CHIEF CONSOLIDATED MINING CO
DEF 14A, 1997-10-28
MINERAL ROYALTY TRADERS
Previous: CANTEL INDUSTRIES INC, 10-K405, 1997-10-28
Next: CITICORP, SC 13D/A, 1997-10-28




SCHEDULE 14A
(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities 
Exchange Act of 1934

Filed by the Registrant    X

Filed by a Party other than the Registrant  

Check the appropriate box:

	Preliminary Proxy Statement		   	Confidential, For 
Use of the 								
	Commission Only (as Permitted by 					
			Rule 14a-6(e)(2))

 X	Definitive Proxy Statement

	Definitive Additional Materials

	Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-
12

CHIEF CONSOLIDATED MINING COMPANY (FILE # 1-1761)			
	
	(Name of Registrant as Specified in Its Charter)
											
	(Name of Person(s) Filing Proxy Statement, if Other Than 
the Registrant)

Payment of Filing Fee (Check the appropriate box):

      X    	No fee required	(Vote on Directors and 
Accountants Only)

   	Fee computed on table below per Exchange Act
	Rules 14-a6(i)(1) and 0-11.

	(1)  Title of each class of securities to which transaction 
applies:
	COMMON STOCK; PREFERRED STOCK					

	(2)Aggregate number of securities to which transaction 
applies:
											

	(3)  Per unit price or other underlying value of 
transaction computed pursuant to Exchange Act Rule 0-11 (set 
forth the amount on which the filing fee is calculated and state 
how it was determined):
					N\A						

	(4)  Proposed maximum aggregate value of transaction:
					N\A						

	(5)  Total fee paid:
					N\A						
   
      	Fee paid previously with preliminary materials.	
		
	




CHIEF CONSOLIDATED MINING COMPANY
500 Fifth Avenue
New York, New York 10110

NOTICE OF SPECIAL MEETING OF SHAREHOLDERS IN LIEU OF ANNUAL 
MEETING TO BE
HELD NOVEMBER 19,1997

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 Doral Hotel, 70 Park Avenue at 38th Street 
(Park Avenue Suite), New York City, New York 10016 on November 
19, 1997 at 10:00 A.M. New York City time for the following 
purposes:

(1) To elect five directors to serve during the ensuing year.

(2) To approve the selection of the firm of Arthur Andersen & 
Co. as auditors for the Company for the current fiscal year.

thereof.

(3) To transact such other business as may properly come before 
the meeting and any adjournments

The holders of common and preferred stock of the Company of 
record at the close of business on October 17, 1997 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

October 20, 1997

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, andshareholders 
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 Doral Hotel, 70 Park Avenue at 38th 
Street (Park Avenue Suite), New York, New York 10016 at 10:00 
A.M. on November 19,1997 and any adjournment or adjournments 
thereof. Proxy material will first be mailed about October 
20,1997. 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 approval of the selection of auditors of the 
Company; and (3) 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, and the approval of the selection of auditors of the 
Company is designated as Proposal 2. 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 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 Shareholder be held on the third Tuesday in May of each 
year. Since the forthcoming Shareholders' Meeting is being held 
on November 19,1997 in lieu of the May 19,1997 (the third 
Tuesday in May,1997) the November 19,1997 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 October 17, 
1997. On that date there were 5,200 shares of Preferred stock 
and 6,071,045 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 vote 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
PRINCIPAL STOCKHOLDERS

(a) The following table shows as of October 1,1997 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

KZ Utah, Inc.
(a subsidiary of
Korea Zinc Co., Ltd.
142 Nonnyon-Dong,
Gangnam-KU
Seoul, Korea)				500,000 shares			8.24%

(b) The equity securities of the Company beneficially owned by 
all directors, director nominees and officers, and by directors 
and of ricers of the Company as a group, as of October I, 1997, 
are:

	Title
	of	Name and Address	Amount and Nature of
	Percentage
	Class	of Beneficial Owner	of Beneficial Ownership*	of 
Class

	Common Stock
	$0.05 par value:

		James Callery	168,468(1)(2)	2.72%
		RD #2, Box 2750
		Charlotte, Vermont 05445
		Paul Hines	125,000(3)	2%
		12 Flying Cloud Road
		Stamford, CT 06902
		Edward R. Schwartz	165,100(4)(5)	2.67%
		1165 Park Avenue
		New York, N.Y. 10128
		Victor V. Tchelistcheff	50,200(6)
	0.83%
		384 De Soto Drive
		New Smyrna Beach, FL 32169
		Leonard Weitz	181,010(7)(8)	2.92%
		11 Longview Lane
		Chappaqua, New York 10514
		Owned by all directors	689,778(9)
	10.45%
		and officers as a group
	Preferred
	Stock, $0.50
	par value:	None

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

(1) Includes nonqualified stock options previously approved by 
the shareholders to purchase 120,000 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 options previously approved by 
the shareholders to purchase 120,000 shares held by Paul 
Hines.

