CHIEF CONSOLIDATED MINING CO
DEF 14A, 1996-11-18
MINERAL ROYALTY TRADERS
Previous: CHIEF CONSOLIDATED MINING CO, 10-Q, 1996-11-18
Next: CIT GROUP HOLDINGS INC /DE/, 424B3, 1996-11-18



	                               
CHIEF CONSOLIDATED MINING COMPANY
866 Second Avenue
New York, New York   10017



NOTICE OF SPECIAL MEETING OF SHAREHOLDERS IN LIEU OF ANNUAL 
MEETING TO BE HELD DECEMBER 10, 1996


To the Shareholders of Chief Consolidated Mining Company:


	Notice is hereby given that a Special Meeting of Shareholders 
in Lieu of Annual Meeting of Chief Consolidated Mining Company will 
be held at the Sheraton Park Avenue Hotel, 45 Park Avenue at 37th 
Street (Park Avenue Room), New York City, New York 10016 on December 
10, 1996 at 11:00 A.M. New York City time for the following 
purposes:

(1) To elect five directors to serve during the ensuing year.
(2)  To consider and act upon a proposal to approve and ratify 
nonqualified stock options granted to the directors and 
officers of the Company.
(3) To approve the selection of the firm of Arthur Andersen & 
Co. as auditors for the Company for the current fiscal year.
(4) To transact such other business as may properly come before 
the meeting and any adjournments thereof.

	The holders of common and preferred stock of the Company 
of record at the close of business on November 8, 1996 will be 
entitled to notice of and to vote at this meeting and any 
adjournments thereof.



				By Order of the Board of Directors.



				EDWARD R. SCHWARTZ
				Secretary
November 11, 1996

	WE URGE ALL SHAREHOLDERS TO ATTEND THE MEETING IN PERSON, IF 
POSSIBLE. IF NOT, THEY ARE URGED TO DATE, SIGN AND RETURN THE PROXY 
AS PROMPTLY AS POSSIBLE IN THE ENCLOSED ENVELOPE. NO POSTAGE IS 
REQUIRED IF MAILED IN THE UNITED STATES. The Proxy may be revoked at 
any time before it is voted, and shareholders executing proxies may 
attend the meeting and vote there in person should they so desire.

	Management of the Company desires all shareholders to take an 
interest in the affairs of the Company and your interest can best be 
evidenced by attendance at the forthcoming meeting. Without a quorum 
in attendance the above matters to be taken up cannot be acted upon. 
Expense of obtaining a quorum for the meeting can be kept at a 
minimum if you attend the meeting either in person or by proxy.






PROXY  STATEMENT

	This Proxy Statement is furnished in connection with the 
solicitation by the management of Chief Consolidated Mining Company 
("the Company") of proxies to be used at the Special Meeting of 
Shareholders in Lieu of Annual Meeting of the Company, to be held at 
the Sheraton Park Avenue Hotel, 45 Park Avenue at 37th Street (Park 
Avenue Room),  New York, New York  10016 at 11:00 A.M. on December 
10, 1996 and any adjournment or adjournments thereof. Proxy material 
will first be mailed about November 11, 1996. The accompanying form 
of Proxy is solicited on behalf of Management of the Company. 
Shareholders will vote upon: (1) the election of five directors to 
the Board of Directors of the Company; (2) the proposal to approve 
and ratify nonqualified stock options granted to the directors and 
officers of the Company; (3) the approval of the selection of 
auditors of the Company; and (4) such other business as may properly 
come before the meeting or any adjournments thereof. 

	The enclosed Proxy may be revoked at any time before it is 
exercised by written notice to the Company bearing a later date than 
the Proxy, and any shareholder attending the meeting may vote in 
person whether or not the shareholder has previously submitted a 
proxy. Each proposal is identified in the Proxy and the accompanying 
Notice of Special Meeting of Shareholders in Lieu of Annual Meeting 
and is set forth and commented upon in this Proxy Statement. The 
election of directors is designated Proposal 1,  the proposal to 
approve and ratify nonqualified stock options granted to the 
directors and officers of the Company is designated  Proposal 2, and 
the approval of the selection of auditors of the Company is 
designated as Proposal 3. Where instructions are indicated, the 
proxies will be voted in accordance therewith. Where no instructions 
are indicated, the proxies will be voted FOR the nominees for 
directors, FOR the approval and ratification of nonqualified stock 
options, FOR the selection of auditors, all as described below, and 
in their discretion with respect to any other business as may 
properly come before the meeting and any adjournment or adjournments 
thereof.

