MINNESOTA POWER INC
DEF 14A, 2000-03-17
ELECTRIC & OTHER SERVICES COMBINED
Previous: MIDLAND CO, DEF 14A, 2000-03-17
Next: DYCOM INDUSTRIES INC, 8-K, 2000-03-17



<PAGE>

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant /X/
Filed by a Party other than the Registrant / /
Check the appropriate box:
/ /  Preliminary Proxy Statement
/ /  Confidential, for Use of the Commission Only (as permitted by Rule
     14a-6(e)(2))
/X/  Definitive Proxy Statement
/ /  Definitive Additional Materials
/ /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                              Minnesota Power, Inc.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/X/ No fee required.
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11

     (1)  Title of each class of securities to which transaction applies:

          ----------------------------------------------------------------------

     (2)  Aggregate number of securities to which transaction applies:

          ----------------------------------------------------------------------

     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):

          ----------------------------------------------------------------------

     (4)  Proposed maximum aggregate value of transaction:

          ----------------------------------------------------------------------

     (5)  Total fee paid:

          ----------------------------------------------------------------------

/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided  by  Exchange  Act
     Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
     paid  previously.  Identify the previous filing by  registration  statement
     number, or the Form or Schedule and the date of its filing.

     (1)  Amount Previously Paid:

          ----------------------------------------------------------------------

     (2)  Form, Schedule or Registration Statement No.:

          ----------------------------------------------------------------------

     (3)  Filing Party:

          ----------------------------------------------------------------------

     (4)  Date Filed:

          ----------------------------------------------------------------------
<PAGE>




                           [GRAPHIC MATERIAL OMITTED]
                           MINNESOTA POWER, INC.
                              NOTICE AND PROXY STATEMENT










                                                ANNUAL MEETING OF SHAREHOLDERS
                                                [LOGO] Tuesday, May 9, 2000
                                                       Duluth, Minnesota

<PAGE>

[LOGO OF MINNESOTA POWER]


                                                      March 17, 2000


Dear Shareholder:

         You are  cordially  invited to attend  Minnesota  Power's  2000  Annual
Meeting of Shareholders on Tuesday,  May 9, 2000 at 10:00 a.m. in the auditorium
at the Duluth Entertainment Convention Center (DECC). The DECC is located on the
waterfront  at 350 Harbor  Drive in Duluth.  Free  parking is  available  in the
adjoining lot. On behalf of the Board of Directors, I encourage you to attend.

         Minnesota  Power's  strong  1999  operating  results  were  spurred  by
significant  earnings  growth  in our  automotive  and  water  businesses.  This
performance reflects the successful  implementation of our strategy,  "The Drive
Toward 2000," crafted in 1995. At our Annual Shareholders  Meeting this year, we
will share the exciting  vision of our new five-year  plan,  "Horizon 2005." Our
goals: market leadership in each of our four businesses,  accelerated  financial
performance,  enhanced shareholder return, and completion of our transition to a
multi-services  company.  Now,  more  than  ever,  Minnesota  Power is more than
Minnesota ... and more than power.

         At the Shareholders Meeting, twelve nominees will stand for election to
the Board.  This year I am pleased to announce  that Ms.  Glenda Hood,  Mayor of
Orlando,  Florida,  will stand for  election  to the Board.  Over seven years of
experience  leading  Orlando  under a  strong  mayor  system  provide  her  with
excellent  credentials  for service on the Board as your  representative.  Also,
shareholders will vote on a resolution to appoint  PricewaterhouseCoopers LLP as
the Company's independent accountants.

         After our Annual  Meeting,  we invite you to visit with our  directors,
officers and employees  over a box lunch in the Lake Superior  Ballroom  located
within the DECC. If you plan to attend,  please return the enclosed  reservation
card.

         It is important that your shares be represented at the Annual  Meeting.
Please sign,  date and promptly  return the enclosed  proxy card in the envelope
provided, or, if applicable,  follow the easy instructions for phone or Internet
voting.

         Thank you for your investment in Minnesota Power.

                                                      Sincerely,


                                                      Edwin L. Russell

                                                      Edwin L. Russell
                                                      Chairman, President and
                                                      Chief Executive Officer


<PAGE>

                              MINNESOTA POWER, INC.
- --------------------------------------------------------------------------------
             NOTICE OF ANNUAL MEETING OF SHAREHOLDERS - MAY 9, 2000
- --------------------------------------------------------------------------------

         The Annual Meeting of  Shareholders  of Minnesota  Power,  Inc. will be
held in the auditorium at the Duluth Entertainment Convention Center, 350 Harbor
Drive,  Duluth,  Minnesota,  on  Tuesday,  May 9,  2000 at  10:00  a.m.  for the
following purposes:

         1. To elect a Board of 12 directors to serve for the ensuing year;

         2. To approve the appointment of PricewaterhouseCoopers LLP as the
            Company's independent accountants for 2000; and

         3. To transact such other business as may properly come before the
            meeting or any adjournments thereof.

         Shareholders  of  record on the  books of the  Company  at the close of
business on March 10,  2000 are  entitled to notice of and to vote at the Annual
Meeting.

         All  shareholders  are cordially  invited and  encouraged to attend the
meeting in person.  The holders of a majority of the shares  entitled to vote at
the meeting must be present in person or by proxy to constitute a quorum.

         Your early response will  facilitate an efficient  tally of your votes.
If voting by mail,  please sign,  date and return the enclosed proxy card in the
envelope provided.  Alternatively,  follow the enclosed  instructions to vote by
phone or the Internet.

By order of the Board of Directors,


Philip R. Halverson

Philip R. Halverson
Vice President, General Counsel
and Secretary

Dated at Duluth, Minnesota
March 17, 2000

         If you have not received the Minnesota Power 1999 Annual Report,  which
includes  financial  statements,   kindly  notify  Minnesota  Power  Shareholder
Services,  30 West Superior  Street,  Duluth,  MN 55802-2093,  telephone  number
1-800-535-3056 or 1-218-723-3974, and a copy will be sent to you.

<PAGE>

                              MINNESOTA POWER, INC.
                             30 West Superior Street
                             Duluth, Minnesota 55802

- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------

SOLICITATION

         The proxy  accompanying  this Proxy Statement is solicited on behalf of
the Board of Directors of Minnesota Power, Inc. (Minnesota Power or Company) for
use at the  Annual  Meeting  of  Shareholders  to be held on May 9, 2000 and any
adjournments  thereof.  The  purpose  of the  meeting  is to elect a Board of 12
directors  to  serve  for the  ensuing  year,  to  approve  the  appointment  of
PricewaterhouseCoopers LLP as the Company's independent accountants for 2000 and
to transact  such other  business as may properly  come before the meeting.  All
properly  submitted  proxies received at or before the meeting,  and entitled to
vote, will be voted at the meeting.

         This Proxy  Statement and the enclosed  proxy card were first mailed on
or about March 17, 2000. Each proxy delivered  pursuant to this  solicitation is
revocable  any time  before it is voted,  by  written  notice  delivered  to the
Secretary of the Company.

