NORTHERN STATES POWER CO /MN/
DEF 14A, 1994-03-17
ELECTRIC & OTHER SERVICES COMBINED
Previous: NBD BANCORP INC /DE/, 10-K, 1994-03-17
Next: UNITED DOMINION REALTY TRUST INC, 424A, 1994-03-17




[Logo] 

March 17, 1994 

Dear Shareholder: 

You are cordially invited to attend the Annual Meeting of Shareholders of 
Northern States Power Company on Wednesday, April 27, 1994, at 10:00 a.m., at 
The Historic State Theatre, 805 Hennepin Avenue, Minneapolis, Minnesota. 

The Notice of Annual Meeting of Shareholders and Proxy Statement on the 
following pages describe matters to be acted upon at the meeting. We will 
also report on current operations and on our future plans. At the conclusion 
of voting, you will have an opportunity to ask questions. 

Whether you plan to attend the Annual Meeting, please sign, date and return 
the enclosed proxy card promptly to assure that your proxy will be voted. 
Your voice is important, regardless of the number of shares you hold. 

If you plan to attend the Annual Meeting, please complete and return the 
admission card and we will send you directions and parking instructions. 

Our annual meetings have been very helpful in maintaining communications and 
understanding between our Board of Directors and shareholders. We sincerely 
hope you will be with us. 
Sincerely, 
James J. Howard 
Chairman of the Board & 
Chief Executive Officer 
			
			NORTHERN STATES POWER COMPANY 
			  (A MINNESOTA CORPORATION) 

			   NOTICE OF ANNUAL MEETING 
			       OF SHAREHOLDERS 

The Annual Meeting of Shareholders of NORTHERN STATES POWER COMPANY, a 
Minnesota corporation, will be held on Wednesday, April 27, 1994, at 10:00 
a.m., at The Historic State Theatre, 805 Hennepin Avenue, Minneapolis, 
Minnesota, for the following purposes: 

(1) To elect four directors to Class II to serve for a term of three years; 

(2) To ratify the appointment of Deloitte & Touche, Certified Public 
Accountants, as independent auditors of the Company for 1994; and 

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

Shareholders of record at the close of business on March 1, 1994, will be 
entitled to notice of, and to vote at, this Annual Meeting. 
Minneapolis, Minnesota 
March 17, 1994 
		      By order of the Board of Directors 
			       Gary R. Johnson 
				  Secretary 
		    REMEMBER TO SIGN AND RETURN YOUR PROXY 
			
			
			NORTHERN STATES POWER COMPANY 
			      414 NICOLLET MALL 
			 MINNEAPOLIS, MINNESOTA 55401 

			       PROXY STATEMENT 

This proxy statement is furnished in connection with the solicitation of the 
enclosed proxy by the Company's Board of Directors for use at the Annual 
Meeting or any adjournment thereof. The proxy statement and the enclosed 
proxy card were mailed on or about March 17, 1994. 

When proxies are returned properly executed, the shares represented will be 
voted according to shareholders' direction. A proxy may be revoked at any 
time before it is exercised by giving written notice of the revocation to 
Gary R. Johnson, Secretary, Northern States Power Company, 414 Nicollet Mall, 
Minneapolis, Minnesota 55401, by filing another proxy with him, or by 
attending the meeting and voting in person. 

Owners of record at the close of business on March 1, 1994 of the Company's 
common stock or cumulative preferred stock (or their legal representatives) 
are entitled to vote at the Annual Meeting or any adjournment thereof. On 
that date, the holders of shares of cumulative preferred stock of the $3.60 
series (275,000 shares outstanding) are entitled to three votes per share, 
and the holders of shares of common stock (66,893,377 shares outstanding) and 
other cumulative preferred stock (2,125,000 shares outstanding) are entitled 
to one vote per share. 

Shareholders are entitled to vote cumulatively for the election of directors. 
Each shareholder is entitled to a number of votes for such election equal to 
the number of shares held by such shareholder multiplied by the number of 
directors to be elected, and may cast all votes for one nominee or distribute 
the votes among the nominees. On all other matters, shareholders are entitled 
to vote as described in the preceding paragraph. 

First Trust N.A., the Trustee for the Company's Employee Stock Ownership 
Plan, holds approximately 8.07% of the Company's common stock for the benefit 
of Plan participants, none of whom has a total beneficial interest of more 
than 5% of the Company's outstanding voting securities. No other person holds 
of record or, to the knowledge of management, owns beneficially more than 5% 
of any class of the outstanding voting securities of the Company. 
The cost of soliciting proxies will be borne by the Company. Officers and 
other employees of the Company may solicit proxies by personal interview, 
telephone and telegram, in addition to the use of the mails. The Company will 
reimburse brokers and other custodians, nominees or fiduciaries for their 
expenses in forwarding proxy material to principals and obtaining their 
proxies. 

The Company mailed its annual report for the year 1993 on or about March 7, 
1994, to all shareholders of the Company of record on March 1, 1994. 

			    ELECTION OF DIRECTORS 

GENERAL INFORMATION 

The Company's Bylaws provide that the Board of Directors shall consist of 
twelve to fifteen directors. The Board of Directors is divided into three 
classes as nearly equal in number as possible with staggered terms of office 
so that one class of directors will be elected at each annual meeting for a 
term of three years. 

At the April 27, 1994 Annual Meeting the following four individuals are the 
nominees to be elected to the Board of Directors to serve in Class II until 
the 1997 Annual Meeting of Shareholders and until their successors are 
elected and have qualified: Richard M. Kovacevich, Douglas W. Leatherdale, A. 
Patricia Sampson and Edwin M. Theisen. Each of these individuals is currently 
a director of the Company whose term is scheduled to expire at the Annual 
Meeting. 

All of the nominees have indicated a willingness to serve if elected. 
However, should any of the nominees named above become unavailable, your 
proxy will be voted for such person or persons as shall be recommended by a 
proxy committee appointed by the Board. 

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR ALL OF THE 
NOMINEES NAMED BELOW. 

