CSWS Finding Aids Header

Collection M 009:
Porter / Hesperus/ Gifford records:
series descriptions

Series Descriptions DRAFT 

Collection arrangement note Record Group 1:
Durango Land Company
Record Group 2:
Porter Fuel Company
Record Group 3:
Hesperus Fuel Company
Record Group 4:
Western Fuel Company
Record Group 5:
William I. Gifford papers
Record Group 6:
Pine Ridge Ditch Company
Record Group 7:
Colorado & New Mexico Coal Operators Association
end

Note regarding the organization of this collection:


Record Group 1: Durango Land Company (1 document case)

Series 1.1: Durango Land Company records, 1889 -1916.
Boxes 1-2:
Folder 1 Durango Land Company stockholders annual reports, 1889 Jan. - . Begins with the 3rd annual report.
Folder 2 Durango Land Company annual and special meetings notices and minutes, 1915 - 1916.
Folder 3 Durango Land Company annual net income reports, 1916 Feb. 9. Form 1031.
Folder 4 Durango Land Company housing rental receipts, 1913.
[to be continued]

Series 1.2: Durango Land Company business correspondence, 1913-1916.
Folder 4 Durango Land Company correspondence and bills, etc., 1913 May - Aug.
Folder 5 Durango Land Company correspondence and bills, etc., 1913 Sept. - Dec.
Folder 6 Durango Land Company correspondence and bills, etc., 1914 Jan. - March.
Folder 7 Durango Land Company correspondence and bills, etc., 1914 Apr. - May.
Folder 8 Durango Land Company correspondence and bills, etc., 1914 June - Aug.
Folder 9 Durango Land Company correspondence and bills, etc., 1914 Sept.- Nov.
Folder 10 Durango Land Company correspondence and bills, etc., 1915 June - Aug.
Folder 11 Durango Land Company correspondence and bills, etc., 1915 Sept.- Nov.
Folder 12 Durango Land Company correspondence and bills, etc., 1915 Dec.
Folder 13 Durango Land Company correspondence and bills, etc., 1916 Jan. -March.
Folder 14 Durango Land Company correspondence and bills, etc., 1916 Apr. -May.
Folder 15 Durango Land Company correspondence and bills, etc., 1916 June - Aug.


Record Group 2: Porter Fuel Company

Subgroup 2.1 : Porter Fuel Company central office records.

Series 2.1.1: Porter Fuel Company legal records, 1890-1916. Arrangement is chronological (based on the earliest date of the particular legal proceeding).
Box 1:
Folder 1 Porter Fuel Company certificate of incorporation, 1890 June 26.
Folder 2 Porter Fuel Company deeds, 1890-1909. Regarding Nettie and Joseph Coppinger.
Folder 3 Porter Fuel Company petition for certiorari, 1891 Dec. 23.
Folder 4 Porter Fuel Company legal documents, 1902-1905.
Folder 5 Porter Fuel Company legal documents and correspondence, 1907 June - 1911 July. Regarding Herr property.
Folder 6 Porter Fuel Company legal documents and correspondence, 1911 Dec. - 1913 Oct. Regarding Herr property.
Folder 7 Porter Fuel Company legal documents and correspondence, 1913 Nov. - 1916 Jan. Regarding Herr property.
Folder 8 Porter Fuel Company Ute Mine court case records, 1909.
Folder 9 Porter Fuel Company Peerless Coal Company trespass correspondence and blueprint, 1911.
Folder 10 Porter Fuel Company USA court case records, 1915 July 1. Regarding Union Pacific System.
Box 2:
Folder 1 notebook
Folder 2 notebook

Series 2.1.2: Porter Fuel Company reports, 1908-1917.
Box 1:
Folder 1 Board of Directors minutes and records, 1915-1917.
Folder 2 Porter Fuel Company monthly reports to Omaha and Denver office, 1908 Jan. 1 - 1910 May 31. One volume.

