conditions Precedent.........................................5
   SECTION 2.6.          Events of Default; Waiver................................................................5
   SECTION 2.7.          Event of Default; Notice.................................................................6
   SECTION 2.8.          Conflicting Interests....................................................................6
ARTICLE III.        POWERS, DUTIES AND RIGHTS OF PREFERRED
                    GUARANTEE TRUSTEE.............................................................................6
   SECTION 3.1.          Powers and Duties of the Preferred Guarantee Trustee.....................................6
   SECTION 3.2.          Certain Rights of Preferred Guarantee Trustee............................................8
   SECTION 3.3.          Not Responsible for Recitals or Issuance of Guarantee...................................10
ARTICLE IV.         PREFERRED GUARANTEE TRUSTEE..................................................................10
   SECTION 4.1.          Preferred Guarantee Trustee; Eligibility................................................10
   SECTION 4.2.          Appointment, Removal and Resignation of Preferred Guarantee Trustees....................11
ARTICLE V.          GUARANTEE....................................................................................12
   SECTION 5.1.          Guarantee...............................................................................12
   SECTION 5.2.          Waiver of Notice and Demand.............................................................12
   SECTION 5.3.          Obligations Not Affected................................................................12
   SECTION 5.4.          Rights of Holders.......................................................................13
   SECTION 5.5.          Guarantee of Payment....................................................................13
   SECTION 5.6.          Subrogation.............................................................................13
   SECTION 5.7.          Independent Obligations.................................................................14
ARTICLE VI.         LIMITATION OF TRANSACTIONS; SUBORDINATION....................................................14
   SECTION 6.1.          Limitation of Transactions..............................................................14
   SECTION 6.2.          Ranking.................................................................................14
ARTICLE VII.        TERMINATION..................................................................................15
   SECTION 7.1.          Termination.............................................................................15
ARTICLE VIII.       INDEMNIFICATION..............................................................................15
   SECTION 8.1.          Exculpation.............................................................................15
   SECTION 8.2.          Indemnification.........................................................................15
ARTICLE IX.         MISCELLANEOUS................................................................................16
   SECTION 9.1.          Successors and Assigns..................................................................16
   SECTION 9.2.          Amendments..............................................................................16

   SECTION 9.3.          Notices.................................................................................16
   SECTION 9.4.          Benefit.................................................................................17
   SECTION 9.5.          Governing Law...........................................................................17


PREFERRED SECURITIES GUARANTEE AGREEMENT

This GUARANTEE AGREEMENT (the "Preferred Securities Guarantee"), dated as of August 18, 2000, is executed and delivered by Northern States Power Company, a Minnesota corporation (formerly "Northern Power Corporation", the "Guarantor"), and Wilmington Trust Company, as trustee (the "Preferred Guarantee Trustee"), for the benefit of the Holders (as defined herein) from time to time of the Preferred Securities (as defined herein) of NSP Financing I, a Delaware statutory business trust (the "Issuer").

WHEREAS, pursuant to an Amended and Restated Declaration of Trust (the "Declaration"), dated as of January 31, 1997, among the trustees of the Issuer named therein, the Xcel Energy Inc., a Minnesota corporation (formerly "Northern Power Company", hereinafter "Xcel") as sponsor, and the holders from time to time of undivided beneficial interests in the assets of the Issuer, the Issuer issued on the date thereof 8,000,000 preferred securities, having an aggregate liquidation amount of $200,000,000, designated the 7-7/8% Trust Originated Preferred Securities (the "Preferred Securities");

WHEREAS, as incentive for the Holders to purchase the Preferred Securities, Xcel irrevocably and unconditionally agreed, to the extent set forth in that certain Preferred Securities Guarantee Agreement dated as of January 31, 1997 by Xcel and the Preferred Guarantee Trustee (the "Xcel Preferred Securities Guarantee"), to pay to the Holders of the Preferred Securities the Guarantee Payments (as defined therein) and to make certain other payments on the terms and conditions set forth therein;

WHEREAS, Xcel also executed and delivered a guarantee agreement (the "Xcel Common Securities Guarantee") in substantially identical terms to the Xcel Preferred Securities Guarantee for the benefit of the holders of the Common Securities (as defined herein), except that if an Event of Default (as defined in the Indenture), has occurred and is continuing, the rights of holders of the Common Securities to receive Guarantee Payments under the Xcel Common Securities Guarantee are subordinated to the rights of Holders of Preferred Securities to receive Guarantee Payments under the Xcel Preferred Securities Guarantee;

WHEREAS, pursuant to the Indenture as supplemented by the First Supplemental Indenture dated as of January 31, 1997, and the Second Supplemental Indenture dated as of August 18, 2000, Guarantor has assumed the obligations of Xcel under the Indenture and the Securities (as defined in the Indenture) as a joint and several co-obligor with Xcel under the Indenture as supplemented;

WHEREAS, Guarantor desires irrevocably and unconditionally to agree, to the extent set forth in this Preferred Securities Guarantee, to pay to the Holders of the Preferred Securities the Guarantee Payments (as defined herein) and to make certain other payments on the terms and conditions set forth herein; and

WHEREAS, Guarantor is also executing and delivering a guarantee agreement (the "Common Securities Guarantee") in substantially identical terms to this Preferred Securities


Guarantee for the benefit of the holders of the Common Securities (as defined herein), except that if an Event of Default, has occurred and is continuing, the rights of holders of the Common Securities to receive Guarantee Payments under the Common Securities Guarantee are subordinated to the rights of Holders of Preferred Securities to receive Guarantee Payments under this Preferred Securities Guarantee;

NOW, THEREFORE, in consideration of the purchase by each Holder of Preferred Securities, which purchase the Guarantor hereby agrees shall benefit the Guarantor, the Guarantor executes and delivers this Preferred Securities Guarantee for the benefit of the Holders.

ARTICLE I.
DEFINITIONS AND INTERPRETATION

SECTION 1.1. Definitions and Interpretation

In this Preferred Securities Guarantee, unless the context otherwise requires:

(a) Capitalized terms used in this Preferred Securities Guarantee but not defined in the preamble above have the respective meanings assigned to them in this Section 1.1;

(b) a term defined anywhere in this Preferred Securities Guarantee has the same meaning throughout;

(c) all references to "the Preferred Securities Guarantee" or "this Preferred Securities Guarantee" are to this Preferred Securities Guarantee as modified, supplemented or amended from time to time;

(d) all references in this Preferred Securities Guarantee to Articles and Sections are to Articles and Sections of this Preferred Securities Guarantee, unless otherwise specified;

(e) a term defined in the Trust Indenture Act has the same meaning when used in this Preferred Securities Guarantee, unless otherwise defined in this Preferred Securities Guarantee or unless the context otherwise requires; and

(f) a reference to the singular includes the plural and vice versa.

"Affiliate" has the same meaning as given to that term in Rule 405 of the Securities Act of 1933, as amended, or any successor rule thereunder.

"Authorized Officer" of a Person means any Person that is authorized to bind such Person.

"Business Day" means any day other than a day on which banking institutions in the City of New York, New York are authorized or required by any applicable law to close.

-2-

"Common Securities" means the securities representing common undivided beneficial interests in the assets of the Issuer.

"Corporate Trust Office" means the office of the Preferred Guarantee Trustee at which the corporate trust business of the Preferred Guarantee Trustee shall, at any particular time, be principally administered, which office at the date of execution of this Agreement is located at Wilmington Trust Company, Rodney Square North, 1100 North Market Street, Wilmington, Delaware 19890, Attention: Corporate Trust Administration.

"Covered Person" means any Holder or beneficial owner of Preferred Securities.

"Debentures" means the series of junior subordinated debt securities of the Guarantor designated the 7-7/8% Junior Subordinated Debentures due 2037 held by the Institutional Trustee (as defined in the Declaration) of the Issuer.

"Event of Default" means a default by the Guarantor on any of its payment or other obligations under this Preferred Securities Guarantee.

"Guarantee Payments" means the following payments or distributions, without duplication, with respect to the Preferred Securities, to the extent not paid or made by the Issuer: (i) any accrued and unpaid Distributions (as defined in the Declaration) that are required to be paid on such Preferred Securities to the extent the Issuer shall have funds available therefor, (ii) the redemption price, including all accrued and unpaid Distributions to the date of redemption (the "Redemption Price") to the extent the Issuer has funds available therefor, with respect to any Preferred Securities called for redemption by the Issuer, and (iii) upon a voluntary or involuntary dissolution, winding-up or termination of the Issuer (other than in connection with the distribution of Debentures to the Holders in exchange for Preferred Securities as provided in the Declaration), the lesser of (a) the aggregate of the liquidation amount and all accrued and unpaid Distributions on the Preferred Securities to the date of payment, to the extent the Issuer shall have funds available therefor, and (b) the amount of assets of the Issuer remaining available for distribution to Holders in liquidation of the Issuer (in either case, the "Liquidation Distribution"). If an event of default under the Indenture has occurred and is continuing, the rights of holders of the Common Securities to receive payments under the Common Securities Guarantee Agreement are subordinated to the rights of Holders of Preferred Securities to receive Guarantee Payments.

"Holder" shall mean any holder, as registered on the books and records of the Issuer of any Preferred Securities; provided, however, that, in determining whether the holders of the requisite percentage of Preferred Securities have given any request, notice, consent or waiver hereunder, "Holder" shall not include the Guarantor or any Affiliate of the Guarantor.

"Indemnified Person" means the Preferred Guarantee Trustee, any Affiliate of the Preferred Guarantee Trustee, or any officers, directors, shareholders, members, partners, employees, representatives, nominees, custodians or agents of the Preferred Guarantee Trustee.

-3-

"Indenture" means the Indenture dated as of January 30, 1997, among the Guarantor (the "Debenture Issuer") and Wells Fargo Bank Minnesota, National Association (formerly, Norwest Bank Minnesota, National Association), as trustee, and any indenture supplemental thereto pursuant to which certain subordinated debt securities of the Debenture Issuer are to be issued to the Institutional Trustee of the Issuer.

"Majority in liquidation amount of the Securities" means, except as provided by the Trust Indenture Act, a vote by Holder(s) of Preferred Securities, voting separately as a class, of more than 50% of the liquidation amount (including the stated amount that would be paid on redemption, liquidation or otherwise, plus accrued and unpaid Distributions to the date upon which the voting percentages are determined) of all Preferred Securities.

"Officers' Certificate" means, with respect to any Person, a certificate signed by two Authorized Officers of such Person. Any Officers' Certificate delivered with respect to compliance with a condition or covenant provided for in this Preferred Securities Guarantee shall include:

(a) a statement that each officer signing the Officers' Certificate has read the covenant or condition and the definition relating thereto;
(b) a brief statement of the nature and scope of the examination or investigation undertaken by each officer in rendering the Officers' Certificate;

(c) a statement that each such officer has made such examination or investigation as, in such officer's opinion, is necessary to enable such officer to express an informed opinion as to whether or not such covenant or condition has been complied with; and

(d) a statement as to whether, in the opinion of each such officer, such condition or covenant has been complied with.

"Person" means a legal person, including any individual, corporation, estate, partnership, joint venture, association, joint stock company, limited liability company, trust, unincorporated association, or government or any agency or political subdivision thereof, or any other entity of whatever nature.

"Preferred Guarantee Trustee" means Wilmington Trust Company until a Successor Preferred Guarantee Trustee has been appointed and has accepted such appointment pursuant to the terms of this Preferred Securities Guarantee and thereafter means each such Successor Preferred Guarantee Trustee.

"Responsible Officer" means, with respect to the Preferred Guarantee Trustee, any officer within the Corporate Trust Office of the Preferred Guarantee Trustee, including any vice-president, any assistant vice-president, any assistant secretary, the treasurer, any assistant treasurer or other officer of the Corporate Trust Office of the Preferred Guarantee Trustee customarily performing functions similar to those performed by any of the above designated officers and also means, with respect to a particular corporate trust matter, any other officer to

-4-

whom such matter is referred because of that officer's knowledge of and familiarity with the particular subject.

"Successor Preferred Guarantee Trustee" means a successor Preferred Guarantee Trustee possessing the qualifications to act as Preferred Guarantee Trustee under Section 4.1.

"Trust Indenture Act" means the Trust Indenture Act of 1939, as amended.

ARTICLE II.
TRUST INDENTURE ACT

SECTION 2.1. Trust Indenture Act; Application

(a) This Preferred Securities Guarantee is subject to the provisions of the Trust Indenture Act that are required to be part of this Preferred Securities Guarantee and shall, to the extent applicable, be governed by such provisions; and

(b) if and to the extent that any provision of this Preferred Securities Guarantee limits, qualifies or conflicts with the duties imposed by
Section 310 to 317, inclusive, of the Trust Indenture Act, such imposed duties shall control.

SECTION 2.2. Lists of Holders of Securities

(a) Either the Guarantor or Xcel shall provide the Preferred Guarantee Trustee with a list, in such form as the Preferred Guarantee Trustee may reasonably require, of the names and addresses of the Holders of the Preferred Securities ("List of Holders") as of such date, (i) within 1 Business Day after January 1 and June 30 of each year, and (ii) at any other time within 30 days of receipt by the Guarantor of a written request for a List of Holders as of a date no more than 14 days before such List of Holders is given to the Preferred Guarantee Trustee, provided that neither the Guarantor nor Xcel shall be obligated to provide such List of Holders at any time the List of Holders does not differ from the most recent List of Holders given to the Preferred Guarantee Trustee by the Guarantor or Xcel. The Preferred Guarantee Trustee may destroy any List of Holders previously given to it on receipt of a new List of Holders.

(b) The Preferred Guarantee Trustee shall comply with its obligations under Section 311(a), 311(b) and Section 312(b) of the Trust Indenture Act.

SECTION 2.3. Reports by the Preferred Guarantee Trustee

Within 60 days after May 15 of each year, the Preferred Guarantee Trustee shall provide to the Holders of the Preferred Securities such reports as are required by Section 313 of the Trust Indenture Act, if any, in the form and in the manner provided by Section 313 of the Trust Indenture Act. The Preferred Guarantee Trustee shall also comply with the requirements of Section 313(d) of the Trust Indenture Act.

-5-

SECTION 2.4. Periodic Reports to Preferred Guarantee Trustee

The Guarantor shall provide to the Preferred Guarantee Trustee such documents, reports and information as required by Section 314 of the Trust Indenture Act (if any) and the compliance certificate required by Section 314 of the Trust Indenture Act in the form, in the manner and at the times required by
Section 314 of the Trust Indenture Act.

SECTION 2.5. Evidence of Compliance with Conditions Precedent

The Guarantor shall provide to the Preferred Guarantee Trustee such evidence of compliance with any conditions precedent, if any, provided for in this Preferred Securities Guarantee that relate to any of the matters set forth in Section 314(c) of the Trust Indenture Act. Any certificate or opinion required to be given by an officer pursuant to Section 314(c)(1) may be given in the form of an Officers' Certificate.

SECTION 2.6. Events of Default; Waiver

The Holders of a Majority in liquidation amount of Preferred Securities may, by vote, on behalf of the Holders of all of the Preferred Securities, waive any past Event of Default and its consequences. Upon such waiver, any such Event of Default shall cease to exist, and any Event of Default arising therefrom shall be deemed to have been cured, for every purpose of this Preferred Securities Guarantee, but no such waiver shall extend to any subsequent or other default or Event of Default or impair any right consequent thereon.

SECTION 2.7. Event of Default; Notice

(a) The Preferred Guarantee Trustee shall, within 90 days after the occurrence of an Event of Default, transmit by mail, first class postage prepaid, to the Holders of the Preferred Securities, notices of all Events of Default actually known to a Responsible Officer of the Preferred Guarantee Trustee, unless such defaults have been cured before the giving of such notice, provided, that, the Preferred Guarantee Trustee shall be protected in withholding such notice if and so long as a Responsible Officer of the Preferred Guarantee Trustee in good faith determines that the withholding of such notice is in the interests of the Holders of the Preferred Securities.

(b) The Preferred Guarantee Trustee shall not be deemed to have knowledge of any Event of Default unless the Preferred Guarantee Trustee shall have received written notice, or unless a Responsible Officer of the Preferred Guarantee Trustee charged with the administration of the Declaration shall have obtained actual knowledge thereof.

SECTION 2.8. Conflicting Interests

The Declaration shall be deemed to be specifically described in this Preferred Securities Guarantee for the purposes of clause (i) of the first proviso contained in Section 310(b) of the Trust Indenture Act.

-6-

ARTICLE III.
POWERS, DUTIES AND RIGHTS OF
PREFERRED GUARANTEE TRUSTEE

SECTION 3.1. Powers and Duties of the Preferred Guarantee Trustee

(a) This Preferred Securities Guarantee shall be held by the Preferred Guarantee Trustee for the benefit of the Holders of the Preferred Securities, and the Preferred Guarantee Trustee shall not transfer this Preferred Securities Guarantee to any Person except a Holder of Preferred Securities exercising his or her rights pursuant to Section 5.4(b) or to a Successor Preferred Guarantee Trustee on acceptance by such Successor Preferred Guarantee Trustee of its appointment to act as Successor Preferred Guarantee Trustee. The right, title and interest of the Preferred Guarantee Trustee shall automatically vest in any Successor Preferred Guarantee Trustee, and such vesting and cessation of title shall be effective whether or not conveyancing documents have been executed and delivered pursuant to the appointment of such Successor Preferred Guarantee Trustee.

(b) If an Event of Default actually known to a Responsible Officer of the Preferred Guarantee Trustee has occurred and is continuing, the Preferred Guarantee Trustee shall enforce this Preferred Securities Guarantee for the benefit of the Holders of the Preferred Securities.