THE FOLLOWING INFORMATION IS FURNISHED WITH RESPECT TO EACH NOMINEE: 

<TABLE>
<CAPTION>
					     Principal Occupation and Business 
						 Experience During the Past 
	  Nominee                            Five Years and Other Directorships 
<S>                          <C>
CLASS II -- NOMINEES FOR TERMS EXPIRING IN 1997 

Richard M. Kovacevich        President and Chief Executive Officer, Norwest Corporation, 
Age 50                       Minneapolis, Minnesota, a holding company for banking institutions, 
Director Since 1990          since January 1, 1993 and President and Chief Operating Officer since 
			     January 1, 1989. Also director of Fingerhut Companies, Inc., Norwest 
			     Corporation, The NWNL Companies, Inc. and Visa U.S.A. Inc. 

Douglas W. Leatherdale       Chairman of the Board, President and Chief Executive Officer, The 
Age 57                       St. Paul Companies, Inc., a worldwide property and liability insurance 
Director Since 1991          organization, since May 1, 1990 and President and Chief Operating 
			     Officer since February 13, 1989. Also director of The John Nuveen 
			     Company and United HealthCare Corporation. 

A. Patricia Sampson          Chief Executive Officer, Greater Minneapolis Area Chapter of the American 
Age 45                       Red Cross since June 1, 1993. Prior thereto, Executive Director. 
Director Since 1985 

Edwin M. Theisen             President and Chief Operating Officer of the Company since July 1, 
Age 63                       1990. Prior thereto, President and Chief Executive Officer, Northern 
Director Since 1990          States Power Company (Wisconsin), a wholly-owned subsidiary of the 
			     Company. Also director of Firstar Bank of Minnesota, N.A. 
</TABLE>

THE FOLLOWING INFORMATION IS FURNISHED WITH RESPECT TO EACH DIRECTOR WHOSE 
TERM OF OFFICE WILL CONTINUE: 

<TABLE>
<CAPTION>
					     Principal Occupation and Business 
						 Experience During the Past 
	Director                             Five Years and Other Directorships 
<S>                       <C>
CLASS III -- DIRECTORS WHOSE TERMS EXPIRE IN 1995 

H. Lyman Bretting         President and Chief Executive Officer, C.G. Bretting Manufacturing Company, 
Age 57                    Inc., Ashland, Wisconsin, a manufacturer of napkin and paper towel folding 
Director Since 1990       machines. Also director of M&I National Bank of Ashland and Northern States 
			  Power Company (Wisconsin), a wholly-owned subsidiary of the Company. 

David A. Christensen      President and Chief Executive Officer, Raven Industries, Inc., Sioux Falls, 
Age 59                    South Dakota, a manufacturer of reinforced plastics, electronic equipment 
Director Since 1976       and sewn products. Also director of Norwest Bank South Dakota, N.A., Norwest 
			  Corporation and Raven Industries, Inc. 

Allen F. Jacobson         Retired effective November 1, 1991 as Chairman and Chief Executive Officer, 
Age 67                    Minnesota Mining and Manufacturing Company (3M). Also director of Abbot 
Director Since 1983       Laboratories, Alliant Techsystems, Deluxe Corporation, Minnesota Mining 
			  and Manufacturing Company, Mobil Corporation, Potlatch Corporation, 
			  Prudential Insurance Company of America, Sara Lee Corporation, Silicon 
			  Graphics, Inc., U.S. West, Inc., and Valmont Industries, Inc. 

Margaret R. Preska        Distinguished Service Professor, Minnesota State Universities, since February 
Age 56                    1, 1992. Prior thereto, President, Mankato State University, Mankato, 
Director Since 1980       Minnesota, an educational institution. Also director of Norwest Bank Minnesota 
			  South Central, N.A. 
CLASS I -- DIRECTORS WHOSE TERMS EXPIRE IN 1996 

W. John Driscoll          Chairman of the Board and Chief Executive Officer, Rock Island Company, 
Age 64                    St. Paul, Minnesota, a private investment company, since May 15, 1993. Prior 
Director Since 1974       thereto Chairman of the Board and President. Also director of Comshare Inc., 
			  The John Nuveen Company, MIP Properties, Inc., The St. Paul Companies, Inc. 
			  and Weyerhaeuser Company. 

Dale L. Haakenstad        Retired effective December 31, 1989 as President and Chief Executive Officer, 
Age 66                    Western States Life Insurance Company, Fargo, North Dakota. Prior thereto, 
Director Since 1978       Chairman, President and Chief Executive Officer, Western States Life Insurance 
			  Company. 

James J. Howard           Chairman of the Board and Chief Executive Officer of the Company since July 
Age 58                    1, 1990. Prior thereto, Chairman of the Board, President and Chief Executive 
Director Since 1987       Officer since March 1, 1988. Also director of Ecolab Inc., Honeywell Inc., 
			  The NWNL Companies Inc. and Walgreen Company. 

John E. Pearson           Retired effective January 31, 1992 as Chairman, The NWNL Companies, Inc. 
Age 67                    and Northwestern National Life Insurance Company, a wholly-owned subsidiary 
Director Since 1983       of The NWNL Companies, Inc., in which capacity he had served since July 
			  1, 1991. Prior thereto, Chairman and Chief Executive Officer, The NWNL 
			  Companies, Inc., and Northwestern National Life Insurance Company. Also 
			  director of Norwest Corporation. 

G. M. Pieschel            Chairman of the Board, Farmers and Merchants State Bank, Springfield, 
Age 66                    Minnesota, a commercial bank, since January 14, 1993. Prior thereto, Chief 
Director Since 1978       Executive Officer and President of Farmers and Merchants State Bank. 
</TABLE>

The foregoing information concerning the nominees and continuing directors is 
based on information furnished to the Company by each nominee and director 
respectively. 

		INFORMATION CONCERNING THE BOARD OF DIRECTORS 

COMMITTEES OF THE BOARD 

There are four committees of the Board of Directors whose duties and 
responsibilities are described below. 

THE CORPORATE MANAGEMENT COMMITTEE has responsibilities for senior management 
organization and personnel, long-range planning and strategy, compensation of 
directors, officers and other key employees and identifying and recommending 
candidates for membership on the Board of Directors. Current members of the 
Committee are W. John Driscoll (Chairman), David A. Christensen, Allen F. 
Jacobson, John E. Pearson, G. M. Pieschel and Margaret R. Preska. The 
Committee held 4 meetings during 1993. 