Series 2.1.3: Porter Fuel Company land records
Box 1:  Land ownership index ledger, 1879-1913. (1 thick heavy volume).
Box 2:  Land records.
Box 3:  Land records.
Box 4:  Land records.
Box 5:  Land records

Series 2.1.4: Porter Fuel Company inventories, 1899 - 1911. For both Porter and Hesperus mines.
Box 1:
Folder 1
Folder 2

Series 2.1.5: Porter Fuel Company letterpress copybooks, 1905 - 1917. Includes business correspondence of William I. Gifford, and Accounting Department correspondence. Carries on into period after June 1917 when the Porter Fuel Company's coal mining operations were continued under the name of the Hesperus Fuel Company. Also includes some correspondence of the Durango Land Company. Arrangement is chronological. The volumes were labeled (with a red letter on the top of the spine of the binding) by the office of origin. Note: these volumes must be handled carefully so that the thin pages are not folded when the book is closed.
Box 1:
  (we have no Book A)
Folder 1 Book B, 1906 Feb. 10 - 1907 Oct. 28.
Folder 2 Book [C], 1906 Jan. 18 - 1907 Sept. 28.
Folder 3 Book D, 1907 Sept. 28 - 1909 Feb. 6.
Folder 4 Book E, 1907 Oct. 28 - 1909 May 12.
Folder 5 Book [F], 1909 Feb. 7 - 1910 March 28. (But marked E.)
Folder 6 Book G, 1909 May 13 - 1910 Apr. 28.
Folder 7 Book H, 1909 July 15 - 1913 Sept. 4. Durango Land Company.
Folder 8 Book I, 1910 March 23 - 1911 July 8.
Folder 9 Book J, 1910 Apr. 28 - 1911 Sept. 11.
Folder 10 Book K, 1911 July 10 - 1912 Oct. 28.
Folder 11 Book L, 1911 Sept. 12 - 1913 Jan. 30. Accounting Department.
Folder 12 Book M, 1912 Oct. 28 - 1913 Sept. 10.
Folder 13 Book N, 1913 Jan. 13 - 1914 Jan. 21.
Box 2:
Folder 1 Book O, 1913 Sept. 9 - 1915 Apr. 2. Durango Land Company.
Folder 2 Book P, 1913 Sept. 10 - 1914 Aug. 6.
Folder 3 Book Q, 1914 Jan. 21 - 1915 March 23.
Folder 4 Book R, 1914 Aug. 6 - 1915 Apr. 15.
Folder 5 Book S, 1915 March 3 - 1916 Jan. 26.
Folder 6 Book T, 1915 Apr. 1 - 1916 Dec. 11. Durango Land Company.
Folder 7 Book U, 1915 Apr. 18 - 1916 Jan. 5.
Folder 8 Book U, 1916 Jan. 5 - 1916 July 24. (Also marked U.)
Folder 9 Book V, 1916 Jan. 28 - 1917 Jan. 17.
Folder 10 Book W, 1916 July 19 - 1917 Feb. 7.
Folder 11 Book Z, 1917 Feb. 7 - 1918 Apr. 23.
Folder 12 Book [no letter], 1918 Apr. 23 - 1921 Mar. 14.

Series 2.1.6: Porter Fuel Company administrative correspondence, 189- - 194-.
Box 1:
Folder 1

Series 2.1.7: Porter Fuel Company record of material received and issued, 1913-193-. Includes the period after July 1, 1917 when Porter became Hesperus Fuel Company. 5x8’ file cards. Arrangement is in three separate alphabetical sequences (e.g., automobiles, rent, land...), by topic within each sequence:
  Porter Fuel Company, 1911-1920
  Hesperus Fuel Company, 1917-1934
  Hesperus Fuel Company, 1923-1940
We have not yet determined why the company did not file the cards in one alphabetical sequence. This series offers a usefully concise view of company operations.
Box 1:
Folder 1

Series 2.1.8: Porter Fuel Company business records and correspondence, 189- - 194-. Alphabetical by name of business or individual with which the Porter Fuel Company and (from July 1, 1917) its successor the Hesperus Fuel Company did business, either or/ and as customer and supplier. Chronological within folders.

Click here for Series 2.1.8 folder titles container list (long).