	The By-Laws of the Company provide that the Annual Meeting of 
the Shareholders be held on the third Tuesday in May of each year. 
Since the forthcoming Shareholders' Meeting is being held on 
December 10, 1996 in lieu of the May 21, 1996 (the third Tuesday in 
May, 1996) the December 10, 1996 meeting is deemed to be a Special 
Meeting of Shareholders.

	The record date set by the Board of Directors for the 
determination of stockholders entitled to vote is November  8, 1996. 
On that date there were 5,195 shares of preferred stock and 
6,024,009 shares of common stock outstanding and entitled to vote. 
Holders of each class are entitled to one vote per share without 
distinction as to class. Upon the election of directors, 
shareholders have cumulative voting rights. Under cumulative voting, 
shareholders may multiply the number of shares of stock held by them 
by the number of positions to be filled and distribute the resulting 
numbers of votes among any or all nominees in any manner they see 
fit. The five nominees receiving the greatest number of votes will 
be elected as directors. The cumulative votes represented by 
management proxies will be distributed among management's five 
nominees in management's discretion so as to elect as many 
management nominees as possible. Shareholders representing a 
majority of the outstanding shares entitled to vote at the meeting 
must be present or represented by proxy to constitute a quorum. The 
shares represented by a proxy submitted by a shareholder will be 
counted for the purpose of determining whether a quorum is present; 
however, if the shareholder abstains from voting on a particular 
proposal, the proxies will not vote those shares on the proposal.









VOTING SECURITIES AND 
PRINCIPAL STOCKHOLDERS

(a) The following table shows as of  October 17, 1996 stock 
ownership of all persons known to management to be beneficial 
owners of more than 5% of the common stock of the Company:

	Name and Address of			Amount and Nature of	
	Percentage
	Beneficial Owners      			Beneficial Ownership  	
	  of Class   	

	Korea Zinc Co., Ltd.			     500,000 shares		    
8.3  %
	142 Nonnyon-Dong,
	Gangnam-KU
	Seoul, Korea


(b) The equity securities of the Company beneficially owned by 
all directors, director nominees and officers, and by directors 
and officers of the Company as a group, as of October 17, 1996, 
are:

Title	
of 			Name and Address		Amount and Nature of 	
	Percentage
Class			of Beneficial Owner		of Beneficial 
Ownership*    	  of Class   	
Common Stock
$0.50 par value:
			James Callery			108,468 (1)(2)(9)		
	 1.78 %
			RD # 2, Box 2750	
			Charlotte, Vermont 05445

			Paul Hines 	             	 	 65,000 (3)(9)	
		 1.07%
			12 Flying Cloud Road 
			Stamford, CT  06902


			Edward R. Schwartz		105,100 (4)(5)(9)		
	 1.73%
			1165 Park Avenue
			New York, N.Y.  10128

			Victor V. Tchelistcheff
			384 De Soto Drive
			New Smyrna Beach, FL 32169	       200 (9)		
	 0.01%


			Leonard Weitz			121,010 (6)(7)(9)		 
	 1.99%
			11 Longview Lane 
			Chappaqua, New York  10514


			Owned by all directors
			and officers as a group		399,778 (8)(9)		           
	6.38%


Preferred 
 Stock, $0.50
par value:		None

*Each director and officer has sole voting and investment power with 
respect to shares owned.

(1) Includes nonqualifed stock options previously approved by the 
shareholders to purchase 60,000 shares held by James     Callery.
(2) Does not include an aggregate of 10,500 shares owned by James 
Callery's wife and children, in which shares Mr. Callery disclaims 
any beneficial interest.
(3) Includes nonqualified stock option previously approved by the 
shareholders to purchase 60,000 shares held by Paul Hines.
(4) Includes nonqualified stock options previously approved by the 
shareholders to purchase 60,000 shares held by Edward R. Schwartz.
(5) Does not include 200 shares owned by Mr. Schwartz's wife, in 
which shares Mr. Schwartz disclaims any beneficial interest.
(6) Includes 40,000 shares owned jointly with Leonard Weitz's wife 
and  nonqualified stock options previously approved by the 
shareholders to purchase 60,000 shares held by Leonard Weitz.
(7) Does not include 18,000 shares owned by Leonard Weitz's wife, in 
which shares Mr. Weitz disclaims any beneficial interest.
(8) Includes options to purchase an aggregate of 240,000 shares as 
referred to at Notes (1), (3),(4), and (6), above.
(9) Does not include nonqualified stock options to purchase shares 
of common stock granted to the following directors, which options 
are subject to the approval of shareholders at the meeting (Proposal 
2):  Mr. Callery-60,000 shares; Mr. Hines-60,000 shares; Mr. 
Schwartz-60,000 shares; Mr. Tchelistcheff-50,000 shares; and Mr. 
Weitz-60,000 shares.

