MINING SERVICES INTERNATIONAL CORP/
DEF 14A, 2000-12-07
MISCELLANEOUS CHEMICAL PRODUCTS
Previous: SMITH BARNEY SHEARSON INVESTMENT FUNDS INC, N-30D, 2000-12-07
Next: CALVERT SOCIAL INVESTMENT FUND, NSAR-B/A, 2000-12-07




                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         TO BE HELD ON DECEMBER 21, 2000

                         MINING SERVICES INTERNATIONAL



TO THE SHAREHOLDERS:

You are cordially invited to attend the Annual Meeting of Shareholders of Mining
Services  International  Corporation  ("the  Company") which will be held at the
Hampton Inn, 10690 South Holiday Park Drive,  Sandy, Utah on Thursday,  December
21, 2000, commencing at 2:00 p.m. (Mountain Time) for the following purposes:

     1. To elect seven (7)  Directors to serve until the next Annual  Meeting of
Shareholders or until their successors shall be elected and duly qualified;

     2. To consider and vote upon a proposal to ratify the appointment of Tanner
+ Co. to be the  Company's  independent  public  accountant  for the year ending
2000; and

     3. To transact  such other  business as may properly come before the Annual
Meeting of Shareholders or at any adjournment or postponement thereof.

     The Board of Directors has fixed the close of business on November 20, 2000
as the record date for the  determination  of  shareholders  entitled to receive
notice of and to vote at the Annual Meeting of Shareholders  and any adjournment
or postponement  thereof. A list of those entitled to vote will be available for
inspection for ten (10) days prior to the meeting at the offices of the Company.

                                              By Order of the Board of Directors


                                              /S/
                                              ____________________________

Salt Lake City, Utah                          Duane W. Moss
November 20, 2000                             Secretary




                                    IMPORTANT

     Whether or not you expect to attend the Annual Meeting in person, to assure
that your shares will be represented, please complete, date, sign and return the
enclosed  proxy  without  delay in the  enclosed  envelope,  which  requires  no
additional  postage if mailed in the United States.  Your proxy will not be used
if you are  present  at the  Annual  Meeting  and  desire  to vote  your  shares
personally.
<PAGE>

                    MINING SERVICES INTERNATIONAL CORPORATION
                            8805 South Sandy Parkway
                              Sandy, UT 84070-6408

                             _______________________

                                 PROXY STATEMENT
                             _______________________


                         Annual Meeting of Shareholders

                                December 21, 2000



                             SOLICITATION OF PROXIES

     This Proxy  Statement  is being  furnished  to the  shareholders  of Mining
Services  International,   a  Utah  Corporation  (the  "Company"  or  "MSI")  in
connection  with the  solicitation  by the Board of  Directors of the Company of
proxies from holders of outstanding shares of the Company's Common Stock for use
at the  Annual  Meeting of  Shareholders  of the  Company  to be held  Thursday,
December 21, 2000, and at any adjournment or  postponement  thereof (the "Annual
Meeting").  This Proxy  Statement,  the Notice of Annual Meeting of Shareholders
and the accompanying form of proxy are first being mailed to shareholders of the
Company on or about November 20, 2000.

     The Company will bear all costs and expenses  relating to the  solicitation
of  proxies,  including  the  costs  of  preparing,   printing  and  mailing  to
shareholders this Proxy Statement and accompanying  material. In addition to the
solicitation  of proxies by mail, the  directors,  officers and employees of the
Company,  without  receiving  additional  compensation  therefore,  may  solicit
proxies  personally or by telephone.  Arrangements  will be made with  brokerage
firms and other  custodians,  nominees and  fiduciaries  for the  forwarding  of
solicitation  materials to the  beneficial  owners of the shares of Common Stock
held by such  persons,  and the Company will  reimburse  such  brokerage  firms,
custodians,  nominees and  fiduciaries  for  reasonable  out-of-pocket  expenses
incurred by them in connection therewith.


                                     VOTING

Record Date

     The Board of Directors has fixed the close of business on November 20, 2000
as the Record Date for  determination of shareholders  entitled to notice of and
to vote at the Annual Meeting (the "Record Date").  As of the Record Date, there
were issued and outstanding  7,314,260  shares of Common Stock,  par value $.001
per share.  The  holders  of record of the shares of Common  Stock on the Record
Date  entitled to be voted at the Annual  Meeting are  entitled to cast one vote
per share on each matter submitted to a vote at the Annual Meeting. Accordingly,
a total of 7,314,260  shares are entitled to be cast on each matter submitted to
a vote at the Annual Meeting.