(4) Includes nonqualifiedstock options previously approved by 
the shareholders to purchase 120,000 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 Unqualified stock options previously approved by 
the shareholders to purchase 50,000 shares held by Mr. 
Tchelistcheff.

(7) Includes 40,000 shares owned jointly with Leonard Weitz's 
wife and nonqualified stock options previously approved by the 
shareholders to purchase 120,000 shares held by Leonard Weitz.

(8) Does not include 18,000 shares owned by Leonard Weitz's 
wife, in which shares Mr. Weitz disclaims any beneficial 
interest.

(9) Includes options to purchase an aggregate of 530,000 shares 
es referred to et Noses (1), (3), (4), (6) and(7), above. All 
options may be exercised by the directors holding same within 
60 days.

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 
Of fleer of the Company:

SUMMARY COMPENSATION TABLE

	Name and		Annual	Long-Term
	Principal		Compensation	Compensation	AllOther
	Position	Year	Salary	Awards-Options
	Compensation
	Leonard Weitz	1996	$141,667(1)	(2)
	(Chairman	1995	$125,000(1)	_
	$50,000(3)
	and Chief Executive	1994	$125,000(1)
	Officer)

(1) During each of the years 1994,1995 and 1996, Leonard Weitz 
received annual base salary under the terms of an employment 
agreement dated January 4, 1998, 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 I, 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, 1996" 
and "Option Exercises During Fiscal Year Ended December 
31,1996 and Option Values on December 31,1996", respectively, 
for information concerning Unqualified options to purchase 
60,000 shares granted to Leonard Weitz by the Board of 
Directors of the Company on August 8, 1996 and approved by the 
shareholders on December 10, 1996.

(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 20,1995 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. (Subsequent to the 
purchase, Korea Zinc Co., Ltd. transferred the 500,000 shares 
of the Company's common stock to its subsidiary, KZ Utah, Inc. 
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. Mr. Weitz exercised the option on 
November 10, 1995 and purchased the 40,000 shares of the 
Company's common stock.

OPTION GRANTS DURING FISCAL YEAR ENDED DECEMBER 31, 1996

The information set forth below is being presented concerning 
the approval by the shareholders of the Company on December 
10,1996 of nonqualified stock options previously granted by the 
Board of Directors of the Company to
Leonard Weitz, the grant of said stock options having been 
subject to approval by the shareholders. The following table 
contains, with respect to said options, the number of options so 
granted and approved, the percent the grant of options in 1996 
represents to total options granted to employees during 1996, 
the per share exercise price of the options granted, the 
expiration date of the options, and the closing price of the 
Company's shares of common stock on the date of approval by the 
shareholders.

		


			% of Total Options	Exercise	Expiration
	Market Price
		Number of	Granted to	Price	Date	of Common 
Stock
		Options	Employees in	Per	of	on Date
	Name	Granted	Fiscal Year	Share	Option	of 
Approval



	Leonard Weitz	60,000(1)(2)	50%	$7.00(3)	8/8/2006
	$9.00

(1) Nonqualifiedstockoptions granted by the Board of Directors 
on August 8, 1996 subject to approval by the shareholders and 
which approval was given on December 10, 1996.

(2) Leonard Weitz may exercise all ore pert of the options so 
long as he continuously remains adirectororoffcer, but in no 
event later than expiration date of option, except his 
personal representatives may exercise within twelve months 
from date of death.

(3) The exercise price was the market price of the common stock 
on the date of grant by the Board of Directors on August 8, 
1996.

OPTION EXERCISES DURING FISCAL YEAR
ENDED DECEMBER 31, 1996 AND OPTION VALUES
ON DECEMBER 31, 1996

The following table contains, with respect to stock options 
held by Leonard Weitz, information as to options exercised 
during the year 1996, the aggregate dollar value realized upon 
exercise, the total number of unexercised options held on 
December 31,1996 and the aggregate dollar value of the 
in-the-money, unexercised options held on December31, 1996.

		Shares		Number of Unexercised	Value of 
Unexercised
		Acquired or	Value	Options at
	in-the-money options at
	Name	Exercised	Realized	December 31, 1996 (1)	December 31, 
1996 (3)

Nonqualffied.

	Leonard Weitz	None	None	120,000 (1)(2)

(1) All options held are fully exercisable.

(2) Nonqualified stock options approved by shareholders.

$280,000

(3) Values are calculated by subtracting the exercise price from 
the closing price of the Company's common stock on NASDAQ on 
December 31, 1996.

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.

