-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, MMwEr9CPio/QJHUxJVLlcZgyc4gu67Bx7z1U8z5XQBYbbPB0lv7EczuANU7ap1jV kS4Zx54R9vmGEmOR584KAw== 0000004904-05-000239.txt : 20050811 0000004904-05-000239.hdr.sgml : 20050811 20050811120200 ACCESSION NUMBER: 0000004904-05-000239 CONFORMED SUBMISSION TYPE: 35-CERT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20050811 DATE AS OF CHANGE: 20050811 EFFECTIVENESS DATE: 20050811 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OHIO POWER CO CENTRAL INDEX KEY: 0000073986 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 314271000 STATE OF INCORPORATION: OH FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 35-CERT SEC ACT: 1935 Act SEC FILE NUMBER: 070-06322 FILM NUMBER: 051015729 BUSINESS ADDRESS: STREET 1: 301 CLEVELAND AVE S W CITY: COLUMBUS STATE: OH ZIP: 44702 BUSINESS PHONE: 6142231000 35-CERT 1 q205706322.htm COOK COAL TERMINAL Cook Coal Terminal


 
UNITED STATES OF AMERICA
BEFORE THE SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 

 
PUBLIC UTILITY HOLDING COMPANY ACT OF 1935
 
File No 070-06322
 
REPORT FOR PERIOD
 
April 1, 2005 to June 30, 2005
 
PURSUANT TO RULE 24
 
In the matter of
 
OHIO POWER COMPANY
Canton, Ohio
 
THIS IS TO CERTIFY THAT OHIO POWER COMPANY, in accordance with the terms and conditions of, and for the purposes represented by, the application or declaration herein, the order of the Securities and Exchange Commission with respect thereto, dated June 17, 1983, provides on Exhibits 1 and 2 the following information for coal transfer activities for the period April 1, 2005 through June 30, 2005:
 
 
a) total tons of coal transferred each month for each affiliate;
b) total transfer fee charged to each such affiliate during that month and the fee per ton;
c) the total number of tons of coal transferred each month for all non-affiliates and the total revenues received, and;
d) a summary of expenses related to operation of the Cook Coal Terminal by major cost component.
 
 
SIGNATURE
 
 
As required by order of this Commission pursuant to the Public Utility Holding Company Act of 1935, Ohio Power Company has duly caused this report to be signed on its behalf on this 11th day of August, 2005. 
 
 
By: /s/ Rebecca J. Buonavolonte

 
Rebecca J. Buonavolonte
Managing Director  - Financial Reporting
American Electric Power Service Corporation
 
 



 
 
 
FILE NO.
070-06322
 
 
 
 
 
OHIO POWER COMPANY
COOK COAL TERMINAL
QUARTERLY REPORT PER REQUIREMENTS OF HOLDING COMPANY ACT RELEASE NO. 22977
BY MONTH, FOR THE QUARTER ENDED MARCH 31, 2005
 
CONTENTS 
 
 
 
Exhibit 
 
Statements of Transfer Fee Billings
 
1
 
Summary of Costs Incurred
 
2
 
 
 



 
Exhibit 1
 
OHIO POWER COMPANY
 
COOK COAL TERMINAL
 
STATEMENTS OF TRANSFER FEE BILLINGS
 
BY MONTH, FOR THE QUARTER ENDED JUNE 30, 2005
 
 
 
   
April 2005
 
May 2005
 
June 2005
 
   
   
Tons
 
Fee
 
Amount
 
Tons
 
Fee
 
Amount
 
Tons
 
Fee
 
Amount
 
       
(per ton)
 
(000)
     
(per ton)
 
(000)
     
(per ton)
 
(000)
 
   
SERVICE TO AFFILIATES
                                           
      Rockport Plant
   
649,630
 
$
1.59
 
$
1,033
   
535,909
 
$
1.59
 
$
852
   
611,812
 
$
1.59
 
$
973
 
      Tanners Creek Plant
   
97,911
   
1.57
   
154
   
136,086
   
1.59
   
216
   
35,980
   
1.59
   
57
 
      Gavin Plant     -     1.75     -     -     1.25     -     -     1.59   -  
      Mountaineer Plant
   
62,904
 
 
1.59
   
100
 
 
77,560
   
1.59
   
123
   
116,889
   
1.59
   
186
 
      Clifty Creek Plant     -     1.42     -     -     1.42     -     -     1.42     -  
      Kyger Creek Plant     -     1.36     -     -   1.42     -   -   1.40     -
      SERVICE TO NON-AFFILIATES
   
345,841
   
1.33
   
460
   
396,375
   
1.40
   
555
   
323,106
   
1.33
   
430
 
                                                         
TOTAL
   
1,156,286
       
$
1,747
   
1,145,930
       
$
1,746
   
1,087,787
       
$
1,646
 
 
 


Exhibit 2
 
OHIO POWER COMPANY
 
COOK COAL TERMINAL
 
SUMMARY OF COSTS INCURRED
 
BY MONTH, FOR THE QUARTER ENDED JUNE 30, 2005
 
 
 
   
April
2005
 
May
2005
 
June
2005
 
Three
Months
Ended
June 30, 2005
 
   
(in thousands)
 
 
 
Labor
 
$
467
 
$
460
 
$
415
 
$
1,342
 
Benefits
   
205
   
232
   
(33
 
404
 
Operating Materials
   
38
   
204
   
20
   
262
 
Maintenance
   
426
   
486
   
326
   
1,238
 
Other Billed Services
   
372
   
477
   
433
   
1,282
 
Taxes Other Than Income Tax
   
99
   
80
   
79
   
258
 
Rentals
   
581
   
579
   
584
   
1,744
 
Depreciation
   
19
   
19
   
19
   
57
 
Normalization (a)
   
(405
)
 
(691
)
 
(71
)
 
(1,167
)
Other
   
374
   
315
   
308
   
997
 
Total
 
$
2,176
 
$
2,161
 
$
2,080
 
$
6,417
 
                           
 (a) The normalization account levelizes monthly costs to associated power plants and is either zero or close to zero at year end.
 
 



-----END PRIVACY-ENHANCED MESSAGE-----