         The Company expects to solicit proxies primarily by mail.  Proxies also
may be  solicited  in person and by  telephone  at a nominal  cost by regular or
retired  employees of the Company.  The  expenses of such  solicitation  are the
ordinary ones in connection with preparing, assembling and mailing the material,
and also include charges and expenses of brokerage houses and other  custodians,
nominees,  or other fiduciaries for communicating with shareholders.  Additional
solicitation  of  proxies  will be made by  mail,  telephone  and in  person  by
Corporate Investor Communications, Inc., a firm specializing in the solicitation
of proxies, at a cost to the Company of approximately $6,000 plus expenses.  The
total amount of such costs will be borne by the Company.

OUTSTANDING SHARES AND VOTING PROCEDURES

         The outstanding  shares of capital stock of the Company as of March 10,
2000 were as follows:

Preferred Stock 5% Series ($100 par value)........................113,358 shares
Serial Preferred Stock A $7.125 Series (without par value)........100,000 shares
Serial Preferred Stock A $6.70 Series (without par value).........100,000 shares
Common Stock (without par value)...............................73,938,169 shares

         Each share of the Common  Stock and  preferred  stocks of record on the
books of the  Company at the close of  business on March 10, 2000 is entitled to
notice of the Annual Meeting and to one vote.

         The  affirmative  vote of a majority of the shares of stock entitled to
vote at the Annual  Meeting is required  for  election of each  director and the
affirmative  vote of a majority of the shares of stock  present and  entitled to
vote is  required  for  approval  of the other  items  described  in this  Proxy
Statement to be acted upon by shareholders.  An automated system administered by
Norwest Bank Minnesota,  N.A.  tabulates the votes.  Abstentions are included in
determining  the number of shares  present  and voting and are  treated as votes
against the particular proposal. Broker non-votes are not counted for or against
any proposal.

         Unless  contrary  instructions  are indicated on the proxy,  all shares
represented  by valid  proxies  will be voted "FOR" the election of all nominees
for director named herein, and "FOR" approval of  PricewaterhouseCoopers  LLP as
the  Company's  independent  accountants  for  2000.  If any other  business  is
transacted at the meeting, all shares represented by valid proxies will be voted
in accordance with the best judgment of the appointed Proxies.


                                        1

<PAGE>

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table lists the only  persons  known to the Company who
owned  beneficially as of March 10, 2000 more than 5 percent of any class of the
Company's voting securities.  Unless otherwise indicated,  the beneficial owners
shown have sole voting and investment power over the shares listed.

<TABLE>
<CAPTION>
                                                                                            Number of Shares            Percentage
Title of Class                     Name and Address of Beneficial Owner                    Beneficially Owned          of the Class
- --------------                     ------------------------------------                    ------------------          ------------
<S>                                <C>                                                     <C>                         <C>
Serial Preferred                   ISACO                                                       150,000                    75.0%
Stock A                            c/o IDS Trust
                                   P.O. Box 1450
                                   Minneapolis, MN 55485
- ------------------------------------------------------------------------------------------------------------------------------------
Serial Preferred                   HARE & Co.                                                   30,000                    15.0%
Stock A                            c/o The Bank of New York
                                   P.O. Box 11203
                                   New York, NY 10286
- ------------------------------------------------------------------------------------------------------------------------------------
Serial Preferred                   Polly & Co.                                                  10,000                     5.0%
Stock A                            c/o The Bank of New York
                                   P.O. Box 11203
                                   New York, NY 10286
- ------------------------------------------------------------------------------------------------------------------------------------
Serial Preferred                   Sigler & Co.                                                 10,000                     5.0%
Stock A                            Chase Manhattan Bank
                                   P.O. Box 35308
                                   Newark, NJ 07101
- ------------------------------------------------------------------------------------------------------------------------------------
Common Stock                       Mellon Bank, N.A.                                         8,178,475*                   11.1%*
                                   One Mellon Bank Center
                                   Pittsburgh, PA 15258
- ------------------------------------------------------------------------------------------------------------------------------------

*Mellon Bank holds 8,178,475  shares in its capacity as Trustee of the Minnesota Power and Affiliated  Companies  Employee Stock
 Ownership Plan and Trust (ESOP). Generally,  these shares will be voted in accordance with instructions  received by Mellon Bank
 from participants in the ESOP.
</TABLE>

         The following  table  presents the shares of Common Stock  beneficially
owned by  directors,  nominees for  director,  executive  officers  named in the
Summary Compensation Table appearing  subsequently in this Proxy Statement,  and
all directors and executive  officers of the Company as a group, as of March 10,
2000.  Unless  otherwise  indicated,  the  persons  shown  have sole  voting and
investment power over the shares listed.

<TABLE>
<CAPTION>
                                              Options                                                              Options
                     Number of Shares       Exercisable                                   Number of Shares        Exercisable
Name of                Beneficially        within 60 days         Name of                   Beneficially        within 60 days
Beneficial Owner        Owned <F1>      after March 10, 2000      Beneficial Owner           Owned <F1>      after March 10, 2000
- ----------------        -----           --------------------      ----------------           -----           --------------------
<S>                  <C>                <C>                       <C>                     <C>                <C>
Kathleen A. Brekken        5,763                3,180             Arend J. Sandbulte          71,560                4,496
Merrill K. Cragun         16,936                5,100             Nick Smith                   9,009                5,100
Dennis E. Evans           29,777                5,100             Bruce W. Stender            11,965                5,100
Glenda E. Hood               400                    0             Donald C. Wegmiller         16,221                5,100
Peter J. Johnson          20,990                5,100             John Cirello                18,717               36,495
George L. Mayer           11,688                4,616             Robert D. Edwards           42,432               45,224
Jack I. Rajala            12,050                5,100             John E. Fuller              11,250               27,990
Edwin L. Russell         140,541               58,097             James P. Hallett            14,403               40,914

All directors and
executive officers
as a group (26):         561,842              436,697

- ------------------------
<FN>
<F1> Includes (i) shares as to which voting and investment power is shared with the person's spouse: Mr. Cragun - 1,000, Mr. Cirello
     - 16,717,  Mr.  Johnson - 20,990,  Mr.  Russell - 124,863,  Mr.  Sandbulte - 5,170,  Mr. Fuller - 1,928,  and all directors and
     officers as a group - 186,949;  (ii) shares owned by the person's spouse: Mr. Cragun - 1,378, Mr. Smith - 50, and all directors
     and officers as a group - 24,952; and (iii) shares held beneficially for the person's children:  Mr. Russell - 10,070; and (iv)
     shares held as trustee:  Mr. Mayer - 400. Each director and executive officer owns only a fraction of 1 percent of any class of
     Company stock and all directors and executive officers as a group also own less than 1 percent of any class of Company stock.
</FN>
</TABLE>


                                       2

<PAGE>
- --------------------------------------------------------------------------------
                       ITEM NO. 1 - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

         It is intended that the shares  represented by the proxy will be voted,
unless authority is withheld, "FOR" the election of the 12 nominees for director
named in the  following  section.  Directors are elected to serve until the next
annual  election of directors  and until a successor is elected and qualified or
until a director's earlier resignation or removal. In the event that any nominee
should become unavailable,  which is not anticipated, the Board of Directors may
provide by resolution  for a lesser number of directors or designate  substitute
nominees, who would receive the votes represented by the enclosed proxy.

