UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934
Date of Report (Date of earliest event reported): October 10, 1996
Commission file number 33-00215
UNITED STATES ANTIMONY CORPORATION
(Name of small business issuer in its charter)
Montana
(State or other jurisdiction of
incorporation or organization)
01-0305822
(I.R.S. Employer Identification No.)
P.O. Box 643, Thompson Falls,
Montana 59873
Registrant's telephone number,including area code: (406) 827-3523
<PAGE>
Item 6. Resignations of Registrant's Directors
----------------------------------------------
Effective October 10, 1996, Jeffrey R. Maichel, a director as
appointed by the Board of Directors of the registrant in July of
1996, resigned from the Board of Directors. Mr. Maichel's
resignation was not due to any disagreement with the registrant
on any matter relating to the registrant's operations, policies
or practices.
Effective November 6, 1996, Walter L. Maguire Jr., a director of
the registrant since November 1985, resigned from the Board of
Directors. Mr. Maguire's resignation was not due to any
disagreement with the registrant on any matter relating to the
registrant's operations, policies or practices.
<PAGE>
SIGNATURES
Pursuant to the requirements of Section 13 or 15(b) of the
Securities Exchange Act of 1934, the Registrant has duly caused
this report to be signed on its behalf by the undersigned,
thereunto duly authorized.
UNITED STATES ANTIMONY CORPORATION
(Registrant)
By: /s/ John C. Lawrence Date: January 13, 1997
------------------------------------
John C. Lawrence, Director and
President (Principal Executive,
Financial and Accounting Officer)
<PAGE>