AZCO MINING INC.
                             7239 N. El Mirage Road
                               Glendale, AZ 85307
                                 (623) 935-0774

                         NOTICE AND PROXY STATEMENT FOR
            Annual Meeting of Stockholders To Be Held April 26, 2002

To the Shareholders of AZCO Mining, Inc.:

     NOTICE IS HEREBY GIVEN that the 2002 Annual  Meeting of  Shareholders  (the
"Annual Meeting") of AZCO Mining,  Inc., a Delaware corporation (the "Company"),
will be held at the  Company's  corporate  office  located  at 7239 N. El Mirage
Road, Glendale,  Arizona 85307, on Friday, April 26, 2002 at 11:00 a.m. (Phoenix
local time) for the following purpose:

     1.   To elect four  directors  to the Board of Directors to serve for a one
          year term;

     2.   To  ratify  the  Company's   independent  public  accountants,   Price
          Waterhouse Coopers, LLP.

     3.   To transact any and all other  business  that may properly come before
          the Meeting or any Adjournment(s) thereof.

     The Board of Directors has fixed the close of business on March 11, 2002 as
the record  date (the  "Record  Date")  for the  determination  of  shareholders
entitled to notice of and to vote at such meeting or any adjournment(s) thereof.
Only  shareholders  of the  Company's  Common  Stock of  record  at the close of
business on the Record Date are  entitled to notice of and to vote at the Annual
Meeting. Shares can be voted at the Annual Meeting only if the holder is present
or represented by proxy.  The stock transfer books will not be closed. A copy of
the Company's 2001 Annual Report to Shareholders,  in the form of the 10-K filed
with the Securities and Exchange  Commission,  which includes audited  financial
statements,  is enclosed. A list of shareholders  entitled to vote at the Annual
Meeting will be available for  examination at the offices of the Company for ten
(10) days prior to the Annual Meeting.

     You are cordially invited to attend the Annual Meeting;  whether or not you
expect to attend the meeting in person,  however,  you are urged to mark,  sign,
date,  and mail the enclosed form of proxy promptly so that your shares of stock
may be  represented  and voted in accordance  with your wishes and in order that
the  presence  of a quorum  may be assured  at the  meeting.  Your proxy will be
returned  to you if you  should be  present  at the  Annual  Meeting  and should
request  its  return in the manner  provided  for  revocation  of proxies on the
initial  page of the  enclosed  proxy  statement.  All proxies that are properly
executed  and received  prior to the meeting will be voted at the meeting.  If a
stockholder  specifies  how the  proxy is to be voted  on any  business  to come
before the meeting it will be voted in accordance with such specification.  If a
stockholder  does not  specify  how to vote the  proxy it will be voted FOR each
matter scheduled to come before the meeting and in the proxy holders' discretion
on such other business as may properly come before the meeting. Any proxy may be
revoked by a stockholder  at any time before it is actually voted at the meeting
by  delivering  written  notice  to the  secretary  or acting  secretary  of the
meeting,  by delivering another valid proxy bearing a later date or by attending
the meeting and voting in person.

BY ORDER OF THE BOARD OF DIRECTORS

- ------------------------------------------------------
Lawrence G. Olson, Chairman of the Board of Directors

                             YOUR VOTE IS IMPORTANT







                                AZCO MINING INC.
                             7239 N. El Mirage Road
                               Glendale, AZ 85307
                                 (623) 935-0774

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                            TO BE HELD April 26, 2002


                    SOLICITATION AND REVOCABILITY OF PROXIES

     The accompanying  proxy is solicited by the Board of Directors on behalf of
AZCO Mining,  Inc., a Delaware  corporation (the "Company"),  to be voted at the
2002 Annual Meeting of Shareholders of the Company (the "Annual  Meeting") to be
held on April 26, 2002 at the time and place and for the  purposes  set forth in
the  accompanying  Notice  of  Annual  Shareholders  (the  "Notice")  and at any
adjournment(s)  thereof.  When  proxies in the  accompanying  form are  properly
executed  and  received,  the shares  represented  thereby  will be voted at the
Annual Meeting in accordance with the directions noted thereon;  if no direction
is  indicated,  such shares will be voted for the election of  directors  and in
favor of the other proposals set forth in the Notice.

     The  executive  offices of the  Company  are  located  at, and the  mailing
address of the Company is 7239 N. El Mirage Road, Glendale, AZ 85307.

     Management  does not intend to present any  business at the Annual  Meeting
for a vote other than the matters set forth in the Notice and has no information
that others will do so. If other  matters  requiring a vote of the  shareholders
properly  come before the Annual  Meeting,  it is the  intention  of the persons
named in the  accompanying  form of proxy to vote the shares  represented by the
proxies held by them in accordance with their judgment on such matters.

     This proxy  statement (the "Proxy  Statement") and  accompanying  proxy are
being mailed to  stockholders  on or about March 22, 2002. The Company's  Annual
Report on Form 10-K (the "2001 Form 10-K"), which serves as the Annual Report to
Shareholders,  covering the  Company's  fiscal year ended  December 31, 2001, is
enclosed  herewith,  and  certain  parts  thereof  are  incorporated  herein  by
reference. See "Incorporation by Reference."

     Any shareholder of the Company giving a proxy has the  unconditional  right
to revoke his proxy at any time prior to the voting  thereof either in person at
the Annual Meeting,  by delivering a duly executed proxy bearing a later date or
by giving written  notice of revocation to the Company  addressed to Lawrence G.
Olson, Chairman of the Board of Directors,  7239 North E. Mirage Road, Glendale,
Arizona 85307; no such revocation shall be effective, however, until such notice
of  revocation  has been  received  by the  Company  at or  prior to the  Annual
Meeting.

     In addition to the solicitation of proxies by use of the mail, officers and
regular  employees  of the Company may solicit the return of proxies,  either by
mail,  telephone,  telegraph  or through  personal  contact.  Such  officers and
employees  will  not be  additionally  compensated  but will be  reimbursed  for
out-of-pocket  expenses.  Brokerage houses and other custodians,  nominees,  and
fiduciaries  will,  in  connection  with shares of the  Company's  common stock,
$0.002 par value per share (the "Common  Stock"),  registered in their names, be
requested  to forward  solicitation  material to the  beneficial  owners of such
shares of Common Stock.

     The cost of preparing, printing, assembling, and mailing the Annual Report,
the Notice, this Proxy Statement, and the enclosed form of proxy, as well as the
cost of forwarding  solicitation materials to the beneficial owners of shares of
Common Stock and other costs of solicitation, are to be borne by the Company.

                                        1





                                QUORUM AND VOTING

     The record date for the determination of shareholders entitled to notice of
and to vote at the Annual  Meeting  was the close of  business on March 11, 2002
(the "Record Date").  On the Record Date, there were 30,050,621 shares of Common
Stock issued and outstanding.

     Each  shareholder of Common Stock is entitled to one vote on all matters to
be acted upon at the Annual  Meeting  and  neither  the  Company's  Articles  of
Incorporation  (the "Articles of  Incorporation")  nor its Bylaws (the "Bylaws")
allow for cumulative voting rights. The presence,  in person or by proxy, of the
holders of a majority of the issued and  outstanding  Common  Stock  entitled to
vote at the meeting is necessary to constitute a quorum to transact business. If
a quorum is not present or represented at the Annual Meeting,  the  shareholders
entitled to vote thereat,  present in person or by proxy, may adjourn the Annual
Meeting from time to time without notice or other announcement until a quorum is
present or represented.  Assuming the presence of a quorum, the affirmative vote
of the  holders  of a  plurality  of the  shares of Common  Stock  voting at the
meeting is required for the election of each of the nominees for  director,  and
the affirmative  vote of the holders of a majority of the shares of Common Stock
voting at the meeting is  required  for  approval  of the  increase in the total
Common Stock.

     Abstentions   and  broker   non-votes  will  be  counted  for  purposes  of
determining  a  quorum,  but will not be  counted  as  voting  for  purposes  of
determining  whether a proposal has received the  necessary  number of votes for
approval of the proposal.

                                     SUMMARY

     The following is a brief summary of certain information contained elsewhere
in this Proxy  Statement.  This  summary is not  intended to be complete  and is
qualified in all respects by  reference  to the detailed  information  appearing
elsewhere in this proxy statement and the exhibits hereto.

                                   The Meeting

Date, Time and Place of the Annual Meeting

     The Annual  Meeting of AZCO is scheduled  to be held on April 26, 2002,  at
11:00  a.m.  in the  Company's  corporate  offices  at 7239 N. El  Mirage  Road,
Glendale, AZ 85307. See "Solicitation and Revocability of Proxies."

Record Date

     Only  holders of record of shares of Common  Stock at the close of business
on March 11, 2002 are  entitled  to receive  notice of and to vote at the Annual
Meeting.

Vote Required

     Assuming the presence of a quorum at the Annual  Meeting , the  affirmative
vote of the holders of a plurality of the shares of Common Stock represented and
voting at the Annual  Meeting is required  for (i) the  election of each nominee
for  director of the Company and (ii)  ratification  of the  appointment  of the
independent public accountants of the Company.

Accountants

     Price Waterhouse  Cooper,  LLP, have been selected by the Company to act as
the principal  accountant for 2002. Price Waterhouse  Cooper,  LLP have been the
accountants  for the Company since 1991 years and no change of  accountants  has
occurred since that time and none is  contemplated.  It is not expected that the
representatives of

                                        2





Price Waterhouse  Cooper will attend the annual  shareholders'  meeting and will
not be available to answer questions from the shareholders.

Recommendations

     THE BOARD OF  DIRECTORS  OF THE  COMPANY  UNANIMOUSLY  RECOMMENDS  THAT THE
COMPANY'S SHAREHOLDERS VOTE FOR EACH OF THE NOMINEES FOR DIRECTOR ("PROPOSAL 1")
AND FOR RATIFICATION OF THE INDEPENDENT PUBLIC ACCOUNTANTS ("PROPOSAL 2").

                                   THE COMPANY

1.       Background

Board Meetings

     During the Company's fiscal year ended June 30, 2001 the Company's Board of
Directors ("the Board") met 5 times. All of the directors were present at 75% or
more of the  aggregate  of all meetings of the Board and  committee  meetings in
which they serve. The Board has Audit and  Compensation  Committees and does not
have a nominating or any other committees.

Audit Committee Report

     The Company's Audit Committee is presently  composed of three directors who
are not officers of the Company. The Company adopted its Audit Committee Charter
in June 2000 and in accordance with the Audit Committee Charter's  definition of
"independent" directors,  Anthony R. Harvey, an officer of the Company, resigned
as a member of the Audit  Committee  and was replaced by Lawrence G. Olson.  Mr.
Olson was not an officer of the  Company at the time of his  appointment  to the
Audit  Committee.  The Board of Directors has determined that all members of the
Audit Committee who attended the Audit Committee  meeting held in September 2000
and those  persons  presently  acting as  directors of the Audit  Committee  are
"independent"  as defined  in the  American  Stock  Exchange  listing  standards
regarding  audit  committees.  The Audit Committee is responsible for monitoring
and reviewing the Company's  financial  reporting process on behalf of the Board
of Directors.  Management is responsible for the Company's internal controls and
the  financial   reporting   process  while  the  independent   accountants  are
responsible  for performing an independent  audit of the Company's  consolidated
financial  statements in accordance with generally  accepted auditing  standards
and to issue a report thereon.

     The Audit  Committee  held one meeting during fiscal year 2001. The meeting
was designed to facilitate  and encourage open  communication  between the Audit
Committee    and    the     Company's     independent     public     accountant,
PricewaterhouseCoopers LLP. During the meeting, the Audit Committee reviewed and
discussed  the  Company's   quarterly  and  annual  financial   statements  with
management and with  PricewaterhouseCoopers  LLP. The Audit  Committee  believes
that management  maintains an effective system of internal controls that results
in fairly presented  financial  statements.  The Audit Committee  discussed with
PricewaterhouseCoopers   LLP  matters  relating  to  communications  with  audit
committees   as  required  by   Statement   on   Auditing   Standards   No.  61.
PricewaterhouseCoopers  LLP also  provided  to the Audit  Committee  the written
disclosures  and the letter  relative  to auditor  independence  as  required by
Independence Standards Board Standard No. 1 and the Committee has discussed with
PricewaterhouseCoopers  its  independence.  PricewaterhouseCoopers  LLP  did not
perform any non-audit services other than tax services during fiscal year 2001.

     Based on these reviews and discussions,  the Audit Committee recommended to
the Board of Directors that the audited financial  statements be included in the
Company's Annual Report on Form 10-K for the year ended June 30, 2001.



                                        3





Audit Fees

     Fees from PricewaterhouseCoopers LLP for the fiscal year 2001 audit and the
review of quarterly reports on Form 10-Q were $50,500.

All Other Fees

     All other  billings from  PricewaterhouseCoopers  LLP for the calendar year
2001  totaled  $4,411.  During  fiscal  year  2001,  PricewaterhouseCoopers  LLP
provided the Company with only audit and tax preparation services.

     Respectively  submitted to the Azco Mining Inc.  stockholders  by the Audit
Committee of the Board of Directors.

Stanley A. Ratzlaff, Audit Committee Chair
Paul A. Hodges
M. William Lightner

Stockholder Return Performance Graph

         The following graph shows the cumulative total stockholder return on
the Company's Common Stock compared to the cumulative total return of two other
stock market indices: (i) The American Stock Exchange Market Index (U.S.) (the
"Amex Market Index (U.S.)"), and (ii) the Peer Group Index of similar
line-of-business companies as described below. The time period graphed is the
period from July 1, 1996 through June 30, 2001.

     The AMEX Market Index  (U.S.) is an index  comprising  all domestic  common
shares traded on The American Stock Exchange. The Peer Group Index includes data
from the following five companies: Benguet Corporation , Freeport McMoran Copper
& Gold, Rio Tinto PLC (formerly RTZ Corp. PLC), Canyon Resources Corp. and Hecla
Mining Co. all of which are listed on AMEX or the NYSE.


                                        4






                                1996            1997            1998            1999            2000           2001
                                ----            ----            ----            ----            ----           ----
                                                                                             
Azco Mining Inc.                100             84.00           44.00           60.00           76.00          32.00
Peer Group Index                100             99.82           53.25           59.81           34.23          40.34
AMEX Market Index               100             106.35          122.96          120.96          139.08         136.22



(1)  Assumes $100  invested on July 1, 1996 in the Company's  Common Stock,  the
     AMEX  Market  Index,  and the Peer  Group  Index of alike  line-of-business
     companies.

(2)  Total stockholder return assumes reinvestment of dividends.

(3)  Where applicable, Canadian currency has been translated to U.S. Dollars.


2.   Security Ownership of Management and Principal Shareholders

     The  following  table  sets  forth  information  regarding  the  beneficial
ownership  of Common  Stock as of the  Record  Date by each  person or group who
owned, to the Company's  knowledge,  more than five percent of the Common Stock,
each of the Company's directors,  the Company's Chief Executive Officer, and all
of the Company's directors and executive officers as a group.



Name of Beneficial Owner                                      Amount of Ownership (1)                     Percent of Class
- ------------------------                                      -----------------------                     ----------------
                                                                                                    
Christian Mustad                                                        1,950,000                                  6.49%
Rue de l'Industrie 6
CH - 1630 BULLE, Switzerland

Lawrence G. Olson
Director, Chairman, President & CEO                                     1,878,700(1)                               6.21%

Paul A. Hodges                                                            133,000(2)                              -
Director

Stanley A. Ratzlaff                                                       180,000(3)                               -
Director

M. William Lightner Jr.                                                   125,000(4)                               -
Director

Gary L. Simmerman                                                         315,000(5)                               1.04%
Vice-President Operations

Ryan A. Modesto                                                           205,000(6)                         -
Vice-President Finance, Secretary

All of the officer and directors                                        2,836,700(7)                                9.11%
as a group - 6 persons



- - = less than 1%


                                        5





(1)  Includes  options to acquire (i) 100,000 shares at an exercise price of CDN
     $1.05 per share and (ii)  100,000  shares at an exercise  price of US $0.67
     per share.

(2)  Includes  option to acquire (i) 50,000  shares at an exercise  price of CDN
     $1.05 per share (ii) 50,000  shares at an  exercise  price of CDN $0.70 per
     share and (iii) 20,000 shares at an exercise price of US $0.67 per share.

(3)  Includes  options to acquire (i) 100,000  shares at an exercise price of US
     $0.90 per share and (ii) 20,000 shares at an exercise price of US $0.67 per
     share.

(4)  Includes of options to acquire (i) 100,000  shares at an exercise  price of
     US $0.69 per share and (ii) 20,000 shares at an exercise  price of US $0.67
     per share.

(5)  Consists  of options to acquire (i) 30,000  shares at an exercise  price of
     CDN $0.80 per share (ii) 210,000  shares at an exercise  price of CDN $1.05
     per share (iii) 25,000  shares at an exercise  price of CDN $0.70 per share
     and (iv) 50,000 shares at an exercise price of CDN $0.95 per share.

(6)  Includes  options to acquire (i) 30,000 shares at an exercise  price of CDN
     $0.80 per share (ii) 20,000  shares at an  exercise  price of CDN $0.70 per
     share (iii) 120,000  shares at an exercise price of CDN $1.05 per share and
     (iv) 30,000 shares at an exercise price of US $0.67 per share.

(7)  Includes options to acquire an aggregate of 1,075,000 shares.

3.   Voting   Intentions   of  Certain   Beneficial   Owners   and   Management.

     To be ratified by the  Shareholders,  Proposal  No. 1,  Proposal No. 2, and
Proposal No. 3, each require the affirmative vote of a majority of the Company's
outstanding voting securities present after quorum. The Company's  directors and
officers have advised the Company that they will vote the 2,836,700 shares owned
or controlled by them FOR each of the Proposals in this Proxy  Statement.  These
shares represent 9.11% of the outstanding common stock of the Company.

4.   Additional Information.

     The Company is subject to the  information  requirements  of the Securities
Exchange  Act of 1934,  as amended  (the  "Exchange  Act"),  and, in  accordance
therewith,  files  reports,  proxy  statements  and other  information  with the
Securities and Exchange Commission (the "Commission"). Reports, proxy statements
and other  information  filed with the Commission can be inspected and copied at
the public  reference  facilities of the  Commission at 450 Fifth Street,  N.W.,
Washington,  D.C.  20549.  Copies  of this  material  can  also be  obtained  at
prescribed  rates from the Public  Reference  Section of the  Commission  at its
principal office at 450 Fifth Street, N.W. Washington, D.C. 20549. The Company's
Common Stock is traded  through AMEX and the Toronto  Stock  Exchange  under the
symbol AZC.

     All reports and documents  filed by the Company  pursuant to Section 13, 14
or 15(d) of the Exchange Act, after the date of this Proxy  Statement,  shall be
deemed to be incorporated  by reference  herein and to be a part hereof from the
respective  date of filing  such  documents.  The  Company is not current in its
filings.  Any statement  incorporated by reference  herein shall be deemed to be
modified or superseded for purposes of this Proxy Statement to the extent that a
statement  contained herein or in any other subsequently  filed document,  which
also is or is  deemed  to be  incorporated  by  reference  herein,  modifies  or
supersedes such statement.  Any statement so modified or superseded shall not be
deemed,  except as so modified or superseded,  to constitute  part of this Proxy
Statement.

     The Company  hereby  undertakes to provide  without  charge to each person,
including any beneficial  owner, to whom a copy of this Proxy Statement has been
delivered,  on the written  request of any such person,  a copy of any or all of
the  documents  referred  to above  which  have been or may be  incorporated  by
reference  in this Proxy  Statement,  other  than  exhibits  to such  documents.
Written requests for such copies should be directed to the Company at 7239 N. El
Mirage Road, Glendale, Arizona 85307.

5.   Director Compensation

     Compensation  awarded  to  Directors  of the  Company  is  listed  below in
response to question 7, "Remuneration and Executive Compensation."

6.   Compliance with Section 16(a)


                                        6





     Section  16(a)  of the  Securities  Exchange  Act of 1934 as  amended  (the
"Exchange Act") requires the Company's  directors,  officers and persons who own
more than 10 percent of a registered class of the Company's  equity  securities,
to file reports of ownership and changes in ownership  with the  Securities  and
Exchange Commission ("the Commission").  Directors, officers and greater than 10
percent beneficial owners are required by applicable  regulations to furnish the
Company  with  copies of all forms  they file with the  Commission  pursuant  to
Section 16(a).  The Company is not aware of any beneficial owner of more than 10
percent of its registered Common Stock for purposes of Section 16(a).

     Based  solely  upon a review of the  copies of the forms  furnished  to the
Company,  the  Company  has not met all filing  requirements  applicable  to its
directors and executive officers were satisfied.

7.   Remuneration and Executive Compensation

     The following table sets forth for fiscal 2001 compensation awarded or paid
to the Company's  officers and  directors  (collectively,  the "named  Executive
Officers").  Other than as indicated in the table below, no executive officer of
the Company received any annual compensation in the year ended June 30, 2001.



                           Summary Compensation Table
                            Annual Compensation Table

                                       Annual Compensation      Long Term Compensation
                                          Other    Restricted
                                          Annual   Stock           Options/   LTIP       All Other
Name and Title            Year    Salary  Bonus    Compensation    Awarded    SARs (#)   payouts ($)   Compensation
- --------------            ----  --------- -----    ------------    -------    --------   -----------   ------------
                                                                               
Lawrence G. Olson         2001                   0          0      0                     0             0
President, CEO,           2000                   0  18,000(1)       0                     0             0
Chairman                  1999                   0   4,500(1)      0          100,000    0             0

Alan P. Lindsay           2001   66,150(2)       0   3,000(3)      0                     0             0
Former President, CEO,    2000  192,938(2)9,413      9,000(3)      0                     0             0
Chairman                  1999  183,750(2)9,000      9,000(3)      0          200,000    0             0

Ryan A. Modesto           2001  110,000             31,044(4)      0                     0             0
V.P. of Finance,          2000  116,664   5,583             0      0                     0             0
Secretary                 1999  109,084   5,550             0      0            70,000   0             0

Gary L. Simmerman         2001  160,416          0          0      0                     0             0
V.P. of Operations        2000  158,824   7,750             0      0            50,000   0             0
                          1999  115,793   7,500    30,000(5)       0          155,000    0             0


(1)  These amounts  represent  directors fees paid to Mr. Olson prior to October
     2000. Mr. Olson has received no salary or fees since he became  Chairman of
     the Board, President and CEO of the Company in October 2000.

(2)  These  amounts were actually  paid to Alan Lindsay and  Associates  Ltd., a
     management  company  under  the  control  of  Mr.  Lindsay  pursuant  to  a
     Management Agreement dated May 1, 1989 and a successor Management Agreement
     dated February 1, 1998 with the Company.

(3)  These amounts were paid as reimbursement of medical insurance premiums.

(4)  Mr. Modesto was reimbursed  $31,044 in relocation costs in conjunction with
     the move of the Company's  corporate  office from  Ferndale,  Washington to
     Glendale, Arizona.

(5)  Mr.  Simmerman was granted a $30,000  relocation  allowance in  conjunction
     with the move of the  Company's  establishment  of its  Glendale  office to
     oversee the Black Canyon Mica Project.

     All of the  foregoing  amounts  are  estimates  based  upon  the  Company's
internal  forecast  and budget.  There can be no  assurance  that the amounts of
compensation  actually paid, or the persons to whom it is paid,  will not differ
materially from the above estimates.


                                        7




Option Grants in Last Fiscal Year


Name                        Number of         % of total      Exercise or    Expiration Date      Potential Realized Value
                            Securities        Options         Base Price                          (US$) at Assumed Annual
                            Underling         granted to      (US$ per                            Rates of Stock Price
                            Options           Employees       Share)                              Appreciation for Option term
                            Granted (#)       in Fiscal Year                                         5%             10%
                                                                                               
Stanley A. Ratzlaff         100,000(1)         40%            0.90           February 13, 2006     24,865        54,946
M. William Lightner         100,000(2)         40%            0.69           March 6, 2006         19,063        42,125



(1)  These options are exercisable from the date of grant (February 13, 2001).

(2)  These options are exercisable from the date of grant (March 6, 2001).


    Aggregated Option Exercises in Last Fiscal Year and FY-End Options Values


                                  Number of Securities Underling               Value of Unexercised In-The-money
                                   Unexercised Options at FY-End                   Options at FY-End ($)(*)
Name                              Exercisable            Unexercisable            Exercisable            Unexercisable
- ----                              -----------            -------------            -----------            -------------
                                                                                                 
Lawrence G. Olson                 100,000                   -0-                     -0-                     -0-
Gary L. Simmerman                 315,000                   -0-                    1,000                    -0-
Ryan A. Modesto                   170,000                   -0-                     800                     -0-



(*)  Based on the closing price of $0.50 of the Company's Common Stock as quoted
     on the American Stock Exchange on June 30, 2001.

Compensation of Directors

     The Company  pays to each of its  outside,  non-officer  directors a fee of
$1,500 per month.  The Company also  reimburses  its  directors  for  reasonable
expenses  incurred  by them in  attending  meetings  of the Board of  Directors.
During  fiscal  year  2000,  non-officer  directors  received a total of $-0- in
consulting  fees separate and distinct from directors fees as a result of actual
services rendered above and beyond those typical of a non-officer  director.  It
is the Company's policy to grant  immediately  exercisable  options to directors
upon their initial  election to purchase  100,000 shares of the Company's common
stock at an exercise price equal to the fair market value of the stock.

Employment Contracts and Change-in-Control Arrangements.

     On February 1, 1998 the Company entered into separate management agreements
with Alan Lindsay and Associates  Ltd., and with ARH Management Ltd.  Associates
Ltd. is a British Columbia  corporation owned and controlled by Mr. Lindsay, the
Company's Chief  Executive  Officer.  ARH Management Ltd. is a British  Columbia
corporation  owned and  controlled by Mr. Harvey,  the Company's  Vice-Chairman.
These management  agreements  replaced the original  management  agreements with
Associates  Ltd.  and ARH  Management  Ltd.  each  dated  May 1,  1989 in  their
entirety.  The management  agreements  provide that all salary amounts otherwise
payable by the  Company to  Messers.  Lindsay  and Harvey be paid to  Associates
Ltd.. and ARH Management  Ltd. ,  respectively.  Under the  agreements,  each of
Messers.  Lindsay  and Harvey  receive a base fee of $180,000  annually  plus an
allowance for equivalent insurance benefits  (approximately $750 per month). The
base fee may be renegotiated annually at the request

                                        8



of either party to the management agreements. If the parties cannot agree on the
renegotiated  base fee,  then the base fee is  increased by the greater of 5% or
the amount of the cost of living  index as  published  by the  Canadian  federal
government.  The  management  agreements  are  each for a  period  of 36  months
automatically renewing for subsequent one-year periods unless either party gives
the other party notice of  non-renewal  at least 90 days prior to the end of any
term. In October 2000, the Company elected to not renew these agreements,  which
expired  on  February  2001.  In  connection  with  this  non-renewal,  each  of
Associates Ltd. and ARH Management Ltd.  demanded  payment from the Company of a
termination  fee  equal  to  $297,675  based  on the  terms  of  the  management
agreements.  The Company  disputes its obligations to pay the  termination  fees
based on a breach by Messrs. Lindsay and Harvey of their fiduciary duties to the
Company as  directors  and  executive  officers.  This  matter is  currently  in
litigation.

     Management agreements were provided to Mr. Modesto on November 19, 1996 and
to Mr.  Simmerman on October 23, 1998. The management  agreements  provide for a
lump sum  distribution  in an amount  (taking into account all other  applicable
change in control payments by the Company) not to exceed 299% of the base amount
as defined in IRC Section 280G (b) upon a change in control of the Company. Such
"base amount" is generally  equivalent to the applicable person's average annual
compensation from the Company  includable in his gross income over the preceding
five years. Change of control is therein defined to include only the following:

(i)the  acquisition  (whether  direct or indirect) of shares in excess of 20% of
the  outstanding  shares of Common  Stock of the Company by a person or group of
persons, other than through a public equity offering by the Company;

(ii)the  occurrence of any  transaction  relating to the Company  required to be
described  pursuant  to  the  requirements  of  item  6(e)  of  Schedule  14A of
Regulation 14A of the SEC under the Securities and Exchange Act of 1934; or

(iii)any  change in the  composition  of the Board of  Directors  of the Company
resulting in a majority of the present  directors not  constituting  a majority;
provided, that in making such determination directors who were elected by, or on
the recommendation of, such present majority, shall be excluded.

     On August 15, 1994 and on December 8, 1999, the Company provided director's
agreements to Messrs.  Hodges and Olson. The director's agreements are effective
in the event of a change in control of the Company.  The  director's  agreements
provide for a lump sum  distribution  not to exceed  $100,000 to each of Messrs.
Hodges and Olson upon a change in control of the Company.  The terms  "change in
control"  has the same  definition  as set forth  above in  connection  with the
management agreements.

8.   Information and Background of Officers and Directors

     The following table shows the positions held by the Company's  officers and
directors.  The  directors  were  appointed and will serve until the next annual
meeting of the  Company's  stockholders,  and until their  successors  have been
elected and have qualified.  The officers were appointed to their positions, and
continue in such positions at the discretion of the directors.



Name                       Age      Position
- ----                       ---      --------
                              
Lawrence G. Olson          64       Chairman of the Board, CEO, President and Director
Paul A. Hodges             75       Director
Stanley A. Ratzlaff        66       Director
M. William Lightner, Jr.   67       Director
Ryan A. Modesto            46       Vice President of Finance, Secretary
Gary L. Simmerman          51       Vice President of Operations



Lawrence G. Olson - age 64,  Chairman  of the Board,  Chief  Executive  Officer,
President  and a Director.  Mr.  Olson became a director of the Company on March
15, 1999 in connection  with the  acquisition of Arizona Mica Properties Inc. On
October 25, 2000 Mr. Olson was appointed Chairman, President and Chief Executive
Officer of the Company. Mr. Olson has owned and operated his own business, Olson
Precast of  Arizona  Inc.,  since  1973.  Mr.  Olson  received  a B.S.  in Civil
Engineering  from the University of Southern  California in 1959. In 1998, Olson
Precast of New Mexico,  Inc., a company  controlled by Mr. Olson, was liquidated
under the United States bankruptcy laws in proceedings in the

                                        9





United States  Bankruptcy  Court for the district of New Mexico.  Mr. Olson is a
member of the Audit Committee and the Compensation Committee.

Paul A. Hodges - age 75, Director. Mr. Hodges has been a director of the Company
since October 1, 1993. He has a degree in Mining  Engineering  from the Colorado
School of Mines and is a registered professional engineer in Arizona. Mr. Hodges
has over 40 years  experience  in the  mining  industry,  covering  exploration,
operations, project startups, management and financing. Mr. Hodges was the Chief
Engineer  worldwide  for open pit  mining  for RTZ and the  President  of Anamax
Mining  Company at Twin Buttes.  Most  recently Mr.  Hodges was the President of
Compania Minera El Indio. He was a director of Lac Minerals Limited,  a publicly
traded  company  acquired by American  Barrick in late 1994.  Mr.  Hodges is the
Chairman of the Audit Committee and a member of the Compensation Committee.

Stanley A. Ratzlaff - age 66,  Director.  Mr.  Ratzlaff became a director of the
Company on February 13, 2001. Mr. Ratzlaff a Financial  Consultant and CPA has a
B.A., cum laude, from San Jose State University.  He also completed the Advanced
Management  Program at Harvard Business School. Mr. Ratzlaff worked from 1961 to
1969  for the  public  accounting  firm of Ernst & Young.  Since  that  time Mr.
Ratzlaff has held the  following  positions:  Assistant  Controller  of Atlantic
Richfield  Company,  Corporate  Controller of Standard Oil Company (OHIO),  Vice
President and Controller of Occidental Petroleum  Corporation and Vice President
and Controller of Pacific  Enterprises.  From 1994 to present,  Mr. Ratzlaff has
been a consulting CFO for small  companies.  Mr. Ratzlaff is a director and past
chairman of a non- profit entity.

M. William  Lightner Jr. - age 67,  Director.  Mr. Lightner became a director of
the Company March 6, 2001.  Mr.  Lightner a Financial  Consultant  and CPA has a
B.S.  in  Commerce  from Grove City  College  and a MBA from the  University  of
Pennsylvania,  Wharton School of Business.  Mr. Lightner spent 31 years with the
public account firm Arthur  Andersen & Co.,  retiring in 1989 as a Partner.  Mr.
Lightner  became  involved  in  leveraged  buy-outs  and held the  positions  of
Chairman of Mica Resources and Financial  Vice  President of Merit Energy.  Most
recently Mr.  Lightner held the positions of CFO and Executive Vice President at
Consumer  Packaging,  Inc. (1994 to 1999) and Anchor Glass Container Corp. (1997
to 2001). Mr. Lightner remains a director of Anchor Glass Containers Corp.

Ryan A. Modesto -- age 46, Vice President of Finance,  Corporate Secretary.  Mr.
Modesto  joined  the  Company  in June  1994 as the  Controller  of the  Sanchez
Project. On January 1, 1996 he was elected as the Company's Corporate Controller
and   Principal   Accounting   Officer,   in  October  1998  he  was   appointed
Vice-President  of Finance,  and on October 25, 2001 he was elected as Corporate
Secretary of the  Company.  Mr.  Modesto  earned a B.S. in  Accounting  from the
University of Utah in 1977 and has 25 years of corporate management,  accounting
and administrative experience in the mining industry. For the six years prior to
joining  the Company Mr.  Modesto  was the  Controller  of the Santa Fe Mine for
Corona Gold Inc. in Nevada.

Gary L. Simmerman -- age 51, Vice President of Operations.  Mr. Simmerman joined
the Company in September  1992 as Chief  Engineer of the Sanchez  Project and in
October 1998 was elected as Vice-President of Operations. Mr. Simmerman, who has
a B.S. in Mining  Engineering from the University of Arizona,  has worked in the
mining  industry since 1974, and has been involved in  exploration,  development
and production operations in gold, silver, copper, cobalt, coal and uranium. For
the five years prior to joining the Company Mr. Simmerman was Chief Engineer for
Santa Fe Pacific  Gold's  Rabbit  Creek Mine and was  involved  in the  original
determination  of the ore reserves and the  feasibility  stage through  startup,
production and expansion to a 200,000 ton per day operation.

9.  Stockholder Proposals

     Proposals by stockholders of the Company to be presented at the next annual
meeting of stockholders  must be received by the Company a reasonable  amount of
time prior to such meeting to be included in the Company's  proxy  statement and
proxy for that  meeting.  If a  stockholder  intends to submit a proposal at the
Meeting  that  is not  included  in  the  Company's  Proxy  Statement,  and  the
stockholder  fails to notify the Company of such proposal a reasonable amount of
time before the Company  mails the proxy  materials  for the  Meeting,  then the
proxies  appointed  by the  Company's  management  will be  allowed to use their
discretionary  voting  authority  when the  proposal  is raised  at the  Meeting
without any discussion on the matter in the Proxy Statement.  The proponent must
be a stockholder of record or a beneficial  owner entitled to vote on his or her
proposal at the next  annual  meeting  and must  continue  to own such  security
entitling him or her to vote through that date on which the meeting is held. The
proponent must own 1% or

                                       10




more of the outstanding  shares,  or $2,000.00 in market value, of the Company's
Common  Stock and must have owned such shares for one year in order to present a
stockholder proposal to the Company.

                                       11




                                 PROPOSAL NO. 1:
                            ELECTION OF BOARD MEMBERS

     The Bylaws of the Company  provide that the number of directors  that shall
constitute  the  whole  board  shall be not less  than one (1).  The  number  of
directors presently comprising the Board of Directors is four (4).

Nominees

     Unless otherwise directed in the enclosed proxy, it is the intention of the
persons  named in such proxy to nominate and to vote the shares  represented  by
such proxy for the election of the  following  named  nominees for the office of
director  of the  Company,  to hold  office  until  next  annual  meeting of the
shareholders or until their  respective  successors shall have been duly elected
and shall have  qualified.  Each of the  nominees is presently a director of the
Company.

1.   Information Concerning Nominees



Name                       Age      Position
- ----                       ---      --------
                              
Lawrence G. Olson          64       Chairman of the Board, CEO, President and Director
Paul A. Hodges             75       Director
Stanley A. Ratzlaff        66       Director
M. William Lightner, Jr.   67       Director



Lawrence G. Olson - age 64,  Chairman  of the Board,  Chief  Executive  Officer,
President  and a Director.  Mr.  Olson became a director of the Company on March
15, 1999 in connection  with the  acquisition of Arizona Mica Properties Inc. On
October 25, 2000 Mr. Olson was appointed Chairman, President and Chief Executive
Officer of the Company. Mr. Olson has owned and operated his own business, Olson
Precast of  Arizona  Inc.,  since  1973.  Mr.  Olson  received  a B.S.  in Civil
Engineering  from the University of Southern  California in 1959. In 1998, Olson
Precast of New Mexico,  Inc., a company  controlled by Mr. Olson, was liquidated
under the United  States  bankruptcy  laws in  proceedings  in the United States
Bankruptcy  Court for the  district of New Mexico.  Mr. Olson is a member of the
Audit Committee and the Compensation Committee.

Paul A. Hodges - age 75, Director. Mr. Hodges has been a director of the Company
since October 1, 1993. He has a degree in Mining  Engineering  from the Colorado
School of Mines and is a registered professional engineer in Arizona. Mr. Hodges
has over 40 years  experience  in the  mining  industry,  covering  exploration,
operations, project startups, management and financing. Mr. Hodges was the Chief
Engineer  worldwide  for open pit  mining  for RTZ and the  President  of Anamax
Mining  Company at Twin Buttes.  Most  recently Mr.  Hodges was the President of
Compania Minera El Indio. He was a director of Lac Minerals Limited,  a publicly
traded  company  acquired by American  Barrick in late 1994.  Mr.  Hodges is the
Chairman of the Audit Committee and a member of the Compensation Committee.

Stanley A. Ratzlaff - age 66,  Director.  Mr.  Ratzlaff became a director of the
Company on February 13, 2001. Mr. Ratzlaff a Financial  Consultant and CPA has a
B.A., cum laude, from San Jose State University.  He also completed the Advanced
Management  Program at Harvard Business School. Mr. Ratzlaff worked from 1961 to
1969  for the  public  accounting  firm of Ernst & Young.  Since  that  time Mr.
Ratzlaff has held the  following  positions:  Assistant  Controller  of Atlantic
Richfield  Company,  Corporate  Controller of Standard Oil Company (OHIO),  Vice
President and Controller of Occidental Petroleum  Corporation and Vice President
and Controller of Pacific  Enterprises.  From 1994 to present,  Mr. Ratzlaff has
been a consulting CFO for small  companies.  Mr. Ratzlaff is a director and past
chairman of a non- profit entity.

M. William  Lightner Jr. - age 67,  Director.  Mr. Lightner became a director of
the Company March 6, 2001.  Mr.  Lightner a Financial  Consultant  and CPA has a
B.S.  in  Commerce  from Grove City  College  and a MBA from the  University  of
Pennsylvania,  Wharton School of Business.  Mr. Lightner spent 31 years with the
public account firm Arthur  Andersen & Co.,  retiring in 1989 as a Partner.  Mr.
Lightner  became  involved  in  leveraged  buy-outs  and held the  positions  of
Chairman of Mica Resources and Financial  Vice  President of Merit Energy.  Most
recently Mr. Lightner

                                       12





held the positions of CFO and Executive  Vice  President at Consumer  Packaging,
Inc.  (1994 to 1999) and  Anchor  Glass  Container  Corp.  (1997 to  2001).  Mr.
Lightner remains a director of Anchor Glass Containers Corp.

     The Board of Directors  does not  contemplate  that any of the  above-named
nominees for director will refuse or be unable to accept  election as a director
of the Company,  or be unable to serve as a director of the Company.  Should any
of them become  unavailable for nomination or election or refuse to be nominated
or to accept  election as a director of the Company,  then the persons  named in
the enclosed form of proxy intend to vote the shares  represented  in such proxy
for the  election  of such  other  person  or  persons  as may be  nominated  or
designated by the Board of Directors.  No nominee is related by blood, marriage,
or adoption to another nominee or to any executive officer of the Company or its
subsidiaries or affiliates.

     Assuming the presence of a quorum, each of the nominees for director of the
Company  requires for his election the approval of the holders of a plurality of
the shares of Common Stock represented and voting at the Annual Meeting.


THE  BOARD  OF  DIRECTORS  RECOMMENDS  A VOTE  FOR THE  ELECTION  OF EACH OF THE
INDIVIDUALS NOMINATED FOR ELECTION AS A DIRECTOR.

                                       13




                                 PROPOSAL NO. 2:
                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors  has selected  PricewaterhouseCoopers,  LLP to audit
the Compnay's  financial  statements prepare in connection with the submittal of
the Company's  report of Form 10-K for the fiscal year ended June 30, 2002.  The
Board of Ditrectos  recommends  that the  stockholders  ratify its  selection of
PricewaterhouseCoopers,  LLP as the Company's independent public accountants and
authorize  the Board of  Directors to fix and approve  directors'  remuneration.
PricewaterhouseCoopers, LLP has audited the Company's financial statements since
1991.

     The shares of Common Stock  represented by the proxies in the  accompanying
form   will  be  voted   "FOR"   the   ratification   of  the   appointment   of
PricewaterhouseCooper  as the Company's  independent public accountants unless a
contrary direction is indicated.

     The Company has requested  representatives of  PricewaterhouseCoopers to be
present  at  the  Meeting,  will  make  available  to  such  representatives  an
opportunity  to make a  statement  if  they so  desire  and  expects  them to be
available to respond to appropriate questions.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE RATIFICATION OF APPOINTMENT OF
PRICEWATERHOUSECOOPERS, LLP AS INDEPENDENT PUBLIC ACCOUNTANTS.


                                       14