10QSB/A 1 file1.htm FORM 10QSB/A

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

Form 10-QSB/A
Amendment No. 1

[X]  QUARTERLY REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the Quarterly Period ended September 30, 2006

[ ]  TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the Transition Period From                      To                     

Commission File Number: 001-01761

CHIEF CONSOLIDATED MINING COMPANY

(Exact name of small business issuer as specified in its charter)


ARIZONA 87-0122295
(State or Other Jurisdiction of
Incorporation or Organization)
(I.R.S. Employer
Identification No.)

15988 SILVER PASS ROAD, P.O. BOX 51, EUREKA, UTAH 84628
(Address of Principal Executive Offices) (Zip Code)

(435) 433-6606
(Issuer’s telephone number)

Check whether the issuer is not required to file reports pursuant to Section 13 or 15(d) of the Exchange Act. [ ]

Check whether the issuer: (1) filed all reports required to be filed by Section 13 or 15(d) of the Exchange Act during the past 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.             Yes [ ]     No [X]

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes [ ]    No [X]

State the number of shares outstanding of each of the issuer’s classes of common equity, as of July 10, 2007.

Common Stock $0.50 par value: 10,635,507    

Convertible Common Stock $0.50 par value: 4,060,000

Transitional Small Business Disclosure Format (check one): Yes [ ]    No [X]




Table of Contents

PART I

Item 1.  Financial Statements.

See Financial Statements beginning on page F-1.

Item 2.  Management’s Discussion and Analysis or Plan of Operation.

The following discussion is intended to assist you in understanding our financial condition and plan of operations. You should read the following discussion along with our financial statements and related notes included in this Quarterly Report on Form 10-QSB.

Overview

We were organized in 1909 and own or control approximately 16,000 acres of mining land in Utah and Juab counties in Utah. These properties include the Burgin Mine, whose mining rights are owned by our subsidiary Tintic Utah Metals, LLC, a Colorado limited liability company, and the Trixie Mine, owned by our subsidiary Chief Gold Mines, Inc., a Delaware corporation. Of these 16,000 acres, approximately 6,000 acres are subject to being sold, as discussed below, pursuant to a Consent Decree with the Environmental Protection Agency.

Trixie and Burgin Mines

The Trixie Mine is located on property owned by our wholly-owned subsidiary, Chief Gold Mines, and is 1.5 miles from Tintic Utah’s concentrating mill. Our subsidiary, Tintic Utah, last processed gold and silver ores produced from the Trixie Mine at Tintic Utah’s concentrating mill in early 2002. Due to past safety conditions at the Trixie Mine, we are not currently operating the mine and do not presently plan to resume mining operations, although we may be interested in various other options including, joint ventures or leasing or selling the Trixie.

The Burgin Mine, which is located in the East Tintic Mining District of Utah, is also not currently in production. We cannot proceed with production at the mine unless we can dewater the mine and raise capital for use in connection with restarting mining operations. We have applied for permission to appropriate water from the Burgin Mine and the application is currently pending before the Utah State Engineer. If it approves our application, we may then begin negotiations with various potential partners with the intention of finding a method to finance the construction of a water treatment facility. The water treatment facility would be used as the means for disposing of the water pumped from the lower levels of the Burgin Mine, enabling us to proceed with development and production programs. Although there were objections to our application, we have been in negotiations regarding the terms of an agreement with the main objectors. The Utah State Engineer will issue a decision on the application and we would have the right to appeal any adverse decision to a court. We are unable to predict whether an agreement with the objectors will be signed or when the Utah State Engineer will render his decision. Even if the Utah State Engineer approves our application and we reach an agreement with the objectors, we may not have the necessary funds to proceed, and even if we do have such funds, we may not use these funds to proceed at the Burgin Mine. If we are not successful in obtaining water rights, we believe there may be alternative methods to successfully dewater the mine.

As a result of the suspended mining and processing operations, we are not generating any revenues and we do not have sufficient funding to make the significant safety improvements required in the Trixie Mine or to continue exploration efforts related to the Burgin Mine. As a result, we have had no significant operating activity since early 2002.

Plan of Operation

In the mining aspect of our activities, we will concentrate on seeking one or more joint venture partners or other arrangements to fund the startup of mining operations. To the extent we enter into

1




Table of Contents

such an arrangement, we could contribute mining properties and/or the Burgin concentrating mill to any joint venture arrangement in return for a percentage interest in the venture, with our partner(s) to provide the main portion of cash funding requirements.

We have an immediate cash need. No assurance can be given that we will be able to raise the necessary funds, or if the funds are raised, that we will be able to restart our mining operations.

Our financial statements have been prepared assuming that we will continue as a going concern. We recognized $2,414 in revenues for the nine months ended September 30, 2006. We have suffered net losses of $66,668 for the nine months ended September 30, 2006. Additionally, as of September 30, 2006, we had an accumulated deficit of $96,734,894. These matters raise substantial doubt about our ability to continue as a going concern.

As of September 30, 2006, we had $950,000 of land and mining claims and $212,500 of mining related buildings, machinery and equipment. The realization of our investment in land and mining claims and mining related buildings and equipment is dependent upon various factors, including: our success in exploration efforts to discover additional mineral resources and in proving the technical feasibility and commercial viability of the identified mineral resources, and our ability to obtain necessary funding to continue exploration of the mining properties and to finance operations.

In December 2005, Dimeling, Schreiber & Park Reorganization Fund II, LP, agreed to purchase $2.5 million in convertible debentures contingent upon creditors holding more than 50% of our then outstanding indebtedness agreeing to settle such outstanding amounts. The funds are held in escrow by our counsel and are dispersed by the escrow agent to pay creditors as they individually agree with us and to pay legal, accounting and other consulting fees as incurred. The debentures automatically convert into Common Stock at $0.25 per share immediately upon shareholder approval of certain amendments to our Articles of Incorporation, including a decrease in the par value. The minimum level of acceptances with creditors has been reached. In the event that the shareholders do not approve such amendments, the debentures will become immediately due and payable.

