MIMBRES  VALLEY  FARMERS  ASSOCIATION,  INC.
                               811 South Platinum
                            Deming, New Mexico 88030
                                 (505) 546-2769

                         -------------------------------
                                     NOTICE
                        of Annual Meeting of Shareholders
                         To Be Held On November 12, 2003
                         -------------------------------

To  the  Shareholders:

     The  2003  Annual  Meeting  of  Shareholders  of  Mimbres  Valley  Farmers
Association,  Inc.,  a  New  Mexico  Corporation (the "Company") will be held on
November  12,  2003  at  10 a.m. at 811 S. Platinum, Deming, New Mexico, for the
following  purposes:

          1)  To  elect  five  (5)  Directors;

          2)  To  approve  The  Accounting  and  Consulting  Group,  L.L.P.,  of
     Carlsbad,  New  Mexico  as  the  Company's  independent  auditors;

          3)  To  transact  such  other business as may properly come before the
     Annual  Meeting  or any adjournment thereof, including proposals to adjourn
     from  time to time. Management is not currently aware of any other business
     to  come  before  the  Annual  Meeting.

     Holders  of  Common Stock of record at the close of business on October 14,
2003  are entitled to receive notice of and to vote at the Annual Meeting or any
adjournment  thereof.  Shares of Common Stock can be voted at the Annual Meeting
only  if  the  holder  is  present  in  person  or  by  valid  proxy.

     The  officers  and  directors of the Company cordially invite you to attend
the  Annual  Meeting.  Directions  to 811 S. Platinum may be obtained by calling
(505)  546  2769.  Even  if  you  plan  to attend the Meeting in person, you are
requested  to  complete,  date and sign the enclosed form of proxy and return it
promptly in the envelope provided so that your shares may be voted in accordance
with your wishes. If you attend the meeting, you may vote your shares in person,
even  though  you  have previously signed and returned your proxy. Please direct
your  attention  to  the  attached  Proxy  Statement.

                                   By Order of the Board of Directors
                                   Shelby Phillips, III, Chairman

Deming, New Mexico
October 21, 2003

Attachments:  (1) Proxy Statement
              (2) Proxy
              (3) Annual Report on Form 10-KSB


            YOUR VOTE IS IMPORTANT NO MATTER HOW MANY SHARES YOU OWN.
         PLEASE MARK, DATE, SIGN AND MAIL YOUR ENCLOSED PROXY PROMPTLY.
                   TO HELP US UPDATE OUR INFORMATION, WE NEED
                     YOUR CURRENT ADDRESS AND PHONE NUMBER.



                    MIMBRES VALLEY FARMERS ASSOCIATION, INC.
                               811 South Platinum
                            Deming, New Mexico 88030
                                 (505) 546-2769
               __________________________________________________

                                PROXY STATEMENT
               __________________________________________________

                                  INTRODUCTION

     The Board of Directors (the "Board") of Mimbres Valley Farmers Association,
Inc.,  a  New  Mexico  Corporation (the "Company"), is furnishing you this Proxy
Statement  and  soliciting  your  proxy in connection with the Annual Meeting of
Shareholders  to  be  held  at  811  S.  Platinum,  Deming, New Mexico 88030, on
November  12,  2003,  at  10:00  a.m.  or  at  any adjournments thereof, for the
purposes  stated  in  the enclosed Notice of Annual Meeting (the "Notice").  The
Company  is  mailing the proxy materials on or about October 21, 2003 to holders
of  shares  of Common Stock of the Company of record at the close of business on
October  14,  2003,  (the  "Record  Date").

     At  the close of business on the Record Date, the Company had 13,573 shares
of  Common  Stock outstanding.  The Company does not know of any person who owns
5%  or  more  of  the  Common  Stock  as  of  the  Record  Date.

     To  simplify  the  language  in  this document, the "Company" means Mimbres
Valley  Farmers  Association,  Inc.,  and  "you"  means the Stockholder, and the
person  or  entity  that  signs  the  Proxy.

     The  Company  will bear the cost of soliciting the proxies.  In addition to
the  use  of  the  mail,  the  Company's  officers  and  directors  or  their
representatives  may  solicit  proxies  by  personal  interview,  telephone  or
telegraph.  The  Company  has  no  plans  or  arrangements  to  use a paid proxy
solicitor  in  connection  with  the  solicitation  of  proxies.