Series 2.1.9: Porter Fuel Company accounting department correspondence, 1911 Sept. 12 - 1913 Jan. 30. One volume.
Box 1:
Folder 1

Series 2.1.10: Porter Fuel Company other records and correspondence, 1893 - 194-.
Box 1:
Folder 1 Little Giant Mining Company records, 1893-1897.
Folder 2 A. H. Doane correspondence, 1913-1918. To and from A. H. Doane, assistant treasurer of Porter Fuel Company
Folder 3 Ely Revenue Copper Company correspondence and minutes, 1916 Jan. - Mar.
Folder 4 Porter Fuel Company/ Durango Land Company (Union Pacific Coal Company) insurance records,1909 - 1923 and lease records, 1916 Mar. - July 18.

Box 2:
Folder 1 Fuel companies ledger, 1914-1946. Miscellaneous and very useful records pertaining to a variety of subjects, in one thick volume.
 

Subgroup 2.2: Porter Fuel Company personnel records.

Series 2.2.1: Porter Fuel Company employee records and correspondence, 1917 Jan. 1 - Sept. 15. Filed by name of employee. Pertaining to individual workers. Includes requests for pay disbursement, employment verification, etc.
Box 1:
Folder 1 Porter Fuel Company list of miners, 1917 Jan. 1 - Sept. 15.
Folder 2

Series 2.2.2 : Porter Fuel Company accident reports and associated correspondence and state compensation records, 1906-1920. Filed chronologically by the earliest date of actions in each folder.
Box 1:
Folder 1

Series 2.2.3: Railroad retirement board records, 1906 Oct.
Box 1:
Folder 1

Series 2.2.4: Porter Fuel Company time books and calendars, 1907 - 1928.
Box 1:
Folder 1 Porter Fuel Company memorandum time books:1907 and 1908 Jan. - Dec., 1906 Sept. - Dec. Includes Hesperus Mine.
Folder 2 Porter Fuel Company memorandum calendars, 1908 - 1922.
Folder 3 Porter Fuel Company memorandum calendars, 1923 - 1928.
Folder 4 Porter Fuel Company memorandum time books, 1909, 1911, 1912, 1913.
Folder 5 Porter Fuel Company memorandum time books, 1909 July - 1910 Dec., 1913 July, 1914 Jan. - Dec., 1916 Jan. - Dec.

Series 2.2.5: Porter Fuel Company material and labor records, 1907-1917.
Box 1:
Folder 1 Porter Mine material and labor records, , 1907 Feb. 25 - 1913 July 22. One volume.
Folder 2 Hesperus Mine material and labor records, 1909 Oct. 23 - 1917 Jan. 15. One volume.
Folder 3 Hesperus Mine material and labor ledgers, 1912-1916.
Folder 4 Hesperus Mine material and labor records, 1913 July - 1916 Oct. One volume.
Folder 5 Hesperus Mine consignee ledger, 1913-1917.

Series 2.2.6: Porter Fuel Company payroll lists, 191_ - 19__. Filing arrangement is chronological. Personnel service records.
Box 1:
Folder 1
Folder 2

Series 2.2.7: Porter Fuel Company payroll deductions memoranda, 1907 - 19__. Filing arrangement is chronological. Personnel service records.
Box 1:
Folder 1
Folder 2
 

Subgroup 2.3: Porter Fuel Company financial accounting records

Series 2.3.1: Porter Fuel Company bills paid records, 1901-1917. Arrangement is chronological.
Box 1:
Folder 1 Porter Fuel Company receipts, 1901 Dec. - 1903 Dec.
Folder 2 Porter Fuel Company duplicate bills and sub-vouchers, 1908 July - 1909 Oct.
Folder 3 Porter Fuel Company accounts paid, 1910 Sept. 14 - 1913 May 14, and 1918 Feb. 23 regarding 1917 taxes paid to La Plata County. Letterpress copybook. Indexed in ink in the alphabetized pages at the front of the book. Used through page 363, at which point are two dividers used in a letterpress copy book. Pages 364-999 are blank and unused. 1 volume. Note: this volume must be handled carefully so that the thin pages are not folded when the book is closed.
Folder 4 Porter Fuel Company cash vouchers, 1911 May 29 - 1917 July 2.
Folder 5 Porter Fuel Company accounts paid, 1911 Sept. 11 - 1917 June 16. Letterpress copybook. Indexed in ink in the alphabetized pages at the front of the book. Used through page 404; pages 405-997 are blank and unused. 1 volume. Note: this volume must be handled carefully so that the thin pages are not folded when the book is closed.

