0001193125-12-400003.txt : 20120921 0001193125-12-400003.hdr.sgml : 20120921 20120921164844 ACCESSION NUMBER: 0001193125-12-400003 CONFORMED SUBMISSION TYPE: POSASR PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20120921 DATE AS OF CHANGE: 20120921 EFFECTIVENESS DATE: 20120921 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CNX GAS CO LLC CENTRAL INDEX KEY: 0001237157 IRS NUMBER: 311782401 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-45 FILM NUMBER: 121104656 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: RESERVE COAL PROPERTIES CO CENTRAL INDEX KEY: 0001237159 IRS NUMBER: 251582519 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-12 FILM NUMBER: 121104623 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SOUTHERN OHIO COAL CO CENTRAL INDEX KEY: 0000310339 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 000000000 STATE OF INCORPORATION: IN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-10 FILM NUMBER: 121104621 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTRAL OHIO COAL CO CENTRAL INDEX KEY: 0000018713 IRS NUMBER: 000000000 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-46 FILM NUMBER: 121104657 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOLIDATION COAL CO CENTRAL INDEX KEY: 0000023607 IRS NUMBER: 132566594 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-29 FILM NUMBER: 121104640 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ISLAND CREEK COAL CO CENTRAL INDEX KEY: 0000052671 IRS NUMBER: 550479426 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-24 FILM NUMBER: 121104635 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ROCHESTER & PITTSBURGH COAL CO CENTRAL INDEX KEY: 0000084548 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 250761480 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-11 FILM NUMBER: 121104622 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WINDSOR COAL CO CENTRAL INDEX KEY: 0000107604 IRS NUMBER: 135488703 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-02 FILM NUMBER: 121104611 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL Energy Inc CENTRAL INDEX KEY: 0001070412 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE SURFACE MINING [1221] IRS NUMBER: 510337383 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695 FILM NUMBER: 121104619 BUSINESS ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FORMER COMPANY: FORMER CONFORMED NAME: CONSOL ENERGY INC DATE OF NAME CHANGE: 19980915 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONRHEIN COAL CO CENTRAL INDEX KEY: 0001174178 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 251406541 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-40 FILM NUMBER: 121104651 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL FINANCIAL INC CENTRAL INDEX KEY: 0001174179 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 510395375 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-37 FILM NUMBER: 121104648 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL OF KENTUCKY INC CENTRAL INDEX KEY: 0001174180 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 942524120 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-34 FILM NUMBER: 121104645 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL OF PENNSYLVANIA COAL CO CENTRAL INDEX KEY: 0001174181 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 251402386 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-30 FILM NUMBER: 121104641 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CNX MARINE TERMINALS INC CENTRAL INDEX KEY: 0001174182 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 251385259 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-42 FILM NUMBER: 121104653 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FORMER COMPANY: FORMER CONFORMED NAME: CONSOLIDATION COAL SALES CO DATE OF NAME CHANGE: 20020523 FILER: COMPANY DATA: COMPANY CONFORMED NAME: EIGHTY FOUR MINING CO CENTRAL INDEX KEY: 0001174183 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 251695903 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-28 FILM NUMBER: 121104639 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MCELROY COAL CO CENTRAL INDEX KEY: 0001174186 STANDARD INDUSTRIAL CLASSIFICATION: BITUMINOUS COAL & LIGNITE MINING [1220] IRS NUMBER: 251553551 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-18 FILM NUMBER: 121104629 BUSINESS ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: C/O CONSOL ENERGY INC STREET 2: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1241 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CARDINAL STATES GATHERING CO CENTRAL INDEX KEY: 0001256767 IRS NUMBER: 731394037 STATE OF INCORPORATION: VA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-47 FILM NUMBER: 121104658 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: COALFIELD PIPELINE CO CENTRAL INDEX KEY: 0001256770 IRS NUMBER: 030455546 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-41 FILM NUMBER: 121104652 BUSINESS ADDRESS: STREET 1: 105 MITCHELL ROAD STREET 2: SUITE 104 CITY: OAK RIDGE STATE: TN ZIP: 37830 BUSINESS PHONE: 865-481-1902 MAIL ADDRESS: STREET 1: 105 MITCHELL ROAD STREET 2: SUITE 104 CITY: OAK RIDGE STATE: TN ZIP: 37830 