Date Type BIO Address Business Misc. Book Page Box Envelope 1879 Location Charles Johnson, W. J. Trueworthy Lode, north of Location Certificate for the 9 4 Certificate McNamara, J. W. the Trueworthy Lode. Smith, H. T. Buckley 1880 Mining Deed J. D. Moss, Charles A. American Flag Lode on Mining Deed from J. D. Moss to 5 5 Hallam Aspen Mountain Charles A. Hallam for the American Flag Lode with description of location. 1880 Location Grand Pacific Lode Handwritten location of the 18L 368 6 8 Certificate Grand Pacific Lode. Filed 1881 in Book 18 L Page 368. 1882 Mineral Certificate David M. Hyman 1001 Lode, Survey No. Mineral Certificate No. 1509 11 97 12 1 , Plat 1741 with elaborate etching and a large Plat of the 1001 Lode. 1884 Complaint J.B. Wheeler, J.F. Robert Emmett Lode Typed complaint from the 2 5 Mackey, J .R .Mason, District Court of the Fifth Peter O'Reilly, Thomas Judicial District of the State of Hines, D. M. Hyman, in the case of Wheeler Philip Barbary, Norman et al v. Hyman et al Straight, John Sterner 1884 Complaint J. B. Wheeler, J.F. Robert Emmett Lode Typed complaint from the 2 5 Mackey, J.R. Mason, District Court of the 5th Judicial Peter O'Reilly, Thomas District of Colorado in Wheeler Hines, D. M. Hyman, et al v. Hyman et al. Philip Carbary, Norman Straight, John Storner 1884 Agreement G. W. Thatcher, Frank Broadway Lode, Monarch Agreement between the owners 7 Fisher, Thomas Rucker` Lode of the Broadway Lode and the owners of the Monarch Lode.

1885 Certificate of No John Martin, Emil G. Forest Lode Statement from U.S. District 5 1 Suit Pending Sells, Emery Visino, Court of Colorado that there is John Bates, Theodore not suit pending between the Little, David Hyman owners of the Forest Lode (plaintiffs) and David Hyman, owner of the Durant Lode (defendant).

1 Date Type BIO Address Business Misc. Book Page Box Envelope 1885 Mining Deed P.W. Pratt, Leroy E. Black Diamond, Old Sol, Mining Deed from Phillip W. 26 376 6 3 Sebree Old Sol, Hard Money, Pratt to Leroy E. Sebree for 1/18 Brittle Silver and Authority interest in several lodes. lodes on the north side of Woody Creek Slocum Hill

1885 Answer and Cross Elizabeth Vaughn, Chatfield Lode Fulton Mining Copy of an Answer and Cross 9 1 Complaint James W. Tanfield, R. Company Complaint in the case of the C. Wilson Fulton Mining Company vs. Elizabeth Vaughn, et al. 1885 Complaint Elizabeth Vaughn, Chatfield Lode Fulton Mining Complaint in the Fulton Mining 9 1 James W. Tanfield, R. Company Company vs. Elizabeth Vaughn, C. Wilson et al. 1885 Location Thomas Brown, J. J. Little Percent Lode Location Certificate for the Little 22 94 9 2 Certificate Burke, W. T. Burke Percent Lode. 1885 Mining Elizabeth Vaughan Arkansaw Mine, Arkansas Newspaper clipping as proof of 11 2 Application, Proof Mine publishing Mining Application of Publishing No. 16 in the Aspen Times by Elizabeth Vaughan. 1885 Amended J. L. Brown, Charles R. Amended location certificate 12 4 Location Johnson with dates on form crossed out Certificate and changed. Difficult to read. 1885 Abstract Peter Sanger, T. A. Cleveland Lode Abstract with a thorough Side of 3 Sarity, Perry Burkhead, description of location. Carton 1 Steve Baxter 1885 Mining Deed Peter Sauger, Joseph Cleveland Lode Mining Deed from Peter Sauger 26 303 Side of 3 Schwendinger, Thomas to Thomas Davis and Joseph Carton 1 Davis Schwendinger

1885 Deed Thomas Davis, Joseph Cleveland Lode Handwritten note signed by Side of 3 Schwendinger Thomas Davis selling the Carton 1 Cleveland Lode to Joe Schwendinger. 1886 Receipt Charles Hallam Aspen Durant Mining Receipt in the amount of 1 9 Company $150.00 paid to Chas. Hallam for keeping books

2 Date Type BIO Address Business Misc. Book Page Box Envelope 1886 Notice of D. W. McIntosh, ,G. W. Trueworthy Lode Notice of Forfeiture to D. W. 9 4 Forfeiture Thatcher, M. J. McIntosh from g. W. Thatcher, McNamara, J. M. M. J. McNamara, and J. M. Strickler Strickler 1886 Notice of H. T. Buckley, L. Trueworthy Lode Notice of Forfeiture to H. T. 9 4 Forfeiture Goodwin, G. W. Buckley and L. Goodwin from Thatcher, M. J. G. W. Thatcher, M. J. McNamara, J. M. McNamara, J. M. Strickler Strickler 1886 Warranty Deed J. B. Bowman, Ira E. Silver Star Lode Warranty Deed from J. B. 3 110 12 2 Leonard Bowman to Ira E. Leonard 1886 Receipt James Egbert Handwritten receipt for Joes Side of 3 Schwendinger for assessment Carton 1 on Cleveland lode. 1887 Legal Cases Visino, Hyman, Fisk, Handwritten list of court cases. 5 1 Forest, Young, Butler, Written on legal pad paper. Schiller, Dammann, Cases center on Forest, Hagerman, Reynolds Schiller, and Durant. Includes decisions in the cases. 1887 Deed David M. Hyman 1001 Lode, U.S. Survey Enterprise Mining Deed from David Hyman to 7 1 No. 1741 Company Enterprise Mining Company for the 1001 Lode. 1887 Final Decree Samuel W. Hutchcraft, Silver Star Lode Handwritten final decree issued 12 2 John B. Bowman, Mary n the territory of New Mexico in D. Bowman, Ira E. the case of Samuel W. Leonard Hutchcraft v. John B. Bowman, Mary D. Bowman and Ira E. Leonard. 1887 Agreement David M. Hyman, Conomara Lode, Durant Mining Two signed copies of Side of 2 Joseph Reynolds Conamara Lode, Durant Company agreement between David M. Carton 1 Mining Lode Hyman and Joseph Reynolds. 1887 Quit Claim Deed John D. Morrissey, Conamara Lode on Aspen Quit Claim Deed from John D. 30 367 Side of 2 1887 Affidavit of Labor JohnRobert E. Maillen, S. Morison, Philip Mountain,Cleveland Conomara Claim Lode AffidavitMorrissey of to Labor Robert and S. Morison CartonSide of 1 3 and McRea, Joe Improvements to the Cleveland Carton 1 Improvements Schwendinger Claim. 1887 Mining Deed Thomas E. Davis, Joe Cleveland Lode Mining Deed from Thomas E. 44 177 Side of 3 Schwendinger Davis, Joe Schwendinger Carton 1

3 Date Type BIO Address Business Misc. Book Page Box Envelope 1888 Quit Claim Deed John Madigan to Harry Ute Ave H. O. Jones No. 25940 33 280 1 1 O. Jones

1888 Deed John Madigan to Harry Ute Ave No 21974 payment of $23.20 for 59 241 1 1 O. Jones tract of land lying on the south side of Ute Ave marked #14 J. Madigan contains about 5,420 square feet 1888 Quit Claim Deed J. N. Palmer to Aspen Aspen Mine Relates to an agreement of 116 362 1 1 Mine lease made in 1893 by the Little Nell Mining Company of a tract partly occupied by an assay office with lease numbered 57231 in book 114 1888 Title H. O. Jones East end of Aspen Title providing series of 1 1 Grantors and Grantees with a description of property on the east end of town--originally Ute near Deane Street on road running back to Mill 1888 Receiver's Katie Fulton Lode Handwritten explanation of 27 21 1 9 Receipt receipt with receipt No. 15066 1888 Receiver's Durant Mining Handwritten explanation of 50 105 1 9 Receipt Company receipt with receipt No. 18637 1888 Receiver's Durant Mining Handwritten explanation of 27 21 1 9 Receipt Company receipt with receipt No. 15067 1888 Receiver's Durant Mining Handwritten explanation of 27 21 1 9 Receipt Company receipt with receipt No. 15065 for Little Maggie Lode 1888 Appeal or Brief Platora Ranch Handwritten notes or perhaps 2 5 letter written in pencil--very difficult to decipher with some damage (stains) on paper. 1888 Itemized bill J. McCarthy Mammoth Lode, Revenue Includes references to 2 5 Lode Mammoth and Revenue lodes

4 Date Type BIO Address Business Misc. Book Page Box Envelope 1888 Receipt Geo. Nickel, David M. Handwritten receipt for $250.00 2 5 Hyman from David Hyman paid for official surveys of measurements of Revenue and Middle lodes in the Ute Mining District. 1888 Agreement J.D. McCarthy, John N. Mammoth Lode, Revenue Copy of an agreement entered 2 5 Palmer, D. M. Hyman, Lode between J.D. McCarthy and C. D. Arms, Charles F. John N. Palmer involving title to LaCom interest in properties involving Mammoth Lode, Revenue Lode, and Gladstone Lode 1888 Receipt Albert Smith Receipt for payment of fees of 2 5 deeds, location certificates, and abstracts. 1888 Bill Albert Smith Conejos County Bill to Albert Smith from County 2 7 Clerk for a fee with note saying fee was sent 1888 Mining Deed William Dammann, Hal Schiller Lode Mining Deed to the Schiller 64 135 5 1 Sayr Lode between William Dammann and Hal Sayr filed on September 17, 1888. 1888 Power of Attorney William Dammann, Schiller Lode Authorization by William 5 1 William Hoag, William Dammann to have S.L. Mossis B. Root, James Lang, act on his behalf in relation to S.L. Mossis the Schiller Mine. Signed by 1888 Power of Attorney William Dammann, Hal Schiller Mine UnsignedDammann power in 1888. of attorney 5 1 Sayr, William Hoag, given to Hal Sayr by William William B. Root, James Dammann. Lang 1888 Power of Attorney Hal Sayr, William Schiller Mine Power of attorney signed by 5 1 Dammann, William William Dammann. Hoag, William B. Root, James Lang, S.L. Mossis 1888 Mining Deed Maggie E. Taylor, David Chloride Lode Durant Mining Mining Deed for the Chloride 64 3 5 4 M. Hyman Company Lode from Maggie E. Taylor to David M. Hyman.

5 Date Type BIO Address Business Misc. Book Page Box Envelope 1888 Mining Deed P. W. Pratt, A. E. Authority Lode, Old Sol Mining Deed from P. W. Pratt to 57 413 6 3 Reynolds Lode, Old Sole Lode, Hard A. E. Reynolds. for 1/9th interest 1888 Mining Deed George M. Sebree, A. MoneyBlack Diamond,Lode, Brittle Old Silver Sol, Miningin several Deed lodes. from George M. 57 451 6 3 E. Reynolds Hard Money, Brittle Silver, Sebree to A. E. Reynolds for Authority all situated on 1/18 interest in several lodes. North side of Woody Creek. 1888 Mining Deed O. D. Sebree, A. E. Authority, Old Sol, Old Sol, Mining Deed from O. D. Sebree 57 414 6 3 Reynolds Hard Money, Brittle Silver, to A. E. Reynolds for 1/6 interest Black Diamond in Woody in several lodes in the Woody Creek Mining District Creek Mining District.

1888 Deed of Trust Lewis A. Kent, Albert Highland Light Lode Deed of Trust from Lewis A. 52 83 6 3 Smith, A. E. Reynolds Kent and Albert Smith to A. E. Reynolds for 1/16 of Highland Light Lode. 1888 Deed John L. Palmer, J. D. Mammoth Lode, Revenue Two handwritten pages that 6 8 McCarthy Lode appear to have missing pages addressing deed interests in the Mammoth and Revenue Lodes.

1888 Mining Deed J. M. Baxter, Philip Great Western Tunnel, Late Acquisition Mining Deed from J. M. Baxter 64 57 7 1 Harrington Charming Daisy Lode on to Philip Harrington Aspen Mountain 1888 Affidavit of Labor W. E. Newberry Banner Lode Enterprise Mining Affidavit of Labor and 6 373 7 1 and Company Improvements to the Banner Improvements Lode. 1888 Quit Claim Deed Philip McNamee, Philip Great Western Tunnel, Late Acquisition Quit-Claim Deed from Philip 33 260 7 Harrington Charming Daisy Lode on McNamee to Philip Harrington Aspen Mountain 1888 Mining Deed Robert Wilkin, Philip Great Western Tunnel, Mining Deed from Robert 40 428 7 Harrington Charming Daisy Lode on Wilkin, William Stone, C. L. Aspen Mountain Staton 1888 Certificate of Late Acquisition Mine Late Acquisition Property sold for delinquent 7 Redemption Mining Company taxes filed in 1891.. 1888 Mining Deed Elmer T. Butler, Forest Lode, Durant Lode, Deed agreement involving 40 402 8 2 Margaret Cowenhoven, Aspen Mining Claim, Elmer Butler, Margaret David R. C. Brown Cowenhoven and D. R. C. Brown

6 Date Type BIO Address Business Misc. Book Page Box Envelope 1888 Location W. T. Burke, Jacques J. Little Per Cent Lode, Little Location certificate with specific 21 313 9 2 Certificate Burke, James Dunn, Percent location information for the Little George Jaines Percent Lode. 1888 Application for G. W. Thatcher, Mary E. Trueworthy Lode Application for patent by G. W. 9 5 patent Thatcher, Michael J. Thatcher, et al for the McNamara, Joseph E. Trueworthy lode with certificate Bates from the Department of Interior with seal indicating the patent had been filed. 1888 Sheriff's Deed Charles R. Bell, Jess Barton Lode Sheriff's Deed selling Caroline 8 275 10 3 Caroline Ellison Ellison's interest in the Jess Barton Lode to Charles R. Bell.

1888 Mining Deed Phillip Harrington Great Western Tunnel and Late Acquisition Mining Deed from Phillip 64 58 10 3 Charming Daisy Lode Consolidated Mining Harrington to the Late Company Acquisition Consolidated Mining Company. 1888 Stock Certificate A. E. Reynolds Aspen Enterprise Mining Certificate for 5 shares of stock 11 1 Company in the Enterprise Mining Company 1888 Stock Certificate Charles A. Hallam Aspen Enterprise Mining Certificate for 5 shares of stock 11 1 Company in the Enterprise Mining Company 1888 Mining Deed Elmer T. Butler, Aspen Lode Deed to David M. Hyman for 40 402 11 2 Margaret Cowenhoven, interest in the Aspen Lode. David Hyman 1888 Mining Deed David M. Hyman Durant Lode, Aspen Lode Durant Mining Mining Deed from David M. 11 4 Company Hyman to the Durant Mining 1888 Note C. P. Wilson, A. E. Durant Lode Durant Mining NoteCompany. from C. P. Wilson to A. E. 11 6 Reynolds, David M. Company Reynolds regarding deed to Hyman Durant. 1888 Answer, Legal Ira E. Leonard, S. W. Aspen Copy of statement made in 12 2 Proceeding, Hutchcraft,J. B. defense of Ira E. Leonard by Ira Statement Bowman, et al. E. Leonard in the case of Hutchcraft v. Bowman, Bowman and Leonard.

7 Date Type BIO Address Business Misc. Book Page Box Envelope 1888 Complaint M. E. Laswell, John B. Aspen Complaint filed in county court 12 2 Bowman, Mary D. naming M. E. Laswell as Bowman Plaintiff vs. J. B. Bowman and Mary D. Bowman as Defendants. 1888 Answer, Legal Samuel Hutchcraft, Aspen Copy of John Bowman's 12 2 Proceeding, John B. Bowman, Mary defense in the case brught Statement D. Bowman, Ira E. against him by Samuel 1888 Interrogation Samuel W. Hutchcraft, Aspen List of question to be asked on 12 2 Questions John B. Bowman, Ira E. behalf of the defendants signed Leonard by their attorney. 1888 Replication Samuel W. Hutchcraft, Silver Star Lode Replication to the answer of 12 2 John B. Bowman, Mary defendants in light of a separate 1888 Notice of Suit Samuel.D. Bowman, W. Hutchcraft, Ira E. Silver Star Lode Noticeanswer of from Suit Ira pending E. Leonard. with S. J 272 12 2 Pending John B. Bowman, Mary W. Hutchcraft named as D. Bowman, Ira E. Plaintiff and John B. Bowman, Leonard Mary D. Bowman and Ira E. Leonard named as Defendants. 1888 Articles of David M. Hyman, Conomara Mine Agreement between David M. Side of 2 Agreement James Leonard Hyman and James Leonard Carton 1

1888 Agreement David M. Hyman, Conomara Lode, Durant Mining Signed agreement between Side of 2 Joseph Reynolds Conamara Lode, Durant Company David M. Hyman and Joseph Carton 1 Mining Lode Reynolds with modifications made to previous agreement. 1888 Receipt for Joe Schwendinger, J. Cleveland Claim Receipt for payment for portion Side of 3 Payment W. Egbert of assessment work. Carton 1 1889 Mining Deed John D. McCarthy, Mammoth Lode, Revenue Mammoth Lode, Mining Deed # 5698 from John 2 3 David M. Hyman Lode, Burris Lode Revenue Lode, D. McCarthy to David M. Hyman Middle Lode, Burris for $7500 filed in Conejos Lode County. 1889 Location David Frank, James Fred Howard Lode Location and measurements of 2 5 Certificate Fallow, Ira Kinyon, the Fred Howard Lode 1889 Statement of William Braycott M & R Mining List of payment due to 2 5 Labor Company employees including the superintendent, blacksmith, miners, engineers, ore sorters, carpenters, carmen, and laborers. 8 Date Type BIO Address Business Misc. Book Page Box Envelope 1889 Mining Deed David M. Hyman, C.D. Mammoth Lode, Revenue Company, Smuggler Mining 14 183 2 5 Arms, John Palmer, Lode, Burris Lode, Middle Company, Mollie Gibson Charles Hallam, Edward Lode Consolidated Mining and Milling Richards, Charles Company Hughes 1889 Release of Deed Charles J. Hughes, Jr., Mammoth Lode, Revenue Release of Deed of Trust, 14 425 2 5 of Trust David M. Hyman, John Lode Number 5697, Charles J. D. McCarthy Hughes, Jr. Trustee, for use of David M. Hyman to John D. McCarthy involving the undivided 27/100 interest in the Mammoth and Revenue Lode mining claims 1889 Mining Deed John D. McCarthy, Gladstone Lode Mining Deed between John D. 2 6 Charles Hallam, James McCarthy and Charles Hallam Fallow for all interests in the Gladstone Lode and other areas not specified directly. 1889 Certificate of Jerome B. Wheeler, Aspen Enterprise Mining Formal and ornate Certificate of 7 1 Incorporation William Sloane, Joseph Company Incorporation for the Enterprise R. Busk, Theo Rogers, Mining Company from the State Charles Robinson, E. B. of Colorado. Simon, J. J. Hagerman, George J. Boal, C. A. Hallam, A. E. Reynolds

1889 Affidavit of Labor W. E. Newberry Banner Lode Enterprise Mining Affidavit of Labor and 6 454 7 1 and Company Improvements to the Banner Improvements Lode. 1889 Power of Attorney Wolcott E. Newberry Banner Lode Enterprise Mining Power of Attorney granted to 7 1 Company Wolcott E. Newberry on behalf of the Enterprise Mining Company

1889 Power of Attorney Wolcott E. Newberry, J. Aspen Enterprise Mining Power of Attorney declaration 7 1 B. Wheeler Company signed by J. S. Wheeler.

1889 Receipt for Taxes Chance Lode, Millionaire Enterprise Mining Receipt for taxes paid by the 7 1 Lode, Betsy Jane, Hidden Company Enterprise Mining Company for Treasure tax year 1888. 9 Date Type BIO Address Business Misc. Book Page Box Envelope 1889 Protest Edgar Foltz Trueworthy Claim, Emma Smuggler Mining Copy of protest in Smuggler 9 1 Claim, Trueworthy Tunnel, Company Mining Company against the Accident Lode, Smuggler entry of the Trueworthy and Mountain Accident Lode claims. 1889 Mining Deed W. T. Burke, J. J. Little Per Cent Lode, Little Mining Deed form P. E. Burke, 71 246 9 2 Burke, Peter E. Burke, Percent et al to C. A. Hallam. Charles Hallam 1889 Mining Lease J. G. Kelly Emma Lode Slayden Mining Handwritten Mining Lease from 68 431 9 3 Company Slayden Mining Company.

1889 Lease J. E. Bates, M. J. Trueworthy Lode on Lease agreement between J.E. 68 107 9 5 McNamara, M. E. Smuggler Mountain Bates, M. J. McNamara, M. E. Thatcher, G. W. Thatcher, G. W. Thatcher and Thatcher, Charles A. Charles A. Dustin (Tenant) Dustin 1889 Mining Deed Charles R. Bell, Charles Jess Barton Lode Mining Deed from Charles R. 74 445 10 3 A. Hallam Bell to Charles A. Hallam 1889 Warranty Deed Ira E. Leonard, Mary D. Silver Star Lode Warranty Deed from Ira E. 3 111 12 2 Bowman Leonard to Mary D. Bowman 1889 Legal Notice M. E. LaSalle, John B. Aspen Handwritten notice in the case 12 2 Bowman, Mary D. of M. E. LaSalle v. John B. Bowman Bowman and Mary D. Bowman filed in Aspen. 1889 Sheriff's M. E. Laswell, John B. Silver Star Lode Sheriff's Certificate of Sale for 8 99 12 2 Certificate of Sale Bowman, Mary D. interest in the Silver Star Lode Bowman to M. E. Laswell in judgment against John B. Bowman and Mary D. Bowman. 1889 Answer to Samuel W. Hutchcraft, Silver Star Lode Handwritten answer to 12 2 Replication John B. Bowman, Ira E. replication in the case of Leonard Samuel W. Hutchcraft v. John B. Bowman, et al. 1889 Sheriff's Deed W. W. Cooley, John B. Silver Star Lode Sheriff's Deed from John W. 76 346 12 2 Bowman White to W. W. Cooley for interest in the Silver Star Lode.

10 Date Type BIO Address Business Misc. Book Page Box Envelope 1889 Sheriff's Deed W. W. Cooley, John B. Silver Star Lode Sheriff's Deed from John W. 56 27 12 2 Bowman,, Mary D. White to W. W. Cooley for Bowman, Ira E. Leonard interest in Silver Star Lode as a Samuel W. Hutchcraft result of a judgment against John B. Bowman. 1889 Agreement David M. Hyman, Conomara Lode, Durant Mining Agreement between David M. 67 515 Side of 2 William Hoag Conomara Lode No. 2., Company Hyman and William Hoag Carton 1 Forest-Conomara 1889 Court Judgment Joseph Reynolds, David Conomara Lode David R. C. Brown vs. John D. Side of 2 R. C. Brown, John D. Morrissey and Joseph Carton 1 Morrissey Reynolds. 1889 Quit Claim Deed R. S. Morison, R. S. Conamara Lode, Quit Claim Deed from R. S. 33 455 Side of 2 Morrison, Joseph Conomara Lode Morrison to Joseph Reynolds Carton 1 Reynolds for 17/64 of Conomara Lode 1889 Affidavit of Labor Joseph Schwendinger, Cleveland Claim Affidavit of Labor and 6 479 Side of 3 and John E. Maillen Improvements to the Cleveland Carton 1 Improvements Claim 1890 Affidavit of Labor D. M. Hyman Mohack Lode Durant Mining No. 39389 102 34 1 9 and Company Improvements 1890 Note Aspen Durant Mining Note on stationery from General 1 9 Company Manager's Office regarding payments 1890 Mining Deed Hal Sayr, S. Hallett Schiller Lode Mining Deed No. 36479 from 75 193 5 1 Hal Sayr to S. Hallett for 5/24 of the Schiller Lode. 1890 Court Proceeding Harvey Young, A. C. Forest Lode, Conamara District Court of the Parties expressly waived a jury 5 1 Hunt, J. W. Taylor, J. M. Lode Fifth Judicial District, and submit the case to court for Downing Lake County, trial. Proceedings concern a Colorado portion of the Conomara Lode in conflict with the Forest Lode. The area is described.

1890 Affidavit of Labor D. M. Hyman Chloride Lode Durant Mining Affidavit of value of labor and 102 34 5 4 and Company improvements worth at least Improvements $100.00 made to the Chloride Lode by D. M. Hyman.

11 Date Type BIO Address Business Misc. Book Page Box Envelope 1890 Affidavit of Labor A. E. Reynolds Excelsior Lode Affidavit of Labor and 102 34 6 4 and Improvements of at least Improvements $100.00 to the Excelsior Lode

1890 Notice of adverse Wolcott E. Newberry Banner Lode, Homestake Enterprise Mining Letter from the U.S. Land Office 7 1 claim Lode Company in Glenwood Springs to W. E. Newberry 1890 Deed Charles Hughes, Jr., Aspen Smuggler Mining Deed of machinery and property 80 267 8 1 Charles A. Hallam Company from Smuggler Mining Company of Colorado to Smuggler Mining Company of West Virginia

1890 Deed Charles J. Hughes, Jr., Smuggler Lode Smuggler Mining Signed Deed of Smuggler Lode 80 265 8 1 Charles A Hallam Company of with specific location information Colorado, Smuggler from Smuggler Mining Company Mining Company of of Colorado to Smuggler Mining West Virginia Company of West Virginia.

1890 Mining Deed Richard West, Charles Jess Barton Lode Mining Deed from Richard West 98 60 10 3 A. Hallam to Charles A. Hallam 1890 Mining Deed John Canning, Henry P. Traynor Lode on Aspen Late Acquisition Deed to the Late Acquisition 74 552 11 2 Cowenhoven, David R. Mountain Mining Company Mining Company for the Traynor C. Brown, James Lode. Farley, John McGeehaw, J. W. Deane, And H. K. Devereux 1890 Mining Deed Eugene Wilder, Silver Star Lode Mining Deed from Eugene 43 80 12 2 Benjamin D. Spencer Wilder to Benjamin Spencer for interest in the Silver Star Lode.

1890 Mining Deed Wachtel, Moser, Simon, Silver Star Lode on Aspen Durant Mining Mining Deed signed by Tabor 43 109 12 2 Weinberg, Strait, Mountain Company from H. A. W. Tabor to the 1890 Mining Deed Harkins,William. W.Hathaway, Cooley Silver Star Lode Durant Mining MiningDurant DeedMining from Company William for W. 43 108 12 2 Company Cooley to the Durant Mining Company for interest in the Silver Star Lode.

12 Date Type BIO Address Business Misc. Book Page Box Envelope 1890 Note A. E. Reynolds, J. J. Conomara Lode Note on A. E. Reynolds Side of 2 Leonard, Joseph W. stationery with copy of earlier Carton 1 Taylor, John Guthrie, promissory note. The note is Thomas Kirwin sent to S. Hallet. 1890 Affidavit of Labor D. M. Hyman Conomara Lode, Two Affidavit of Labor and 102 35 Side of 2 and Conomara Lode No. 2 Improvements records made to Carton 1 Improvements Conomara Lode and Conomara Lode No. 2 1890 Mining Deed Mason W. Mathes, D. Conomara Mine Mining Deed from Mason W. 74 550 Side of 2 M. Hyman Mathes to D. M. Hyman for 1/16 Carton 1 of Conomara Lode Mining Claim. 1890 Diagram, map Aspen Townsite Diagram or map of location of Side of Folder 1 Cor. #4, Aspen Townsite with Carton 1 measurements and street names. 1890 Book of Business Finley T. Rose Carbon copies of letters and Side of Correspondence orders sent by Finley T. Rose in carton 1890. Letters are in a bound containin book. g smaller boxes 1- 6.

1891 Certificate of Durant Mining Company Part of Lot M, Block 97 Durant Mining Real estate sold for delinquent 1 5 Redemption No. and Pitkin County Company taxes in 1889 redeemed by the 1023 Treasurer Durant Mining Company in the amount of $8.78

1891 Certificate of Durant Mining Company Part of Lot M, Block 97 Durant Mining Real estate sold for delinquent 1 5 Redemption No. and Pitkin County Company taxes in 1889 redeemed by the 1024 Treasurer Durant Mining Company in the amount of $34.95

1891 Mining Deed John M. Beach, S. I. Tin Cup Mining District Durant Mining Relinquished 1/16th interest in 1 6 Hallett Company the Robert E. Lee Lode for $1.00 1891 Receipt for taxes J.B. Goldie Ute Ave Pitkin County Valuation $100.00, taxes $9.80 1 7

13 Date Type BIO Address Business Misc. Book Page Box Envelope 1891 Location William Schwartz, A. E. H. J. D. Lode Location Certificate 39977 with 96 45 1 9 Certificate Sharp, V. R. Sharp, vein measurements for HJD Peter McDorley Lode in the Highland Mining District of Pitkin County

1891 Location William Schwartz, A. E. Lancaster Lode Location Certificate 39979 with 96 46 1 9 Certificate Sharp, V. R. Sharp, vein measurements for Peter McDorley Lancaster Lode in the Highland Mining District of Pitkin County 1891 Location William Schwartz, A. E. Cement Lode Location Certificate 39980 with 96 47 1 9 Certificate Sharp, V. R. Sharp, vein measurements for Cement Peter McDorley Lode in the Highland Mining District of Pitkin County 1891 Location William Schwartz, A. E. Vesuvius Lode Location Certificate 39976 with 96 45 1 9 Certificate Sharp, V. R. Sharp, vein measurements for Peter McDorley Vesuvius Lode in the Highland Mining District of Pitkin County

1891 Location William Schwartz, A. E. East Ridge Lode Location Certificate 39978 with 96 46 1 9 Certificate Sharp, V. R. Sharp, vein measurements for Peter McDorley Vesuvius Lode in the Highland Mining District of Pitkin County 1891 Plat A. E. Reynolds Excelsior Lode Plat of the claim of A.E. 2 5 Reynolds known as the Excelsior Lode

1891 Agreement J.B. Wheeler, James J. Chance Lode Aspen Mining and Agreement between Aspen 2 5 Hagerman Smelting Company, Mining and Smelting Company Argentum Juniata and the Argentum Juniata Company Company regarding the Chance Lode including contraction of buildings and apparatus as well as dumping.

1891 Newman Tunnel Newman Tunnel C. C. T. and P. Handwritten description of the 80 555 6 8 Site Description Company of Iowa location of Newman Tunnel filed in 1891.

14 Date Type BIO Address Business Misc. Book Page Box Envelope 1891 Foreclosure of R. B. Wallace, John T. Aspen Mammoth and Document outlining the 8 1 Trust Deed Wallace Revenue Mining foreclosure of deed involving Company, Wallace the Wallace Brothers, the Brothers, The Platoro Platoro Toll Road Company and Toll Road Company the Mammoth and Revenue Mining Company. 1891 Warranty Deed Charles J. A. Hart South side of Ute Durant Mining Warranty Deed from Charles J. 73 4 8 5 Company A. Hart to the Durant Mining Company 1891 Mining Deed D. M. Hyman, David Emma Lode, Smuggler Slayden Mining Mining Deed from Slayder 98 450 9 3 Bailey Mountain Company Mining Company to D. M. Hyman

1891 Contract, Deed David Bailey, David M. Emma Lode Slayden Mining Signed contract or deed from 9 3 Hyman Company David Bailey to David M. Hyman. 1891 Statement or John Madigan Accident Lode Smuggler Mining Statement or Petition by the 9 4 Petition Company Smuggler Mining Company in the matter of the application of John Maddigan for a patent for the Accident Lode. 1891 Letter Traynor Lode Late Acquisition Letter from the U. S. Land 11 2 Consolidated Mining Office to the Late Acquisition Company Consolidated Mining Company in regard to the Traynor Lode.

1891 Mining Deed Charles A. Wilder, S. L. Silver Star Lode Mining Deed from Charles A. 43 122 12 2 Smith, Benjamin Wilder and S. L. Smith to Spencer Benjamin Spencer for interest in the Silver Star Lode. 1891 Notice Aspen Mountain, Silver Durant Mining Notice from Durant Mining 12 2 Star Lode Company Company to Mess. Taylor & Brunton claiming one-half interest in the Silver Star Lode. 1891 Mining Deed William Hoag, David M. Conomara and Conomara Mining Deed from William Hoag 98 128 Side of 2 Hyman No. 2 on Aspen Mountain to David M. Hyman for interest Carton 1 also known as U. S. in Conomara Lode and Mineral Survey Lot No. Conomara No. 2 Lode 3643

15 Date Type BIO Address Business Misc. Book Page Box Envelope 1891 Quit Claim Deed Board of Lot M, Block 97 Durant Mining Sum of $18.96 quit claim deed 93 184 Commissioners of Pitkin Company to Lot M, Block 97 No. 42053 County, Durant Mining Company 1892 Quit Claim Deed M. Skahan to E. Sullivan Ute Ave Quit Claim Deed No. 45986 93 401 1 7 from M Skahan to E. Sullivan

1892 Final Judgment J.B. Wheeler, J.F. Steele Lode, Aspen, Typed judgment in Wheeler et 2 5 Mackey, J. R. Mason, Lot 3650 al v. Hyman et al; plaintiffs failed Peter O'Reilly, Thomas to showed, ruled in favor of 1892 Agreement Heins, D. M. Hyman, Chance Lode Aspen Mining and Duplicatedefendants copy of agreement for 2 5 Smelting Company, dumping and other purposes Durant Company, involving a portion of the 1892 Power of Attorney W.P. Redifer, Charles J. Aspen Copy of letter granting power of 2 5 Hughes attorney to Charles J. Hughes on behalf of W.P. Redifer with special regard to land matters. 1892 Affidavit of Labor John W. Roush, D. M. Affidavit No. 164 certifying 2 5 and Hyman, C. J. Hughes, improvements made to the Improvements L. H. Abbott, James Alaska No. 2 Lode Mining Claim Walker, in the amount of at least $100.00.

1892 Agreement Colin Timmons Mary Anderson Lode, Mammoth Mining Agreement between Colin 2 6 Mammoth Lode Company Timmons and the Mammoth Mining Company

1892 Letter H.H. Russell, R.B. Response from Harry H. 2 6 Wallace Russell, Clerk and Recorder, to an inquiry from R.B. Wallace regarding the control of a bridge.

16 Date Type BIO Address Business Misc. Book Page Box Envelope 1892 Chattel Mortgage Jacob Schueler, Moritz Schueler and Stockder Schueler and Signed Chattel Mortgage for 69 342 4 4 Stocker, Mary E. Concentrating Works Stockder buildings known and occupied Thatcher adjoining the city of Concentrating Works as the Schueler and Stockder Aspen. Concentrating Works situated on grounds leased from the and Rio Grande Railroad. Signed by Jacob Schueler and Moritz Stockder. Mortgage for $8,000 to Mary E. Thatcher. 1892 Deed of Trust Jacob Schueler, Mary E. Lots P, Q, R and L in Agreement involving the parties 87 391 4 4 Thatcher, D. Reynolds Block 17 and lease of Jacob Schueler, D. Reynolds interest from the Denver and Mary Thatcher. Specifies and Rio Grande Railroad. payment of $8,000 to Mary E. Thatcher and additional terms.

1892 Agreement Jacob Schueler, D. M. Aspen Handwritten agreement written 4 4 Hyman and signed by Jacob Schueler. Stationery features image of The Hotel Jerome.

1892 Request for Schueler and Stockder, Aspen Handwritten note to D. M. 4 4 Payment D. M. Hyman Hyman on stationery from the First National Bank of Aspen date July 13, 1892. Signed Schueler $ Stockder. The note requests payment of money that is or may come due. 1892 Tax Deed W. T. Lambert, Schiller Lode Mining Claim All of the Schiller Lode Mining 32 314 5 1 Theodore Rogers Claim to Theodore Rogers as a result of the annual tax sale.

1892 Mining Deed Albert E. Reynolds Excelsior Lode Durant Mining Mining Deed from Albert E. 106 95 6 4 Company Reynolds to the Durant Mining Company

17 Date Type BIO Address Business Misc. Book Page Box Envelope 1892 Promissory Note E. L. Morris Aspen Arkell, MacMillan and Promissory Note from E. L. 6 5 Stewart Morris to Arkell, MacMillan and Stewart for $1650.00 secured by 6000 shares of Metallic Stock. Form includes a small print of Aspen.

1892 Articles of Charles J. Hughes, H. Smuggler Lode, Arkansaw Smuggler Mining Articles of agreement 8 3 Agreement M. Holden, D. R. Brown lode, Arkansas Lode, J. C. Company, Della S. addressing pending actions in Johnson Lode, Chatfield Consolidated Mining court involving conflict over Lode, Glendale Lode, Company, Arkansaw various mining claims. General Jackson Lode, Consolidated Mining Ballarat Lode on Smuggler Company, Arkansas Mountain Consolidated Mining Company, Standard Mining Company

1892 Lease Agreement David R. C. Brown Aspen Della S. Mining Deed signed by David R. C. 94 80 8 3 Company, Smuggler Brown from Della S. Mining Mining Company Company to Smuggler Mining Company containing specific location information of area involved. 1892 Warranty Deed Chapman Ballard, M Lot 4 in Ute subdivision Warranty Deed form Chapman 73 268 8 5 McKenzie Ballard to M. McKenzie

1892 Warranty Deed M. McKenzie Lot 4 in Ute subdivision Durant Mining Warranty Deed from M. 73 277 8 5 Company McKenzie to Chapman Ballard 1892 Mining Deed J. W. Robinson Arkansaw Lode, Arkansas Arkansaw Mining Deed from the Arkansaw 9 1 Lode, U. S. Survey No. Consolidated Mining Consolidated Mining Company 3931 Company, Arkansas to Della S. Consolidated Mining 1892 Affidavit of Labor Little Per Cent, Little Consolidated Mining AffidavitCompany of Labor and 102 112 9 2 and Percent Improvements made to the Little Improvements Per Cent Lode 1892 Mining Deed David Hyman Emma Lode Smuggler Mining Mining Deed from David M. 106 366 9 3 Company Hyman to the Smuggler Mining Company 1892 Certificate of J. Henry Cunningham Old Man Lode Location certificate for the Old 96 307 9 3 Location Man Lode. 18 Date Type BIO Address Business Misc. Book Page Box Envelope 1892 Receiver's George W. Thatcher, Trueworthy Lode Receiver's Receipt for the 36 137 9 4 Receipt Mary E. Thatcher, Trueworthy Lode. Michael J. McNamara, Joseph E. Bates 1892 Mining Deed Ed Brown, William Lookout Lode Mining Deed from Ed Brown 106 435 10 3 Schwartz, Charles A. and William Schwartz to Hallam Charles A. Hallam.

1892 Location Edward Brown Lookout Lode Location Certificate issued to 96 262 10 3 Certificate Edward Brown. 1892 Letter Monarch Lode, Mineral Late Acquisition Letter from the Department of 11 2 Entry No. 344 and Consolidated Mining Interior General Land Office to Broadway Lode Company an office in Glenwood Springs.

1892 Letter Monarch Lode Late Acquisition Letter from the U.S. Land Office 11 2 Consolidated Mining to the Late Acquisition Company Consolidated Mining Company regarding the Monarch Lode. 1892 Mineral Certificate Charles W. Durant, Silver Star Lode Mineral Certificate from the U. 39 58 12 2 John B. Bowman, H. A. S. General Land Office filed in W. Tabor, C. H. Jacobs, 1892 and then in Pitkin County Leonard D. Sivyer, in 1903. James McPherson, Angus McPherson, M. D. Jacobs, John B. Bowman, H. A. W. Tabor, C. H. Jacobs, Catherine Brown, H. K. Devereux

1892 Mining Deed D. M. Hyman Silver Star Lode, Aspen Durant Mining Mining Deed from David M. 196 125 12 2 Mountain Company Hyman to the Durant Mining Company

1892 Mining Deed David M. Hyman, C. H. Silver Star Lode Mining Deed from C. H. 43 177 12 2 Mayham Mayham to David M. Hyman for interest in the Silver Star Lode.

19 Date Type BIO Address Business Misc. Book Page Box Envelope 1892 Mining Deed David M. Hyman Conomara Mine Durant Mining Mining Deed from David M. 106 466 Side of 2 Company Hyman to Durant Mining Carton 1 Company for 1/8 interest in the Conomara Lode 1892 Agreement of Quit Eliphalet B. Gage Conomara Lode , Durant Mining Signed agreement between 115 106 Side of 2 Claim Connemara Mining Claim, Company Eliphalet B. Gage and Durant Carton 1 Conamara Mining Claim Mining Company for 17/32 parts of the Conomara Mining Claim. 1892 Court Decree John D. Morrissey, Conomara Lode, Decree No. 491 from 1888, filed K 124 Side of 2 Joseph Reynolds, R. S. Conamara Lode, Durant in 1892, in court case of D. R. Carton 1 Morrison, David R. C. Mining Lode C. Brown vs. John R. Morrissey Brown and Joseph Reynolds. 1892 Estate Settlement Joseph Reynolds, Mary Aspen Estate information regarding the Side of 2 Reynolds, various lodes and interests held Carton 1 by Joseph Reynolds.

1892 Agreement of Quit Mary Esther Reynolds, Conomara Lode, Signed agreement of quit claim 115 Side of 2 Claim E. B. Gage Conamara Lode Mining to 17/32 of Conomara Mining Carton 1 Claim Claim from Mary Esther Reynolds to E. B. Gage 1892 Affidavit of Labor Conomara Lode and Durant Mining Affidavit of Value of Labor and 102 188 Side of 2 and Conomara No. 2 Lode Company Improvements made to the Carton 1 Improvements Conomara Lode and Conomara No. 2 Lode 1892 Agreement, D. M. Hyman, J. J. Chance Lode Durant Mining Copy of signed agreement 97 269 Side of 4 Contract Hagerman Company, Argentum- between the Durant Mining Carton 1 Juniata Mining Company and the Argentum- Company Juniata Mining Company regarding the Chance Lode. 1892 Agreement, J. B. Wheeler, D. M. Durant Lode Durant Mining Agreement between the Durant 97 262 Side of 4 Contract Hyman Company, Aspen Mining Company and the Aspen Carton 1 Mining & Smelting Mining and Smelting Company. Company Agreement signed by D. M. Hyman and J. B. Wheeler. The

20 Date Type BIO Address Business Misc. Book Page Box Envelope 1892 Statement Henry Kinniff, S. L. Hidden Treasure Lode, Handwritten statement signed 114 604 Morris Bonanza Lode by Henry Kinniff and sworn before the country judge outlining completion of work by Kinniff and asserting that S. L. Morris has not contributed his share of expenditure as required by law.

1893 Agreement Arkansas (Arkansaw) Arkansaw Tunnel Arkansas Mining An agreement regarding the 1 1 Mining Company and Company, Della S. storage of materials Della S. Consolidated Consolidated Mining Mining Company of Company of Iowa Iowa 1893 Receipt for taxes Eugene Sullivan Ute Ave Treasurer's Office, Valuation of property $75.00, 1 7 Pitkin County taxes $4.76 1893 Letter D. M. Hyman, Francis T. Aspen Durant Mining Typed letter from D. M. Hyman 1 9 Freeland Company with instructions for Francis Freeland to file legal paperwork if necessary 1893 U. S. Land Office C. R. Bell Aspen Durant Mining Handwritten note addressing 2 5 note Company discrepancy in boundary lines of lodes 1893 Letter Charles Hallam, C. R. Aspen Handwritten letter discussing a 2 5 Bell Quit Claim Deed

1893 Newspaper David M. Hyman, Albert Mammoth and Revenue Newspaper clipping (not dated, 2 5 clipping Smith Mining Company no newspaper name provided) announcing a meeting to the 1893 Lease William M. Marple, E.M. Near Chance Mining Little Nell Mining Handwrittenstockholders 99 of yearthe Mammoth lease 114 479 3 Ray, J.W. Palmer Claim Company Number 57231 with expiration date of April 3, 1993 for surface ground with improvements. Signed by William L. Marple, E.M. Ray, and J.W. Palmer. "Don't Publish" handwritten in pencil at top of lease.

21 Date Type BIO Address Business Misc. Book Page Box Envelope 1893 Release of Deed D. Reynolds, Jacob Lots lettered P, Q, R and L Smuggler Release of Deed of Trust 83 182 4 4 of Trust Schueler, Mary in Block 17 and lease Concentrator, Durant signed by D. Reynolds for the Thatcher interest from the Denver Company use of Mary Thatcher to Jacob and Rio Grande Railroad. Schueler.

1893 Certificate of D. M. Hyman, Schueler IMP on D&RR on Ute Way Land sold for taxes. 4 4 Redemption and Stockder Redemption Certificate 1837. 1893 Receipt Schueler and Stockder Aspen Taxes received of Schueler and 4 4 Stocker from Treasurer's Office, Pitkin County. 1893 Notice D. M Hyman Chloride Lode Durant Mining Notice given by D. M. Hyman to 114 188 5 4 Company secure benefits of an Act of Congress relieving the Chloride Lode claim from the provisions of Section 2334 of the Revised Statutes of the U.S. for 1893.

1893 Mining Deed H. K. Devereux, D. M. Democrat Lode Durant Mining Mining Deed from H. K. 106 585 6 2 Hyman Company Devereux to D. M. Hyman for the Democrat Lode. 1893 Notice D. M. Hyman Democrat Lode Durant Mining Notice signed by D. M. Hyman 114 187 6 2 Company giving notice to make improvements, hold and work the claim in good faith. 1893 Mining Deed D. M. Hyman, Charles Democrat Lode Durant Mining Mining Deed from Charles 106 586 6 2 Burns Company Burns to D. M. Hyman for 2/5 of the Democrat Lode. 1893 Affidavit of Labor John Duffy, Richard Democrat Lode Affidavit of Labor and 102 227 6 2 and Grace Improvement worth at least Improvements $100.00 1893 Mining Deed Albert Seafert, Charles Grand Pacific Lode Mining Deed from Albert Seafert 108 45 6 8 Cannon to Charles Cannon for 1/8 interest in the Grand Pacific lode. 1893 Certificate of Kate Lafferty Grand Pacific, U. S. #5817 Redemption Certificate for 6 8 Redemption delinquent taxes redeemed by Kate Lafferty for 1/8 Grand Pacific Survey No. 5817

22 Date Type BIO Address Business Misc. Book Page Box Envelope 1893 Deed of Trust R. E. Smith, C. H. Grand Pacific Lode, Deed of Trust for 1/8 right title 124 100 6 8 Scroggs, Kate Lafferty Pacific Lode and interest in the Grand Pacific Lode and Pacific Lode with promissory note from R. E. Smith to Kate Lafferty. 1893 Notice of Traynor Lode Late Acquisition Notice of improvements to the 7 1 Improvements Mining Company Traynor Lode. 1893 Notice Monarch Lode Late Acquisition Notice of improvements to the 114 185 7 Cons. Mining lode. Company 1893 Letter Traynor Lode, Monarch Department of the Letter from the General Land 7 Lode Interior Office to the Register and Retriever regarding conflict involving the Traynor Lode and Monarch Lode. 1893 Tax Sale Chapman Ballard Lot 4 in Ute subdivision Durant Mining Tax Sale 8 5 Certificate of Company Purchase 1893 Mining Deed David R. C. Brown Arkansaw Claim, Della S. Mining Mining Deed from the Della S. 9 1 Arkansas Claim, U.S. Company, Arkansaw Mining Company to the Survey No. 3931 Consolidated Mining Arkansaw Consolidated Mining Company, Arkansas Company. Consolidated Mining Company 1893 Certificate of Eams Imish, C. R. Bell Aspen Denver National Copy of certificate 9 1 Deposit Bank 1893 Agreement J. W. Robinson Arkansas Lode Arkansaw Two copies of an agreement 9 1 Consolidated Mining between the Arkansas Company, Della S. Consolidated Mining Company Consolidated Mining and the Della S. Consolidated Company Mining Company. One copy is signed.

1893 Location J. W. Robinson Arkansaw Lode, Arkansas Arkansaw Location certificate filed by J. 9 1 Certificate Lode Consolidated Mining W. Robinson. Company, Arkansas Consolidated Mining Company

23 Date Type BIO Address Business Misc. Book Page Box Envelope 1893 Contract U. S. Survey Lot No. 3931 Della S. Consolidated Unsigned copy of an agreement 9 1 Mining Company, between the Della S. Arkansaw Consolidated Mining Company Consolidated Mining and the Arkansaw Consolidated Company, Arkansas Mining Company. Consolidated Mining 1893 Affidavit of Labor Little Per Cent, Little Affidavit of Labor and 114 188 9 2 and Percent Improvements made to the Little Improvements Per Cent Lode. 1893 Letter, Memo Charles R. Bell J. R. Williams Ranch Cover letter on Department of 9 3 the Interior stationery introducing a tracing of the J. R. Williams Ranch and other claims. The tracing is not with the letter. 1893 Notice of Labor Arkansaw Lode, Arkansas Notice of Labor and 114 186 9 3 and Lode Improvements to the Arkansaw Improvements Lode. 1893 Letter C. C. Clements, C. R. Smuggler Mountain Letter from C. C. Clements to C. 9 4 Bell R. Bell regarding tracings of several lodes. 1893 Letter C. C. Clements, C. R. Aspen Letter from C. C. Clements to C. 9 4 Bell R. Bell regarding certified copies of testimony in the Thatcher-Williams case. 1893 Letter C. C. Clements, C. R. Accident Lode, Trueworthy Letter from Clements to Bell in 9 4 Bell Lode, Lookout Lode regard to Lookout protest of Accident and Trueworthy. 1893 Letter C. C. Clements, C. R. Accident Lode, Trueworthy Letter from Clements to Bell 9 4 Bell, David M. Hyman Lode regarding protest against the Accident and Trueworthy entries. 1893 Letter C. C. Parks, C. R. Bell Trueworthy Lode, Accident Letter from C. C. Parks to C. R. 9 4 Lode Bell regarding Smuggler vs. Trueworthy 1893 Letter C. C. Parks, David M. Trueworthy Lode, Accident Smuggler Mining Letter from C. C. Parks to the 9 4 Hyman Lode Company Smuggler Mining Company regarding the Trueworthy and Accident case. 1893 Western Union C. R. Bell, E. M. Foltz, Aspen Telegram sent to C. R. Bell 9 4 Telegram S. D. Patten 24 regarding location of Foltz. Date Type BIO Address Business Misc. Book Page Box Envelope 1893 Western Union C. R. Bell, E. M. Foltz Aspen Telegram from Foltz to C. R. 9 4 Telegram Bell regarding trial. 1893 Western Union C. R. Bell, G. D. Thayer Aspen Telegram regarding suspension 9 4 Telegram of a hearing. 1893 Western Union C. R. Bell, S. D. Patten, Aspen Telegram sent to C.R. Bell 9 4 Telegram E. M. Foltz regarding Foltz.

1893 Western Union C.R. Bell, C. C. Clement Aspen Telegram sent to C. R. Bell 9 4 Telegram regarding Trueworthy case. 1893 Letter George D. Thayer Trueworthy Lode Smuggler Mining Letter from Thayer to the 9 4 Company Smuggler Mining Company regarding the Trueworthy Protest. 1893 Letter George D. Thayer, Accident Lode Letter from Thayer to David M. 9 4 David M Hyman Hyman in regard to dismissal of protest again Accident. 1893 Letter George D. Thayer, Trueworthy Lode Letter from Thayer to Hyman in 9 4 David M. Hyman regard to the Trueworthy protest. 1893 Petition S. I. Hallett Accident Lode Copies of petition from S. I. 9 4 Hallett in the matter of the Accident Lode. 1893 Petition Accident Lode, Lookout Petition dealing with the matter 9 4 Lode, Trueworthy Lode of Lookout vs. Accident and Trueworthy lodes.

1893 Letter Charles R. Bell Accident Lode Smuggler Mining Letter from U. S. Land Office 9 5 Company dismissing protest by Smuggler Mining Company against the Accident Lode. 1893 Abstract of Title Trueworthy Lode Continuation of abstract of Title 10 1 for the Trueworthy Lode starting with July 1893 and ending January 1898 1893 Mining Deed J. J. Hagerman Silver Brick Lode, U.S. Smuggler Mining Mining Deed from J. J. 125 378 10 2 Survey Lot No. 3952 Company Hagerman to the Smuggler Mining Company. 1893 Release Deed Charles A. Hallam, S. I. Lookout Lode Release Deed from Charles A. 97 568 10 3 Hallett Hallam to S. I. Hallett 25 Date Type BIO Address Business Misc. Book Page Box Envelope 1893 Notice S. I . Hallett Lookout Lode Notice of improvements. 114 187 12 3 1893 Notice D. M. Hyman Conomara Mine Notice of ownership of Side of 2 Conomara Lode No. 2 Carton 1 1893 Notice of D. M. Hyman Cleveland Lode Notice of Improvements to the 114 185 Side of 3 Improvements Cleveland Lode Carton 1 1893 Affidavit of Labor E. L. Carson, J. D. Cleveland Lode Affidavit of Labor and 102 206 Side of 3 and Wilson, David M. Improvements to the Cleveland Carton 1 Improvements Hyman Lode 1894 Quit Claim Deed H. O. Jones Ute Ave Aspen Mine No. 54271 payment of $562.00 115 338 1 1 for tract #14 on south side of Ute Ave 1894 Quit Claim Deed E.A Whitemore to Ute Ave Durant Mining No 5421 payment of "One 115 339 1 1 Durant Mining Company Dollar and other good, Company, E. Butler, and sufficient, and valuable Margaret Cowenhoven consideration" south side of Ute Ave #14 1894 Notice in Lieu of Elias Cohn, D. M. Free Coinage Lode Certificate No. 55719 134 167 1 9 Annual Labor Hyman 1894 Notice in Lieu of Elias Cohn Mohack Lode Durant Mining Certificate No. 55724 134 169 1 9 Annual Labor Company 1894 Certificate of A. Simon Schiller Lode Redemption certificate No. 6202 5 1 Redemption stating real estate sold for delinquent taxes for the year 1894 redeemed by A. Simon.

1894 Notice in Lieu of Elias Cohn, D. M. Chloride Lode Durant Mining Elias Cohn appear on behalf of 134 169 5 4 Annual Labor Hyman Company D. M. Hyman, owner of the Chloride lode. 1894 Affidavit of Labor Elias Cohn, D. M. Democrat Lode Durant Mining Affidavit of Labor and 134 170 6 2 and Hyman Company Improvements worth at least Improvements $100.00 1894 Certificate of Pioneer Lode Durant Mining Certificate of Redemption to the 6 8 Redemption Company Durant Mining Company for payment of delinquent taxes on 3/16 of the Pioneer Lode. 1894 Certificate of Iron Lode, Survey No. Late Acquisition Certificate of Redemption for 7 Redemption 1724 Mining Company property sold for delinquent taxes from tax years 1893 and 1894. One certificate per year.

26 Date Type BIO Address Business Misc. Book Page Box Envelope 1894 Proof of Notice Elias Cohn Arkansaw Lode, Arkansas Arkansaw Newspaper clipping attached to 9 1 Lode Consolidated Mining handwritten proof of notice Company, Arkansas regarding Mineral Application N. Consolidated Mining 501. Company

1894 Petition for Charles R. Bell, C. C. Ground Hog lode, Fraction Petition for Certiorari in 9 5 Certiorari Clements, James Casey Lode, Leadville Lode, Little Trueworthy Case Per Cent 1894 Redemption Silver Brick Smuggler Mining Redemption Certificate issued 10 2 Certificate Company to the Smuggler Mining Company. 1894 Notice in Lieu of Elias Cohn, Charles A. Jess Barton Lode Notice in Lieu of Annual Labor 134 166 10 3 Annual Labor Hallam issued to Elias Cohn on behalf of Charles Hallam. 1894 Notice in Lieu of Elias Cohn, S. I. Hallet Lookout Lode Notice filed by Elias Cohn on 134 168 10 3 Annual Labor behalf of S. I. Hallett. 1894 Notice in Lieu of Elias Cohn, D. M. Cleveland Lode Notice to hold and work 134 169 Side of 3 Annual Labor Hyman Cleveland Claim Carton 1 1894 Financial Aspen Enterprise Mining Financial statement of the Side of 5 Statement Company, J. B. Enterprise Mining Company with Carton 1 Wheeler Banking the J. B. Wheeler Banking Company Company of Aspen 1895 Receipt for taxes Eugene Sullivan Ute Ave Pitkin County Valuation of property $75.00, 1 7 taxes $3.09 1895 Receipt for taxes J. B. Goldie Ute Ave Pitkin County Valuation of property $75.00, 1 7 Taxes $3.33 1895 Lease D.M. Hyman Durant Lode, Aspen Lode, Compromise Mining Signed lease agreement 3 Mammoth Lode, Hercules Company, Durant specifying interests as well as Lode, J. E. S. Lode, Mining Company work behavior and shifts. Vallejo Lode, Forest Lode, Durant Tunnel

1895 Lease F.E. Fenner, D. M. Schiller Lode, Forest Lode Schiller Mining Unsigned copy of lease 5 1 Hyman, A. K. Leuckel Company, Durant between Schiller Mining Mining Company, Company and Durant Mining Compromise Mining Company. Company

27 Date Type BIO Address Business Misc. Book Page Box Envelope 1895 Lease E.L. Morris, D. M. Schiller Mine, Aspen Durant Mining Agreement made between the 5 1 Hyman Mountain Company, Schiller Durant Mining Company and E. Mining Company L. Morris. The agreement is signed by D. M. Hyman and E. L. Morris. 1895 Notice of Davis H. Waite, John Chloride Lode Durant Mining Copy of original forfeiture notice K 182 5 4 Forfeiture Hurlbert, Olando Company, Aspen published in 1895 by D. M. Metcalf, D. M. Hyman Morning Tribune, Hyman as proof of forfeiture Rocky Mountain Sun notice related to Chloride Lode.

1895 Affidavit of Labor D. M. Hyman Chloride Lode Durant Mining Affidavit of value of labor and 70 43 5 4 and Company improvements worth at least Improvements $100.00 made to the Chloride Lode by D. M. Hyman 1895 Affidavit of Labor Francis Freeland, D. M. Democrat Lode Durant Mining Affidavit of Labor and 70 42 6 2 and Hyman Company Improvements worth at least Improvements $100.00 1895 Notice of S. L. Morris, Henry Hidden Treasure Lode and For 1/4 interest in the Grand 114 470 6 5 Forfeiture Kinniff Bonanza Lode Pacific Lode. 1895 Mining Lease Fred G. Bulkley, J. H. American Lode Durant Mining Copy of lease agreement made 6 7 Devereux, H. K. Company between F. G. Bulkley, J. H. Devereux, D. M. Devereux, H. K. Devereux, D. Hyman, Frank Bulkley M. Hyman (lessors) and Frank Bulkley (lessee).

1895 Mining Deed Fred M. Coombs American Lode Durant Mining Mining Deed for 1/4 interest in 108 78 6 7 Company the American Lode from Fred M. Coombs to the Durant Mining Company. 1895 Receipt Kate Lafferty Grand Pacific Receipt for payment of taxes on 6 8 1/8 Grand Pacific Lode. 1895 Deed D. R. C. Brown John R. Williams Pre- Free Silver Mining Lease from Free Silver Mining 131 425 8 3 Emption entry Company, Smuggler Company to Smuggler Mining Mining Company Company signed by D. R. C. 1895 Dismissal of S. I. Hallett Trueworthy Lode and LetterBrown from the U. S. Land 9 5 Protest Accident Lode Office dismissing protest of Trueworthy and Accident Lode claims and denying motion for review.

28 Date Type BIO Address Business Misc. Book Page Box Envelope 1895 Correspondence S. I. Hallett Trueworthy Lode, Accident Series of correspondence 9 5 Lode (extracted and compiled) regarding the mineral entries for the Trueworthy and Accident lode claims. 1895 Lease L. N. Hussey, J. R. Smuggler Concentrator Smuggler Mining Lease for a parcel of land on 11 2 Williams Company which to build a house. 1895 Quit Claim Deed Elmer Butler. Margaret Lot 15 of the Ute The Denver and Rio Quit Claim Deed from the 115 598 11 5 Cowenhoven Subdivision Grande Railroad, the Denver and Rio Grande Durant Mining Railroad to the Durant Mining Company and the Company, et al. 1895 Mining Deed J. B. Wheeler, Elias Silver Star Lode J.Compromise B. Wheeler Mining Mining Deed from J. B. Wheeler 130 156 12 2 Cohn Banking Company of Banking Company to Elias Aspen Cohn for interest in the Silver Star Lode.

1895 Certificate of Albert E. Reynolds, State of Colorado Durant Mining Certificate of Incorporation 12 3 Incorporation Robert McCurdy, Company issued to the Durant Mining Charles D. Arms, Cecil Company signed with seal. D. Hine, Colwell P. Wilson 1895 Lode Information John Harkins, A. Simon, Mayflower Lode, Hidden Handwritten list of Lodes of Side 1 Francis Freeland, S. Treasure Lode, San 1895 with lode names and Carton 1 Wachtel, George H. Jacinto Lode, Silver Star fractional ownership Mosen, C. W. Durand, Lode, Grand Pacific Lode, information. E. Cohn, E. S. Handy, J. Keystone Lode W. Egbert, V. V. Walker, Ella F. Strait, H. P. Cowenhoven, R. B. Hathoway

1895 Affidavit of Labor Andrew Holmstrom, Cleveland Lode Affidavit of Labor and 70 42 Side of 3 and Theo Rogers Improvements to the Cleveland Carton 1 Improvements Lode

1895 Mining Deed Joe Schwendinger, Cleveland Lode Mining Deed from Joseph 130 209 Side of 3 Theo Rogers Schwendinger, Theo Rogers Carton 1

29 Date Type BIO Address Business Misc. Book Page Box Envelope 1895 Lease Agreement Late Acquisition Lode, Late Acquisition Unsigned lease agreement Side of 4 Monarch Lode, Hoskins Mining Company and between the Late Acquisition Carton 1 Lode, Iron Lode, Traynor Durant Mining Mining Company and Durant Lode Company. Mining Company. 1896 Receipt for taxes J. B. Goldie Ute Ave Pitkin County Valuation of property $75.00, 1 7 Taxes $4.25 1896 Letter with C.R. Bell to Francis Near U.S. Survey Lot 1741 Discussion over which parties 1 7 itemized list of Freeland legally own area disputed charges 1896 Mortgage Bond Mammoth and Two copies of mortgage bond 2 5 Revenue Mining for $1,000.00 with an interest Company, Denver rate of 10% per annum through National Bank Denver National Bank. Copy is unsigned. 1896 Agreement James H. Devereux, Forest Lode Mining Claim, Compromise Mining Agreement resolving conflict 139 41 5 1 Horace K. Devereux, D. U.S. Survey Lot No. 3649, Company between Schiller lode mining M. Hyman Schiller Lode Mining Claim claim and Forest lode mining.

1896 Lease James H. Devereux, Schiller Mining Lode, Durant Mining Lease agreement signed by 139 37 5 1 Horace K. Devereux, D. Durant Tunnel, Company James H. Devereux, H.K. M. Hyman Compromise Tunnel, Devereux, D.M. Hyman. Forest Lode Mining Claim

1896 Affidavit of Labor Charles Miller, Francis Bonanza Lode Affidavit of Labor and 6 565 6 5 and Freeland Improvements made to the Improvements Bonanza Lode 1896 Affidavit of Labor Charles W. Miller, Hidden Treasure Affidavit of Labor and 6 565 6 5 and Francis Freeland Improvements made to the Improvements Hidden Treasure Lode. 1896 Certificate of J. Harkins Keystone Lode Durant Mining Certificate of Redemption to 6 5 Redemption Company John Harkins for 1/4 interest of Keystone Lode. 1896 Bank Deed of James Harkins, Charles Keystone Lode, U.S. Bank Deed of Trust or Quit 83 413 6 5 Trust Higgins Patent No. 3132, western Claim from John Harkins to slope of Aspen Mountain Charles Higgins.

30 Date Type BIO Address Business Misc. Book Page Box Envelope 1896 Mining Deed John Harkins, Francis Keystone Lode, Hidden Mining Deed from John Harkins 125 454 6 5 T. Freeland Treasure Lode, Bonanza to Francis T. Freeland for 1/4 Lode interest in Keystone Lode, 1/8 interest in Hidden Treasure and Bonanza Lodes.

1896 Mining Deed John Harkins, Francis Keystone Lode, Bonanza Mining Deed from John Harkins 114 602 6 5 T. Freeland Lode, Hidden Treasure to Francis T. Freeland for 1/4 Lode interest in Keystone Lode, 1/4 interest in Bonanza Lode, 1/4 interest in Hidden Treasure Lode 1896 Mining Deed Mary Higgins, John Bonanza Lode, Hidden Durant Mining Mining Deed from Mary V. 125 451 6 5 Harkins Treasure Lode Company Higgins to John Harkins for 1/4 interest in Bonanza Lode and 1/4 interest in Hidden Treasure 1896 Letter George W. Thatcher, Accident Mining Claim LettersLode. Therefrom the is a U. handwritten S. General 9 5 John Madigan, John Land Office to George W. Maddigan Thatcher and John Madigan, respectively, concerning the Accident Mining Claim. 1896 Deed Hugh Butler, Charles A. Trueworthy Lode Deed from Hugh Butler to 125 504 9 5 Hallam Charles A. Hallam for percentage interest in the Trueworthy Lode.

1896 Deed Joseph E. Bates, Trueworthy Lode Deed from Bates to Hallam for 108 86 9 5 Charles A. Hallam percentage interest in the Trueworthy Lode. 1896 Deed Joseph E. Bates, Hugh Trueworthy Lode Deed from Joseph E. Bates 125 505 9 5 Butler Hugh Butler for a percentage of the Trueworthy Lode.

1896 Certificate of Trueworthy Lode Certificate of Redemption to 1/4 9 5 Redemption of Trueworthy lode.

31 Date Type BIO Address Business Misc. Book Page Box Envelope 1896 Promissory Note Charles Hughes Aspen Late Acquisition Promissory Note from the Late 10 3 Consolidated Mining Acquisition Mining Company to Company, Durant the Durant Mining Company. Mining Company 1896 Mining Deed David R. C. Brown Conomara Mine Durant Mining Mining Deed from David R. C. 125 538 Side of 2 Company Brown to the Durant Mining Carton 1 Company for 7/32 interest in Conomara 1896 Notice of Theo Rogers, J. B. Cleveland Lode Notice of Forfeiture from Theo 139 208 Side of 3 Forfeiture Wardell, Theo Blohm, Rogers published in the Aspen Carton 1 Jas. W. Egbert, Lillie P. Times affixed to notarized Stone statement. 1896 Mining Lease Charles Hughes, David Late Acquisition Lode, The Late Acquisition Copy of lease between the Late Side of 4 M. Hyman Monarch Lode, Hoskins Mining Company, Acquisition Mining Company Carton 1 Lode, Iron Lode, Traynor Durant Mining and Durant Mining Company Lode Company signed by D. M. Hyman and Charles Hughes. 1896 Certificate of Millionaire Lode, Hidden Enterprise Mining Assignment Certificate for three Side of 5 Assignment Treasure Lode, Betsy Company lodes paid by the Enterprise Carton 1 Jane Lode Mining Company. There is one certificate per lode.

1897 Receipt for taxes J. B. Goldie Ute Ave Pitkin County Valuation $65.00, Taxes $4.94 1 7

1897 Mining Deed Charles Hallam Groundhog Lode, Smuggler Mining Mining Deed #60047 from 125 550 2 3 Leadville Lode, Little Company Charles Hallam to The Percent Lode, Jess Barton Smuggler Mining Company for Lode, J. K. L. Lode $1.00 and "other good and valuable consideration" 1897 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Delinquent on taxes for year 2 4 Certificate of 1896, Certificate No. 1675 Purchase 1897 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes on Lot 12 2 4 Certificate Company from Certificate No. 1675 1897 Proposal from Aspen Smuggler Mining Proposal from General Electric 4 9 General Electric Company Company to Smuggler Mining Company Company for electrical apparatus.

32 Date Type BIO Address Business Misc. Book Page Box Envelope 1897 Mining Deed Davis H. Waite, B. Clark Chloride Lode, Survey Lot Durant Mining Mining Deed from Davis H. 125 613 5 4 Wheeler, David M. No. 3699 on Aspen Company Waite signed by B. Clark Hyman Mountain Wheeler to David M. Hyman for the Chloride Lode. 1897 Agreement Charles R. Bell, V. V. Hidden Treasure Lode, Handwritten agreement signed 139 195 6 5 Walker Bonanza Lode by V. V. Walker outlining terms of agreements with C. R. Bell for interest in the Hidden Treasure and Bonanza Mining claims. 1897 Mining Deed Francis Freeland, V. V. Bonanza Lode, Hidden Durant Mining Mining Deed from V. V. Walker 125 549 6 5 Walker Treasure Lode Company to Francis Freeland 1/8 interest in Bonanza Lode and 1/8 interest in Hidden Treasure Lode. 1897 Receipt John Harkins, Emma Hidden Treasure Lode, Signed copy of a receipt to John 6 5 Morris, Francis T. Bonanza Lode Harkins for his 1/8 share of the Freeland cost of assessment work for the Hidden Treasure and Bonanza Lodes. There is mention of Emma Morris. 1897 Receipt John Harkins, Francis Hidden Treasure Lode, Receipt for John Harkins for his 6 5 T. Freeland Bonanza Lode 1/8 share of the cost of assessment work for Hidden Treasure Lode and Bonanza Lode. There is a notation at the bottom of the page after the second receipt that states no money was received. 1897 Affidavit of Labor W. B. Deery, W. J. Hidden Treasure Affidavit of Labor and 102 312 6 5 and Dickerson Improvements made to the Improvements Hidden Treasure Lode 1897 Affidavit of Labor W. B. Derry, Francis Bonanza Lode Affidavit of Labor and 102 312 6 5 and Treeland Improvements of at least Improvements $100.00 made to the Bonanza Lode.

33 Date Type BIO Address Business Misc. Book Page Box Envelope 1897 Certificate of J. W. Huff Grand Pacific Lode Redemption certificate for lad 6 8 Redemption sold for delinquent taxes redeemed by the Estate of J. W. Huff for 1/4 of the Grand Pacific Lode Survey No. 5817. 1897 Mining Deed Charles A. Carrouc, Grand Pacific Mining Deed from Charles A. 108 99 6 8 Francis Freeland Carrouc to Francis Freeland 1897 Mining Deed Emma Leander, Emma Grand Pacific Lode Mining Deed from Emma 108 98 6 8 Liender, Francis Leander to Francis Freeland for Freeland 1/4 interest in the Grand Pacific Lode. 1897 Trustee's Deed Joseph H. Hough, Grand Pacific Lode Trustee's Deed from Joseph 138 82 6 8 Emma Liender, William Hough by William Stone to Stone Emma Liender with an attached newspaper clipping from the Aspen Tribune announcing a Trustee's Sale. 1897 Mining Deed V. V. Walker, James W. Grand Pacific Lode, Mining Deed for percentage 72 23 6 8 Egbert, Francis T. Hidden Treasure Lode, interest in the Grand Pacific Freeland, George S. Bonanza Lode lode, Hidden Treasure Lode, Newman Bonanza Lode from James H. Egbert, V. V. Walker and Francis Freeland. 1897 Deed Vernon. V. Walker, Grand Pacific Lode Deed to Francis Freeland for a 139 195 6 8 James Egbert, Francis portion of the Grand Pacific Freeland Lode. 1897 Bill, Statement Aspen Smuggler Mining Smuggler Mining Company in 8 3 Company, Free Silver account with Free Silver Mining Mining Company Company.

1897 Quit Claim L. P. McGinnis East Aspen addition Smuggler Mining Two copies of a Quit Claim 8 4 Company Deed from L. P. McGinnis to the Smuggler Mining Company with notes attached. 1897 Release of Deed William Stone, L. P. East Aspen and Williams Smuggler Mining Release of Deed of Trust 8 4 of Trust McGinnis Addition Company 1897 Deed Charles A. Hallam Trueworthy Lode Smuggler Mining Deed from Charles A. Hallam to 19 203 9 5 Company Smuggler Mining Company for interest in the Trueworthy Lode.

34 Date Type BIO Address Business Misc. Book Page Box Envelope 1897 Quit Claim Deed Charles A. Hallam, Trueworthy Lode on Quit Claim Deed from Charles 116 88 9 5 David M. Hyman Smuggler Mountain A. Hallam to David M. Hyman 1897 Mining Deed David M. Hyman Trueworthy Lode Smuggler Mining Mining Deed from David M. 125 554 9 5 Company Hyman to the Smuggler Mining Company 1897 Tax Sale A. Simon Silver Star Lode Receipt for payment of Side of 1 Certificate of delinquent taxes on 3/32 of Carton 1 Purchase Silver Star Lode for tax year 1896. 1897 Affidavit of Labor Francis Freeland Cleveland Lode Affidavit of Labor and 102 312 Side of 3 and Improvements to the Cleveland Carton 1 Improvements Lode

1897 Affidavit of Labor Francis Freeland, Theo Cleveland Lode Affidavit of Labor and 6 567 Side of 3 and Rogers Improvements to the Cleveland Carton 1 Improvements Lode 1897 Mining Deed Theo Rogers Cleveland Lode Durant Mining Mining Deed from Theo Rogers 125 557 Side of 3 Company to Durant Mining Company Carton 1

1897 Certificate of Chance Lode, S. part Enterprise Mining Assignment Certificate for lode Side of 5 Assignment Millionaire Lode Mill site, Company paid by the Enterprise Mining Carton 1 S. part Betsy Jane Lode, Company for taxes from 1896. N. part of Hidden Treasure There is one certificate per lode. Lode, S. part of Chance Lode. 1898 Receipt for taxes J. B. Goldie Ute Ave Pitkin County Valuation $65.00, Taxes $3.99 1 7

1898 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Delinquent on taxes for year 2 4 Certificate of 1897, Certificate No. 1794 Purchase 1898 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes on Lot 12 2 4 Certificate Company from Certificate No. 1794 1898 Failure to Comply Davis H. Waite, David Chloride Lode Durant Mining Original copy of forfeiture notice 139 570 5 4 M. Hyman Company published in newspaper along with a failure to comply notice signed by David M. Hyman

35 Date Type BIO Address Business Misc. Book Page Box Envelope 1898 Release from Richard Phillips, William Lease U. 10 Conomara Durant Mining Letter signed by Richard Phillips 6 1 lease Chellam Company and William Chellam for receipt of money as full settlement and payment dealing with U. 10 Conomara lease.

1898 Receipt John Harkins, Francis Hidden Treasure Lode, Receipt for John Harkins for his 6 5 Freeland, Mary V. Bonanza Lode 1/4 share of the cost of the Higgins assessment work on the Hidden Treasure and Bonanza Lodes. Attached are two copies Notice of Forfeiture to Mary V. Higgins and John Harkins from Francis Freeland. The notices were printed in the Aspen Weekly Times.

1898 Mining Deed A. Sriason, Francis Grand Pacific Mining Deed from A. Sriason to 130 360 6 8 Freeland Francis Freeland for interest in the Grand Pacific Lode.

1898 Legal Petition H. L. McNair, Fred Grand Pacific Lode, J. B. Wheeler Petition in the matter of the 6 8 Bulkley Pioneer Lode, Silver Star Banking Company assignment of the J. B. Wheeler Lode Banking Company of Aspen.

1898 Mining Deed H. L. McNair, J. B. Grand Pacific Lode, J. B. Wheeler Mining Deed from Herbert L. 130 361 6 8 Wheeler, Francis T. Pioneer Lode, Silver Star Banking Company McNair, an assignee for J. B. Freeland Lode Wheeler Banking Company to Francis T. Freeland for interests in the Grand Pacific Lode, Pioneer Lode and Silver Star Lode. 1898 Mining Deed Kate Lafferty, Francis Grand Pacific Mining Deed from Kate Lafferty 130 362 6 8 Freeland to Francis Freeland for interest in the Grand Pacific Lode 1898 Trustee's Deed R. E. Smith, Kate Grand Pacific Lode, Notice of Trustee's Sale printed 138 102 6 8 Lafferty Pacific Lode, Aspen in the Aspen Weekly Times. Mountain

36 Date Type BIO Address Business Misc. Book Page Box Envelope 1898 Certificate of Grand Pacific Lode Durant Mining Redemption Certificate for 6 8 Redemption Company payment of delinquent taxes for the tax year 1893 for 1/8 interest in the Grand Pacific Lode. 1898 Right of Way, John E. Wheatley parcel between Denver Smuggler Mining Handwritten notes addressing 8 4 Note and Rio Grande Railroad Company, Denver payment for claims involving tracks and south of the and Rio Grande John E. Wheatley and the Smuggler Concentrator Railroad Smuggler Mining Company and No. 1 the Denver and Rio Grande Railroad. 1898 Mining Deed A. E. Reynolds Trueworthy Lode Smuggler Mining Mining Deed from A. E. 130 378 9 5 Company Reynolds to the Smuggler Mining Company for interest in the Trueworthy Lode. 1898 Mining Deed Mary E. Thatcher, Trueworthy Lode, Accident Smuggler Mining Mining Deed from Mary E. 130 379 9 5 George W. Thatcher, Lode, Fraction Lode Company Thatcher, George W. Thatcher John Maddigan and John Maddigan to the Smuggler Mining Company.

1898 Redemption Accident Lode Smuggler Mining Redemption Certificate to 9 5 Certificate Company Smuggler Mining Company 1898 Deed David M. Hyman Keystone Lode, , U. S. Durant Mining Deed from Durant Mining 130 425 11 2 Survey Lot No. 3779, Company, Percy Company to Percy Consolidated Stilwell Lode, U. S. Survey Consolidated Mining Mining Company. Lot No. 3779, Company 1898 Tax Sale A. Simon Little Percy Lode Payment for delinquent taxes by Side of 1 Certificate of A. Simon for tax year 1896 Carton 1 Purchase 1898 Tax Sale A. Simon Keystone Lode Payment for delinquent taxes Side of 1 Certificate of for 1/8 Keystone Lode tax year Carton 1 Purchase 1897. 1898 Certificate of East Ute Avenue Smuggler Mining Improvements to South side of Side of 1 Redemption Company East Ute Ave Carton 1 1898 Affidavit of Labor Francis Freeland Cleveland Lode Affidavit of Labor and 70 113 Side of 3 and Improvements to the Cleveland Carton 1 Improvements Lode 1899 Treasurer's Deed M. Nichols Galena Lode, Roaring No. 64085 32 373 1 2 Fork Mining District

37 Date Type BIO Address Business Misc. Book Page Box Envelope 1899 Notice from Dept. S.L. Garrett, Harvey Teaser Lode, Little Giant Typed four-page letter 1 3 Of Interior Young, J. B. Wheeler, Lode addressing legal dispute W.A. Richards between Teaser Lode and Little Giant Lode 1899 Receipt for taxes J. B. Goldie Ute Ave Pitkin County Valuation $50.00, taxes $3.44 1 7 1899 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Delinquent on taxes for year 2 4 Certificate of 1898, Certificate No. 1914 Purchase 1899 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes on Lot 12 2 4 Certificate Company from Certificate 1914 1899 Title Bond John McNamara, Last Slope Lode Signed copy of a working lease 3 Thomas Bowen between John McNamara and Thomas Bowen.

1899 Affidavit of Labor Francis Freeland, S. Schiller Lode Schiller Mining Affidavit of value of labor and 70 112 5 1 and Hallett, W.B. Devereux Company improvements of at least Improvements $100.00 made to the Schiller Lode.

1899 Affidavit of Labor D. F. Ackerman, W. A. Hidden Treasure Lode, Durant Mining Affidavit of Labor and 70 111 6 5 and Clements, Francis U.S. Survey Lot No. 4282 Company Improvements made to the Improvements Freeland Hidden Treasure Lode 1899 Affidavit of Labor Dennis Heaney, Herbert Hidden Treasure Lode Affidavit of Labor and 70 135 6 5 and A. Wilcox Improvements to the Hidden Improvements Treasure Lode. 1899 Receipt Francis Freeland Hidden Treasure Lode Castle Creek Tunnel Receipt for Castle Creek Power 6 5 and Power Company and Tunnel Company for work on the Hidden Treasure Lode

1899 Receiver's Francis T. Freeland, Bonanza Lode, Township Castle Creek Tunnel Receiver's Receipt for Mineral 6 5 Receipt for John Harkins No. 10 S., Range No. 85 and Power Company Application No. 565, Mineral Mineral W. 6th Principal Meridian Survey No. 4351 for a patent to Application the Bonanza Lode. 1899 Receipt John Harkins Hidden Treasure Lode, Receipt for John Harkins for his 6 5 Bonanza Lode 1/4 of the cost of assessment work on the Hidden Treasure Lode and the Bonanza Lode. 1899 Receiver's John Harkins Bonanza Lode, Lot No. Receiver's receipt for Mineral 36 166 6 5 Receipts for 4351 Entry No. 556, Lot No. 4351 Mining Claim from John Harkins for the 38 Bonanza Lode. Date Type BIO Address Business Misc. Book Page Box Envelope 1899 Affidavit of Labor W. A. Clements, D. F. Bonanza Lode Durant Mining Affidavit of Labor and 70 111 6 5 and Ackerman Company Improvements to the Bonanza Improvements Lode. 1899 Notice of W. F. Darling, Francis Hidden Treasure Lode, Newspaper clipping of a Notice 6 5 Forfeiture T. Freeland Bonanza Lode of Forfeiture to W. F. Darling from Francis T. Freeland 1899 Notice of W. F. Darling, Francis Hidden Treasure Lode Notarized copy of Notice of 6 5 Forfeiture T. Freeland Forfeiture published in the Aspen Times. 1899 Certificate of Keystone Lode, U. S. Durant Mining Certificate of Redemption by 6 5 Redemption Survey Lot. No.3132 Company Durant Mining Company for 1/4 interest of the Keystone Lode. 1899 Letter Hidden Treasure Lode, Durant Mining Letter from the Durant Mining 6 5 Bonanza Lode Company Company to the Surveyor General expressing an interest in in applying for patents on Hidden Treasure and Bonanza Lodes. 1899 Certificate of Aspen Castle Creek Tunnel Ornate Certificate of 6 5 Incorporation and Power Company Incorporation to the Castle Creek Tunnel and Power Company from the State of Colorado. Includes a copy of the article of incorporation. The document is located in a stamped envelope addressed to the Castle Creek Tunnel & Power Company, Aspen postmarked 1899. 1899 Tax Deed W. H. McNichols, Elias Arizona Lode, U.S. Mineral Tax Deed from W. H. 141 254 6 6 Cohn Survey No. 5191 McNichols to Elias Cohn for the Arizona Lode. 1899 Treasurer's Deed A. Simon Pioneer Lode Treasurer's Deed to A. Simon 32 376 6 8 for 17/48 interest in the Pioneer Lode. 1899 Treasurer's Deed A. Simon Grand Pacific Lode Treasurer's Deed to A. Simon 32 377 6 8 for 3/8 interest in the Grand Pacific Lode.

39 Date Type BIO Address Business Misc. Book Page Box Envelope 1899 Treasurer's Deed A. Simon Grand Pacific Lode Treasurer's Deed to A. Simon 32 374 6 8 for 1/8 Interest in the Grand Pacific Lode. 1899 Letter John Maddigan, John Accident Lode Handwritten copy of letter sent 9 4 Madigan to the Department of the Interior Land Office regarding Mineral Entry No. 427 1899 Redemption Accident Lode Smuggler Mining Redemption Certificate to 9 5 Certificate Company Smuggler Mining Company 1899 Treasurer's Deed A. Simon Silver Star Lode, Aspen Treasurer's Deed from Pitkin 32 370 12 2 Mountain County to A. Simon with duplicate copy. 1899 Lease C. H. Jacobs, C. W. Silver Star Lode, U. S. Lease between C. H. Jacobs, C. 12 2 Durand, J. H. Murphy, Survey No. 3700 W. Durand (parties of the first Oscar Jacobs part) and J. H. Murphy, Oscar Jacob (parties of the second part) signed by C. H. Jacobs.

1899 Treasurer's Deed M. C. McNichols, A. Silver Star Lode, U. S. Treasurer's Deed from M. C. 32 372 12 2 Simon Survey No. 3700 McNichols to A. Simon with duplicated copy. 1899 Book of Survey Chloride, Conomara, Durant Survey measurements in a Side of Measurements Visino, Bonnybel Tunnel, small leather bound book box Late Acquisition marked Durant 3. Inside containin markings refer to it a Book B. g smaller Includes information from 1899 boxes 1- and 1900 with specific line, 6. angle, needle measurements and notes. 1899 Certificate of A. Simon San Jacinto Lode Receipt for payment to A. Side of 1 Redemption Simon for 3/8 of San Jacinto Carton 1 Lode for delinquent taxes. 1899 Certificate of A. Simon San Jacinto Lode Receipt for payment to A. Side of 1 Redemption Simon for property sold for Carton 1 delinquent taxes. Property involved is 1/4 interest in San Jacinto Lode. 1899 Affidavit of Labor Francis Freeland Cleveland Lode Affidavit of Labor and 70 134 Side of 3 and Improvements to the Cleveland Carton 1 Improvements Lode 40 Date Type BIO Address Business Misc. Book Page Box Envelope 1900 Receipt for taxes J. B. Goldie Ute Ave Pitkin County Valuation $35.00, taxes $2.25 1 7 1900 Quit Claim Deed Thomas J. Williams to Ute Ave Quit Claim Deed No. 65263 116 349 1 7 Francis Freeland Thomas Williams to Francis Freeland with a handwritten note that says "Do not publish"

1900 Quit Claim Deed John Goldie to Francis U. S. Survey Lot No.1741 Quit Claim Deed No. 65190 116 344 1 7 Freeland from John Goldie to Francis Freeland in the amount of $1.00/ a "Do Not Publish" note is handwritten at the top 1900 Quit Claim Deed Matthew Holt Near U.S. Survey Lot 1741 Durant Mining Quit Claim Deed No. 65117 116 339 1 7 Company from Matthew Holt to the Durant Mining Company for the amount of $1.00 1900 Quit Claim Deed Eugene Sullivan, Ute Ave Quit Claim Deed No. 65251 116 348 1 7 Francis Freeland from Eugene Sullivan to Francis Freeland in the amount of $1.00 with a handwritten note "Do Not Publish" at the top

1900 Location Francis T. Freeland Tremont Lode Mining Location Certificate 100 390 1 8 Certificate 65164 for the Tremont Lode with vein measurements and "do not publish" note handwritten at the top of the certificate 1900 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Delinquent on taxes for year 2 4 Certificate of 1899, Certificate 1917 Purchase 1900 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes for year 1899, 2 4 Certificate Company Certificate 1917 1900 Receipt Francis Freeland Hidden Treasure Lode, U. Castle Creek Tunnel Receipt for Castle Creek Tunnel 6 5 S. Survey Lot No. 4282 and Power Company and power Company for their 3/8s of the cost of assessment work on Hidden Treasure Lode Mining Claim

41 Date Type BIO Address Business Misc. Book Page Box Envelope 1900 Receipt Francis Freeland, John Hidden Treasure Lode Receipt for John Harkins for his 6 5 Harkins share of the cost of the assessment work on the Hidden Treasure Mining Claim 1900 Receiver's Francis Freeland, John Hidden Treasure Lode Castle Creek Tunnel Receiver's Receipt for a Mineral 6 5 Receipt Harkins and Power Company Application No. 567 received from Francis Freeland, John Harkins, Castle Creek Tunnel and Power Company.

1900 Pumping D. M. Hyman, David R. Smuggler Smuggler Mining, Joint pumping agreement 8 3 Agreement C. Brown Free Silver Mining signed by D. M. Hyman and Company, Della S. David R. C. Brown. Consolidated Mining Company 1900 Quit Claim John E. Wheatley Parcel of land between the Smuggler Mining Quit Claim Deed from John E. 116 336 8 4 Denver and Rio Grande Company Wheatley to Smuggler Mining Railroad tracks and south Company. of the Smuggler Concentrator No. 1

1900 Location Herbert A. Wilcox Oregon Lode Location Certificate for the 100 370 9 5 Certificate Oregon lode issued to Herbert A. Wilcox. 1900 Location Herbert A. Wilcox Massachusetts Lode Location Certificate issued to 100 371 9 5 Certificate Herbert A. Wilcox for the Massachusetts Lode. 1900 Letter Herbert A. Wilcox Accident Lode Letter from the U. S. Land 9 5 Office to Herbert A. Wilcox regarding Mineral Entry 427. 1900 Letter Herbert A. Wilcox Trueworthy Lode, Accident Letter from the U. S. Land 9 5 Lode, Fraction Lode Office to Herbert A. Wilcox.

1900 Receipt of Taxes Accident Lode Smuggler Mining Receipt to Smuggler Mining 9 5 Company Company 1900 Deed Francis T. Freeland Little Percy Lode, La Salle Percy Consolidated Deed from Francis T. Freeland 130 499 11 2 Lode Mining Company to the Percy Consolidated Mining Company

42 Date Type BIO Address Business Misc. Book Page Box Envelope 1900 Tax Sale A. Simon Galena Lode Payment for delinquent taxes by Side of 1 Certificate of A. Simon for tax year 1899 Carton 1 Purchase 1900 Receipt E. Ute Avenue Smuggler Mining Receipt for improvements to Side of 1 Company south side of East Ute Ave Carton 1 1900 Receipt for Taxes South of Ute Smuggler Mining Receipt for taxes paid by Side of 1 Company Smuggler Mining Company for Carton 1 tax year 1899. 1900 Request O. O. Bowman, S. L. Aspen Schiller Mining Letter to the Durant Mining Side of 4 Morris Company, Durant Company requesting permission Carton 1 Mining Company for S. L. Morris to examine the accountings of the sub lease.

1901 Affidavit of Labor Francis T. Freeland Tremont Lode affidavit No. 65462 certifying 70 168 1 8 and improvements made by Francis Improvements Freeland worth at least $100.00

1901 Quit Claim Deed Joseph Vonah, Francis 1001 Lode Compromise Mining Compromise Company to have 116 439 1 9 Freeland Company Pitkin County designated as principal lot at the top

1901 Bill of Sale Rudolph Miuk, Joseph Ute Ave Durant Mining Handwritten note affixed to a 116 438 1 9 Vonah, Company Quit Claim Deed form selling the rights and title to a cabin with a stove situated on back Ute Avenue. Sold for $1.50 1901 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Delinquent on taxes for year 2 4 Certificate of 1900, Certificate 1230 Purchase 1901 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes for year 1900, 2 4 Certificate Company Certificate 1230

1901 Mining Lease David R.C. Brown, C.W. Highland Light Lode, Signed lease to commence on 3 Durand, estate of Tourtelotte Park May 1, 1901 and expire of Charles D. Arms, Henry November 1, 1902. M. Robinson, Manford W. Smith, Nick Gerrish, Matt Moutz

43 Date Type BIO Address Business Misc. Book Page Box Envelope 1901 Title C.R. Bell, Francis Schiller Lode, Aspen Schiller Mining Series of grantors and grantees 5 1 Freeland, S.J. Hallett, Mountain Company, Durant beginning in 1883 and going J.H. Devereux Mining Company through 1901. 1901 Lease A. K. Leuckel, D.M. Schiller Lode Mining Schiller Mining Lease signed by A. K. Lueckel, 5 1 Hyman Claim, U.S. Survey Lot. Company, Durant president of Schiller Mining No. 3648, Aspen Mining Company, Company and D.M. Hyman, Mountain, Durant Tunnel, Compromise Mining president of Durant Mining Durant Mining Claim Company Company and Compromise Survey Lot No. 3649. Mining Company. Forest Lode Mining claim U.S. Survey Lot No. 3649

1901 Mining Deed S. Hallett Schiller Lode Durant Mining Mining Deed to 5/24 of the 72 109 5 1 Company Schiller Mining claim. 1901 Affidavit of Labor Francis T. Freeland, H. Schiller Lode Schiller Mining Affidavit of value of labor and 70 168 5 1 and K. Devereux, J. H. Company, Durant improvements of at least Improvements Devereux Mining Company $100.00 made to the Schiller Lode. 1901 Affidavit of Labor Francis T. Freeland, H. Schiller Lode Schiller Mining Affidavit of value of labor and 70 191 5 1 and K. Devereux, J. H. Company, Durant improvements of at least Improvements Devereux Mining Company $100.00 made to the Schiller Lode. 1901 Letter H.C. Rogers Schiller Lode, Forest Lode Letter from H.C. Rogers trying 5 1 to determine whether applications for patents had been filed for the Schiller Lode or Forest Lode. 1901 Affidavit of Labor Francis Freeland, D. M. Chloride Lode Durant Mining Affidavit of value of labor and 70 169 5 4 and Hyman, D. R. C. Brown Company improvements worth at least Improvements $100.00 made at the expense of D. M. Hyman and D. R. C. Brown to the Chloride Lode.

44 Date Type BIO Address Business Misc. Book Page Box Envelope 1901 Quit Claim or Margaret Brown, Monongahela Lode, U. S. Durant Mining Quit Claim release typed and 6 1 Release Henrietta Brown, D. R. Survey Lot No.3663 Company signed for all parties by David R. C. Brown, Charles F. C. Brown. Condition of the quit Hendrie, James claim include payment of $1.00 Davidson, J. R. for the quit claim unto the Williams, Thomas Durant Mining Company for the Hambly, D. W. Brunton, Monogahela lode mining claim. F. M. Taylor 1901 Quit Claim or Elmer T. Butler, D. R. C. Aspen-Forest Conflict, Compromise Mining Quit claim release by Elmer T. 6 1 Release Brown, Margaret Brown, Survey Lots. No. 3641 Company, Durant Butler, Margaret Brown, D. R. Henrietta Brown Am. and 3649 Mining Company C. Brown and Henrietta Brown to the Compromise Mining Company and Durant Mining Company. 1901 Release Hans Anderson, Francis Aspen Smuggler Mining Letter signed by Hans Anderson 6 1 Freeland, Elias Cohn Company releasing Smuggler Mining Company from all ease entered into with the company. The letter acknowledged payment of $1000.00 from Smuggler Mining Company.

1901 Affidavit of Labor Francis Freeland, D. M. Democrat Lode Durant Mining Affidavit of Labor and 70 169 6 2 and Hyman Company Improvements worth at least Improvements $100.00 1901 Lease J. H. Devereux, Fred G. American Lode, U. S. Durant Mining Signed lease between the 6 7 Bulkley, James M. Survey Lot No. 6258 Company Durant Mining Company, J. H. Downing, D. M. Hyman Devereux, Fred G. Bulkley (Lessors) and James M. Downing (Lessee). Lease from 1901 to 1903. 1901 Location Francis Freeland Colorado Lode Location Certificate issued to 100 438 9 5 Certificate Francis Freeland for the Colorado Lode. 1901 Tax Deed A. Simon Silver Star Lode, Aspen Two copies of a Tax Deed from 141 102 12 2 Mountain Pitkin County to A. Simon.

1901 Quit Claim Deed E. M. Ray Tract of land in Aspen Durant Mining Quit Claim Deed fro E. M. Ray 116 361 12 3 recorded in book 114, Company to the Durant Mining Company. page 479 in 1893. 45 Date Type BIO Address Business Misc. Book Page Box Envelope 1901 Receipt for Taxes A. Simon San Jacinto Lode Receipt for taxes paid on 1/3 Side Box 1 San Jacinto Lode tax year 1900.

1901 Book of Survey Great Western Tunnel, Durant Survey measurements in small Side of Measurements Monongahela, leather bound book marked box Compromise Tunnel, Durant 6. Includes information containin Tunnel from Hallett Cut, from 1901 with specific line, g smaller Late Acquisition Tunnel angle, needle, slope distance boxes 1- information and diagrams. 6.

1901 Deposit Notice A. Simon Aspen Notice from Pitkin County that Side of 1 money had been deposited. Carton 1 1901 Affidavit of Labor Francis Freeland Cleveland Lode Durant Mining Affidavit of Labor and 70 169 Side of 3 and Company Improvements to the Cleveland Carton 1 Improvements Lode 1901 Mining Lease Charles Hughes, David Late Acquisition Lode, The Late Acquisition Copy lease between the Late Side of 4 M. Hyman Monarch Lode, Hoskins Mining Company, Acquisition Mining Company Carton 1 Lode, Iron Lode, Traynor Durant Mining and Durant Mining Company Lode Company signed by D. M. Hyman and Charles Hughes for the period from 1901 to 1906. 1901 Affidavit of Labor Francis Freeland, H. A. Detroit Lode Two copies of Affidavit of Labor 70 171 Side of 5 and Wilcox and Improvements made to the Carton 1 Improvements Detroit Lode. 1901 Mining Deed H. A. Wilcox, Detroit Lode Enterprise Mining Mining Deed from Herbert A. 72 89 Side of 5 Company Wilcox to the Enterprise Mining Carton 1 Company 1902 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Delinquent on taxes for year 2 4 Certificate of 1901, Certificate 2022 Purchase 1902 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes for year 1901, 2 4 Certificate Company Certificate 2022 1902 Lease Smuggler Mining Unsigned copy of a lease 3 Company, Mollie agreement by and between the Gibson Consolidated Smuggler Mining Company and Mining Company the Mollie Gibson Consolidated Mining and Milling Company

46 Date Type BIO Address Business Misc. Book Page Box Envelope 1902 Lease D.M. Hyman Free Silver Shaft, Free Silver Mining Unsigned copy of a lease 3 Cowenhoven Tunnel Company, Smuggler agreement by and between the Mining Company, Smuggler Mining Company and Mollie Gibson Free Silver Mining Company Consolidated Mining and Milling Company 1902 Lease D.M. Hyman Free Silver Mining Free Silver Shaft and Proposed lease agreement by 3 Company and the Cowenhoven Tunnel and between the Smuggler Smuggler Mining Mining Company and Free Company of West Virginia, Silver Mining Company; Mollie Gibson unsigned; corrections made on Consolidated Mining and lease Milling Company 1902 Lease Albert Smith, R.J. 11th, 12, 13 levels of the Smuggler Mining Original duplicate, signed lease 3 Holles, William Mollie Gibson Company, Mollie from the Smuggler Mining Greenwood, Hyman Gibson Consolidated Company to the Mollie Gibson Mining and Milling Consolidated Mining and Milling Company, Free Silver Company Mining Company

1902 Lease Charles Hughes, Albert Mollie Gibson Lode, Lone Mollie Gibson Lease including itemized list of 3 Smith Pine Lode, Chamberlin Consolidated Mining machinery, buildings and Lode, Bromide Lode, and Milling Company, personal property involved. Silver King Lode, I. X. L. Smuggler Mining Signed by the president of the 1902 Lease Albert Smith, R.J. 11th,Lode, 12, Emma13 levels Lode of the SmugglerCompany Mining OriginalMillie Gibson lease Consolidated from the Mollie 3 Holles, William Mollie Gibson Company, Mollie Gibson Consolidated Mining Greenwood, Hyman Gibson Consolidated and Milling Company to the Mining Company, Smuggler Mining Company. Free Silver Mining Signed. Company 1902 Mining Lease D.M. Hyman, Free Silver Mining Free Silver Shaft and Unsigned lease agreement 3 Company to D.M. Hyman northwest corner of southeast quarter of Section 7, township 10 south, range 84 west of the 6th P.M.

47 Date Type BIO Address Business Misc. Book Page Box Envelope 1902 Mining Lease D. M. Hyman Free Silver Shaft, Free Silver Mining Unsigned agreement of lease 3 Cowenhoven Tunnel Company, Smuggler between Free Silver Mining Mining Company, Company and D.M. Hyman to Mollie Gibson begin May 1902 and end May Consolidated Mining 1907. and Milling Company 1902 Mining Lease D.M. Hyman, David R. Free Silver Shaft Free Silver Mining Copy of lease agreement 3 C. Brown Company, Smuggler between Free Silver Mining Mining Company, Company and D.M. Hyman to Mollie Gibson begin May 1902. Signed by D. Consolidated Mining R. C. Brown. and Milling Company 1902 Lease Charles Hughes Castle Creek Mill site No. Smuggler Mining Lease between the Denver and 4 4 4097, portion of Section 7, Company, Denver Rio Grande Railroad Company Township 10 South Range and Rio Grande (lesser) and Smuggler Mining 84 West Railroad Company Company (lessee). Attached is a bill for the rental of the ground and a map of the area detailed.

1902 Certificate relating John R. Williams Lot 17 of Section in Certificate No. 21 from the 4 5 to Patent Township 10 south of United States of America Ranger 84 west of the 6th General Land Office. principal meridian. 1902 Letter H. C. Rogers Aspen Two notes from J. H. Dunn, 5 1 Clerk of Lake County District Court to H. C. Rogers regarding transcripts from cases numbered 3137 and 3139. Transcripts enclosed written in pencil on two sheets of paper.

1902 Letter H. C. Rogers Forest Lode Letter from Clerk of District 5 1 Court to H. C. Rogers certificate No Suit vs. Forest Lode with reference to a bill and title.

48 Date Type BIO Address Business Misc. Book Page Box Envelope 1902 Referral H. C. Rogers, B. S. Aspen U.S. District Court Letter from Deputy Clerk in 5 1 Flersheim, D. S. Pueblo to H. C. Rogers Hyman, Visino, David responding to a request for a M. Hyman, Jerome B. case entitled Visino et. al. vs. Wheeler, Hyman et. al from around 1885. Request was referred to Clerk at Denver. 1902 Letter H. C. Rogers, John Forest Lode, Durant Lode Forest Lode, Durant Letter from Clerk of District 5 1 Martin, Emil G. Sell, Mining Company Court in Denver responding to Emery Visino, Henry request from H. C. Rogers Visino, David Hyman regarding suit involving Forest Lode and Durant Lode. The letter states it was an ejectment suit of Forest Lode against Durant Lode and was dismissed at plaintiff's costs. 1902 Letter, Notice Helen L. Fisher, Mary E. Broadway Lode Late Acquisition, Letter sent by the owners of the 7 1 Thatcher, John Aspen Sampling Broadway Lode to the Aspen Leonard, George Company Sampling Company demanding Drowder, L. T. Teuscher full value for ores from specified areas. Some name are not legible due to smearing on the document. 1902 Agreement David M. Hyman Mollie Gibson shaft Smuggler Mining Signed agreement between the 11 1 Company, Mollie Smuggler Mining Company and Gibson Consolidated the Mollie Gibson Consolidated Mining Company Mining Company

1902 Affidavit of Labor Francis T. Freeland, Colorado Lode Improvements made to the 102 346 11 1 and Herbert A. Wilcox Colorado Lode Improvements 1902 Lease Agreement Percy Hagerman, Millie Gibson Lode, Lone Mollie Gibson Copy of lease between the 11 1 Charles Hughes Pine Lode, Chamberlin Consolidated Mining Mollie Gibson Consolidated Lode, Bromide Lode, Company, Smuggler Mining & Milling Company Silver King Lode, I.X.L. Mining Company (lessor) and the Smuggler Lode, Emma Lode Mining Company (lessee).

49 Date Type BIO Address Business Misc. Book Page Box Envelope 1902 Agreement David M. Hyman, Percy Mollie Gibson Mine Mollie Gibson One signed copy and one 12 1 Hagerman Consolidated Mining unsigned copy of an agreement & Milling Company, between the Mollie Gibson Smuggler Mining Mining & Milling Company and Company, Argentum- the Smuggler Mining Company. Juniata Mining Company, Free Silver Mining Company

1902 Bill of Sale of John W. White Aspen Smuggler Mining Bill of Sale for a horse sold by 12 3 Personal Property Company John White to the Smuggler Mining Company. 1903 Quit Claim Deed J.M. Downing (trustee) near Goldie property Durant Mining Quit Claim Deed between J. M. 116 575 1 7 Company Downing (trustee) and the Durant Mining Company 1903 Mining Deed Francis T. Freeland, Tremont Lode Mining Deed # 68782 for the 100 390 1 8 Elias Cohn Tremont Lode mining claim in the Roaring Fork mining district from Francis Freeland to Elias Cohn for $1.00 1903 Quit Claim Deed Francis Freeland Goldie property, Sullivan, Durant Mining Quit Claim Deed No. 68779 116 580 1 9 Williams, Vonah tract, foot Company from Francis Freeland to the of Aspen Mountain Durant Mining Company for $1.00 1903 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Treasurer's Certificate No. 2138 2 8 Certificate of notice of delinquent taxes for Purchase the year 1902 1903 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of delinquent taxes for 2 8 Certificate Company Lot 12, Ute Ave year 1902 1903 Mining Deed Francis T. Freeland, Hidden Treasure Lode, U. Mining Deed from Francis T. 145 38 6 5 Elias Cohn S. Survey Lot No. 4282, Freeland to Elias Cohn for 3/8 Bonanza Lode, U.S. interest in Hidden Treasure Survey Lot No. 4351 Lode and 3/8 interest in Bonanza Lode. 1903 Mining Lease Fred G. Bulkley, J. H. American Lode Durant Mining Unsigned copy of lease 6 7 Devereux, James M. Company, Aspen between the Durant Mining Downing Sampling Company Company and James M. Downing for lease period 1903 to 1905.

50 Date Type BIO Address Business Misc. Book Page Box Envelope 1903 Mining Deed Francis Freeland, Elias Grand Pacific Lode Mining Deed from Francis 145 39 6 8 Cohn Freeland to Elias Cohn for interest in the Grand Pacific Mining Lode. 1903 Letter C. C. Clements, Charles Accident Lode Letter from C. C. Clements to 9 4 J. Hughes Charles J. Hughes regarding the Accident Lode. 1903 Mining Deed Francis T. Freeland, Colorado Lode on Mining Deed from Francis T. 145 37 9 4 Elias Cohn Smuggler Mountain Freeland to Elias Cohn 1903 Mining Deed Herbert A. Wilcox, Elias Oregon Lode and Mining Deed from Herbert A. 145 36 9 4 Cohn Massachusetts Lode on Wilcox to Elias Cohn Smuggler Mountain 1903 Letter C. C. Clements, John Accident Lode, Trueworthy Smuggler Mining Letter from C.C. Clements to 9 5 Madigan, John Lode, Sauquoit Lode Company Albert Smith Maddigan, Albert Smith, John R. Williams

1903 Petition John Madigan, John Accident Lode Smuggler Mining Petition to the General Land 9 5 Maddigan Company Office for reinstatement of Mineral Entry No. 427, the Accident lode. 1903 Account Charles J. Hughes, Jr. Aspen Late Acquisition Copy of Promissory Note with 10 3 Information Consolidated Mining payment information over time. Company, Durant Mining Company 1903 Deed A. Simon, Lillie P. Stone Pioneer Lode Deed from A. Simon to Lillie P. 116 574 11 2 Stone for interest in the Pioneer Lode. 1903 Deed against him by Samuel Silver Star Lode, Ruby Durant Mining Deed from the Durant Mining 11 2 Hutchcran, A. Simon Lode, La Salle Lode, Company, Percy La Company Francis T. Freeland, Durant Lode, Salle Mining and Elias Cohn and A. Simon to the Power Company Percy La Salle Mining and Power Company.

51 Date Type BIO Address Business Misc. Book Page Box Envelope 1903 Agreement of David R. C. Brown, Cowenhoven Tunnel, J. C. Della S. Consolidated Signed copy of a lease between 11 2 Lease Charles J. Hughes Johnson Lode, Chatfield Mining Company, David R. C. Brown of the Della Lode, Della S. Lode, Smuggler Mining S. Consolidated Mining Glendale Lode, General Company Company and Charles J. Jackson Lode, Alma M. Hughes of the Smuggler Mining Lode, Ballarat Lode, Company. Bushwhacker Lode

1903 Agreement Francis T. Freeland, Mollie Gibson Mine Smuggler Mining Unsigned copy of an agreement 11 2 Cortlandt E. Palmer Company, Mollie between Smuggler Mining Gibson Mining and Company and the Mollie Gibson Milling Company Mining and Milling Company updating a previous agreement.

1904 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Treasurer's Certificate No. 2132 2 8 Certificate of notice of delinquent taxes for Purchase the year 1902 1904 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of delinquent taxes for 2 8 Certificate Company Lot 12, Ute Ave year 1903

1904 Agreement M and Y Tunnel, Argentum Juniata Unsigned agreement between 3 Argentum-Juniata Incline, Mining Company, Argentum-Juniata Mining Little Nell mining claim Durant Mining Company and Durant Mining Company Company 1904 Mining Lease Argentum Juniata Incline Argentum Juniata Unsigned copy of lease 3 Mining Company, agreement between Argentum Durant Mining Juniata Mining Company and Company, Spar the Durant Mining Company to Consolidated Mining expired January 1909. Company 1904 Mining Lease Block 14, Ute Addition Argentum Juniata Unsigned copy of lease to 3 Mining Company expire January 1909 between unnamed lesser and Argentum- Juniata Mining Company, lessee.

52 Date Type BIO Address Business Misc. Book Page Box Envelope 1904 Mining Lease D.R.C. Brown, Elmer T. Block 14, Ute Addition Argentum Juniata Unsigned copy of lease to 3 Butler, D. M. Hyman Mining Company, expire January 1909. Durant Mining Signatories specified as D.M. Company, Hyman of Durant Mining Compromise Mining Company and Compromise Company Mining Company and J.A. Hayes of the Argentum-Juniata Mining Company 1904 Declaration of Elias Cohn Colorado lode mining Smuggler Mining Declaration of Trust with 4 1 Trust claim on Smuggler Company Smuggler Mining Company Mountain as described in named as the equitable owner Book 100, page 438 of of all the premises in the deeds Pitkin County; Oregon and described and conveyed. Massachusetts on Signed by Elias Cohn. Smuggler Mountain. 1904 Affidavit of Labor Herbert Wilcox Schiller Lode Durant Mining Affidavit of value of labor and 102 384 5 1 and Company improvements of at least Improvements $100.00 made to the Schiller Lode. 1904 District Court Harvey Young, Joseph Forest Lode Judgment in case between K 368-9 5 1 Judgment Taylor, Scott Ashton, Plaintiffs Harvey Young, Joseph William Dammann, Taylor, Scott Ashton and Charles Lang, William Defendants William Dammann, Hoag Charles Lang, and William Hoag. Ruling in favor of the plaintiffs. 1904 Letter O.O. Bowman, J. M. Aspen Schiller Mining Signed letter from the treasurer 5 1 Downing Company, Durant of the Schiller Mining Company Mining Company, to the Durant Mining Company Compromise Mining regarding an agreement made Company between the companies.

1904 Affidavit of Horace K. Devereux Schiller Lode Affidavit of U.S. Citizenship for 5 1 Citizenship Horace K. Devereux.

53 Date Type BIO Address Business Misc. Book Page Box Envelope 1904 Stipulation for Harvey Young, Joseph Forest Lode, Schiller Lode Schiller Mining Two copies of Stipulation for 5 1 Judgment W. Taylor, Scott Ashton, Company, Judgment in favor of the William Dammann, Compromise Mining plaintiffs in Forest Lode Mining Charlie Lang, William Company Claim against the Schiller Lode Hoag, Horace K. Mining Claim. One copy signed Devereux by attorney for defendants and attorney for plaintiffs. Second copy signed by attorney for defendants.

1904 Power of Attorney Horace K. Devereux, H. Schiller Lode Power of Attorney signed by 5 1 C. Rogers Horace K. Devereux to H. C. Rogers to purchase patent for the Schiller Lode. 1904 Affidavit of Labor Herbert Wilcox, D. M. Democrat Lode Durant Mining Affidavit of Labor and 102 386 6 2 and Hyman Company Improvements worth at least Improvements $100.00 1904 Lease Agreement David M. Hyman, Hayes Argentum-Juniata incline Durant Mining Lease agreement between 8 1 Company, Argentum- Argentum-Juniata Mining Juniata Company (lessor) and the Durant Mining Company (lessee) from 1904 to 1909. 1904 Letter, tracing, Herbert A. Wilcox Schiller Lode, U. S. Survey Compromise Mining Letter from the Department of 12 1 survey No. 3648, Forest Lode, U. Company the Interior, Office of U.S. S. Survey No. 3649 Surveyor General, with tracing of the Schiller Lode and the Forest Lode in an envelope addressed to H. A. Wilcox. 1904 Letter Herbert A. Wilcox Forest Lode, Schiller Lode Compromise Mining Letter from the Department of 12 1 Company the Interior regarding area in conflict with the Schiller Lode in 1904 Letter Herbert A. Wilcox Forest Lode Compromise Mining Letterenvelope from addressed the Department to H. A. of 12 1 Company the Interior calling for a survey of part of the Forest Lode in envelope addressed to H. A. Wilcox

54 Date Type BIO Address Business Misc. Book Page Box Envelope 1904 Letter Herbert A. Wilcox U.S. Survey No. 17102, Compromise Mining Letter from the Department of 12 1 part of Forest Lode, Company the Interior, Office of U. S. Monongahela Lode Surveyor General, addressing errors or omissions in field notes. The letter is in an enveloped addressed to H. A. Wilcox. 1904 Letter Herbert A. Wilcox Schiller Lode, Forest Lode Compromise Mining Letter from the Department of 12 1 Company the Interior addressing survey information for the Schiller Lode and the Forest Lode. The letter is with other correspondence in an envelope addressed to Wilcox.

1904 Letter Herbert A. Wilcox Schiller Lode, Forest Lode Compromise Mining Letter from the Department of 12 1 Company Interior with instructions. The letter is with other correspondence in an envelope addressed to Wilcox.

1904 Survey, Field Herbert A. Wilcox Survey No. 17102, part of Compromise Mining Survey information for Survey 12 1 Notes, Traverses the Forest Lode Company No. 17102. The information is on a form from U.S. Deputy Mineral Survey and is in an envelope addressed to H. A. Wilcox. 1904 Affidavit of Labor Herbert A. Wilcox Cleveland Lode Durant Mining Affidavit of Labor and 102 386 Side of 3 and Company Improvements to the Cleveland Carton 1 Improvements Lode 1904 Court Document Harvey Young, Joseph Forest Claim Lode Two copies of District Court Side of 4 Taylor, Scott Ashton, document in case of Harvey Carton 1 William Dammon, Young, Joseph Taylor, Scott William Hoag, Charles Ashton vs. William Dammon, Lang William Hoag, Charles Lang 1905 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Delinquent on taxes for year 2 4 Certificate of 1904, Certificate No. 2065 Purchase

55 Date Type BIO Address Business Misc. Book Page Box Envelope 1905 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes on Lot 12 2 4 Certificate Company from Certificate No. 2065 Tax Sale of Purchase 1905 Certificate of Elias Cohn Vulture Lode Certificate of Redemption for 6 6 Redemption taxes paid by Elias Cohn on the Vulture Lode for tax years 1900, 1901, and 1903.

1905 Certificate of Elias Cohn Arizona Lode Certificate of Redemption for 6 6 Redemption taxes paid by Elias Cohn on the Arizona Lode for tax years 1900 and 1901 1905 Tax Receipt Elias Cohn Arizona Lode, Vulture Receipt for taxes paid by Elias 6 6 Lode Cohn on the Arizona Lode and Vulture Lode for tax year 1904. 1905 Tax Deed W. H. McNichols, Elias Vulture Lode, U.S. Mineral Tax Deed from W. H. 141 235 6 6 Cohn Survey No. 5658 McNichols to Elias Cohn for the Vulture Lode. 1905 Lease Agreement D. R. C. Brown, D. W. Monongahela Claim Durant Mining Copy of lease agreement in the Side of 4 Brunton, F. M. Taylor, Company Monongahela lode for period Carton 1 John R. Williams, from 1905 to 1908. Charles F. Hendrie, James Davidson, Thomas Hambley 1905 Tax Sale A. Simon Silver Star Lode Receipt for payment by A. Side of 1 Certificate of Simon for 2/32 of Silver Star Carton 1 Purchase Lode as a result of delinquent taxes.

1906 Tax Sale M. J. Thomas Lot 12 on Ute Avenue Smuggler Leasing Delinquent on taxes for year 2 4 Certificate of Company 1905, Certificate No. 1805 Purchase

1906 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of taxes on Lot 12 2 4 Certificate Company from Certificate No. 1805 Tax Sale of Purchase

56 Date Type BIO Address Business Misc. Book Page Box Envelope 1906 Lease James H. Devereux, Schiller Mining Lode, Durant Mining, Lease signed by James H. 5 1 H.K. Devereux, D.M. Durant Tunnel, Forest Compromise Mining Devereux, H.K. Devereux, D.M. Hyman Lode Mining Claim Company Hyman. Lease duration of five years from 1906 to 1911. 1906 Lease Agreement A. K. Leuckel, W. J. J. Durant Tunnel, Forest Schiller Mining Signed lease agreement for the 7 Bowman, D. M. Hyman Lode, Schiller Lode Company, Durant period from 1906 to 1911. Mining Company, Compromise Mining Company 1906 Mining Deed David M. Hyman Steele Lode, U.S. Survey Durant Mining Mining Deed from David M. 145 100 8 1 No. 3650 and Mose Lode, Company Hyman to the Durant Mining U. S. Survey No.1742 Company.

1906 Agreement David M. Hyman, David Steele Lode, Mose Lode, Durant Mining Agreement between the Durant 12 4 R. C. Brown Millinee Lode, Dr. Franklin Company, The Mining Company and the Lode, Franklin Lode, Cowenhoven Mining, Cowenhoven Mining, Tipperary Boy Lode, Transportation and Transportation and Drainage Aspen Mountain Drainage Tunnel Tunnel Company involving Company David M. Hyman and David R. C. Brown. 1906 Lease Agreement D. R. C. Brown, D. M. Aspen Mountain Cowenhoven Mining, Signed lease between the Side of 4 Hyman, James H. Transportation and Cowenhoven Mining Carton 1 Devereux Drainage Tunnel Transportation and Drainage Company of Iowa, Tunnel Company of Iowa and Durant Mining the Durant Mining Company. Company

1906 Lease Agreement David R. C. Brown, D, Millinee Lode Devereux Investment Signed lease between the Side of 4 M. Hyman, James H. Company, Durant Devereux Investment Company, Carton 1 Devereux Mining Company, the Durant Mining Company and Franklin Mining the Franklin Mining Company Company involving the Millinee Lode for the period from 1906 to 1909.

1907 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Treasurer's Certificate No. 1833 2 8 Certificate of of notice of delinquent taxes for Purchase the year 1906 1907 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of delinquent taxes for 2 8 Certificate Company Lot 12, Ute Ave year 1906

57 Date Type BIO Address Business Misc. Book Page Box Envelope 1907 Equipment Order Elias Cohn, Edwin Aspen 0 Copies of orders placed by 4 2 Rogers Durant Mining Company with 1907 Equipment Frank R. Field Aspen Smuggler Mining Proposalcorrespondence for one fromincline Allentown ore 4 9 Proposal Company, The convey, 115 feet centers, Jefferey overlapping pan type, with hard Manufacturing wood linings, carried by two Company strands of #182 chain for $1226.40 1907 Registry Return Albert Smith Aspen Smuggler Mining Two registry return receipts 9 5 Receipt Company Registry No. 169 and Registry No. 170 for papers from the Land Office. 1907 Letter Herbert A. Wilcox, Aspen Smuggler Mining Letter from Albert Smith to 9 5 Albert Smith, John Company Herbert A. Wilcox. Madigan, 1907 Affidavit of Labor J. D. Tolucan Forest Lode Improvements to the Forest 70 246, 11 1 and Lode. 229 Improvements 1907 Affidavit of Labor J. D. Tolucan Detroit Lode Enterprise Mining Improvements made to the 70 230, 11 1 and Company Detroit Lode 248 Improvements 1907 Affidavit of Labor J. D. Tolucan Cleveland Lode Durant Mining Improvements made to the 70 231, 11 1 and Company Cleveland Lode 247 Improvements 1907 Affidavit of Labor J. D. Tolucan, Jr., Elias Massachusetts Lode Improvements made to the 70 229, 11 1 and Cohn Massachusetts Lode 247 Improvements 1907 Declaration of Elias Cohn, Francis T. Hidden Treasure Lode, Durant Mining A signed Declaration of Trust 11 3 Trust Freeland Grand Pacific Lode, Company. from Elias Cohn to the Durant Tremont Lode Mining Company. 1907 Telegram D. M. Hyman, Bert Georgia Lode, Franklin Message sent from Elias Cohn 11 6 Brown Lode, to D. M. Hyman regarding proceeds from strip between Georgia and Franklin lodes.

58 Date Type BIO Address Business Misc. Book Page Box Envelope 1907 Letter Charles J. Hughes, G. Georgia Lode Letter to Charles J. Hughes 12 4 B. Brown addressing discrepancy between lodes and referencing an "enclosed map" that is not with the letter. There are two copies of the letter.

1907 Notice of D. M. Hyman, D. R. C. Georgia Lode, Boomerang Durant Mining Letter to Elias Cohn and James 12 4 Settlement Brown, Elias Cohn, Lode Company M. Downing from D. M. Hyman James M. Downing and D. R. C. Brown announcing 1907 Amended Elias Cohn Georgia Lode Amendedan agreement Location regarding Certificate 101 156 12 4 Location for the Georgia Lode filed April Certificate 5, 1907. 1907 Amended Elias Cohn Georgia Lode Amended certificate file April 8, 157 101 12 4 Certificate 1907. The book and page numbers appear to be reversed from earlier documentation. 1907 Amended Elias Cohn Georgia Lode Handwritten and signed notice 12 4 Certificate of from Elias Cohn regarding an Location amended location of the 1907 Mining Deed Elias Cohn Georgia Lode Durant Mining MiningGeorgia Deed Lode. from Elias Cohn to 145 136 12 4 Company the Durant Mining Company. 1907 Notice G. B. Brown Durant Tunnel, Aspen Sampling Notice from G. B. Brown to the 12 4 Boomerang Lode Company, The Taylor Aspen Sampling Company and and Brunton The Taylor and Brunton Sampling Works Sampling Works Company 1907 Tax Sale A. Simon Pioneer Lode Company, Durant Payment for delinquent taxes Side of 1 Certificate of for 1/32 of Pioneer lode tax year Carton 1 Purchase 1907. 1908 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Notice of delinquent taxes for 2 7 Certificate of year 1907 Purchase 1908 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of delinquent taxes for 2 7 Certificate Company Lot 12, Ute Ave 1908 Notarized Georgia Lode Statement from the County 12 4 statements Clerk regarding the title of the Georgia Lode Mining Claim. There is one original and one copy. 59 Date Type BIO Address Business Misc. Book Page Box Envelope 1908 Mineral Georgia Lode Durant Mining Receiver's Receipt for Mineral 12 4 Application Company Application No. 603 for a patent to the Georgia Lode. 1908 Tax Sale A. Simon San Jacinto Lode Payment for delinquent taxes Side of 1 Certificate of for 2/3 San Jacinto for tax year Carton 1 Purchase 1906 1908 Receipt for Taxes A. Simon San Jacinto Lode Receipt for taxes paid on 3/8 Side of 1 San Jacinto for tax year 1907. Carton 1 1909 Mining Deed Charles Hallam Leadville Lode Smuggler Mining Mining Deed # 73311 from 145 211 2 3 Company Charles Hallam to the Smuggler Mining Company for $1.00

1909 Lease Agreement Percy Hagerman, Mollie Gibson Lode, Lode Mollie Gibson Lease agreement signed by 8 2 Charles J. Hughes, Jr. Pine Lode Chamberlin Consolidated Mining Percy Hagerman and Charles J. Lode, Bromide Lode, and Milling Company, Hughes, Jr. Silver King Lode, Emma Smuggler Mining Lode Company, Aspen Sampling Works

1909 Letter John Maddigan, John Accident Lode Smuggler Mining Letter from the Department of 9 5 Madigan, Herbert A. Company the Interior cancelling an order Wilcox for amended survey 5835.

1909 Affidavit of Labor Charles Anderson Cleveland Lode Durant Mining Improvements made to the 70 270 11 1 and Company Cleveland Lode Improvements

1909 Affidavit of Labor Herbert A. Wilcox Massachusetts Lode, Improvements made to the 70 268 11 1 and Colorado Lode, Oregon Massachusetts Lode, Colorado Improvements Lode Lode and Oregon Lode

1910 Receipt for Taxes Louis Kascek Hughes Addition Receipt for payment of taxes for 5 6 year 1910

60 Date Type BIO Address Business Misc. Book Page Box Envelope 1910 Mining Lease D. R. C. Brown, Fred G. American Lode Durant Mining Copy of lease agreement 6 7 Bulkely (deceased) Company, Devereux between Durant Mining Investment Company, Devereux Investment Company, Spar Company, Estate of Fred G. Consolidated Mining Bulkley (deceased) lessors and Company the Spar Consolidated Mining Company, lessee. The lease period was from 1910 to 1912.

1910 Certificate of Brittle Silver, Black Smuggler Leasing Assignment Certificate for 1/4 of 8 1 Assignment Diamond, Anthnity, Old Company the lodes identified for the tax Sol, Hard Cash year of 1908. 1910 List of Samuel Schoenberg, Smuggler Mining Six pages of names and 8 2 Stockholders Charles J. Hughes, Company addresses of stockholders and David M. Hyman, Albert shares. Smith, Joseph Morgan, et al 1910 Treasurer's Deed W. K. Hanson Silver Star Lode, Aspen Smuggler Leasing Treasurer's Deed from W. K. 149 211 12 2 Mountain Company Hanson to Smuggler Leasing Company. 1911 Tax Sale Mrs. J. Thomas Lot 12 on Ute Avenue Treasurer's Certificate No. 575 2 8 Certificate of notice of delinquent taxes for Purchase the year 1910. 1911 Assignment Lot 12 on Ute Avenue Smuggler Leasing Payment of delinquent taxes for 2 8 Certificate Company Lot 12, Ute Ave year 1910 1911 Bill O.J. Ogg, W.S. Martin, Aspen Smuggler Mining Bill for rental of ground at 4 4 J.B. Andrews, J.F. Company, Denver Aspen, Colorado for operation Morris, J.W. Gilluly and Rio Grande of concentrator Railroad Company 1911 Application William Dammann, Schiller Lode Letter from the Department of 5 1 Rejection Letter William Hoag, Charles the Interior General Land Office Lang rejecting mineral application 2937, serial 0482 1911 Receipt for Taxes Louis Kascek Hughes Addition Receipt for payment of taxes for 5 6 year 1911

61 Date Type BIO Address Business Misc. Book Page Box Envelope 1911 List of Charles J. Hughes, Jr., Aspen Late Acquisition List of stockholders of the Late 7 Stockholders David M. Hyman, D. R. Consolidated Mining Acquisition Consolidated Mining C. Brown, Clyde W. Company Company. Turnbull, Albert Smith, John K. Canning, H. K. Devereux, and others 1911 Lease Gerald Hughes, Charles Smuggler, Emma, Smuggler Mining Copy of an unsigned agreement 8 2 E. Scribner Trueworthy, I. X. L., Company, Smuggler between Smuggler Mining Ground Hog, Leadville Leasing Company Company and Smuggler Lode, Silver Brick, J. C. Leasing Company. Johnson, Chatfield Lode, Arkansas Lode, Glendale Lode, General Jackson Lode, Williams Ranch 1911 Memo, letter Clyde W. Trumbull, Aspen, Fossil and Fossil Smuggler Mining Letter from Clyde Trumbull to 8 3 Gerald Hughes, Elias Fraction Company, Della S. Elias Cohn regarding a letter Cohn Consolidated sent from Governor Thomas to Company Gerald Hughes. 1911 Extracts from D. M. Hyman, H. A. Free Silver Smuggler Mining Extracts from letters regarding 8 3 Letters Wilcox Company Free Silver Ground 1911 Letters, D. R. C. Brown, J. Vaile, Williams Ranch Free Silver Mining Letters of correspondence 8 3 Correspondence D. M. Hyman Company, Smuggler between D. R. C. Brown and Mining Company, Vaile regarding Williams Ranch. Della S. Consolidated Mining Company

1911 Letter David M. Hyman, Elias Fossil and Fossil Fraction Della S. Consolidated Letter from David M. Hyman to 8 3 Cohn, Dave Brown Mining Company Elias Cohn regarding controversy involving the Fossil and Fossil Fraction claims.

1911 Lease Agreement David R. C. Brown, D. area below the Free Silver Mining Lease signed by David R. C. 8 3 M. Hyman Cowenhoven Tunnel, Company, Smuggler Brown, D. M. Hyman Aspen Mining Company

62 Date Type BIO Address Business Misc. Book Page Box Envelope 1911 Letter D. R. C. Brown, David portion of the Williams Smuggler Mining Copy of a letter sent from D. R. 12 3 M. Hyman Ranch Company, Free Silver C. Brown to David Hyman. Mining Company, Della S. Consolidated Mining Company

1912 Correspondence D.M. Hyman, Harris Lot Q, Block 88 Aspen H. K. Trading Written proposal from Harris 1 4 and contract (2 Kobey Company, Aspen Kobey (HK Trading Co.) to D. copies) State Bank M. Hyman to purchase two-story brick building on Lot Q, Block 88; Letter of deed from D.M. Hyman to Aspen State Bank for said property; 2 copies

1912 Indenture of E. Dunbar Wright, D. M. Park Lode U. S. Survey Smuggler Leasing dismissed at plaintiff's costs. 143 475 4 7 Lease Hyman No. 3935, Regent Lode Company Us. Survey No. 3936, Tiger Lode U.S. Survey No. 3937, Lizzie Lode U.S. Survey No. 4702, Joplin No. 2 Lode U.S. Survey No. 6948 Amended, Siberia Lode U.S. Survey No. 10807, Cascade No. 2 Lode U.S. Survey No. 6948 Amended, Alaska Lode, U.S. Survey No. 10806, Iowa No. 2 Lode, U.S. Survey No. 6948 Amended

1912 Lease E. Dunbar Wright, D. M. Covers Park and Adjacent Smuggler Leasing Indenture of Lease between E. 154 174 4 7 Hyman Lodes Company Dunbar Wright and the Smuggler Leasing Company. Lease signed by E. Dunbar Wright and D. M. Hyman. The lease was set to expire in 1913.

1912 Receipt for Taxes Louis Kascek Hughes Addition Receipt for payment of taxes for 5 6 year 1912 63 Date Type BIO Address Business Misc. Book Page Box Envelope 1912 Memo Walter W. Davis, D. R. Aspen Della S. Mining Three copies of memo made by 8 3 C. Brown Company Walter W. Davis involving area above Cowenhoven Tunnel, and the Mineral Farm 1912 Lease H. J. Hagerman, Percy Smuggler Mountain Mineral Farms Original lease between the 8 6 Hagerman, D. M. Consolidated Mining Mineral Farms Consolidated Hyman Company, Smuggler Mining Company and Smuggler Leasing Company Leasing Company signed by H. J. Hagerman, Percy Hagerman and D. M. Hyman.

1912 Lease H. J. Hagerman, Percy Smuggler Mountain Mineral Farms Two copies of lease 8 6 Hagerman, D. M. Consolidated Mining Hyman Company, Smuggler Leasing Company

1912 Affidavit of Labor C. E. Anderson Colorado Lode Smuggler Leasing Improvements made to the 155 20 11 1 and Company Colorado Lode Improvements 1912 Affidavit of Labor C. E. Anderson Oregon Lode Smuggler Leasing Improvements made to the 155 20 11 1 and Company Oregon Lode Improvements 1912 Agreement David. M. Hyman, Percy Aspen Smuggler Leasing Copy of an agreement among 12 3 Hagerman, David R. C. Company, The the respective companies. Brown, F. G. Moffat Mineral Farm Consolidated Mining Company, The Cowenhoven Railway, Tunnel and Drainage Company, First National Bank of Denver 1912 Agreement D. M. Hyman, Percy Smuggler Leasing Agreement regarding royalty Side of 1 Hagerman, David R. C. Company, The payments. box Brown, F. G. Moffat Mineral Farm containin Consolidated Mining g smaller Company, The boxes 1- Cowenhoven 6. 1913 Bill D.M. Hyman, Aspen DenverRailway, and Tunnel Rio and Three bills for rental of ground 4 1 Grande Railroad at Aspen for track scales 64 Date Type BIO Address Business Misc. Book Page Box Envelope 1913 Lease with Map Charles Anderson Aspen Sampling Signed Lease between The 4 1 Company, Colorado Colorado Midland Railway Midland Railway Company and Aspen Sampling Company Company. This lease cancels and succeeds Lease 1150 from 1912. A map is provided showing the area in question. There is some damage (tear) to the lease. 1913 Receipt for Taxes Louis Kascek Hughes Addition Receipt for payment of taxes for 5 6 year 1913 1913 List of D. R. C. Brown, Horace Aspen Late Acquisition List of stockholders from 10 3 Stockholders K. Devereux, David M. Consolidated Mining September of 1912 to March of Hyman, et al Company 1913 with statement information attached. 1913 Affidavit of Labor A. J. Tanner Massachusetts Improvements made to the 155 31 11 1 and Massachusetts Lode Improvements 1913 Affidavit of Labor George Work, D. M. Chloride Lode Improvements made to the 155 32 11 1 and Hyman, D. R. C. Brown Oregon Lode Improvements 1914 Itemized bill H. K. Trading Company From S. L. Smith Itemized list of materials and 1 4 and S.L. Smith Lumber Lumber Company in prices totaling $465.36 Company Leadville to H. K. Trading Company in Aspen 1914 Certificate of Mark Hyman, James L. Aspen Smuggler Leasing Signed Certificate of Business 154 300 2 5 Business and Tilton, Charles Company and Agent to allow The Agent Anderson Smuggler Leasing Company to have principal place of business carried out in Pitkin County.

1914 Certificate of D.M. Hyman, A.B. Aspen Compromise Mining Signed Certificate of Business 2 5 Business and Simon, James L. Tilton Company and Agent to allow The Agent Compromise Company to have Pitkin County designated as principal place of business.

65 Date Type BIO Address Business Misc. Book Page Box Envelope 1914 Certificate of D.M. Hyman, Clyde W. Aspen Late Acquisition Signed Certificate of Business 2 5 Business and Turnbull Mining Company and Agent to allow the Late Agent Acquisition Mining Company to have Pitkin County designated as principal place of business.

1914 Certificate of D.M. Hyman, Clyde W. The Smuggler Mining Aspen Signed Certificate of Business 2 5 Business and Turnbull Company and Agent to allow the Agent Smuggler Mining Company to have Pitkin County designated as principal place of business.

1914 Treasurer's Deed Clyde Turnbull, W. E. Pioneer Lode Smuggler Leasing Treasurer's Deed for 1/32 149 140 6 8 Jones, C. J. Hughes, D. Company interest in the Pioneer Lode with R. C. Brown, Durant notes specifying interests held Mining Company, L. B. in the Pioneer Lode. Brown 1914 Certificate of Pioneer Lode Smuggler Leasing Treasurer's Certificate of 6 8 Purchase Company Purchase for 1/32 of the Pioneer Lode for tax year 1903

1914 Tax Sale Pioneer Lode Smuggler Leasing Tax Sale Certificate of 6 8 Certificate of Company Purchase to Smuggler Leasing Purchase Company for 1/32 of Pioneer Lode for tax years 1904, 1905, 1907

66 Date Type BIO Address Business Misc. Book Page Box Envelope 1914 Conveyance of David M. Hyman Vonan property, Goldie Durant Mining Conveyance of Deed from the 154 267 11 3 Deed Property, Sullivan Company, Smuggler Durant Mining Company to the Property, Williams Leasing Company Smuggler Leasing Company Property ,lots in the Ute signed by David M. Hyman.. Subdivision, Millionaire, Part Stilwell, Durant, Conomara, Conomara No. 2, 1001, Pt. Chance, Pt. Millionaire Mill Site, Betsy Jane, Hidden Treasure, Banner, Pt. Galena, Bay State, Bonanza, Georgia, Excelsior, Grand Pacific, Pioneer, Mose, Grand Turk, Little Maggie, Katie Fulton, Dolly Dot, Silver Star, San Jacinto, Detroit, Cleveland, Tremont, Chloride, Forest, Democrat, Schiller, Lake, Petroleum, Humboldt, World, Silver Chord, Mark, Black Diamond, Hard Money, Authority, Old Sol,

1915 Letter with Harris Kobey, Charles Smuggler Leasing Signed letter from Harris Kobey 1 4 itemized list of Anderson Company in Aspen to Charles Manager, manager disputed charges of Smuggler Leasing Company concerning charges 1915 Letter requesting J.J. Gerbaz, R. R. Aspen Smuggler Leasing Letter from the Board of 1 9 payment Bulloch, B. M. Company Commissioners to Smuggler Strawbridge Leasing Company requesting payment (outstanding) in the amount of $5,000

67 Date Type BIO Address Business Misc. Book Page Box Envelope 1915 Lease D.M. Hyman near the Rust Sampler Denver and Rio Signed lease agreement 2 8 Grand Railroad, Rust between D.M. Hyman and the Sampler Denver and Rio Grande Railroad to lease piece of track.

1915 Quit Claim Deed M.A. Corcoran, Joe East side of Neale Street Quit Claim from M. A. Corcoran 147 491 6 1 Godec north of the Midland to Joe Godec for 60 x 120 feet Railroad track tract of land with a three room house. 1915 Quit Claim Deed Joe Godec East side of Neale Street Smuggler Leasing Quit Claim from Joe Godec for 147 492 6 1 north of the Midland Company 60 X 120 feet tract of land with a Railroad track three room house to Smuggler Leasing Company. 1915 Affidavit of Charles Dailey Pioneer Lode Smuggler Leasing Affidavit of Publication 6 8 Publication Company published by Charles Dailey in the Aspen Democrat-Times at treasurer's notice of request for tax deed. 1915 Letter D. R. C. Brown, Mr. Fossil Lode, Fossil Della S. Mining Cover letter addressed to Mr. 8 3 Dorsey Fraction Lode, Last Company Dorsey of Hughes and Dorsey Chance Lode regarding a deed from D. R. C. Brown to the Della S. Consolidated Mining Company. 1915 Notice David R. C. Brown Last Chance Lode, Survey Smuggler Leasing Two copies of signed notice 8 3 Lot No. 6936 Company, Della S. from Della S. Consolidated Consolidated Mining Mining Company to the Company Smuggler Leasing Company to quit-claim the Last Chance Lode.

1916 Silver Analysis Aspen Millinee Mining Sampler Lots 663 and 654 2 7 Settlement Company, Aspen Sampling Company 1916 Warranty Deed Helen L. Fisher Broadway Lode mining Smuggler Leasing Deed between Helen L. Fisher 153 315 5 2 claim Survey 1631 Company and Smuggler Leasing Company for 7/32 of Broadway lode claim.

68 Date Type BIO Address Business Misc. Book Page Box Envelope 1916 Treasurer's Deed Inter Ocean Lode Mining Smuggler Leasing Treasurer's Deed for public sale 149 207 5 3 Claim, Survey No. 4961 Company of 35/48 interest in the Inter Ocean Lode Mining Claim to Smuggler Leasing Company.

1916 Certificate of Inter Ocean Mining Lode Smuggler Leasing Assignment Certificate for 18 30 5 3 Assignment 35/48 of Survey No. 4961 Company taxes paid on property for the year of 1906.

1916 Quit Claim Deed Louis Kascek parcel of land in Hughes Smuggler Leasing Quit Claim Deed to Smuggler 147 504 5 6 addition east of Neales Company Leasing Company by Louis Gardens Kascek for fifty dollars. 1916 Letter, Memo D. M. Hyman, D. R. C. Williams Ranch Free Silver Mining Letter sent to D. M. Hyman at 8 3 Brown Company, Della S. the instruction of D. R. C. Brown Mining Company, requesting payment of royalty. Smuggler Mining Company 1916 Lease Agreement D. R. C. Brown, David Smuggler Mountain Bushwhacker-Alpine Signed lease agreement 8 3 M. Hyman Mining Company, between the Bushwhacker- Smuggler Mining Alpine Mining Company and the Company Smuggler Mining Company. Includes original lease and a 1916 Notice Aspen Smuggler Leasing Noticeslater extension. from the Moffat Estate 11 1 Company, Moffat Company to the Smuggler Estate Company, Leasing Company regarding First National Bank of payments involving the First Denver. National Bank. 1916 List of Silver Star A. Simon, D. M. Hyman, Silver Star Lode List of individuals who owned 12 2 Interests H. A. W. Tabor, H. W. interest in the Silver Star Lode Cooly between 1890 to 1916. 1916 Treasurer's Deed Smuggler Leasing Treasurer's Deed to Smuggler 149 186 12 2 Company Leasing Company. 1916 Notes Silver Star Lode Notes about acquisition of Silver 12 2 Star Lode.

69 Date Type BIO Address Business Misc. Book Page Box Envelope 1916 Plat - Mary B. Lode, Survey No. Plat of the Mary B. Lode marked Rolled 2009.029.0005 5792 Exhibit D. up and placed on the side of Carton 3.

1916 Field Notes - Mary B. Lode, Survey No. Handwritten field notes to Rolled 2009.029.0005a 5792 accompany the plat of the Mary up and B. Lode. placed on the side of Carton 3.

1917 Lease W. E. Jones, D. R. C. Pioneer Lode, U. S. Smuggler Leasing Ten year lease to Smuggler 6 8 Brown, L. B. Brown Survey Lot No. 1721 Company, Hughes Leasing Company for interest in Investment Company Pioneer Lode.

1917 Lease W. E. Jones, D. R. C. Pioneer Lode Hughes Investment Copy of ten year lease to 6 8 Brown, L. B. Brown Company. Smuggler Smuggler Leasing Company for Leasing Company interest in Pioneer Lode.

1918 Treasurer's Deed Inter Ocean Lode Mining Smuggler Leasing Treasurer's Deed for public sale 149 328 5 3 Claim 4961 Company of 13/48 of Inter Ocean Lode Mining Claim. 1919 Notice of D. W. Brunton, F.M. Aspen New Alta Mining Notice of termination of lease 2 1 Termination of Taylor, John R. Company, Smuggler from New Alta Mining Company Mining Lease Williams, Charles F. Leasing Company, to the Smuggler Leasing Hendrie, James New Homestead Company and Homestead Davidson, John V. Mining Company Mining Company. Includes Burge, Edward Stimson, reasons for the termination of David R. C. Brown said leases.

1919 Tax Sale lots 6, 7, 8, 9, 12, 13 on Argentum Juniata Argentum Juniata Mining 2 4 Certificate of Ute Avenue Mining Company Company delinquent on taxes, Purchase lots purchase by Smuggler Leasing Company 1919 Silver Analysis Aspen Millinee Mining Sampler Lot 306 2 7 Settlement Company, Aspen Sampling Company 70 Date Type BIO Address Business Misc. Book Page Box Envelope 1919 Termination of David R. C. Brown, C.E. Aspen Roaring Fork Electric Letter from Roaring Fork 4 3 Agreement Anderson Light and Power Electric Light and Power Company, Smuggler Company to Smuggler Leasing 1919 Letter Margaret Toulmin, Aspen, Aspen Forest SmugglerLeasing Company Leasing LetterCompany from terminating the owners an of an 4 3 Henrietta Taylor, Elmer Mine, Aspen Mine Company undivided 1/3 interest in the Butler, David R. C. Aspen Mine and 1/6 interest in Brown, C.E. Anderson the Aspen Forest Mine to 1919 Telephone Charles Anderson Aspen, power house at Notice TelephoneSmuggler Leasing Agreement Company made 8 1 Agreement Lenado between Smuggler Leasing Company and the District Forester of District No. 2 of the U.S. Department of Agriculture.

1919 Telephone Charles Anderson Aspen, Norrie, Lenado Smuggler Leasing Original Telephone Agreement 8 1 Agreement Company, U. S. between the Smuggler Leasing Department of Company and the District Agriculture Forester of the District No. 2 of the U. S Department of Agriculture. 1920 Ore Settlements Bay State Mine Aspen Sampling Settlements with sampler lot 2 2 Company, Newman number and mine lot number Mining, Milling and Leasing Company 1920 Schedule Aspen Smuggler Leasing Schedule of power service 2 6 Company, Roaring provided to Smuggler Leasing Fork Electric Light Company 1920 Memo of D.R.C. Brown, David M. Aspen Smugglerand Power Leasing Company Handwritten settlement 2 7 Settlement Hyman Company, Durant agreement on stationery with an Agreement Dump image of the Maroon Bells; a map is attached with the 1920 Receipt for Aspen-Norrie Telephone Smuggler Leasing Receipt for payment as part of 8 1 Payment Line Company, Sopris a cooperative agreement. National Forest, Aspen-Norrie 1921 Profile of Aerial Aspen Park Tunnel Mining A large, detailed diagram or OS Map Map 1 Wire Rope and Milling Company, profile prepared by the Section Tramway - American Steel and American Steel and Wire 2009.029.0003 Wire Company Company for the Park Tunnel Mining and Milling Company.

71 Date Type BIO Address Business Misc. Book Page Box Envelope 1922 Agreement Aspen Smuggler Leasing Agreement regarding power 2 6 Company, Roaring rates for the Smuggler Leasing Fork Electric Light Company. and Power Company 1922 Lease M. H. Brand Aspen Smuggler Leasing Terms of lease of portion of a 8 1 Company building occupied by the Smuggler Leasing Company with option of a five year extension. 1924 Lease Aspen Sampler, West End Denver and Rio Handwritten lease for Aspen 4 6 Street Grande Western Sampler from the Denver and Railroad System, Rio Grande Western Railroad Aspen Sampler System 1924 Court Decree, Frank Espenham, Leadville Lode Smuggler Leasing District Court Decree or 159 602 7 1 Proceedings Charles Thomas, Company, Woody proceedings related to Joseph Fuess, Arthur C. Creek Consolidated Smuggler Leasing Company vs. 1926 Affidavit of Labor Bartels,Robert JamesHatch Nelson,H, Blood Chloride Claim SmugglerMining Company Leasing AffidavitWoody Creek stating Consolidated improvements 155 133 4 8 and Charles E. Anderson, Company worth at least $100.00 were Improvements D.R.C. Brown performed or made upon the 1926 County David M. Hyman Gunnison County NoticeChloride for Claim. the Gunnison County 7 1 Treasurer's Notice Treasurer regarding delinquent taxes for property in the name 1935 Geological Map - Aspen Mining District Della S. Geologicalof D. M. Hyman. Map and Section of OS Map Map 2 2009.029.0004 Consolidated, Spar the entire Aspen Mining District Section Consolidated Mines, including fault line information Smuggler Leasing and location of mining Company, Percy companies. Two maps rolled LaSalle, M and P together. Company, Hope Mining, Milling and Leasing Company, Midnight Mining Company, Ophir Mining Company, Park Tunnel Mining and Milling Company,

72 Date Type BIO Address Business Misc. Book Page Box Envelope 1879 Abstract of Title Charles Johnson, H. Trueworthy Lode Abstract of Title for the 6 150 10 1 October Buckley, M. J. Trueworthy Lode. McNamara, J. W. Smith 1879 Abstract of Title Charles Johnson, H. Trueworthy Lode Copy of Abstract of Title for the 10 1 October Buckley, M. J. Trueworthy Lode. McNamara, J. W. Smith

1893 Affidavit of Labor Little Per Cent, Little Affidavit of Labor and 102 205 9 2 January and Percent Improvements made to the Little Improvements Per Cent Lode

1894 ? Affidavit of Labor S. Hallett, Francis Schiller Lode Durant Mining Affidavit of value of labor and 70 42 5 1 December and Freeland Company improvements of at least Improvements $100.00 made to the Schiller 1890-1900 Notes Wachtel, Moser, Simon, SeveralLode. pages of handwritten Side of 1 Weinberg, Strait, notes with dates and fractional Carton 1 Harkins, Hathaway, information. Some notes Freeland, Hughes, include lode information and Mackin, Wheeler, some do not. Larson, Fiske, Semp, Larson, Percy Leon,

1892 Affidavit of Labor D. M. Hyman Chloride Lode Durant Mining Affidavit of value of labor and 102 188 5 4 December and Company improvements worth at least Improvements $100.00 made to the Chloride Lode by D. M. Hyman. 1892 Indenture Jacob Schueler, Moritz Castle Creek Mill site No. Schueler and Indenture signed by Stocker 97 532 4 4 December Stockder, David M. 4097, portion of Section Stockder and Schueler regarding the 21 Hyman 7, lots P, Q, R and S in Concentrating Mill selling of property known as the Block 17 of the East Schueler and Stockder Aspen Addition Concentrating Mill leased on 1892 Agreement Jacob Schueler, Moritz Aspen Schueler and Agreementproperty belonging between to Jacob the 4 4 December Stockder, D.M. Hyman Stockder Schueler and Moritz Stockder 24 outlining approach to resolving dispute regarding the sale of a concentrator mill and the

73 Date Type BIO Address Business Misc. Book Page Box Envelope 1892 Affidavit of Labor D. M. Hyman Chloride Lode Durant Mining Affidavit of value of labor and 102 111 5 4 January and Company improvements worth at least Improvements $100.00 made to the Chloride Lode by D. M. Hyman 1892 July Release of Trust Belah Hughes Smuggler Lode Smuggler Mining Release of Deed signed by 97 106 8 2 Deed Company Belah Hughes 1892 June Agreement Jacob Schueler, Moritz Castle Creek Mill site No. Schueler and Agreement made between 4 4 Stockder 4097, portion of Section 7, Stockder Jacob Schueler and Moritz Township 10, South Stockder with David M. Hyman. Range 84 West The agreement totals $50,000 with a schedule of payments. The agreement is signed by all parties.

1895, Lease D. M. Hyman Near Chance Lode, Aspen Compromise Mining Signed lease agreement 131 349 3 1900 Lode, Mammoth Lode, Company, Durant renewed in 1900. Hercules Lode, J. E. S. Mining Company Lode, Vallejo Lode, Forest 1897 Affidavit of Labor Francis Freeland, S. SchillerLode Lode Schiller Mining Affidavit of value of labor and 102 313 5 1 December and Hallett, W.B. Devereux, Company improvements of at least Improvements H.K. Devereux $100.00 made to the Schiller Lode. 1897 Affidavit of Labor D. M. Hyman Chloride Lode Durant Mining Affidavit of value of labor and 102 313 5 4 December and Company improvements worth at least Improvements $100.00 made to the Chloride Lode by D. M. Hyman 1897 Affidavit of Labor Francis Freeland, D. M. Democrat Lode Durant Mining Affidavit of Labor and 102 311 6 2 December and Hyman Company Improvements worth at least Improvements $100.00 1897 Affidavit of Labor Francis Freeland, S. Schiller Lode Affidavit of value of labor and 6 566 5 1 January and Hallett improvements of at least Improvements $100.00 made to the Schiller Lode 1897 Affidavit of Labor D. M. Hyman Chloride Lode Durant Mining Affidavit of value of labor and 6 566 5 4 January and Company improvements worth at least Improvements $100.00 made to the Chloride Lode by D. M. Hyman 1897 Affidavit of Labor Francis Freeland, D. M. Democrat Lode Durant Mining Affidavit of Labor and 6 566 6 2 January and Hyman Company Improvements worth at least Improvements $100.00 74 Date Type BIO Address Business Misc. Book Page Box Envelope 1897 June Power of Attorney Davis H. Waite, B. Clark Chloride Lode Power of Attorney given to B. 18 226 5 4 Wheeler, David M. Clark Wheeler by Davis H. Hyman Waite for matters dealing with the Chloride Lode . 1899 Affidavit of Labor Francis Freeland, D. M. Chloride Lode Durant Mining Affidavit of value of labor and 70 135 5 4 December and Hyman, D. R. C. Brown Company improvements worth at least Improvements $100.00 made at the expense of D. M. Hyman and D. R. C. Brown to the Chloride lode. 1899 Affidavit of Labor Francis Freeland, D. M. Democrat Lode Durant Mining Affidavit of Labor and 70 134 6 2 December and Hyman Company Improvements worth at least Improvements $100.00 1899 Affidavit of Labor Francis Freeland, D. M. Chloride Lode Durant Mining Affidavit of value of labor 70 113 5 4 January and Hyman, D. R. C. Brown Company improvements worth at least Improvements $100.00 made at the expense of D. M. Hyman and D. R. C. Brown to the Chloride lode. 1899 Affidavit of Labor Francis Freeland, D. M. Democrat Lode Durant Mining Affidavit of Labor and 70 111 6 2 January and Hyman Company Improvements worth at least Improvements $100.00 1901, Affidavit of Labor Francis Freeland Detroit Lode Enterprise Mining Improvements made to the 70, 189, 11 1 1902 and Company Detroit Lode. 102 347 Improvements 1901, Affidavit of Labor Francis T. Freeland Cleveland Lode Durant Mining Improvements made to the 70, 192, 11 1 1902 and Company Cleveland Lode 102 348 Improvements 1901, Affidavit of Labor Francis T. Freeland, Massachusetts Lode Improvements made to the 70, 190, 11 1 1902, and Herbert A. Wilcox Massachusetts Lode 102 347, 1903, Improvements 366, 1904 384 1902, Affidavit of Labor Francis T. Freeland, Tremont Lode Improvements made to the 102 346, 11 1 1903, and Herbert A. Wilcox Tremont Lode 367, 1904 Improvements 385 1903, Affidavit of Labor Herbert A. Wilcox Forest Lode Improvements to the Forest 102 366, 11 1 1904 and Lode. 384 Improvements 1903, Affidavit of Labor Herbert A. Wilcox Detroit Lode Enterprise Mining Improvements made to the 102, 367, 11 1 1904, and Company Detroit Lode 70 385, 1905 Improvements 210

75 Date Type BIO Address Business Misc. Book Page Box Envelope 1903, Affidavit of Labor Herbert A. Wilcox Cleveland Lode Durant Mining Improvements made to the 102, 368, 11 1 1905 and Company Cleveland Lode 70 210 Improvements 1905, Affidavit of Labor Herbert A. Wilcox, J. D. Tremont Lode Improvements made to the 70 212, 11 1 1907, and Toulan, Charles E. Tremont Lode 231, 1909, Improvements Anderson, Charles E. 249, 1911 Anderson, George 269, Work 289, 309 1905, Affidavit of Labor Herbert A. Wilcox, Forest Lode Compromise Mining Improvements made to the 70 210, 11 1 1909, and Charles E. Anderson, Company Forest Lode 271, 1911 Improvements George Work 288,3 08 1909, Receipt for Taxes Pioneer Lode Smuggler Leasing Receipt for taxes for 1/32 6 8 1910, Company Pioneer Lode paid by Smuggler 1911, Leasing Company. 1912, 1913 1909, Affidavit of Labor Charles Anderson, Detroit Lode and Improvements to the Detroit 70 289, 11 1 1911 and George Work Cleveland Lode Lode and Cleveland Lode 308 Improvements 1911, Affidavit of Labor George Work Detroit Lode and Smuggler Leasing Improvements to the Detroit 155 7, 22, 11 1 1912, and Cleveland Lode Company, Durant Lode and the Cleveland Lode. 32 1913 Improvements Mining Company 1911, Affidavit of Labor George Work Tremont Lode Durant Mining Improvements made to the 155 7, 22, 11 1 1912, and Company, Smuggler Tremont Lode 33 1913 Improvements Leasing Company

1911, Affidavit of Labor George Work Forest Lode Compromise Mining Improvements made to the 155 6, 21, 11 1 1912, and Company Forest Lode 33 1913 Improvements 1917 Letter Percy Hagerman, D. M. Mollie Gibson Lode, Mollie Gibson Copy of letter signed by D. M. 8 2 May Hyman Argentum, Juniata Consolidated Mining Hyman addressed to Percy and Milling Company, Hagerman regarding royalty Smuggler Mining payments. Company 1917 Letter Percy Hagerman, Guy Aspen Mollie Gibson Letter signed by Percy 8 2 April Newton, J. J. Flynn Consolidated Mining Hagerman with instructions and Milling Company regarding royalty payments

76 Date Type BIO Address Business Misc. Book Page Box Envelope 1919, Assignment Lots 6, 7, 8, 9, 12, 13 on Smuggler Leasing Receipt for payment of taxes on 2 4 1920, Certificate Ute Ave Leasing Company Lots 6, 7, 8, 9, 12 and 13 on Ute 1921 Company 1921, Ore Settlements Bay State Mine American Smelting Settlements with sampler lot 2 2 1922, and Refining number, mine lot number, and 1923 Company, Newman net proceeds Mining, Milling and Leasing Company 1955 Proposed Pitkin Pitkin County Pitkin County Bound copy of proposed Pitkin Side of Folder 2 March County Zoning Planning County Zoning Resolution Carton 1 Resolution Commission certified by the Pitkin County Planning Commission. 1955 Proposed Aspen Aspen City Council Copy of a first draft of a Side of Folder 2 June Amended Zoning proposed amended zoning Carton 1 Ordinance ordinance. August, Location Charles Johnson, H. Trueworthy Lode, north of Location Certificate for the Z 593 10 1 1879 Certificate, Buckley, M. J. Roaring Forking and east Trueworthy Lode. Abstract of Title McNamara, J. W. Smith of Hunter Creek

December Affidavit of Labor C. A. Hallam Little Per Cent, Little Affidavit of Labor and 134 166 9 2 1894 and Percent Improvements made to the Little Improvements Per Cent Lode. Undated Map Manager's Office, Aspen Mine hand drawn map of parcel #14 1 1 Aspen Mine Madigan south of Ute Ave Undated List Breed, Wheeler, Galena Lode Aspen Mining and two pages of notes with several 1 2 Markell, and Aspen Smelting Company names and fractions Undated Complaint DavidMining M. and Hyman, Smelting D. R. Steele Lode Typed judgment in Hyman v. 2 5 Stipulation for C. Brown, H. P. Brown Judgment Cowenhoven, David Moffat, Ebin Smith, S. N. Woodland, F. X. O'Brien Undated Map West End, Water Avenue Aspen Sampler 2 8

77 Date Type BIO Address Business Misc. Book Page Box Envelope Undated Patents and J. C. Johnson Lode, Smuggler Series of surveys and patents 3 Surveys Chatfield Lode, Smuggler Consolidated Mining held together by straight pins Lode, Arkansaw Lode, H. Company attached to a mining deed form. M. H. Lode, Arcanum No signatures. Handwritten Lode, Glendale Lode, amendments made to surveys General Jackson Lode, and patents. Memoranda for Ballarat Lode Mining Della S.- Smuggler Company, J. C. Johnson, Compromise included. Chatfield U.S. Survey, Glendale U.S. Survey, General Jackson Mining Lode Claim, Della S. Consolidated Mining Company, Smuggler U.S. Survey, Arkansaw Consolidated Mining Company (Arkansas Consolidated Mining Company

Undated List Aspen Smuggler Company, List of Mollie Gibson machinery 4 5 Mollie Gibson in use by the Smuggler Company. valued at $73,385.70. Undated By-Laws Jerome B. Wheeler, A. Aspen Mining and Printed By-Laws of the 4 8 E. Reynolds, D.M. Van Smelting Company, Enterprise Mining Company with Hoevenbergh, Charles Enterprise Mining Trustees chosen from holders A. Hallam Company of stock issued to the Aspen Mining & Smelting Company. Includes a list of officers of the corporation. Undated Ownership List John Martin, Emmil Forest Lode United States Land Handwritten list of names and 5 1 ly'Sell, Emery Visino, Office, Forest Lode, fractions of ownership of the Henry Visino, Harvey Durant Mining Forest Lode on U.S. Land Office Young, Joseph W. Company stationery along with a list of Taylor, Scott Ashton boundaries for Durant Protest.

78 Date Type BIO Address Business Misc. Book Page Box Envelope Undated Lode and Survey William Dammann, Schiller Lode , Forest United States Land Handwritten notes on U.S. Land 5 1 Information William Hoag, Charles Lode Office Office stationery lists Lange percentage of lode ownership with dates and names. Includes specifics of area in conflict involving the Forest and Schiller lodes. Undated Notes Schiller Lode, Forest Lode Durant Mining Two clippings or scraps with 5 1 Company writing. One deals with Forest abstract and the other makes notations about Schiller and Forest Patents for Durant Mining Company. Undated Demand for Francis Freeland Aspen Durant Mining Handwritten notice of demand 6 8 Inspection Company, Percy for inspection and survey and Consolidated Mining accounting of orders shipped Company from LaSalle to Percy Consolidate Mining Company. Undated Warranty Deed Helen Fisher Broadway Lode Survey Smuggler Leasing Warranty Deed for undivided 6 8 No. 1631 Company 7/32 interest in the Broadway Lode Undated Agreement William L. Hopkins, Pioneer Lode, Broadway Agreement in conflict between 6 8 Fabin Chales Lode the Pioneer Lode and Broadway Lode Undated Patent Location Grand Pacific s $4.94tten patent location for 6 8 the Grand Pacific Lode. Undated Notes Series of handwritten notes with 6 8 location information for lodes with several dates from the late 1800s. Undated Survey 1001 Lode, Chance Lode, Enterprise Mining Survey numbers and acreage. 7 1 Millionaire Lode, Betsy Company Jane Lode, Hidden Treasure Lode, Banner Lode Undated Agreement D. M . Hyman, G. W. Monarch Lode, Broadway Agreement between the owners 7 Thatcher, Thomas A. Lode of the Monarch Lode and Rucker, R. H. Fisher, Broadway Lode. Fabian Chales

79 Date Type BIO Address Business Misc. Book Page Box Envelope Undated Map, Diagram Late Acquisition Lode, Map or diagram of survey 7 Hoskins Lode involving area in conflict with portions of the Hoskins Lode and Late Acquisition Lode overlapping. Undated Notes Aspen Handwritten notes on County 9 5 Clerk stationery with dates, names and amounts. Undated List Charles W. Durand, J. Silver Star Lode List of names and presumed 12 2 McPherson, A. percentage of ownership in the McPherson, M. C. Silver Star Lode. Jacobs, Elias Cohn, F. Freeland, Durant Mining Company, W. C. E. Koch, Leonardo Vickery

Undated Plat, Map, Ballarat, Survey No. 4430,, Large, folded plat with specific Folded Diagram - General Jackson Survey survey information. Scaled 40 ft. and 2009.029.0002 No. 3941, Glendale, equals one inch. placed Survey No. 6859, on the Chatfield, Survey No. side of 1462, J. C. Johnson, Carton 4. Survey No. 1436, Smuggler, Survey No.1656, Arkansaw, Survey No. 3931, Trueworthy, Survey No. 3740 Undated Agreement, David M. Hyman, D. R. Conomara Lode Durant Mining Signed agreement between Side of 2 Contract C. Brown Company David Hyman and D. R. C. Carton 1 Brown Undated Mining Deed David R. C. Brown, Conomara Mine Mining Deed from David R. C. Side of 2 David M. Hyman Brown to David M. Hyman for Carton 1 7/32 of the Conomara Mining Lode. The bottom right where the signature is located is missing. Undated Survey Aspen Sheet of legal size paper with Side of Folder 1 Information measurements in pencil. Carton 1

80 Date Type BIO Address Business Misc. Book Page Box Envelope Equipment H.A. Wilcox, Frank R. Aspen Smuggler Mining Letter sent from Jeffrey 4 9 Proposal or Field Company, The Manufacturing Company to Solicitation Jefferey Smuggler Mining Company Manufacturing encouraging Smuggler to Company purchase an ore conveyor from the manufacturing. There are images of the conveyor and a detailed description of the conveyor. 1907. Deed Jerome B. Wheeler, Chance Lode, Millionaire Aspen Mining and Handwritten, signed deed from 46 467 7 1 Lode, Betsy Jane, Hidden Smelting Company, the Aspen Mining and Smelting Treasure, Banner Lode, Enterprise Mining Company to the Enterprise 1001 Lode Company Mining Company Description, Arkansaw Lode, Arkansas Official description of area of 9 1 Survey Lode, Chatfield Lode Arkansaw claim in conflict with Information the Chatfield claim as recorded on U.S. Deputy Mineral Surveyor stationery. Affidavit Edgar M. Foltz Trueworthy Lode, Accident Smuggler Mining Affidavit of Edgar M. Foltz in the 9 4 Lode, Smuggler Mountain Company matter of the protest of the Smuggler Mining Company against the entry of the Trueworthy Lode and Accident Lode. Petition Charles A. Hallam Trueworthy Lode Petition by Charles A. Hallam to 9 5 General Land Office in the matter of the Trueworthy Lode

81 Date Type BIO Address Business Misc. Book Page Box Envelope Assessed D. M. Hyman Aspen Aspen Sampling Stack of tax valuation cards 11 valuation of Company, Aspen from 1914 and 1915. property Mine, Smuggler Mining Company, Durant Mining Company, Della S. Consolidated Mining Company, Schiller Mining Company, Late Acquisition Mining Company, Compromise Mining Company, Mollie Gibson Mining Company, Bushwhacker Alpine Mining Company, Compromise Mining Company

Envelope Aspen Smuggler Leasing Empty envelope with the name 12 3 Company, The Late of C. E. Anderson on the front, Acquisition Mining agent for the companies listed. Company, the Compromise Mining Company, The Smuggler Mining Company Envelope Compromise Mining Empty envelope with writing on Side of 3 Company front indicating contents related Carton 1 to the Cleveland lode.

82 83 84 85 86 87 88 89 90 91 92 93 94 95 96 97 98 99 100 101 102 103 104 105 106 107 108 109 110 111 112 113 114 115 8

116 117 118 119 120 121 122 123 124 125 126 127 128 129 130 131 132 133 134 135 136 137 138 139 140 141 142 143 144 145 146 147 148 149 150 151 152 153 154 155 156 157 158 159 160 161 162 163 164