SEC Info℠ | Home | Search | My Interests | Help | Sign In | Please Sign In | ||||||||||||||||||||
As Of Filer Filing For·On·As Docs:Size Issuer Agent 2/27/06 Xcel Energy Inc 10-K 12/31/05 15:5.2M Merrill Corp-MD/FA |
Document/Exhibit Description Pages Size 1: 10-K Annual Report Pursuant to Section 13 and 15(D) HTML 3.07M 2: EX-4.13 Amendment to the Credit Agreement Dated Nov. 4, HTML 97K 2005 Between Xcel and Various Lenders 3: EX-4.48 Amendment to the Credit Agreement Dated April 21, HTML 94K 2005 Between Nsp-Mn and Various Lenders 4: EX-4.64 $50,000,000.00 Revolving Line of Credit Note HTML 38K Between Psc-Co and Wells Fargo Bank 12/1/2005 5: EX-4.65 Amendment to the Credit Agreement Dated April 21, HTML 118K 2005 Between Psc-Co and Various Lenders 6: EX-10.37 Material Contracts HTML 35K 7: EX-10.38 Material Contracts HTML 20K 8: EX-12.01 Statements of Computation of Ratio of Earnings to HTML 32K Fixed Charges 9: EX-21.01 Subsidiaries of the Xcel Enegy, Inc. HTML 27K 10: EX-23.01 Consents of Independent Auditors HTML 19K 11: EX-24.01 Written Consent Resolution of the Board of HTML 30K Directors of Xcel Energy Inc., Adopting Power of Attorney 12: EX-31.01 302 Certification HTML 16K 13: EX-31.02 302 Certification HTML 16K 14: EX-32.01 906 Certification HTML 15K 15: EX-99.01 Statement Pursuant to Private Securities HTML 14K Litigation Reform Act of 1995
Exhibit 24.01
WRITTEN CONSENT RESOLUTION
OF THE BOARD OF DIRECTORS OF
XCEL ENERGY INC.
The undersigned, being all of the members of the Board of Directors of Xcel Energy Inc., a Minnesota corporation (the “Company”), do hereby adopt the following resolutions, by unanimous written consent, pursuant to the provisions of Sections 302A.239 and 302A.011, Subd. 36, Minnesota Statutes and the Bylaws of the Company, effective as of February 22, 2006:
RESOLUTION ADOPTING POWER OF ATTORNEY
WHEREAS, Xcel Energy Inc., a Minnesota corporation (the “Company”), is required to file with the Securities and Exchange Commission pursuant to Section 13 or 15(d) under the provisions of the Securities Act of 1934 a Form 10-K for the fiscal year ended December 31, 2005; and
WHEREAS, each of the undersigned holds the office or offices in the Company herein below set opposite his/her name, respectively.
NOW, THEREFORE, each of the undersigned hereby constitutes and appoints GARY R. JOHNSON, BENJAMIN G.S. FOWKE III, and TERESA S. MADDEN, and each of them individually, his/her true and lawful attorney, with full power to act for him/her and in his/her name, place and stead, to sign his/her name in the capacity or capacities set forth below and generally to do all such things in his/her name and in his/her capacity as an officer to enable the Company to comply with the provisions of the Securities Act of 1934 and all requirements of the Securities and Exchange Commission in connection the filing of the Form 10-K, and hereby ratifies and confirms all that said attorney may or shall lawfully do or cause to be done by virtue hereof.
The undersigned consent and agree to the foregoing action for the adoption of said resolutions with the same force and effect as though said resolutions had been adopted by the unanimous action of all members at a regular meeting of the Committee, duly called, held and convened according to law and the Bylaws of the Company.
IN WITNESS WHEREOF, the undersigned have hereunto set their hands this 22nd day of February 2006.
/S/ RICHARD C. KELLY |
|
/S/ TERESA S. MADDEN |
|
Richard C. Kelly |
|
Teresa S. Madden |
|
Chairman of the Board, Chief |
|
Vice President and Controller |
|
Executive Officer and President |
|
(Principal Accounting Officer) |
|
(Principal Executive Officer) |
|
|
|
|
|
|
|
/S/ BENJAMIN G.S. FOWKE III |
|
|
|
Benjamin G.S. Fowke III |
|
|
|
Vice President and Chief Financial Officer |
|
|
|
(Principal Financial Officer) |
|
|
|
|
|
|
|
/S/ RICHARD H. ANDERSON |
|
/S/ C. CONEY BURGESS |
|
Richard H. Anderson |
|
C. Coney Burgess |
|
|
|
|
|
/S/ ROGER R. HEMMINGHAUS |
|
/S/ A. BARRY HIRSCHFELD |
|
Roger R. Hemminghaus |
|
A. Barry Hirschfeld |
|
|
|
|
|
/S/ DOUGLAS W. LEATHERDALE |
|
/S/ ALBERT F. MORENO |
|
Douglas W. Leatherdale |
|
Albert F. Moreno |
|
|
|
|
|
/S/ MARGARET R. PRESKA |
|
/S/ A. PATRICIA SAMPSON |
|
Margaret R. Preska |
|
A. Patricia Sampson |
|
|
|
|
|
/S/ RICHARD H. TRULY |
|
|
|
Richard H. Truly |
|
|
|
STATE OF MINNESOTA |
) |
|
) ss. |
COUNTY OF HENNEPIN |
) |
On this 22nd day of February, 2006, before me, Ellen C. Christofferson, a Notary Public in and for said County and State, personally appeared each of the above-named directors and officers of Xcel Energy Inc., a Minnesota corporation, and known to me to be the persons whose names are subscribed to in the foregoing instrument, and each person acknowledged to me that he or she executed the same as his or her own free act and deed.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal on the date set forth above.
|
|
|
|
Ellen C. Christofferson |
This ‘10-K’ Filing | Date | Other Filings | ||
---|---|---|---|---|
Filed as of: | 2/27/06 | |||
Filed on: | 2/24/06 | 4 | ||
2/22/06 | 4 | |||
For Period End: | 12/31/05 | 11-K | ||
List all Filings |