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

	The following information for each of the Company's last three 
completed fiscal years is presented concerning the compensation of 
the Leonard Weitz as Chairman, President and Chief Executive Officer 
of the Company and A. Paul Mogensen, who served as President and 
Chief Operating Officer of the Company during the years 1994 and 
1995:
SUMMARY COMPENSATION TABLE
Name and			Annual			Long-Term
Principal			Compensation		Compensation		All 
Other
Position			Year	    Salary      		Awards - Options
	Compensation
Leonard Weitz		1995	$125,000(1)		          (2)		    
$50,000(3)
(Chairman		1994	$125,000(1)		            -			            
- -
and Chief Executive	1993	$125,000(1)		            -		 
	            -
Officer;
also President in
1993)

A. Paul Mogensen*	1995	$118,845(4)(5)
(President and Chief	1994	$ 77,157(4)(6)
Operating Officer	1993	$  8,808(4)(7)
1994 and 1995;
consultant in 1993)
(*Mr. Mogensen resigned as an officer and director of the Company 
effective July 1, 1996.)



(1) During each of the years 1993, 1994 and 1995, Leonard Weitz 
received annual base salary under the terms of an employment 
agreement dated January 4, 1988, which agreement was to expire 
September 30, 1996.  A new employment agreement was entered into 
between the Company and Leonard Weitz, effective as of September 1, 
1996.  Under the terms of the new employment agreement, Mr. Weitz 
will be employed as Chairman, President and Chief Executive Officer 
of the Company for a five year period ending August 31, 2001.  Under 
the new employment agreement, Leonard Weitz will receive an annual 
base salary of $175,000 and such bonuses as the Board of Directors 
of the Company may determine.

(2) See "Option Grants During Fiscal Year Ended December 31, 1995" 
and "Option Exercises During Fiscal Year Ended December 31, 1995 and 
Option Values on December 31, 1995", respectively, for information 
concerning nonqualified options to purchase 60,000 shares granted to 
Leonard Weitz by the Board of Directors of the Company, subject to 
shareholder approval at the meeting, and the exercise by Leonard 
Weitz in 1995 of incentive stock options for the purchase of 40,000 
shares.

(3) On September 20, 1995, the Board of Directors of the Company 
awarded a $50,000 bonus payment to Leonard Weitz on the condition 
that Korea Zinc Co., Ltd. consummated by September 30, 1995 its 
purchase of 500,000 shares of the Company's common stock.  The Board 
also approved on September 30, 1995 a $50,000 three-year loan to Mr. 
Weitz, the loan to bear interest at the prime rate, adjustable 
quarterly.   Said stock purchase was timely made by Korea Zinc Co., 
Ltd.  See "Voting Securities and Principal Stockholders".  The award 
of the bonus and approval of the loan were made by the Board of 
Directors to Mr. Weitz based upon his indication to the Board of 
Directors that he intended to exercise his incentive stock option to 
purchase 40,000 shares of the Company's common stock by November 14, 
1995.  See "Option Exercises During Fiscal Year Ended December 31 
1995 and Option Values on December 31, 1995", below.  Mr. Weitz 
exercised the option on November 10, 1995 and purchased the 40,000 
shares of the Company's common stock.

(4) Prior to Mr. Mogensen's resignation as a director and President 
of the Company effective July 1, 1996, Mr. Mogensen was employed 
under an arrangement whereby he was compensated based upon time 
devoted by him to the affairs of the Company in his capacity as an 
officer.  Mr. Mogensen could elect to receive such compensation all 
or partly in the Company's stock during 1994 and the first quarter 
of 1995.  For the purpose of determining the number of shares to be 
issued to him, the shares were valued at $3.50 per share for shares 
issued to him in 1994 and for January, 1995 and at $5.625 for shares 
issued to him for the month of February, 1995.  Mr. Mogensen's 
compensation was thus increased to the extent that the market price 
for his shares on the dates of issuance exceeded the foregoing per 
share values.  