Any shareholder may make recommendations to the Corporate Management 
Committee for membership on the Board of Directors by sending a written 
statement of the qualifications of the recommended individual to the 
Secretary, Northern States Power Company, 414 Nicollet Mall, Minneapolis, 
Minnesota, 55401. 

THE FINANCE -- AUDIT COMMITTEE has responsibilities for internal auditing 
functions, receiving and reviewing the reports of the independent auditors 
and for the financing and accounting activities of the Company. Current 
members of the Committee are John E. Pearson (Chairman), Richard M. 
Kovacevich, Douglas W. Leatherdale and Margaret R. Preska. The Committee held 
2 meetings during 1993. 

THE POWER SUPPLY COMMITTEE has responsibilities for bulk power supply 
planning, major facility construction, construction budgets, nuclear plant 
safety, permits and license compliance. Current members of the Committee are 
David A. Christensen (Chairman), H. Lyman Bretting, W. John Driscoll, Dale L. 
Haakenstad, Allen F. Jacobson, Richard M. Kovacevich, Douglas W. Leatherdale 
and A. Patricia Sampson. The Committee held 4 meetings during 1993. 

THE ERISA COMPLIANCE COMMITTEE has responsibilities for review of the 
performance of employee benefit plan fiduciary functions by the Company and 
other plan fiduciaries. Current members are G. M. Pieschel (Chairman), H. 
Lyman Bretting, Dale L. Haakenstad and A. Patricia Sampson. The Committee 
held 2 meetings during 1993. 

DIRECTOR MEETINGS 

There were 9 meetings of the Board of Directors in 1993. Each director 
attended at least 75% of the total number of meetings of the Board and 
Committees on which such director served during 1993. 

DIRECTOR COMPENSATION 

Directors not employed by the Company receive a $20,000 annual retainer, or a 
pro rata portion thereof if service is less than 12 months, and $1,200 for 
attendance at each Board meeting and $1,000 for each Committee meeting 
attended. A $2,500 annual retainer is paid to each elected Committee 
Chairperson. Employees of the Company receive no separate compensation for 
services as a director. In addition, directors have a deferred compensation 
and retirement plan in which they can participate. The deferred compensation 
plan provides for deferral of the director fees until after retirement from 
the Board of Directors. The retirement plan continues payment of the 
director's retainer, at the rate in effect for the calendar quarter 
immediately preceding the director's retirement multiplied by 1.2. Benefits 
continue for a period equal to the number of calendar quarters served on the 
Board, up to 40 calendar quarters. 

SHARE OWNERSHIP OF DIRECTORS, NOMINEES AND NAMED EXECUTIVE OFFICERS 

Set forth in the following table is the beneficial ownership of common stock 
of the Company as of March 1, 1994 for all directors, the Chief Executive 
Officer and the next four highest compensated executive officers of the 
Company. As of March 1, 1994, the directors and executive officers as a group 
beneficially owned 93,096 shares, less than 0.14 percent, of the Company's 
common stock (including shares allocated to the accounts of executive 
officers in the Executive Long-Term Incentive Award Stock Plan (Long-Term 
Incentive Plan) and the Employee Stock Ownership Plan for which they have 
voting power but not investment power). 

<TABLE>
<S>                       <C>      <C>                    <C>      

H. Lyman Bretting          1,276   John E. Pearson         1,274 
David A. Christensen         500   G. M. Pieschel            643 
W. John Driscoll           2,000   Margaret R. Preska        600 
Dale L. Haakenstad           654   A. Patricia Sampson       352 
James J. Howard*          20,127   Edwin M. Theisen*      11,958 
Allen F. Jacobson            712   Vincent E. Beacom*      8,969 
Richard M. Kovacevich      1,000   Leon R. Eliason*        5,085 
Douglas W. Leatherdale       300   Edward J. McIntyre*     6,646 
</TABLE>

*Shares shown for Messrs. Howard, Theisen, Beacom, Eliason and McIntyre do 
not include options to purchase common stock of the Company which are 
exercisable within 60 days under the Company's Long-Term Incentive Plan: 
50,427 option shares for Mr. Howard, 25,529 option shares for Mr. Theisen, 
4,460 option shares for Mr. Beacom, 10,771 option shares for Mr. Eliason and 
16,764 option shares for Mr. McIntyre. These shares also do not include 
performance units payable under such plan in the form of stock which are 
exercisable within 60 days. The number of shares which would have been 
payable upon exercise of the performance units on March 1, 1994 are: 2,039 
for Mr. Howard, 954 for Mr. Theisen, 139 for Mr. Beacom, 394 for Mr. Eliason 
and 652 for Mr. McIntyre. 

As required by rules of the Securities and Exchange Commission (SEC), the 
Company notes that the SEC did not receive a timely report of three sales of 
Company common stock by Hazel R. O'Leary, former President -- NSP Gas of the 
Company, which occurred after she left the Company. 
		      
		      COMPENSATION OF EXECUTIVE OFFICERS 

The following table sets forth cash and noncash compensation for each of the 
last three fiscal years ended December 31, 1993, to the Chief Executive 
Officer and the next four highest compensated executive officers of the 
Company for services in all capacities to the Company and its subsidiaries. 

				  SUMMARY COMPENSATION TABLE 
<TABLE>
<CAPTION>
						 Annual Compensation 
	     (a)                (b)        (c)           (d)               (e) 
								       Other Annual 
Name and Principal Position     Year    Salary($)    Bonus($)(1)    Compensation($)(2) 
<S>                             <C>      <C>           <C>              <C>
James J. Howard                 1993     511,300       231,931               0 
Chairman & Chief                1992     485,000             0           2,934 
Executive Officer               1991     460,000       252,192 
Edwin M. Theisen                1993     324,400       129,452           1,271 
President & Chief               1992     306,500             0           6,870 
Operating Officer               1991     290,000       142,771 
Vincent E. Beacom               1993     215,000        64,603           1,019 
Vice President                  1992     165,000             0           4,570 
Minnesota Electric              1991     160,000        14,727 
Leon R. Eliason                 1993     205,900        80,110             817 
President                       1992     156,800             0           6,308 
NSP Generation                  1991     144,000        66,263 
Edward J. McIntyre              1993     205,600        71,395           7,339 
Vice President and              1992     199,000             0           5,037 
Chief Financial Officer         1991     193,000        63,304 
</TABLE>

(1) For 1993, this column consists of awards made to each named executive 
under the Company's Executive Incentive Compensation Plan as follows: 
$216,708 for Mr. Howard, $120,746 for Mr. Theisen, $58,883 for Mr. Beacom, 
$74,713 for Mr. Eliason and $65,998 for Mr. McIntyre; plus the dollar value 
of awards of dividend equivalents made under the Company's Long-Term 
Incentive Plan based on the results of the performance period ending on 
September 30, 1993: $15,223 for Mr. Howard, $8,706 for Mr. Theisen, $5,720 
for Mr. Beacom and $5,397 each for Messrs. Eliason and McIntyre. 
<TABLE>
<CAPTION>
			  LONG-TERM COMPENSATION 
		 Awards                       Payouts 
			    (g) 
       (f)          Number of Securities        (h)                 (i) 
Restricted Stock     Underlying Options         LTIP             All Other 
  Awards ($)(3)         and SARs (#)       Payouts ($)(4)   Compensation ($)(5) 
<S>                        <C>                <C>                <C>
129,075                    12,782              23,925             11,324 
0                          13,541                   0             44,052 
172,800                    14,436              44,695 
 65,620                     7,240              10,650              6,267 
0                           7,606                   0             55,324 
 88,450                     8,256              19,895 
 36,375                     4,592                   0              4,968 
0                           3,483                   0             51,045 
 48,579                     3,847               6,589 
 28,380                     4,421               3,765              6,792 
0                           2,626                   0             72,722 
 24,787                     2,885               4,941 
 35,595                     4,508               7,461              5,081 
0                           4,753                   0             27,981 
 44,667                     5,118              13,939 
</TABLE>

(2) Pursuant to the transition provisions of the SEC disclosure requirements, 
this column does not include information for fiscal years ended before 
December 15, 1992 and consists of reimbursements for taxes on certain 
personal benefits received by the named executives. 
(3) Restricted shares earned for 1993 were granted on January 27, 1994 based 
on the performance period ending September 30, 1993. No restricted shares 
were granted during 1993 under the Company's Long-Term Incentive Plan based 
on the performance period ending in 1992. As of December 31, 1993, Mr. Howard 
held 2,340 restricted shares having a market value of $100,913; Mr. Theisen 
held 1,198 restricted shares at a market value of $51,664; Mr. Beacom held 
455 restricted shares at a market value of $19,622; Mr. Eliason held 303 
restricted shares at a market value of $13,066; and Mr. McIntyre held 605 
restricted shares at a market value of $26,155. The restricted stock awards 
vest one year after the date of grant with respect to fifty (50%) of the 
shares and two years after such date with respect to the remaining shares, 
conditioned upon the continued employment of the recipient with the Company. 
Non-preferential dividends are paid on the restricted shares. The total 
number of restricted shares awarded during the years 1991, 1992 and 1993 are 
as follows: 9,183 shares for Mr. Howard, 3,900 shares for Mr. Theisen, 1,295 
shares for Mr. Beacom, 856 shares for Mr. Eliason and 2,155 shares for Mr. 
McIntyre. 

(4) This column consists of the increased dollar value earned on vested 
dividend equivalents as a result of the achievement of performance objectives 
in accordance with the Company's Long-Term Incentive Plan. Mr. Beacom 
received no increased value for 1993 due to a previous exercise of his vested 
dividend equivalents. No increased value was earned on vested dividend 
equivalents during 1992 based on the performance period ending in 1992. 

(5) Pursuant to the transition provisions of the SEC rules, this column does 
not include information for fiscal years ended before December 15, 1992 and 
consists of the following: $3,853 was contributed by the Company for the 
Employee Stock Ownership Plan (ESOP) for Messrs. Howard, Theisen and 
McIntyre, respectively, $3,482 for Mr. Beacom and $3,206 for Mr. Eliason. 
(The Company contribution on behalf of all ESOP participants, including the 
named executive officers, was equal to 1.68% of their covered compensation.); 
the dollar value of insurance premiums paid on behalf of each named executive 
officer in the amount of $7,471 for Mr. Howard, $2,414 for Mr. Theisen, 
$1,486 for Mr. Beacom, $2,234 for Mr. Eliason and $743 for Mr. McIntyre. 
(These figures show the value to the named executive of the remainder of the 
insurance premiums paid by the Company, as permitted by SEC rules. Insurance 
premium dollar amounts disclosed in 1992 were permissible under SEC rules, 
but overly conservative in terms of any actual benefit to these executives.); 
and earnings accrued under the Company Deferred Compensation Plan to the 
extent such earnings exceeded the market rate of interest (as prescribed 
pursuant to the SEC rules), which were $0 for Messrs. Howard, Theisen and 
Beacom, respectively, $1,352 for Mr. Eliason and $485 for Mr. McIntyre. 

		 OPTIONS AND STOCK APPRECIATION RIGHTS (SARs) 

The following table indicates for each of the named executives (i) the extent 
to which the Company used stock options and SARs for executive compensation 
purposes in 1993 and (ii) the potential value of such options and SARs as 
determined pursuant to the SEC rules. 

			   OPTIONS AND SARS GRANTED IN 1993 
<TABLE>
<CAPTION>
										Potential Realizable Value 
										  at Assumed Annual Rates 
										of Stock Price Appreciation 
			     Individual Grants                                        for Option Term 
      (a)              (b)              (c)           (d)          (e)             (f)              (g) 
				    % of Total 
				    Options and 
		     Options/          SARs        Exercise 
		       SARs         Granted to      or Base 
		    Granted(1)       Employees       Price      Expiration 
      Name             (#)            in 1993       ($/Sh)         Date          5%($)(3)        10%($)(3) 
<S>              <C>                  <C>           <C>          <C>             <C>             <C>
J. Howard        11,869 options          6.0%        43.50       1-27-03         324,698          822,849 
		     0 SARs 
E. Theisen        6,788 options          3.4%        43.50       1-27-03         185,706          470,616 
		     0 SARs 
V. Beacom         4,460 options          2.3%        43.50       1-27-03         122,006          309,186 
		     0 SARs 
L. Eliason        4,208 options          2.1%        43.50       1-27-03         115,113          291,719 
		     0 SARs 
E. McIntyre       4,208 options          2.1%        43.50       1-27-03         115,113          291,719 
		     0 SARs 
All 
Shareholders(2)  N/A                   N/A          N/A              N/A       1,716,361,364    4,331,769,159 
</TABLE>

(1) Options were granted on January 27, 1993 and vested on January 27, 1994. 
No SARs were granted in 1993 based on the performance period ending in 1992. 