Nominees for Director                                             Director Since
- ---------------------                                             --------------

PHOTO       KATHLEEN A. BREKKEN, 50, Cannon Falls,  MN.  Member        1997
            of the Executive Compensation Committee.  President
            1997 and CEO of Midwest of Cannon  Falls,  Inc.,  a
            wholesale   distributor  of  seasonal  gift  items,
            exclusive collectibles, and distinctive home decor,
            with fifteen showrooms in major markets  throughout
            the United  States and Canada.  Board of Regents of
            St. Olaf College in Minnesota.
            --------------------------------------------------------------------

PHOTO       MERRILL K. CRAGUN, 67,  Brainerd,  MN. President of        1991
            Cragun  Corp.,  a  resort  and  conference  center.
            Director of Northern  Minnesota Public  Television.
            Vice President of the Minnesota Safety Council.
            --------------------------------------------------------------------

PHOTO       DENNIS E. EVANS, 61, Minneapolis, MN. Member of the        1986
            Executive Committee and the Executive  Compensation
            Committee.   President   and  CEO  of  the   Hanrow
            Financial  Group,  Ltd., a merchant  banking  firm.
            Director of Angeion Corporation.
            --------------------------------------------------------------------

PHOTO       GLENDA E. HOOD, 50, Orlando,  FL. Mayor of  Orlando          -
            Florida,  since 1992.  Chief  Executive  Officer of
            Orlando's City Administration, Chairman of the City
            Council,  and board member of the Orlando Utilities
            Commission.  Past President of the National  League
            of Cities.
            --------------------------------------------------------------------

PHOTO       PETER J. JOHNSON,  63,  Tower, MN.  Member  of  the        1994
            Audit  Committee.   Chairman   and  CEO  of  Hoover
            Construction   Company,   a   highway   and   heavy
            construction   contractor.   Chairman  of  Michigan
            Limestone  Operations,  which  quarries  and  sells
            limestone  on the Great  Lakes.  Director  of Queen
            City  Federal  Savings  and of Queen City  Bancorp,
            Inc.
            --------------------------------------------------------------------

                               3
<PAGE>

                                                                  Director Since
                                                                  --------------
PHOTO       GEORGE L. MAYER, 55, Essex, CT. Member of the Audit        1996
            Committee.   Founder  and  President  of  Manhattan
            Realty  Group  which  manages  various  real estate
            properties  located  predominantly  in northeastern
            United  States.   A  consultant  to  the  board  of
            directors  of Schwaab,  Inc.,  one of the  nation's
            largest manufacturers of handheld rubber stamps and
            associated products.
            --------------------------------------------------------------------

PHOTO       JACK I. RAJALA, 60, Grand Rapids, MN. Member of the        1985
            Executive  Committee.  Chairman  and CEO of  Rajala
            Companies and Director and President of Rajala Mill
            Company,   which   manufacture  and  trade  lumber.
            Director  of  Grand  Rapids  State  Bank.  Board of
            Regents of Concordia College in Minnesota.
            --------------------------------------------------------------------

PHOTO       EDWIN  L.  RUSSELL,  55,   Duluth,   MN.  Chairman,        1995
            President and CEO of Minnesota  Power.  Chairman of
            the Executive  Committee.  Director of Tennant Co.,
            Edison Electric Institute, the Great Lakes Aquarium
            at Lake  Superior  Center,  United  Way of  Greater
            Duluth and Minnesota Public Radio.
            --------------------------------------------------------------------

PHOTO       AREND J. SANDBULTE,   66,   Duluth,   MN.    Former        1983
            Chairman,  President  and CEO of  Minnesota  Power.
            Member  of the  Executive  Committee.  Director  of
            St.  Mary  Land and  Exploration  Company,  and the
            Community  Board of Norwest Bank  Minnesota  North.
            Chairman  and  Director  of Iowa  State  University
            Foundation. Director and immediate past Chairman of
            the Great Lakes Aquarium at Lake Superior Center.
            --------------------------------------------------------------------

PHOTO       NICK SMITH, 63, Duluth, MN. Member of the Executive        1995
            Committee and the Executive Compensation Committee.
            Chairman and CEO of Northeast Ventures Corporation,
            a venture firm investing in northeastern Minnesota.
            Chairman of Community  Development  Venture Capital
            Alliance, a national association. Director of North
            Shore Bank of Commerce. Director and founding Chair
            of Great Lakes Aquarium at Lake Superior Center. Of
            counsel to Fryberger,  Buchanan, Smith & Frederick,
            P.A.
            --------------------------------------------------------------------

PHOTO       BRUCE W. STENDER, 58, Duluth, MN.  Chairman  of the        1995
            Audit  Committee.  President  and  CEO of  Labovitz
            Enterprises,  Inc.  which  owns and  manages  hotel
            properties. Trustee of the C. K. Blandin Foundation
            and member of the Chancellor's  Advisory  Committee
            for the University of Minnesota Duluth.
            --------------------------------------------------------------------

PHOTO       DONALD C. WEGMILLER, 61,  Minneapolis, MN. Chairman        1992
            of the Executive Compensation  Committee. President
            and  CEO  of   HealthCare  Compensation Strategies,
            a  national  executive  and  physician compensation
            and  benefits  consulting firm.  Director of LecTec
            Corporation,  Medical  Graphics Corporation, Possis
            Medical, Inc.,  SelectCare, Inc.  and  JLJ  Medical
            Devices International, LLC.
            --------------------------------------------------------------------

                               4



<PAGE>

BOARD AND COMMITTEE MEETINGS IN 1999

         During  1999 the Board of  Directors  held 5  meetings.  The  Executive
Committee,  which held 8 meetings during 1999,  provides  oversight of corporate
financial matters,  performs the functions of a director  nominating  committee,
and is  authorized  to  exercise  the  authority  of the Board in the  intervals
between  meetings.  Shareholders  may  recommend  nominees  for  director to the
Executive Committee by addressing the Secretary of the Company, 30 West Superior
Street, Duluth,  Minnesota 55802. The Audit Committee,  which held 7 meetings in
1999, recommends the selection of independent accountants, reviews and evaluates
the Company's  accounting  practices,  reviews periodic  financial reports to be
provided to the public and reviews and  recommends  approval of the annual audit
report.  The Executive  Compensation  Committee,  which held 4 meetings in 1999,
establishes compensation and benefit arrangements for Company officers and other
key executives, intended to be equitable,  competitive with the marketplace, and
consistent with corporate objectives.  All directors attended 75 percent or more
of the  aggregate  number of meetings of the Board of Directors  and  applicable
committee meetings in 1999.