(5) Comprised of cash compensation of $99,512 and 3,000 shares of 
the Company's common stock received as compensation and having a 
market value of $19,333 on the dates of issuance.  

(6) Comprised of cash compensation of $6,250 and 14,500 shares of 
registrant's common stock received as compensation and having a 
market value of $70,907 on the dates of issuance.

(7) Consulting fees received in 1993 prior to becoming an officer.  

OPTION GRANTS DURING FISCAL YEAR ENDED DECEMBER 31, 1995

  On December 6, 1995, registrant's Board of Directors granted, 
subject to shareholder approval, nonqualified options to purchase 
40,000 shares of the Company's common stock to each of the following 
four directors and officers of the Company: James Callery, Paul 
Hines, A. Paul Mogensen and Edward R. Schwartz, at an exercise price 
of $6.9375 per share, exercisable over a ten year period so long as 
the optionee remained a director or officer.  The options granted to 
Mr. Mogensen were canceled upon his resignation as a director and 
officer effective July 1, 1996.  For further information concerning 
these options and the vote to be taken at the meeting upon the 
options, see Proposal 2.  The Company has never issued any stock 
appreciation rights to its officer and directors.



OPTION EXERCISES DURING FISCAL YEAR 
ENDED DECEMBER 31, 1995 AND OPTION VALUES
ON DECEMBER 31, 1995

The following table contains, with respect to stock options 
held by Leonard Weitz and A. Paul Mogensen, information as to 
options exercised during the year 1995, the aggregate dollar 
value realized upon exercise, the total number of unexercised 
options held on December 31, 1995 and the aggregate dollar 
value of the in-the-money, unexercised options held on December 
31, 1995.

	Shares 		Number of Unexercised	Value of 
Unexercised
	Acquired or	Value	Options at 	in-
the-money options at
Name	Exercised	Realized	December 31, 1995
	December 31, 1995 (5)

Nonqualified:

Leonard Weitz	   None	None	60,000 (1)(2)
	$450,000
A. Paul Mogensen  None	None	60,000 (3)
	$450,000

Incentive:

Leonard Weitz    	40,000(4)	$205,000	    None       

Total			120,000


(1) Options held are fully exercisable.
(2) Nonqualified stock options previously approved by 
shareholders.  Does not include nonqualifed stock options for 
60,000 shares granted by the Board of Directors on August 8, 
1996, subject to shareholders approval at the meeting (see 
Proposal 2).
(3) Nonqualifed stock options previously approved by the 
shareholders.  Mr. Mogensen resigned as a director and officer 
effective July 1, 1996.  The said nonqualified stock options 
held by Mr. Mogensen were canceled as of said date as a result 
of his resignation
(4) Incentive Stock Options under the Company's Incentive Stock 
Option Plan.
(5) Values are calculated by subtracting the exercise price 
from the closing price of the Company's common stock on the 
Pacific Stock Exchange on December 31, 1995.

Compensation of Directors
	Leonard Weitz, Chairman of the Board and Chief Executive 
Officer of the Company, is employed through August 31, 2001 under an 
employment agreement dated September 1, 1996.  See "Compensation of 
Directors and Executive Officers - Summary Compensation Table", 
above, for further details concerning Mr. Weitz's employment 
agreement.
	A. Paul Mogensen, who served as a director and President of the 
Company during 1995, received compensation for his services based 
upon time spent on the Company's business in his capacity as 
President.  See "Compensation of Directors and Executive Officers - 
Summary Compensation Table" for information concerning the amounts 
of Mr. Mogensen's compensation.  Mr. Mogensen resigned as a director 
and President of the Company effective July 1, 1996. 




	During 1995, each director who was not an officer of the 
Company received an annual retainer of $1,200 and an attendance fee 
of $100 for each board meeting attended. Edward R. Schwartz, the 
Secretary-Treasurer of the Company, who is a director, did not 
receive a salary in 1995; he received fees at twice the rate as 
directors who are not officers of the Company.  In August, 1996, the 
Board of Directors revised the method of payment to outside 
directors and to Mr. Schwartz.  Each outside director of the Company 
now receives an annual fee of $5,000; no attendance fees are paid.  
Mr. Schwartz, as Secretary-Treasury of the Company, receives a 
$10,000 annual fee in lieu of salary.  The Board of Directors also 
set a rate of $750 per day for services to be performed by each 
outside director of the Company that are in addition to these 
services regularly performed by him as a director.