During 1996, each director who was not an officer of the Company 
received an annual fee of $5,000; no attendance fees were paid. 
Edward R. Schwartz, the Secretary-Treasurer of the Company, who 
is a director, did not receive a salary in 1996; he received 
a$10,000 annual fee in lieu of salary. The Board of Directors 
set a rate of $750 per day for services performed by each 
outside director of the Company that are in addition to services 
regularly performed by him as a director.

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 1998 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 of 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 10, 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

	Leonard Weitz	68	1967

	Edward R. Schwartz	87	1974

	James Callery	60	1980

Paul Hines			60	1994

	Victor V. Tchelistcheff	67	1996

	Age	Director Since:

Business Experience During Past Five Years

Chairman and Chief Executive Of ricer of the Company since 1971; 
President from 1971 to December 1993 and from August 1996 to 
present.

Secretary and Treasurer of the Company since 1979; independent 
consultant since prior to 1992.

Engaged in management of oil and gas, forestry, agriculture and 
other investments since prior to 1992.

Financial and management consultant since prior to 1992; 
Managing Director of Westerly Partners, financial and management 
consultants since 1993.

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 1992. 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: THE SELECTION OF AUDITORS

The accounting firm of Arthur Andersen LLP 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 
LLP 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 LLP.

6

Leonard Weitz, the grant of said stock options having been 
subject to approval by the shareholders. The following table 
contains, with respect to said options, the number of options so 
granted and approved, the percent the grant of options in 1996 
represents to total options granted to employees during 1996, 
the per share exercise price of the options granted, the 
expiration the options, and the closing price of the Company's 
shares of common stock on the date of approval by the 
shareholders.

			% of Total Options	Exercise	Expiration
	Market Price
		Number of	Granted to	Price	Date	of Common 
Stock
		Options	Employees in	Per	of	on Date
	Name	Granted	Fiscal Year	Share	Option	of 
Approval

	Leonard Weitz	60,000(1)(2)	So%	$7.00(3)	8/8/2006
	$9.00

(1) Nonqualified stock options granted by the Board of Directors 
on August 8, 1996 subject to approval by the shareholders and 
which approval was given on December 10, 1996.

(2) Leonard Weitz may exercise all or a part of the options so 
long as he continuously remains a director or of ricer, but in 
no event later than expiration date of option, except his 
personal representatives may exercise within twelve months 
from date of death.

(3) The exercise price was the market price of the common stock 
on the date of grant by the Board of Directors on August 8, 
1996.

OPIION EXERCISES DURING FISCAL YEAR
ENDED DECEMBER 31, 1996 AND OPTION VALUES
ON DECEMBER 31, l99C

The following table contains, with respect to stock options 
held by Leonard Weitz, information as to options exercised 
during the year 1996, the aggregate dollar value realized upon 
exercise, the total number of unexercised options held on 
December 31,1996 and the aggregate dollar value of the 
in-the-money, unexercised options held on December 31, 1996.

		Shares		Number of Unexercised	Value of 
Unexercised
		Acquired or	Value	Options at
	in-the-money options at
	Name	Exercised	Realized	December 31, 1996 (1)	December 31, 
1996 (3)

Nonqualified:

	Leonard Weitz	None	None	120,000 (1)(2)

(1) All options held are fully exercisable.

(2) Nonqualified stock options approved by shareholders.

$280,000

(3) Values are calculated by subtracting the exercise price from 
the closing price of the Company's common stock on NASDAQ on 
December 31, 1996.

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.

During 1996, each director who was not an officer of the 
Company received an annual fee of $5,000; no attendance fees 
were paid. Edward R. Schwartz, the Secretary-Treasurer of the 
Company, who is a director, did not receive a salary in 1996; he 
received a $ 10,000 annual fee in lieu of salary. The Board of 
Directors set a rate of $750 per

MEETING 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 meeting in 1996. All of the 
nominees for director attended all directors' meetings held in 
1996.

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, 1996, was mailed to 
each shareholder of record on August 5,1997. 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 Of fleer 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 
$96,600 during the year 1996. However, the Company was 
reimbursed $36,000 on August 28,1996 by Tintic Utah Metals LLC 
for said services performed to the joint venture, thus reducing 
the 1996 fee to the Company to a net fee of $60,600.

SUBMISSION OF SHAREHOLDER PROPOSALS

Shareholders' proposals intended to be presented at the 
Company's 1998 Annual Meeting of Shareholders must be received 
at the Company's offices at 500 Fifth Avenue, New York, New York 
10110, by March 30, 1998 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 Company is not aware of any person who, at any time during 
the year 1996 was a director, officer or beneficial owner of 
more than 10% of the Company's common stock who failed to file 
on a timely basis, reports required by Section 16(a) of the 
Securities Exchange Act of 1934 during 1996 or prior years.

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 $3,000 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,

October 20, 1997

EDWARD R. SCHWARTZ Secretary





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