DIRECTOR COMPENSATION

         Employee  directors  receive  no  additional   compensation  for  their
services as directors.  In 1999 the Company paid each  non-employee  director an
annual  retainer  fee of $5,000 and 1,000 shares of Common Stock under the terms
of the Company's  Director Stock Plan. In addition,  each non-employee  director
was paid $950 for each Board, Committee,  and subsidiary board meeting attended,
except that $500 was paid for  attendance at a second  meeting held the same day
as  another  meeting.  Each  non-employee  director  who  is the  Chairman  of a
Committee  received an additional $150 for each Committee  meeting  attended.  A
$250 fee was paid for all conference call meetings. Directors may elect to defer
all or a part of the cash portion of their retainer and meeting fees. The shares
of Common  Stock paid to directors  with  respect to 1999 had an average  market
price of $19.64 per share.

         Under the Director Long-Term Stock Incentive Plan, effective January 1,
1996,  non-employee  directors  receive  automatic grants of 1,500 stock options
every year and performance  shares valued at $10,000 every other year. The stock
options vest 50 percent after the first year, the remaining 50 percent after the
second  year and  expire on the  tenth  anniversary  of the date of  grant.  The
exercise  price for each grant is the closing sale price of Company Common Stock
on the date of grant.  The  performance  periods for  performance  shares end on
December 31, the year following the date of grant.  Dividend  equivalents in the
form of additional  performance  shares accrue during the performance period and
are paid only to the extent the underlying grant is earned. The performance goal
of each performance  period is based on Total Shareholder Return for the Company
in comparison to Total Shareholder Return for 16 diversified electric utilities.
During the four-year  performance period ending December 31, 1999,  shareholders
of the  Company  realized a Total  Shareholder  Return of 52.2  percent on their
investment in Minnesota Power Common Stock,  ranking the Company number 10 among
the 16  diversified  utilities.  With this ranking under the plan, the directors
each earned 321 shares of Common Stock,  an award equal to 62.5 percent of their
target  performance  share award.  Fifty percent of this performance share award
was paid in stock at the end of the performance period. The remaining 50 percent
will  be  paid  in  stock,  half  on the  first  anniversary  of the  end of the
performance period and half on the second anniversary thereof.

PROPOSALS OF SHAREHOLDERS FOR THE 2001 ANNUAL MEETING

         All proposals from  shareholders  to be considered for inclusion in the
Proxy Statement relating to the Annual Meeting scheduled for May 8, 2001 must be
received by the  Secretary of the Company at 30 West  Superior  Street,  Duluth,
Minnesota 55802,  not later than November 16, 2000. In addition,  the persons to
be named as proxies in the proxy cards  relating to that Annual Meeting may have
the  discretion to vote their proxies in accordance  with their  judgment on any
matter as to which the Company  did not have  notice  prior to February 5, 2001,
without discussion of such matter in the proxy statement relating to that Annual
Meeting.

                               5
<PAGE>

COMPENSATION OF EXECUTIVE OFFICERS

         The following information describes compensation paid in the years 1997
through 1999 for the Company's named executive officers.
<TABLE>

                                                     SUMMARY COMPENSATION TABLE
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------------------------
                                                   Annual Compensation<F1>              Long-Term Compensation
                                                   -----------------------              ----------------------
                                                                                    Awards                 Payouts
                                                                          ---------------------------      -------
  Name                                                                    Restricted       Securities                      All
  and                                                                      Stock           Underlying        LTIP         Other
  Principal                                         Salary       Bonus     Award(s)          Options        Payouts       Comp.<F5>
  Position                                 Year       ($)         ($)        ($)               (#)           ($)           ($)
 -----------------------------------------------------------------------------------------------------------------------------------
  <S>                                      <C>      <C>         <C>       <C>              <C>             <C>           <C>
  Edwin L. Russell                         1999     475,939     744,110           0          94,241        197,396       69,477
  Chairman, President                      1998     423,847     580,285     100,000<F2>      40,000        347,318       63,212
  and Chief Executive Officer              1997     356,731     700,789           0          27,320        401,138       40,912

  James P. Hallett                         1999     271,908     276,210           0          26,004        266,107<F4>   32,963
  Executive Vice President;                1998     236,178     268,570           0           7,480         28,343       30,660
  President and CEO of ADESA               1997     209,820     193,600           0          20,432         53,182       13,556

  John E. Fuller                           1999     254,923     265,980           0          32,046         78,539       37,672
  Executive Vice President; President      1998     220,231     251,450           0           6,902         28,343       30,723
  and CEO of Automotive Finance Corp.      1997     200,731     190,820           0          15,932         53,182        9,572

  Robert D. Edwards                        1999     276,308     234,199           0          27,764         93,192       44,403
  Executive Vice President;                1998     254,885     223,356           0           8,058        214,942       36,190
  President of MP Electric                 1997     232,769     176,593           0          12,144        234,233       32,926

  John Cirello                             1999     240,538     212,320           0          24,346         83,449       30,271
  Executive Vice President; President      1998     222,731     172,591           0           7,004         46,220       25,144
  and CEO of MP Water Resources            1997     209,874     112,474     109,500<F3>      10,432         86,587       26,236
- ------------------------------------------------------------------------------------------------------------------------------------
  <FN>
  <F1> Amounts shown include  compensation earned by the named  executive officers,  as  well  as amounts earned but deferred at the
       election of those  officers.  The "Bonus" column is comprised of amounts earned pursuant to Results Sharing and the Executive
       Annual Incentive Plan.
  <F2> The amount shown  represents the  value  of 5,094 shares  of  restricted  Common Stock granted on May 7, 1998 pursuant to the
       Executive  Long-Term  Incentive  Compensation  Plan. The award vested in full on January 2, 2000. On December 31, 1999, 5,094
       shares, valued at $86,280, remained restricted. Mr. Russell receives non-preferential dividends on this stock.
  <F3> The amount shown represents the  value of 8,000 shares  of restricted  Common Stock  granted on  January 2, 1997  pursuant to
       the Executive Long-Term Incentive Compensation Plan. The award vested in full on January 2, 2000. On December 31, 1999, 2,000
       shares, valued at $33,875, remained restricted. Mr. Cirello receives non-preferential dividends on this stock.
  <F4> Includes a supplemental payment based  upon  significantly exceeding  multi-year financial performance targets established in
       1996.
  <F5> The amounts shown for 1999 include the following Company contributions for the named executive officers:

                                                                                            Annual Company
                                      Annual Company             Annual Company           Contribution to the
                                    Contribution to the        Contribution to the           Supplemental
                                     Flexible Benefit/           Employee Stock                Executive
        Name                           401(K) Plans              Ownership Plan             Retirement Plan
        --------------------       --------------------        -------------------        -------------------
        Edwin L. Russell                  $7,280                     $3,751                     $58,446
        James P. Hallett                   1,600                          0                      31,363
        John E. Fuller                     3,840                          0                      33,832
        Robert D. Edwards*                 7,280                      3,751                      25,194
        John Cirello                      16,056                          0                      14,215
        --------------------
        *The  amount  shown  in the  Summary  Compensation  Table  for Mr.  Edwards includes $8,178 of above-market
        interest on compensation deferred under an executive  investment plan. The Company made investments in
        corporate-owned life insurance which will recover the cost of this above-market  benefit if actuarial
        factors and other assumptions are realized.
</FN>
</TABLE>