INFORMATION CONCERNING STOCK OPTIONS
HELD BY DIRECTORS AND OFFICERS

Action is to be taken at the meeting with respect to the approval 
of nonqualified options to purchase a total of 290,000 shares 
granted by the Board of Directors to the directors and officers of 
the Company, subject to shareholders approval (see Proposal 2).

The table below shows the following information with respect to 
outstanding nonqualified stock options to purchase a total of 
240,000 shares as of October 17, 1996 with respect to each of four 
directors of the Company to whom such options were granted, all of 
said options having previously been approved by the shareholders of 
the Company: name of optionee, date of grant, expiration date, 
number of shares under option and exercise price per share. 

TABLE OF STOCK OPTIONS CURRENTLY OUTSTANDING

Name of		Date of		Expiration Date		No. Of 
Shares	Exercise Price
Optionee	Grant		of Option		Under Option	Per 
Share
Non Qualified
Stock Options

James Callery	12/10/93		12/10/03			50,000	
	$3.50
		9/19/94	               9/19/04			10,000
		$3.50

Paul Hines 	9/19/94		9/19/04			60,000	
	$3.50

Edward R. Schwartz12/10/93	12/10/03			30,000	
	$3.50
		9/19/94	              	9/19/04			30,000
		$3.50

Leonard Weitz	12/10/93		12/10/03			30,000	
	$3.50
		9/19/94		9/19/04			30,000	
	$3.50

TOTAL							240,000
							======


   








PROPOSAL 1: ELECTION OF DIRECTORS

	Five directors are proposed to be elected at the meeting to 
serve until the  meeting of shareholders to be held in 1997 and 
until their successors shall be elected and qualify. The persons 
named in the enclosed form of proxy intend to vote such proxy for 
the election of the five nominees named below as directors of the 
Company. If any nominee shall become unavailable for election, the 
proxies will be voted for the election such persons, if any, as 
shall be designated by the Board of Directors. It is not anticipated 
that any nominee will be unavailable for election.

	Each of the nominees was elected to the Board of Directors at 
the meeting of shareholders held on December 6, 1995, except Victor 
V. Tchelistcheff was elected by the Board of Directors on August 8, 
1996 to replace A. Paul Mogensen.  Mr. Mogensen had resigned from 
the Board effective July 1, 1996.

	In electing directors, holders of common stock have cumulative 
voting rights; that is, each holder of record of common stock shall 
be entitled to as many votes as shall equal the number of shares 
owned of record multiplied by the number of directors to be elected, 
and may cast all of such votes for a single director or may 
distribute them among all or some of the directors to be voted for, 
as such holder sees fit. Unless contrary instructions are given, the 
persons named on the proxy will have discretionary authority to 
accumulate votes in the same manner.
Certain information for each nominee for director is set forth 
below:


Name	Age	Director Since:	Business Experience During 
Past Five Years
Leonard Weitz	67	1967	Chairman and Chief Executive 
Officer of the Company
			since 1971; President from 1971 
to December 1993 and 			from August 1996 to 
present.

Edward R. Schwartz	86	1974	Secretary and Treasurer of 
the Company
			since 1979; independent 
consultant since prior to 1991. 

James Callery	59	1980	Engaged in management of oil and 
gas, forestry, 				agriculture and other 
investments since prior to 				1991.

Paul Hines	59	1994	Financial and management 
consultant and Managing 			Director of Westerly 
Partners, financial and management 			consultants since 
1993; Managing Director of the 				Leadership Group, 
consultants to management from 1991 			to 1992.
 

Victor V. Tchelistcheff    67        August, 1996	President of VVT 
Consultants, performs international 			management and 
cross cultural communications services  			to clients in 
cement, minerals, construction and real estate 		
	development fields since prior to 1991.  During 1993 
and 			1994, also worked as volunteer 
for International Executive 			Services Corps, a non-
profit organization, as a 				Country Director 
in Moscow, Russia on matters involving 			emerging market 
assistance programs. 	



PROPOSAL 2:  APPROVAL AND RATIFICATION OF NONQUALIFIED STOCK 
OPTIONS GRANTED TO DIRECTORS AND OFFICERS OF THE COMPANY

	The Board of Directors recommends the approval of 
nonqualified stock options granted by the Board of Directors to 
directors and officers of the Company to purchase a total of 
290,000 shares of the Company's common stock.

	On December 6, 1995, the Board of Directors granted to 
each of the three following current directors, Messrs. Callery, 
Hines and Schwartz, nonqualified stock options to purchase 
40,000 shares of the Company's common stock at an exercise 
price of $6.9375 per share.  The grant of said options was 
subject to the approval of the shareholders of the Company.  On 
August 8, 1996, the Board of Directors granted the following 
additional stock options to directors of the Company at an 
exercise price of $7 per share:  Messrs. Callery, Hines and 
Schwartz - 20,000 shares each; Victor V. Tchelistcheff - 50,000 
shares; and Leonard Weitz - 60,000 shares.  The grant of said 
options on August 8, 1996 was also subject to the approval of 
the shareholders of the Company.  The above per share option 
prices for the options granted by the Board of Directors on 
December 6, 1995 and August 8, 1996 were based upon the closing 
market prices of the shares on the dates of grant.

	The market price for the Company's shares on October 17, 
1996 was $7.375 per share.  The shareholders of the Company had 
previously approved nonqualified stock options for 60,000 
shares each that are held by the following four of the 
Company's directors:  Messrs. Callery, Hines, Schwartz and 
Weitz.  Since Mr. Tchelistcheff was first elected a director on 
August 8, 1996, he holds no options that were previously 
approved by the shareholders.  At the time of granting the 
options, the Board of Directors had considered various factors 
in favor of grants, such as, the overall incentive provided to 
the directors that is consistent with the goals of all the 
shareholders of the Company, the responsibilities of the 
directors relating to formulating future plans for the Company, 
the lack of directors insurance for the Board members, and, to 
an extent, the preservation of cash by granting options in lieu 
of higher directors cash fees.  The Board also, at the time it 
granted the August 8, 1996 options, determined that each of the 
Board members should hold an equal number of options, other 
than Mr. Tchelistcheff who had joined the Board that day.

	Based on the foregoing, the options granted to the members 
of the Board of Directors on December 6, 1995 and August 8, 
1996, for which approval of the shareholders is sought at the 
meeting under Proposal 2, and the exercise price of the 
options, are as follows.

Name of Optionee 	Date of Grant	Expiration Date		# 
of Shares	Exercise Price 

James Callery		12/6/95		12/6/05			40,000
		$6.9375
			8/8/96		8/8/06			20,000	
	$7.00

Paul Hines		12/6/95		12/6/05			40,000
		$6.9375
			8/8/96		8/8/06			20,000	
	$7.00

Edward R. Schwartz	12/6/95		12/6/05			40,000
		$6.9375
			8/8/96		8/8/06			20,000	
	$7.00

Victor V. Tchelistcheff	8/8/96		8/8/06		
	50,000		$7.00

Leonard Weitz		8/8/96		8/8/06			60,000
		$7.00

Total number of nonqualified options granted to Directors
 for which shareholder approval is sought.			            
290,000


In addition to the above stated exercise prices for the options 
granted on December 6, 1995 and August 8, 1996, each of the 
aforesaid options contains the following significant provisions: the 
expiration date of the option is ten years from the date of grant; 
the optionee may exercise all or a part of the options so long as he 
continuously remains a director or officer, but in no event later 
than the expiration date, on which latter date the option expires 
without value; if the optionee dies, his personal representative may 
exercise within twelve months from date of death; and payments by 
the optionee upon exercise of the option must be in cash.  

	See "Information Concerning Stock Options Held By Directors and 
Officers - Table of Stock Options Currently Outstanding", above, 
for information concerning the nonqualified stock options granted 
to Messrs. Callery, Hines, Schwartz and Weitz that were previously 
approved by the shareholders.

	The Company has been advised by counsel that under the Internal 
Revenue Code, the persons to whom the nonqualified stock options 
were granted will not be deemed to receive any income for Federal 
tax purposes at the time the options were granted, nor will the 
Company be entitled to a tax deduction at that time.  Upon the 
exercise of a nonqualified stock option, the optionee will be deemed 
to have received income in an amount equal to the difference between 
the option price and market price of the shares on the exercise 
date.  The Company will be allowed an income tax deduction in an 
amount equal to income deemed received by the optionee.

There is no charge against income of the Company in connection 
with the grant of a nonqualified stock option or the exercise of the 
option.