(2) Potential realizable values during the ten year period commencing January 
27, 1993, are based on the market price ($43.50) and the outstanding shares 
(62,629,497) of common stock of the Company on that date. 

(3) The hypothetical potential appreciation shown in columns (f) and (g) for 
the named executives is required by the SEC rules. The amounts in these 
columns do not represent either the historical or anticipated future 
performance of the Company's common stock level of appreciation. 
The following table indicates for each of the named executives the number and 
value of exercisable and unexercisable options and SARs as of December 31, 
1993. 

		 
			AGGREGATED OPTION AND SAR EXERCISES IN 1993 
			 AND FY-END OPTION/SAR VALUE 

<TABLE>
<CAPTION>
    (a)            (b)            (c)                   (d)                                (e) 
					       Number of Unexercised        Value of Unexercised In-the-Money 
		 Shares                     Options and SARs at 12/31/93           Options and SARs at 
	      Acquired on      Realized       (#) -- Exercisable (ex)/      12/31/93 ($) -- Exercisable (ex)/ 
Name          Exercise(#)      Value($)         Unexercisable (unex)              Unexercisable (unex)* 
<S>              <C>              <C>                <C>                               <C>
J. Howard        N/A              N/A                39,641 (ex)                       171,843 (ex) 
						     11,869 (unex)                      11,869 (unex) 
E. Theisen       N/A              N/A                19,224 (ex)                        98,018 (ex) 
						      6,788 (unex)                       6,788 (unex) 
V. Beacom        8,334            83,467                210 (ex)                           399 (ex) 
						      4,460 (unex)                       4,460 (unex) 
L. Eliason        N/A             N/A                 6,563 (ex)                        34,181 (ex) 
						      4,208 (unex)                       4,208 (unex) 
E. McIntyre      N/A              N/A                 9,871 (ex)                        60,834 (ex) 
						      4,280 (unex)                       4,280 (unex) 

</TABLE>

*Share price on December 31, 1993 was $43.125. 
		       
		       OTHER LONG-TERM INCENTIVE AWARDS 

The following table reflects the number of performance units granted to the 
named executives during 1993 under the Long-Term Incentive Plan and the 
performance-based formula of such Plan. 

	       LONG-TERM INCENTIVE PLAN AWARDS GRANTED IN 1993 

<TABLE>
<CAPTION>
								   Estimated Future Payouts 
							       under Non-Stock Price-Based Plans 
      (a)               (b)                  (c)                (d)           (e)           (f) 
				       Performance or 
					   Other 
		 Number of Shares,      Period Until 
		     Units or           Maturation or 
Name             Other Rights (#)*         Payout          Threshold(#)    Target(#)     Maximum(#) 
<S>                   <C>                 <C>                  <C>           <C>           <C>
J. Howard             11,869              1 year               5,935         11,869        11,869 

E. Theisen             6,788              1 year               3,394          6,788         6,788 

V. Beacom              4,460              1 year               2,230          4,460         4,460 

L. Eliason             4,208              1 year               2,104          4,208         4,208 

E. McIntyre            4,208              1 year               2,104          4,208         4,208 
</TABLE>

*These performance units were granted on January 27, 1993 under the Long-Term 
Incentive Plan which is explained in detail in the following Corporate 
Management Committee Report on Executive Compensation. Each performance unit 
is credited with dividend equivalents equal to the dividends paid on common 
stock. The goals for the 1993 performance awards were defined in terms of the 
Company's return on common equity (ROE) compared to the median ROE for the 
Kidder, Peabody Electric Utility index over a three-year time period ending 
September 30, 1993. For maximum payout, the target level for 1993 was 1% 
above the median of the Kidder grouping. However, the Company's three-year 
average ROE ending September 30, 1993 was at the Kidder grouping median 
resulting in a 50% payout equal to the number of units shown in the threshold 
column of this table for each named executive. The value of the 50% payout 
for 1993 is reflected in column (d) of the Summary Compensation Table. 
			     
			     CORPORATE MANAGEMENT 
			       COMMITTEE REPORT 
			  ON EXECUTIVE COMPENSATION 

CORPORATE MANAGEMENT COMMITTEE. The Committee has responsibilities for the 
compensation of all executive officers of the Company. The Committee makes 
annual salary adjustment recommendations to the Board concerning the 
executive officers of the Company. The annual and long-term incentive plans 
for the executive officers are administered by the Committee. The Committee 
has the sole authority to establish the terms and conditions of the incentive 
plans and to approve any awards. The Committee is composed entirely of 
outside directors of the Company. 

COMPENSATION STRATEGY. With respect to the five named executives, as well as 
the other executive officers, the Committee has established a strategy to 
compare the Company's executive compensation to a blend of major industrial 
companies and major utility companies with a total compensation target at the 
50th percentile of the combined group. The comparison companies consist of 
ten industrial companies with local representation and a median revenue size 
of $2.7 billion and eleven utility companies, most of which operate nuclear 
facilities, with a median revenue size of $2.6 billion. Eight of the eleven 
utility companies included in this comparison group are also part of the 
Kidder, Peabody Electric Utility index used for purposes of the shareholder 
return comparison. 

Total compensation takes into account all elements of compensation that the 
executive receives including base pay, annual and long-term incentives and 
benefits. The Company provides the level of total compensation necessary to 
attract and retain high quality executives. Executive compensation is linked 
to performance and to the interests of shareholders and customers. Executives 
at higher levels in the Company have a greater percentage of their total cash 
compensation contingent on the accomplishments of business objectives. The 
Corporate Management Committee believes the compensation program for 1994 has 
been designed to insure that compensation paid to named officers will qualify 
for deductibility under section 162(m) of the Internal Revenue Code. 

BASE PAY. Annually a market analysis using the comparison companies described 
above is performed of executive officer positions to establish the 
appropriate base salary range. In January of each year, the Committee 
receives goals and performance standards on each of the executive officers 
which describe achievements to be reached by each officer during the upcoming 
year. The adjustment made to the base pay of each named executive during 1993 
was determined based on the results of individual performance and the market 
analysis conducted during 1992. Based on the current compensation levels of 
the Company as compared to market, it is anticipated that there will be no 
general base salary increases for executive officers in 1994. 

ANNUAL INCENTIVE. Annual incentive awards for the named executives are 
determined in accordance with the Company's Executive Incentive Compensation 
Plan. The goal areas and measures under the Plan are: Financial Success, with 
earnings per share (EPS) weighted at 30% and Company cost management weighted 
at 20%; Customer Service (customer surveys, plant availability, system 
reliability, employee safety results and rate performance) -- 30%; and 
Individual Performance -- 20%. The goals for the Chairman & Chief Executive 
Officer, President and Chief Operating Officer, President-NSP Generation and 
Vice President-Nuclear Operations have an additional nuclear safety 
component. The Plan has a minimum target and maximum financial (EPS) level. 
The maximum financial level is approximately 150% of the EPS goal and is used 
to circumvent any potential windfall to executives upon payout. The annual 
incentive awards for the named executives are reflected in column (d) of the 
Summary Compensation Table. 

Long-Term Incentive. Long-term incentive awards for the named executives are 
determined in accordance with the Executive Long-Term Incentive Award Stock 
Plan. The Plan permits the granting of non-qualified stock options, stock 
appreciation rights, restricted common stock and performance awards to key 
employees of the Company and its subsidiaries. Total awards in any year may 
not exceed .5% of the outstanding shares of common stock at the end of the 
prior year. The Plan is designed to encourage and create ownership and 
retention of the Company's stock by key employees. Through awards under the 
Plan, the objective of aligning key employees' long-range interests with 
those of shareholders may be met by providing key employees with the 
opportunity to build, through the achievement of corporate goals, a 
meaningful stake in the Company. 

As with the other elements of the Company's executive compensation, a market 
analysis based on the ten industrial and eleven utility companies described 
above is performed to establish the appropriate long-term incentive value as 
it relates to the total long-term incentive program and each component and 
executive officer position thereunder. The Plan is designed to be competitive 
with the market median. Each of the award programs under the Plan are 
described below: 

RESTRICTED STOCK. Restricted NSP common stock is awarded based on the 
participant's position, salary and on the Company's Return on Shareholder 
Equity (ROE) compared to the average of the Kidder, Peabody Electric Utility 
index over a three-year rolling time period. In order for any award to be 
made, the Company's three-year average ROE must be at least at the median of 
the Kidder grouping. The program has a target level of 1% above the median of 
the Kidder grouping, which results in a 100% payout. Payout is at 50% if the 
median of the peer group is met. No restricted stock awards were made in 1993 
based on the results of the performance period ending September 30, 1992. 
Restricted stock earned as a result of the performance period ending 
September 30, 1993 is shown in column (f) of the Summary Compensation Table. 

STOCK OPTIONS. Non-qualified stock options are granted based on position and 
salary. The option price is the market value of NSP common stock on the grant 
date. The option exercise period is for nine years following the date of 
vesting. Options cannot be exercised for one year after the date of grant. 
Options may expire earlier if the participant's employment terminates. During 
1993, stock option award size was based on the annual salary midpoint 
multiplied by the grant size percentage divided by the average market price 
on the date of grant. The grant size percentage was developed based on the 
market analysis described above. Stock options for 1993 were awarded as shown 
on the Summary Compensation Table. 

PERFORMANCE UNITS. One unit known as a DESAR (Divided Equivalent Stock 
Appreciation Right) is awarded for each option share. DESARs represent a 
right to receive value based on the Company's common stock dividend that is 
conditioned upon the achievement of performance objectives and the discretion 
of the Committee. The extent to which DESARs vest is determined on the first 
anniversary of their grant date based on the Company's three-year rolling 
average ROE. A DESAR that vests has, on the date of vesting, a value equal to 
the dividends paid on a share of common stock during the prior year. Unless 
exercised, a vested DESAR continues to increase in value based on the 
Company's common stock dividends for nine years. The portion of the 
additional dividend value attributed to the DESAR each year depends on the 
three-year rolling average ROE calculated for that year. Like the restricted 
stock program, this program has a target level of 1% above the median of the 
Kidder grouping, which results in a 100% payout. Payout is at 50% if the 
median of the peer group is met. Upon exercise, DESARs are paid in the form 
of shares of common stock, as determined by dividing the total value of the 
DESARs to be exercised by the market value of one share of common stock. 

The Company's three-year average ROE ending September 30, 1993 was at the 
Kidder, Peabody grouping median resulting in partial payouts of performance 
units. The value of DESARs earned for 1993 are reflected in column (d) of the 
Summary Compensation Table. The increased value of vested DESARs resulting 
from the Company's common stock dividends through December 31, 1993 is shown 
in column (h) of the Summary Compensation Table for 1993. 

STOCK APPRECIATION RIGHTS. Upon the vesting of DESARs, participants are also 
granted stock appreciation rights known as CASARs (Capital Appreciation Stock 
Appreciation Rights) as a result of having achieved the performance criterion 
upon which the DESAR vesting was conditioned. The number of CASARs awarded is 
based on the value of the participant's vested DESARs divided by the market 
value of NSP common stock on the date of vesting, and on each subsequent 
anniversary of vesting. As of any given date, a CASAR has a value equal to 
the difference between the market value of one share of NSP common stock on 
that date and the market value of NSP common stock on the effective date of 
the CASAR grant. Upon exercise, CASARs are paid in the form of shares of 
common stock, as determined by dividing the total value of the CASARs to be 
exercised by the market value of one share of common stock. The executive 
officers of the Company are restricted from exercising CASARs within six 
months after the date they are granted. CASARs earned for 1993 are reflected 
in column (g) of the Summary Compensation Table. 