Proxies

     Shares of the Common  Stock  which are  entitled  to be voted at the Annual
Meeting and which are represented by properly  executed proxies will be voted in
accordance with the instructions  indicated on such proxies.  If no instructions
are  indicated,  such shares  will be voted (i) FOR the  election of each of the
seven director  nominees;  (ii) FOR the  ratification  of the appointment by the
Board of Directors of Tanner + Co. to be the independent  public  accountant for
the Company for the year ending  December 31, 2000;  and (iii) in the discretion
of the proxy  holders as to any other matters which may properly come before the
Annual Meeting.

                                       1
<PAGE>

     A  shareholder  who has  executed and returned a proxy may revoke it at any
time prior to its exercise at the Annual  Meeting by executing  and  returning a
proxy bearing a later date, by filing with the Secretary of the Company,  at the
address set forth above,  a written  notice of  revocation  bearing a later date
than the proxy being revoked,  or by voting the Common Stock covered  thereby in
person at the Annual Meeting.

Required Vote

     A majority of the outstanding shares of the Company's common stock entitled
to vote,  represented  in person or  properly  executed  proxy,  is  required to
constitute a quorum.  Abstentions and broker non-votes, which are indications by
a broker that it does not have  discretionary  authority to vote on a particular
matter,  will be counted as  "represented"  for the purpose of  determining  the
presence  or absence of a quorum.  Under Utah  corporate  law,  once a quorum is
established,  shareholder  approval  with  respect to a  particular  proposal is
generally obtained when the votes cast in favor of the proposal exceed the votes
cast against such proposal.

     In the election of Directors,  shareholders will not be allowed to cumulate
their  votes.  The seven  nominees  receiving  the  highest  vote totals will be
elected as Directors of the Company.  For approval of the proposed  ratification
of the independent  public  accountant,  the votes cast in favor of the proposal
must exceed the votes cast against the proposal.  Accordingly,  abstentions  and
broker  non-votes  will not have the  effect of being  considered  as votes cast
against the nominees or the proposed ratification.


                              ELECTION OF DIRECTORS

     At the Annual  Meeting seven  directors of the Company are to be elected to
serve until the next Annual Meeting of Shareholders  and until their  successors
shall  be  duly  elected  and  qualified.  Each  of the  nominees  for  director
identified below is currently a director of the Company.  If any of the nominees
should  be  unavailable  to serve,  which is not now  anticipated,  the  proxies
solicited  hereby will be voted for such other persons as shall be designated by
the present Board of Directors.  The seven nominees receiving the highest number
of votes at the Annual Meeting will be elected.

Nominees for Election as Directors

     Certain information with respect to each nominee is set forth below:


     Nathan L. Wade,  72, has been a Director  of the  Company  since June 1989.
Since  1953,  Mr.  Wade has been a  Director  and  principal  owner of Nate Wade
Subaru,  a Salt  Lake  City,  Utah  automobile  deal-  ship  for  new  and  used
automobiles. Mr. Wade was appointed Chairman of the Board on January 21, 2000.

     M.  Garfield  Cook,  59, was  appointed  to the Board of  Directors  of the
Company on April 4, 2000 and on April 25, 2000 was appointed as  Co-Chairman  of
the Board.  From 1972 to 1989 Mr. Cook was President and Chief Executive Officer
of IRECO Chemicals,  an industrial  explosives company with about 1700 employees
serving the natural resource industry worldwide.  He has served on the boards of
a number of corporations  involved in the explosives and mining industry.  He is
also a past Chairman of the  Institute of Makers of  Explosives  in  Washington,
D.C. From 1988 to 1995 Mr. Cook was Chairman of Non-Invasive  Medical Technology
Corporation  (NMT)  involved in  developing  and producing  specialized  medical
devices, and from 1991 to 1995 he also served as Chairman of In-Line Diagnostics
Corporation  (IDC),  an affiliate  of NMT. Mr. Cook has been a private  investor
since  1995  and  has  served  in  executive   positions   with  several   civic
organizations  in Salt Lake City.  Mr. Cook is a 1966 graduate of the University
of Utah with a B.S. degree in Physics.

     Dr. John T. Day, 61, has been President and Chief Executive  Officer of the
Company  since  April 1993.  He was one of the  founders of the Company and from
1979 to 1993 was Executive Vice President with  responsibility for plant design,
                                       2
<PAGE>

operations,  equipment design and construction, and new product development. Dr.
Day was  appointed a member of the Board of  Directors  on November 10, 1986 and
was  appointed  the Chief  Executive  Officer of the  Company  in 1993.  Dr. Day
obtained a B.S.  degree in Chemical  Engineering  from the University of Utah in
1964 and obtained a Sc.D. degree from MIT in 1972.

     James E. Solomon,  50,  C.P.A.,  was appointed a director of the Company in
March 2000. He is managing partner at Red Rock Investors, LLC, a venture capital
firm.  Mr.  Solomon  specializes  in  maximizing  value  for  small to  mid-size
companies. He was formerly a financial manager at Exxon Corporation from 1972 to
1980.  From  1980 to 1983 Mr.  Solomon  was Vice  President  of Farm  Management
Company,  one of the  world's  largest  agricultural  companies.  Currently  Mr.
Solomon  is an Adjunct  Professor  at the  Graduate  School of  Business  at the
University of Utah.

     James W.  Sight,  44, was  appointed  a director of the Company on April 4,
2000. Mr. Sight  graduated from the Wharton School of Finance in 1977. Mr. Sight
is an investor and financial  consultant.  He currently  serves on the Boards of
Directors  of US Home  (NYSE),  Westmoreland  Coal  (AMEX) and United  Recycling
Industries.

     Bryan Bagley, 36, was appointed a director of the Company on June 28, 2000.
Since  November  1991,  Mr.  Bagley has been a market maker for  Wilson-Davis  &
Company.  From April 1990 through  November  1991,  Mr.  Bagley was a trader for
Covey & Co. Previously he was a securities trader for Bagley Securities for four
years and in the late 1980's was a stockbroker for Wilson-Davis & Co. Mr. Bagley
graduated  from the University of Utah in 1987 with a Bachelor of Science degree
in Economics.

     Frances  Flood,  44, was  appointed  a director  of the Company on June 28,
2000.  Ms.  Flood is the  President,  Chief  Executive  Officer and  Chairman of
Gentner  Communications  Corp.  Ms. Flood joined  Gentner in October 1996 as the
Vice President of Sales and Marketing.  Prior to joining Gentner,  Ms. Flood was
Area Director of Sales and Marketing  for Ernst & Young,  LLP, an  international
accounting and  consulting  firm. She graduated from Thomas Edison State College
with a BSBA degree in Banking and Finance.


Board of Directors Meetings and Committees

     There were nine (9) regular  meetings of the Board of Directors held during
1999.  All of the  Directors  attended  all of the  meetings or were present via
teleconferencing.

     The Company presently has standing audit and compensation committees of the
Board of Directors.  The audit  committee makes  recommendations  concerning the
engagement  of the  Company's  independent  public  accountant  and  reviews the
results and independence of the accountants and the scope,  adequacy and results
of the internal auditing  procedures.  The Company's audit committee consists of
Nathan L. Wade,  James Solomon and Frances Flood.  Functions of the compensation
committee  include  making   recommendations   concerning  Director  and  senior
management  remuneration  and  overseeing  the Company's  stock option and other
compensation  plans. The compensation  committee  consists of Nathan L. Wade and
Garfield Cook. Each of the committees normally meets when regular board meetings
are  held.  No  separate  compensation  is  paid  for  committee  attendance  or
assignments.


Director Compensation

     During  1999,  the  non-employee  directors  received  $7,200  per  year as
compensation  for serving on the Board of  Directors  and $1,000 per meeting and
reimbursement  for  out-of-pocket  expenses.  Employee  members  of the Board of
Directors  received no  compensation  for attendance at meetings of the Board of
Directors.  Due to increased time commitments as Board members, during 2000, the
Board of Directors  approved the issuance of stock options to the directors.  On
August 2, 2000 each  director was granted  39,500  stock  options at an exercise
price equal to the market price existing on the date of grant of $1.4375.  These
options are immediately  exercisable for a period of five years. The options are
subject to the terms and conditions of the Company's 1988 Stock Option Plan.