Box 2:
Folder 1 Porter Fuel Company recapitulation of bills paid, 1913 Feb, 1913 May- 1917 Dec.  5 folders.

Box 3:
Folder 1 Porter Fuel Company bills paid to Rio Grande Southern, 1913 June - 1917 June. 3 folders.
Folder 2 Hesperus Mine accounts letterpress copybook, 1913 Oct. 20 - 1917 July 11. Includes pages headed "Sundry places" and a copy of a schedule of adjudicated priorities of water rights in Water District No. 33, Colorado (La Plata River.) One volume. All but the first 20 or so and last 20 or so pages are blank and unused. Note: this volume must be handled carefully so that the thin pages are not folded when the book is closed.
Folder 3 Porter Fuel Company bills paid, 1913 May - 1914 July, vouchers #2607-3299 (7 folders).
Folder 4 Porter Fuel Company bills paid, 1914 July - 1916 Nov. ., vouchers #3300-4210 (10 folders).
Folder 5 Hesperus Mine accounts letterpress copybook, 1914 Oct. 20 - 1917 July 11. One volume. All but the first 20 or so pages are blank and unused. Note: this volume must be handled carefully so that the thin pages are not folded when the book is closed.
Folder 6 Porter Fuel Company bills paid (general) invoice #s 1-268 (approximately 95% complete), 1916 Oct. - 1917 June. 3 folders.

Series 2.3.2: Porter Fuel Company accounts payable and payroll records, 1899-1908.
Box 1:
Folder 1 Porter Fuel Company accounts payable and payroll records, 1899 Jan. 5- 1900 Feb. 27, #2000-2394.
Folder 2 Porter Fuel Company accounts payable and payroll records, 1900 Mar. 1 - Dec. 31, #s2395-2675.
Folder 3 Porter Fuel Company accounts payable and payroll records, 1901 Jan. 3 - 1901 Sept. 30, #s 2676-2927.
Folder 4 Porter Fuel Company accounts payable and payroll records, 1901 Oct. 1 - 1902 Apr. 24, #s 2928-3188.
Folder 5 Porter Fuel Company accounts payable and payroll records, 1902 May 5 - Oct. 31, #s3189-3364
Folder 6 Porter Fuel Company accounts payable and payroll records, 1902 Nov. 1 - 1903 July 29, #s 3367-3600.
Folder 7 Porter Fuel Company accounts payable and payroll records, 1903 Aug. 1 - 1904 Mar. 31, #s 3601 - 3825.
Folder 8 Porter Fuel Company accounts payable and payroll records, 1904 Apr. 1 - Sept. 30, #s 3826-4037.
Folder 9 Porter Fuel Company accounts payable and payroll records, 1904 Oct. 1 - 1905 Feb. 28, #s 4038 - 4233.
Folder 10 Porter Fuel Company accounts payable and payroll records, 1905 Mar. 1 - Aug. 31, #s 4234 - 4412.
Folder 11 Porter Fuel Company accounts payable and payroll records, 1905 Sept. 1 - 1906 Feb. 21, #s 4413 - 4628.
Folder 12 Porter Fuel Company payroll records, 1906 Feb. - Apr., and check stubs, 1906 Apr. 6 - 1907 Dec. 13, and 1906 Feb. 6 - 1908 Feb. 3.
Folder 13 Porter Fuel Company payroll records, 1906 May 28 - 1909 Oct. 21, #s 106-1561.
Folder 14 Porter Fuel Company payroll register, 1907 Jan. - 1915 Aug., 1 volume, #1. Pages 17 through the ending page 292 are blank.