VOTING  AND  VOTE  REQUIRED

     Each  share  of  Common Stock outstanding at the Record Date is entitled to
one  vote on each matter of business to be considered at the Annual Meeting.  In
accordance  with  the  Company's  Bylaws,  the  presence, either in person or by
properly  executed proxy, of the holders of record of thirty-three and one-third
per  cent (33 and 1/3%) of the voting power of the issued and outstanding Common
Stock  who are entitled to vote, will constitute a quorum at the Annual Meeting.

     If  you  properly sign and return the enclosed proxy to the Company in time
to  be  voted at the Annual Meeting, your shares will be voted as you specify on
the  proxy, unless you properly revoke the proxy prior to or at the beginning of
the  Annual Meeting as described below.  If you do not make any specification in


                                  Page 1 of 9

your  proxy  as  to  any one or more of the proposals, the shares represented by
your  proxy  will  be voted for the election of the nominees for directors named
below,  for  the approval and ratification of the appointment of the independent
auditors, and, with respect to any other matters that may come before the Annual
Meeting,  at  the  discretion  of  the  proxy  holders.

     You  may  revoke  your  proxy  at  any  time  prior  to its exercise by (i)
attending  the  Annual  Meeting  and  voting  in person, (ii) duly executing and
delivering  a  proxy  bearing a later date, or (iii) sending a written notice of
revocation  to the Secretary of the Company at the Company's principal executive
offices.

     The  Board  will  duly  appoint certain individuals to act as inspectors of
election  for  the Annual Meeting.  The inspectors of election will tabulate all
of  the  votes  cast  at the Annual Meeting.  The inspectors of election for the
Annual  Meeting  will  treat  shares  of  Common Stock represented by a properly
signed  and  returned  proxy  as  present  at the Annual Meeting for purposes of
determining a quorum, without regard to whether the proxy is marked as casting a
vote  or  abstaining.  Likewise, the inspectors of election will treat shares of
Common  Stock  represented  by  "broker  non-votes"  as  present for purposes of
determining  a  quorum.  "Broker  non-votes"  are proxies with respect to shares
held  in  record  name by brokers or nominees, as to which (i) instructions have
not  been  received from the beneficial owners or persons entitled to vote, (ii)
the  broker or nominee does not have discretionary voting power under applicable
national  securities  exchange  rules or the instrument under which it serves in
such capacity, and/or (iii) the record holder has indicated on the proxy card or
otherwise  notified  the  Company  that  it does not have authority to vote such
shares  on  that  matter.

     The  election  of each of the directors as presented in Proposal 1 requires
an affirmative vote of the holders of a majority of the votes cast, in person or
by  proxy, at the Annual Meeting.  Accordingly, abstentions and broker non-votes
in  the  election  of  Directors  will  not  affect the election of the nominees
receiving  the  majority  of  votes.  The  approval  and  ratification  of  the
independent auditors as presented in Proposal 2 requires the affirmative vote of
the  holders  of  a  majority  of the voting power of the issued and outstanding
Common  Stock,  present  in person or represented by proxy at the Annual Meeting
and entitled to vote thereon.  Abstentions and broker non-votes as to Proposal 2
will  have  the  same  effect  as  a  vote  against  the  Proposal.

     If any matters other than those stated in the Notice are properly presented
at  the Annual Meeting for consideration, the persons named in the relevant form
of  proxy  enclosed  herewith  and acting thereunder will have the discretion to
vote  on  such  matters in accordance with their best judgment, unless the proxy
indicates  otherwise.  The Company does not have any knowledge of any matters to
be  presented  for  the  vote  by  the Shareholders of the Company at the Annual
Meeting,  other than those matters this Proxy Statement refers to and describes.


                                  Page 2 of 9

                            COMMON STOCK OWNERSHIP OF
                        DIRECTORS AND EXECUTIVE OFFICERS

     The  following  table  sets  forth,  as  of October 14, 2003, the shares of
Common  Stock,  $25.00  par  value  (the  only  class  of  the  Company's voting
securities)  beneficially owned by each Director, nominee for Director, and each
Executive  Officer  of the Company.  There is no person or group (as the term is
used in Section 13(d)(3) of the Securities Exchange Act) known to the Company to
be  the  beneficial  owner  of  more  than  five percent of this class of voting
securities.



NAME AND ADDRESS                           AMOUNT AND NATURE OF        PER CENT OF COMMON
BENEFICIAL OWNER                        BENEFICIAL OWNERSHIP(1)(2)  STOCK BENEFICIALLY HELD
- --------------------------------------  --------------------------  ------------------------
                                                              
Leone Anderson
    P.O. Box 175
    Deming, N.M. 88030                           102.50 shares (3)                        *

William C. Shattuck
    110 N. Gold
    Deming, N.M. 88030                              101.50 shares                         *

Shelby C. Phillips, III
    P.O. Box 2089                                537.67 shares (4)                     3.90%
    Deming, N.M. 88031

Grayson Smyer
    P.O. Box 1956
    Deming, N.M. 88031                               81.17 shares                         *

G. G. Gore
    2020 Columbus Road  S. W.
    Deming, N.M. 88031                              118.50 shares                         *

Janet Robinson (5)
    P.O. Box 2247
    Deming, N.M. 88031                              20.00  shares                         *

All directors and executive officers:               961.34 shares                      7.08%


_______________________________
     *Less  than  one  percent

(1)  There are no shares with respect to which any person listed on this table
     has the right to acquire beneficial ownership as specified in Rules
     13d-3(d)(1) of the Securities Exchange Act of 1934.
(2)  Unless otherwise indicated, each person listed has sole voting and
     investment power over all shares.
(3)  Ms. Anderson has joint voting and investment power over these shares with
     her spouse.
(4)  Mr. Phillips has joint voting and investment power over the shares with his
     spouse.
(5)  Janet Robinson is the chief financial officer of the Company.


                                  Page 3 of 9

                              ELECTION OF DIRECTORS
                                (PROPOSAL NO. 1)

     The  Company's  Articles  of Incorporation as restated in December of 2002,
provide  in  Article VII that: "The Board of Directors shall consist of not less
than five stockholders to be elected at the annual meeting to be provided for by
the Bylaws."  Further, Article VIII of the same document provides: "The Board of
Directors  shall  have  the power to adopt and alter by-laws." The Bylaws of the
Company  as  recompiled in 1992 fix the number of directors at seven and purport
to  provide  that  a  vote  of shareholders is required to amend that particular
provision  of  the  by-laws.  The  minutes of the Annual Meeting of Shareholders
held  October  21,  1992  reflect  that  a  motion  was  made that "the board be
increased  to  7 members" "and all members were in favor."  Prior to that time,
both  the  articles  and the bylaws provided for five directors.  Apparently the
person  who  compiled  the  bylaws  in 1992 interpreted the action at the annual
meeting  that  same  year  as  a  purported  amendment  to  the  Bylaws.

     A  problem  with  this  approach  consists  of the fact that the New Mexico
Business Corporation Act provides in Section 53-11-27 that, "the power to alter,
amend  or  repeal the bylaws or adopt new bylaws shall be vested in the board of
directors unless reserved to the shareholders by the articles of incorporation."
Because  of  the  provisions  of  Article VIII quoted above, the shareholders of
Farmers have no power to amend the Bylaws.  It is possible that the action taken
at  the  1992  annual meeting could have been interpreted as an amendment to the
articles  of  incorporation, but no articles of amendment so providing have been
filed  with  the  New  Mexico  Public  Regulation Commission and the articles of
incorporation  have  therefore  never  been  amended  in  accordance  with  the
requirements of New Mexico law.  The position of the Company, upon the advice of
its  counsel, is that, notwithstanding the action at the annual meeting in 1992,
the minimum number of directors of the Company that may be elected is the number
provided  by  the  Articles  of  Incorporation:  five.

     As  has been previously reported, two directors resigned in the past fiscal
year  and  the  vacancies  created  by  these resignations have not been filled.
Management  has  had  difficulty,  and  anticipates  that because of the present
financial  problems  of  the  Company  it  will  continue to have difficulty, in
locating  qualified  persons  willing  to  serve  as  directors.  Accordingly,
Management has nominated the five persons named and described below to stand for
election at the 2003 Annual Meeting for one-year terms or until their successors
are  elected  and  qualified.

     The shares represented by the accompanying proxy will be voted to elect the
five  nominees  shown  below for election unless authority to do so is withheld.
Each  nominee  has  agreed  to  his or her nomination and has agreed to serve if
elected.  Should  any  nominee become unavailable for election, the proxies will
be  voted  for  the  election  of such other person as may be recommended by the
Board  in  place  of  such  nominee.

     The  following  table  provides selected information about each of the five
(5)  nominees  for  directors  of  the  Company:


                                  Page 4 of 9



NAME                  AGE       POSITION       DIRECTORSINCE  TERM EXPIRES
- --------------------  ---  ------------------  -------------  ------------
                                                  
Shelby Phillips, III   61  Chairman Of The
                           Board, Chief
                           Executive Officer,
                           General Manager              1999          2003

William C. Shattuck    47  Director                     2000          2003

Leone Anderson         70  Director and
                           Secretary-
                           Treasurer                    1997          2003

Grayson Smyer          46  Director                     2001          2003

G. G. Gore             51  Director                     2001          2003


______________________________

     Shelby  C.  Phillips, III has been a director of the Company since February
1999  and  Chairman  of  the  Board, Chief Executive Officer and General Manager
since  May,  2000.  Mr.  Phillips  is the President of Adobe Developers, Inc., a
real  estate  development  business.  His principal occupation for the last five
years  has  been  farming  and  ranching.

     William  C. Shattuck has been since 1990 the owner of Diamond Supply, Inc.,
doing  business  in  Deming  as  Diamond  Furniture  Stores.

     Leone Anderson has been a director of the Company since September 23, 1997.
She  is a retired school teacher whose family has been active in farming in Luna
County.

     Grayson  Smyer  has been engaged for the past five years in farming and the
brokerage  of  produce  in  the  Deming  area.

     G.  G.  Gore  owns  and  operates  a  retail tire and automotive service in
Deming.

     The  Board  meets  on a regularly scheduled basis during its fiscal year to
review  significant  developments  affecting  the  Company and to act on matters
requiring  Board  approval.  It  also  holds  special meetings when an important
matter requires Board action between scheduled meetings.  During the fiscal year
ended  June  30,  2003, the Board held 12 regularly scheduled meetings.  None of
the directors attended less than 75% of the meetings held during the last fiscal
year.  The  Board has not established standing audit, nominating or compensation
committees.

     No director or officer of the Company is an adverse party or has a material
interest adverse to the Company in any material transaction or any pending legal
proceedings.  No  director  of  the  Company  holds  a directorship in any other
company  with  a  class of stock registered under the Securities Exchange Act of
1934  or  any  company  registered  as  an  investment  company.


                                  Page 5 of 9

COMPENSATION  OF  EXECUTIVE  OFFICERS

     The  following  table  sets forth compensation paid during each of the last
three  fiscal years to the Company's present General Manager and Chief Executive
Officer  Shelby  C.  Phillips,  III.  Mr. Phillips is the Company's only "highly
compensated  executive  officer" for the period in question as that term is used
in  Item  402  (a)  of Regulation S-B under the Securities Exchange Act of 1934.
Mr.  Phillips assumed the role of General Manager and Chief Executive Officer of
the  Company  on  May  21,  2000.  No  other  officer or employee received total
compensation  (i.e.  salary  and  bonus)  in  excess  of  $100,000 in any of the
Company's  past  three  fiscal  years.



                           SUMMARY COMPENSATION TABLE


NAME AND PRINCIPAL           FISCAL           OTHER      ANNUAL
POSITION                      YEAR   SALARY   BONUS   COMPENSATION*
- ---------------------------  ------  -------  ------  -------------
                                          
Shelby C. Phillips, III,       2003  $80,000  n.a.    n.a.
    General Manager and        2002  $60,193  n.a.    n.a.
    Chief Executive Officer    2001  $55,000  n.a.    n.a.


____________________________
     *  The  Company has no bonus, stock option, stock bonus, stock appreciation
rights  or  other  equity  based  or  long  term  incentive plans or agreements.

COMPENSATION  OF  DIRECTORS

     Directors  of  the  Company receive the sum of $100 per month, and no other
compensation.

SECTION  16(a)  BENEFICIAL  OWNERSHIP  REPORTING  COMPLIANCE

     Section  16(a)  of  the  Securities  and  Exchange Act of 1934 requires the
Company's  directors  and  executive  officers, and persons who beneficially own
more  than  10% of the Company's stock, to file initial reports of ownership and
reports  of  changes  in  ownership with the Securities and Exchange Commission.
Executive  officers, directors and greater than 10% shareholders are required by
SEC  regulations  to  furnish the Company with copies of all Section 16(a) forms
they  file.  Based  on  a review of the copies of these reports furnished to the
Company,  there  were  no  late reports of ownership (or changes therein) of the
Company's  Common  Stock.

VOTE  REQUIRED

     The  election  of  each  director  presented  in  Proposal  1  requires  an
affirmative vote of the holders of a majority of the votes cast, in person or by
proxy,  at  the  Annual  Meeting.


                                  Page 6 of 9

                       APPOINTMENT OF INDEPENDENT AUDITORS
                                (PROPOSAL NO.  2)

     The  Board  of  Directors  of  the  Company, subject to ratification by the
Shareholders  of  the Company, appointed The Accounting and Consulting Group, L.
L.  P.,  of  Carlsbad,  with  offices  in  Albuquerque,  Alamogordo,  Clovis and
Carlsbad,  as  independent  auditors  of  the  Company  on  October  7,  2003.

     The  Board  of  Directors  selected  The  Accounting  and Consulting Group,
L.L.P.,  as independent auditors for the Company for a third year because it was
of  the  opinion  that  this  firm  would  provide the best overall service at a
reasonable  cost.  If the Shareholders do not ratify this appointment, the Board
will  consider  other  independent auditors.  A representative of The Accounting
and Consulting Group, L.L.P. will be present at the Annual Meeting, will have an
opportunity  to  make  a  statement  if  he or she desires to do so, and will be
available  to  respond  to  appropriate  questions.

VOTE  REQUIRED

     The  approval and ratification of the selection of the independent auditors
as  presented  in  Proposal  2 requires the affirmative vote of the holders of a
majority of the voting power of the issued and outstanding Common Stock, present
in  person  or  represented  by proxy at the Annual Meeting and entitled to vote
thereon.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" APPROVAL AND RATIFICATION OF
THE  APPOINTMENT  OF  THE ACCOUNTING AND CONSULTING GROUP, L.L.P. AS INDEPENDENT
AUDITORS  OF  THE  COMPANY.

                                  OTHER MATTERS

STOCKHOLDER  PROPOSALS  FOR  2004  ANNUAL  MEETING

     Any  proposals  of  Shareholders  intended to be presented at the Company's
2004  Annual Meeting of Shareholders must be received at the Company's principal
executive  offices  by  no  later  than June 21, 2004, if such proposal is to be
considered  eligible  for  inclusion  in  the Company's proxy statement for that
meeting.  With  respect  to proxies received by the Company's management for the
2004  Annual Meeting, Management may exercise its discretionary voting authority
on  any  stockholder  proposal  that  is  received  at  the  Company's principal
executive  offices  after  September  4,  2004.

INCORPORATION  OF  FORM  10-KSB  BY  REFERENCE

     The  Company's  2003  Annual  Report  on Form 10-KSB, which is enclosed, is
incorporated  into  this  proxy  statement  by  reference.

OTHER  BUSINESS


                                  Page 7 of 9

     At  the  date  of  this  Proxy  Statement, the Board is not informed of any
matters,  other  than  those  stated above, that may be considered at the Annual
Meeting.  However,  if any other matters shall properly come before the meeting,
it  is  the intention of the persons named in the enclosed form of proxy to vote
the  proxy  in  accordance  with  their  best  judgment  on  such  matters.

     Directions  to  the  site  of  this  year's  Annual  Meeting,  at 811 South
Platinum,  Deming,  New Mexico, can be obtained by contacting the Company at its
principal  executive  offices  or  at  (505)  546-2769.

                                     By Order of the Board of Directors
                                     Shelby C. Phillips, III,
                                     Chairman
                                     Deming, New Mexico



                                  Page 8 of 9

                                      PROXY
                  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                    MIMBRES VALLEY FARMERS ASSOCIATION, INC.

The  undersigned  hereby  constitutes  and  appoints Shelby C. Phillips, III and
Grayson  Smyer or either of them, with full power of substitution, as Proxies to
vote all shares of Common Stock of Mimbres Valley Farmers Association, Inc. (the
"Company")  which  the undersigned may be entitled to vote at the Annual Meeting
of  the  Shareholders of the Company to be held on November 12, 2003, and at any
and  all  adjournments  thereof, for the following purposes (as described in the
Proxy  Statement):

The  Board  of  Directors  strongly  urges  that you vote to elect the following
Director  nominees,  to approve and ratify the selection of independent auditors
and  to  grant  discretionary  authority  as  set  forth  below:



                                                               
1.  ELECTION OF DIRECTORS    ______ FOR all nominees listed   ______ WITHHOLD AUTHORITY
                                      below (except as                 to vote for all nominees
                                      marked to the contrary)          listed below



INSTRUCTION:

     TO  WITHHOLD  AUTHORITY  TO  VOTE  FOR ANY INDIVIDUAL NOMINEE STRIKE A LINE
THROUGH  THE  NOMINEE'S  NAME  IN  THE  LIST  BELOW.

     Shelby Phillips III          Leone Anderson          Grayson Smyer
     William C. Shattuck          G. G. Gore

2.  FOR____  AGAINST____  ABSTAIN____      APPROVAL and ratification of
                                           appointment of The Accounting
                                           and Consulting Group, L.L.P., as
                                           independent auditors of the Company.

3.  GRANTED  ____  WITHHELD  ____          In their discretion, the Proxies are
                                           authorized to vote upon such other
                                           business as may properly come before
                                           the meeting.

PLEASE PROMPTLY MARK, DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE.

This proxy when properly executed will be voted in the manner directed herein by
the under-signed stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR  THE  ELECTION  OF  ALL  NOMINEES  LISTED  IN  ITEM  1, FOR THE APPROVAL AND
RATIFICATION  OF  THE  INDEPENDENT  AUDITORS NAMED IN ITEM 2 AND IN THE PROXIES'
DISCRETION  ON  MATTERS  ARISING  UNDER  ITEM  3,  ALL  AS  ABOVE.

Date:  ____________________________.


___________________________________        ____________________________________
(Signature)                                    (Signature)

     Please  sign  as  your  name appears on stock certificate.  When signing as
executor,  administrator,  attorney,  trustee or guardian, please give your full
title  as  such.  If  a  corporation,  please  sign  in  full  corporate name by
president  or  other  authorized officer.  If a partnership or limited liability
company,  please  sign  in  partnership  or  limited  liability  company name by
authorized  person.  If  a  joint  tenancy, please have both joint tenants sign.


                                  Page 9 of 9

                                AINSA HUTSON, LLP

                              ATTORNEYS & COUNSELORS
                                5809 ACACIA CIRCLE
                               EL PASO, TEXAS 79912
FRANCIS S. AINSA, JR.+                                         +MEMBER TEXAS BAR
MICHAEL F. AINSA+ ++*                                    ++MEMBER NEW MEXICO BAR
MICHAEL J. HUTSON+                      * BOARD CERTIFIED COMMERCIAL REAL ESTATE
DAVID M. DRISCOLL+ **                ** BOARD CERTIFIED LABOR AND EMPLOYMENT LAW
HILLARY E. SKIPWORTH+                        TEXAS BOARD OF LEGAL SPECIALIZATION
Of Counsel:                                                  TEL: (915) 845-5300
W. DEAN HESTER+                                              FAX: (915) 845-7800
dhes@acaciapark.com
- -------------------
                                October 21, 2003

United States Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C. 20549

  Re:     MIMBRES VALLEY FARMERS ASSOCIATION
          Commission File No. 0-13963
          Definitive Proxy, Annual Meeting of Shareholders (11/12/03)

Ladies and Gentlemen:

     I herewith furnish in EDGAR format a definitive proxy, including a notice
of annual meeting of shareholders, proxy statement and proxy form, for the above
issuer.  The definitive proxy statement is being sent to shareholders today,
October 21, 2003, for an annual meeting to be held November 12, 2003.

     Thank you for your attention to this matter.

                                              Yours very truly,



                                              W. Dean Hester


Dhes/encl.