                                       3
<PAGE>


                               EXECUTIVE OFFICERS

     In addition to Dr. Day,  certain  information  is furnished with respect to
the following executive officers of the Company:

     Richard M.  Clayton,  59, was first  employed by the  Company  from 1981 to
1983.  Mr. Clayton joined the Company again in 1986 as Director of Marketing and
was appointed Vice President in 1991. Prior to joining the Company,  Mr. Clayton
held key management and marketing  positions with Texaco  Petroleum  Corporation
and Nitrate Services Corporation, an explosives company.

     David P.  Reddick,  44,  has been  employed  by the  Company  since 1985 as
Director of Operations. In 1991, Mr. Reddick was appointed Vice President. Prior
to joining the  Company,  Mr.  Reddick was  associated  with Cyprus  Minerals in
operations management.  Mr. Reddick obtained a B.S. degree in Resource Economics
from the University of California at Berkeley.

     Duane W. Moss, 52, has been employed by the Company since December 1994. He
was appointed Senior Vice President and General Counsel in 2000. Previously, Mr.
Moss served as Chief Financial  Officer and Legal Counsel.  Prior to joining the
Company,  Mr. Moss was a self-employed  consultant and from 1989 to 1992 was the
Secretary,  Treasurer  and Chief  Financial  Officer of Alta Gold Co.  Mr.  Moss
obtained a Juris  Doctorate in 1976 and a B.A. degree in Accounting in 1973 from
the University of Utah.

     Douglas W. Later,  47, has been  employed by the  Company  since  September
1998.  He was  appointed  Vice  President  in 2000 in  charge  of  Research  and
Development  and certain  operations  relating to the  Eastern  U.S.  explosives
business. During 1998 and 1999 he was the Assistant to the President responsible
for research and development  activities of the Company and the manufacturing of
its packaged explosives products.  From 1989 to 1998, Dr. Later was president of
Mountain States  Analytical,  a testing and research  laboratory.  Dr. Later has
eighteen  years   experience  in  the  chemicals   industry  and  management  of
operations.  He received his bachelor's  degree in Chemistry in 1978 and a Ph.D.
in analytical chemistry in 1982 from Brigham Young University.

     Wade L. Newman,  CPA, 41, has been employed by the Company  since  February
1999.  In 2000 he was  appointed  as Chief  Financial  Officer  of the  Company.
Previously he was the Company's  Controller.  Mr. Newman was Vice  President and
CFO,  Secretary and Treasurer of Recovery  Corporation from 1991 to 1999 and was
with  Ernst & Young  from 1985 to 1991  having  served as a Manager in the audit
department.  Mr. Newman received a Bachelor's  degree in Accounting from Brigham
Young University in 1985.





                             EXECUTIVE COMPENSATION

     Set  forth  below  is  information  concerning  the  annual  and  long-term
compensation  for services in all  capacities to the Company and its  affiliates
for the fiscal years ended December 31, 1999, 1998 and 1997 of those persons who

                                      4
<PAGE>

were, as of March 30, 2000, (i) the Chief  Executive  Officer and (ii) the other
executive  officers whose total annual salary and bonus exceeded $100,000 during
the fiscal year ended December 31, 1999 (the "Named Executive Officers").

Compensation of Executive Officers

     The following table summarizes compensation received by the Named Executive
Officers of the Company for the three fiscal years ended December 31, 1999, 1998
and 1997.
<TABLE>
<CAPTION>

                                                          Annual Compensation

   Name and Position                                                      Other Annual       All Other
                                         Salary            Bonus          Compensation      Compensation
                           Year            $                $(1)              $(2)              $(3)
------------------------ ---------- ----------------- ----------------- ----------------- -----------------

<S>                        <C>           <C>              <C>                <C>               <C>
Dr. John T. Day            1999          75,000           100,000            19,123            7,477
President and Chief        1998         120,000           132,000            20,601            3,600
Executive Officer          1997         120,000           125,500            16,049            3,600



Duane W. Moss              1999         100,000            10,000            4,550             3,087
Sr. Vice President and     1998          80,000            10,000            6,110             2,255
General Counsel            1997          77,150            27,500            3,915             2,255
</TABLE>



(1) Includes all cash and non-cash bonuses paid on a discretionary  basis by the
Board of Directors as recommended by the Compensation  Committee. In the case of
Dr. Day, the grant of a $100,000 bonus was for performance  achieved in 1998 and
not paid in 1999. The right to receive payment of the bonus,  however, is solely
in the discretion of Dr. Day.

(2) Includes  life and  disability  insurance  premiums and tax services paid on
behalf of Dr. Day and medical  reimbursement  payments and  personal  mileage on
company-owned vehicles on the part of the Named Executive Officers.

(3) Includes matching  contributions  made by the company on behalf of the Named
Executive Officers pursuant to the Mining Services  International Profit Sharing
401(k) Plan.

Option Grants in Last Fiscal Year

     No  individual  grants of stock  options  were made to the Named  Executive
Officers during the fiscal year ended December 31, 1999.

Aggregated Option/SAR Exercises and Fiscal Year End Option/SAR Value

     The following table sets forth the aggregate  value of unexercised  options
to acquire  shares of the Common Stock held by the Named  Executive  Officers on
December 31, 1999 and the value realized upon the exercise of options during the
fiscal year ended December 31, 1999.
<TABLE>
<CAPTION>

                                                     Number of                     Value of Unexercised
                               Shares                Unexercised                   In-the-Money Options/SARs
                              Acquired               Options/SARs                  at FY-End ($)(1)
                                 On        Value     At FY-End (#)                 Exercisable/Unexercisable
Name                          Exercise    Realized   Exercisable/Unexercisable
---------------------------- ----------- ----------- ----------------------------- ----------------------------

<S>                          <C>                     <C>                           <C>
Dr. John T. Day              None                    None                          None
President and Chief
Executive Officer

Duane W. Moss                None                    36,566 / 66,415               $0
Sr. Vice President and
General Counsel
</TABLE>

                                       5
<PAGE>

(1) Reflects the difference  between the exercise  price of the options  granted
and the value of the Common Stock on December 31, 1999. The closing price of the
Common Stock on December  31,  1999,  as reported by NASDAQ was $3.00 per share.
The options  granted are subject to risks of forfeiture and a vesting  schedule.
In the case of Mr. Moss,  13,283 options may vest yearly on the anniversary date
of the option grant, subject to Board of Directors approval.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following tabulation shows as of November 20, 2000 the number of shares
of the Company's common stock, par value $0.001,  owned beneficially by: (a) all
persons  known to be the holders of more than five percent (5%) of the Company's
voting  securities,  (b)  Directors,  (c) named  Executive  Officers and (d) all
Officers  and  Directors  of the  Company  as a  group:
<TABLE>
<CAPTION>


                                                                        Amount  and  Nature  of
                                                                        Beneficial ownership (1)
                                                                        ________________________
Name and Address of Beneficial Owner                                      Shares          Percent
<S>                                                                        <C>              <C>

E. Bryan Bagley ---------------------------------------------------------  2,111,034(2)     27.40%
1470 Arlington Dr.
Salt Lake City, UT 84103

Dr. Lex L. Udy   ---------------------------------------------------------   560,906(3)      7.28%
4597 Ledgemont Drive
Salt Lake City, Utah 84124

Dr. John T. Day   --------------------------------------------------------   615,804(7)      7.99%
5 Dawn Hill
Sandy, Utah 84092

Edward N. Bagley Estate --------------------------------------------------   583,280         7.57%
8987 St. Ives Drive
Los Angeles, California 90069

Nathan L. Wade     -------------------------------------------------------   262,992(4)      3.41%
1207 South Main Street
Salt Lake City, Utah 84111

Duane W. Moss  -----------------------------------------------------------    72,310(5)       .94%
7952 So. Siesta Drive
Sandy, UT 84093

All Officers and Directors
as a group (12  persons) ------------------------------------------------- 3,388,240(6)     43.98%

__________________________________________________________________________________
</TABLE>


(1) Unless  otherwise  indicated,  each person  identified in the table has sole
voting  and  investment  power  with  respect  to  the  Company's  Common  Stock
beneficially  owned by such  person.  The  total  number of  outstanding  shares
included in the  computation of  percentages  is 7,314,260 plus 389,981  options
which are exercisable or become  exercisable by executives and directors  within
60 days.

(2) Includes  1,883,287  shares held by the BLA Irrevocable  Investment Trust of
which Mr. Bagley is a co-trustee with a sister,  Lisa Higley, and 39,500 options
currently exercisable by Mr. Bagley.

(3)  Includes  shares  owned  solely by Dr.  Udy's  wife and  shares in a family
limited partnership.