                                       6
<PAGE>
<TABLE>
<CAPTION>

                                                 OPTION GRANTS IN LAST FISCAL YEAR
- ---------------------------------------------------------------------------------------------------------------------------
                                                                                                                  Grant
                                        Individual Grants                                                       Date Value
- ----------------------------------------------------------------------------------------------------------    -------------

                                  Number of           % of Total
                                 Securities             Options
                                 Underlying           Granted to         Exercise or                            Grant Date
                                   Options           Employees in        Base Price         Expiration        Present Value
     Name                        Granted (#)          Fiscal Year          ($/Sh)              Date                ($)<F3>
     -----------------------     -----------         ------------        -----------        ----------        -------------
     <S>                         <C>                 <C>                 <C>                <C>               <C>
     Edwin L. Russell
       New Options<F1>             40,000                 4.6              21.9375         Jan. 4, 2009          135,132
       New Options                 15,890                 1.8              21.5000         Jan. 4, 2009           53,681
       Replacement Options<F2>     19,297                 2.2              19.6250         Jan. 2, 2006           65,031
       Replacement Options         19,054                 2.2              19.6250         Jan. 2, 2007           67,070

     James P. Hallett
       New Options                 26,004                 3.0              21.9375         Jan. 4, 2009           87,849

     John E. Fuller
       New Options                 25,692                 2.9              21.9375         Jan. 4, 2009           86,795
       Replacement Options          6,354                 0.7              16.5625         Jan. 2, 2007           18,490

     Robert D. Edwards
       New Options                 27,764                 3.2              21.9375         Jan. 4, 2009           93,795

     John Cirello
       New Options                 24,346                 2.8              21.9375         Jan. 4, 2009           82,248
- ---------------------------------------------------------------------------------------------------------------------------
<FN>
<F1>  New options vest 50 percent on January 4, 2000 and 50 percent on January 4, 2001. Options  granted to the top 7
      executives  of the Company  include a replacement option  feature  (see  note 2  below)  and  are subject  to a
      change-in-control acceleration provision.
<F2>  Replacement  options (also known as ownership  retention  options or reload  options) are intended to encourage
      share ownership. They typically do not provide stock appreciation opportunity greater than the original options.
      In addition, they do not result in an increase in equity position,  which is the total combined number of shares
      and options held. Replacement options are granted when the executive uses his shares of Common Stock to fund the
      exercise price of stock options.  One  replacement  option is granted to replace each share that is delivered by
      the executive as payment for the purchase price of shares being acquired through the exercise of a stock option.
      Replacement options become exercisable twelve months after their grant date and terminate on the expiration date
      of the option that they  replace.  The exercise  price of  replacement  options is equal to the closing price of
      Minnesota Power's Common Stock on the grant date of the replacement  options. All replacement options granted in
      1999 have a replacement option feature.
<F3>  The grant date  dollar  value of the new options is based on a Minnesota Power binomial  ratio (as of January 4,
      1999) of .154. The binomial method is a complicated  mathematical  formula premised on immediate  exercisability
      and  transferability  of the  options,  which are not  features of the  Company's  options  granted to executive
      officers and other employees.  The values shown are theoretical and do not necessarily reflect the actual values
      the  recipients  may  eventually  realize.  Any actual value to the officer or other employee will depend on the
      extent to which the market value of the Company's  Common Stock at a future date exceeds the exercise  price. In
      addition to the option  exercise  price,  and the ten-year term of each option,  the following  assumptions  for
      modeling were used to calculate the values shown for the new options granted in 1999: expected dividend yield of
      4.839 percent (based on the most recent quarterly  dividend),  expected stock price volatility of .168 (based on
      250 trading days previous to January 4, 1999),  and the ten-year  option term and a risk-free  rate of return of
      4.65 percent (based on Treasury  yields).  The grant date dollar value of the replacement  options is based on a
      Minnesota Power binomial ratio determined using  assumptions that are materially  similar to those applicable to
      the new options.
</FN>
</TABLE>

<TABLE>
<CAPTION>
                                      AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                                 AND FY-END OPTION VALUES
- --------------------------------------------------------------------------------------------------------------------------------
                                                                     Number of Securities               Value of Unexercised
                                                                    Underlying Unexercised                 In-the-Money
                        Shares Acquired      Value Realized          Options at FY-End (#)              Options at FY-End ($)
 Name                   on Exercise (#)           ($)             Exercisable    Unexercisable      Exercisable    Unexercisable
 -----------------      ---------------      --------------       -----------    -------------      -----------    -------------
 <S>                    <C>                  <C>                  <C>            <C>                <C>            <C>
 Edwin L. Russell            53,780              302,781             20,000          114,241                0               0

 James P. Hallett                 0                    0             24,172           29,744           66,404               0

 John E. Fuller               7,690               22,109             11,693           35,497           26,787           2,383

 Robert D. Edwards                0                    0             27,313           31,793           68,711               0

 John Cirello                     0                    0             20,820           27,848           49,970               0
- --------------------------------------------------------------------------------------------------------------------------------
</TABLE>

                                                           7
<PAGE>

RETIREMENT PLANS

         The  following  table  sets  forth  examples  of the  estimated  annual
retirement  benefits  that  would be payable to  participants  in the  Company's
Retirement Plan and Supplemental Executive Retirement Plan after various periods
of  service,  assuming  no  changes  to the plans and  retirement  at the normal
retirement age of 65:
<TABLE>

                                                     PENSION PLAN
                                                   Years of Service
<CAPTION>
     -----------------------------------------------------------------------------------------------------------------
     Remuneration*                15                  20                  25                  30                 35
     -----------------------------------------------------------------------------------------------------------------
     <S>                       <C>                 <C>                 <C>                 <C>                <C>
        $100,000               $12,000             $26,200             $31,200             $36,200            $41,200
         125,000                15,000              32,750              39,000              45,250             51,500
         150,000                18,000              39,300              46,800              54,300             61,800
         175,000                21,000              45,850              54,600              63,350             72,100
         200,000                24,000              52,400              62,400              72,400             82,400
         225,000                27,000              58,950              70,200              81,450             92,700
         250,000                30,000              65,500              78,000              90,500            103,000
         300,000                36,000              78,600              93,600             108,600            123,600
         400,000                48,000             104,800             124,800             144,800            164,800
         450,000                54,000             117,900             140,400             162,900            185,400
         500,000                60,000             131,000             156,000             181,000            206,000
         600,000                72,000             157,200             187,200             217,200            247,200
         700,000                84,000             183,400             218,400             253,400            288,400
         800,000                96,000             209,600             249,600             289,600            329,600
         900,000               108,000             235,800             280,800             325,800            370,800
       1,000,000               120,000             262,000             312,000             362,000            412,000
       1,100,000               132,000             288,200             343,200             398,200            453,200
       1,200,000               144,000             314,400             374,400             434,400            494,400
     -----------------------------------------------------------------------------------------------------------------
     *Represents  the  highest  annualized  average compensation (salary and bonus) received for 48 consecutive months
     during  the  employee's  last 15 years of service with the Company. For determination of the pension benefit, the
     48-month period for highest  average salary may be different from the 48-month  period of highest aggregate bonus
     compensation.

</TABLE>


         Retirement  benefit  amounts  shown are in the form of a  straight-life
annuity  to the  employee  and  are  based  on  amounts  listed  in the  Summary
Compensation  Table  under the  headings  Salary and Bonus.  Retirement  benefit
amounts  shown are not  subject to any  deduction  for Social  Security or other
offset  amounts.  The  Retirement  Plan  provides  that the  benefit  amount  at
retirement  is subject to  adjustment  in future years to reflect cost of living
increases  to a maximum  adjustment  of 3 percent per year.  As of December  31,
1999,  the executive  officers named in the Summary  Compensation  Table had the
following number of years of credited service under the plan:

         Edwin L. Russell     5 years        Robert D. Edwards     23 years
         James P. Hallett     5 years        John Cirello           5 years
         John E. Fuller       5 years

         With certain exceptions, the Internal Revenue Code of 1986, as amended,
(Code)  restricts the aggregate amount of annual pension which may be paid to an
employee under the Retirement  Plan to $130,000 for 1999. This amount is subject
to adjustment in future years to reflect cost of living increases. The Company's
Supplemental Executive Retirement Plan provides for supplemental payments by the
Company to eligible  executives  (including the executive  officers named in the
Summary  Compensation  Table) in amounts sufficient to maintain total retirement
benefits  upon  retirement  at a level  which  would have been  provided  by the
Retirement Plan if benefits were not restricted by the Code.

                                        8

<PAGE>

REPORT OF BOARDS'S EXECUTIVE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

         Described  below  are  the  compensation   policies  of  the  Executive
Compensation Committee of the Board of Directors effective for 1999 with respect
to the  executive  officers of the  Company.  Composed  entirely of  independent
outside  directors,  the Executive  Compensation  Committee is  responsible  for
recommending  to the Board  policies  which  govern the  executive  compensation
program of the  Company and for  administering  those  policies.  Since 1995 the
Board has retained the services of William M. Mercer,  Incorporated  (Mercer), a
benefits and compensation  consulting firm, to assist the Executive Compensation
Committee in connection with the performance of such responsibilities.

         The role of the executive  compensation  program is to help the Company
achieve  its  corporate  goals by  motivating  performance,  rewarding  positive
results and enhancing Total Shareholder  Return.  Recognizing that the potential
impact an individual  employee has on the attainment of corporate goals tends to
increase at higher levels within the Company, the executive compensation program
provides  greater  variability  in  compensating  individuals  based on  results
achieved as their levels within the Company  rise.  In other words,  individuals
with the  greatest  potential  impact on  achieving  the  stated  goals have the
greatest  amount to gain when goals are achieved and the greatest amount at risk
when goals are not achieved.

         The program recognizes that, in order to attract and retain exceptional
executive talent needed to lead and grow the Company's businesses,  compensation
must be  competitive  in the  national  market.  To determine  market  levels of
compensation  for  executive  officers  in  1999,  the  Executive   Compensation
Committee relied upon comparative  information for general industrial  companies
provided by Mercer.  The  Committee  determined  that,  because of the Company's
diversified  operations,  general industry data is the most  appropriate  market
benchmark for the executive officers. All data were analyzed to determine median
compensation levels for comparable positions in comparably sized  companies,  as
measured by revenue.  While the companies  represented in the Mercer survey data
are not the same as those in the peer group used in the performance  graph,  the
Committee believes that these companies are appropriate for market  compensation
comparison,  primarily  because  they are  approximately  the  same  size as the
Company as measured by revenue.

         Code  Section  162(m)  generally  disallows a tax  deduction  to public
companies for  compensation  over $1 million paid for any fiscal year to each of
the corporation's CEO and four other most highly compensated  executive officers
as of the end of any fiscal year. Qualifying performance-based compensation will
not be subject to the deduction limit if certain requirements are met. The stock
options and  performance  shares  granted to the  executive  officers  under the
Executive  Long-Term  Incentive  Compensation  Plan are  intended  to qualify as
performance-based  compensation  within the meaning of Code  Section  162(m) and
should therefore be fully deductible for federal income tax purposes.

         As  described  below,  executive  officers  of the  Company  receive  a
compensation  package  which  consists  of four  basic  elements:  base  salary,
performance-based compensation, supplemental executive benefits and perquisites.
The CEO's compensation is discussed separately.

BASE SALARY

         Base  salaries  are set at a level  so  that,  if the  target  level of
performance is achieved under the  performance-based  plans as described  below,
executive officers' total compensation, including amounts paid under each of the
performance-based  compensation  plans,  will be near  the  midpoint  of  market
compensation as described above.

PERFORMANCE-BASED COMPENSATION

         The performance-based compensation plans of the Company are intended by
the  Executive   Compensation  Committee  to  reward  executives  for  achieving
financial  and  non-financial  goals  which  the  Committee  determines  will be
required to achieve the Company's strategic and budgeted goals.

         Performance  goals under  performance-based  plans are  established  in
advance by the  Executive  Compensation  Committee  and the Board of  Directors.
Target  performance  meets  budgeted  financial  goals  and,  in the case of the
long-term plan, may for some executives  include a Total Shareholder Return goal
of at least median performance as measured

                                       9

<PAGE>

against the peer group companies  described below.  Total Shareholder  Return is
defined as stock price appreciation plus dividends reinvested on the ex-dividend
date  throughout  the relevant  performance  period,  divided by the fair market
value  of a share  at the  beginning  of the  performance  period.  With  target
performance,  plus the value of stock options  granted,  executive  compensation
will be near the midpoint of the relevant market.  If no performance  awards are
earned, and no value is attributed to the stock options granted, compensation of
the  Company's  executive  officers  would be  significantly  below the midpoint
market  compensation  level,  while  performance at increments  above the target
level will result in total compensation above the midpoint of the market.

         The Company's performance-based compensation plans include:

      -  RESULTS SHARING.  The Results Sharing award opportunity  rewards annual
         performance of the executive's  responsibility  area as well as overall
         corporate  performance.  Awards are  available to all  employees in the
         electric,  water and  corporate  groups  on the same  percentage-of-pay
         basis.  Target  financial  performance  will  result  in an  award of 5
         percent of base salary, assuming non-financial goals established by the
         Executive Compensation Committee are also accomplished.

      -  EXECUTIVE ANNUAL INCENTIVE PLAN. The Executive Annual Incentive Plan is
         intended to focus executive  attention on meeting and exceeding  annual
         financial  and  non-financial  business unit goals  established  by the
         Executive  Compensation  Committee.  For  1999,  financial  goals  were
         business unit  contributions  to net income,  operating cash returns on
         investment,  operating  free cash flow,  and earnings per share.  These
         financial  performance measures were chosen by the Committee because of
         their positive  correlation over time with the Total Shareholder Return
         achieved by the Company for its shareholders.  Target level performance
         is earned if budgeted financial results are achieved. The results shown
         on the Summary  Compensation Table reflect  substantially  above-budget
         financial operating performance of the Company in 1999.

      -  LONG-TERM   INCENTIVE  PLAN  (LTIP).   Under  the  Executive  Long-Term
         Incentive   Compensation   Plan  implemented  in  1996,  the  executive
         officers,  other than the CEO, of the Company have been  awarded  stock
         options  annually  and  performance  shares  biennially  having  in the
         aggregate  target award values ranging from 30 percent to 50 percent of
         their base  salaries.  The value of the award  opportunity is allocated
         between stock options and  performance  shares.  The stock options will
         have value only if the Common Stock price appreciates.  The performance
         shares  granted to the  corporate  group have value if, in 2 years from
         the grant date,  the Total  Shareholder  Return of the Company,  over a
         4-year  performance  measurement  period  determined  in advance by the
         Board  of  Directors,  ranks  at  least  11th  in a  peer  group  of 16
         diversified  electric  utilities adopted by the Executive  Compensation
         Committee  as  appropriate  comparators.  Twenty-five  percent  of  the
         performance  share award to business  unit  executives  is based on the
         foregoing ranking,  and 75 percent is based on other financial measures
         selected by the Committee  because of their  correlation over time with
         Total Shareholder  Return.  Dividend  equivalents accrue on performance
         shares during the performance  period and are paid in Common Stock only
         to the extent performance goals are achieved. The maximum payout is 200
         percent of the target award. If earned,  the performance shares will be
         paid in Common Stock with 50 percent of the award paid after the end of
         the performance  period, 25 percent on the first anniversary of the end
         of the performance period and 25 percent on the second anniversary. For
         the 4-year performance period ending December 31, 1999, shareholders of
         the  Company  realized a Total  Shareholder  Return of 52.2  percent on
         their  investment in Minnesota Power Common Stock,  ranking the Company
         number 10 among the 16-member peer group.

         The Executive  Compensation  Committee has determined that these awards
are  consistent  with its  philosophy  of linking a  significant  portion of the
executive  officers'  compensation to the performance of the Company as measured
by Total Shareholder Return or by other measures of financial  performance which
correlate over time with Total Shareholder Return.

SUPPLEMENTAL EXECUTIVE BENEFITS

         The Company has  established a Supplemental  Executive  Retirement Plan
(SERP) to  compensate  certain  employees,  including  the  executive  officers,
equitably by replacing benefits not provided by the Company's Flexible

                                       10
<PAGE>

Benefit Plan and the Employee  Stock  Ownership  Plan due to  government-imposed
limits and to  provide  retirement  benefits  which are  competitive  with those
offered  by other  businesses  with which the  Company  competes  for  executive
talent.  The SERP also  provides  employees  whose  salaries  exceed  the salary
limitations for tax-qualified plans imposed by the Code with additional benefits
such that they receive in aggregate  the benefits  they would have been entitled
to receive had such limitations not been imposed.

CHIEF EXECUTIVE OFFICER COMPENSATION

         The  Executive  Compensation  Committee  has  endeavored to provide Mr.
Russell  with  a  compensation  package  that  is  at  the  50th  percentile  of
compensation paid by general industrial companies with revenue comparable to the
Company.  The  Committee  has designed  Mr.  Russell's  compensation  package to
provide  substantial  incentive  to achieve  and exceed  the  Board's  financial
performance  goals for the Company and Total  Shareholder  Return  goals for the
Company's shareholders.

         In June 1999,  the Board of Directors  increased Mr.  Russell's  annual
base salary 7.9 percent.  Approximately  half of this  increase was to align his
base salary  with the median of  comparably sized  companies  and the other half
related  to his  contributions  to the  performance  of the  Company.  Under the
Company's Results Sharing Plan, Mr. Russell was awarded $44,738,  or 9.1 percent
of his base salary,  based 50 percent on earnings  performance and 50 percent on
an average of business unit Results Sharing awards.  Under the Executive  Annual
Incentive Plan in 1999, Mr. Russell earned an award of $699,372,  or 142 percent
of his base salary,  which  rewarded Mr.  Russell for  achieving  1999  earnings
results  significantly above target, as well as for achievement of non-financial
goals, all established by the Executive Compensation Committee.

         Mr. Russell's compensation also contains elements which motivate him to
focus  on the  longer-term  performance  of the  Company.  Under  the  Executive
Long-Term  Incentive  Compensation  Plan,  Mr. Russell was awarded annual target
opportunities  with a value equal to 80 percent of his base  salary.  This value
has been allocated 70 percent to stock options  awarded  annually and 30 percent
to  performance  shares  awarded in even-numbered  years.  The stock options and
performance  shares  have the same  characteristics  as  those  issued  to other
executive officers as described above. For the 4-year period ending December 31,
1999,  shareholders of the Company realized a Total  Shareholder  Return of 52.2
percent on their  investment,  ranking the Company number 10 among the 16-member
utility peer group. As a result, Mr. Russell earned performance shares equalling
62.5 percent of the target award.

March 17, 2000
                    Executive Compensation Committee

                    Donald C. Wegmiller, Chairman
                    Kathleen A. Brekken
                    Dennis E. Evans
                    Nick Smith

                                       11
<PAGE>

MINNESOTA POWER COMMON STOCK PERFORMANCE

         The following graph compares the Company's cumulative Total Shareholder
Return on its Common Stock with the  cumulative  return of the S&P 500 Index and
the S&P Utilities Index, a capitalization-weighted  index of 26 stocks, which is
designed to measure the performance of the electric power utility company sector
of the S&P 500 Index.  The S&P 500 Index is a  capitalization-weighted  index of
500 stocks designed to measure performance of the broad domestic economy through
changes  in the  aggregate  market  value of 500 stocks  representing  all major
industries.  Because  this  composite  index  has a  broad  industry  base,  its
performance may not closely track that of a composite index comprised  solely of
electric  utilities.  The calculations  assume a $100 investment on December 31,
1994 and reinvestment of dividends on the ex-dividend date.

[GRAPHIC MATERIAL OMITTED - PERFORMANCE GRAPH]

<TABLE>
                           Total Shareholder Return for the Five Years Ending December 31, 1999
<CAPTION>
                                          1994         1995         1996       1997         1998          1999
                                          ----         ----         ----       ----         ----          ----
<S>                                      <C>          <C>          <C>        <C>          <C>           <C>
Minnesota Power                          100.00       121.12       126.40     213.31       226.37        184.31
S&P Utilities Index (Electric)           100.00       131.09       130.68     164.98       190.50        153.73
S&P 500 Index                            100.00       137.54       169.09     225.48       289.93        350.93
</TABLE>

- --------------------------------------------------------------------------------
               ITEM NO. 2 - APPOINTMENT OF INDEPENDENT ACCOUNTANTS
- --------------------------------------------------------------------------------

         The  Audit  Committee  of the Board of  Directors  of the  Company  has
recommended  the  appointment  of  PricewaterhouseCoopers   LLP  as  independent
accountants  for the Company for the year 2000.  PricewaterhouseCoopers  LLP has
acted in this capacity since October 1963.

         A  representative  of the accounting firm will be present at the Annual
Meeting of  Shareholders,  will have an opportunity to make a statement if he or
she so desires, and will be available to respond to appropriate questions.

         In connection with the 1999 audit,  PricewaterhouseCoopers LLP reviewed
the Company's  annual report,  examined the related  financial  statements,  and
reviewed interim financial  statements and certain of the Company's filings with
the  Federal  Energy  Regulatory  Commission  and the  Securities  and  Exchange
Commission.

         The  Board  of  Directors   recommends  a  vote  "FOR"   approving  the
appointment  of   PricewaterhouseCoopers   LLP  as  the  Company's   independent
accountants for 2000.

                                       12

<PAGE>
- --------------------------------------------------------------------------------
                                 OTHER BUSINESS
- --------------------------------------------------------------------------------

         The  Board  of  Directors  does not know of any  other  business  to be
presented at the meeting. However, if any other matters properly come before the
meeting, it is the intention of the persons named in the accompanying proxy card
to vote  pursuant  to the  proxies in  accordance  with their  judgment  in such
matters.

         All shareholders are asked to promptly return their proxy in order that
the necessary vote may be present at the meeting.  We respectfully  request that
you sign and return the accompanying proxy card at your earliest convenience.

By order of the Board of Directors,
Dated March 17, 2000


Philip R. Halverson

Philip R. Halverson
Vice President, General Counsel
and Secretary

                                       13

<PAGE>





     "Printed with soy based inks on recycled paper containing at least 10
               percent fibers from paper recycled by consumers."

                   [RECYCLE LOGO] [LOGO PRINTED WITH SOY INK]

<PAGE>

                           [LOGO OF MINNESOTA POWER]



[LOGO OF MINNESOTA POWER]                     PROXY CARD AND VOTING INSTRUCTIONS
    Minnesota Power, Inc., 30 West Superior Street, Duluth, Minnesota 55802-2093
- --------------------------------------------------------------------------------
          This Proxy is Solicited on Behalf of the Board of Directors.

Edwin L.  Russell  and  Philip R.  Halverson  or either of them,  with  power of
substitution, are hereby appointed Proxies of the undersigned to vote all shares
of  Minnesota  Power stock  owned by the  undersigned  at the Annual  Meeting of
Shareholders to be held in the auditorium at the Duluth Entertainment Convention
Center, 350 Harbor Drive, Duluth,  Minnesota,  at 10:00 a.m. on  Tuesday, May 9,
2000, or any  adjournments  thereof,  with respect to the election of Directors,
the  appointment  of  independent  accountants,  and  any other matters  as  may
properly come before  the meeting.

This Proxy  confers  authority  to vote each  proposal  listed on the other side
unless otherwise indicated. If any other business is transacted at said meeting,
this Proxy shall be voted in  accordance  with the best judgment of the Proxies.
The Board of  Directors  recommends  a vote "FOR" each of the listed  proposals.
This Proxy is solicited  on behalf of the Board of Directors of Minnesota  Power
and may be revoked prior to its  exercise.  Please mark,  sign,  date and return
this Proxy card using the enclosed envelope.  Shares cannot be voted unless this
Proxy card is signed and returned,  or other specific  arrangements  are made to
have the shares  represented at the meeting.  By returning your Proxy  promptly,
you may help save the costs of additional Proxy solicitations.

                      See reverse for voting instructions.
<PAGE>

                                                       COMPANY #
                                                       CONTROL #

There are three ways to vote your Proxy

Your telephone or Internet vote authorizes the Named Proxies to vote your shares
in the same manner as if you marked, signed and returned your proxy card.

VOTE BY PHONE - TOLL FREE -  1-800-240-6326 - QUICK *** EASY *** IMMEDIATE
- - Use any touch-tone telephone to vote your proxy 24 hours a day, 7 days a week,
  until 12:00 p.m. on May 8, 2000.
- - You will be prompted to enter your 3-digit Company Number and your 7-digit
  Control Number which is located above.
- - Follow the simple instructions the Voice provides you.

VOTE BY INTERNET -  http://www.eproxy.com/mpl/ - QUICK *** EASY *** IMMEDIATE
- - Use the Internet  to vote  your  proxy  24  hours a day,  7 days a week, until
  12:00 p.m. on May 8, 2000.
- - You  will be prompted to enter your 3-digit Company Number and your 7-digit
  Control  Number  which is located  above to obtain your  records and create an
  electronic ballot.

VOTE BY MAIL
Mark, sign and date your proxy card and return it in the  postage-paid  envelope
we've provided or return it to Minnesota Power, Inc., c/o Shareowner  Services,
P.O. Box 64873, St. Paul, MN 55164-0873.


      If you vote by Phone or Internet, Please do not mail your Proxy Card

                               Please detach here
- --------------------------------------------------------------------------------

          The Board of Directors Recommends a Vote FOR Items 1 and 2.

1. Election of Directors:
   01 Brekken   05 Johnson   09 Sandbulte    / / Vote FOR      / / Vote WITHHELD
   02 Cragun    06 Mayer     10 Smith            all nominees      from all
   03 Evans     07 Rajala    11 Stender          except as         nominees
   04 Hood      08 Russell   12 Wegmiller        marked

(Instructions: To withhold authority to vote for any indicated
nominee, write the number(s) of the nominee(s) in the box
provided to the right.)
                                                           /                   /

2. Appointment of PricewaterhouseCoopers LLP
   as independent accountants.      / / FOR       / / AGAINST       / / ABSTAIN



THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION
IS GIVEN, WILL BE VOTED FOR EACH PROPOSAL.
                        ---


Address Change? Mark Box / / Indicate changes below: Date:               , 2000
                                                          ---------------





                                                    /                          /
                                                    Signature(s) in Box
                                                    Please sign exactly as your
                                                    name(s) appear on Proxy. If
                                                    held in joint tenancy, all
                                                    persons must sign. Trustees,
                                                    administrators, etc., should
                                                    include title and authority.
                                                    Corporations should provide
                                                    full name of corporation and
                                                    title of authorized officer
                                                    signing the proxy.

<PAGE>

                                                     April __, 2000



Dear Shareholder:

         We have not yet received  your vote on issues to come before the Annual
Meeting of Minnesota  Power  shareholders  on May 9, 2000.  Proxy materials were
sent to you on March 17,  2000.  Please take time to vote the  enclosed  copy of
your proxy using one of the three options available to you:

1.  Mail - Complete the enclosed duplicate proxy card and return it in the self-
    addressed stamped envelope;

2.  Telephone - Call  the 800  number listed on the  proxy  card and follow the
    instructions; or

3.  Internet - Log onto the  web site listed  on  the proxy card and follow the
    instructions.

         We again extend to you a cordial invitation to attend Minnesota Power's
Annual  Meeting  of  Shareholders  to be held in the  auditorium  of the  Duluth
Entertainment Convention Center, 350 Harbor Drive, Duluth, Minnesota on Tuesday,
May 9, 2000 at 10:00 a.m..

         Your prompt response will be appreciated.

                                                     Sincerely,




                                                     Philip R. Halverson

Enclosures








© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission