NORTHERN STATES POWER CO /MN/
S-8 POS, 1998-05-22
ELECTRIC & OTHER SERVICES COMBINED
Previous: NORTHERN STATES POWER CO /MN/, 8-K, 1998-05-22
Next: NORTHERN STATES POWER CO /MN/, S-8 POS, 1998-05-22



                                           Registration Statement No. 2-61264
 ______________________________________________________________________________
                                        
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C.  20549
                                _________________
                                        
                        POST-EFFECTIVE AMENDMENT NO. SIX
                                        
                                       TO
                                        
                                    FORM S-8
                             REGISTRATION STATEMENT
                                        
                                      Under
                           The Securities Act of 1933
                                        
                              _____________________
                                        
                          NORTHERN STATES POWER COMPANY
             (Exact name of registrant as specified in its charter)
                                        
MINNESOTA                                             41-0448030
(State or other jurisdiction of                    (I.R.S. Employer
incorporation or organization)                   Identification No.)

414 Nicollet Mall
Minneapolis, Minnesota                                    55401
(Address of principal executive offices)               (Zip Code)

                          EMPLOYEE STOCK OWNERSHIP PLAN
                              (Full title of plan)

     John P. Moore, Jr.                   Peter D. Clarke
     Corporate Secretary             Gardner, Carton & Douglas
Northern States Power Company          321 North Clark Street
      414 Nicollet Mall                      Suite 3400
Minneapolis, Minnesota  55401         Chicago, Illinois  60610
       (612) 330-7550                      (312) 245-8685

 (Name, address, including zip code, and telephone number, including area code,
                              of agent for service)
______________________________________________________________________________
                                        
                         CALCULATION OF REGISTRATION FEE
                                        

                                                          
               Additional    Proposed     Proposed        
Title of each    Amount      maximum      maximum     Amount of
  class of        being      offering    aggregate   registration
 securities                   price                       
    being      registered   per share     offering       fee
 registered                                price
                                                     
                                                     
Common Stock,                                             
Par Value                                                 
$2.50 Per      278,466 shs      *            *            *
Share
                                                     

*    Pursuant to Rule 416(b), no registration fee is required to
increase the number of shares
being registered as a result of a stock split.
                                                     

     Amending the Registration Statement pursuant to Rule 416(b)
to increase the number of shares of common stock registered by
this Registration Statement from 600,000 shares to 878,466
shares.



                                     PART II
                                        
               INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

ITEM 3.   INCORPORATION OF DOCUMENTS BY REFERENCE.

      The  following  documents,  as  filed with  the  Securities  and  Exchange
Commission, are incorporated herein by reference:

      (i)   Northern States Power Company's (the "Registrant") Annual Report  on
Form 10-K for the year ended December 31, 1997;

      (ii)  Northern States Power Company Employee Stock Ownership Plan's Annual
Report on Form 11-K for the year ended December 30, 1996;

      (iii)      The Registrant's Quarterly Report on Form 10-Q for the  quarter
ended March 31, 1998; and

      (iv)  The  Registrant's Current Reports on Form 8-K dated March  4,  1998,
March 5, 1998, March 5, 1998, March 16, 1998, April 22, 1998 and April 23, 1998.

      All documents filed by the Registrant pursuant to Section 13(a),13(c),  14
or  15(d) of the Securities Exchange Act of 1934 (the "Exchange Act") after  the
date  thereof  and  prior  to  the filing of a post-effective  amendment,  which
indicates  that  all of the securities offered hereby have been  sold  or  which
deregisters  all  such  securities remaining  unsold,  shall  be  deemed  to  be
incorporated by reference herein and to be a part hereof from the date of filing
such documents.

ITEM 5.   INTERESTS OF NAMED EXPERTS AND COUNSEL

      The consolidated historical financial statements of NSP as of December 31,
1997  and 1996 and for each of the three years in the period ended December  31,
1997  incorporated in this Registration Statement by reference to  NSP's  Annual
Report  on  Form  10-K  for  the year ended December  31,  1997,  have  been  so
incorporated  in  reliance upon the report of Price Waterhouse LLP,  independent
accountants,  given  on the authority of said firm as experts  in  auditing  and
accounting.

      Gary  R.  Johnson,  Esquire, General Counsel of NSP, will  pass  upon  the
legality  of  the shares of NSP Common Stock to be issued under the  plan.   Mr.
Johnson is the beneficial owner of 34,996 shares of NSP Common Stock.

ITEM 6.   INDEMNIFICATION OF DIRECTORS AND OFFICERS.

      Section 302A.521 of Minnesota Statutes permits indemnification of officers
and  directors  of domestic or foreign corporations under certain  circumstances
and  subject to certain limitations.  Pursuant to authorization contained in the
Restated Articles of Incorporation, as amended, Article 4 of the Bylaws  of  the
Registrant  contains  provisions  of Section  302A.521  of  the  Statutes.   The
Registrant's Restated Articles of Incorporation also contain provisions limiting
the liability of the Registrant's directors in certain instances.

      The Registrant has obtained insurance policies indemnifying the Registrant
and  the  Registrant's directors and officers against certain civil  liabilities
and related expenses.

ITEM 8.   EXHIBITS.


EXHIBIT                DESCRIPTION
NO.

4.01     Copy  of  Employee Stock Ownership Plan [filed as Exhibit 4.60  to  the
         Registrant's Annual Report on Form 10-K (file no. 1-3034) for the  year
         ended December 31, 1994 and incorporated by reference herein].

4.02     Amendment,  effective  April  1, 1997, to  the  Northern  States  Power
         Company Employee Stock Ownership Plan

4.03     Restated  Articles of Incorporation, as amended [filed as Exhibit  3.01
         to  the Registrant's Form 10-Q (file no. 1-3034) for the quarter  ended
         March 31, 1992 and incorporated by reference herein].

4.04     By-laws of the Company as amended.

4.05     Trust  Agreement  under Employee Stock Ownership Plan, dated  September
         14,  1976,  between  Northern  States Power  Company  and  First  Trust
         Company  of  Saint Paul (as amended effective May 1,  1980)  [Filed  as
         Exhibit (2) to the Company's Registration Statement on Form S-8 No.  2-
         61264 and incorporated by reference herein].

4.06     Amendment,  dated December 22, 1994, to Trust Agreement under  Employee
         Stock Ownership Plan.

5.01     Opinion of counsel of Gary R. Johnson.

23.01    Consent of independent accountants.

23.02    Consent of legal counsel (see Item 5.01).

23.03    Consent of independent accountants.
      
24.01    Power of Attorney.

      The  undersigned  Registrant hereby undertakes that  it  will  submit  the
Northern States Power Company Employee Stock Ownership Plan, as amended, to  the
Internal  Revenue Service ("IRS") in a timely manner and will make  all  changes
required by the IRS to qualify the Plan.

ITEM 9.   UNDERTAKINGS.

A.   INDEMNIFICATION

     Insofar as indemnification for liabilities arising under the Securities Act
of  1933 may be permitted to directors, officers and controlling persons of  the
Registrant  pursuant to the provisions described in Item 6 above, or  otherwise,
the  Registrant  has  been advised that in the opinion  of  the  Securities  and
Exchange  Commission such indemnification is against public policy as  expressed
in  the  Act  and is, therefore, unenforceable.  In the event that a  claim  for
indemnification  against  such  liabilities  (other  than  the  payment  by  the
Registrant  of  expenses incurred or paid by a director, officer or  controlling
person  of  the  Registrant in the successful defense of  any  action,  suit  or
proceeding)  is  asserted  by such director, officer or  controlling  person  in
connection with the securities being registered, the Registrant will, unless  in
the opinion of its counsel the matter has been settled by controlling precedent,
submit   to  a  court  of  appropriate jurisdiction the  question  whether  such
indemnification by it is against public policy as expressed in the Act and  will
be governed by the final adjudication of such issue.

B.   SUBSEQUENT EXCHANGE ACT DOCUMENTS

      The undersigned Registrant and Plan hereby undertake that, for purposes of
determining  any  liability under the Securities Act of 1933, as  amended,  each
filing  of  the Registrant's Annual Report pursuant to Section 13(a) or  Section
15(d)  of  the  Securities Exchange Act of 1934 and each filing  of  the  Plan's
Annual  Report pursuant to Section 15(d) of the Securities Exchange Act of  1934
that is incorporated by reference in this Registration Statement shall be deemed
to  be  a  new registration statement relating to the securities offered herein,
and  the  offering  of such securities at that time shall be deemed  to  be  the
initial bona fide offering thereof.

C.   OTHER

     The undersigned Registrant and Plan hereby also undertake:

     (1)  To file, during any  period in which offers or sales are being made, a
post-effective amendment to this Registration Statement:

           (i)   To include any prospectus required by Section 10(a)(3)  of  the
Securities Act of 1933;

           (ii) To reflect in the Prospectus  any facts or events  arising after
the  effective  date  of the Registration Statement (or the  most  recent  post-
effective  amendment thereof) which, individually or in the aggregate, represent
a fundamental change in the information set forth in the Registration Statement.
Notwithstanding the foregoing, any increase or decrease in volume of  securities
offered  (if the total dollar value of securities offered would not exceed  that
which  was  registered)  and any deviation from the  low  or  high  end  of  the
estimated  maximum  offering range may be reflected in the  form  of  prospectus
filed  with  the  Commission pursuant to Rule 424(b) if, in the  aggregate,  the
changes  in volume and price represent no more than a 20% change in the  maximum
aggregate  offering  price set forth in the "Calculation  of  Registration  Fee"
table in the effective registration statement; and

          (iii)     To include any material information with respect to the plan
of  distribution not previously disclosed in the Registration Statement  or  any
material change to such information in the Registration Statement;

      provided,  however, that paragraphs 1(i) and 1(ii) do  not  apply  if  the
information  required  to  be included in a post-effective  amendment  by  those
paragraphs  is  contained in periodic reports filed by the  Registrant  or  Plan
pursuant to Section 13 or Section 15(d) of the Securities Exchange Act  of  1934
that are incorporated by reference in the Registration Statement.

      (2)   That,  for  the  purpose  of determining  any  liability  under  the
Securities Act of 1933, each such post-effective amendment shall be deemed to be
a new registration statement relating to the securities offered therein, and the
offering of such securities at that time shall be deemed to be the initial  bona
fide offering thereof.

     (3)  To remove from registration by means of a post-effective amendment any
of the securities being registered which remain unsold at the termination of the
offering.


                                   SIGNATURES

THE REGISTRANT

     Pursuant to the requirements of the Securities Act of 1933, as amended, the
Registrant certifies that it has reasonable grounds to believe that it meets all
of  the  requirements  for filing on Form S-8 and has  duly  caused  this  Post-
Effective  Amendment No. Six to its Registration Statement to be signed  on  its
behalf   by  the  undersigned,  thereunto  duly  authorized,  in  the  City   of
Minneapolis, and State of Minnesota, on the 20th day of May, 1998.

                              NORTHERN STATES POWER COMPANY
                              
                              
                              /s/ Edward J. McIntyre
                              By: Edward J. McIntyre
                              Vice President and Chief
                                  Financial Officer

      Pursuant  to the requirements of the Securities Act of 1933,  as  amended,
this  Post-Effective Amendment No. Six to its Registration  Statement  has  been
signed by the following persons in the capacities and on the dates indicated.


SIGNATURE                TITLE                    DATE
                                                  
/s/ James J. Howard*     Principal Executive      
James J. Howard          Officer
                           and Director
/s/ Edward J. McIntyre*  Principal Financial      
Edward J. McIntyre       Officer

/s/ Roger D. Sandeen*    Principal Accounting     
Roger D. Sandeen         Officer

/s/ H. Lyman Bretting*   Director                 
H. Lyman Bretting

/s/ David A.             Director                 
Christensen*
David A. Christensen

/s/ W. John Driscoll*    Director                 
W. John Driscoll

/s/ Giannantonio         Director                 
Ferrari*
Giannantonio Ferrari

/s/ Richard M.           Director                 
Kovacevich*
Richard M. Kovacevich

/s/ Douglas W.           Director                 
Leatherdale*
Douglas W. Leatherdale

/s/ Margaret R. Preska*  Director                 
Margaret R. Preska

/s/ A. Patricia Sampson* Director                 
A. Patricia Sampson


*    By: /s/ Edward J. McIntyre                     May 20, 1998
 Edward J. McIntyre (attorney-in-fact)


THE PLAN

      Pursuant  to the requirements of the Securities Act of 1933, the  trustees
(or  other  persons who administer the employee benefit plan) have  duly  caused
this Post-Effective Amendment No. Six to the Registration Statement to be signed
on behalf of the Plan by the undersigned, thereunto duly authorized, in the City
of Minneapolis, State of Minnesota, on May 20, 1998.

                           NORTHERN STATES POWER COMPANY
                           EMPLOYEE STOCK OWNERSHIP PLAN


                           BY: /s/ Edward J. McIntyre
                            Edward J. McIntyre
                            Vice President and Chief Financial Officer and The
                            Chairman of Pension Trust Administration Committee

                                  EXHIBIT INDEX

Method of      Exhibit
 Filing          No.           Description

  DT            4.02           Amendment, effective April 1, 1997,  to the
                               Northern States Power Company Employee Stock
                               Ownership Plan

  DT            4.04           By-laws of the Company as amended.

  DT            4.06           Amendment, dated December 22, 1994,  to Trust
                               Agreement under Employee Stock Ownership Plan.

  DT            5.01           Opinion of counsel of Gary R. Johnson.

  DT           23.01           Consent of independent accountants.
                          
  DT           23.03           Consent of independent accountants.

  DT           24.01           Power of Attorney.


      DT = Filed electronically with direct transmission of this Form S-8.


                                                                    EXHIBIT 4.02
                                                                                
                                                                                
                       AMENDMENT TO THE
                 NORTHERN STATES POWER COMPANY
                 EMPLOYEE STOCK OWNERSHIP PLAN


                    Effective April 1, 1997


Effective as of April 1, 1997, the Northern States Power Company Employee  Stock
Ownership Plan (the "Plan") is amended as follows:

     1.   The definition of "Employee" in section 2.1 of the Plan is amended  to
     read as follows:

     "Employee" means a person who:
          (a)  is  classified by an Employer as an employee of the Employer  for
          the purpose of federal income tax withholding;
          (b)  has  not acknowledged or agreed in writing that he or she  is  an
          independent  contractor  or non-employee consultant  with  respect  to
          services provided to that Employer; and
          (c)  has  not  acknowledged or agreed in writing that  he  or  she  is
          ineligible for participation in the Plan.
     A  person's classification for federal income tax withholding purposes  for
     any period shall be determined solely on the basis of the Employee-assigned
     classification  in effect during that period; retroactive  reclassification
     of  a person for tax purposes shall not render that person an Employee.   A
     determination  by  any court, government agency, or  other  entity  that  a
     person  is  an employee for any purpose other than the accrual of  benefits
     under this Plan shall not affect a person's status under this Plan.

     2.   The following is added at the end of subsection (B) of Section 8.3  of
     the Plan:

     Notwithstanding anything in Article VI to the contrary, any amount  payable
     with  respect to a Participant pursuant to a qualified order entered on  or
     after April 1, 1997, may be distributed to the alternate payee prior to the
     Participant's  termination  of employment without  regard  to  whether  the
     Participant has attained age 50.

The above amendment is hereby adopted by Northern States Power Company, acting
pursuant to the power reserved to it under Section 9.1 of the Plan this 10th day
of March, 1997.

                              
                              NORTHERN STATES POWER COMPANY
                              


                                       By: /s/ Cynthia L. Lesher
                                           Cynthia L. Lesher
                                           Vice President, Human Resources



                                    And By: /s/ Gary R. Johnson
                                           Gary R. Johnson
                                           Vice President and General Counsel

ATTEST:


By:    /s/ Chandra G. Houston
          Chandra G. Houston
          Asst. Corporate Secretary

                                                                                



                                                                    Exhibit 4.04

                             BYLAWS
                               OF
                 NORTHERN STATES POWER COMPANY
                   (a Minnesota corporation)

  (as amended at a regular meeting of the Board of Directors held on April 22,
                                      1998)
                                        
                           ARTICLE 1.
          NAME, REGISTERED OFFICE, AND CORPORATE SEAL
          
          Section    1.     The  name  of the Company is NORTHERN  STATES  POWER
COMPANY.
         
         Section   2.     The location and post office address of its registered
office  and  principal  place  of business is 414  Nicollet  Mall,  Minneapolis,
Hennepin County, Minnesota.
          
          Section    3.    The Company may establish and maintain an  office  or
offices  at  such other places within or without the State of Minnesota  as  the
Board of Directors may from time to time determine.
          
          Section   4.    The corporate seal of the Company shall have inscribed
thereon  the name of the Company and the words "Corporate Seal, Minnesota".   In
lieu  of  causing  the corporate seal to be impressed upon any bond,  debenture,
note, contract, or other instrument required or authorized to bear the corporate
seal  of the Company, the Board of  Directors  may authorize a facsimile of said
seal to be engraved or printed thereon, and such facsimile, when so engraved  or
printed,  shall  be and constitute the corporate seal of the  Company  for  such
purpose.
          
     ARTICLE 2.
     BOARD OF DIRECTORS
          
          Section 1.  The business and property of the Company shall be  managed
and  controlled  by  a  Board  composed of seven (7)  directors,  which  may  be
increased  to  such  greater  number, not exceeding  fifteen  (15),  as  may  be
determined by the Board of Directors or by shareholders in accordance  with  the
provisions of this Article.  The number of directors shall be determined by  the
Board of Directors, and if the Board fails to make such determination, then  the
number may be determined by the shareholders at any annual or special meeting of
shareholders.
          
          Section 2.  A director shall hold office until the next annual meeting
of  the  shareholders and until his successor is elected and qualifies.  At  the
annual  meeting of shareholders in 1974, the Board of Directors of  the  Company
shall be divided into three classes as nearly equal in number as possible,  with
the  term of office of one class expiring each year. Directors in Class I  shall
be elected to hold office until the next succeeding annual meeting; directors in
Class  II  shall  be  elected to hold office until the second succeeding  annual
meeting;  and directors in Class III shall be elected to hold office  until  the
third  succeeding  annual meeting, and, in each of the  foregoing  cases,  until
their  respective successors are duly elected and qualify.  At  each  subsequent
annual  meeting of shareholders, the successors to the class of directors  whose
term shall then expire shall be elected by the shareholders to hold office until
the  third succeeding annual meeting, and until their respective successors  are
duly  elected and qualify.  If, at any meeting of shareholders, commencing  with
the  annual  meeting  of  shareholders in 1974, due to  the  initiation  of  the
classified method of electing directors or due to a vacancy or vacancies on  the
Board  of  Directors, or otherwise, directors of more than one class are  to  be
elected, each class of directors to be elected at the meeting shall be nominated
and voted for in a separate election.
          
          Section 3.  During the intervals between annual meetings the number of
directors may be increased, and may be decreased by the number of vacancies then
existing, by the Board of Directors, within the limitations of Section 1 of this
Article,  and  in case of any such increase the Board may fill the vacancies  so
created  but  in  such event there shall be no classification of the  additional
directors until the next annual meeting of the shareholders.  No decrease in the
Board shall shorten the term of any incumbent director.
          
          Section 4.  Vacancies in the Board of Directors may be filled  by  the
remaining members of the Board though less than a quorum. Each person so elected
to  fill a vacancy shall remain a director for the unexpired term in respect  of
which such vacancy occurred and until his successor is elected and qualifies.
         
         Section 5.  In addition to the powers and authority expressly conferred
upon  them by these Bylaws, the Board of Directors may exercise all such  powers
and  do all such acts and things as may be exercised or done by the Company, but
subject,   nevertheless,  to  the  provisions  of  statute,  the   Articles   of
Incorporation, and these Bylaws.
          
          Section 6.  Without limiting the general powers conferred by Section 5
of  this  Article,  and other powers conferred by statute, by  the  Articles  of
Incorporation,  and by these Bylaws, it is hereby expressly  declared  that  the
Board of Directors shall have the following powers, that is to say:
          (a)  To  purchase or otherwise acquire for the Company  any  property,
rights,  or  privileges which the Company is authorized  to  acquire,  for  such
consideration and on such terms and conditions as it deems proper.
         (b) At its discretion to pay for any property or rights acquired by the
Company  either  wholly  or partly in money or in stock, bonds,  debentures,  or
other securities or property of the Company.
          (c)  To appoint any person or persons to accept and hold in trust  for
the Company any property belonging to the Company, or in which it is interested,
and  to  do and execute all such things as may be requisite in relation  to  any
such trust.
          (d)  To  in any manner aid, facilitate, and assist, in behalf  of  the
Company,  in  the construction, extension, improvement, equipment,  maintenance,
and  operation  of  any  electric light plant or distribution  system,  electric
transmission  or  distribution  lines, steam plant  for  heating  and  power  or
distribution system, natural, manufactured, mixed, or liquid petroleum gas plant
or  distribution system, gas or oil pipe lines, barge lines, coal  mines,  water
power  or  water  plants,  or telephone systems, and  all  property  and  things
appurtenant to or used in connection therewith, and for that purpose to use  the
cash  or capital stock or other securities or obligations of the Company to buy,
refund,  guarantee,  or  otherwise  secure the  indebtedness  against  any  such
properties   and  guarantee  the  bonds,  debentures,  indebtedness,  dividends,
contracts, or other obligations of firms or other corporations.
          (e)  To  authorize one or more officers, on behalf of the Company,  to
borrow  money, make and issue notes, bonds, and other evidences or indebtedness,
execute  mortgages, deeds of trust, trust agreements, and instruments of  pledge
or hypothecation, and do all other acts necessary to effectuate the same.
          (f)  To designate the persons authorized, on the Company's behalf,  to
make  and  sign notes, receipts, acceptances, endorsements, drafts,  checks,  or
other   orders  for  the  payment  of  money,  releases,  contracts,  and  other
instruments,  and, when appropriate, to make provision for the use of  facsimile
signatures thereon.
          (g)  To designate the persons authorized, on the Company's behalf,  to
vote  upon  or  to  assign  and transfer any shares of stock,  bonds,  or  other
securities of other corporations held by the Company.
          
          Section  7.  Meetings of the Board of Directors shall be held  at  the
registered  office of the Company, but the chairman of the Board, the President,
or  a  majority  of the Board may from time to time designate some  other  place
within or without the State of Minnesota for the holding of any such meeting  or
meetings.
          
          Section  8.  Regular meetings of the Board of Directors may  be  held,
without  notice,  at  such times as shall be determined from  time  to  time  by
resolution of the Board.
          
          Section 9.  Special meetings of the Board of Directors shall  be  held
whenever called by the Chairman of the Board, by the President, or by a majority
of the Board.
          
          Section  10.  The Secretary shall give notice of a special meeting  of
the  Board  of  Directors to each director, either by mail or by  telegraph,  at
least  two days before said meeting.  Any director may in writing, either before
or after the meeting, waive notice thereof; and, without notice, any director by
his attendance at any meeting shall be deemed to have waived notice.
          
          Section 11.  Unless otherwise indicated in the notice thereof, any and
all business may be transacted at a special meeting.
          
          Section  12.  The Board of Directors shall elect the Officers  of  the
Company,  who  shall hold office until they are removed or their successors  are
elected and qualify.
          
          Section  13.  A majority of the Board of Directors shall constitute  a
quorum  for  the  transaction of business, and the acts of  a  majority  of  the
directors present at a meeting at which a quorum is present shall be the acts of
the  Board  of  Directors, except as may be otherwise specifically  provided  by
statute,  by the Articles of Incorporation, or by these Bylaws.  At any  meeting
at  which there is less than a quorum present, the director or directors present
shall  have  power by a majority vote to adjourn the meeting from time  to  time
without notice other than announcement at the meeting.  At any adjourned meeting
at  which  a  quorum is present any business may be transacted which might  have
been  transacted  by  a  quorum of the directors at the  meeting  as  originally
convened.
          
          Section 14.  Any action which might be taken at a meeting of the Board
of  Directors may be taken without a meeting if done in writing signed by all of
the directors.
          
          Section 15.  Inasmuch as the directors of the Company are men of large
and  diversified  business interests and are likely to be connected  with  other
corporations  with which this Company may have business dealings  from  time  to
time,  no  contract  or  other transaction between this Company  and  any  other
corporation  shall be affected by the fact that directors of  this  Company  are
interested in, or are directors or officers of, such other corporation, and  any
director individually may be a party to or may be interested in any contract  or
transaction  of  this  Company, provided that any such contract  or  transaction
referred  to in this section shall be approved or be ratified by the affirmative
vote of a majority of the members of the Board not so interested.
         
         Section 16.  The Board of Directors may provide for the payment to each
director  of a fixed annual fee, a fixed fee for attendance at each  meeting  of
the  Board or of any committee thereof, or a combination of the foregoing  fees,
and the expenses of each director for attendance at each meeting of the Board or
of  any committee thereof; provided, however, that no part of any such fee shall
be  paid to any director during any year when there is in effect a prior written
request  from such director that all or a portion of said fees not  be  paid  to
him. Nothing herein shall be construed to preclude any director from serving the
Company  in  any  other  capacity  as  an officer  or  otherwise  and  receiving
compensation therefor.


                                   ARTICLE 3.
                                    OFFICERS
          Section 1.  (a) The officers of the Company shall be a Chairman of the
Board,  a  President,  one or more Vice Presidents any of  whom  may  have  such
additional  designation as the Board of Directors may provide, a  Secretary  and
one  or  more  Assistant  Secretaries, a Treasurer and  one  or  more  Assistant
Treasurers,  and  such other officers as may from time to  time  be  elected  or
appointed  by the Board of Directors.  The filling of the office of Chairman  of
the  Board shall be discretionary with the Board of Directors.  Any two  of  the
offices,  except those of President and Vice President, may be held by the  same
person.
          (b)  At  its  discretion,  the Board of  Directors  at  any  time,  be
resolution,  may  recognize the outstanding services of  an  individual  to  the
Company by conferring upon him the honorary title of "Honorary Chairman  of  the
Board",  such title to be held for such limited period of time, or for life,  as
may  be determined by the Board.  Except when used in Article 4 of these Bylaws,
the words "director", "directors", "Board of Directors", "members of the Board",
"Board",   "officer",  and  "officers",  wherever  used  in  the   Articles   of
Incorporation or in these Bylaws, shall not be construed to mean or  to  include
the Honorary Chairman of the Board.
          (c)  At  its  discretion,  the Board of  Directors  at  any  time,  by
resolution,  may  recognize the outstanding services of an  individual  who  has
served  as  Chairman  of  the Board of the Company by conferring  upon  him  the
honorary  title of "Chairman Emeritus", such title to be held for  such  limited
period  of time, or for life, as may be determined by the Board.  The action  of
the  Board  of Directors in conferring the honorary title of "Chairman Emeritus"
upon  such  individual shall not constitute such individual an  officer  of  the
Company and shall not otherwise affect the status of such individual as a member
of the Board.
          (d) The Board of Directors shall designate the Chief Executive Officer
of  the Company who shall have general active management of the business of  the
Company.
          Section 2.  The Chairman of the Board shall preside at all meetings of
the  shareholders and the Board of Directors, shall be ex officio member of  all
standing  committees  and shall have such other powers and  perform  such  other
duties as may be prescribed by the Board.
         Section 3.  The President, in the absence of the Chairman of the Board,
shall preside at all meetings of the shareholders and the Board of Directors and
shall  be an ex officio member of all standing committees.  The President  shall
have  general supervision and direction of the affairs of the Company and  shall
have  all  the  powers and duties appurtenant to the office of  President  of  a
corporation.  The President shall report to the Board all matters within his  or
her  knowledge which the interests of the Company may require to be  brought  to
their notice; shall make such other reports to the shareholders and the Board as
may  be required; and shall perform all such duties as are properly required  by
the Board.
         Section 4.  The Vice Presidents shall be vested with all the powers and
shall  perform  all the duties of the President in the order designated  by  the
President in case of his absence and in the order designated by the President or
by  the Board of Directors in case of his disability, and shall have such  other
powers and perform such other duties as may be prescribed by the President or by
the Board.
         Section 5.  The Secretary shall give, or cause to be given, all notices
required  by statute, by the Articles of Incorporation, or by these Bylaws.   He
shall  act as secretary of all the meetings of the shareholders and of the Board
of  Directors and shall record the proceedings of all such meetings in the  book
or  books  kept  for  that purpose.  Unless otherwise prescribed  by  the  Chief
Executive Officer of the Company, he shall keep, or cause to be kept,  a  record
of  all certificates of stock issued and all transfers thereof, which shall show
the  names  and  addresses  of the holders of such  certificates  and  dates  of
issuance  and transfer, and shall perform such other duties as may be prescribed
by the Chief Executive Officer or by the Board.
          
          Section  6.   The Assistant Secretaries shall be vested with  all  the
powers  and   shall perform all the duties of the Secretary in  the  absence  or
disability  of  the  latter,  and shall perform such  other  duties  as  may  be
prescribed by the President or by the Board of Directors.
          
          Section 7.  (a) The Controller, unless otherwise provided by the Board
of  Directors,  shall be the principal accounting officer of  the  Company.   He
shall  have executive direction of all accounting functions, and shall keep,  or
cause to be kept, appropriate and complete books of account, and shall render to
the President and to the Board of Directors such reports as may be required from
time  to  time.   He  shall have such other powers and duties  as  are  commonly
incidental to the office of controller and as may be prescribed for him  by  the
Board of Directors or the President.
          (b)  The  Treasurer shall have the care and custody of  the  Company's
funds,  securities,  evidences  of indebtedness, and  other  valuable  financial
documents  and  shall deposit, or cause to be deposited, all  moneys  and  other
valuable  effects  in  the name of and to the credit  of  the  Company  in  such
depositories  as shall be designated by the Board of Directors.  He  shall  have
the  power to endorse for deposit all checks, notes, and drafts payable  to  the
Company.   He shall disburse the funds of the Company when authorized by  proper
vouchers  for such disbursements. He shall have such other powers and duties  as
are commonly incidental to the officer of Treasurer and as may be prescribed for
him  by  the Board of Directors, the President, or such other officer as may  be
directed by the President.
          
          Section  8.   The Assistant Treasurers shall be vested  with  all  the
powers  and  shall  perform all the duties of the Treasurer in  the  absence  or
disability  of  the  latter,  and shall perform such  other  duties  as  may  be
prescribed by the President or by the Board of Directors.
          
          Section 9.  In case of the absence or disability of any officer of the
Company, or for any other reason deemed sufficient by it, the Board of Directors
may  delegate the powers and duties of such officer to any other officer  or  to
any director for the time being.
          
          Section 10.  A bond in such sum, in such form, and with such security,
surety  or  sureties, as may be satisfactory to the Board of Directors,  may  be
required  by  the Board from the Treasurer, and such other officers,  employees,
and  agents of the Company as the Board may specify, conditioned on the faithful
performance  of  the  duties of their office, and for  the  restoration  to  the
Company,  when demanded, of all books, papers, vouchers, money, securities,  and
property  of  whatever kind in their possession belonging to the  Company.   All
premiums on such bonds shall be paid by the Company.
          
          Section 11.  The salaries of all officers shall be fixed by the  Board
of Directors.
          
          Section 12.  An Officer shall hold office from the date elected by the
Board  of  Directors  until  the earlier of his/her  removal  or  until  his/her
successor is elected and qualifies.  Any Officer may be removed by the Board  of
Directors at any time with or without cause.
          
          Section  13.   A vacancy in any office may be filled by the  Board  of
Directors at any time.




                           ARTICLE 4.

                 INDEMNIFICATION OF DIRECTORS,

                OFFICERS, EMPLOYEES, AND AGENTS

          Section  1.  The Company shall indemnify any person made or threatened
to  be  made a party to a proceeding by reason of the former or present official
capacity  of the person acting for the Company or acting in an official capacity
with another entity at the direction or request of the Company, according to the
terms and under the procedures provided in Minnesota Statutes Sec. 302A.521.

         Section 2.  The indemnification provided by this Article shall inure to
the benefit of the heirs, executors, administrators and personal representatives
of any person acting in an official capacity for the Company.

          Section 3.  The Company may purchase and maintain insurance on  behalf
of  a  person in that person's official capacity against any liability  asserted
against and incurred by the person in or arising from that capacity, whether  or
not  the  Company would be required by law to indemnify the person  against  the
liability.

                           ARTICLE 5.

                     ISSUANCE AND TRANSFER
                   OF CERTIFICATES OF SHARES


          Section 1.  Every certificate of shares shall be numbered and shall be
entered on the books of the Company as it is issued.  It shall be signed by  the
Chairman of the Board, President or a Vice President and by the Secretary or  an
Assistant Secretary and shall bear the corporate seal.  The foregoing signatures
and  the  corporate  seal upon such certificate may be facsimiles,  engraved  or
printed on such certificate.
          
          Section  2.   Transfers of shares shall be made on the  books  of  the
Company only by the person named in the certificate, or by his attorney lawfully
constituted in writing, and upon surrender of such certificate.

         Section 3.  In case of the loss, destruction, or theft of a certificate
of  shares, a new certificate may be issued in its place upon the submission  of
satisfactory  proof of such loss, destruction, or theft and a bond of  indemnity
satisfactory to the Treasurer.
         
         Section 4.  The Company shall be entitled to treat the holder of record
of  any share or shares as the holder in fact thereof and shall not be bound  to
recognize any equitable or other claim to or interest in such share on the  part
of  any  other  person  whether or not it shall have  express  or  other  notice
thereof, save as expressly provided by statute.
          
          Section 5.  The Board of Directors shall have authority to appoint one
or  more registrars or transfer agents for any or all classes of shares  of  the
Company,  to make such rules and regulations as it may deem expedient concerning
the  issuance,  registration, and transfer of such shares, and  to  remove  such
registrars or transfer agents, or any of them, and appoint another or others  in
its  or their stead.  A certificate of shares of any class for which one or more
registrars  or transfer agents shall have been so appointed shall not  be  valid
until countersigned by a registrar or a transfer agent, or both, as the case may
be, which countersignature may be in facsimile form.

                           ARTICLE 6.
                          SHAREHOLDERS
          
          Section  1.  The annual and special meetings of shareholders shall  be
held  at  the  registered office of the Company, but the Board of Directors  may
designate  some  other place within or without the State of  Minnesota  for  the
holding  of  any  such meeting or meetings.  Written notice of each  meeting  of
shareholders, stating the time and place, and, in case of a special meeting, the
purpose, shall be given by the Secretary to each shareholder entitled to vote at
such meeting, not less than ten days prior to the date of such meeting.
          
          Section 2.  The Chairman of the Board shall preside at all meetings of
the shareholders,  and in his absence or disability or at his request the  
President shall preside, and in the absence or disability of both said officers 
a  Vice President shall preside.
          
          Section 3. The Board of Directors may, within the limitations  of  the
statute,  fix  a record date for the determination of shareholders  entitled  to
receive notice of and to vote at any meeting of shareholders, and a record  date
for  the  determination  of shareholders entitled to  receive  payments  of  any
dividend  or  distribution or allotment of rights or  to  exercise  rights  with
respect  to  any change, conversion, or exchange of shares, and  may  close  the
books of the Company against the transfer of shares during the whole or any part
of the period so fixed.
          
          Section  4.  The annual meeting of shareholders shall be held  on  the
date and time and at the location designated by the Board of Directors.
          
         Section 5.  Special meetings of the shareholders may be called and held
as provided by Minnesota Statutes.
         
         Section 6.  The holders of a majority of the voting power of the shares
issued  and  outstanding and entitled to vote, present in person  or  by  proxy,
shall constitute a quorum at all meetings of shareholders for the transaction of
business,  except  as  otherwise  provided  by  statute,  by  the  Articles   of
Incorporation, or by these Bylaws.  In the absence of a quorum, any meeting  may
be  adjourned from time to time.  The shareholders present at a duly  called  or
held  meeting  at  which a quorum is present may continue to  transact  business
until  adjournment,  notwithstanding the withdrawal of  enough  shareholders  to
leave less than a quorum.

          Section  7.   At  each  meeting of shareholders every  shareholder  of
record,  or  his  legal  representatives, at the date  fixed  by  the  Board  of
Directors for the determination of the persons entitled to vote at a meeting  of
shareholders,  or,  if  no date has been so fixed, then  at  the  close  of  the
thirtieth  day  preceding the date of the meeting, shall  be  entitled  at  such
meeting  to  one vote for each share standing in his name on the  books  of  the
Company and such additional votes for such share as may be provided for  by  the
Articles  of  Incorporation.  A shareholder may cast his vote in  person  or  by
proxy.   The appointment of a proxy shall be in writing filed with the Secretary
at  or before the meeting.  The vote for directors, and, upon the demand of  any
shareholder, the vote upon any question before the meeting, shall be by  ballot.
All elections shall be had and all questions decided by a plurality vote.

          Section 8.  In advance of any meeting of shareholders, the Chairman of
the  Board shall appoint three or more inspectors of election, who need  not  be
shareholders,  as to the matters to be submitted to a vote at any such  meeting,
or  any adjournment thereof.  The inspectors of election when so appointed shall
take  charge of all proxies and ballots and shall determine the number of shares
outstanding,  the voting power of each, the shares represented at  the  meeting,
and  the  existence of a quorum. They shall determine all questions relating  to
the qualifications of voters, the authenticity, validity, and effect of proxies,
and the acceptance  or rejection of votes, challenges, and questions arising  in
any way in connection with the right to vote and the counting and tabulation  of
such votes. They shall determine the number of votes cast for any office or  for
or  against  any  proposal, and shall determine and report the  results  to  the
meeting.  The inspectors shall take an oath that they will perform their  duties
impartially,  in  good  faith,  and  to  the  best  of  their  ability  and   as
expeditiously  as  is  practical.  If, for any reason, an  inspector  previously
appointed  shall  fail to attend or refuse or be unable to  serve,  the  vacancy
shall  be  filled  by  the  Chairman of the Board in advance  of  convening  the
meeting, or at the meeting by the person acting as Chairman.  Each report of the
inspectors  shall be in writing and signed by the inspectors.  The report  of  a
majority shall be the report of the inspectors.
          