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL OF CANADA INC CENTRAL INDEX KEY: 0001256778 IRS NUMBER: 980013773 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-36 FILM NUMBER: 121104647 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL ENERGY SALES CO CENTRAL INDEX KEY: 0001256779 IRS NUMBER: 251670342 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-38 FILM NUMBER: 121104649 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DR. CITY: CANNONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 7244854000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DR. CITY: CANNONSBURG STATE: PA ZIP: 15317 FORMER COMPANY: FORMER CONFORMED NAME: CONSOL SALES CO DATE OF NAME CHANGE: 20030724 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CNX LAND RESOURCES INC CENTRAL INDEX KEY: 0001256782 IRS NUMBER: 251871851 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-43 FILM NUMBER: 121104654 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HELVETIA COAL CO CENTRAL INDEX KEY: 0001256785 IRS NUMBER: 251180531 STATE OF INCORPORATION: PA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-25 FILM NUMBER: 121104636 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KEYSTONE COAL MINING CORP CENTRAL INDEX KEY: 0001256787 IRS NUMBER: 251323822 STATE OF INCORPORATION: PA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-23 FILM NUMBER: 121104634 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: KNOX ENERGY LLC CENTRAL INDEX KEY: 0001256788 IRS NUMBER: 621866097 STATE OF INCORPORATION: TN FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-22 FILM NUMBER: 121104633 BUSINESS ADDRESS: STREET 1: 105 MITCHELL ROAD STREET 2: SUITE 104 CITY: OAK RIDGE STATE: TN ZIP: 37830 BUSINESS PHONE: 865-481-1902 MAIL ADDRESS: STREET 1: 105 MITCHELL ROAD STREET 2: SUITE 104 CITY: OAK RIDGE STATE: TN ZIP: 37830 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LAUREL RUN MINING CO CENTRAL INDEX KEY: 0001256789 IRS NUMBER: 540892422 STATE OF INCORPORATION: VA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-21 FILM NUMBER: 121104632 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LEATHERWOOD INC CENTRAL INDEX KEY: 0001256790 IRS NUMBER: 251604505 STATE OF INCORPORATION: PA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-20 FILM NUMBER: 121104631 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MTB INC CENTRAL INDEX KEY: 0001256792 IRS NUMBER: 251674211 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-15 FILM NUMBER: 121104626 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TWIN RIVERS TOWING CO CENTRAL INDEX KEY: 0001256798 IRS NUMBER: 251181155 STATE OF INCORPORATION: DE FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-04 FILM NUMBER: 121104613 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: WOLFPEN KNOB DEVELOPMENT CO CENTRAL INDEX KEY: 0001256801 IRS NUMBER: 251391218 STATE OF INCORPORATION: VA FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-01 FILM NUMBER: 121104620 BUSINESS ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 BUSINESS PHONE: 4128314000 MAIL ADDRESS: STREET 1: 1800 WASHINGTON RD CITY: PITTSBURGH STATE: PA ZIP: 15241-1421 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CNX Gas Corp CENTRAL INDEX KEY: 0001335793 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 203170639 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-44 FILM NUMBER: 121104655 BUSINESS ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FORMER COMPANY: FORMER CONFORMED NAME: CNX Gas CORP DATE OF NAME CHANGE: 20050810 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST Coal & Rail, L.L.C. CENTRAL INDEX KEY: 0001484558 IRS NUMBER: 540696869 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-56 FILM NUMBER: 121104667 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST Gas Resources, Inc. CENTRAL INDEX KEY: 0001484574 IRS NUMBER: 201072935 STATE OF INCORPORATION: VA FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-53 FILM NUMBER: 121104664 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST Mineral Services, Inc. CENTRAL INDEX KEY: 0001484575 IRS NUMBER: 541560754 STATE OF INCORPORATION: VA FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-52 FILM NUMBER: 121104663 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST Oil & Gas, Inc. CENTRAL INDEX KEY: 0001484576 IRS NUMBER: 541162979 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-50 FILM NUMBER: 121104661 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST West Virginia Coal, L.L.C. CENTRAL INDEX KEY: 0001484577 IRS NUMBER: 541860378 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-49 FILM NUMBER: 121104660 BUSINESS ADDRESS: STREET 1: PO BOX 133 CITY: BICKMORE STATE: WV ZIP: 25019 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Braxton-Clay Land & Mineral, Inc. CENTRAL INDEX KEY: 0001484578 IRS NUMBER: 431948819 STATE OF INCORPORATION: WV FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-48 FILM NUMBER: 121104659 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL of Central Pennsylvania LLC CENTRAL INDEX KEY: 0001484584 IRS NUMBER: 205105698 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-35 FILM NUMBER: 121104646 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CNX Water Assets LLC CENTRAL INDEX KEY: 0001484585 IRS NUMBER: 202471235 STATE OF INCORPORATION: WV FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-32 FILM NUMBER: 121104643 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FORMER COMPANY: FORMER CONFORMED NAME: CONSOL of WV LLC DATE OF NAME CHANGE: 20100219 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL of Wyoming LLC CENTRAL INDEX KEY: 0001484586 IRS NUMBER: 208779722 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-31 FILM NUMBER: 121104642 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Fola Coal Company, L.L.C CENTRAL INDEX KEY: 0001484587 IRS NUMBER: 541860378 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-27 FILM NUMBER: 121104638 BUSINESS ADDRESS: STREET 1: PO BOX 180 STREET 2: RT. 16 NORTH CITY: BICKMORE STATE: WV ZIP: 25019 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Glamorgan Coal Company, L.L.C. CENTRAL INDEX KEY: 0001484588 IRS NUMBER: 540696869 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-26 FILM NUMBER: 121104637 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST Corp CENTRAL INDEX KEY: 0001484589 IRS NUMBER: 540696869 STATE OF INCORPORATION: VA FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-54 FILM NUMBER: 121104665 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Mon River Towing, Inc. CENTRAL INDEX KEY: 0001484592 IRS NUMBER: 251087222 STATE OF INCORPORATION: PA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-16 FILM NUMBER: 121104627 BUSINESS ADDRESS: STREET 1: 1200 MARONDA WAY STREET 2: STE. 100 CITY: MONESSEN STATE: PA ZIP: 15062 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Peters Creek Mineral Services, Inc. CENTRAL INDEX KEY: 0001484593 IRS NUMBER: 541536678 STATE OF INCORPORATION: VA FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-13 FILM NUMBER: 121104624 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Terry Eagle Limited Partnership CENTRAL INDEX KEY: 0001484594 IRS NUMBER: 310995566 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-05 FILM NUMBER: 121104614 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Terry Eagle Coal Company, L.L.C. CENTRAL INDEX KEY: 0001484595 IRS NUMBER: 541860378 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-06 FILM NUMBER: 121104615 BUSINESS ADDRESS: STREET 1: PO BOX 157 CITY: BICKMORE STATE: WV ZIP: 25019 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST Coal Sales, Inc. CENTRAL INDEX KEY: 0001484602 IRS NUMBER: 541135822 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-55 FILM NUMBER: 121104666 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMVEST Minerals Company, L.L.C. CENTRAL INDEX KEY: 0001484607 IRS NUMBER: 540696869 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-51 FILM NUMBER: 121104662 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL of Ohio LLC CENTRAL INDEX KEY: 0001484608 IRS NUMBER: 208338255 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-33 FILM NUMBER: 121104644 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Little Eagle Coal Company, L.L.C. CENTRAL INDEX KEY: 0001484654 IRS NUMBER: 223864739 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-19 FILM NUMBER: 121104630 BUSINESS ADDRESS: STREET 1: PO BOX 134 CITY: BICKMORE STATE: WV ZIP: 25019 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Nicholas-Clay Land & Mineral, Inc. CENTRAL INDEX KEY: 0001484658 IRS NUMBER: 550719265 STATE OF INCORPORATION: VA FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-14 FILM NUMBER: 121104625 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TEAGLE Company, L.L.C. CENTRAL INDEX KEY: 0001484665 IRS NUMBER: 540696869 STATE OF INCORPORATION: VA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-09 FILM NUMBER: 121104618 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TECPART Corp CENTRAL INDEX KEY: 0001484668 IRS NUMBER: 133038238 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-08 FILM NUMBER: 121104617 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Vaughan Railroad Co CENTRAL INDEX KEY: 0001484671 IRS NUMBER: 550725216 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-03 FILM NUMBER: 121104612 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Terra Firma Co CENTRAL INDEX KEY: 0001484858 IRS NUMBER: 200869908 STATE OF INCORPORATION: WV FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-07 FILM NUMBER: 121104616 BUSINESS ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CONSOL Energy Holdings LLC VI CENTRAL INDEX KEY: 0001495926 IRS NUMBER: 272130445 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-39 FILM NUMBER: 121104650 BUSINESS ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MOB Corp CENTRAL INDEX KEY: 0001495927 IRS NUMBER: 251211093 STATE OF INCORPORATION: PA FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: POSASR SEC ACT: 1933 Act SEC FILE NUMBER: 333-172695-17 FILM NUMBER: 121104628 BUSINESS ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 BUSINESS PHONE: 724-485-4000 MAIL ADDRESS: STREET 1: CNX CENTER STREET 2: 1000 CONSOL ENERGY DRIVE CITY: CANONSBURG STATE: PA ZIP: 15317 POSASR 1 d414424dposasr.htm POST EFFECTIVE AMENDMENT Post Effective Amendment

As filed with the Securities and Exchange Commission on September 21, 2012

Registration No. 333-172695

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D. C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1 TO

Form S-3

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

CONSOL Energy Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   51-0337383

(State or other jurisdiction of

incorporation or organization)

 

(I. R. S. Employer

Identification No.)

 

 

CNX Center

1000 CONSOL Energy Drive

Canonsburg, PA 15317-6506

(724) 485-4000

(Address, including zip code, and telephone number, including area code, of registrants’ principal executive offices)

See Table of Additional Registrants Below

 

 

P. Jerome Richey

Executive Vice President Corporate Affairs and Chief Legal Officer

CONSOL Energy Inc.

CNX Center

1000 CONSOL Energy Drive

Canonsburg, PA 15317-6506

(724) 485-4000

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

Copies to:

Lewis U. Davis, Jr.

Buchanan Ingersoll & Rooney PC

One Oxford Centre, 20th Floor

301 Grant Street

Pittsburgh, PA 15219

(412) 562-8800

 

 

Approximate date of commencement of proposed sale to the public: From time to time after the effective date of this registration statement.

If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, check the following box.  ¨

If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box.  þ

If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.  ¨

If this Form is a registration statement pursuant to General Instruction I.D. or a post-effective amendment thereto that shall become effective upon filing with the Commission pursuant to Rule 462(e) under the Securities Act, check the following box.  þ

If this Form is a post-effective amendment to a registration statement filed pursuant to General Instruction I.D. filed to register additional securities or additional classes of securities pursuant to Rule 413(b) under the Securities Act, check the following box.  ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer  þ    Accelerated filer  ¨
Non-accelerated filer  ¨ (Do not check if a smaller reporting company)    Smaller reporting company  ¨

 

 

 


TABLE OF ADDITIONAL REGISTRANTS

 

Additional Registrant

  

Jurisdiction of

Organization

   I.R.S Employer
Identification #

AMVEST Coal & Rail, L.L.C.

   Virginia    54-0696869

AMVEST Coal Sales, Inc.

   Virginia    54-1135822

AMVEST Corporation

   Virginia    54-0696869

AMVEST Gas Resources, Inc.

   Virginia    20-1072935

AMVEST Mineral Services, Inc.

   Virginia    54-1560754

AMVEST Minerals Company, L.L.C.

   Virginia    54-0696869

AMVEST Oil & Gas, Inc.

   Virginia    54-1162979

AMVEST West Virginia Coal, L.L.C.

   West Virginia    54-1860378

Braxton-Clay Land & Mineral, Inc.

   West Virginia    43-1948819

Cardinal States Gathering Company

   Virginia    73-1394037

Central Ohio Coal Company

   Ohio    31-4356096

CNX Gas Company LLC

   Virginia    31-1782401

CNX Gas Corporation

   Delaware    20-3170639

CNX Land Resources Inc.

   Delaware    25-1871851

CNX Marine Terminals Inc.

   Delaware    25-1385259

Coalfield Pipeline Company

   Tennessee    03-0455546

Conrhein Coal Company

   Pennsylvania    25-1406541

CONSOL Energy Holdings LLC VI

   Delaware    27-2130445

CONSOL Energy Sales Company

   Delaware    25-1670342

CONSOL Financial Inc.

   Delaware    51-0395375

CONSOL of Canada Inc.

   Delaware    98-0013773

CONSOL of Central Pennsylvania LLC

   Pennsylvania    20-5105698

CONSOL of Kentucky Inc.

   Delaware    94-2524120

CONSOL of Ohio LLC

   Ohio    20-8338255

CNX Water Assets LLC (formerly known as CONSOL of WV LLC)

   West Virginia    20-2471235

Consol Pennsylvania Coal Company LLC

   Delaware    20-8732852


Additional Registrant

  

Jurisdiction of

Organization

   I.R.S Employer
Identification #

Consolidation Coal Company

   Delaware    13-2566594

Eighty-Four Mining Company

   Pennsylvania    25-1695903

Fola Coal Company, L.L.C.

   West Virginia    54-1860378

Glamorgan Coal Company, L.L.C.

   Virginia    54-0696869

Helvetia Coal Company

   Pennsylvania    25-1180531

Island Creek Coal Company

   Delaware    55-0479426

Keystone Coal Mining Corporation

   Pennsylvania    25-1323822

Knox Energy LLC

   Tennessee    62-1866097

Laurel Run Mining Company

   Virginia    54-0892422

Leatherwood, Inc.

   Pennsylvania    25-1604505

Little Eagle Coal Company, L.L.C.

   West Virginia    22-3864739

McElroy Coal Company

   Delaware    25-1553551

MOB Corporation

   Pennsylvania    25-1211093

Mon River Towing, Inc.

   Pennsylvania    25-1087222

MTB Inc.

   Delaware    25-1674211

Nicholas-Clay Land & Mineral, Inc.

   Virginia    55-0719265

Peters Creek Mineral Services, Inc.

   Virginia    54-1536678

Reserve Coal Properties Company

   Delaware    25-1582519

Rochester & Pittsburgh Coal Company

   Pennsylvania    25-0761480

Southern Ohio Coal Company

   West Virginia    55-0403282


Additional Registrant

  

Jurisdiction of

Organization

   I.R.S Employer
Identification #

TEAGLE Company, L.L.C.

   Virginia    54-0696869

TECPART Corporation

   Delaware    13-3038238

Terra Firma Company

   West Virginia    20-0869908

Terry Eagle Coal Company, L.L.C.

   West Virginia    54-1860378

Terry Eagle Limited Partnership

   West Virginia    31-0995566

Twin Rivers Towing Company

   Delaware    25-1181155

Vaughan Railroad Company

   West Virginia    55-0725216

Windsor Coal Company

   West Virginia    13-5488703

Wolfpen Knob Development Company

   Virginia    25-1391218

Each additional registrant is a direct or indirect subsidiary of CONSOL Energy Inc. The address and telephone number of each additional registrant’s principal office is c/o CONSOL Energy Inc., 1000 CONSOL Energy Drive, Canonsburg, PA 15317, telephone (724) 485-4000. The name, address and telephone number of the agent for service for each additional registrant is P. Jerome Richey, Executive Vice President — Corporate Affairs and Chief Legal Officer, CONSOL Energy Inc., 1000 CONSOL Energy Drive, Canonsburg, PA 15317, telephone (724) 485-4000.


EXPLANATORY NOTE

This Post-Effective Amendment No. 1 to the Registration Statement on Form S-3 (Registration Number 333-172695) (the “Registration Statement”) is being filed for the purpose of removing CONSOL of Wyoming LLC, a Delaware limited liability company, as an Additional Registrant under the Registration Statement.

On June 29, 2012, CONSOL Energy Inc. (“CONSOL”) completed the sale of its membership interests in Atlantic NPRB Holdings, LLC, a Delaware limited liability company and the owner of 100% of the membership interests in CONSOL of Wyoming LLC, to Arrowhead I LLC (“Buyer”), pursuant to a purchase and sale agreement dated as of June 29, 2012, among Chevron U.S.A. Inc., CONSOL, Consolidation Coal Company, Reserve Coal Properties and Buyer. As a result of the sale, CONSOL of Wyoming LLC is no longer a direct or indirect subsidiary of CONSOL and will not issue any guarantees of debt securities in connection with any offering of CONSOL’s securities pursuant to the Registration Statement.

No changes or additions are being made hereby to the base prospectus that already forms a part of the Registration Statement. Accordingly, such base prospectus is being omitted from this filing.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL ENERGY INC.
By:   *
  J. Brett Harvey
    Chairman and Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

J. Brett Harvey

   

Chairman and Chief Executive Officer (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Chief Financial Officer and Executive Vice President (Principal Financial and Accounting Officer)

*

Philip W. Baxter

   

Lead Independent Director

*

Patricia A. Hammick

   

Director

*

James E. Altmeyer, Sr.

   

Director

*

William E. Davis

   

Director

*

William P. Powell

   

Director

*

Joseph T. Williams

   

Director

*

Raj K. Gupta

   

Director

*

David C. Hardesty

   

Director

*

John T. Mills

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST Coal & Rail, L.L.C.
By:   *
  Bart J. Hyita
    President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Manager (Principal Financial and Accounting Officer)

/s/    James A. Brock        

James A. Brock

   

Manager

*

P. Jerome Richey

   

Manager

*

Robert F. Pusateri

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST Coal Sales, Inc.
By:   *
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

/s/    Bart J. Hyita        

Bart J. Hyita

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST Corporation
By:   *
  Bart J. Hyita
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Director (Principal Executive Officer)

/s/    David M. Khani        

David M. Khani

   

Vice President and Chief Financial Officer (Principal
Financial Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director

*

Nicholas J. DeIuliis

   

Director

*

P. Jerome Richey

   

Director

*

J. Brett Harvey

   

Director

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST Gas Resources, Inc.
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

Stephen W. Johnson

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST Mineral Services, Inc.
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    James C. Grech        

James C. Grech

   

Director

*

Bart J. Hyita

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST Minerals Company, L.L.C.
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Manager (Principal Executive Officer)

/s/    David M. Khani        

David M. Khani

   

Vice President and Chief Financial Officer (Principal
Financial Officer)

/s/    William J. Lyons        

William J. Lyons

   

Manager

*

Bart J. Hyita

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST Oil & Gas, Inc.
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

Stephen W. Johnson

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

AMVEST West Virginia Coal, L.L.C.
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    James A. Brock        

James A. Brock

   

Manager

*

Bart J. Hyita

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Braxton-Clay Land & Mineral, Inc.
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    James C. Grech        

James C. Grech

   

Director

*

Bart J. Hyita

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Cardinal States Gathering Company
By:   *
  Nicholas J. DeIuliis
   

President, Chief Executive Officer and Manager of

CNX Gas Company LLC, Partner of Cardinal States
Gathering Company

By:   *
  J. Brett Harvey
    Chief Executive Officer and Director of CNX Gas
Corporation, Partner of Cardinal States Gathering
Company

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Nicholas J. DeIuliis

   

President, Chief Executive Officer and Manager of CNX
Gas Company LLC, Partner of Cardinal States Gathering

Company (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

J. Brett Harvey

   

Manager of CNX Gas Company LLC, Partner of Cardinal

States Gathering Company

*

Stephen W. Johnson

   

Manager of CNX Gas Company LLC, Partner of Cardinal

States Gathering Company

/s/    William J. Lyons        

William J. Lyons

   

Manager of CNX Gas Company LLC, Partner of Cardinal

States Gathering Company

/s/    P. Jerome Richey        

P. Jerome Richey

   

Manager of CNX Gas Company LLC, Partner of Cardinal

States Gathering Company

*

Randall M. Albert

   

Manager of CNX Gas Company LLC, Partner of Cardinal

States Gathering Company

*

J. Brett Harvey

   

Chief Executive Officer and Director of CNX Gas
Corporation, Partner of Cardinal States Gathering Company

(Principal Executive Officer)


/s/    William J. Lyons        

William J. Lyons

   

Director of CNX Gas Corporation, Partner of Cardinal
States Gathering Company

*

P. Jerome Richey

   

Director of CNX Gas Corporation, Partner of Cardinal
States Gathering Company

*

Nicholas J. DeIuliis

   

Director of CNX Gas Corporation, Partner of Cardinal
States Gathering Company

*

J. Michael Onifer

   

Director of CNX Gas Corporation, Partner of Cardinal
States Gathering Company

*

Randall M. Albert

   

Director of CNX Gas Corporation, Partner of Cardinal
States Gathering Company

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Central Ohio Coal Company
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Nicholas J. DeIuliis

   

Director

*

Stephen W. Johnson

   

Director

*

J. Brett Harvey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CNX Gas Company LLC
By:   *
  Nicholas J. DeIuliis
    President, Chief Executive Officer and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Nicholas J. DeIuliis

   

President, Chief Executive Officer and Manager (Principal
Executive Officer)

/s/    David M. Khani        

David M. Khani

   

Senior Vice President and Chief Financial Officer
(Principal Financial Officer)

*

J. Brett Harvey

   

Manager

*

Randall M. Albert

   

Manager

*

Stephen W. Johnson

   

Manager

/s/    William J. Lyons        

William J. Lyons

   

Manager

/s/    P. Jerome Richey        

P. Jerome Richey

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CNX Gas Corporation
By:   *
  J. Brett Harvey
    Chief Executive Officer and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

J. Brett Harvey

   

Chief Executive Officer and Director (Principal Executive
Officer)

/s/    David M. Khani        

David M. Khani

   

Senior Vice President and Chief Financial Officer
(Principal Financial Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director

*

P. Jerome Richey

   

Director

*

Nicholas J. DeIuliis

   

Director

*

J. Michael Onifer

   

Director

*

Randall M. Albert

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CNX Land Resources Inc.
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

/s/    James C. Grech        

James C. Grech

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CNX Marine Terminals Inc.
By:   *
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

James J. McCaffrey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Coalfield Pipeline Company
By:   /s/    J. Michael Onifer        
  J. Michael Onifer
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    J. Michael Onifer        

J. Michael Onifer

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Stephen W. Johnson

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Conrhein Coal Company
By:   /s/    Robert F. Pusateri        
  Robert F. Pusateri
    President and Director of MTB Inc., Partner of
Conrhein Coal Company
By:   *
  Bart J. Hyita
   

President and Director of Consolidation Coal

Company, Partner of Conrhein Coal Company

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director of MTB, Inc., Partner of Conrhein
Coal Company (Principal Executive Officer)

*

Bart J. Hyita

   

Director of MTB, Inc., Partner of Conrhein Coal Company

*

Stephen W. Johnson

   

Director of MTB, Inc., Partner of Conrhein Coal Company

*

Bart J. Hyita

   

President and Director of Consolidation Coal Company,
Partner of Conrhein Coal Company (Principal Executive
Officer)

*

J. Brett Harvey

   

Director of Consolidation Coal Company, Partner of
Conrhein Coal Company

*

Nicholas J. DeIuliis

   

Director of Consolidation Coal Company, Partner of
Conrhein Coal Company

/s/    William J. Lyons        

William J. Lyons

   

Director of Consolidation Coal Company, Partner of
Conrhein Coal Company (Principal Financial and
Accounting Officer)

*

P. Jerome Richey

   

Director of Consolidation Coal Company, Partner of
Conrhein Coal Company


*

Robert F. Pusateri

   

Director of Consolidation Coal Company, Partner of
Conrhein Coal Company

/s/    Stephen W. Johnson        

Stephen W. Johnson

   

Director of Consolidation Coal Company, Partner of
Conrhein Coal Company

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL Energy Holdings LLC VI
By:   *
  J. Brett Harvey
   

Chairman, Chief Executive Officer and Director of

CONSOL Energy Inc., the sole member of CONSOL

Energy Holdings LLC VI

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

J. Brett Harvey

   

Chairman, Chief Executive Officer and Director of
CONSOL Energy Inc., the sole member of CONSOL
Energy Holdings LLC VI (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Executive Vice President and Chief Financial Officer of
CONSOL Energy Inc., the sole member of CONSOL
Energy Holdings LLC VI (Principal Financial and
Accounting Officer)

*

Philip W. Baxter

   

Lead Independent Director of CONSOL Energy Inc., the
sole member of CONSOL Energy Holdings LLC VI

*

James E. Altmeyer, Sr.

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI

*

William E. Davis

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI

*

Raj K. Gupta

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI

*

Patricia A. Hammick

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI

*

David C. Hardesty, Jr.

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI

*

John T. Mills

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI


*

William P. Powell

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI

*

Joseph T. Williams

   

Director of CONSOL Energy Inc., the sole member of
CONSOL Energy Holdings LLC VI

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL Energy Sales Company
By:   *
  Robert F. Pusateri
    President, Chief Executive Officer and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Robert F. Pusateri

   

President, Chief Executive Officer and Director (Principal
Executive Officer)

/s/    David M. Khani        

David M. Khani

   

Vice President and Chief Financial Officer (Principal
Financial Officer)

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

/s/    William J. Lyons        

William J. Lyons

   

Director

*

Bart J. Hyita

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL Financial Inc.
By:   *
  Donald J. Bromley
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Donald J. Bromley

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

James A. Brock

   

Director

*

Christopher C. Jones

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL of Canada Inc.
By:   *
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

/s/    Nicholas J. DeIuliis        

Nicholas J. DeIuliis

   

Director

*

J. Brett Harvey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL of Central Pennsylvania LLC
By:   *
 

Bart J. Hyita

President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Manager (Principal Financial and Accounting Officer)

/s/    James A. Brock        

James A. Brock

   

Manager

/s/    David M. Khani        

David M. Khani

   

Manager

*

Stephen W. Johnson

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL of Kentucky Inc.
By:   *
 

Bart J. Hyita

President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CONSOL of Ohio LLC
By:   *
 

Bart J. Hyita

President, Chief Executive Officer and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President, Chief Executive Officer and Manager (Principal
Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Manager (Principal Financial and Accounting Officer)

/s/    James A. Brock        

James A. Brock

   

Manager

*

Stephen W. Johnson

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

CNX Water Assets LLC
By:   *
  Bart J. Hyita
    President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Manager

/s/    James A. Brock        

James A. Brock

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Consol Pennsylvania Coal Company LLC
By:   *
  Bart J. Hyita
    President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Manager (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Manager

*

Nicholas J. DeIuliis

   

Manager

*

P. Jerome Richey

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Consolidation Coal Company
By:  

/s/    J. Brett Harvey        

  J. Brett Harvey
    Chief Executive Officer and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    J. Brett Harvey        

J. Brett Harvey

   

Chief Executive Officer and Director (Principal Executive
Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

Bart J. Hyita

   

Director

*

Nicholas J. DeIuliis

   

Director

*

P. Jerome Richey

   

Director

/s/    Stephen W. Johnson        

Stephen W. Johnson

   

Director

*

Robert F. Pusateri

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Eighty-Four Mining Company
By:  

/s/    Bart J. Hyita        

  Bart J. Hyita
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Bart J. Hyita        

Bart J. Hyita

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Nicholas J. DeIuliis

   

Director

*

J. Brett Harvey

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Fola Coal Company, L.L.C.
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Bart J. Hyita

   

Manager

/s/    James A. Brock        

James A. Brock

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Glamorgan Coal Company, L.L.C.
By:   *
  Bart J. Hyita
    President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Manager

/s/    James A. Brock        

James A. Brock

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Helvetia Coal Company
By:   *
  Bart J. Hyita
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

Nicholas J. DeIuliis

   

Director

*

J. Brett Harvey

   

Director

*

Stephen W. Johnson

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Island Creek Coal Company
By:   *
  Bart J. Hyita
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Keystone Coal Mining Corporation
By:   *
  Bart J. Hyita
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Knox Energy, LLC
By:   *
  Nicholas J. DeIuliis
   

President, Chief Executive Officer and Manager of

CNX Gas Company LLC, the sole member of

Knox Energy, LLC

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Nicholas J. DeIuliis

   

President, Chief Executive Officer and Manager of CNX
Gas Company LLC, the sole member of Knox Energy,
LLC (Principal Executive Officer)

/s/    David M. Khani        

David M. Khani

   

Senior Vice President and Chief Financial Officer of CNX
Gas Company LLC, the sole member of Knox Energy,
LLC (Principal Financial and Accounting Officer)

/s/    William J. Lyons        

William J. Lyons

   

Manager of CNX Gas Company LLC, the sole member of
Knox Energy, LLC

*

J. Brett Harvey

   

Manager of CNX Gas Company LLC, the sole member of
Knox Energy, LLC

/s/    P. Jerome Richey        

P. Jerome Richey

   

Manager of CNX Gas Company LLC, the sole member of
Knox Energy, LLC

*

Randall M. Albert

   

Manager of CNX Gas Company LLC, the sole member of
Knox Energy, LLC

*

Stephen W. Johnson

   

Manager of CNX Gas Company LLC, the sole member of
Knox Energy, LLC

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Laurel Run Mining Company
By:   *
  Bart J. Hyita
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

*

Stephen W. Johnson

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Leatherwood, Inc.
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

*

Randall M. Albert

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Little Eagle Coal Company, L.L.C.
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Bart J. Hyita

   

Manager

/s/    James A. Brock        

James A. Brock

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

McElroy Coal Company
By:   *
  Bart J. Hyita
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

P. Jerome Richey

   

Director

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

MOB Corporation
By:  

/s/    Randall M. Albert        

  Randall M. Albert
    President

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Randall M. Albert        

Randall M. Albert

   

President (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Stephen W. Johnson

   

Director

*

M. Charles Hardoby

   

Director

/s/    James C. Grech        

James C. Grech

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Mon River Towing, Inc.
By:   *
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

James J. McCaffrey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

MTB Inc.
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Bart J. Hyita

   

Director

*

Stephen W. Johnson

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Nicholas-Clay Land & Mineral, Inc.
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Bart J. Hyita

   

Director

/s/    James A. Brock        

James A. Brock

   

Director

*

James J. McCaffrey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Peters Creek Mineral Services, Inc.
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

Bart J. Hyita

   

Director

/s/    James C. Grech        

James C. Grech

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Reserve Coal Properties Company
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

J. Brett Harvey

   

Director

/s/    James C. Grech        

James C. Grech

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Rochester & Pittsburgh Coal Company
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Southern Ohio Coal Company
By:  

/s/    Bart J. Hyita        

  Bart J. Hyita
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Bart J. Hyita        

Bart J. Hyita

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Director

/s/    James A. Brock        

James A. Brock

   

Director

*

Stephen W. Johnson

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

TEAGLE Company, L.L.C.
By:   *
  Bart J. Hyita
    President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Manager

/s/    James A. Brock        

James A. Brock

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

TECPART Corporation
By:   *
  Bart J. Hyita
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Director

/s/    James A. Brock        

James A. Brock

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Terra Firma Company
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/ Robert F. Pusateri

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/ William J. Lyons

William J. Lyons

   

Principal Financial and Accounting Officer


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Terry Eagle Coal Company, L.L.C.
By:   *
  Bart J. Hyita
    President and Manager

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Manager

/s/    James A. Brock        

James A. Brock

   

Manager

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Terry Eagle Limited Partnership
By:   *
  Bart J. Hyita
    President and Manager of TEAGLE Company,
L.L.C., General Partner of Terry Eagle Limited
Partnership
By:   *
  Bart J. Hyita
    President and Director of TECPART Corporation,
General Partner of Terry Eagle Limited Partnership

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Manager of TEAGLE Company, L.L.C.,
General Partner of Terry Eagle Limited Partner;
(Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Manager of TEAGLE Company, L.L.C., General Partner
of Terry Eagle Limited Partner

/s/    James A. Brock        

James A. Brock

   

Manager of TEAGLE Company, L.L.C., General Partner
of Terry Eagle Limited Partner

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

Director of TECPART Corporation, General Partner of
Terry Eagle Limited Partner

/s/    James A. Brock        

James A. Brock

   

Director of TECPART Corporation, General Partner of
Terry Eagle Limited Partner

*

Bart J. Hyita

   

President and Director of TECPART Corporation, General
Partner of Terry Eagle Limited Partner

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Twin Rivers Towing Company
By:   *
  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Principal Financial and Accounting Officer

*

James J. McCaffrey

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Vaughan Railroad Company
By:  

/s/    Bart J. Hyita        

  Bart J. Hyita
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Bart J. Hyita        

Bart J. Hyita

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

Robert F. Pusateri

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Windsor Coal Company
By:   *
  Bart J. Hyita
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

*

Bart J. Hyita

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Director

*

Nicholas J. DeIuliis

   

Director

*

P. Jerome Richey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Pittsburgh, Pennsylvania on September 21, 2012.

 

Wolfpen Knob Development Company
By:  

/s/    Robert F. Pusateri        

  Robert F. Pusateri
    President and Director

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

     

Title

/s/    Robert F. Pusateri        

Robert F. Pusateri

   

President and Director (Principal Executive Officer)

/s/    William J. Lyons        

William J. Lyons

   

Director (Principal Financial and Accounting Officer)

*

J. Brett Harvey

   

Director

 

* By   /s/    William J. Lyons        
  William J. Lyons
  Attorney-in-fact


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment No. 1 to Form S-3 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Broomfield, Colorado on September 21, 2012.

 

YOUNGS CREEK HOLDINGS II LLC

(f/k/a CONSOL OF WYOMING LLC)

By:   /s/    Michael Barrett         
 

Michael Barrett

Executive Vice President and Chief Financial Officer

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Form S-3 Registration Statement has been signed below as of September 21, 2012 by the following persons in the capacities indicated:

 

Signature

  

Title

/s/    Colin Marshall        

Colin Marshall

  

President and Chief Executive Officer

(Principal Executive Officer)

/s/    Michael Barrett        

Michael Barrett

  

Executive Vice President and Chief Financial Officer

(Principal Financial and Accounting Officer)

/s/    Colin Marshall        

Colin Marshall

   Director

/s/    Michael Barrett        

Michael Barrett

   Director

/s/    Gary Rivenes        

Gary Rivenes

   Director