In addition, in May 2006, some of the holdings of Tintic Utah Metals, LLC, Central Standard Mines Co., and Eagle and Blue Bell Mining Co., our subsidiaries, were sold at tax sale. We have been reviewing our options to recover these properties.

2




Table of Contents
Item 3.  Controls and Procedures.

Based on an evaluation of Chief’s disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e)) under the Securities Exchange Act of 1934, as amended), the Chief Executive and Chief Financial Officer of Chief has concluded that Chief’s disclosure controls and procedures were effective as of September 30, 2006.

There were no changes in Chief’s internal controls over financial reporting during the quarter ended September 30, 2006 that materially affected, or was reasonably likely to materially affect, Chief’s internal control over financial reporting.

3




Table of Contents

PART II

Item 1.  Legal Proceedings.

EPA Settlement

During 2001, the Environmental Protection Agency, also known as the EPA, placed Eureka Mills Superfund Site on the National Priorities List, as authorized under the Comprehensive Environmental Response, Compensation and Liability Act of 1980. According to the EPA, samples indicate that, approximately 150 acres of soil in the Town of Eureka, Utah, the location of our principal executive offices and operations, were contaminated with lead and, to a lesser extent, arsenic.

In 2002, the EPA finalized its actions to be taken in response to the release of waste materials at and around the site. The EPA is seeking reimbursement from us for our portion of the liability based on the ownership and the conduct of mining operations on portions of the site.

In February 2005, we agreed to a judgment against us by the EPA in the amount of $60 million. The judgment will remain in effect until we have complied with all the requirements of a Consent Decree issued to us by the EPA. Our material obligations under the Consent Decree include:

  using our best efforts to satisfy the judgment by seeking indemnification or recovery from our insurance policies and paying 70% of all proceeds from such insurance policies to the United States;
  providing an annual report to the United States each year for five years listing all insurance claims, the actions we are taking to recover the amounts and any recovery obtained until all such claims are exhausted;
  using our best efforts to sell our property, other than property upon which repository, open cells, response action structures, water sources and borrow source are located;
  upon the transfer of any property, paying 100% of net sales proceeds upon to $350,000 and 50% thereafter to the EPA;
  reimbursing the United States 15% of our net income in excess of $2 million during any calendar year for five years from the date of the Consent Decree;
  paying the United States 15% of any proceeds in excess of $2 million from a sale of the Company or all or substantially all of our assets;
  allowing the EPA the sole use of borrowed material (top soil, fill and base material) that is free from contaminants, including the allowance of uninterrupted and continuous access to the borrowed sources 24 hours per day, 365 days per year;
  allowing the EPA the irrevocable right to access, operate and close the repository, the property and the two open cells on the property for the permanent disposal of waste material excavated from the site;
  allowing the EPA to enter onto the property to construct and maintain response action structures as are necessary to implement response actions, including an easement for the EPA to inspect, maintain and operate the structure;
  providing storage space and water as needed to the EPA; and
  allowing additional access to the EPA for various purposes as needed.

In the event that we complete all of our obligations under the Consent Decree, the EPA will file a Release of Notice of Federal Lien in the Office of the Juab County Recorder and we will be relieved of the $60 million liability, resulting in a gain in such future period. As of the current date, we continue to have obligations under the terms of the consent decree and are in compliance with those terms. The judgment amount of $60 million represents the future value of clean up costs when the terms of the Consent Decree are satisfied on February 9, 2010.

4




Table of Contents

Mountain View Ranches, LLC

On May 24, 2002, Mountain View Ranches, LLC filed a complaint against us in the Fourth Judicial District Court in and for Utah County, Utah (Civil No. 020402189). The complaint requested relief in the amount of $1,787,400 for breach of contract, promissory estoppel, negligent misrepresentation and fraud. This claim was originally resolved in the Fourth Judicial District Court by a stipulation to a judgment in the amount of $25,000. Subsequently, the claim was renegotiated and completely settled for $15,000. We have fully paid the settlement and a satisfaction of judgment was filed in the Fourth Judicial District Court on December 7, 2006.

Paul Spor

On March 12, 2003, Paul Spor filed a complaint against us, Tintic Utah Metals, LLC and others in the Fourth Judicial District Court in and for Utah County, Utah (Civil No. 030401194). Mr. Spor, a former employee of the Company brought the action for slander, breach of employment agreement, breach of employment termination agreement, indemnification on personal guaranty and failure to timely remove a lien. He did not seek any specific dollar amount in the complaint. The claims were completely settled in 2006 and $34,615.39 was paid by us to Mr. Spor in complete settlement of the claims. An order dismissing the case was entered by the Fourth Judicial District Court on June 29, 2006.

Forest Products Sales, Inc.

On July 25, 2002, Forest Products Sales, Inc. filed a claim against Tintic Utah Metals LLC and Chief Gold Mines, Inc., our subsidiaries, and Lana Laird in the Fourth Judicial District Court in and for Utah County, Utah (Civil No. 020402686). The complaint requested money damages in the amount of $101,355.88 for breach of contract, personal guarantee, unjust enrichment, mechanic’s lien foreclosure and failure to obtain contractor’s bond. The matter was settled in 2006 for $35,000 and we have paid the settlement amount in full.

Robert Herman Note

Robert Herman filed an action against us in the Fourth Judicial District Court in and for Juab County, Utah (Civil No. 020600121). He obtained a judgment against us as a result of our default on a loan owed to Mr. Herman. Mr. Herman then conducted a sheriff’s sale to obtain the amount of the judgment. As the sheriff’s sale did not realize enough to pay the full loan balance, we settled the remaining balance with Mr. Herman for $387,000. This amount was paid in full in December 2006. Mr. Herman’s counsel executed a satisfaction of judgment on March 21, 2007 and the satisfaction of judgment was filed with the court on March 23, 2007.

Pacific Corp. Claim

Pacific Corp. brought a claim against us and Tintic Utah Metals, LLC, our subsidiary for failure to pay electrical bills. The claim was based on a promissory note in the amount of $55,477.10, which was secured by a Gehl Model 1083 telescoping fork lift and a Fiat Allis 745-C loader. No foreclosure action was commenced against the fork lift or the loader and we settled the claim in full for $39,595.42 and paid the amount in 2006.

Royce Hackworth and Hackworth Drilling, Inc.

On August 30, 2002, Royce Hackworth and Hackworth Drilling, Inc. filed a complaint against us and Adren Underwood in the Fourth Judicial District Court in and for Juab County, Utah (Civil No. 02060124). The complaint sought monetary relief of $37,697.14 for drilling services that were rendered to us by Hackworth Drilling. Judgment in the amount of $37,697.14 has been entered against us. We have had numerous communications with the plaintiff’s counsel regarding settlement, but the plaintiff has not responded to any of our offers. The claim is still pending.

Alta Steel

Alta Steel filed a complaint against Tintic Utah Metals, LLC, our subsidiary, in the Fourth Judicial District Court in and for Juab County, Utah (Civil No. 020600141). Alta Steel claimed

5




Table of Contents

monetary damages in the amount of $12,440.35 for materials and labor supplied by Alta Steel. A default judgment was entered against Tintic Utah Metals, LLC on November 27, 2002 in the amount of $12,440.35. Tintic Utah filed a motion to set aside the judgment on November 28, 2002. We then settled the judgment for $2,448.07 in March 2007. We are currently awaiting wire transfer instructions to pay this settlement amount.

Codale Electric Supply, Inc.

On June 25, 2002, Codale Electric Supply, Inc. filed a complaint against us and Tintic Utah Metals, LLC, our subsidiary, in the Fourth Judicial District Court in and for Utah County, Utah (Civil No. 020402764). The complaint sought money damages in the amount of $16,583.18 plus attorneys’ fees and costs for breach of contract, breach of covenant of good faith and fair dealings, quantum meruit and mechanic’s lien foreclosure. Judgment was stipulated to and entered in the amount of $19,378.34 on May 6, 2003. We are currently trying to settle this matter.

Other Proceedings

In addition, we were named, along with two other corporate entities, as a respondent in an administrative proceeding before the Utah Labor Commission in August 2006. In the proceeding, the seventy-six year old petitioner alleged that he was one of our employees from 1950 to 1954 and has contracted lung cancer as a result of his employment. The plaintiff sought medical expenses and permanent total disability compensation. The plaintiff is now deceased. His widow claims dependent’s benefits and burial benefits. We have denied all material allegations, are investigating the claim and will vigorously dispute the petitioner’s claims. Currently, this litigation is in the discovery stage. A hearing originally scheduled for April 5, 2007 has been rescheduled for September 2007.

Additionally, in April 2007, the Company’s former Chief Executive Officer filed suit against the Company alleging that the Company failed to sufficiently compensate him for the services he provided to the Company in his capacity as Chief Executive Officer.

Item 3.  Defaults Upon Senior Securities.

As of September 30, 2006, we were in default on two notes payable totaling $349,835. A $300,000 unsecured 8% interest note payable to an individual matured on February 9, 2003. As of September 30, 2006, we owed $286,835 under that note. A second $63,000 unsecured 12% interest note payable to a company matured on October 15, 2002. As of September 30, 2006, we owed $63,000 under that note.

6




Table of Contents
Item 5.  Other Information.

There have not been any material changes to procedures by which security holders may recommend nominees to our board of directors.

Item 6.  Exhibits.

EXHIBIT NO. DESCRIPTION
3 .1 Articles of Incorporation [Incorporated by reference to Exhibit A to Chief’s Schedule 14A Proxy Statement filed on December 17, 1999 (SEC File No. 001-01761)].
3 .2 Amended and Restated By-laws [Incorporated by reference to Exhibit 3.2 to Amendment No. 1 of Chief’s Form 10-KSB report filed on September 5, 2007 (SEC File No. 001-01761)].
10 .1 The Operating Agreement of Tintic Utah LLC dated as of July 17, 1996 by and among Chief, Akiko Resources (Utah) Inc. and KZ Utah, Inc. [Incorporated by reference to Exhibit 10B, marked as ‘‘Exhibit A’’, to Chief’s Form 10-KSB filed on April 2, 1997 (SEC File No. 001-01761].
10 .2 The First Amendment to Operating Agreement dated as of March 11, 1997 by and among Chief, Akiko Resources (Utah) Inc. and KZ Utah, Inc. [Incorporated by reference to Exhibit 10B, marked as ‘‘Exhibit A’’, to Chief’s Form 10-KSB filed on April 2, 1997, (SEC File No. 001-01761].
10 .3 Second Amendment to Operating Agreement dated as of November 10, 1997 by and between Chief and KZ Utah, Inc [Incorporated by reference to Exhibit 10D, filed as Exhibit A, to Chief’s Form 10-K report filed on March 30, 1998 (SEC File No. 001-01761)].
10 .4 Third Amendment to Operating Agreement dated as of October 1, 1998 by and between Chief and KZ Utah, Inc [Incorporated by reference to Exhibit 10D, filed as Exhibit A, to Chief’s Form 10-KSB report filed on April 15, 1999 (SEC File No. 001-01761)].
10 .5 Fourth Amendment to Operating Agreement dated as of September 9, 1999 by and between Chief and KZ Utah, Inc [Incorporated by reference to Exhibit 10E, filed as Exhibit A, to Chief’s Form 10-KSB report filed on March 30, 2000 (SEC File No. 001-01761)].
10 .6 Fifth Amendment to the Operating Agreement dated as of January 1, 2001 [Incorporated by reference to Form 10-QSB filed on August 14, 2001].
10 .7 The Articles of Organization of Tintic Utah LLC is incorporated by reference to an exhibit to Form 10-KSB filed on April 2, 1997.
10 .8 Stock Purchase Agreement dated as of November 19, 1999 between Chief and Dimeling, Schreiber & Park [Incorporated by reference to Chief’s Form 8-K report filed on November 30, 1999 (SEC File No. 001-01761)].
10 .9 Registration Rights Agreement dated as of November 19, 1999 between Chief and Dimeling, Schreiber & Park [Incorporated by reference to Chief’s Form 8-K report filed on November 30, 1999 (SEC File No. 001-01761)].
10 .10 Form of Warrant issued to Dimeling, Schreiber & Park by Chief dated as of November 19, 1999 [Incorporated by reference to Chief’s Form 8-K report filed on November 30, 1999 (SEC File No. 001-01761)].

7




Table of Contents
EXHIBIT NO. DESCRIPTION
10 .11 EPA Consent Decree [Incorporated by reference to Exhibit 10.11 to Amendment No. 1 of Chief’s Form 10-KSB report filed on September 5, 2007 (SEC File No. 001-01761)].
10 .12 Debenture Purchase Agreement [Incorporated by reference to Exhibit 10.12 to Amendment No. 1 of Chief’s Form 10-KSB report filed on September 5, 2007 (SEC File No. 001-01761)].
10 .13 Escrow Agreement [Incorporated by reference to Exhibit 10.13 to Amendment No. 1 of Chief’s Form 10-KSB report filed on September 5, 2007 (SEC File No. 001-01761)].
10 .14 Chief Consolidated Mining Company Prospect and Retrospect dated as November 2005 [Incorporated by reference to Exhibit 10.14 to Amendment No. 1 of Chief’s Form 10-KSB report filed on September 5, 2007 (SEC File No. 001-01761)].
21 .1 Subsidiary List [Incorporated by reference to Exhibit 21.1 to Amendment No. 1 of Chief’s Form 10-KSB report filed on September 5, 2007 (SEC File No. 001-01761)].
31 .1 Certification by Chief Executive Officer pursuant to Rule 13a-14(a)/15d-14(a) (filed herewith).
31 .2 Certification by Chief Financial Officer pursuant to Rule 13a-14(a)/15d-14(a) (filed herewith).
32 Certification Pursuant to 18 U.S.C. Section 1350, as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (filed herewith).

8




CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
TABLE OF CONTENTS


F-1




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
CONDENSED CONSOLIDATED BALANCE SHEETS
(UNAUDITED)


  September 30,
2006
December 31,
2005
Current assets    
Cash $ 1,898,923 $ 10
Prepaid expenses 101,685
Other current assets 16,060 7,320
Restricted cash held in escrow 2,500,000
Total current assets 2,016,668 2,507,330
Land and mining claims 950,000 950,000
Buildings, machinery and equipment, net 212,500 250,000
Reclamation funds on deposit 488,300 486,086
Total assets $ 3,667,468 $ 4,193,416
     
LIABILITIES AND STOCKHOLDERS’ DEFICIT    
Current liabilities    
Accounts payable $ 1,010,076 $ 1,310,408
Related party payable 353,113 364,477
Interest payable 264,963 109,354
Director indemnification 240,000
Accrued liabilities 304,526 304,526
Accrued convertible common stock dividends 650,683 515,098
Notes payable 349,835 424,014
Total current liabilities 2,933,196 3,267,877
     
Long-term liabilities    
Convertible debentures 2,500,000 2,500,000
Reclamation obligation 499,286 488,300
EPA settlement obligation 60,000,000 60,000,000
Total long-term liabilities 62,999,286 62,988,300
     
Minority interest in consolidated subsidiaries 24,727 24,727
     
Shareholders’ deficit    
Preferred stock, $0.50 par value; 1,500,000 shares authorized;    
10,899 shares outstanding; liquidation preference of $5,450 5,450 5,450
Convertible common stock, $0.50 par value; 30,000,000 shares    
authorized; 4,060,000 shares outstanding 2,030,000 2,030,000
Common stock, $0.50 par value; 50,000,000 shares authorized;    
10,635,507 shares outstanding 5,314,209 5,314,209
Additional paid-in capital 23,773,747 23,773,747
Stock purchase rights 3,321,747 3,321,747
Accumulated deficit (96,734,894 )  (96,532,641 ) 
Total stockholders’ deficit (62,289,741 )  (62,087,488 ) 
Total liabilities and stockholders’ deficit $ 3,667,468 $ 4,193,416

The accompanying notes are an integral part of these condensed consolidated financial statements.

F-2




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
CONDENSED CONSOLIDATED STATEMENTS OF OPERATIONS
(UNAUDITED)


  For the Three Months
Ended September 30,
For the Nine Months
Ended September 30,
  2006 2005 2006 2005
Revenue        
Mining revenue $ $ $ $
Land sales and other 2,214
Total revenue 2,214
         
Operating expenses        
General and administrative 93,439 89,675 244,412 179,284
Depreciation and depletion 12,500 42,197 37,500 126,590
Accretion of reclamation obligation 3,662 10,986
Total operating expenses 109,601 131,872 292,898 305,874
         
Other income (expense)        
Interest Income $ 26,030 $ $ 54,345 $
Interest expense (58,636 )  (10,133 )  (178,278 )  (30,066 ) 
Gain on Forgiveness of Debt 82,933 347,949
Total Other income (expense) 50,327 (10,133 )  224,016 (30,066 ) 
         
Net loss (59,274 )  (142,005 )  (66,668 )  (335,940 ) 
         
Convertible common stock dividend (45,924 )  (28,348 )  (135,585 )  (85,045 ) 
Loss attributable to common stockholders $ (105,198 )  $ (170,353 )  $ (202,253 )  $ (420,985 ) 
         
Basic and diluted loss per common share $ (0.01 )  $ (0.02 )  $ (0.02 )  $ (0.04 ) 
         
Basic and Diluted Weighted-Average Common Shares Outstanding 10,635,507 10,635,507 10,635,507 10,635,507

The accompanying notes are an integral part of these condensed consolidated financial statements.

F-3




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
CONDENSED CONSOLIDATED STATEMENTS OF CASH FLOWS
(UNAUDITED)


  For the Nine Months
Ended September 30,
  2006 2005
Cash Flows from Operating Activities:    
Net loss $ (66,668 )  $ (335,940 ) 
Adjustments to reconcile net loss to net cash used in operating activities:    
Accretion of reclamation obligation 10,986
Depreciation and depletion 37,500 126,590
Changes in operating assets and liabilities:    
Other assets (8,740 )  15,000
Reclamation funds on deposit (2,214 ) 
Related party payable (11,364 )  114,383
Accounts payable (300,332 )  50,773
Interest payable 155,609 30,066
Prepaid expenses (101,685 ) 
Director indemnification (240,000 ) 
Net Cash Used in Operating Activities (526,908 )  872
Cash Flows from Financing Activities:    
Net proceeds from release of cash held in escrow 2,500,000
Principal payments on notes payable (74,179 ) 
Net Cash Provided By Financing Activities 2,425,821
Net Change in Cash 1,898,913 872
Cash at Beginning of Year 10 1,554
Cash at 9/30/06 and 9/30/05 $ 1,898,923 $ 2,426
Supplemental Cash Flow Information    
Cash paid for interest $ 53,563 $
Supplemental Schedule of Noncash Investing and Financing Activities    
Disposal of fully depreciated assets $ $ 19,743
Convertible debentures issued for restricted cash 2,500,000
Convertible common stock dividends 135,585 85,045

The accompanying notes are an integral part of these condensed consolidated financial statements.

F-4




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

NOTE 1 — CONDENSED FINANCIAL STATEMENTS

Chief Consolidated Mining Company (‘‘Chief’’ or the ‘‘Company’’) was incorporated in the state of Arizona in 1909. Chief currently is the owner of or has vested interests in approximately 16,000 acres of patented mining property in the Tintic Mining Districts in Utah County and Juab County, Utah. Chief and its subsidiaries (collectively, the ‘‘Company’’) operate as a mineral resource company seeking to engage in the exploration and development of their mining claims and properties.

The accompanying unaudited condensed consolidated financial statements of the Company have been prepared in accordance with accounting principles generally accepted in the United States of America for interim financial information and pursuant to the rules and regulations of the Securities and Exchange Commission. Accordingly, certain information and disclosures normally included in financial statements prepared in accordance with accounting principles generally accepted in the United States of America have been condensed or omitted pursuant to such rules and regulations. These financial statements should be read in conjunction with the Company’s annual financial statements and the notes thereto for the year ended December 31, 2005. In the opinion of the Company’s management, the accompanying unaudited condensed consolidated financial statements contain all adjustments (consisting of only normal recurring adjustments) necessary to fairly present the consolidated financial position of Chief Consolidated Mining Company and subsidiaries as of September 30, 2006, and the results of their operations for the three and nine months ended September 30, 2006 and 2005 and their cash flows for the nine months ended September 30, 2006 and 2005. The results of operations for the nine months ended September 30, 2006, may not be indicative of the results that may be expected for the year ending December 31, 2006 or for any other period.

Business Condition – The Company’s financial statements are prepared using accounting principles generally accepted in the United States of America applicable to a going concern that contemplates the realization of assets and liquidation of liabilities in the normal course of business.

During 2002, the Company suspended mining and processing operations. As a result, the Company is not generating any mining revenue and has not had sufficient funding to make the significant safety improvements required in the Trixie Mine or to continue exploration efforts related to the Burgin Mine. As of September 30, 2006, the Company had $950,000 of land and mining claims and $212,500 of mining related buildings, machinery and equipment, which in aggregate, represent approximately 32% of total assets. The Company’s buildings, machinery and equipment consist principally of the Tintic Mill located at the Trixie mine. The realization of the Company’s investment in land and mining claims and mining related buildings, machinery and equipment is dependent upon various factors, including the outcome of: (i) the Company’s success in exploration efforts to discover additional mineral resources and in proving the technical feasibility and commercial viability of the identified mineral resources, (ii) the Company’s ability to obtain necessary funding to continue exploration of the mining properties and to finance operations while the Company pursues real estate development alternatives for portions of the Company’s land, (iii) the Company’s success in finding a joint venture partner to provide capital funding for the Company’s continued exploration of its mining properties, (iv) the Company’s ability to profitably lease the Tintic Mill or its mining claims to outside entities, and (v) the Company’s success in selling or developing certain of its land surface rights to fund its continued mining and exploration activities.

During 2002, the Environmental Protection Agency (EPA) completed a study and finalized its actions to be taken in response to the release of waste materials at and around the Eureka Mills Superfund Site located in Juab County, Utah. The EPA is seeking reimbursement from the Company in the amount of $60 million for its portion of the liability based on the ownership and the conduct of mining operations on portions of the site. During 2005, the Company reached a settlement agreement with the EPA regarding the judgment, as discussed more fully in Note 6.

F-5




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

These matters raise substantial doubt about the Company’s ability to continue as a going concern. The consolidated financial statements do not include any adjustments relating to the recoverability or classification of assets or liabilities that might be necessary should the Company not be able to continue as a going concern.

The Board of Directors is currently pursuing efforts to obtain additional sources of financing to allow the Company to proceed with its operations. The Company is also investigating selling portions of its land surface rights in order to comply with the EPA Consent Decree.

NOTE 2 — RESTATEMENT OF FINANCIAL STATEMENTS

During 2007, the Company made adjustments in its financial statements for the three and nine months ended September 30, 2006 and 2005, related to reclassifying the loss from the EPA settlement from extraordinary item to other income (expense), recording and carrying the EPA settlement obligation at face value (undiscounted) with no accretion expense, adjustments for the reclassification of restricted cash held in escrow to cash, the recording of depreciation and depletion of fixed assets, a correction related to our related party payable to record additional expenses and associated liability for certain advances, the accrual of interest income and the reclassification and itemization of interest income and of gain on forgiveness of debt. The Company has restated its financial statements for the three and nine months ended September 30, 2006 and 2005 for the effects of these adjustments. The following tables summarize the effect of the restatement on those financial statements:


  As Originally
Reported
Effect of
Restatement
As Restated
September 30, 2006 Balance Sheet      
Cash $ 10 $ 1,898,913 $ 1,898,923
Restricted cash held in escrow 1,898,913 (1,898,913 ) 
Buildings, machinery and equipment, net 250,000 (37,500 )  212,500
Total assets 3,704,968 (37,500 )  3,667,468
Related party payable 319,477 33,636 353,113
Interest payable 114,963 150,000 264,963
Total current liabilities 2,749,561 183,636 2,933,196
EPA settlement obligation 50,913,299 9,086,701 60,000,000
Total long-term liabilities 53,912,585 9,086,701 62,999,286
Accumulated deficit (87,427,057 )  (9,307,837 )  (96,734,894 ) 
Total stockholders’ deficit (52,981,904 )  (9,307,837 )  (62,289,741 ) 
Total liabilities and stockholders’ deficit $ 3,704,969 $ (37,500 )  $ 3,667,468
       

F-6




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS


  As Originally
Reported
Effect of
Restatement
As Restated
Three months ended September 30, 2006 Statement of Operations    
Land sales and other $ 108,962 $ (108,962 )  $
Total revenue 108,962 (108,962 ) 
General and administrative 90,318 3,121 93,439
Depreciation and depletion 12,500 12,500
Accretion of reclamation and EPA settlement obligations 622,038 (618,376 )  3,662
Total operating expenses 712,356 (602,755 )  109,601
Interest Income 26,030 26,030
Interest expense (8,636 )  (50,000 )  (58,636 ) 
Gain on Forgiveness of Debt 82,933 82,933
Total Other income (expense) (8,636 )  58,962 50,326
Net loss (612,030 )  552,755 (59,275 ) 
Basic and diluted loss per common share $ (0.06 )  $ 0.05 $ (0.01 ) 
       
Three months ended September 30, 2005 Statement of Operations    
General and administrative $ 89,154 $ 521 $ 89,675
Accretion of reclamation and EPA settlement obligations 585,927 (585,927 ) 
Total operating expenses 717,277 (585,406 )  131,871
Net loss (727,410 )  585,405 (142,005 ) 
Basic and diluted loss per common share $ (0.07 )  $ 0.06 $ (0.02 ) 
       
Nine months ended September 30, 2006 Statement of Operations    
Land sales and other $ 404,508 $ (402,294 )  $ 2,214
Total revenue 404,508 (402,294 )  2,214
General and administrative 210,776 33,636 244,412
Depreciation and depletion 37,500 37,500
Accretion of reclamation and EPA settlement obligations 1,843,673 (1,832,687 )  10,986
Total operating expenses 2,054,449 (1,761,551 )  292,898
Interest Income 54,345 54,345
Interest expense (28,277 )  (150,000 )  (178,278 ) 
Gain on Forgiveness of Debt 347,949 347,949
Total Other income (expense) (28,277 )  252,294 (224,016 ) 
Net loss (1,678,218 )  1,611,551 (66,668 ) 
Basic and diluted loss per common share $ (0.17 )  $ 0.15 $ (0.02 ) 
       
Nine months ended September 30, 2005 Statement of Operations    
General and administrative $ 147,721 $ 31,563 $ 179,284
Accretion of reclamation and EPA settlement obligations 1,757,780 (1,757,780 ) 
Total operating expenses 2,032,091 (1,726,217 )  305,874
Net loss (2,062,157 )  1,726,217 (335,940 ) 
Basic and diluted loss per common share $ (0.04 )  $ 0.16 $ (0.04 ) 

F-7




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

NOTE 3 — SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

Use of Estimates – The preparation of financial statements in conformity with accounting principles generally accepted in the United States requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities and disclosure of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from these estimates. The estimated amount of the reclamation and EPA settlement obligations are particularly subject to change in the near term.

Impairment of Long-Lived Assets – The Company accounts for long-lived assets pursuant to SFAS No. 144, Accounting for the Impairment of Long-Lived Assets and for Long-Lived Assets to be Disposed Of. The Company evaluates its land and mineral properties, buildings, machinery and equipment and other long-lived assets for impairment at least quarterly and assesses their recoverability based upon anticipated future cash flows. If changes in circumstances lead Company management to believe that any of its long-lived assets may be impaired, the carrying value of long-lived assets are reduced by the estimated excess of the carrying value over the fair value of the assets.

Basic and Diluted Loss Per Common Share – Basic loss per common share excludes dilution and is computed by dividing net loss applicable to common stockholders by the weighted-average number of common shares outstanding during the period. Diluted loss per common share reflects the potential dilution that could occur if stock options were exercised or convertible common stock was converted into common stock. The computation of diluted loss per common share does not assume exercise or conversion of securities that would have an antidilutive effect on net loss per common share.

At September 30, 2006 and 2005, there were outstanding options to purchase 245,000 and 245,000 shares of common stock, respectively, which were excluded from the computation of diluted loss per common share. In addition, for the periods ended September 30, 2006 and 2005, there were 4,060,000 shares of convertible common stock outstanding and 10,000,000 shares of common stock underlying our convertible debentures outstanding that were excluded from the computations of diluted loss per common share. These potential common shares were excluded because they were antidilutive and would have decreased diluted loss per common share.

Reclamation Costs – The Company provides for reclamation costs and penalties for the retirement obligations associated with tangible long-lived assets. Reclamation liabilities are accrued based on estimates of known environmental exposure in conjunction with feasibility studies and are accreted over the estimated life of the assets.

Environmental Remediation Costs (EPA Settlement) Liability – The Company follows the guidance of SOP 96-1, Environmental Remediation Liabilities, by accounting for losses associated with environmental remediation obligations when such losses are probable and reasonably estimable. Accruals for estimated losses from environmental remediation obligations are recognized upon the completion of a feasibility study.

Such accruals are adjusted as further information develops or cirumstances change. Costs of future expenditures are not discounted to their present value.

Recent Accounting Pronouncements – In February 2006, the FASB issued SFAS No. 155, Accounting for Certain Hybrid Financial Instruments – an amendment of FASB Statements No. 133 and 140 (SFAS 155). SFAS 155 amends SFAS No. 133, Accounting for Derivative Instruments and Hedging Activities and SFAS No. 140, Accounting for Transfers and Servicing of Financial Assets and Extinguishments of Liabilities, and related interpretations. SFAS 155 permits fair value remeasurement for any hybrid financial instrument that contains an embedded derivative that otherwise would require bifurcation and clarifies which interest-only strips and principal-only strips are not subject to

F-8




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

recognition as liabilities. SFAS 155 eliminates the prohibition on a qualifying special-purpose entity from holding a derivative financial instrument that pertains to a beneficial interest other than another derivative financial instrument. SFAS 155 is effective for the Company for all financial instruments acquired or issued beginning July 1, 2007. The impact of adoption of this statement on the Company’s consolidated financial statements, if any, has not yet been determined.

In March 2006, the FASB issued SFAS No. 156, Accounting for Servicing of Financial Assets – an amendment of FASB Statement No. 140 (SFAS 140). SFAS 156 amends SFAS 140 requires an entity to recognize a servicing asset or servicing liability each time it undertakes an obligation to service a financial asset. It also requires all separately recognized servicing assets and servicing liabilities to be initially measured at fair value, if practicable. SFAS 156 permits an entity to use either the amortization method or the fair value measurement method for each class of separately recognized servicing assets and servicing liabilities. SFAS 156 is effective for the Company as of January 1, 2007. The impact of adoption of this statement on the Company’s consolidated financial statements, if any, has not yet been determined.

In June 2006, the FASB issued FIN No. 48, Accounting for Uncertainty in Income Taxes–an interpretation of FASB Statement No 109 (FIN 48). FIN 48 prescribes a recognition threshold and measurement attribute for the financial statement recognition and measurement of a tax position taken or expected to be taken in a tax return. FIN 48 also provides guidance on derecognition classification, interest and penalties, accounting in interim periods, disclosure, and transition. The interpretation is effective for the fiscal years beginning after December 15, 2006. The impact of adoption of this interpretation on the Company’s consolidated financial statements, if any, has not yet been determined.

In September 2006, the Securities and Exchange Commission issued Staff Accounting Bulletin No.108 (SAB 108). SAB 108 considers the effects of prior year misstatements when quantifying misstatements in current year financial statements. It is effective for fiscal years ending after November 15, 2006. Accordingly, the Company will adopt SAB 108 during the fourth quarter of 2006. The Company does not believe the adoption of SAB 108 will have a material impact on its consolidated financial statements.

In September 2006, the FASB issued SFAS No. 157, Fair Value Measurements (SFAS 157). SFAS 157 defines fair value, establishes a framework for measuring fair value, and expands disclosures about fair value measurements. SFAS 157 will be applied prospectively and is effective for fiscal years beginning after November 15, 2007, and interim periods within those fiscal years. SFAS 157 is not expected to have a material impact on the Company’s consolidated financial statements.

In September 2006, the FASB issued SFAS No. 158, Employers’ Accounting for Defined Benefit Pension and Other Postretirement Benefit Plans, an amendment of FASB Statements No. 87, 88, and 132(R) (SFAS 158). SFAS 158 requires companies to recognize the overfunded or underfunded status of a defined benefit postretirement plan as an asset or liability in its statement of financial position and to recognize changes in that funded status through comprehensive income. This statement also requires the measurement date for plan assets and liabilities to coincide with the sponsor’s year end. The standard provides two transition alternatives related to the change in measurement date provisions. The recognition of an asset and liability related to the funded status provision is effective for fiscal years ending after December 15, 2006. Accordingly, the Company will adopt SFAS 158 during the fourth quarter of 2006. The change in measurement date provisions is effective for fiscal years ending after December 15, 2008. The Company is currently evaluating the impact of SFAS 158 on the consolidated financial statements.

NOTE 4 — RELATED PARTY TRANSACTIONS

The Company has amounts payable to Dimeling, Schreiber & Park in the amount of $298,117 and $264,481 at September 30, 2006 and December 31, 2005, respectively, and owes Dimeling, Schreiber &

F-9




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

Park $2,500,000 at September 30, 2006 and December 31, 2005 under the terms of convertible debentures payable, as discussed further in Note 5. A representative of Dimeling, Schreiber & Park is management of the Company. In addition, the Company has accrued payroll liabilities in the amount of $54,996 and $99,996 to former employees as of September 30, 2006 and December 31, 2005.

NOTE 5 — NOTES PAYABLE

During December 2005, the Board resolved to issue convertible debentures in the amount of $2.5 million to Dimeling, Schreiber and Park. The debentures accrue interest at an annual rate of 8%, payable at the time of conversion in additional shares of common stock. The conversion price is $0.25 per share. The debentures automatically convert into shares of common stock at the rate of 4,000 shares for each $1,000 principal amount upon the approval of the shareholders of certain amendments to the Articles of Incorporation. Under APB 14, none of the proceeds were attributable to the conversion feature.

Dimeling, Schreiber and Park placed $2.5 million in escrow during December 2005. The funds remained in escrow until July 2006 when the Company received creditor acceptances (repayment on a negotiated basis, or compromise offer) representing 50% of the outstanding aggregate unsecured amounts owed. The $2.5 million released from escrow were therefore reclassified from restricted cash held in escrow to cash.

Notes payable are summarized as follows at September 30, 2006 and December 31, 2005:


  2006 2005
$300,000 unsecured note payable to an individual, 8% interest, matured February 9, 2003, in default $ 286,835 $ 286,835
$63,000 unsecured note payable to a company, 12% interest, matured October 15, 2002, in default 63,000 63,000
$104,627 note payable to a company, 8% interest secured by equipment, matured December 1, 2002 74,179
Total notes payable $ 349,835 $ 424,014

NOTE 6 — ASSET RETIREMENT OBLIGATIONS

Reclamation of Mines – Prior to 1993, the Company or companies that were subsequently acquired by the Company leased certain of its mining properties to other companies for operation, exploration and development. Under the terms of the leases, these other companies were obligated to comply with all federal, state and local environmental laws and regulations affecting the mining industry. Tintic assumed a reclamation obligation from the previous operator of the Burgin Mine. In addition, the Company also holds a small mining permit and reclamation obligation in connection with its Chief Gold properties.

At September 30, 2006, the Company has $488,300 of cash held in escrow in the form of reclamation bonds with the State of Utah to assure that the Company will settle the reclamation obligations. All interest income on the bonds is currently being garnished by the Internal Revenue Service to cover certain taxes, penalties, and interest included in accrued liabilities on the Company’s balance sheet.

Environmental Protection Agency Settlement – During 2001, the U.S. Environmental Protection Agency (‘‘EPA’’) proposed to place what the agency has titled the ‘‘Eureka Mills Superfund Site’’ (the ‘‘Site’’) on the National Priorities List, as authorized under the Comprehensive Environmental Response, Compensation and Liability Act of 1980, as amended (‘‘CERCLA’’). According to the EPA, samples indicate that the soil in the Town of Eureka, Utah is contaminated with lead and, to a lesser extent, arsenic. The Site consists of approximately 150 acres in the town of Eureka, Utah.

F-10




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

On October 18, 2002 the EPA finalized its actions to be taken in response to the release of waste materials at and around the Site. The EPA is seeking reimbursement from the Company for its portion of the liability based on the ownership and the conduct of mining operations on portions of the Site. On February 9, 2005, the Company agreed to a judgment with the EPA in the amount of $60 million. The judgment will remain in effect until the Company has complied with all the requirements of the related consent decree. The following details the Company’s obligations under the judgment:

1.  The Company agrees to use its best efforts to satisfy the judgment by seeking indemnification or recovery from insurance policies. After deducting recovery costs, 70% of all proceeds from insurance policies shall be paid to the United States. Until all claims are exhausted, the Company must provide a report to the United States each year for five years listing insurance claims, the action the Company is taking to recover the amounts, and any recovery obtained.
2.  The Company agrees to use its best efforts to sell property comprising approximately 6,000 acres, most of which is located north of Highway 6 in both Utah County and Juab County, Utah. Upon the transfer of any such property, the Company shall pay the EPA 100% of net sales proceeds up to $350,000, and then 50% thereafter. If the transfer is less than the tax assessed value of the property or exceeds a total of more than 1,000 acres, the EPA may require an independent appraisal and may object to the transfer based on the sale price. If any portion of such property is not sold by the fifth anniversary of this decree, the Company agrees to auction the property to the highest bidder, engaging a professional auctioneer. The Company cannot hold a mortgage or other security interest from any purchaser.
3.  The Company agrees, for a five year period from the date of the consent decree, to reimburse the United States 15% of its net income in excess of $2 million during any calendar year. The Company also agrees to pay the US 15% of the net proceeds of the sale of Chief Consolidated Mining Company or the sale of substantially all of its assets in excess of $2 million. The Company will be required to present audited financial statements to the EPA.
4.  The Company agrees to allow the EPA sole use of borrowed material (top soil, fill and base material) that is free from contaminants. The Company agrees to give uninterrupted and continuous access to the borrowed source 24 hours a day, 365 days a year. The Company shall allow the EPA to use and improve the borrowed source as is necessary to fulfill its purposes.
5.  The Company agrees to allow the EPA an irrevocable right to access, construct, operate, and close the repository and the property. The Company further grants the EPA the right to access, construct, and operate the two open cells on the property for the permanent disposal of waste material excavated from the site.
6.  The Company agrees to allow the EPA to enter onto the property to construct and maintain such response action structures as are necessary to implement the response actions. The land will have an easement for the EPA to inspect, maintain, and operate the structure.
7.  The Company agrees to provide storage space and water as needed.
8.  The Company agrees to allow additional access as needed for various purposes as needed.

In the event the Company completes all of its obligations under the consent decree, the EPA will file a Release of Notice of Federal Lien in the office of the Juab County Recorder and the Company will be completely relieved of the $60 million liability, resulting in a gain in such future period. To date, the Company has fully complied with all terms of the agreement.

The judgment amount of $60 million represents the future value of clean up costs when the terms of the consent decree are satisfied on February 9, 2010. The Company elected to adopt SFAS 5 and SOP 96-1 during the year ended December 31, 2002 with respect to the EPA settlement obligation. The Company recognized the face value (undiscounted) of the liability and there will be no accretion expense of it.

F-11




Table of Contents

CHIEF CONSOLIDATED MINING COMPANY AND SUBSIDIARIES
NOTES TO CONDENSED CONSOLIDATED FINANCIAL STATEMENTS

A reconciliation of the asset retirement obligations is as follows:


  EPA Liability Other Total
Balance, December 31, 2005 $ 60,000,000 $ 488,300 $ 60,488,300
Accretion expense 10,986 10,986
Balance, September 30, 2006 $ 60,000,000 $ 499,286 $ 60,499,286

NOTE 7 — OTHER COMMITMENTS AND CONTINGENCIES

On May 24, 2002, a suit was filed against the Company by a limited liability company (‘‘the LLC’’) for $1,787,400 in damages, as well as punitive damages, that derive from claims by the LLC that the Company had committed to purchase certain water rights that the LLC owned or was in process of obtaining with the intent to sell to the Company. The Company settled the liability for $25,000 during the year ended December 31, 2004. The liability has been paid.

During 2002, a former employee filed a suit for $43,425 for severance pay, which was settled and paid during the 2nd quarter of 2006.

During 2003, two former directors made a claim seeking indemnification for approximately $240,000 in legal fees resulting from a lawsuit brought by a former director. This claim was settled and paid in the 2nd quarter of 2006.

Other suits have been filed for an additional $106,488. The Company has accrued these amounts in full as of September 30, 2006 and December 31, 2005.

The Company has other matters of litigation related to undisputed accounts payable. Outstanding settlement judgments have been reached totaling $194,039 and $194,039 as of September 30, 2006 and December 31, 2005 respectively.

In April 2007, the Company’s former Chief Executive Officer filed suit against the Company alleging that the Company failed to sufficiently compensate him for the services he provided to the Company in his capacity as Chief Executive Officer.

F-12




SIGNATURES

In accordance with Section 13 or 15(d) of the Exchange Act, the Registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

CHIEF CONSOLIDATED MINING COMPANY
By:   /s/ Richard R.Schreiber                                                
Richard R. Schreiber
President (Principal Executive Officer and
Principal Financial Officer)

Dated: September 6, 2007