(c) The Preferred Guarantee Trustee, before the occurrence of any Event of Default and after the curing of all Events of Default that may have occurred, shall undertake to perform only such duties as are specifically set forth in this Preferred Securities Guarantee, and no implied covenants shall be read into this Preferred Securities Guarantee against the Preferred Guarantee Trustee. In case an Event of Default has occurred (that has not been cured or waived pursuant to Section 2.6) and is actually known to a Responsible Officer of the Preferred Guarantee Trustee, the Preferred Guarantee Trustee shall exercise such of the rights and powers vested in it by this Preferred Securities Guarantee, and use the same degree of care and skill in its exercise thereof, as a prudent person would exercise or use under the circumstances in the conduct of his or her own affairs.

(d) No provision of this Preferred Securities Guarantee shall be construed to relieve the Preferred Guarantee Trustee from liability for its own negligent action, its own negligent failure to act, or its own willful misconduct, except that:

(i) prior to the occurrence of any Event of Default and after the curing or waiving of all such Events of Default that may have occurred:

(A) the duties and obligations of the Preferred Guarantee Trustee shall be determined solely by the express provisions of this Preferred Securities Guarantee, and the Preferred Guarantee Trustee shall not be liable except for the performance of such duties and obligations as are specifically set forth in this

-7-

Preferred Securities Guarantee, and no implied covenants or obligations shall be read into this Preferred Securities Guarantee against the Preferred Guarantee Trustee; and

(B) in the absence of bad faith on the part of the Preferred Guarantee Trustee, the Preferred Guarantee Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon any certificates or opinions furnished to the Preferred Guarantee Trustee and conforming to the requirements of this Preferred Securities Guarantee; but in the case of any such certificates or opinions that by any provision hereof are specifically required to be furnished to the Preferred Guarantee Trustee, the Preferred Guarantee Trustee shall be under a duty to examine the same to determine whether or not they conform to the requirements of this Preferred Securities Guarantee;

(ii) the Preferred Guarantee Trustee shall not be liable for any error of judgment made in good faith by a Responsible Officer of the Preferred Guarantee Trustee, unless it shall be proved that the Preferred Guarantee Trustee was negligent in ascertaining the pertinent facts upon which such judgment was made;

(iii) the Preferred Guarantee Trustee shall not be liable with respect to any action taken or omitted to be taken by it in good faith in accordance with the direction of the Holders of not less than a Majority in liquidation amount of the Preferred Securities relating to the time, method and place of conducting any proceeding for any remedy available to the Preferred Guarantee Trustee, or exercising any trust or power conferred upon the Preferred Guarantee Trustee under this Preferred Securities Guarantee; and

(iv) no provision of this Preferred Securities Guarantee shall require the Preferred Guarantee Trustee to expend or risk its own funds or otherwise incur personal financial liability in the performance of any of its duties or in the exercise of any of its rights or powers, if the Preferred Guarantee Trustee shall have reasonable grounds for believing that the repayment of such funds or liability is not reasonably assured to it under the terms of this Preferred Securities Guarantee or indemnity, reasonably satisfactory to the Preferred Guarantee Trustee, against such risk or liability is not reasonably assured to it.

SECTION 3.2. Certain Rights of Preferred Guarantee Trustee

(a) Subject to the provisions of Section 3.1:

(i) The Preferred Guarantee Trustee may conclusively rely, and shall be fully protected in acting or refraining from acting upon, any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order, bond, debenture, note, other evidence of indebtedness or other paper or document believed by it to be genuine and to have been signed, sent or presented by the proper party or parties.

-8-

(ii) Any direction or act of the Guarantor contemplated by this Preferred Securities Guarantee shall be sufficiently evidenced by a Direction (as defined in the Declaration) or an Officers' Certificate.

(iii) Whenever, in the administration of this Preferred Securities Guarantee, the Preferred Guarantee Trustee shall deem it desirable that a matter be proved or established before taking, suffering or omitting any action hereunder, the Preferred Guarantee Trustee (unless other evidence is herein specifically prescribed) may, in the absence of bad faith on its part, request and conclusively rely upon an Officers' Certificate which, upon receipt of such request, shall be promptly delivered by the Guarantor.

(iv) The Preferred Guarantee Trustee shall have no duty to see to any recording, filing or registration of any instrument (or any rerecording, refiling or registration thereof).

(v) The Preferred Guarantee Trustee may consult with counsel, and the written advice or opinion of such counsel with respect to legal matters shall be full and complete authorization and protection in respect of any action taken, suffered or omitted by it hereunder in good faith and in accordance with such advice or opinion. Such counsel may be counsel to the Guarantor or any of its Affiliates and may include any of its employees. The Preferred Guarantee Trustee shall have the right at any time to seek instructions concerning the administration of this Preferred Securities Guarantee from any court of competent jurisdiction.

(vi) The Preferred Guarantee Trustee shall be under no obligation to exercise any of the rights or powers vested in it by this Preferred Securities Guarantee at the request or direction of any Holder, unless such Holder shall have provided to the Preferred Guarantee Trustee such security and indemnity, reasonably satisfactory to the Preferred Guarantee Trustee, against the costs, expenses (including attorneys' fees and expenses and the expenses of the Preferred Guarantee Trustee's agents, nominees or custodians) and liabilities that might be incurred by it in complying with such request or direction, including such reasonable advances as may be requested by the Preferred Guarantee Trustee; provided that, nothing contained in this Section 3.2(a)(vi) shall be taken to relieve the Preferred Guarantee Trustee, upon the occurrence of an Event of Default, of its obligation to exercise the rights and powers vested in it by this Preferred Securities Guarantee.

(vii) The Preferred Guarantee Trustee shall not be bound to make any investigation into the facts or matters stated in any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order, bond, debenture, note, other evidence of indebtedness or other paper or document, but the Preferred Guarantee Trustee, in its discretion, may make such further inquiry or investigation into such facts or matters as it may see fit.

-9-

(viii) The Preferred Guarantee Trustee may execute any of the trusts or powers hereunder or perform any duties hereunder either directly or by or through agents, nominees, custodians or attorneys, and the Preferred Guarantee Trustee shall not be responsible for any misconduct or negligence on the part of any agent or attorney appointed with due care by it hereunder.

(ix) Any action taken by the Preferred Guarantee Trustee or its agents hereunder shall bind the Holders of the Preferred Securities, and the signature of the Preferred Guarantee Trustee or its agents alone shall be sufficient and effective to perform any such action. No third party shall be required to inquire as to the authority of the Preferred Guarantee Trustee to so act or as to its compliance with any of the terms and provisions of this Preferred Securities Guarantee, both of which shall be conclusively evidenced by the Preferred Guarantee Trustee's or its agent's taking such action.

(x) Whenever in the administration of this Preferred Securities Guarantee the Preferred Guarantee Trustee shall deem it desirable to receive instructions with respect to enforcing any remedy or right or taking any other action hereunder, the Preferred Guarantee Trustee (i) may request instructions from the Holders of a Majority in liquidation amount of the Preferred Securities, (ii) may refrain from enforcing such remedy or right or taking such other action until such instructions are received, and (iii) shall be protected in conclusively relying on or acting in accordance with such instructions.

(b) No provision of this Preferred Securities Guarantee shall be deemed to impose any duty or obligation on the Preferred Guarantee Trustee to perform any act or acts or exercise any right, power, duty or obligation conferred or imposed on it in any jurisdiction in which it shall be illegal, or in which the Preferred Guarantee Trustee shall be unqualified or incompetent in accordance with applicable law, to perform any such act or acts or to exercise any such right, power, duty or obligation. No permissive power or authority available to the Preferred Guarantee Trustee shall be construed to be a duty.

SECTION 3.3. Not Responsible for Recitals or Issuance of Guarantee

The recitals contained in this Guarantee shall be taken as the statements of the Guarantor, and the Preferred Guarantee Trustee does not assume any responsibility for their correctness. The Preferred Guarantee Trustee makes no representation as to the validity or sufficiency of this Preferred Securities Guarantee.

ARTICLE IV.
PREFERRED GUARANTEE TRUSTEE

SECTION 4.1. Preferred Guarantee Trustee; Eligibility

(a) There shall at all times be a Preferred Guarantee Trustee which shall:

-10-

(i) not be an Affiliate of the Guarantor; and

(ii) be a corporation organized and doing business under the laws of the United States of America or any State or Territory thereof or of the District of Columbia, or a corporation or Person permitted by the Securities and Exchange Commission to act as an institutional trustee under the Trust Indenture Act, authorized under such laws to exercise corporate trust powers, having a combined capital and surplus of at least 50 million U.S. dollars ($50,000,000), and subject to supervision or examination by Federal, State, Territorial or District of Columbia authority. If such corporation publishes reports of condition at least annually, pursuant to law or to the requirements of the supervising or examining authority referred to above, then, for the purposes of this Section 4.1(a)(ii), the combined capital and surplus of such corporation shall be deemed to be its combined capital and surplus as set forth in its most recent report of condition so published.

(b) If at any time the Preferred Guarantee Trustee shall cease to be eligible to so act under Section 4.1(a), the Preferred Guarantee Trustee shall immediately resign in the manner and with the effect set out in Section 4.2 (c).

(c) If the Preferred Guarantee Trustee has or shall acquire any "conflicting interest" within the meaning of Section 310(b) of the Trust Indenture Act, the Preferred Guarantee Trustee and Guarantor shall in all respects comply with the provisions of Section 310(b) of the Trust Indenture Act.

SECTION 4.2. Appointment, Removal and Resignation of Preferred Guarantee Trustees

(a) Subject to Section 4.2(b), the Preferred Guarantee Trustee may be appointed or removed without cause at any time by the Guarantor.

(b) The Preferred Guarantee Trustee shall not be removed in accordance with Section 4.2(a) until a Successor Preferred Guarantee Trustee has been appointed and has accepted such appointment by written instrument executed by such Successor Preferred Guarantee Trustee and delivered to the Guarantor.

(c) The Preferred Guarantee Trustee appointed to office shall hold office until a Successor Preferred Guarantee Trustee shall have been appointed or until its removal or resignation. The Preferred Guarantee Trustee may resign from office (without need for prior or subsequent accounting) by an instrument in writing executed by the Preferred Guarantee Trustee and delivered to the Guarantor, which resignation shall not take effect until a Successor Preferred Guarantee Trustee has been appointed and has accepted such appointment by instrument in writing executed by such Successor Preferred Guarantee Trustee and delivered to the Guarantor and the resigning Preferred Guarantee Trustee.

(d) If no Successor Preferred Guarantee Trustee shall have been appointed and accepted appointment as provided in this Section 4.2 within 60 days after delivery to the

-11-

Guarantor of an instrument of resignation, the resigning Preferred Guarantee Trustee may petition any court of competent jurisdiction for appointment of a Successor Preferred Guarantee Trustee. Such court may thereupon, after prescribing such notice, if any, as it may deem proper, appoint a Successor Preferred Guarantee Trustee.

(e) No Preferred Guarantee Trustee shall be liable for the acts or omissions to act of any Successor Preferred Guarantee Trustee.

(f) Upon termination of this Preferred Securities Guarantee or removal or resignation of the Preferred Guarantee Trustee pursuant to this Section 4.2, the Guarantor shall pay to the Preferred Guarantee Trustee all amounts accrued to the date of such termination, removal or resignation.

ARTICLE V.
GUARANTEE

SECTION 5.1. Guarantee

The Guarantor irrevocably and unconditionally agrees to pay in full to the Holders the Guarantee Payments (without duplication of amounts theretofore paid by the Issuer), as and when due, regardless of any defense, right of set-off or counterclaim that the Issuer may have or assert. The Guarantor's obligation to make a Guarantee Payment may be satisfied by direct payment of the required amounts by the Guarantor to the Holders or by causing the Issuer to pay such amounts to the Holders.

SECTION 5.2. Waiver of Notice and Demand

The Guarantor hereby waives notice of acceptance of this Preferred Securities Guarantee and of any liability to which it applies or may apply, presentment, demand for payment, any right to require a proceeding first against the Issuer or any other Person before proceeding against the Guarantor, protest, notice of nonpayment, notice of dishonor, notice of redemption and all other notices and demands.

SECTION 5.3. Obligations Not Affected

The obligations, covenants, agreements and duties of the Guarantor under this Preferred Securities Guarantee shall in no way be affected or impaired by reason of the happening from time to time of any of the following:

(a) the release or waiver, by operation of law or otherwise, of the performance or observance by the Issuer of any express or implied agreement, covenant, term or condition relating to the Preferred Securities to be performed or observed by the Issuer;

-12-

(b) the extension of time for the payment by the Issuer of all or any portion of the Distributions, Redemption Price, Liquidation Distribution or any other sums payable under the terms of the Preferred Securities or the extension of time for the performance of any other obligation under, arising out of, or in connection with, the Preferred Securities (other than an extension of time for payment of Distributions, Redemption Price, Liquidation Distribution or other sum payable that results from the extension of any interest payment period on the Debentures or any extension of the maturity date of the Debentures permitted by the Indenture);

(c) any failure, omission, delay or lack of diligence on the part of the Holders to enforce, assert or exercise any right, privilege, power or remedy conferred on the Holders pursuant to the terms of the Preferred Securities, or any action on the part of the Issuer granting indulgence or extension of any kind;

(d) the voluntary or involuntary liquidation, dissolution, sale of any collateral, receivership, insolvency, bankruptcy, assignment for the benefit of creditors, reorganization, arrangement, composition or readjustment of debt of, or other similar proceedings affecting, the Issuer or any of the assets of the Issuer;

(e) any invalidity of, or defect or deficiency in, the Preferred Securities;

(f) the settlement or compromise of any obligation guaranteed hereby or hereby incurred; or

(g) any other circumstance whatsoever that might otherwise constitute a legal or equitable discharge or defense of a guarantor, it being the intent of this Section 5.3 that the obligations of the Guarantor hereunder shall be absolute and unconditional under any and all circumstances.

There shall be no obligation of the Holders to give notice to, or obtain consent of, the Guarantor with respect to the happening of any of the foregoing.

SECTION 5.4. Rights of Holders

(a) The Holders of a Majority in liquidation amount of the Preferred Securities have the right to direct the time, method and place of conducting of any proceeding for any remedy available to the Preferred Guarantee Trustee in respect of this Preferred Securities Guarantee or exercising any trust or power conferred upon the Preferred Guarantee Trustee under this Preferred Securities Guarantee.

(b) If the Preferred Guarantee Trustee fails to enforce this Preferred Securities Guarantee, any Holder of Preferred Securities may institute a legal proceeding directly against the Guarantor to enforce its rights under this Preferred Securities Guarantee, without first instituting a legal proceeding against the Issuer, the Preferred Guarantee Trustee or any other Person. Notwithstanding the foregoing, if the Guarantor has failed to make a Guarantee

-13-

Payment, a holder of Preferred Securities may directly institute a proceeding against the Guarantor for enforcement of the Preferred Security Guarantee for such payment.

SECTION 5.5. Guarantee of Payment

This Preferred Securities Guarantee creates a guarantee of payment and not of collection.

SECTION 5.6. Subrogation

The Guarantor shall be subrogated to all (if any) rights of the Holders of Preferred Securities against the Issuer in respect of any amounts paid to such Holders by the Guarantor under this Preferred Securities Guarantee; provided, however, that the Guarantor shall not (except to the extent required by mandatory provisions of law) be entitled to enforce or exercise any right that it may acquire by way of subrogation or any indemnity, reimbursement or other agreement, in all cases as a result of payment under this Preferred Securities Guarantee, if, at the time of any such payment, any amounts are due and unpaid under this Preferred Securities Guarantee. If any amount shall be paid to the Guarantor in violation of the preceding sentence, the Guarantor agrees to hold such amount in trust for the Holders and to pay over such amount to the Holders.

SECTION 5.7. Independent Obligations

The Guarantor acknowledges that its obligations hereunder are independent of the obligations of the Issuer with respect to the Preferred Securities, and that the Guarantor shall be liable as principal and as debtor hereunder to make Guarantee Payments pursuant to the terms of this Preferred Securities Guarantee notwithstanding the occurrence of any event referred to in subsections (a) through (g), inclusive, of Section 5.3 hereof.

ARTICLE VI.
LIMITATION OF TRANSACTIONS; SUBORDINATION

SECTION 6.1. Limitation of Transactions

So long as any Preferred Securities remain outstanding, if there shall have occurred an Event of Default or an event of default under the Declaration, then (a) the Guarantor shall not declare or pay any dividend on, make any distributions with respect to, or redeem, purchase, acquire or make a liquidation payment with respect to, any of its capital stock (other than (i) purchases or acquisitions of shares of its common stock in connection with the satisfaction by the Guarantor of its obligations under any employee benefit plans or the satisfaction by the Guarantor of its obligations pursuant to any contract or security requiring the Guarantor to purchase shares of its common stock, (ii) as a result of a reclassification of its capital stock or the exchange or conversion of one class or series of its capital stock for another class or series of its capital stock or, (iii) the purchase of fractional interests in shares of its capital stock pursuant to the conversion or exchange provisions of such capital stock or security being

-14-

converted or exchanged) or make any guarantee payment with respect thereto,
(b) the Guarantor shall not make any payment of interest, principal or premium, if any, on or repay, repurchase or redeem any debt securities (including guarantees) issued by the Guarantor which rank pari passu with or junior to the Debentures or (c) the Guarantor shall not make any guarantee payments with respect to the foregoing (other than pursuant to the Preferred Securities Guarantee Agreement).

SECTION 6.2. Ranking

This Preferred Securities Guarantee will constitute an unsecured obligation of the Guarantor and will rank (i) subordinate and junior in right of payment to all other liabilities of the Guarantor except those liabilities of the Guarantor made pari passu or subordinate by their terms, (ii) pari passu with the most senior preferred or preference stock now or hereafter issued by the Guarantor and with any guarantee now or hereafter entered into by the Guarantor in respect of any preferred or preference stock of any Affiliate of the Guarantor, and (iii) senior to the Guarantor's common stock.

ARTICLE VII.
TERMINATION

SECTION 7.1. Termination

This Preferred Securities Guarantee shall terminate upon (i) full payment of the Redemption Price of all Preferred Securities, (ii) upon the distribution of the Debentures to the Holders of all of the Preferred Securities or (iii) upon full payment of the amounts payable in accordance with the Declaration upon liquidation of the Issuer. Notwithstanding the foregoing, this Preferred Securities Guarantee will continue to be effective or will be reinstated, as the case may be, if at any time any Holder of Preferred Securities must restore payment of any sums paid under the Preferred Securities or under this Preferred Securities Guarantee.

ARTICLE VIII.
INDEMNIFICATION

SECTION 8.1. Exculpation

(a) No Indemnified Person shall be liable, responsible or accountable in damages or otherwise to the Guarantor or any Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Indemnified Person in good faith in accordance with this Preferred Securities Guarantee and in a manner that such Indemnified Person reasonably believed to be within the scope of the authority conferred on such Indemnified Person by this Preferred Securities Guarantee or by law, except that an Indemnified Person shall be liable for any such loss, damage or claim incurred by reason of such Indemnified Person's negligence or willful misconduct with respect to such acts or omissions.

-15-

(b) An Indemnified Person shall be fully protected in relying in good faith upon the records of the Guarantor and upon such information, opinions, reports or statements presented to the Guarantor by any Person as to matters the Indemnified Person reasonably believes are within such other Person's professional or expert competence and who has been selected with reasonable care by or on behalf of the Guarantor, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which Distributions to Holders of Preferred Securities might properly be paid.

SECTION 8.2. Indemnification

(a) To the fullest extent permitted by applicable law, the Guarantor shall indemnify and hold harmless each Indemnified Person from and against any loss, damage or claim incurred by such Indemnified Person by reason of any act or omission performed or omitted by such Indemnified Person in good faith in accordance with this Guarantee Agreement and in a manner such Indemnified Person reasonably believed to be within the scope of authority conferred on such Indemnified Person by this Guarantee Agreement, except that no Indemnified Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Indemnified Person by reason of negligence or willful misconduct with respect to such acts or omissions.

(b) To the fullest extent permitted by applicable law, reasonable expenses (including legal fees) incurred by an Indemnified Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Guarantor prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Guarantor of an undertaking by or on behalf of the Indemnified Person to repay such amount if it shall be determined that the Indemnified Person is not entitled to be indemnified as authorized in Section 8.2(a).

(c) The obligation to indemnify as set forth in this Section 8.2 shall survive the termination of the Preferred Securities Guarantee.

ARTICLE IX.
MISCELLANEOUS

SECTION 9.1. Successors and Assigns

All guarantees and agreements contained in this Preferred Securities Guarantee shall bind the successors, assigns, receivers, trustees and representatives of the Guarantor and shall inure to the benefit of the Holders of the Preferred Securities then outstanding.

SECTION 9.2. Amendments

-16-

Except with respect to any changes that do not adversely affect the rights of Holders (in which case no consent of Holders will be required), this Preferred Securities Guarantee may only be amended with the prior approval of the Holders of at least a Majority in liquidation amount (including the stated amount that would be paid on redemption, liquidation or otherwise, plus accrued and unpaid Distributions to the date upon which the voting percentages are determined) of all the outstanding Preferred Securities. The provisions of
Section 12.2 of the Declaration with respect to meetings of Holders of the Securities apply to the giving of such approval.

SECTION 9.3. Notices

All notices provided for in this Preferred Securities Guarantee shall be in writing, duly signed by the party giving such notice, and shall be delivered, telecopied or mailed by registered or certified mail, as follows:

(a) if given to the Preferred Guarantee Trustee, at the Preferred Guarantee Trustee's mailing address set forth below (or such other address as the Preferred Guarantee Trustee may give notice of to the Holders of the Preferred Securities):

Wilmington Trust Company Rodney Square North 1100 North Market Street Wilmington, Delaware 19890 Attention: Corporate Trust Administration

(b) If given to the Guarantor, at the Guarantor's mailing address set forth below (or such other address as the Guarantor may give notice of to the Holders of the Preferred Securities):

Northern States Power Company 414 Nicollet Mall Minneapolis, Minnesota 55401 Attention: Chief Financial Officer

(c) If given to any Holder of Preferred Securities, at the address set forth on the books and records of the Issuer.

All such notices shall be deemed to have been given when received in person, telecopied with receipt confirmed, or mailed by first class mail, postage prepaid except that if a notice or other document is refused delivery or cannot be delivered because of a changed address of which no notice was given, such notice or other document shall be deemed to have been delivered on the date of such refusal or inability to deliver.

SECTION 9.4. Benefit

-17-

This Preferred Securities Guarantee is solely for the benefit of the Holders of the Preferred Securities and, subject to Section 3.1(a), is not separately transferable from the Preferred Securities.

SECTION 9.5. Governing Law

THIS PREFERRED SECURITIES GUARANTEE SHALL BE GOVERNED BY, AND CONSTRUED

AND INTERPRETED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF MINNESOTA.

-18-

THIS PREFERRED SECURITIES GUARANTEE is executed as of the day and year first above written.

NORTHERN STATES POWER COMPANY, as
Guarantor

By:
   ----------------------------------------------
Name:    Edward J. McIntyre
Title:   Vice President & Chief Financial Officer

WILMINGTON TRUST COMPANY, as Preferred Guarantee Trustee

By:
Name:

Title:

-19-

Exhibit 4.57


SECOND SUPPLEMENTAL INDENTURE

Dated as of August 18, 2000

among

XCEL ENERGY INC.

AS ISSUER,

NORTHERN STATES POWER COMPANY,

AS CO-OBLIGOR

and

WELLS FARGO BANK MINNESOTA,
NATIONAL ASSOCIATION, (formerly, NORWEST BANK
MINNESOTA, NATIONAL ASSOCIATION)

AS TRUSTEE



TABLE OF CONTENTS

                                                                             Page
                                                                             ----
ARTICLE I.        RELATION TO INDENTURE; DEFINITIONS...........................2

     SECTION 1.1...............................................................2
     SECTION 1.2...............................................................2

ARTICLE II.       CONVEYANCE AND ASSUMPTION....................................3

     SECTION 2.1...............................................................3

ARTICLE III.      AMENDMENT....................................................3

     SECTION 3.1...............................................................3
     SECTION 3.2...............................................................3

ARTICLE IV.       MISCELLANEOUS................................................3

     SECTION 4.1...............................................................3
     SECTION 4.2...............................................................3
     SECTION 4.3...............................................................4
     SECTION 4.4...............................................................4
     SECTION 4.5...............................................................4
     SECTION 4.6...............................................................4

i

SECOND SUPPLEMENTAL INDENTURE, dated as of August 18, 2000 (the "Second Supplemental Indenture"), among XCEL ENERGY INC. (formerly Northern States Power Company), a corporation duly organized and existing under the laws of the State of Minnesota, having its principal office at 414 Nicollet Mall, Minneapolis, Minnesota 55401, (the "Company"), Northern STATES Power Company (formerly Northern Power Corporation), a corporation duly organized and existing under the laws of the State of Minnesota (the "Co-Obligor") and WELLS FARGO BANK
MINNESOTA, NATIONAL ASSOCIATION (formerly, NORWEST BANK MINNESOTA, NATIONAL ASSOCIATION), as trustee (the "Trustee").

WHEREAS, the Company has heretofore executed and delivered its Indenture (hereinafter referred to as the "Original Indenture"), dated as of January 30, 1997 (the "Original Indenture");

WHEREAS, the Company has heretofore executed and delivered a First Supplemental Indenture (the Original Indenture and the First Supplemental Indenture are hereinafter referred to collectively as the "Indenture"), dated as of January 31, 1997, which created a series of Securities designated 7-7/8% Junior Subordinated Debentures due 2037 (the "Debentures");

WHEREAS, NSP Financing I, a Delaware statutory business trust (the "Trust"), has offered to the public $200 million aggregate liquidation amount of its 7-7/8% Trust Originated Preferred Securities (the "Preferred Securities"), representing undivided beneficial interests in the assets of the Trust and has invested the proceeds from such offering, together with the proceeds of the issuance and sale by the Trust to the Company of $6.19 million aggregate liquidation amount of its 7-7/8% Trust Originated Common Securities, in $206.19 million aggregate principal amount of the Debentures;

WHEREAS, Section 9.01 of the Indenture provides that the Company and the Trustee may enter into indentures supplemental thereto for the purposes, among others, of making any change that does not materially adversely affect the interests of the Holders of Securities of any series;

WHEREAS, the Company and the Co-Obligor are parties to an Assignment and Assumption Agreement dated as of August 18, 2000 (the "Agreement") pursuant to which the Company shall convey substantially all of its assets to the Co-Obligor other than the capital stock of certain of the Company's subsidiaries which the Company owns (the "Conveyance of Assets") and the Co-Obligor shall assume substantially all of the liabilities of the Company, including liabilities created under the Indenture (the "Assumption of Liabilities");

WHEREAS, each of the Company and the Co-Obligor is a corporation validly existing under the laws of the State of Minnesota;

1

WHEREAS, the Board of Directors of Co-Obligor has duly authorized the assumption of all the covenants, conditions, liabilities and obligations of the Company under the Indenture;

WHEREAS, immediately after consummation of the Conveyance of Assets and Assumption of Liabilities in accordance with the Agreement, no Event of Default or Default (as defined in the Indenture) shall have occurred and be continuing;

WHEREAS, the execution and delivery of this Second Supplemental Indenture has been duly authorized by a resolution adopted by the respective Board of Directors of the Company and Co-Obligor and each of the Company and Co-Obligor has agreed to be bound by the provisions hereof;

WHEREAS, Article Eight of the Indenture permits the Company to sell, assign, transfer or lease all or substantially all of the properties and assets of the Company as an entirety or substantially as an entirety, provided that the Person (as defined in the Indenture) (or group of affiliated Persons) to which all or substantially all the properties and assets of the Company as an entirety or substantially as an entirety are sold, assigned, transferred or leased shall expressly assume, by an indenture supplemental to the Indenture, executed and delivered to the Trustee, in form satisfactory to the Trustee, all of the obligations of the Company under the Securities and the Indenture;

WHEREAS, Co-Obligor desires to assume the obligations of the Company as a joint and several obligor with the Company under the Indenture and all Securities (as defined in the Indenture) issued thereunder; and

WHEREAS, the Trustee has duly determined to execute this Second Supplemental Indenture and to be bound, insofar as it may lawfully do so, by the provisions hereof.

NOW THEREFORE, the Company and Co-Obligor, in consideration of the premises and of one dollar duly paid to them by the Trustee at or before the execution and delivery of these presents, the receipt of which is hereby acknowledged, and in order to secure the payment, of both the principal and interest, of all Securities at any time outstanding according to their tenor and effect and the performance of and compliance with the covenants and conditions contained in the Indenture, covenant and agree with the Trustee for the equal and proportionate benefit of the holders from time to time of the Securities, as follows:

ARTICLE I.
RELATION TO INDENTURE; DEFINITIONS

SECTION 1.1. This Second Supplemental Indenture constitutes an integral part of the Indenture.

2

SECTION 1.2. For all purposes of this Second Supplemental Indenture:

(a) Capitalized terms used herein without definition shall have the meanings specified in the Indenture;

(b) All references herein to Articles and Sections, unless otherwise specified, refer to the corresponding Articles and Sections of this Second Supplemental Indenture; and

(c) The terms "hereof," "herein," "hereby," "hereto," "hereunder" and "herewith" refer to this Second Supplemental Indenture.

ARTICLE II.
CONVEYANCE AND ASSUMPTION

SECTION 2.1. In accordance with the terms of the Indenture, the Co-Obligor hereby assumes, jointly and severally with the Company, all the liabilities and obligations of the Company under the Securities and the Indenture and agrees to pay, duly and punctually, the principal of and premium and interest on the Securities, and agrees to perform and fulfill all the covenants and conditions of the Company under the Securities and Indenture; and the Co-Obligor shall succeed to, and be substituted for, and may exercise every right and power of, the Company under the Indenture with the same effect as if the Co-Obligor had been named with the Company therein and in the Securities.

ARTICLE III.
AMENDMENT

SECTION 3.1. From and after the date of this Second Supplemental Indenture, the Indenture is hereby amended so that all references therein to "Northern States Power Company" or the "Company" are hereby deemed to be references also to the new "Northern States Power Company" and any successor thereto.

SECTION 3.2. On and after the date of this Second Supplemental Indenture, each reference in the Indenture to "this Indenture," "hereunder," "hereof" or words of like import referring to the Indenture, shall mean and be a reference to the Indenture as amended hereby.

ARTICLE IV.
MISCELLANEOUS

SECTION 4.1. The recitals of fact herein, except the recital that the Trustee has duly determined to execute this Second Supplemental Indenture and be bound, insofar as it may lawfully so do, by the provisions hereof and in the Securities shall be taken as statements of the Company and the Co-Obligor and shall not be construed as made by the Trustee.

3

SECTION 4.2. This Second Supplemental Indenture shall be construed in connection with and as a part of the Original Indenture, as supplemented by the First Supplemental Indenture dated as of January 31, 1997.

SECTION 4.3.

(a) If any provision of this Second Supplemental Indenture limits, qualifies, or conflicts with another provision of the Indenture required to be included in indentures qualified under the Trust Indenture Act of 1939 (as enacted prior to the date of this Supplemental Indenture) by any of the provisions of Sections 310 to 317, inclusive, of the said Act, such required provisions shall control.

(b) In case any one or more of the provisions contained in this Second Supplemental Indenture should be invalid, illegal, or unenforceable in any respect, the validity, legality, and enforceability of the remaining provisions contained herein and therein shall not in any way be affected, impaired, prejudiced, or disturbed thereby.

SECTION 4.4. Wherever in this Second Supplemental Indenture the word "Indenture" is used without the prefix, "Original" or "Supplemental," such word was used intentionally to include in its meaning both the Original Indenture and all indentures supplemental thereto.

SECTION 4.5. Wherever in this Second Supplemental Indenture any of the parties hereto is named or referred to, this shall be deemed to include the successors or assigns of such party, and all the covenants and agreements in this Second Supplemental Indenture contained by or on behalf of the Company by or on behalf of the Co-Obligor or by or on behalf of the Trustee shall bind and inure to the benefit of the respective successors, and assigns of such parties, whether so expressed or not.

SECTION 4.6.

(a) This Second Supplemental Indenture may be simultaneously executed in several counterparts, and all said counterparts executed and delivered, each as an original, shall constitute but one and the same instrument.

(b) The Table of Contents and the descriptive headings of the several Articles of this Second Supplemental Indenture were formulated, used and inserted in this Second Supplemental Indenture for convenience only and shall not be deemed to affect the meaning or construction of any of the provisions hereof.

(c) This Second Supplemental Indenture shall be deemed to be a contract made under the internal laws of the State of Minnesota, and for all purposes shall be construed in accordance with the laws of said State.

4

IN WITNESS WHEREOF, XCEL ENERGY INC. (formerly Northern States Power Company) has caused this Second Supplemental Indenture to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, NORTHERN STATES POWER COMPANY (formerly Northern Power Corporation) has caused this Second Supplemental Indenture to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, and WELLS FARGO BANK MINNESOTA, NATIONAL ASSOCIATION, has caused this Second Supplemental Indenture to be signed by its President, Vice President, Assistant Vice President or authorized Corporate Trust Officer, and attested by an authorized officer, this 18 day of August, 2000.

XCEL ENERGY INC.

                            By:
                               ------------------------------------
                            Name:    Paul E. Pender
                            Title:   Vice President & Treasurer

ATTEST:

------------------------------

Catherine J. Cleveland, Assistant Secretary

NORTHERN STATES POWER COMPANY

                            By:
                               ------------------------------------
                            Name:    Edward J. McIntyre
                            Title:   Vice President & Chief Financial
                                     Officer

 ATTEST:

------------------------------

Catherine J. Cleveland, Assistant Secretary

WELLS FARGO BANK MINNESOTA,
NATIONAL ASSOCIATION, AS TRUSTEE

By:

Name:
Title:

ATTEST:


Name:
Title:

5

Exhibit 4.59


COMMON SECURITIES GUARANTEE AGREEMENT

NSP Financing I

Dated as of August 18, 2000



TABLE OF CONTENTS

                                                                                                               PAGE
                                                                                                               ----
ARTICLE I. DEFINITIONS AND INTERPRETATION.........................................................................2
   SECTION 1.1.            Definitions and Interpretation.........................................................2
ARTICLE II. TRUST INDENTURE ACT...................................................................................5
   SECTION 2.1.            Trust Indenture Act; Application.......................................................5
   SECTION 2.2.            Lists of Holders of Securities.........................................................5
   SECTION 2.3.            Reports by the Common Guarantee Trustee................................................5
   SECTION 2.4.            Periodic Reports to Common Guarantee Trustee...........................................5
   SECTION 2.5.            Evidence of Compliance with Conditions Precedent.......................................6
   SECTION 2.6.            Events of Default; Waiver..............................................................6
   SECTION 2.7.            Event of Default; Notice...............................................................6
   SECTION 2.8.            Conflicting Interests..................................................................6
ARTICLE III. POWERS, DUTIES AND RIGHTS OF COMMON
                           GUARANTEE TRUSTEE......................................................................7
   SECTION 3.1.            Powers and Duties of the Common Guarantee Trustee......................................7
   SECTION 3.2.            Certain Rights of Common Guarantee Trustee.............................................8
   SECTION 3.3.            Not Responsible for Recitals or Issuance of Guarantee.................................10
ARTICLE IV. COMMON GUARANTEE TRUSTEE.............................................................................10
   SECTION 4.1.            Common Guarantee Trustee; Eligibility.................................................10
   SECTION 4.2.            Appointment, Removal and Resignation of
                           Common Guarantee Trustees.............................................................11
ARTICLE V. GUARANTEE.............................................................................................12
   SECTION 5.1.            Guarantee.............................................................................12
   SECTION 5.2.            Waiver of Notice and Demand...........................................................12
   SECTION 5.3.            Obligations Not Affected..............................................................12
   SECTION 5.4.            Rights of Holders.....................................................................13
   SECTION 5.5.            Guarantee of Payment..................................................................14
   SECTION 5.6.            Subrogation...........................................................................14
   SECTION 5.7.            Independent Obligations...............................................................14
ARTICLE VI. LIMITATION OF TRANSACTIONS; SUBORDINATION............................................................14
   SECTION 6.1.            Limitation of Transactions............................................................14
   SECTION 6.2.            Ranking...............................................................................15
ARTICLE VII. TERMINATION.........................................................................................15
   SECTION 7.1.            Termination...........................................................................15
ARTICLE VIII. INDEMNIFICATION....................................................................................15
   SECTION 8.1.            Exculpation...........................................................................15
   SECTION 8.2.            Indemnification.......................................................................16
ARTICLE IX. MISCELLANEOUS........................................................................................16
   SECTION 9.1.            Successors and Assigns................................................................16
   SECTION 9.2.            Amendments............................................................................17
   SECTION 9.3.            Notices...............................................................................17
   SECTION 9.4.            Benefit...............................................................................18
   SECTION 9.5.            Governing Law.........................................................................18


COMMON SECURITIES GUARANTEE AGREEMENT

This GUARANTEE AGREEMENT (the "Common Securities Guarantee"), dated as of August 18, 2000, is executed and delivered by Northern States Power Company, a Minnesota corporation (formerly "Northern Power Corporation", the "Guarantor"), and Wilmington Trust Company, as trustee (the "Common Guarantee Trustee"), for the benefit of the Holders (as defined herein) from time to time of the Common Securities (as defined herein) of NSP Financing I, a Delaware statutory business trust (the "Issuer").

WHEREAS, pursuant to an Amended and Restated Declaration of Trust (the "Declaration"), dated as of January 31, 1997, among the trustees of the Issuer named therein, Xcel Energy Inc., a Minnesota corporation (formerly "Northern States Power Company", hereinafter "Xcel", as sponsor, and the holders from time to time of undivided beneficial interests in the assets of the Issuer, the Issuer issued on the date thereof 8,000,000 preferred securities, having an aggregate liquidation amount of $200,000,000, designated the 7-7/8% Trust Originated Preferred Securities (the "Preferred Securities") and 247,600 common securities, having an aggregate liquidation amount of $6,190,000, designated the 7-7/8% Trust Originated Common Securities (the "Common Securities");

WHEREAS, as incentive for the Holders to purchase the Common Securities Xcel irrevocably and unconditionally agreed, to the extent set forth in that certain Common Securities Guarantee dated as of January 31, 1997 by Xcel and the Common Guarantee Trustee (the "Xcel Common Securities Guarantee"), to pay to the Holders of the Common Securities the Guarantee Payments (as defined therein) and to make certain other payments on the terms and conditions set forth therein; and

WHEREAS, Xcel also executed and delivered a guarantee agreement (the "Xcel Preferred Securities Guarantee") in substantially identical terms to the Xcel Common Securities Guarantee for the benefit of the holders of the Preferred Securities, except that if an Event of Default (as defined in the Indenture), has occurred and is continuing, the rights of holders of the Common Securities to receive Guarantee Payments under the Xcel Common Securities Guarantee are subordinated to the rights of Holders of Xcel Preferred Securities to receive Guarantee Payments under the Xcel Preferred Securities Guarantee;

WHEREAS, pursuant to the Indenture as supplemented by the First Supplemental Indenture dated as of January 31, 1997, and the Second Supplemental Indenture dated as of August 18, 2000, Guarantor has assumed the obligations of Xcel under the Indenture and the Securities (as defined in the Indenture) as joint and several co-obligor with Xcel under the Indenture as supplemented;

WHEREAS, Guarantor desires irrevocably and unconditionally to agree, to the extent set forth in this Common Securities Guarantee, to pay to the Holders of the Common Securities the Guarantee Payments (as defined herein) and to make certain other payments on the terms and conditions set forth herein; and


WHEREAS, Guarantor is also executing and delivering a guarantee agreement (the "Preferred Securities Guarantee") in substantially identical terms to this Common Securities Guarantee for the benefit of the holders of the Preferred Securities (as defined herein), except that if an Event of Default, has occurred and is continuing, the rights of holders of the Common Securities to receive Guarantee Payments under this Common Securities Guarantee are subordinated to the rights of Holders of Preferred Securities to receive Guarantee Payments under the Preferred Securities Guarantee;

NOW, THEREFORE, in consideration of the purchase by each Holder of Common Securities, which purchase the Guarantor hereby agrees shall benefit the Guarantor, the Guarantor executes and delivers this Common Securities Guarantee for the benefit of the Holders.

ARTICLE I.
DEFINITIONS AND INTERPRETATION

SECTION 1.1. Definitions and Interpretation

In this Common Securities Guarantee, unless the context otherwise requires:

(a) Capitalized terms used in this Common Securities Guarantee but not defined in the preamble above have the respective meanings assigned to them in this Section 1.1;

(b) a term defined anywhere in this Common Securities Guarantee has the same meaning throughout;

(c) all references to "the Common Securities Guarantee" or "this Common Securities Guarantee" are to this Common Securities Guarantee as modified, supplemented or amended from time to time;

(d) all references in this Common Securities Guarantee to Articles and Sections are to Articles and Sections of this Common Securities Guarantee, unless otherwise specified;

(e) a term defined in the Trust Indenture Act has the same meaning when used in this Common Securities Guarantee, unless otherwise defined in this Common Securities Guarantee or unless the context otherwise requires; and

(f) a reference to the singular includes the plural and vice versa.

"Affiliate" has the same meaning as given to that term in Rule 405 of the Securities Act of 1933, as amended, or any successor rule thereunder.

"Authorized Officer" of a Person means any Person that is authorized to bind such Person.

-2-

"Business Day" means any day other than a day on which banking institutions in the City of New York, New York are authorized or required by any applicable law to close.

"Common Guarantee Trustee" means Wilmington Trust Company until a Successor Common Guarantee Trustee has been appointed and has accepted such appointment pursuant to the terms of this Common Securities Guarantee and thereafter means each such Successor Common Guarantee Trustee.

"Common Securities" means the securities representing common undivided beneficial interests in the assets of the Issuer.

"Corporate Trust Office" means the office of the Common Guarantee Trustee at which the corporate trust business of the Common Guarantee Trustee shall, at any particular time, be principally administered, which office at the date of execution of this Agreement is located at Wilmington Trust Company, Rodney Square North, 1100 North Market Street, Wilmington, Delaware 19890, Attention: Corporate Trust Administration.

"Covered Person" means any Holder or beneficial owner of Common Securities.

"Debentures" means the series of junior subordinated debt securities of the Guarantor designated the 7-7/8% Junior Subordinated Debentures due 2037 held by the Institutional Trustee (as defined in the Declaration) of the Issuer.

"Event of Default" means a default by the Guarantor on any of its payment or other obligations under this Common Securities Guarantee.

"Guarantee Payments" means the following payments or distributions, without duplication, with respect to the Common Securities, to the extent not paid or made by the Issuer: (i) any accrued and unpaid Distributions (as defined in the Declaration) that are required to be paid on such Common Securities to the extent the Issuer shall have funds available therefor, (ii) the redemption price, including all accrued and unpaid Distributions to the date of redemption (the "Redemption Price") to the extent the Issuer has funds available therefor, with respect to any Common Securities called for redemption by the Issuer, and
(iii) upon a voluntary or involuntary dissolution, winding-up or termination of the Issuer (other than in connection with the distribution of Debentures to the Holders in exchange for Common Securities as provided in the Declaration), the lesser of (a) the aggregate of the liquidation amount and all accrued and unpaid Distributions on the Common Securities to the date of payment, to the extent the Issuer shall have funds available therefor, and (b) the amount of assets of the Issuer remaining available for distribution to Holders in liquidation of the Issuer (in either case, the "Liquidation Distribution"). If an event of default under the Indenture has occurred and is continuing, the rights of holders of the Common Securities to receive payments hereunder are subordinated to the rights of Holders of Preferred Securities to receive Guarantee Payments under the Preferred Securities Guarantee Agreement.

-3-

"Holder" shall mean any holder, as registered on the books and records of the Issuer of any Common Securities; provided, however, that, in determining whether the holders of the requisite percentage of Common Securities have given any request, notice, consent or waiver hereunder, "Holder" shall not include the Guarantor or any Affiliate of the Guarantor.

"Indemnified Person" means the Common Guarantee Trustee, any Affiliate of the Common Guarantee Trustee, or any officers, directors, shareholders, members, partners, employees, representatives, nominees, custodians or agents of the Common Guarantee Trustee.

"Indenture" means the Indenture dated as of January 30, 1997, among the Guarantor (the "Debenture Issuer") and Wells Fargo Bank Minnesota, National Association (formerly, Norwest Bank Minnesota, National Association), as trustee, and any indenture supplemental thereto pursuant to which certain subordinated debt securities of the Debenture Issuer are to be issued to the Institutional Trustee of the Issuer.

"Majority in liquidation amount of the Securities" means, except as provided by the Trust Indenture Act, a vote by Holder(s) of Common Securities, voting separately as a class, of more than 50% of the liquidation amount (including the stated amount that would be paid on redemption, liquidation or otherwise, plus accrued and unpaid Distributions to the date upon which the voting percentages are determined) of all Common Securities.

"Officers' Certificate" means, with respect to any Person, a certificate signed by two Authorized Officers of such Person. Any Officers' Certificate delivered with respect to compliance with a condition or covenant provided for in this Common Securities Guarantee shall include:

(a) a statement that each officer signing the Officers' Certificate has read the covenant or condition and the definition relating thereto;

(b) a brief statement of the nature and scope of the examination or investigation undertaken by each officer in rendering the Officers' Certificate;

(c) a statement that each such officer has made such examination or investigation as, in such officer's opinion, is necessary to enable such officer to express an informed opinion as to whether or not such covenant or condition has been complied with; and

(d) a statement as to whether, in the opinion of each such officer, such condition or covenant has been complied with.

"Person" means a legal person, including any individual, corporation, estate, partnership, joint venture, association, joint stock company, limited liability company, trust, unincorporated association, or government or any agency or political subdivision thereof, or any other entity of whatever nature.

-4-

"Responsible Officer" means, with respect to the Common Guarantee Trustee, any officer within the Corporate Trust Office of the Common Guarantee Trustee, including any vice-president, any assistant vice-president, any assistant secretary, the treasurer, any assistant treasurer or other officer of the Corporate Trust Office of the Common Guarantee Trustee customarily performing functions similar to those performed by any of the above designated officers and also means, with respect to a particular corporate trust matter, any other officer to whom such matter is referred because of that officer's knowledge of and familiarity with the particular subject.

"Successor Common Guarantee Trustee" means a successor Common Guarantee Trustee possessing the qualifications to act as Common Guarantee Trustee under
Section 4.1.

"Trust Indenture Act" means the Trust Indenture Act of 1939, as amended.

ARTICLE II.
TRUST INDENTURE ACT

SECTION 2.1. Trust Indenture Act; Application

(a) This Common Securities Guarantee is subject to the provisions of the Trust Indenture Act that are required to be part of this Common Securities Guarantee and shall, to the extent applicable, be governed by such provisions; and

(b) if and to the extent that any provision of this Common Securities Guarantee limits, qualifies or conflicts with the duties imposed by Section 310 to 317, inclusive, of the Trust Indenture Act, such imposed duties shall control.

SECTION 2.2. Lists of Holders of Securities

(a) The Guarantor shall provide the Common Guarantee Trustee with a list, in such form as the Common Guarantee Trustee may reasonably require, of the names and addresses of the Holders of the Common Securities ("List of Holders") as of such date, (i) within 1 Business Day after January 1 and June 30 of each year, and (ii) at any other time within 30 days of receipt by the Guarantor of a written request for a List of Holders as of a date no more than 14 days before such List of Holders is given to the Common Guarantee Trustee, provided that the neither Guarantor nor Xcel shall be obligated to provide such List of Holders at any time the List of Holders does not differ from the most recent List of Holders given to the Common Guarantee Trustee by the Guarantor or Xcel. The Common Guarantee Trustee may destroy any List of Holders previously given to it on receipt of a new List of Holders.

(b) The Common Guarantee Trustee shall comply with its obligations under Section 311(a), 311(b) and Section 312(b) of the Trust Indenture Act.

SECTION 2.3. Reports by the Common Guarantee Trustee

-5-

Within 60 days after May 15 of each year, the Common Guarantee Trustee shall provide to the Holders of the Common Securities such reports as are required by Section 313 of the Trust Indenture Act, if any, in the form and in the manner provided by Section 313 of the Trust Indenture Act. The Common Guarantee Trustee shall also comply with the requirements of Section 313(d) of the Trust Indenture Act.

SECTION 2.4. Periodic Reports to Common Guarantee Trustee

The Guarantor shall provide to the Common Guarantee Trustee such documents, reports and information as required by Section 314 (if any) and the compliance certificate required by Section 314 of the Trust Indenture Act in the form, in the manner and at the times required by Section 314 of the Trust Indenture Act.

SECTION 2.5. Evidence of Compliance with Conditions Precedent

The Guarantor shall provide to the Common Guarantee Trustee such evidence of compliance with any conditions precedent, if any, provided for in this Common Securities Guarantee that relate to any of the matters set forth in
Section 314(c) of the Trust Indenture Act. Any certificate or opinion required to be given by an officer pursuant to Section 314(c)(1) may be given in the form of an Officers' Certificate.

SECTION 2.6. Events of Default; Waiver

The Holders of a Majority in liquidation amount of Common Securities may, by vote, on behalf of the Holders of all of the Common Securities, waive any past Event of Default and its consequences. Upon such waiver, any such Event of Default shall cease to exist, and any Event of Default arising therefrom shall be deemed to have been cured, for every purpose of this Common Securities Guarantee, but no such waiver shall extend to any subsequent or other default or Event of Default or impair any right consequent thereon.

SECTION 2.7. Event of Default; Notice

(a) The Common Guarantee Trustee shall, within 90 days after the occurrence of an Event of Default, transmit by mail, first class postage prepaid, to the Holders of the Common Securities, notices of all Events of Default actually known to a Responsible Officer of the Common Guarantee Trustee, unless such defaults have been cured before the giving of such notice, provided, that, the Common Guarantee Trustee shall be protected in withholding such notice if and so long as a Responsible Officer of the Common Guarantee Trustee in good faith determines that the withholding of such notice is in the interests of the Holders of the Common Securities.

(b) The Common Guarantee Trustee shall not be deemed to have knowledge of any Event of Default unless the Common Guarantee Trustee shall have received written notice, or unless a Responsible Officer of the Common Guarantee Trustee charged with the administration of the Declaration shall have obtained actual knowledge thereof.

-6-

SECTION 2.8. Conflicting Interests

The Declaration shall be deemed to be specifically described in this Common Securities Guarantee for the purposes of clause (i) of the first proviso contained in Section 310(b) of the Trust Indenture Act.

ARTICLE III.
POWERS, DUTIES AND RIGHTS OF
COMMON GUARANTEE TRUSTEE

SECTION 3.1. Powers and Duties of the Common Guarantee Trustee

(a) This Common Securities Guarantee shall be held by the Common Guarantee Trustee for the benefit of the Holders of the Common Securities, and the Common Guarantee Trustee shall not transfer this Common Securities Guarantee to any Person except a Holder of Common Securities exercising his or her rights pursuant to Section 5.4(b) or to a Successor Common Guarantee Trustee on acceptance by such Successor Common Guarantee Trustee of its appointment to act as Successor Common Guarantee Trustee. The right, title and interest of the Common Guarantee Trustee shall automatically vest in any Successor Common Guarantee Trustee, and such vesting and cessation of title shall be effective whether or not conveyancing documents have been executed and delivered pursuant to the appointment of such Successor Common Guarantee Trustee.

(b) If an Event of Default actually known to a Responsible Officer of the Common Guarantee Trustee has occurred and is continuing, the Common Guarantee Trustee shall enforce this Common Securities Guarantee for the benefit of the Holders of the Common Securities.

(c) The Common Guarantee Trustee, before the occurrence of any Event of Default and after the curing of all Events of Default that may have occurred, shall undertake to perform only such duties as are specifically set forth in this Common Securities Guarantee, and no implied covenants shall be read into this Common Securities Guarantee against the Common Guarantee Trustee. In case an Event of Default has occurred (that has not been cured or waived pursuant to
Section 2.6) and is actually known to a Responsible Officer of the Common Guarantee Trustee, the Common Guarantee Trustee shall exercise such of the rights and powers vested in it by this Common Securities Guarantee, and use the same degree of care and skill in its exercise thereof, as a prudent person would exercise or use under the circumstances in the conduct of his or her own affairs.

(d) No provision of this Common Securities Guarantee shall be construed to relieve the Common Guarantee Trustee from liability for its own negligent action, its own negligent failure to act, or its own willful misconduct, except that:

-7-

(i) prior to the occurrence of any Event of Default and after the curing or waiving of all such Events of Default that may have occurred:

(A) the duties and obligations of the Common Guarantee Trustee shall be determined solely by the express provisions of this Common Securities Guarantee, and the Common Guarantee Trustee shall not be liable except for the performance of such duties and obligations as are specifically set forth in this Common Securities Guarantee, and no implied covenants or obligations shall be read into this Common Securities Guarantee against the Common Guarantee Trustee; and

(B) in the absence of bad faith on the part of the Common Guarantee Trustee, the Common Guarantee Trustee may conclusively rely, as to the truth of the statements and the correctness of the opinions expressed therein, upon any certificates or opinions furnished to the Common Guarantee Trustee and conforming to the requirements of this Common Securities Guarantee; but in the case of any such certificates or opinions that by any provision hereof are specifically required to be furnished to the Common Guarantee Trustee, the Common Guarantee Trustee shall be under a duty to examine the same to determine whether or not they conform to the requirements of this Common Securities Guarantee;

(ii) the Common Guarantee Trustee shall not be liable for any error of judgment made in good faith by a Responsible Officer of the Common Guarantee Trustee, unless it shall be proved that the Common Guarantee Trustee was negligent in ascertaining the pertinent facts upon which such judgment was made;

(iii) the Common Guarantee Trustee shall not be liable with respect to any action taken or omitted to be taken by it in good faith in accordance with the direction of the Holders of not less than a Majority in liquidation amount of the Common Securities relating to the time, method and place of conducting any proceeding for any remedy available to the Common Guarantee Trustee, or exercising any trust or power conferred upon the Common Guarantee Trustee under this Common Securities Guarantee; and

(iv) no provision of this Common Securities Guarantee shall require the Common Guarantee Trustee to expend or risk its own funds or otherwise incur personal financial liability in the performance of any of its duties or in the exercise of any of its rights or powers, if the Common Guarantee Trustee shall have reasonable grounds for believing that the repayment of such funds or liability is not reasonably assured to it under the terms of this Common Securities Guarantee or indemnity, reasonably satisfactory to the Common Guarantee Trustee, against such risk or liability is not reasonably assured to it.

SECTION 3.2. Certain Rights of Common Guarantee Trustee

-8-

(a) Subject to the provisions of Section 3.1:

(i) The Common Guarantee Trustee may conclusively rely, and shall be fully protected in acting or refraining from acting upon, any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order, bond, debenture, note, other evidence of indebtedness or other paper or document believed by it to be genuine and to have been signed, sent or presented by the proper party or parties.

(ii) Any direction or act of the Guarantor contemplated by this Common Securities Guarantee shall be sufficiently evidenced by a Direction (as defined in the Declaration) or an Officers' Certificate.

(iii) Whenever, in the administration of this Common Securities Guarantee, the Common Guarantee Trustee shall deem it desirable that a matter be proved or established before taking, suffering or omitting any action hereunder, the Common Guarantee Trustee (unless other evidence is herein specifically prescribed) may, in the absence of bad faith on its part, request and conclusively rely upon an Officers' Certificate which, upon receipt of such request, shall be promptly delivered by the Guarantor.

(iv) The Common Guarantee Trustee shall have no duty to see to any recording, filing or registration of any instrument (or any rerecording, refiling or registration thereof).

(v) The Common Guarantee Trustee may consult with counsel, and the written advice or opinion of such counsel with respect to legal matters shall be full and complete authorization and protection in respect of any action taken, suffered or omitted by it hereunder in good faith and in accordance with such advice or opinion. Such counsel may be counsel to the Guarantor or any of its Affiliates and may include any of its employees. The Common Guarantee Trustee shall have the right at any time to seek instructions concerning the administration of this Common Securities Guarantee from any court of competent jurisdiction.

(vi) The Common Guarantee Trustee shall be under no obligation to exercise any of the rights or powers vested in it by this Common Securities Guarantee at the request or direction of any Holder, unless such Holder shall have provided to the Common Guarantee Trustee such security and indemnity, reasonably satisfactory to the Common Guarantee Trustee, against the costs, expenses (including attorneys' fees and expenses and the expenses of the Common Guarantee Trustee's agents, nominees or custodians) and liabilities that might be incurred by it in complying with such request or direction, including such reasonable advances as may be requested by the Common Guarantee Trustee; provided that, nothing contained in this Section 3.2(a)(vi) shall be taken to relieve the Common Guarantee Trustee, upon the occurrence of an Event of Default, of its obligation to exercise the rights and powers vested in it by this Common Securities Guarantee.

-9-

(vii) The Common Guarantee Trustee shall not be bound to make any investigation into the facts or matters stated in any resolution, certificate, statement, instrument, opinion, report, notice, request, direction, consent, order, bond, debenture, note, other evidence of indebtedness or other paper or document, but the Common Guarantee Trustee, in its discretion, may make such further inquiry or investigation into such facts or matters as it may see fit.

(viii) The Common Guarantee Trustee may execute any of the trusts or powers hereunder or perform any duties hereunder either directly or by or through agents, nominees, custodians or attorneys, and the Common Guarantee Trustee shall not be responsible for any misconduct or negligence on the part of any agent or attorney appointed with due care by it hereunder.

(ix) Any action taken by the Common Guarantee Trustee or its agents hereunder shall bind the Holders of the Common Securities, and the signature of the Common Guarantee Trustee or its agents alone shall be sufficient and effective to perform any such action. No third party shall be required to inquire as to the authority of the Common Guarantee Trustee to so act or as to its compliance with any of the terms and provisions of this Common Securities Guarantee, both of which shall be conclusively evidenced by the Common Guarantee Trustee's or its agent's taking such action.

(x) Whenever in the administration of this Common Securities Guarantee the Common Guarantee Trustee shall deem it desirable to receive instructions with respect to enforcing any remedy or right or taking any other action hereunder, the Common Guarantee Trustee (i) may request instructions from the Holders of a Majority in liquidation amount of the Common Securities, (ii) may refrain from enforcing such remedy or right or taking such other action until such instructions are received, and (iii) shall be protected in conclusively relying on or acting in accordance with such instructions.

(b) No provision of this Common Securities Guarantee shall be deemed to impose any duty or obligation on the Common Guarantee Trustee to perform any act or acts or exercise any right, power, duty or obligation conferred or imposed on it in any jurisdiction in which it shall be illegal, or in which the Common Guarantee Trustee shall be unqualified or incompetent in accordance with applicable law, to perform any such act or acts or to exercise any such right, power, duty or obligation. No permissive power or authority available to the Common Guarantee Trustee shall be construed to be a duty.

SECTION 3.3. Not Responsible for Recitals or Issuance of Guarantee

The recitals contained in this Guarantee shall be taken as the statements of the Guarantor, and the Common Guarantee Trustee does not assume any responsibility for their correctness. The Common Guarantee Trustee makes no representation as to the validity or sufficiency of this Common Securities Guarantee.

-10-

ARTICLE IV.
COMMON GUARANTEE TRUSTEE

SECTION 4.1. Common Guarantee Trustee; Eligibility

(a) There shall at all times be a Common Guarantee Trustee which shall:

(i) not be an Affiliate of the Guarantor; and

(ii) be a corporation organized and doing business under the laws of the United States of America or any State or Territory thereof or of the District of Columbia, or a corporation or Person permitted by the Securities and Exchange Commission to act as an institutional trustee under the Trust Indenture Act, authorized under such laws to exercise corporate trust powers, having a combined capital and surplus of at least 50 million U.S. dollars ($50,000,000), and subject to supervision or examination by Federal, State, Territorial or District of Columbia authority. If such corporation publishes reports of condition at least annually, pursuant to law or to the requirements of the supervising or examining authority referred to above, then, for the purposes of this Section 4.1(a)(ii), the combined capital and surplus of such corporation shall be deemed to be its combined capital and surplus as set forth in its most recent report of condition so published.

(b) If at any time the Common Guarantee Trustee shall cease to be eligible to so act under Section 4.1(a), the Common Guarantee Trustee shall immediately resign in the manner and with the effect set out in Section 4.2 (c).

(c) If the Common Guarantee Trustee has or shall acquire any "conflicting interest" within the meaning of Section 310(b) of the Trust Indenture Act, the Common Guarantee Trustee and Guarantor shall in all respects comply with the provisions of Section 310(b) of the Trust Indenture Act.

SECTION 4.2. Appointment, Removal and Resignation of Common Guarantee Trustees

(a) Subject to Section 4.2(b), the Common Guarantee Trustee may be appointed or removed without cause at any time by the Guarantor.

(b) The Common Guarantee Trustee shall not be removed in accordance with Section 4.2(a) until a Successor Common Guarantee Trustee has been appointed and has accepted such appointment by written instrument executed by such Successor Common Guarantee Trustee and delivered to the Guarantor.

(c) The Common Guarantee Trustee appointed to office shall hold office until a Successor Common Guarantee Trustee shall have been appointed or until its removal or resignation. The Common Guarantee Trustee may resign from office (without need for prior or subsequent accounting) by an instrument in writing executed by the Common Guarantee Trustee

-11-

and delivered to the Guarantor, which resignation shall not take effect until a Successor Common Guarantee Trustee has been appointed and has accepted such appointment by instrument in writing executed by such Successor Common Guarantee Trustee and delivered to the Guarantor and the resigning Common Guarantee Trustee.

(d) If no Successor Common Guarantee Trustee shall have been appointed and accepted appointment as provided in this Section 4.2 within 60 days after delivery to the Guarantor of an instrument of resignation, the resigning Common Guarantee Trustee may petition any court of competent jurisdiction for appointment of a Successor Common Guarantee Trustee. Such court may thereupon, after prescribing such notice, if any, as it may deem proper, appoint a Successor Common Guarantee Trustee.

(e) No Common Guarantee Trustee shall be liable for the acts or omissions to act of any Successor Common Guarantee Trustee.

(f) Upon termination of this Common Securities Guarantee or removal or resignation of the Common Guarantee Trustee pursuant to this Section 4.2, the Guarantor shall pay to the Common Guarantee Trustee all amounts accrued to the date of such termination, removal or resignation.

ARTICLE V.
GUARANTEE

SECTION 5.1. Guarantee

The Guarantor irrevocably and unconditionally agrees to pay in full to the Holders the Guarantee Payments (without duplication of amounts theretofore paid by the Issuer), as and when due, regardless of any defense, right of set-off or counterclaim that the Issuer may have or assert. The Guarantor's obligation to make a Guarantee Payment may be satisfied by direct payment of the required amounts by the Guarantor to the Holders or by causing the Issuer to pay such amounts to the Holders.

SECTION 5.2. Waiver of Notice and Demand

The Guarantor hereby waives notice of acceptance of this Common Securities Guarantee and of any liability to which it applies or may apply, presentment, demand for payment, any right to require a proceeding first against the Issuer or any other Person before proceeding against the Guarantor, protest, notice of nonpayment, notice of dishonor, notice of redemption and all other notices and demands.

SECTION 5.3. Obligations Not Affected

-12-

The obligations, covenants, agreements and duties of the Guarantor under this Common Securities Guarantee shall in no way be affected or impaired by reason of the happening from time to time of any of the following:

(a) the release or waiver, by operation of law or otherwise, of the performance or observance by the Issuer of any express or implied agreement, covenant, term or condition relating to the Common Securities to be performed or observed by the Issuer;

(b) the extension of time for the payment by the Issuer of all or any portion of the Distributions, Redemption Price, Liquidation Distribution or any other sums payable under the terms of the Common Securities or the extension of time for the performance of any other obligation under, arising out of, or in connection with, the Common Securities (other than an extension of time for payment of Distributions, Redemption Price, Liquidation Distribution or other sum payable that results from the extension of any interest payment period on the Debentures or any extension of the maturity date of the Debentures permitted by the Indenture);

(c) any failure, omission, delay or lack of diligence on the part of the Holders to enforce, assert or exercise any right, privilege, power or remedy conferred on the Holders pursuant to the terms of the Common Securities, or any action on the part of the Issuer granting indulgence or extension of any kind;

(d) the voluntary or involuntary liquidation, dissolution, sale of any collateral, receivership, insolvency, bankruptcy, assignment for the benefit of creditors, reorganization, arrangement, composition or readjustment of debt of, or other similar proceedings affecting, the Issuer or any of the assets of the Issuer;

(e) any invalidity of, or defect or deficiency in, the Common Securities;

(f) the settlement or compromise of any obligation guaranteed hereby or hereby incurred; or

(g) any other circumstance whatsoever that might otherwise constitute a legal or equitable discharge or defense of a guarantor, it being the intent of this Section 5.3 that the obligations of the Guarantor hereunder shall be absolute and unconditional under any and all circumstances.

There shall be no obligation of the Holders to give notice to, or obtain consent of, the Guarantor with respect to the happening of any of the foregoing.

SECTION 5.4. Rights of Holders

(a) The Holders of a Majority in liquidation amount of the Common Securities have the right to direct the time, method and place of conducting of any proceeding for any remedy available to the Common Guarantee Trustee in respect of this Common Securities Guarantee or

-13-

exercising any trust or power conferred upon the Common Guarantee Trustee under this Common Securities Guarantee.

(b) If the Common Guarantee Trustee fails to enforce this Common Securities Guarantee, any Holder of Common Securities may institute a legal proceeding directly against the Guarantor to enforce its rights under this Common Securities Guarantee, without first instituting a legal proceeding against the Issuer, the Common Guarantee Trustee or any other Person. Notwithstanding the foregoing, if the Guarantor has failed to make a Guarantee Payment, a holder of Common Securities may directly institute a proceeding against the Guarantor for enforcement of the Common Security Guarantee for such payment.

SECTION 5.5. Guarantee of Payment

This Common Securities Guarantee creates a guarantee of payment and not of collection.

SECTION 5.6. Subrogation

The Guarantor shall be subrogated to all (if any) rights of the Holders of Common Securities against the Issuer in respect of any amounts paid to such Holders by the Guarantor under this Common Securities Guarantee; provided, however, that the Guarantor shall not (except to the extent required by mandatory provisions of law) be entitled to enforce or exercise any right that it may acquire by way of subrogation or any indemnity, reimbursement or other agreement, in all cases as a result of payment under this Common Securities Guarantee, if, at the time of any such payment, any amounts are due and unpaid under this Common Securities Guarantee. If any amount shall be paid to the Guarantor in violation of the preceding sentence, the Guarantor agrees to hold such amount in trust for the Holders and to pay over such amount to the Holders.

SECTION 5.7. Independent Obligations

The Guarantor acknowledges that its obligations hereunder are independent of the obligations of the Issuer with respect to the Common Securities, and that the Guarantor shall be liable as principal and as debtor hereunder to make Guarantee Payments pursuant to the terms of this Common Securities Guarantee notwithstanding the occurrence of any event referred to in subsections (a) through (g), inclusive, of Section 5.3 hereof.

ARTICLE VI.
LIMITATION OF TRANSACTIONS; SUBORDINATION

SECTION 6.1. Limitation of Transactions

So long as any Common Securities remain outstanding, if there shall have occurred an Event of Default or an event of default under the Declaration, then (a) the Guarantor shall not declare or pay any dividend on, make any distributions with respect to, or redeem, purchase,

-14-

acquire or make a liquidation payment with respect to, any of its capital stock (other than (i) purchases or acquisitions of shares of its common stock in connection with the satisfaction by the Guarantor of its obligations under any employee benefit plans or the satisfaction by the Guarantor of its obligations pursuant to any contract or security requiring the Guarantor to purchase shares of its common stock, (ii) as a result of a reclassification of its capital stock or the exchange or conversion of one class or series of its capital stock for another class or series of its capital stock or (iii) the purchase of fractional interests in shares of its capital stock pursuant to the conversion or exchange provisions of such capital stock or security being converted or exchanged) or make any guarantee payment with respect thereto, (b) the Guarantor shall not make any payment of interest, principal or premium, if any, on or repay, repurchase or redeem any debt securities (including guarantees) issued by the Guarantor which rank pari passu with or junior to the Debentures or (c) the Guarantor shall not make any guarantee payments with respect to the foregoing (other than pursuant to the Common Securities Guarantee Agreement).

SECTION 6.2. Ranking

This Common Securities Guarantee will constitute an unsecured obligation of the Guarantor and will rank (i) subordinate and junior in right of payment to all other liabilities of the Guarantor except those liabilities of the Guarantor made pari passu or subordinate by their terms, (ii) pari passu with the most senior common or preference stock now or hereafter issued by the Guarantor and with any guarantee now or hereafter entered into by the Guarantor in respect of any common or preference stock of any Affiliate of the Guarantor, and (iii) senior to the Guarantor's common stock.

If an Event of Default has occurred and is continuing under the Declaration, the rights of the Holders of the Common Securities to receive Guarantee Payments under this Common Securities Guarantee shall be subordinated to the rights of the holders of the Preferred Securities to receive payment of all amounts due and owing under the terms of the Preferred Securities Guarantee.

ARTICLE VII.
TERMINATION

SECTION 7.1. Termination

This Common Securities Guarantee shall terminate upon (i) full payment of the Redemption Price of all Common Securities, (ii) upon the distribution of the Debentures to the Holders of all of the Common Securities or (iii) upon full payment of the amounts payable in accordance with the Declaration upon liquidation of the Issuer. Notwithstanding the foregoing, this Common Securities Guarantee will continue to be effective or will be reinstated, as the case may be, if at any time any Holder of Common Securities must restore payment of any sums paid under the Common Securities or under this Common Securities Guarantee.

-15-

ARTICLE VIII.
INDEMNIFICATION

SECTION 8.1. Exculpation

(a) No Indemnified Person shall be liable, responsible or accountable in damages or otherwise to the Guarantor or any Covered Person for any loss, damage or claim incurred by reason of any act or omission performed or omitted by such Indemnified Person in good faith in accordance with this Common Securities Guarantee and in a manner that such Indemnified Person reasonably believed to be within the scope of the authority conferred on such Indemnified Person by this Common Securities Guarantee or by law, except that an Indemnified Person shall be liable for any such loss, damage or claim incurred by reason of such Indemnified Person's negligence or willful misconduct with respect to such acts or omissions.

(b) An Indemnified Person shall be fully protected in relying in good faith upon the records of the Guarantor and upon such information, opinions, reports or statements presented to the Guarantor by any Person as to matters the Indemnified Person reasonably believes are within such other Person's professional or expert competence and who has been selected with reasonable care by or on behalf of the Guarantor, including information, opinions, reports or statements as to the value and amount of the assets, liabilities, profits, losses, or any other facts pertinent to the existence and amount of assets from which Distributions to Holders of Common Securities might properly be paid.

SECTION 8.2. Indemnification

(a) To the fullest extent permitted by applicable law, the Guarantor shall indemnify and hold harmless each Indemnified Person from and against any loss, damage or claim incurred by such Indemnified Person by reason of any act or omission performed or omitted by such Indemnified Person in good faith in accordance with this Guarantee Agreement and in a manner such Indemnified Person reasonably believed to be within the scope of authority conferred on such Indemnified Person by this Guarantee Agreement, except that no Indemnified Person shall be entitled to be indemnified in respect of any loss, damage or claim incurred by such Indemnified Person by reason of negligence or willful misconduct with respect to such acts or omissions.

(b) To the fullest extent permitted by applicable law, reasonable expenses (including legal fees) incurred by an Indemnified Person in defending any claim, demand, action, suit or proceeding shall, from time to time, be advanced by the Guarantor prior to the final disposition of such claim, demand, action, suit or proceeding upon receipt by the Guarantor of an undertaking by or on behalf of the Indemnified Person to repay such amount if it shall be determined that the Indemnified Person is not entitled to be indemnified as authorized in Section 8.2(a).

-16-

(c) The obligation to indemnify as set forth in this Section 8.2 shall survive the termination of the Common Securities Guarantee.

ARTICLE IX.
MISCELLANEOUS

SECTION 9.1. Successors and Assigns

All guarantees and agreements contained in this Common Securities Guarantee shall bind the successors, assigns, receivers, trustees and representatives of the Guarantor and shall inure to the benefit of the Holders of the Common Securities then outstanding.

SECTION 9.2. Amendments

Except with respect to any changes that do not adversely affect the rights of Holders (in which case no consent of Holders will be required), this Common Securities Guarantee may only be amended with the prior approval of the Holders of at least a Majority in liquidation amount (including the stated amount that would be paid on redemption, liquidation or otherwise, plus accrued and unpaid Distributions to the date upon which the voting percentages are determined) of all the outstanding Common Securities. The provisions of Section 12.2 of the Declaration with respect to meetings of Holders of the Securities apply to the giving of such approval.

SECTION 9.3. Notices

All notices provided for in this Common Securities Guarantee shall be in writing, duly signed by the party giving such notice, and shall be delivered, telecopied or mailed by registered or certified mail, as follows:

(a) if given to the Common Guarantee Trustee, at the Common Guarantee Trustee's mailing address set forth below (or such other address as the Common Guarantee Trustee may give notice of to the Holders of the Common Securities):

Wilmington Trust Company Rodney Square North 1100 North Market Street Wilmington, Delaware 19890 Attention: Corporate Trust Administration

-17-

(b) If given to the Guarantor, at the Guarantor's mailing address set forth below (or such other address as the Guarantor may give notice of to the Holders of the Common Securities):

Northern States Power Company 414 Nicollet Mall Minneapolis, Minnesota 55401 Attention: Chief Financial Officer

(c) If given to any Holder of Common Securities, at the address set forth on the books and records of the Issuer.

All such notices shall be deemed to have been given when received in person, telecopied with receipt confirmed, or mailed by first class mail, postage prepaid except that if a notice or other document is refused delivery or cannot be delivered because of a changed address of which no notice was given, such notice or other document shall be deemed to have been delivered on the date of such refusal or inability to deliver.

SECTION 9.4. Benefit

This Common Securities Guarantee is solely for the benefit of the Holders of the Common Securities and, subject to Section 3.1(a), is not separately transferable from the Common Securities.

SECTION 9.5. Governing Law

THIS COMMON SECURITIES GUARANTEE SHALL BE GOVERNED BY, AND CONSTRUED

AND INTERPRETED IN ACCORDANCE WITH, THE LAWS OF THE STATE OF MINNESOTA.

-18-

THIS COMMON SECURITIES GUARANTEE is executed as of the day and year first above written.

NORTHERN STATES POWER COMPANY, as Guarantor

By:
    -------------------------------------------
Name:   Edward J. McIntyre
Title:  Vice President & Chief Financial Officer

WILMINGTON TRUST COMPANY, as Common
Guarantee Trustee

By:

Name:


Title:


EXHIBIT 4.63


SUPPLEMENTAL INDENTURE NO. 2

AMONG

XCEL ENERGY INC.
(A MINNESOTA CORPORATION),

NORTHERN STATES POWER
COMPANY
(A MINNESOTA CORPORATION)

AND

WELLS FARGO BANK MINNESOTA,
NATIONAL ASSOCIATION (FORMERLY, NORWEST
BANK MINNESOTA, NATIONAL ASSOCIATION)

TRUSTEE


DATED AS OF

AUGUST 18, 2000

SUPPLEMENTAL TO INDENTURE
MADE AS OF JULY 1, 1999

AND

SUPPLEMENTAL INDENTURE NO. 1
MADE AS OF JULY 15, 1999



TABLE OF CONTENTS

                                                                             PAGE
PARTIES........................................................................1
RECITALS.......................................................................1
ARTICLE I......................................................................2

     SECTION 1.1...............................................................2
     SECTION 1.2...............................................................2

ARTICLE II.....................................................................3

     SECTION 2.1...............................................................3

ARTICLE III....................................................................3

     SECTION 3.1...............................................................3
     SECTION 3.2...............................................................3

ARTICLE IV.....................................................................3

     SECTION 4.1...............................................................3
     SECTION 4.2...............................................................3
     SECTION 4.3...............................................................3
     SECTION 4.4...............................................................4
     SECTION 4.5...............................................................4
     SECTION 4.6...............................................................4

-i-

SUPPLEMENTAL INDENTURE NO. 2, made as of the 18th day of August, 2000, by and among XCEL ENERGY INC. (formerly, Northern States Power Company), a corporation duly organized and existing under the laws of the State of Minnesota (the "Company"), NORTHERN STATES POWER COMPANY (formerly, Northern Power Corporation), a corporation duly organized and existing under the laws of the State of Minnesota (the "Successor"), WELLS FARGO BANK MINNESOTA, NATIONAL ASSOCIATION (formerly, Norwest Bank Minnesota, National Association) a national banking association organized and existing under the laws of the United States, as trustee (the "Trustee"):

WITNESSETH:

WHEREAS, the Company has heretofore executed and delivered its Indenture (hereinafter referred to as the "Original Indenture"), made as of July 1, 1999;

WHEREAS, the Company has heretofore executed and delivered a Supplemental Indenture No. 1 (the Original Indenture and the Supplemental Indenture No. 1 are hereinafter referred to collectively as the "Indenture"), made as of July 15, 1999, which created a series of Securities designated "6.875% Senior Notes, Series due 2009";

WHEREAS, Section 12.1 of the Indenture provides that the Company and the Trustee may enter into indentures supplemental thereto for the purposes, among others, of evidencing the succession of another corporation to the Company, and the assumption by such successor of the covenants of the Company in the Indenture and in the Securities;

WHEREAS, the Company and the Successor are parties to an Assignment and Assumption Agreement dated as of August 18, 2000 (the "Agreement") pursuant to which the Company shall convey substantially all of its assets to the Successor other than the capital stock of certain of the Company's subsidiaries which the Company owns (the "Conveyance of Assets") and the Successor shall assume substantially all of the liabilities of the Company, including liabilities created under the Indenture (the "Assumption of Liabilities");

WHEREAS, each of the Company and the Successor is a corporation validly existing under the laws of the State of Minnesota;

WHEREAS, the Board of Directors of Successor has duly authorized the assumption of all the covenants, conditions, liabilities and obligations of the Company under the Indenture;

WHEREAS, immediately after consummation of the Conveyance of Assets and Assumption of Liabilities in accordance with the Agreement, no Event of Default (as defined in the Indenture) shall have occurred and be continuing;


WHEREAS, Article XI of the Indenture permits the Company to sell, transfer or otherwise dispose all of or substantially all of the assets of the Company, provided that the Person (as defined in the Indenture) which receives all or substantially all of the assets pursuant to such sale, transfer or other disposition shall expressly assume, by an indenture supplemental to the Indenture, executed and delivered to the Trustee, in form satisfactory to the Trustee, the due and punctual payment of the principal of and premium and interest on all of the Securities, and the performance of every covenant of the Indenture on the part of the Company to be performed or observed; and

WHEREAS, the Trustee has duly determined to execute this Supplemental Indenture No. 2 and to be bound, insofar as it may lawfully do so, by the provisions hereof.

NOW THEREFORE, THIS INDENTURE WITNESSETH: The Successor, in consideration of the premises and of one dollar duly paid to it by the Trustee at or before the execution and delivery of these presents, the receipt of which is hereby acknowledged, and in order to secure the payment, of both the principal and interest, of all Securities at any time outstanding according to their tenor and effect and the performance of and compliance with the covenants and conditions contained in the Indenture, covenants and agrees with the Trustee for the equal and proportionate benefit of the holders from time to time of the Securities, as follows:

ARTICLE I.
RELATION TO INDENTURE; DEFINITIONS

SECTION 1.1. This Supplemental Indenture No. 2 constitutes an integral part of the Indenture.

SECTION 1.2. For all purposes of this Supplemental Indenture No. 2:

(a) Capitalized terms used herein without definition shall have the meanings specified in the Indenture;

(b) All references herein to Articles and Sections, unless otherwise specified, refer to the corresponding Articles and Sections of this Supplemental Indenture No. 2; and

(c) The terms "hereof," "herein," "hereby," "hereto," "hereunder" and "herewith" refer to this Supplemental Indenture No. 2.

2

ARTICLE II.
CONVEYANCE AND ASSUMPTION

SECTION 2.1. In accordance with the terms of the Indenture, the Successor hereby assumes all the liabilities and obligations of the Company under the Securities and the Indenture and agrees to pay, duly and punctually, the principal of and premium and interest on the Securities, and agrees to perform and fulfill all the covenants and conditions of the Company under the Securities and Indenture; and the Successor shall succeed to, and be substituted for, and may exercise every right and power of, the Company under the Indenture with the same effect as if the Successor had been named as the Company therein and in the Securities; and the Company shall be relieved of all obligations, liabilities, covenants and conditions under the Securities and the Indenture.

ARTICLE III.
AMENDMENT

SECTION 3.1. From and after the date of this Supplemental Indenture No. 2, the Indenture is hereby amended so that all references therein to "Northern States Power Company" or the "Company" are hereby deemed to be references to the new "Northern States Power Company" and any successor thereto.

SECTION 3.2. On and after the date of this Supplemental Indenture No. 2, each reference in the Indenture to "this Indenture," "hereunder," "hereof" or words of like import referring to the Indenture, shall mean and be a reference to the Indenture as amended hereby.

ARTICLE IV.
MISCELLANEOUS

SECTION 4.1. The recitals of fact herein, except the recital that the Trustee has duly determined to execute this Supplemental Indenture No. 2 and be bound, insofar as it may lawfully so do, by the provisions hereof and in the Securities shall be taken as statements of the Company and the Successor and shall not be construed as made by the Trustee.

SECTION 4.2. This Supplemental Trust Indenture shall be construed in connection with and as a part of the Original Indenture, as supplemented by the Supplemental Indenture No. 1 made as of July 15, 1999.

SECTION 4.3.

(a) If any provision of this Supplemental Indenture No. 2 limits, qualifies, or conflicts with another provision of the Indenture required to be included in indentures qualified under the Trust Indenture Act of 1939 (as enacted prior to the date of this Supplemental Indenture) by any of the provisions

3

of Sections 310 to 317, inclusive, of the said Act, such required provisions shall control.

(b) In case any one or more of the provisions contained in this Supplemental Indenture No. 2 should be invalid, illegal, or unenforceable in any respect, the validity, legality, and enforceability of the remaining provisions contained herein and therein shall not in any way be affected, impaired, prejudiced, or disturbed thereby.

SECTION 4.4. Wherever in this Supplemental Indenture No. 2 the word "Indenture" is used without the prefix, "Original" or "Supplemental," such word was used intentionally to include in its meaning both the Original Indenture and all indentures supplemental thereto.

SECTION 4.5. Wherever in this Supplemental Indenture No. 2 any of the parties hereto is named or referred to, this shall be deemed to include the successors or assigns of such party, and all the covenants and agreements in this Supplemental Trust Indenture contained by or on behalf of the Company, by or on behalf of the Successor or by or on behalf of the Trustee shall bind and inure to the benefit of the respective successors, and assigns of such parties, whether so expressed or not.

SECTION 4.6.

(a) This Supplemental Indenture No. 2 may be simultaneously executed in several counterparts, and all said counterparts executed and delivered, each as an original, shall constitute but one and the same instrument.

(b) The Table of Contents and the descriptive headings of the several Articles of this Supplemental Indenture were formulated, used and inserted in this Supplemental Indenture for convenience only and shall not be deemed to affect the meaning or construction of any of the provisions hereof.

[The remainder of this page is intentionally blank.]

4

IN WITNESS WHEREOF, XCEL ENERGY INC. (formerly NORTHERN STATES POWER COMPANY) has caused this Supplemental Indenture No. 2 to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, NORTHERN STATES POWER COMPANY (formerly Northern Power Corporation) has caused this Supplemental Indenture No. 2 to be signed by its President or a Vice President, and attested by its Secretary or an Assistant Secretary, and WELLS FARGO BANK MINNESOTa, NATIONAL ASSOCIATION, has caused this Supplemental Indenture No. 2 to be signed by its President, Vice President, Assistant Vice President or authorized Corporate Trust Officer, and attested by an authorized officer, this 18 day of August, 2000.

XCEL ENERGY INC.

By:
   ------------------------------
Name:    Paul E. Pender
Title:   Vice President & Treasurer

ATTEST:


Catherine J. Cleveland, Assistant Secretary

NORTHERN STATES POWER COMPANY

By:
   -----------------------------------
Name:    Edward J. McIntyre
Title:   Vice President & Chief Financial
         Officer

ATTEST:


Catherine J. Cleveland, Assistant Secretary

WELLS FARGO BANK MINNESOTA, NATIONAL
ASSOCIATION, AS TRUSTEE

By:

Name:
Title:

ATTEST:


Name:

Title:

5

EXHIBIT 10.08

ASSIGNMENT AND ASSUMPTION AGREEMENT

THIS ASSIGNMENT AND ASSUMPTION AGREEMENT (this "Agreement"), dated August 18, 2000 is by and between Xcel Energy Inc., a Minnesota corporation, formerly known as Northern States Power Company, (the "Assignor"), and Northern States Power Company, a Minnesota corporation, formerly known as Northern Power Corporation (the "Assignee").

RECITALS

WHEREAS, in connection with that certain Agreement and Plan of Merger dated March 24, 1999 (the "Merger Agreement") between Assignor, then known as Northern States Power Company and New Century Energies, Inc. ("NCE"), subject to certain conditions, the Assignor agreed to contribute, transfer, assign, convey and deliver to a wholly-owned subsidiary of Assignor, now identified as the Assignee, as a capital contribution or in exchange for shares of such subsidiary's capital stock, all of Assignor's assets other than the stock of the Assignor's subsidiaries (the "Assets"), and such subsidiary will assume all of the Assignor's liabilities and obligations in respect of the Assets (the "Assumed Obligations"); and

WHEREAS, Assignor desires to assign the Assets to Assignee, and Assignee wishes to assume the Assumed Obligations as contemplated by the Merger Agreement.

NOW, THEREFORE, in consideration of the promises herein made and subject to the terms and conditions herein set forth, the parties hereto agree as follows:

1. DEFINITIONS. Capitalized terms used but not defined herein shall have the meanings assigned to them in the Merger Agreement.

2. ASSIGNMENT. Subject to the fulfillment or waiver of all conditions to Assignor's obligation to effect the merger under the Merger Agreement, Assignor hereby assigns, transfers and conveys to Assignee all of Assignor's rights, title and interest in and to the Assets, effective as of 6:00 p.m. Minneapolis, Minnesota time on August 18, 2000 (the "Effective Time").

In addition, as of the Effective Time and as part of the Asset Contribution, Assignor hereby assigns, transfers and conveys to Assignee all of Assignor's rights, obligations and benefits under all executory contracts, permits, leases and other agreements entered by Assignor in the ordinary course of its business, including, but not


limited to easements, permits or other land rights for right-of-way, access or other occupancy or usage purposes, all municipal and other franchises, leaseholds, licenses, permits, privileges, patents and patent rights, evidence of indebtedness, contracts, claims, accounts receivable, all books of account and other corporate records, choses in action and other intangibles. Without limiting the generality of the foregoing, Assignor specifically assigns all rights, obligations and benefits under all certificates of need, franchises, rate schedules and other authorities provided or issued by operation of law or by order or consent of a regulatory or governmental body to Assignor with the intent that as of the Effective Time Assignor's status under such certificates, franchises, rate schedules and other authorities shall be treated as if such were initially issued to or acquired directly by Assignee.

3. ASSUMPTION. As of the Effective Time, Assignee hereby accepts the foregoing assignment and agrees to assume and be bound by all of the terms of, and to undertake all of the obligations and liabilities of the Assumed Obligations.

4. SUPPLEMENTAL TRUST INDENTURE. In furtherance of the foregoing assignment and assumption and as a condition precedent to the following release, the parties hereby agree to enter a Supplemental Trust Indenture with Harris Trust and Savings Bank, whereby, in accordance with the original Trust Indenture dated February 1, 1937, the Assignee in consideration of the transfer by Assignor of all the mortgaged and pledged property under the Trust Indenture, assumes all the obligations of the Assignor under said February 1, 1937 Trust Indenture and all indentures supplemental thereto.

5. RELEASE OF ASSIGNOR. Simultaneously with the effectiveness of this Agreement, Assignor shall be released from all Assumed Obligations with the exception of Assignor's obligations under that certain Indenture dated as of January 30, 1997, as supplemented, between Assignor and Wells Fargo Bank Minnesota, National Association (formerly, Norwest Bank Minnesota, National Association), as Trustees pertaining to Assignor's 7-7/8% Junior Subordinated Debentures due 2037.

6. REPRESENTATIONS AND WARRANTIES. As inducement for the other party to enter into this Agreement, Assignor and Assignee, as applicable, represent and warrant the following:

6.1. EXISTENCE. It is duly organized, validly existing and in good standing in its respective state of incorporation and duly qualified to carry on its business as it has been and is currently conducted.

6.2. AUTHORITY; NO CONFLICT. It has all requisite power and authority to enter into this Agreement, and its execution, delivery and performance of this Agreement does not and will not (a) violate, conflict with or result in the breach of

2

any provision of its corporate or company organizational documents,
(b) conflict with or violate any law or governmental order applicable to it or any of its assets, properties or businesses, or
(c) conflict with, result in any breach of, constitute a default (or event which with the giving of notice or lapse of time, or both, would become a default) under, require any consent under, or give to others any rights to or termination, amendment, acceleration, suspension, revocation or cancellation of, or result in the creation on any encumbrance on the Units or any of its assets or properties pursuant to any note, bond, mortgage or indenture, contract, agreement, lease, sublease, license, permit, franchise or other instrument or arrangement to which it is a party or any of its assets or properties is bound or affected which could have a material adverse effect upon its business, assets or properties.

6.3 COMPLIANCE WITH APPLICABLE LAWS AND REGULATIONS. This Agreement has been made in accordance with all applicable laws and regulations and the terms and conditions of the Merger Agreement.

7. FURTHER ASSURANCES. As additional consideration for entering this Agreement, each party hereto agrees that from time to time after the date hereof, it shall execute and deliver or cause to be executed and delivered such deeds, assignments of easements, permits, contracts or other agreements, bills of sale or other instruments, documents and papers, and take all such further action as may be reasonably required in order to consummate more effectively the purposes of this Agreement and to implement the transactions contemplated hereby.

8. AMENDMENT. No waiver, modification or amendment of any provision of this Agreement shall be effective unless it is in writing and signed by Assignor and Assignee.

9. GOVERNING LAW. THIS AGREEMENT SHALL BE CONSTRUED IN ACCORDANCE WITH THE INTERNAL LAWS (AND NOT THE LAW OF CONFLICTS) OF THE STATE OF MINNESOTA.

10. COUNTERPARTS. This Agreement may be executed in one or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.

[The remainder of this page is intentionally blank.]

3

IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be duly executed and delivered on the date first above written.

XCEL ENERGY INC.

By:

Edward J. McIntyre Vice President & Chief Financial Officer

NORTHERN STATES POWER COMPANY

By:

Wayne H. Brunetti Chairman, President and Chief Executive Officer

4

QuickLinks -- Click here to rapidly navigate through this document


Exhibit 99.01
Supplemental Consolidated Six Months Ended Financial Statements

MANAGEMENT'S DISCUSSION AND ANALYSIS

    Except for the historical statements contained in this report, the matters discussed in the following discussion and analysis are forward-looking statements that are subject to certain risks, uncertainties and assumptions. Such forward-looking statements are intended to be identified in this document by the words "anticipate", "estimate", "outlook", "expect", "objective", "possible", "potential" and similar expressions. Actual results may vary materially. Factors that could cause actual results to differ materially include, but are not limited to:

First Six Months 2000 vs. First Six Months 1999

    The following discussion and analysis is based on the financial condition and operations of NSP-Minnesota as if the Xcel Merger and the transfer of utility assets had occurred as of January 1 of the earliest period presented.

    Conservation program recovery —NSP-Minnesota recorded a charge of $35 million (before tax) in the second quarter of 1999 as a result of a MPUC disallowance of rate recovery of accrued 1998 conservation program incentives. NSP-Minnesota has appealed the MPUC decision to the Minnesota Court of Appeals.

    NSP-Minnesota has had a 4.1 percent conservation rate surcharge in place since 1998, pending resolution of the conservation incentive recovery issue. On July 31, 2000, the MPUC ordered NSP-Minnesota to reduce the surcharge level to 0.68 percent (consistent with current costs to be recovered) and to refund cumulative overcollections of approximately $24 million. This refund does not include the 1998 conservation incentive amounts still under appeal. Although cash flows will be reduced, NSP-Minnesota does not expect any earnings impact from these actions due to accruals previously recorded.

    Estimated Impact of Weather on Regulated Earnings —NSP-Minnesota estimates electric and gas utility sales levels under normal weather conditions and analyzes the approximate effect of variations from historical average temperatures on actual sales levels. The following summarizes the estimated


impact of weather on actual utility operating results (in relation to sales under normal weather conditions):

 
  Increase (Decrease)
 
Net Income ($ in thousands)
For Periods Ending June 30:

  Actual
2000 vs Normal

  Actual
1999 vs Normal

  Actual
2000 vs 1999

 
Six Months Ended   $ (9,485 ) $ (5,039 ) $ (4,446 )

    Sales Growth —The following table summarizes NSP-Minnesota's growth in actual electric and gas sales and growth on a weather normalized (W/N) basis for the 6-month period ended June 30, 2000, as compared with the same period in 1999. NSP-Minnesota's weather normalization process removes the estimated impact on sales of temperature variations from historical averages.

 
  6 Mos. Ended
 
 
  Actual
  W/N
 
Electric Residential   1.7 % 3.1 %
Electric Industrial and Commercial   4.1 % 4.5 %
Total Electric Retail   3.5 % 4.1 %
Electric Resale   2.5 % NA  
Firm Gas Sales   (2.0 )% 3.6 %

Utility Operating Results

    Electric revenues for the first six months of 2000 increased $58.5 million, or 5.6 percent, compared with the first six months of 1999. The increase is primarily due to retail sales growth, a $32 million write-off in 1999 for 1998 conservation incentives and higher sales for resale.

    Electric margin equals electric revenue minus electric fuel and purchased power costs. Electric margin increased $48.7 million or 7.2 percent for the first six months of 2000 as compared with the first six months of 1999. The increase is primarily due to retail sales growth, a $32 million write-off in 1999 for 1998 conservation incentives and higher sales for resale.

    Gas revenues for the first six months of 2000 increased $37.9 million, or 19.2 percent, compared with the first six months of 1999. The increase is primarily due to the cost of gas recovery and sales growth, partially offset by lower sales due to warmer than normal weather.

    Gas margin equals gas revenue minus the cost of purchased gas. Gas margin increased $1.4 million or 1.8 percent for the first six months of 2000 as compared with the first six months of 1999. The increase is primarily due to sales growth which is partially offset by lower sales due to warmer than normal weather.

    Other operation, Maintenance and Administrative and general expenses together increased $21.2 million, or 6.3 percent, compared with the first six months of 1999. The increase is primarily due to increased generating plant maintenance outage costs and a $5 million adjustment recorded last year that lowered 1999 retirement costs.

    Depreciation and amortization expense increased $8.2 million, or 5.4 percent, compared with the first six months of 1999. The increase is mainly due to increased plant in service.

    Interest expense increased $12.6 million for the first six months of 2000 compared with 1999, primarily due to the issuance of $250 million of long-term debt in July 1999 and higher commercial paper balances.

    Accounting Change —In June 1998, the FASB issued Statement of Financial Accounting Standard (SFAS) No. 133, "Accounting for Derivative Instruments and Hedging Activities." This statement requires that all derivatives be recognized at fair value in the balance sheet and all changes in fair


value be recognized currently in earnings or deferred as a component of other comprehensive income, depending on the intended use of the derivative, its resulting designation and its effectiveness.

    In June 2000, the FASB issued SFAS No. 138, "Accounting for Certain Derivative Instruments and Certain Hedging Activities, an Amendment to FASB Statement No. 133." This Statement amends SFAS No. 133 in four areas, normal purchases and sales contracts, definition of interest rate risk, hedging recognized foreign currency denominated assets and liabilities and hedging foreign currency risk and intercompany derivatives.

    NSP-Minnesota plans to adopt both of these standards in 2001, as required. NSP-Minnesota has not yet determined the potential impact of implementing these statements.


SUPPLEMENTAL CONSOLIDATED STATEMENTS OF INCOME (UNAUDITED)
(Thousands of Dollars)

 
  Six Months Ended June 30
 
 
  2000
  1999
 
Utility Operating Revenues              
  Electric   $ 1,111,630   $ 1,053,176  
  Gas     235,269     197,366  
       
 
 
  Total     1,346,899     1,250,542  
       
 
 
Operating Expenses              
  Fuel for electric generation     142,053     146,930  
  Purchased and interchange power     243,785     229,115  
  Cost of gas purchased and transported     155,487     118,975  
  Other operation and maintenance     294,778     276,534  
  Administrative and general     61,157     58,183  
  Conservation and energy management     24,041     31,368  
  Depreciation and amortization     161,249     153,021  
  Property and general taxes     104,149     106,018  
       
 
 
  Total     1,186,699     1,120,144  
       
 
 
 
Operating Income
 
 
 
 
 
160,200
 
 
 
 
 
130,398
 
 
       
 
 
Other Income (Expense)              
  Nonoperating income—including interest income     7,173     5,695  
  Nonoperating expenses     (7,066 )   (6,698 )
       
 
 
  Total     107     (1,003 )
       
 
 
 
Income before interest charges and income taxes
 
 
 
 
 
160,307
 
 
 
 
 
129,395
 
 
       
 
 
Financing costs              
  Interest on long-term debt     45,879     37,749  
  Other interest and amortization     17,433     12,977  
  Allowance for funds used during construction—debt     (2,506 )   (2,784 )
       
 
 
  Total interest charges     60,806     47,942  
  Distributions on redeemable preferred securities of subsidiary trust     7,875     7,875  
       
 
 
  Total Financing Costs     68,681     55,817  
       
 
 
 
Income before income taxes
 
 
 
 
 
91,626
 
 
 
 
 
73,578
 
 
 
Income taxes: Current
 
 
 
 
 
54,343
 
 
 
 
 
52,095
 
 
                         Deferred     (15,293 )   (22,196 )
                         Investment tax credits recognized     (4,532 )   (4,455 )
       
 
 
 
Net Income
 
 
 
$
 
57,108
 
 
 
$
 
48,134
 
 
       
 
 

See Notes to Financial Statements


SUPPLEMENTAL CONSOLIDATED STATEMENTS OF CASHFLOWS (UNAUDITED)
(Thousands of Dollars)

 
  Six Months Ended June 30
 
 
  2000
  1999
 
Cash Flows from Operating Activities              
  Net income   $ 57,108   $ 48,134  
  Adjustments to reconcile net income to cash from operating activities:              
    Depreciation and amortization     169,692     161,656  
    Nuclear fuel amortization     20,675     24,867  
    Deferred income taxes     (15,675 )   (23,587 )
    Deferred investment tax credits recognized     (4,133 )   (4,047 )
    Allowance for funds used during construction—equity     (535 )   (815 )
    Conservation incentive adjustments—noncash     9,918     35,035  
    Cash used for changes in certain working capital items     21,599     (61,081 )
    Cash provided by changes in other assets and liabilities     23,485     23,840  
       
 
 
 
Net Cash Provided by Operating Activities
 
 
 
 
 
282,134
 
 
 
 
 
204,002
 
 
       
 
 
Cash Flows from Investing Activities              
  Capital expenditures:              
    Utility plant additions (including nuclear fuel)     (175,341 )   (142,462 )
    Nonregulated property additions     (774 )   (554 )
  Decrease in construction payables     (4,092 )   (5,707 )
  Allowance for funds used during construction—equity     535     815  
  Investment in external decommissioning fund     (26,443 )   (21,119 )
  Other investments—net     (3,421 )   (7,700 )
       
 
 
 
Net Cash Used for Investing Activities
 
 
 
 
 
(209,536
 
)
 
 
 
(176,727
 
)
       
 
 
Cash Flows from Financing Activities              
  Change in short-term debt—net issuances (repayments)     122,143     389,923  
  Proceeds from issuance of long-term debt—net     76,125        
  Repayment of long-term debt, including reacquisition premiums     (76,932 )   (201,817 )
  Capital distributions to parent     (175,577 )   (219,278 )
       
 
 
 
Net Cash Used for Financing Activities
 
 
 
 
 
(54,241
 
)
 
 
 
(31,172
 
)
       
 
 
 
Net Increase (Decrease) in Cash and Cash Equivalents
 
 
 
 
 
18,357
 
 
 
 
 
(3,897
 
)
Cash and cash equivalents at beginning of period     11,344     20,125  
       
 
 
Cash and Cash Equivalents at End of Period   $ 29,701   $ 16,228  
       
 
 

See Notes to Financial Statements


SUPPLEMENTAL CONSOLIDATED BALANCE SHEETS (UNAUDITED)
(Thousands of Dollars)

 
  June
2000

  December
1999

 
Assets  
Utility Plant              
  Electric   $ 6,494,790   $ 6,396,370  
  Gas     651,680     636,444  
  Other     298,195     287,332  
       
 
 
  Total     7,444,665     7,320,146  
  Accumulated provision for depreciation     (3,955,130 )   (3,827,746 )
  Nuclear fuel—net:     1,041,326     1,026,063  
  Accumulated provision for amortization     (944,011 )   (923,336 )
       
 
 
    Net utility plant     3,586,850     3,595,127  
 
Current Assets
 
 
 
 
 
 
 
 
 
 
 
 
 
 
  Cash and cash equivalents     29,701     11,344  
  Customer accounts receivable—net     167,215     184,644  
  Unbilled utility revenues     96,379     122,493  
  Receivables from affiliated companies     80,309     110,870  
  Other receivables     31,410     51,812  
  Materials and supplies inventories—at average cost:              
    Fuel     44,382     51,514  
    Other     103,247     101,678  
  Prepayments and other     106,751     50,141  
       
 
 
      Total current assets     659,394     684,496  
 
Other Assets
 
 
 
 
 
 
 
 
 
 
 
 
 
 
  External decommissioning fund     551,724     517,129  
  Regulatory assets     190,255     208,176  
  Nonregulated property—net of accumulated depreciation:     42,327     42,888  
  Other investments and receivables     40,845     40,851  
  Long-term prepayments and deferred charges     116,815     79,039  
       
 
 
    Total other assets     941,966     888,083  
       
 
 
    Total Assets   $ 5,188,210   $ 5,167,706  
       
 
 

See Notes to Financial Statements



SUPPLEMENTAL CONSOLIDATED BALANCE SHEETS (UNAUDITED)
(Thousands of Dollars)

 
  June
2000

  December
1999

 
Liabilities and Divisional Equity  
Capitalization              
  Divisional equity:              
    Divisional equity   $ 71,739   $ 145,613  
    Retained earnings     1,006,201     1,052,088  
    Leveraged common stock held by ESOP     (8,248 )   (11,606 )
       
 
 
  Total division equity     1,069,692     1,186,095  
  Mandatorily redeemable preferred securities of subsidiary trust*     200,000     200,000  
  Long-term debt     1,191,716     1,186,586  
       
 
 
    Total capitalization     2,461,408     2,572,681  
 
Current Liabilities
 
 
 
 
 
 
 
 
 
 
 
 
 
 
  Long-term debt due within one year     106,591     114,118  
  Other long-term debt potentially due within one year     141,600     141,600  
  Short-term debt—primarily commercial paper     542,336     420,193  
  Accounts payable     189,384     210,952  
  Taxes accrued     139,848     162,748  
  Interest accrued     29,919     31,299  
  Capital distributions payable to parent (Xcel Energy)     58,863     57,523  
  Accrued payroll, vacation and other     108,621     88,719  
       
 
 
    Total current liabilities     1,317,162     1,227,152  
 
Other Liabilities
 
 
 
 
 
 
 
 
 
 
 
 
 
 
  Deferred income taxes     670,974     681,431  
  Deferred investment tax credits     95,671     100,105  
  Regulatory liabilities     497,150     439,717  
  Postretirement and other benefit obligations     111,389     112,139  
  Other long-term obligations and deferred income     34,456     34,481  
       
 
 
    Total other liabilities     1,409,640     1,367,873  
       
 
 
Commitments and Contingent Liabilities (See Note 3)              
       
 
 
Total   $ 5,188,210   $ 5,167,706  
       
 
 

*
The primary asset of NSP Financing I, a subsidiary trust of NSP-Minnesota, is $200 million principal amount of the Company's 7.875% Junior Subordinated Debentures due 2037.

See Notes to Financial Statements



SUPPLEMENTAL CONSOLIDATED STATEMENTS OF DIVISIONAL EQUITY (UNAUDITED)
(Thousands of Dollars)

 
  Other
Divisional
Equity

  Retained
Earnings

  Leveraged
ESOP

  Total
Divisional
Equity

 
                           
Balance at Dec. 31, 1998   $ 462,080   $ 1,087,395   $ (18,503 ) $ 1,530,972  
     
 
 
 
 
Net income           48,134           48,134  
Capital distributions from (to) parent     (120,633 )   (99,751 )         (220,384 )
Repayment of ESOP loan                 3,448     3,448  
     
 
 
 
 
Balance at June 30, 1999   $ 341,447   $ 1,035,778   $ (15,055 ) $ 1,362,170  
     
 
 
 
 
 
Balance at Dec. 31, 1999
 
 
 
$
 
145,613
 
 
 
$
 
1,052,088
 
 
 
$
 
(11,606
 
)
 
$
 
1,186,095
 
 
     
 
 
 
 
Net income           57,108           57,108  
Capital distributions to parent     (73,874 )   (102,995 )         (176,869 )
Repayment of ESOP loan                 3,358     3,358  
     
 
 
 
 
Balance at June 30, 2000   $ 71,739   $ 1,006,201   $ (8,248 ) $ 1,069,692  
     
 
 
 
 

See Notes to Financial Statements


Northern States Power Company-Minnesota (Consolidated),
a Subsidiary of Xcel Energy Inc.

NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

    In the opinion of management, the accompanying unaudited financial statements contain all adjustments necessary to present fairly the financial position of Northern States Power Company (Minnesota), (NSP-Minnesota) and its subsidiaries as of June 30, 2000 and Dec. 31, 1999, the results of its operations for the six months ended June 30, 2000 and 1999, and its cash flows for the six months ended June 30, 2000 and 1999. Due to the seasonality of NSP-Minnesota's electric and gas sales and variability of nonregulated operations, operating results on a year-to-date basis are not necessarily an appropriate base from which to project annual results.

    The accounting policies followed by NSP-Minnesota are set forth in Note 1 to the audited financial statements for the year ended Dec. 31, 1999, in NSP-Minnesota's Report on Form 10. The following notes should be read in conjunction with such policies and other disclosures in the Form 10.

1.  Business Developments

    Nuclear Management Company (NMC) —During the second quarter of 2000, the NRC approved requests by NMC's four affiliated utilities to transfer operating authority for their five nuclear plants to NMC. NRC action paves the way for NMC to assume management of operations and maintenance at the five plants. NMC expects to begin operating the plants in the last half of 2000. The NRC also is considering requests from three intervenors for hearings regarding NSP-Minnesota's application. NMC responsibilities will include oversight of on-site dry storage facilities for used nuclear fuel at the Point Beach and Prairie Island nuclear plants. Utility plant owners will continue to own the plants, control all energy produced by the plants and retain responsibility for nuclear liability insurance and decommissioning costs. The transfer of operating authority will formally establish NMC as an operating company, with a senior management team focused on sharing best practices from seven nuclear units at the five plants. Existing personnel will continue to provide day-to-day plant operations, with the additional benefit of tapping into ideas from all NMC-operated plants for improved safety, reliability and operational performance.

    Black Dog Plant Project —During June 2000, the MPUC issued a certificate of need for the Black Dog plant repowering project. The project involves converting two of Black Dog's four electric generating units from coal to natural gas, a move that will result in greater operating efficiency and cleaner power production, including a reduction in NSP-Minnesota's air emissions. Using natural gas combined-cycle technology, output from the two units will be boosted by more than 100 megawatts. Other key regulatory approvals are needed from the Minnesota Environmental Quality Board and Pollution Control Agency. NSP-Minnesota expects to receive final approvals in the fall of 2000 and then immediately begin construction. The project should be completed prior to the summer of 2002.

2.  Regulation and Rate Matters

    Minnesota Fuel Clause Change —In June 2000, the Minnesota Public Utilities Commission (MPUC) approved a change under which bills received by NSP-Minnesota's electricity customers will more accurately reflect energy costs on a timely basis. The fuel clause adjustment (FCA) is a mechanism that allows NSP-Minnesota to bill customers for the actual cost of fuel used to generate electricity at its plants and energy purchased from other suppliers. Previously, the adjustment reflected prior period costs, and it would take approximately three months for customer bills to reflect higher, or lower, fuel costs incurred by NSP-Minnesota. Under the new method, NSP-Minnesota will base the customer billing adjustment on projected energy costs for the current month, and will correct in a subsequent month any differences between projected costs and actual costs incurred. This improved matching between costs and usage should encourage customers to take appropriate steps to reduce energy use during peak periods—when costs are at their highest—while giving appropriate price signals


when costs are lower during off-peak periods. NSP-Minnesota implemented the revised fuel clause adjustment with July 2000 billings.

    On April 3, 2000, the Minnesota Office of Attorney General (OAG) filed a petition with the MPUC asking the MPUC to initiate an investigation of NSP-Minnesota's fuel and purchased energy cost recoveries under the FCA provisions of NSP's tariffs. The OAG alleged NSP could be improperly diverting low-cost NSP generation supplies to the wholesale market to increase profits, while recovering higher cost energy purchases through the FCA. NSP contends that it has followed the appropriate FCA rules and regulations. On July 20, 2000, the MPUC issued an order in which it indicated that the record before the MPUC did not reflect any specific allegations of wrongdoing. However, the MPUC instructed NSP-Minnesota and the OAG to resolve any concerns and file a report with the MPUC within 45 days.

3.  Commitments and Contingent Liabilities

    Nuclear Insurance —The circumstances set forth in Note 13 to NSP-Minnesota's financial statements in NSP-Minnesota's Form 10 appropriately represent, in all material respects, the current status of commitments and contingent liabilities regarding public liability for claims resulting from any nuclear incident.

4.  Segment Information

    NSP-Minnesota has two reportable segments: Electric Utility and Gas Utility. Segment information for the six month ended periods are as follows:

6 Mos. Ended 6/30/00
(Thousands of dollars)

  Operating
Revenues from
External
Customers

  Inter-
Segment
Revenues

  Segment
Net Income
(Loss)

Electric Utility   $ 1,111,314   $ 316   $ 45,938
Gas Utility     235,228     1,003     9,617
All Other     13,144     0     1,553
Reconciling Eliminations     0     (962 )   0
   
 
 
Consolidated Total(a)   $ 1,359,686   $ 357   $ 57,108
     
 
 

6 Mos. Ended 6/30/99
(Thousands of dollars)

  Operating
Revenues from
External
Customers

  Inter-
Segment
Revenues

  Segment
Net Income
(Loss)

Electric Utility   $ 1,052,836   $ 340   $ 37,121
Gas Utility     197,317     488     10,241
All Other     12,220     0     772
Reconciling Eliminations     0     (439 )   0
   
 
 
Consolidated Total(a)   $ 1,262,373   $ 389   $ 48,134
     
 
 

(a)
The consolidated total revenue amounts represent the sum of utility and nonregulated amounts (within nonoperating income).

5.  Short-Term Borrowings

    At June 30, 2000, NSP-Minnesota had approximately $542 million of short-term debt outstanding at a weighted average interest rate of 5.94 percent. NSP-Minnesota has regulatory approval for up to approximately $600 million in short-term debt levels.

    As of June 30, 2000, NSP-Minnesota had a $300 million revolving credit facility under a commitment fee arrangement. This facility provides short-term financing in the form of bank loans, letters of credit and support for commercial paper sales.

6.  Other Financing Activity

    NSP-Minnesota intends to file a $500 million universal debt shelf registration in the fourth quarter 2000.

    In 1999, NSP-Wisconsin received approval to issue up to $80 million of long-term debt, which is now scheduled to be issued during the last half of 2000. The proceeds will be used primarily to repay short-term debt to NSP-Minnesota.


Part II.  OTHER INFORMATION

Item 1.  Legal Proceedings

    In the normal course of business, various lawsuits and claims have arisen against NSP-Minnesota. Management, after consultation with legal counsel, has recorded an estimate of the probable cost of settlement or other disposition for such matters.

    On Dec. 11, 1998, a gas explosion in St. Cloud, Minn., killed four people, including two NSP-Minnesota employees, injured approximately 14 people and damaged several buildings. The accident occurred as a crew from Cable Constructors Inc. (CCI) was installing fiber optic cable for Seren Innovations, Inc. Seren is an affiliate of NSP-Minnesota and a subsidiary of Xcel Energy. Seren, CCI and Sirti, an architecture/engineering firm retained by Seren, are named as defendants in 10 lawsuits relating to the explosion. NSP-Minnesota is a defendant in eight of the lawsuits. NSP-Minnesota and Seren deny any liability for this accident. On July 11, 2000, the National Transportation Safety Board issued a report, which determined that CCI's inadequate installation procedures and delay in reporting the gas hit were the proximate cause of the accident. NSP-Minnesota has a self-insured retention deductible of $2 million with general liability coverage limits of $185 million. Seren's primary insurance coverage is $1 million and its secondary insurance coverage is $185 million. The ultimate cost to NSP-Minnesota and Seren, if any, is presently unknown.

    In April 1997, a fire damaged several buildings in downtown Grand Forks, N. D., during a flood in the city. On July 23, 1998, the St. Paul Mercury Insurance Co. commenced a lawsuit against NSP-Minnesota for damages in excess of $15 million. The suit was filed in the District Court in Grand Forks County in North Dakota. The insurance company alleges the fire was electrical in origin and that NSP-Minnesota was legally responsible for the fire because it failed to shut off electrical power to downtown Grand Forks during the flood and prior to the fire. Seven additional lawsuits were filed against NSP-Minnesota by insurance companies which insured businesses damaged by the fire. One additional lawsuit filed by the First National Bank of Grand Forks is venued in Federal Court. The total of damages being sought by all these lawsuits is in excess of $30 million. NSP-Minnesota denied any liability, asserting that it was not legally responsible for this unforeseeable event. Trial concerning the state court lawsuits commenced on Aug. 1, 2000, and concluded on Sept. 7, 2000. On Sept. 8, 2000, after deliberating for only one hour, a jury returned a defense verdict in favor of NSP-Minnesota. It is unknown whether the plaintiffs will appeal. NSP-Minnesota has a self-insured retention deductible of $2 million, with general liability insurance coverage limits of $150 million. The ultimate cost to NSP-Minnesota, if any, is unknown at this time.

    See Notes 2 and 3 of the Financial Statements for further discussion of legal proceedings, including Regulatory Matters and Commitments and Contingent Liabilities, incorporated by reference.



QuickLinks

Exhibit 99.01 Supplemental Consolidated Six Months Ended Financial Statements
SUPPLEMENTAL CONSOLIDATED STATEMENTS OF INCOME (UNAUDITED) (Thousands of Dollars)
SUPPLEMENTAL CONSOLIDATED STATEMENTS OF CASHFLOWS (UNAUDITED) (Thousands of Dollars)
SUPPLEMENTAL CONSOLIDATED BALANCE SHEETS (UNAUDITED) (Thousands of Dollars)
SUPPLEMENTAL CONSOLIDATED BALANCE SHEETS (UNAUDITED) (Thousands of Dollars)
SUPPLEMENTAL CONSOLIDATED STATEMENTS OF DIVISIONAL EQUITY (UNAUDITED) (Thousands of Dollars)
Part II. OTHER INFORMATION
QuickLinks -- Click here to rapidly navigate through this document


EXHIBIT 99.02
NSP-MINNESOTA COMPANY CAUTIONARY FACTORS

    The Private Securities Litigation Reform Act of 1955 (the "Act") provides a "safe harbor" for forward-looking statements to encourage such disclosures without the threat of litigation providing those statements are identified as forward-looking and are accompanied by meaningful, cautionary statements identifying important factors that could cause the actual results to differ materially from those projected in the statement. Forward-looking statements have been and will be made in written documents and oral presentations of NSP-Minnesota Company ("NSP-Minnesota"). Such statements are based on management's beliefs as well as assumptions made by and information currently available to management. When used in NSP-Minnesota's documents or oral presentations, the words "anticipate", "estimate", "expect", "objective", "outlook", "possible", "potential", and similar expressions are intended to identify forward-looking statements. In addition to any assumptions and other factors referred to specifically in connection with such forward-looking statements, factors that could cause NSP-Minnesota's actual results to differ materially from those contemplated in any forward-looking statements include, among other things, the following:


Other business or investment considerations that may be disclosed from time to time in NSP-Minnesota's Securities and Exchange Commission filings or other publicly disseminated written documents.

    NSP-Minnesota undertakes no obligation to publicly update or revise any forward-looking statements, whether as a result of new information, future events or otherwise. The foregoing review of factors pursuant to the Act should not be construed as exhaustive or as any admission regarding the adequacy of disclosures made by NSP-Minnesota prior to the effective date of the act.



QuickLinks

EXHIBIT 99.02 NSP-MINNESOTA COMPANY CAUTIONARY FACTORS
ARTICLE UT
EXHIBIT 27.01 THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE STATEMENTS OF INCOME, BALANCE SHEETS, STATEMENTS OF CAPITALIZATION, STATEMENTS OF CHANGES IN DIVISIONAL EQUITY AND STATEMENTS OF CASH FLOWS AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
MULTIPLIER: 1,000


PERIOD TYPE 12 MOS
FISCAL YEAR END DEC 31 1999
PERIOD END DEC 31 1999
BOOK VALUE PER BOOK
TOTAL NET UTILITY PLANT 3,595,127
OTHER PROPERTY AND INVEST 560,017
TOTAL CURRENT ASSETS 684,496
TOTAL DEFERRED CHARGES 208,176
OTHER ASSETS 119,890
TOTAL ASSETS 5,167,706
COMMON 0
CAPITAL SURPLUS PAID IN 145,613
RETAINED EARNINGS 1,052,088
TOTAL COMMON STOCKHOLDERS EQ 1,186,095 1
PREFERRED MANDATORY 200,000
PREFERRED 0
LONG TERM DEBT NET 1,186,586
SHORT TERM NOTES 193
LONG TERM NOTES PAYABLE 0
COMMERCIAL PAPER OBLIGATIONS 420,000
LONG TERM DEBT CURRENT PORT 255,718
PREFERRED STOCK CURRENT 0
CAPITAL LEASE OBLIGATIONS 0
LEASES CURRENT 0
OTHER ITEMS CAPITAL AND LIAB 1,907,508 1
TOT CAPITALIZATION AND LIAB 5,167,706
GROSS OPERATING REVENUE 2,633,048
INCOME TAX EXPENSE 97,431
OTHER OPERATING EXPENSES 2,254,793
TOTAL OPERATING EXPENSES 2,254,793
OPERATING INCOME LOSS 378,255
OTHER INCOME NET (16,820) 2
INCOME BEFORE INTEREST EXPEN 279,754
TOTAL INTEREST EXPENSE 105,024
NET INCOME 158,980
PREFERRED STOCK DIVIDENDS 0
EARNINGS AVAILABLE FOR COMM 158,980
COMMON STOCK DIVIDENDS 0
TOTAL INTEREST ON BONDS 84,841
CASH FLOW OPERATIONS 556,549
EPS BASIC 0
EPS DILUTED 0
1 NOTE 1 ($11,606) THOUSAND OF COMMON STOCKHOLDERS' EQUITY IS CLASSIFIED AS OTHER ITEMS-CAPITALIZATION AND LIABILITIES. THIS REPRESENTS LEVERAGED FORMER NSP COMMON STOCK HELD BY THE EMPLOYEE STOCK OWNERSHIP PLAN.
2 NOTE 2 INCLUDES OTHER INCOME (EXPENSE) AND DISTRIBUTIONS ON REDEEMABLE PREFERRED SECURITIES OF SUBSIDIARY TRUST.

ARTICLE UT
EXHIBIT 27.02 THIS SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION EXTRACTED FROM THE STATEMENTS OF INCOME, BALANCE SHEETS, STATEMENTS OF CHANGES IN DIVISIONAL EQUITY AND STATEMENTS OF CASH FLOWS AND IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH FINANCIAL STATEMENTS.
MULTIPLIER: 1,000


PERIOD TYPE 6 MOS
FISCAL YEAR END DEC 31 1999
PERIOD END JUN 30 2000
BOOK VALUE PER BOOK
TOTAL NET UTILITY PLANT 3,586,850
OTHER PROPERTY AND INVEST 594,051
TOTAL CURRENT ASSETS 659,394
TOTAL DEFERRED CHARGES 190,255
OTHER ASSETS 157,660
TOTAL ASSETS 5,188,210
COMMON 0
CAPITAL SURPLUS PAID IN 71,739
RETAINED EARNINGS 1,006,201
TOTAL COMMON STOCKHOLDERS EQ 1,069,692 1
PREFERRED MANDATORY 200,000
PREFERRED 0
LONG TERM DEBT NET 1,191,716
SHORT TERM NOTES 191
LONG TERM NOTES PAYABLE 0
COMMERCIAL PAPER OBLIGATIONS 542,145
LONG TERM DEBT CURRENT PORT 248,191
PREFERRED STOCK CURRENT 0
CAPITAL LEASE OBLIGATIONS 0
LEASES CURRENT 0
OTHER ITEMS CAPITAL AND LIAB 1,928,027 1
TOT CAPITALIZATION AND LIAB 5,188,210
GROSS OPERATING REVENUE 1,346,899
INCOME TAX EXPENSE 34,518
OTHER OPERATING EXPENSES 1,186,699
TOTAL OPERATING EXPENSES 1,186,699
OPERATING INCOME LOSS 160,200
OTHER INCOME NET (7,768) 2
INCOME BEFORE INTEREST EXPEN 125,789
TOTAL INTEREST EXPENSE 60,806
NET INCOME 57,108
PREFERRED STOCK DIVIDENDS 0
EARNINGS AVAILABLE FOR COMM 57,108
COMMON STOCK DIVIDENDS 0
TOTAL INTEREST ON BONDS 46,487
CASH FLOW OPERATIONS 282,134
EPS BASIC 0
EPS DILUTED 0
1 NOTE 1 ($8,248) THOUSAND OF COMMON STOCKHOLDERS' EQUITY IS CLASSIFIED AS OTHER ITEMS-CAPITALIZATION AND LIABILITIES. THIS REPRESENTS LEVERAGED FORMER NSP COMMON STOCK HELD BY THE EMPLOYEE STOCK OWNERSHIP PLAN.
2 NOTE 2 INCLUDES OTHER INCOME (EXPENSE) AND DISTRIBUTIONS ON REDEEMABLE PREFERRED SECURITIES OF SUBSIDIARY TRUST.