Series 2.3.3: Porter Fuel Company accounts receivable records, 1905-1922.
Box 1:
Folder 1 Porter Fuel Company accounts receivable records, 1905 Apr. 1 - 1907 Jan. 1.
Folder 2 Porter Fuel Company accounts receivable records, 1907 Nov. 14 - 1910 Sept. 6.
Folder 3 Porter Fuel Company accounts receivable records, 1908 Mar. 1 - 1911 Feb. 28,
Folder 4 Porter Fuel Company accounts receivable records, 1911 Feb. - 1914 Dec.
Folder 5 Porter Fuel Company accounts receivable records, 1914 Dec. 18 - 1916 Oct. 31.
Folder 6 Porter Fuel Company accounts receivable records, 1920 July 31 - 1922 June 30 and 1916 Oct. 27 - 1917 June 30.
Folder 7 Porter Fuel Company unpaid accounts receivable records, 1912 Aug. - 1918 Aug.
Folder 8 Porter Fuel Company collections made reports (Cheyenne, Wyoming), 1913 May 24 - 1915 Sept. 10.

Series 2.3.4: Porter Fuel Company audit records, 1909-1918.
Box 1:
Folder 1 Porter Fuel Company audited vouchers, 1909 Aug. 12 - 1918 Dec. 13.
Folder 2 Porter Fuel Company department bills audit records, 1910 Dec. - 1913 Apr.

Series 2.3.5: Porter Fuel Company check registers, 1892 April 9 - 1917 July 11.
Box 1:
Folder 1 Porter Fuel Company check register, 1892 Apr. 9 - 1894 Apr. 14. #s 1800-4799.
Folder 2 Porter Fuel Company check registers, 1894 April 14 - 1896 Feb. 27. #s 4800-7799.
Folder 3 Porter Fuel Company check register, 1896 Feb. 27 - 1898 Jan. 21. #s 8000-10999.
Folder 4 Porter Fuel Company check register, 1898 Jan. 21 - 1899 Dec. 9. #s 11000-13999.
Folder 5 Porter Fuel Company check register, 1899 Dec. 9 -1901 Sept. 14. #s 14000-16999.
Folder 6 Porter Fuel Company check register 1901 Sept. 18 - 1903 May 9. #s 17000-19499.
Folder 7 Porter Fuel Company check register 1903 May 9 -1904 June 10. #s 20000-22999.
Folder 8 Porter Fuel Company check register, 1904 Dec. 10 - 1906 Feb. 10. #s 23000-25999.
Folder 9 Porter Fuel Company check register, 1913 June 13 - 1914 Feb. 2. #s 1-99.
Folder 10 Porter Fuel Company check register (bank stubs), 1916 Sept. 21 - 1917 July 11. Burns National Bank #s 249-333.

Series 2.3.6: Porter Fuel Company canceled checks, 1897 July 13 - 1908 June 29.
Box 1:
Folder 1 Porter Fuel Company canceled checks, 1897 July 13 - 1901 Feb. 9. Burns National Bank #s 10300-16000.
Folder 2 Porter Fuel Company canceled checks, 1901 Feb. 9 - 1904 June 11. Burns National Bank #s 16001-22000. Porter Fuel Company canceled checks, 1904 June 11 - 1906 Feb. 21. Burns National Bank #s 22001-26045.
Folder 3 Porter Fuel Company canceled checks, 1906 Apr. 2 - 1907 Dec. 13. Smelter State Bank #s 1 - 1539
Folder 4 Porter Fuel Company canceled checks, 1906 Feb. 3 - 1908 June 29. First National Bank #s 1 - 1615 (some numbers are missing).
Folder 5 Porter Fuel Company canceled checks, 1914 Feb. 3 - 1916 Sept. 18. Burns National Bank #s 100 - 248.
Folder 6 Porter Fuel Company deposit slips, 1929 Feb. 1 - Apr. 30.
 

Subgroup 2.4: Porter Fuel Company mining operations.

Series 2.4.1: Porter Fuel Company operations reports and related correspondence, 19__ - 19__.
Box 1:

Series 2.4.2: Porter /Hesperus Fuel Company mine shipping records, 1916 - 1918 May. For both Porter and Hesperus mines. 7 folders.
Box 1:
Folder 1 Porter Fuel Company postal notices of shipments from the Hesperus Mine, 1917 Apr. - 1918 May. Letterpress copybook. 1 volume. Note: this volume must be handled carefully so that the thin pages are not folded when the book is closed.
Folder 2
Folder 3
Folder 4
Folder 5
Folder 6
Folder 7

Series 2.4.3: Porter /Hesperus Fuel Company coal mined weights records, 1917.
Box 1:
Folder 1

Series 2.4.4: Porter /Hesperus Fuel Company miners supplies records, 1917 - 1919. Records of supplies sold to employees. One folder.
Box 1:
Folder 1

Series 2.4.5: Porter /Hesperus Fuel Company coal production reports, 19__ - 19__.
Box 1:

Series 2.4.6: Porter /Hesperus Fuel Company coal sales records, 19__ - 19__.
Box 1:

Series 2.4.7: Porter /Hesperus Fuel Company coal distribution records, 19__ - 19__.
Box 1:

Series 2.4.8: Porter /Hesperus Fuel Company coal pricing and bid notification records, 19__ - 19__.
Box 1:

Series 2.4.9: Porter /Hesperus Fuel Company coal orders records, 19__ - 19__.
Box 1:

Series 2.4.10: Porter /Hesperus Fuel Company coal drilling records, 19__ - 19__.
Box 1:
 

Subgroup 2.5: Porter Fuel Company store records.

Series 2.5.1: Porter Fuel Company store inventories, 1918-1919.
Box 1:
Folder 1 Porter Fuel Company store inventory, 1918 Dec. One volume.
Folder 2 Porter Fuel Company store inventory, 1919 Dec. One volume.

Series 2.5.2: Porter Fuel Company store correspondence, 19-
Box 1:
 

Subgroup 2.6: Porter Fuel Company other media.

Series 2.6.1: Porter mining maps and blueprints.
Map Drawer 1: Hesperus Mine survey map by Burdick and Kroeger, 16 maps: 1913 Jan. - 1919 Jan.
  Hesperus Mine survey map, 15 maps: 1901 Oct. - 1913 Jan.
Map Drawer 2: Durango city mine, 3 maps: 1909 Apr. 20, no dates.
  Lands of Durango, 4 maps: 1906 May 6 - 1909 Dec. 6.
  Hesperus Mine survey maps (originals) 7 maps: 1893 Sept. 1 - 1915 Nov. 1.
  Porter Mine survey maps, 7 maps: 1905 July 29 and no date.
  Dufur Mine survey map, 4 maps: 1941 Oct. 17 - 1945 Jan. 28.
Map Drawer 3: Pine Ridge Ditch, 3 maps: 1912 May 7, and Ridges Basin Ditch and Reservoir, 1901 July 26 (1 map and court record).
  Porter Fuel Company property maps, 10 maps: no date, 1910 May 10, 1911 Jan. 3, 1915 July.
  General surveys, 10 maps: 1891 May 25 - 1927 Oct. 17.
  Large scale area maps, 5 maps: 1895 - 1920 Jan.
  Oil and coal survey of SW Colorado and NW New Mexico, 1 map: no date.
  Durango area property maps, 14 maps: no dates.
  Durango area property maps, 7 maps: 1906 Dec. 13 - 1913 Aug. 1.
Map Drawer 4: Relation among Durango and mines, 1 map: no date.
  Bay Coal mine, 1 map: 1911 May 6 and Davis Coal mine, 1 map: 1911 May 6.
  Durango area property maps, 3 maps: 1906 Mar. 15 - 1909 Dec. 29.

Series 2.6.2: Porter mining photographs. See photo index in land ledger volume, SG 2.1.


Record Group 3: Hesperus Fuel Company

Subgroup 3.1 : Hesperus Fuel Company central office records. (See also Subgroup 2.1 for relevant records in Porter Fuel Company records.)

Series 3.1.1: Hesperus Fuel Company legal records, 19____. Arrangement is chronological (based on the earliest date of the particular legal proceeding).
Box 1:

Series 3.1.2: Hesperus Fuel Company reports, 1917-1920.
Box 1:
Folder 1 Hesperus Fuel Company monthly reports and statements, 1917-1920.

Series 3.1.3 : Hesperus Fuel Company inventories, 1917-1920.
Box 1:

Series 3.1.4 : Hesperus Fuel Company letterpress copybooks, 1917-1920. (See also Series 2.1.5, Porter Fuel Company letterpress copybooks.)
Box 1:

Series 3.1.5 : Hesperus Fuel Company administrative correspondence, 1917-1920. (See also Series 2.1.6, Porter Fuel Company customer business correspondence.)
Box 1:
Folder 1 Hesperus Fuel Company correspondence, 1917-1918.
Folder 2 Hesperus Fuel Company shipping instructions, 1920 July 3 - 1921 March 1
 

Subgroup 3.2: Hesperus Fuel Company personnel records.  (See also Subgroup 2.2 for relevant records in Porter Fuel Company records.)

Series 3.2.1 Hesperus Fuel Company accident reports, 1920-1922.
Box 1:
Folder 1 Hesperus Fuel Company accident reports, 1920-1922.

Series 3.2.2: Porter Fuel Company material and labor records, 1926-1928. (See also Series 2.2.5.)
Box 1:
Folder 1 Hesperus Mine material and labor ledgers, 1917-1918.
Folder 2 Hesperus Mine material and labor ledgers and statement of bills, 1919 Feb. - 1920 July.
Folder 3 Hesperus Fuel Company material and labor records, 1926-1928.
 

Subgroup 3.3: Hesperus Fuel Company financial accounting records.  (See also Subgroup 3.3 for relevant records in Porter Fuel Company records.)

Series 3.3.1: Hesperus Fuel Company accounts payable and payroll records
Box 1:
Folder 1 Hesperus Fuel Company orders, 1917-1920.
Folder 2 Hesperus Fuel Company postal notices of orders for shipment, 1918 June - 1920 Jan. (bound).

Series 3.3.2: Hesperus Mine accounting records
Box 1:
Folder 1 Hesperus Mine cash ledger, 1917-1932.
Folder 2 Hesperus Mine accounting ledger, 1917-1935.

Series 3.3.3: Hesperus Fuel Company general merchandise receipts, 1918-1927.
Box 1:
Folder 1 Hesperus Fuel Company general merchandise receipts, 1918-1923.
Folder 2 Hesperus Fuel Company general merchandise receipts and card files, 1924 - 1927.

Series 3.3.4: Hesperus Fuel Company canceled checks, 1917 June 25 - 1933 May 18.
Box 1:
Folder 1 Hesperus Fuel Company canceled checks, 1917 June 25 - 1919 Oct. 23. #s 1 - 9000.
Folder 2 Hesperus Fuel Company canceled checks, 1919 Oct. 23 - 1922 Aug. 21. #s 9001-17999.
Folder 3 Hesperus Fuel Company canceled checks, 1922 Aug. 21 - 1927 Feb. 7. #s 18000-25299.
Folder 4 Hesperus Fuel Company canceled checks, 1927 Jan. 7 - 1930 May 30. #s 25300-30199.
Folder 5 Hesperus Fuel Company canceled checks, 1930 Sept. 10 - 1930 Dec. 31. #s 30600-31020.
Folder 6 Hesperus Fuel Company canceled checks, 1931 Apr. 31 - 1931 Aug. 22. #s 31350-31899.
Folder 7 Hesperus Fuel Company canceled checks, 1931 Oct. 27 - 1932 Feb. 5. #s 32200-32599.
Folder 8 Hesperus Fuel Company canceled checks, 1932 Aug. 15 - 1933 May 18. #s 33100-34199.
 

Subgroup 3.4: Hesperus Fuel Company coal shipping records.  (See also Subgroup 2.4 for relevant records in Porter Fuel Company records.)

Series 3.4.1: Hesperus Fuel Company operations reports and related correspondence, 1917 (?) - 1933 (?).
Box 1:
Folder 1
 

Subgroup 3.5: Hesperus Fuel Company store records. (See also Subgroup 2.5 for relevant records in Porter Fuel Company records.)

Series 3.5.1: Hesperus Fuel Company reports, 1918-1920.
Box 1:
Folder 1 Hesperus Fuel Company monthly statements of accounts and store statements, 1918 Aug. 1 - 1920 Dec. 31 (bound).

Series 3.5.2: Hesperus Fuel Company company store records and correspondence, 1918-1920. Of both customers and vendors/suppliers.
Box 1:


Record Group 4: Western Fuel Company

Series 4.1: Western Fuel Company records and correspondence, 1904-1944.
Box 1:
Folder 1 Western Fuel Company form 93, 1904 Dec. - 1905 Jan.
Folder 2 Western Fuel Company ledger: audited vouchers Monero Mine earnings, gross earnings, etc. 1923 - 1932.
Folder 3 Western Fuel Company Monero Mine material labor ledgers, 1923 Dec. - 1926 Dec., 1928 Mar. - 1929 Dec. , 1938 Jan. - 1944 Jan.
Folder 4 Western Fuel Company straight bills of lading and form 93 to Monero Mine, 1928 Feb. - 1929 Feb.
Folder 5 Western Fuel Company collectibles records, 1930 Oct. - 1939 Aug.

Series 4.2: Western Fuel Company canceled checks, 1923 Nov. 30 - 1939 Dec. 31.
Box 1:
Folder 1 Western Fuel Company canceled checks, 1923 Nov. 30 - 1928 June 15, #1 - 3699, 1st National Bank.
Folder 2 Western Fuel Company canceled checks, 1928 June 15 - 1939 Dec. 31, #3700 - 4807, 1st National Bank.

Series 4.3: Western Fuel Company receipts for purchases, 1924 - 1929.
Box 1:
Folder 1 Western Fuel Company receipts for purchases, 1924 - 1925. #s 1925-2490.
Folder 2 Western Fuel Company receipts for purchases, 1925 - 1926. #s 2500-4049.
Folder 3 Western Fuel Company receipts for purchases, 1925 - 1929. #s 4050-5879.


Record Group 5: William I. Gifford papers

Series 5.1: William I. Gifford diaries, 1912-1922. 11 volumes.
Box 1:
Folder 1
Folder 2
Folder 3
Folder 4

Series 5.2: William I. Gifford personal correspondence, 19__
Box 1:
Folder 1
Folder 2
Folder 3

Series 5.3: William I. Gifford business correspondence, 19__
Box 1:
Folder 1


Record Group 6: Pine Ridge Ditch Company

Series 6.1: Pine Ridge Ditch Company minutes and notices of meetings, 1____ - 19___
Box 1:

Series 6.2: Pine Ridge Ditch Company annual reports, 1____ - 19___
Box 1:

Series 6.3: Pine Ridge Ditch Company legal documents, 1____ - 19___
Box 1:

Series 6.4: Pine Ridge Ditch Company records and correspondence, 1___ - 19__.
Box 1:
Folder 1 Pine Ridge Ditch Company correspondence, 1912-1940.
Folder 2 Pine Ridge Ditch Company receipts, etc., 1898 Oct. 29 - 1928 March 10. 1 volume.

Series 6.5: Pine Ridge Ditch Company bank statements, 1____ - 19___
Box 1:


Record Group 7: Colorado & New Mexico Coal Operators Association

Series 7.1: Colorado & New Mexico Coal Operators Association legal records, [ca. 1918].
Box 1:
Folder 1 Colorado & New Mexico Coal Operators Association amended articles of incorporation and by-laws.

Series 7.2: Colorado & New Mexico Coal Operators Association correspondence, 1918-1920.
Box 1:
Folder 1 Colorado & New Mexico Coal Operators Association correspondence, 1918 May - 1919 Dec.
Folder 2 Colorado & New Mexico Coal Operators Association correspondence, 1920 Jan. - Nov.
Folder 3 Colorado & New Mexico Coal Operators Association chronological history of coal controversy to 1920 Jan. 1.

{Note: we plan to carry on with this inventory as time and staffing permit, stating for each series its title, date span, quantification, narrative description of series content, and method of arrangement}



Doing your own research: This description of a portion of the collections at the Fort Lewis College Center of Southwest Studies is provided to inform interested parties about the nature and depth of the repository's collections. It cannot serve as a substitute for a visit to the repository for those with substantial research interests in the collections.

These collections are located at the Center of Southwest Studies on the campus of Fort Lewis College. Interested researchers should phone the archivist at 970/247-7126 or send electronic mail to the archivist at: Ellison_T@fortlewis.edu .   Click here to use our E-mail Reference Request Form. The Center does not have a budget for outgoing long-distance phone calls to answer reference requests, so if you do not provide an email address for our response you will need to be willing to accept a collect call from the Center.

 


Page last modified: December 01, 2004