          Section  9.  (a)  At  any  annual meeting or any  special  meeting  of
shareholders,  only  such business shall be conducted, and only  such  proposals
shall be acted upon as shall have been brought before the meeting (i) by, or  at
the  direction  of,  the Board of Directors, or (ii) by any shareholder  of  the
Company  who  complies with the requirements of Rule 14a-8 under the  Securities
Exchange Act of 1934, as amended, or (iii) by any shareholder of the Company who
complies with the notice procedures set forth in this Section 9.
          (b)  For a proposal to be properly brought before an annual or special
meeting  by a shareholder, the shareholder must have given timely notice thereof
in  writing  to  the  Secretary of the Company.  To be timely,  a  shareholder's
notice  must  be  delivered  to,  or mailed   and  received  at,  the  principal
executive  offices of the Company not less than twenty (20) days nor  more  than
ninety   (90)   days  prior  to  the  scheduled  meeting,  regardless   of   any
postponements,  deferrals  or adjournments of that  meeting  to  a  later  date;
provided,  however, that if less than thirty (30) days' notice or  prior  public
disclosure of the date of the scheduled meeting is given or made, notice by  the
shareholder, to be timely, must be so delivered or received not later  than  the
close  of business on the tenth (10th) day following the earlier of the  day  on
which such notice of the date of the scheduled meeting was mailed or the day  on
which such public disclosure was made.
          (c) A shareholder's notice to the Secretary shall set forth as to each
matter  the  shareholder  proposes to bring  before  the  meeting  (i)  a  brief
description  of  the proposal desired to be brought before the meeting  and  the
reasons  for conducting such business at the meeting, (ii) the name and address,
as  they  appear  on  the  Company's books, of the  shareholder  proposing  such
business  and  any other shareholder known by such shareholder to be  supporting
such proposal who is the record or beneficial owner (as such term is defined  in
Rule  13d-3  or 13d-5 under the Securities Exchange Act of 1934, as amended)  of
any  equity security of the Company, (iii) the class and number of shares of the
Company's equity securities which are beneficially owned (as defined above)  and
owned  of  record  by  the shareholder giving the notice on  the  date  of  such
shareholder notice and by any other record or beneficial owners of the Company's
equity  securities known by such shareholder to be supporting such  proposal  on
the date of such shareholder notice, and (iv) any financial or other interest of
the shareholder in such proposal.
          (d)  The Chairman of the Board may reject any shareholder proposal not
timely made in accordance with the terms of this Section 9.  If the Chairman  of
the  Board  determines  that the information provided in a shareholder's  notice
does  not  satisfy  the  informational requirements of this  Section  9  in  any
material  respect,  the  Secretary of the Company  shall  promptly  notify  such
shareholder  of  the deficiency in the notice.  The shareholder  shall  have  an
opportunity  to cure the deficiency by providing additional information  to  the
Secretary within such period of time, not to exceed five (5) days from the  date
such deficiency notice is given to the shareholder, as the Chairman of the Board
shall  reasonably determine.  If the deficiency is not cured within such period,
or  if  the  Chairman  of  the Board determines that the additional  information
provided  by the shareholder, together with the information previously provided,
does  not  satisfy  the requirements of this Section 9 in any material  respect,
then  the  Chairman  of the Board may reject such shareholder's  proposal.   The
Secretary  of  the  Company shall notify a shareholder in writing  whether  such
person's  proposal  has been made in accordance with the  time  and  information
requirements  of this Section 9.  Notwithstanding the procedures  set  forth  in
this paragraph, if the Chairman of the Board does not make a determination as to
the validity of any shareholder proposal under Section 9(c), the chairman of the
annual  or  special meeting of shareholders shall determine and declare  at  the
meeting  whether the shareholder proposal was made in accordance with the  terms
of  Section  9.   If the chairman of such meeting determines that a  shareholder
proposal was not made in accordance with the terms of this Section 9, he or  she
shall so declare at the meeting and any such proposal shall not be acted upon at
the meeting.
          (e) This provision shall not prevent the consideration and approval or
disapproval  at any meeting of reports of officers, directors and committees  of
the  Board  of Directors, but, in connection with such reports, no new  business
shall  be acted upon at such meeting unless stated, filed and received as herein
provided.


                           ARTICLE 7.

                          FISCAL YEAR

         Section 1.  The fiscal year of the Company shall begin on the first day
of January and terminate on the last day of December in each year.

                           ARTICLE 8.

                         INTERPRETATION

          Section  1.  In these Bylaws, unless there shall be something  in  the
subject or context inconsistent therewith:
          (a)  "Notice" means a notice in writing given by mail to any director,
officer,  or shareholder by depositing the same in the United States mail,  with
postage prepaid, and addressed to such director, officer, or shareholder at  his
address as the same appears on the books of the Company; and the time of mailing
shall be deemed to be the time of the giving of the notice.
         (b) "Qualify" means filing with the Secretary a written acceptance, or
entering upon the duties, of an office.
         (c) "Statute" means any applicable statute of the State of Minnesota.
          (d)  The specification in these Bylaws of rights, powers, duties,  and
procedures  shall  not  be  deemed to exclude other applicable  rights,  powers,
duties,  and  procedures  provided  for  by  statute  or  by  the  Articles   of
Incorporation  which are not incorporated herein and which are not  inconsistent
with these Bylaws.
          (e)  Words importing the singular number include the plural  and  vice
versa.   Words  importing  males include females, and  words  importing  natural
persons include corporations.

                           ARTICLE 9.
                           AMENDMENTS
          Section 1.  These Bylaws may be amended by the shareholders or by  the
Board of Directors as provided by the Articles of Incorporation.



                                                                    EXHIBIT 4.06


                 NSP EMPLOYEE STOCK OWNERSHIP PLAN TRUST

                          Amendment to Section 4
                                        
                                        

Pursuant  to Section 9 of the NSP Employee Stock Ownership Plan Trust ("Trust"),
the   undersigned  officers  of  Northern  States  Power  Company,  a  Minnesota
corporation,   and   First  Trust  National  Association,  a  national   banking
association  incorporated  under  the laws of  the  United  States  of  America,
formerly  known as First Trust Company of Saint Paul, hereby amend the Trust  by
adding the following at the end of Section 4 of the Trust:

     The  Trustee  also shall have the power to hold uninvested  reasonable
     amounts  of  cash  to  the  extent it deems  advisable  to  facilitate
     disbursements  or for other operational reasons, and  to  deposit  the
     same,   with  or  without  interest,  in  the  commercial  or  savings
     departments  of  the Trustee serving hereunder or of any  other  bank,
     trust   company   or  other  financial  institution  including   those
     affiliated in ownership with the Trustee.


IN  WITNESS  WHEREOF,  Northern States Power Company and  First  Trust  National
Association  have  caused this amendment to be signed by their  duly  authorized
officers this 22nd day of December, 1994.


                                   NORTHERN STATES POWER COMPANY

                                   By: _/s/ C. L.Lesher
                                   Its: Vice President - Human Resources

                                   By:   /s/ Gary R. Johnson
                                   Its: Vice  President,  General  Counsel   and
                                        Secretary


                                   FIRST TRUST NATIONAL ASSOCIATION

                                   By: /s/_Michael J. Clark
                                   Its: Vice President

                                   By: /s/_Thomas F. Beaupre
                                   Its: Vice President
                                                                                



                                                                    Exhibit 5.01

May 20, 1998

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C. 20549

Re:  12,978 shares of Common Stock of Northern States Power
     Company, a Minnesota Corporation.

Ladies and Gentlemen:

      I am participating in the proceedings incident to the proposed issuance by
Northern States Power Company, a Minnesota corporation (the "Company"), of up to
12,978  shares  of  Common  Stock, par value $2.50  per  share  (the  "shares"),
pursuant  to the Company's Employee Stock Ownership Plan (the "Plan").   I  have
examined  all records, instruments, and documents which I have deemed  necessary
to  examine  for  the  purposes  of  this opinion,  including  the  Registration
Statement on Form S-8, as amended, relating to the Plan previously filed by  the
Company  pursuant to the Securities Act of 1933, and the proposed Post-Effective
Amendment No. Six to said Registration Statement.

      Based  upon the foregoing and upon my general familiarity with the Company
and its affairs, I am of the opinion:

      1.   That the Company is a duly organized and validly existing corporation
under  the  laws of the State of Minnesota and that it is legally qualified  and
authorized to operate and conduct business in the State of Minnesota.

      2.    When,  as  and if Post-Effective Amendment No. Six to the  Company's
Registration  Statement on Form S-8 to which this opinion is an exhibit  becomes
effective pursuant to the provisions of the Securities Act of 1933, as  amended,
and  the  shares have been duly issued and delivered, and the consideration  for
the shares has been duly received by the Company, all in the manner contemplated
by  said Registration Statement, the shares will be legally issued, fully  paid,
and nonassessable shares of stock of the Company.

       I  hereby  consent  to  the  incorporation  of  this  opinion  into  said
Registration  Statement  and  the reference to me under  the  heading  "Item  5.
Interests of Named Experts and Counsel" in said Registration Statement.

Respectfully submitted,

/s/
Gary R. Johnson
Vice President and General Counsel





                                                                   Exhibit 23.01


                       CONSENT OF INDEPENDENT ACCOUNTANTS

      We  hereby  consent to the incorporation by reference in the  Registration
Statement  on Form S-8 (No. 2-61264) of Northern States Power Company  (NSP)  of
our report dated February 2, 1998 appearing on page 50 of NSP's Annual Report on
Form  10-K  for  the  year  ended December 31, 1997.  We  also  consent  to  the
reference  to us under the heading "Interests of Named Experts and  Counsel"  in
such Registration Statement.


PRICE WATERHOUSE LLP

/s/ Price Waterhouse LLP


Minneapolis, Minnesota
May 20, 1998




                                                                   Exhibit 23.03


                       CONSENT OF INDEPENDENT ACCOUNTANTS

      We  hereby  consent to the incorporation by reference in the  Registration
Statement  on Form S-8 (No. 2-61264) of Northern States Power Company  (NSP)  of
our report dated June 27, 1997 appearing on page 9 of the Annual Report on
Form  11-K  for  the  year  ended December 30, 1996 of the NSP Employee Stock 
Ownership Plan. 

PRICE WATERHOUSE LLP

/s/ Price Waterhouse LLP

Minneapolis, Minnesota
May 20, 1998




                                                                   EXHIBIT 24.01


          WHEREAS, Northern States Power Company, a Minnesota corporation (the
"Company"), is about to file with the Securities and Exchange Commission, under
the provisions of the Securities Act of 1933, as amended, Post-Effective
Amendments to its registration statements for its Dividend Reinvestment and
Stock Purchase Plan, Employee Stock Ownership Plan and Executive Long-Term
Incentive Award Stock Plan in connection with the registration of additional
shares as a result of a common stock split.

          WHEREAS, each of the undersigned holds the office or offices in the
Company herein below set opposite his/her name, respectively.

          NOW, THEREFORE, each of the undersigned hereby constitutes and
appoints GARY R. JOHNSON, EDWARD J. MCINTYRE and JOHN P. MOORE, JR., and each of
them individually, his/her attorney, with full power to act for him/her and in
his/her name, place and stead, to sign his/her name in the capacity or
capacities set forth below to (i) Post-Effective Amendment Number One to the
registration statement relating to the issuance of up to an additional 1,248,438
shares pursuant to the Dividend Reinvestment and Stock Purchase Plan; (ii) a
Post-Effective Amendment to the registration statement on Form S-8 relating to
the issuance of up to an additional 278,468 shares pursuant to the Employee
Stock Ownership Plan; and (iii) Post-Effective Amendment Number Three to the
registration statement on Form S-8 relating to the issuance of up to an
additional 150,318 shares pursuant to the Executive Long-Term Incentive Award
Stock Plan, each such post-effective amendment to register additional shares as
a result of the common stock split, and to any and all amendments (including
post-effective amendments) to such Post-Effective Amendments, and hereby
ratifies and confirms all that said attorney may or shall lawfully do or cause
to be done by virtue hereof.

          IN WITNESS WHEREOF, the undersigned have hereunto set their hands this
22nd day of April, 1998.


     _/s/ James J. Howard               /s/ Richard M. Kovacevich
     James J. Howard, Principal         Richard M. Kovacevich, Director
     Executive Officer & Director



     /s/ H. Lyman Bretting              /s/ Douglas W. Leatherdale
     H. Lyman Bretting, Director        Douglas W. Leatherdale, Director


     /s/ David A. Christensen           /s/ Margaret R. Preska
     David A. Christensen, Director     Margaret R. Preska, Director


     /s/ W. John Driscoll               /s/ A. Patricia Sampson
     W. John Driscoll, Director         A. Patricia Sampson, Director


     /s/ Giannantonio Ferrari           /s/ Roger D. Sandeen
     Giannantonio Ferrari, Director     Roger D. Sandeen, Principal
                                        Accounting Officer


     /s/ Dale L. Haakenstad             /s/ Edward J. McIntyre
     Dale L. Haakenstad, Director       Edward J. McIntyre, Principal
                                        Financial Officer


STATE OF MINNESOTA )
                     ) ss.
COUNTY OF HENNEPIN)

          On this 22nd day of April, 1998, before me, Kathleen L. Hanlin, a
Notary Public in and for said County and State, personally appeared each of the
above-named directors and officers of Northern States Power Company, a Minnesota
corporation, and known to me to be the persons whose names are subscribed to the
foregoing instrument, and each person acknowledged to me that he or she executed
the same as his or her own free act and deed.

          IN WITNESS WHEREOF, I have hereunto set my hand and affixed be
official seal on the date above set forth.

[Notary Seal]

/s/ Kathleen L. Hanlin
Notary Public




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