SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(b) of
the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported) December 13, 1994
Northern States Power Company
(Exact name of registrant as specified in its charter)
Minnesota
(State or other jurisdiction of incorporation)
1-3034 41-0448030
(Commission File Number) (IRS Employer Identification No.)
414 Nicollet Mall, Mpls, MN 55401
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code 612-330-5500
(Former name of former address, if changed since last report)
Item 4. Changes in Registrant's Certifying Accountant.
a. On December 13, 1994, management of Northern States Power Company
(Minnesota) informed Deloitte & Touche LLP of a plan to recommend a
change in independent accountants for 1995 at the regularly scheduled
meeting of the Audit Committee of the Company's Board of Directors on
December 14, 1994.
b. At the regularly scheduled meetings on December 14, 1994, the Audit
Committee of the Company's Board of Directors recommended, and the
Board approved, the appointment of the accounting firm of Price
Waterhouse LLP as independent accountants for the Registrant for 1995.
The change in independent accountants is subject to ratification by
the Company's shareholders at the Annual Meeting on April 26, 1995.
c. On December 14, 1994, Company management informed Deloitte & Touche
LLP that the firm would no longer be engaged as independent
accountants for the Registrant and its subsidiaries after the
completion of audit work for the fiscal year ended December 31, 1994.
d. During the two most recent fiscal years ended December 31, 1992 and
1993, and during subsequent interim periods through December 16, 1994,
there were no disagreements with Deloitte & Touche LLP on any matter
of accounting principles or practices, financial statement
disclosures, or auditing scope or procedures.
e. Deloitte & Touche LLP's reports on the Company's financial statements
for the two most recent fiscal years ended December 31, 1992 and 1993
contained no adverse opinion or disclaimer of opinion and were not
qualified or modified as to uncertainty or audit scope. Their reports
for the fiscal years ended December 31, 1992 and 1993 included a
fourth paragraph which referred to changes in the Company's method of
accounting for revenue recognition in 1992 and postretirement
healthcare costs in 1993.
f. During the two most recent fiscal years ended December 31, 1992 and
1993, and during subsequent interim periods through December 16, 1994,
there were no reportable events (as defined in Commission Regulation
S-K Item 304(a)(1)(v)).
g. The Registrant requested Deloitte & Touche LLP to furnish a letter
addressed to the Commission stating whether it agrees with the above
statements. Deloitte & Touche LLP's letter dated December 16, 1994 is
filed as Exhibit 16 to this Form 8-K.
Item 7. Financial Statements and Exhibits
Exhibit No. 16 - Letter from Deloitte & Touche LLP dated December 16, 1994.
S I G N A T U R E S
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.
NORTHERN STATES POWER COMPANY (MINNESOTA)
(Registrant)
(Roger D. Sandeen)
Roger D. Sandeen
Vice President, Controller
and Chief Information Officer
(Duly Authorized Officer)
Date: December 16, 1994
EXHIBIT INDEX
Method of Exhibit
Filing No. Description
DT 16.01 Letter Regarding Change in Certifying Accountant
DT = Filed electronically with this direct transmission.
Exhibit 16.01
December 16, 1994
Securities and Exchange Commission
Mail Stop 9-5
450 5th Street, N.W.
Washington, D.C. 20549
Dear Sirs/Madams:
We have read and agree with the comments in Item 4 of Form 8-K of Northern
States Power Company dated December 16, 1994.
Yours truly,
(Deloitte & Touche LLP)
Deloitte & Touche LLP