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER. The 1993 compensation of Mr. 
Howard was determined in accordance with the compensation strategy discussed 
above pertaining to executive compensation. Mr. Howard's 1993 base pay 
adjustment was determined by the Committee based on his individual 
performance results and the annual market analysis, as discussed above for 
all executive officers. Although the Committee considered many factors, 
including the overall quality of management and leadership exhibited by Mr. 
Howard during 1992, the following performance goals, in no priority order, 
were particularly important to the Committee in determining the adjustment to 
his base pay: (a) improvements in customer service reliability, particularly 
the reductions of feeder outages and customer interruptions; (b) allocation 
and management of capital resources and department operating expense budgets; 
(c) safety innovations and the overall reduction in accident levels; (d) 
diversity of the Company's work force and increased utilization of 
women/minority businesses; (e) continued and enhanced Company leadership in 
environmental performance; (f) the Company's leadership and participation in 
community development activities; (g) the continued safety and performance of 
the nuclear power plant operations; and, (h) the Company's adoption of Total 
Quality Management as demonstrated by the leadership capability and 
performance of the Company's management, by explicit performance standards to 
measure continuous quality improvement, and by the establishment of 
Company-wide quality principles. The annual and long-term incentive awards of 
Mr. Howard are reflected in the Summary Compensation Table and were 
determined in accordance with the plans described above. 
			      
					 W. JOHN DRISCOLL 
			     DAVID A. CHRISTENSEN 
			      ALLEN F. JACOBSON 
			       JOHN E. PEARSON 
				G.M. PIESCHEL 
			      MARGARET R. PRESKA 

TOTAL SHAREHOLDER RETURN COMPARISON 

The graph below compares the cumulative total shareholder return on the 
Company's common stock for the last five fiscal years with the cumulative 
total return of the Standard & Poor's 500 Stock Index and the Kidder, Peabody 
Electric Utility index(1) over the same period (assuming the investment of 
$100 in each vehicle on December 31, 1988 and reinvestment of all dividends). 

Cumulative 5 Year Value 
				[INSERT TABLE] 

<TABLE>
<CAPTION>
				     Total Return 
	      1988       1989       1990       1991       1992       1993 
<S>         <C>        <C>        <C>        <C>        <C>        <C>
NSP         $100.00    $128.95    $118.29    $158.98    $169.43    $178.65 
Kidder      $100.00    $129.94    $131.42    $169.59    $181.66    $201.99 
S&P 500     $100.00    $131.69    $127.61    $166.49    $179.18    $197.26 
</TABLE>

(1) The Company has selected the Kidder, Peabody Electric Utility (Kidder) 
index as a replacement for the Salomon 100 Electric Utilities (Salomon) index 
shown in the 1993 proxy statement due to Salomon's significant reduction in 
the number of companies it uses for comparison purposes. The Kidder group of 
100 companies represents substantially the same companies used by the former 
Salomon grouping of 100 companies, except for Citizens Utilities, Kansas Gas 
and Electric and Kansas Power and Light which were a part of the former 
Salomon grouping and are not a part of the Kidder grouping, and Bangor Hydro 
Electric, Upper Peninsula Energy and Western Resources -- formed by the 
merger of Kansas Gas and Electric and Kansas Power and Light, which are a 
part of the Kidder grouping, but were not a part of the Salomon grouping. The 
Company will furnish a complete listing of the former Salomon and current 
Kidder groupings upon written request to the Secretary of the Company at 414 
Nicollet Mall, Minneapolis, Minnesota 55401. 

					PENSION PLAN TABLE 

The following table illustrates the approximate retirement benefits payable 
to employees retiring at the normal retirement age of 65 years: 

<TABLE>
<CAPTION>
			  Estimated Annual Benefits for Years of Service Indicated 
    Average 
 Compensation                                 Years of Service 
   (4 Years)         5            10           15           20           25           30 
<S>               <C>          <C>          <C>          <C>          <C>          <C>
$ 50,000          $  3,500     $  7,000     $ 11,000     $ 14,500     $ 18,000     $ 21,500 
 100,000             7,500       15,500       23,000       30,500       38,500       46,000 
 150,000            12,000       23,500       35,500       47,000       59,000       70,500 
 200,000            16,000       31,500       47,500       63,500       79,500       95,000 
 250,000            20,000       40,000       60,000       79,500       99,500      119,500 
 300,000            24,000       48,000       72,000       96,000      120,000      144,000 
 350,000            28,000       56,000       84,500      112,500      140,500      168,500 
 400,000            32,000       64,500       96,500      128,500      161,000      193,000 
 450,000            36,500       72,500      109,000      145,000      181,500      217,500 
 500,000            40,500       80,500      121,000      161,500      202,000      242,000 
 550,000            44,500       89,000      133,500      177,500      222,000      266,500 
 600,000            48,500       97,000      145,500      194,000      242,500      291,000 
 650,000            52,500      105,000      158,000      210,500      263,000      315,500 
wage base: $57,600 
</TABLE>
  
  After an employee has reached 30 years of service, no additional years are 
used in determining pension benefits. The annual compensation used to 
calculate the average compensation shown in this table is based on the 
participant's base salary for the year (as shown on the Summary Compensation 
Table at column (c)) and bonus compensation paid in that same year (as shown 
on the Summary Compensation Table at column (d); see figure for prior year). 
The benefit amounts shown are amounts computed in the form of a straight-life 
annuity. The amounts are not subject to offset for social security or 
otherwise, except as provided in the employment agreement with Mr. Howard, as 
described below. 
  At the end of 1993, each of the five named executive officers had the 
following credited service: Mr. Howard, 6 years, 11 months; Mr. Theisen, 39 
years, 3 months; Mr. Beacom, 28 years, 4 months; Mr. Eliason, 28 years, 1 
month and Mr. McIntyre, 20 years, 10 months. 

  An employment agreement with Mr. Howard provides that if employment 
terminates prior to age 60, he will receive payments from the Company 
equivalent to benefits he would have earned under the Pension Plan without 
regard to service and compensation limitations in a minimum annual amount of 
$22,535. If employment continues past age 60, he and his spouse, if she 
survives him, will receive combined benefits from the Pension Plan and 
supplemental Company payments as though he had completed 30 years of service, 
less the pension benefits earned from a former employer. 

					SEVERANCE PLAN 

The Company's Severance Plan covers the full-time regular-benefit, 
nonbargaining employees of the Company, including the named executives, and 
participating subsidiaries. The Severance Plan provides severance benefits to 
covered employees whose termination of employment is involuntary and 
unrelated to unsatisfactory performance. Subject to a maximum of 24 months of 
pay, a covered employee is eligible to receive monthly payments of two months 
of base pay plus the greater of two weeks of base pay for each year of 
service or one week of base pay for each $2,000 of base annual salary. 
Covered employees are also eligible to receive incentive pay, group insurance 
benefits and service and compensation credit under the Pension Plan for the 
period they receive monthly severance benefits. Outplacement services are 
also provided under the Plan. 

			RATIFICATION OF APPOINTMENT OF 
			     INDEPENDENT AUDITORS 

Subject to ratification by the shareholders, the Board of Directors has 
appointed Deloitte & Touche as independent auditors of the Company for the 
year 1994. Deloitte & Touche has performed this function for the Company for 
each fiscal year beginning with the year 1947. Members of the firm will be 
available at the Annual Meeting of Shareholders to answer questions and to 
make a statement if they desire to do so. 

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR RATIFICATION 
OF THE SELECTION OF AUDITORS. 
			   
				QUORUM AND VOTE REQUIRED 

The presence in person or by proxy, of the holders of a majority of the 
voting power of the shares of common stock and cumulative preferred stock 
issued, outstanding and entitled to vote at a meeting for the transaction of 
business is required to constitute a quorum. The election of each director 
shall be decided by plurality vote. As a result, any shares not voted for a 
director (whether by withholding authority, broker non-vote or otherwise) 
have no impact on the election of directors except to the extent the failure 
to vote for an individual results in another individual receiving a larger 
number of votes. The proposal for the ratification of the selection of 
outside auditors requires the affirmative vote of the holders of a majority 
of the total voting power present in person or by proxy and entitled to vote. 
Abstentions from voting on the appointment of auditors are treated as votes 
against, while broker non-votes are treated as shares not voted. 

			    SHAREHOLDER PROPOSALS 

Any proposal by a shareholder for the annual shareholder meeting in April 
1995 must be received by the Secretary of the Company at 414 Nicollet Mall, 
Minneapolis, Minnesota 55401, not later than the close of business on 
November 15, 1994. Proposals received by that date will be included in the 
1995 Proxy Statement if the proposals are proper for consideration at an 
annual meeting and are required for inclusion in the proxy statement by, and 
conform to, the rules of the SEC. 

For a proposal not included in the proxy statement to be properly brought 
before an annual meeting by a shareholder, the Company's Bylaws provide that 
the Secretary of the Company must have received written notice thereof not 
less than 20 or more than 90 days prior to the meeting. The notice must 
contain (i) a description of the proposed business and the reasons for 
conducting such business at the annual meeting, (ii) the shareholder's name 
and record address, (iii) the class and number of shares beneficially owned 
by the shareholder, and (iv) any material interest of the shareholder in such 
business. 

					OTHER BUSINESS 

Management does not know of any business, other than that described herein, 
that may be presented for action at the Annual Meeting of Shareholders. If 
any other matters are properly presented at the meeting for action, the 
persons named in the accompanying proxy will vote upon them in accordance 
with their best judgment. 

Minneapolis, Minnesota 
March 17, 1994 

By order of the Board of Directors 
Gary R. Johnson 
Secretary 



NORTHERN 
STATES 
POWER 
COMPANY 

IMPORTANT 

TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE DATE, SIGN AND PROMPTLY 
RETURN THE ENCLOSED PROXY. AN ENVELOPE WHICH REQUIRES NO UNITED STATES 
POSTAGE IS PROVIDED FOR THAT PURPOSE. 
 THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF FOLLOW-UP 
REQUESTS. 

NOTICE 
OF 
ANNUAL 
MEETING 
AND 
PROXY 
STATEMENT 
ANNUAL 
MEETING 
OF 
SHAREHOLDERS 
APRIL 27, 1994 
HISTORIC STATE THEATRE 
805 HENNEPIN AVENUE 
MINNEAPOLIS, MINNESOTA 
NORTHERN 
STATES 
POWER 
COMPANY 
PRINTED ON RECYCLED PAPER 

[Logo] 
			NORTHERN STATES POWER COMPANY 
									 PROXY 
	      THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS 

The undersigned appoints Edward J. McIntyre, Chandra G. Houston and Gary R. 
Johnson, or any of them, each with full power of substitution, to represent 
and vote the shares of stock held by the undersigned at the Annual Meeting of 
Shareholders on Wednesday, April 27, 1994, at 10 a.m., and any adjournments 
thereof, as follows: 
      PLEASE USE AN X IF YOU WISH TO INDICATE YOUR VOTE IN BOXES BELOW. 
       YOUR BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THESE PROPOSALS 
 1.   ELECTION OF FOUR DIRECTORS IN CLASS II. 
Richard M. Kovacevich 
Douglas W. Leatherdale 
A. Patricia Sampson 
Edwin M. Theisen 
[ ] FOR  [ ]  WITHHOLD AUTHORITY 

(IF YOU WISH TO WITHHOLD AUTHORITY TO VOTE FOR ANY OF THE ABOVE, STRIKE OUT 
THE APPROPRIATE NAME(S)). 

 2.   APPROVAL OF APPOINTMENT OF DELOITTE & TOUCHE AS INDEPENDENT AUDITORS. 
[ ] FOR  [ ] AGAINST  [ ] ABSTAIN 

 3.   IN THEIR DISCRETION TO TRANSACT SUCH OTHER BUSINESS AS MAY PROPERLY 
     COME BEFORE THE MEETING. 

(Continued and to be signed on other side) 

  THIS PROXY WILL BE VOTED AS DIRECTED, IF NO OTHER DIRECTION IS GIVEN, THIS 
PROXY WILL BE VOTED 

  "FOR" THE ELECTION OF DIRECTORS AS STATED IN THE PROXY STATEMENT AND "FOR" 
PROPOSAL 2. 

Dated ______________, 1994 
(Please insert date of signing Proxy) 

*___________________
____________________ 
		 
 Please sign EXACTLY as name appears hereon. 
		 PROXY NUMBER 

				  IMPORTANT 

PLEASE MAIL PROMPTLY IN THE ENCLOSED ENVELOPE TO 
ASSURE YOUR REPRESENTATION AT THE MEETING. NO 
POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES. 

*ATTORNEYS, EXECUTORS, ADMINISTRATORS, TRUSTEES, 
OR GUARDIANS SHOULD SO INDICATE WHEN SIGNING. 
FOR JOINT ACCOUNTS, ONE JOINT OWNER MAY SIGN. 







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