                                       6
<PAGE>

(4) Includes shares held by a partnership of which Mr. Wade is a partner, shares
held in an IRA account for the benefit of Mr.  Wade's  spouse and shares held by
Mr. Wade's family members residing in his home; also included are 39,500 options
currently exercisable by Mr. Wade.

(5) Includes  options for 36,566 shares which are presently  exercisable or will
become exercisable within 60 days.

(6)  Includes  shares  controlled  by  Mr.  Bagley  as  co-trustee  of  the  BLA
Irrevocable  Investment  Trust;  and includes 389,981 shares which are currently
exercisable or which become  exercisable by the directors and executive officers
of the Company within 60 days.

(7) Includes 49,500 options currently exercisable by Dr. Day.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange  Act")  requires the  Company's  executive  officers and directors and
persons who own more than ten  percent of a  registered  class of the  Company's
stock,  to file reports of initial  ownership and changes in ownership  with the
Securities and Exchange Commission (the "SEC").  Executive  officers,  directors
and persons who own more than ten percent of the Company's  stock,  are required
by SEC regulations to furnish the Company with copies of all Section 16(a) forms
they file. Based solely on a review of the copies of such forms furnished to the
Company and written  representations  from the Company's  executive officers and
directors,  the Company  noted that all  required  forms,  including  amendments
thereto,  were timely filed during the past fiscal year, except Forms 4 were not
timely filed for (1) Dr. John T. Day regarding a charitable gift of Common Stock
of the Company for 8,000  shares made on or about  December  30,  1999,  (2) Mr.
Duane W. Moss regarding a charitable gift made by him of 3,200 shares made on or
about December 31, 1999 and (3) Mr. Nathan L. Wade regarding a purchase of 2,000
shares by his wife on or about September 9, 1999 and a disposition from trust of
136 shares on or about  November 25, 1999. In each of the three cases  regarding
Form 4's,  Form 5's were filed to correct the untimely  filings.  The failure to
timely file was due to extended travel of the executives coupled with procedural
oversight.  The Company issues monthly  reminders to each executive and director
of the Company to help ensure timely filing of reports promulgated under Section
16(a) of the Exchange Act.

Certain Relationships and Related Transactions

     On April 10, 1998,  the Company  provided  John T. Day a five-year  loan of
$75,000  at  LIBOR  30-day  rate  plus 1%  adjusted  annually  each  year on the
anniversary date. Interest is payable annually with principal due on the date of
maturity. The loan is secured with shares of Company stock owned by Dr. Day.




                      RATIFICATION OF SELECTION OF AUDITOR

     The  Audit  Committee  has  recommended,  and the  Board of  Directors  has
selected, the firm of Tanner +Co., independent certified public accountants,  to
audit the financial  statements of the Company for the year ending  December 31,
2000.  Tanner + Co. has audited the  financial  statements  of the Company since
1993.  Representatives  of Tanner + Co. are expected to be present at the Annual
Meeting of Shareholders,  will have an opportunity to make a statement,  if they
desire to do so, and are  expected  to be  available  to respond to  appropriate
questions.

     The Board of Directors  unanimously  recommends that the shareholders  vote
FOR ratification of the appointment of Tanner + Co. as the Company's independent
public accountant.

                                       7
<PAGE>





                                  OTHER MATTERS

     As of the  date of this  Proxy  Statement,  management  knows  of no  other
matters to be presented at the Annual  Meeting.  If any further  business should
properly come before the meeting, the persons named as proxies will vote on such
business in accordance with their best judgment.


                            PROPOSALS OF SHAREHOLDERS

     Proposals which shareholders  intend to present at the Annual Meeting to be
held in 2001 must be  received  by Duane W. Moss,  Secretary,  at the  Company's
executive offices, 8805 South Sandy Parkway, Sandy, UT 84070-6408, no later than
January 31, 2001.


                             ADDITIONAL INFORMATION

     The Company will provide  without charge to any person from whom a Proxy is
solicited by the Board of Directors,  upon the written request of such person, a
copy of the Company's  1999 Annual Report on Form 10-K,  including the financial
statements and schedules thereto (as well as exhibits  thereto,  if specifically
requested)  required  to be  filed  with  the  SEC.  Written  requests  for such
information should be directed as set forth below:

                             THE CORPORATE SECRETARY
                    MINING SERVICES INTERNATIONAL CORPORATION
                              8805 S. Sandy Parkway
                              Sandy, UT 84070-6408

                                       8


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