The affirmative vote of the holders of a majority of the shares 
entitled to vote at the meetings is required to approve Proposal 2.  
Abstentions and broker non-votes will have the effect of "negative" 
votes with respect to this proposal.  If such approval is given, the 
options will become effective.  If approval of the options granted 
by the Board of Directors at the December 6, 1995 and August 8, 1996 
Board meetings is not given, the options will be deemed canceled and 
void.

MANAGEMENT INTENDS TO CAST ITS PROXY VOTES IN FAVOR OF PROPOSAL 
2

PROPOSAL 3: THE SELECTION OF AUDITORS

	The accounting firm of Arthur Andersen & Co. has been 
recommended by the Board of Directors to serve as independent 
auditors for the Company for the current fiscal year. No member of 
said accounting firm has any direct financial or any material 
indirect financial interest in the Company or any of its 
subsidiaries or any connection during the past five years with the 
Company or any of its subsidiaries in the capacity of promoter, 
underwriter, voting trustee, director, officer or employee. At the 
meeting of shareholders the selection of said accounting firm will 
be proposed by management. Arthur Andersen & Co. has advised the 
Company that it does not expect a representative to be present at 
the meeting and that it does not desire the opportunity to make a 
statement at the meeting. 

	The affirmative vote of the majority of the shares represented 
and entitled to vote at the meeting is required to approve this 
proposal. MANAGEMENT INTENDS TO CAST ITS PROXY VOTES IN FAVOR OF THE 
SELECTION OF ARTHUR ANDERSEN & CO.


MEETINGS OF THE BOARD OF DIRECTORS AND 
INFORMATION REGARDING COMMITTEES

	The Board of Directors does not have an audit, compensation or 
nominating committee or committees performing similar functions.

	The Board of Directors held three meetings in 1995.  All of the 
nominees for director who were directors in 1995 attended all 
directors' meetings held in 1995. 

	A copy of the Company's Annual Report, which includes a 
complete copy of the Company's Annual Report on Form 10-KSB 
containing financial statements and financial statement schedules 
for the year ended December 31, 1995, was mailed to each shareholder 
of record on August 21, 1996. Additional annual reports will be 
available upon written request to the Company.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

	The Company retained Howard Weitz, P.C. as general counsel 
during 1995 and 1996.  Howard Weitz, Esq., the sole stockholder of 
Howard Weitz, P.C., is the brother of Leonard Weitz, the Chairman, 
President and Chief Executive Officer of the Company.  The Company 
believes that the fees earned by Howard Weitz, P.C during 1995 and 
1996 were fair and reasonable in view of the level and extent of 
legal services rendered pertaining to the Tintic Utah Metals LLC 
joint venture and the merger with South Standard Mining Company.  
Legal fees earned by Howard Weitz, P.C.  were $75,900 during the 
fiscal year ended December 31, 1995 and approximately $95,000 will 
be earned during the year 1996.  However, the Company was reimbursed 
$36,000 on August 28, 1996 by Tintic Utah Metals LLC for said 
services performed in 1996 pertaining to the joint venture, thus 
reducing the 1996 fee to the Company to a net fee of approximately 
$59,000.    


SUBMISSION OF SHAREHOLDER PROPOSALS

           	Shareholders' proposals intended to be presented at 
the Company's 1997 Annual Meeting of Shareholders must be received 
at the Company's offices at 866 Second Avenue, New York, New York 
10017, by March 30, 1997 for inclusion in the Company's proxy 
statement and form of proxy relating to that meeting. Such proposals 
must also meet the other requirements of the rules of the Securities 
and Exchange Commission relating to shareholders' proposals.


OTHER MATTERS

	The cost of soliciting proxies will be borne by the Company. 
The Company will solicit votes by mail, and officers, directors and 
employees of the Company may solicit proxies by telephone, telegraph 
or personal interview.  In addition, the Company has retained the 
professional soliciting firm of Corporate Investors Communications, 
Inc. to solicit proxies from banks, brokers, nominees and 
institutions at a cost to the Company of $2,500	and disbursements.

	Management knows of no other matters to be presented for 
consideration at the meeting by management or by shareholders who 
have requested inclusion of proposals in the Proxy Statement, other 
than the matters stated in the Notice of Special Meeting of 
Shareholders in Lieu of Annual Meeting. If any other matter shall 
properly come before the meeting, the persons named in the 
accompanying proxy intend to vote on such matters in accordance with 
their best judgment.


			By Order of the Board of Directors,





							EDWARD R. SCHWARTZ
								Secretary
November 11, 1996



16





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission