PALMETTO REAL ESTATE TRUST
DEF 14A, 1999-06-11
REAL ESTATE INVESTMENT TRUSTS
Previous: PACIFICORP /OR/, DEFA14A, 1999-06-11
Next: PALMETTO REAL ESTATE TRUST, DEF 14A, 1999-06-11



                          PALMETTO REAL ESTATE TRUST
                                 45 LIBERTY LANE
                              GREENVILLE, SC 29607

              NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                                  MAY 29, 1997

         TO:  SHAREHOLDERS OF PALMETTO REAL ESTATE TRUST:

     NOTICE IS HEREBY GIVEN that the Annual meeting of the
shareholders of Palmetto Real Estate Trust (hereinafter sometimes referred to
as the "Trust") will be convened at the Poinsett Club, 807 East Washington
Street, Greenville, South Carolina on Thursday, May 29, 1997 at 11:30 a.m.,
E.D.T., for the following purposes:

          (1) To elect eight (8) Trustees for the governing body of the Trust
until the next Annual Meeting or until their successors are duly elected and
qualified in accordance with the provisions of the Trust.

          (2) Appointment of certified public accountants for fiscal year 1997
in accordance with information presented at the meeting.

          (3) To transact such further business as may properly come before the
meeting or any adjournment thereof.

     NOTICE IS FURTHER GIVEN that the Board of Trustees has fixed the close of
business on May 1, 1997 as the record date for the determination of
shareholders who are entitled to receive notice of and to vote at the Annual
Meeting or any adjournment thereof.

     You are cordially invited to attend the Annual Meeting in
person. In the event you are unable to do so, it would be appreciated if you
would sign and return the enclosed form of Proxy in the accompanying envelope
which requires no postage if mailed in the United States.

                               By Order of the Board of Trustees

                               S/S Melvin K. Younts

                               Melvin K. Younts, Secretary
May 5, 1997

IT IS IMPORTANT THAT YOUR SHARE IS REPRESENTED AT THE ANNUAL MEETING IN ORDER
THAT THE PRESENCE OF A QUORUM MAY BE ASSURED. PLEASE SIGN AND RETURN YOUR PROXY
PROMPTLY.

SHAREHOLDERS MAY REVOKE A PROXY UPON DELIVERY TO THE SECRETARY OF THE COMPANY
OF A WRITTEN NOTICE OF REVOCATION OR A DULY EXECUTED PROXY BEARING A LATER
DATE. SHAREHOLDERS MAY ALSO REVOKE A PROXY BY ATTENDING THE ANNUAL MEETING OF
SHAREHOLDERS AND VOTING IN PERSON.


<PAGE>



                           PALMETTO REAL ESTATE TRUST
                                45 LIBERTY LANE
                              GREENVILLE, SC 29607

                                PROXY STATEMENT

     This Proxy Statement is furnished to the shareholders of Palmetto Real
Estate Trust (the Trust) in connection with the solicitation of proxies for the
Annual Meeting of shareholders to be held at the Poinsett Club, 807 East
Washington Street, Greenville, South Carolina on Thursday, May 29, 1997, at
11:30 a.m., E.D.T.

                      SOLICITATION AND REVOCATION OF PROXY

     The Proxy accompanying this Proxy Statement is SOLICITED ON BEHALF OF THE
BOARD OF TRUSTEES OF THE TRUST for use at such annual meeting of shareholders
or any adjournment or adjournments thereof. The Trust does not intend to
solicit proxies otherwise than by use of the mails, but certain officers and
regular employees of the Trust or its subsidiaries, without additional
compensation, may use their personal efforts, by telephone or otherwise, to
obtain proxies.

     The shares represented by the accompanying proxy will be voted if the
proxy is properly signed and received by the Trust prior to the time of the
annual meeting. Where specific instruction is given on any proxy to vote on any
matter to come before the meeting, the proxy will be voted in accordance with
such instructions. If no such instruction is given, the proxy will be voted
"FOR" the eight nominees to the Board of Trustees named herein, the independent
auditors and any other discretionary matter which lawfully comes before the
meeting. Any such proxy submitted hereunder shall be subject to revocation at
the option of the person executing the same by written notification to the
Secretary at any time prior to exercise, and the voting thereof shall be
suspended if the person giving the same attends the meeting and elects to vote
in person. Any proxy granted may also be revoked by the shareholder later
granting a subsequently dated proxy to any other person entitled to vote at the
meeting.

                           PROXY SOLICITATION COST

     The expense in connection with the solicitation of proxies, including the
cost of preparing, assembling and mailing this Proxy Statement and the related
material, will be borne by the Trust.

                               VOTING RIGHTS

     Pursuant to the provisions of the governing instrument of the Trust (the
Declaration of Trust), the Trustees have fixed May 1, 1997 as the record date
for the determination of shareholders entitled to receive notice of, and to
vote at the

                                     1

<PAGE>

annual meeting. Only shareholders of record at the close of business on that
date will be entitled to such notice and to vote at said meeting.

     The voting securities of the Trust outstanding at the close of business on
May 1, 1997 consisted of 1,770,006 shares of Beneficial Interest with par value
of $1.00 per share, each of which is entitled to one vote.  The presence, in
person or by proxy of the holders of thirty (30%) percent of the shares
entitled to vote at said meeting is necessary for a quorum. As
of May 1, 1997, the Trust held in possession 57,272 treasury shares not
included in the above total indicated as issued and outstanding. The treasury
stock is not voting stock.

     In accordance with Section 2.2 of the Declaration of Trust, all
shareholders have an absolute right of cumulative voting at the time of
election of Trustees. Other than marking the ballot accordingly in order that
same can be properly verified by the vote counter, upon compliance with the
provisions of Section 2.2, a shareholder who desires to cumulate votes by
utilizing the proxy shall conspicuously indicate his intention on the proxy
form and attach a brief explanation as to exactly how he wishes his vote cast
so that the proxy committee can vote same at the annual meeting.  Additionally,
if a shareholder votes "FOR" and grants discretionary authority on the proxy
form, the proxyholder, including any present member of the Board of Trustees,
is entitled to cumulate votes for the nominees of his choice by following the
procedure outlined herein.

     Section 2.2 requires that each shareholder entitled to vote at an annual
meeting of shareholders for the election of Trustees shall have the right to
cumulate his votes either (1) by giving to one candidate as many votes as shall
equal the number of Trustees who are to be elected multiplied by the number of
shares owned by such shareholder, or (2) by distributing his votes on the same
principle among any number of candidates. The candidates receiving the highest
number of votes up to the number of Trustees to be elected shall be elected. A
shareholder who intends to vote his shares cumulatively for Trustees as
provided above shall either (1) give written notice of such intention to the
Chairman or Secretary of the Trust not less than forty-eight (48) hours before
the time fixed for the meeting, or (2) announce his intention at such meeting
before the voting for Trustees shall commence; upon notice given either way,
all shareholders are entitled to cumulate their votes. If a shareholder
intending to cumulate his vote gives notice at the meeting, the person
presiding may, or if requested by any shareholder, recess the meeting for a
period not to exceed two hours.

                            PRINCIPAL SHAREHOLDERS

     In accordance with Securities and Exchange Commission regulations, the
Trust must disclose the principal shareholders of the Trust, which is defined
as any shareholder who owns beneficially (5%) percent or more of the
outstanding voting shares of beneficial interest which is the only class of
stock outstanding. As of May 1, 1997, there were four such shareholders
whose beneficial ownership of stock is summarized as follows:

                                   2

<PAGE>


     NAME                 SHARES BENEFICIALLY OWNED               PERCENTAGE
     ----                 -------------------------               ----------
Melvin K. Younts
Fountain Inn, SC                        111,680                        6.3%

John A. Kuhne  *                        485,953                       27.5%
Greenville, SC

Billy B. Huskey
Greenville, SC                          100,000                        5.6%

Ted D. Smith
Greenville, SC                          100,000                        5.6%

*     Belk Simpson  Company,  Inc. owns 483,603  shares and Mr.  Kuhne,  as
      President of Belk Simpson Company, Inc., votes these shares.

     The above shareholders have both the sole voting and investment power
with regard to all shares beneficially owned. Melvin K. Younts is at present a
Trustee of the Trust, and furthermore, is a nominee to be re-elected as a
Trustee of the Trust for the coming fiscal year. There are no "control
person(s)", either Trustee or shareholder, connected with the Trust as defined
under the Securities Act of 1933; Regulation C, Rule 405(F).


                            OWNERSHIP OF MANAGEMENT

     The contracted Manager, Billy A. Franks, owns 6,203 shares of common
stock registered in the name of B.A. Franks.

                                ANNUAL REPORT

     The Annual Report of the Trust for the year 1996 with comparisons to
1995, including financial statements, is mailed simultaneously to the
shareholder. No part of such Annual Report shall be regarded as proxy
soliciting material or as a communication by means of which any solicitation is
being or is to be made.

                             ELECTION OF TRUSTEES

     The governing By-Laws and Declaration of Trust provide for the number
on the Board of Trustees to be determined by the Trustees. The original
Trustees of the Declaration of Trust number ten (10) but the Trustees
unanimously agreed to increase that number to twelve (12) during the year 1976.
The Trustees unanimously agreed to decrease the number to eleven (11) during
1977, and unanimously agreed to continue to elect eleven (11) Trustees for the
next year.  During the first part of 1991, the Trustees unanimously agreed to
reduce the Board of Trustees to nine (9). During 1992, the Trustees unanimously
agreed to reduce the Board of Trustees to seven (7). Seven (7) Trustees were
elected at the Annual Meeting of Shareholders in 1993. At the Annual Trustees
meeting in 1993, the number of Trustees was increased by unanimous vote to
eight (8) and this remains to date.


                                   3
<PAGE>

     The term of office of the eight (8) Trustees presently serving the
Trust shall expire on the date of the Annual Meeting and their successors shall
be duly elected at the Annual Meeting to serve until the next meeting or until
their successors shall be duly elected and qualified.


                         BOARD OF TRUSTEE AFFILIATIONS

     Melvin K. Younts is a partner of Younts, Alford, Brown & Goodson,
Attorneys, who serve as legal counsel for the Trust.

                             NOMINEES FOR TRUSTEES

     The names of the Trustees are listed opposite for whom the proxy
solicited will be voted unless such authority is withheld. The following
table sets forth the name, age, office held, year elected, number of shares
beneficially owned, the percentage of total shares outstanding beneficially
owned, and their principal occupation.

     Each nominee for Director has indicated that he is willing and able
to serve as a Director if elected. However, if any nominee should become
unable to serve or will not serve, the persons named on the enclosed proxy
card will vote for such other nominees and substitute nominees as designated
by the Board of Directors.













                                  4


<PAGE>
<TABLE>
                                                     SHARES
 NOMINEES AND                  OFFICE      YEAR      BENEFICIALLY               PRINCIPAL
 TRUSTEES           AGE        HELD        ELECTED   OWNED        PERCENTAGE    OCCUPATION
 ------------       ---        ------      -------   -------      ----------    ----------
<S>                 <C>       <C>            <C>     <C>              <C>       <C>
Melvin K. Younts     67      Secretary -     1971    111,680          6.3%      Partner-Younts, Alford, Brown
Fountain Inn, SC             Treasurer                                          and Goodson, Attorneys
                                                                                Greenville, SC

James A. Boling      71      Chairman        1971     73,142          4.1%      Agent - State Farm Ins. Co.
Greenville, SC                                                                  Greenville, SC

Williams J. Ables    74      President       1988     31,368          1.8%      Retired Dist. Sales Manager
Greenville, SC                                                                  State Farm Insurance Company
                                                                                Greenville, SC

S. Hunter Howard, Jr. 43                     1988     29,941          1.7%      Pres. & Chief Ex. Officer -
Columbia, SC                                                                    South Carolina Chamber of
                                                                                Commerce
                                                                                Columbia, SC

Welch M. Bostick, Jr. 57                     1996        500         .001%      Senior Vice Pres.-Finance
Greenville, SC                                                                  Belk Simpson Company
                                                                                Greenville, SC

R. Riggie Ridgeway   51                      1993        500          .001%     Executive Vice President
Easley, SC                                                                      The Peoples National Bank
                                                                                Easley, SC

Gary S. Thompson, Jr. 50     Vice-President  1994        500          .001%     Owner-Employee Benefits and
Greenville, SC                                                                  Investment Services
                                                                                Greenville, SC

C. Laney Younts       32                     1990      7,814          .004%     Pres.-Commercial Mortgage
Greenville, SC                                                                  Corp.
                                                                                First State Mortgage Bankers
                                                                                Greenville, SC

NOTES:  1.  There has been no change in principal occupation or employment of any Director or Officer during
            the past five (5) years.
        2.  All Nominees have the sole voting and investment power with regard to all shares beneficially
            owned.


                                        5

</TABLE>
<PAGE>

                               EXECUTIVE COMMITTEE

           The Executive Committee consists of four (4) members of the Board of
    Trustees. The Executive Committee is elected by the Board of Trustees who
    has in the past elected the Chairman, President, Vice-President and
    Secretary-Treasurer to act as the Executive Committee. This committee acts
    on all matters necessary for the benefit of the Trust in the absence of the
    full Board. It conducts all the necessary functions in matters needed for
    maintaining and generating the business of the Trust. The Executive
    Committee meets more often than the Board of Trustees. These meetings are
    recorded and the minutes transcribed and sent to each Trustee.

                                 AUDIT COMMITTEE

           The Board of Trustees also elects an Audit Committee to oversee the
    financial matters of the Trust. This committee consisted of Gary S.
    Thompson, Jr., Hunter Howard, Jr., and James A. Boling during the year
    1996.  This committee is responsible for reviewing and overseeing all the
    financial information and reports of the Trust. Furthermore, this committee
    makes financial recommendations and implements the financial
    recommendations by the Board of Trustees.


                                  REMUNERATION

           During the fiscal year ended December 31, 1996, a total of $5,100.00
    was received by the Trustees for the Trustee Meetings, Executive Committee
    Meetings and Audit Committee Meetings held during 1996. Trustees are paid
    on the basis of Three Hundred Dollars ($300.00) per meeting attended or as
    any designated and authorized service directed by the Trustees involving a
    part of, or, an entire day. There was no other compensation paid any
    Trustee for service in such capacity. In addition to the above remuneration
    received by the Trustees, as stated above, Billy A. Franks received, as
    independent contractor, $29,100.00 in 1996 as a fee for acting as Managing
    Agent for the Trust. There was no compensation or remuneration paid to any
    officer of the Trust for services rendered during the fiscal year except
    the law firm of Younts, Alford, Brown & Goodson, of which Melvin K. Younts
    is a partner. The sum of $2,405.94 was paid to this firm for legal services
    rendered. All Trustees attended at least 75% of the Trustee and Committee
    Meetings held during 1996. Trustees were not paid any other expense during
    1996. There are no nominating or compensation committees.

                         INDEPENDENT PUBLIC ACCOUNTANTS

           The firm of Crisp Hughes and Co., L.L.P., was elected at the 1996
    Annual Shareholders Meeting as the independent public accountants for the
    Trust. Representatives of this firm are expected to be present at the
    Annual Meeting of Shareholders and will have the opportunity to make a
    statement if they desire to



                                    6

<PAGE>

    do so and will be available to respond to appropriate questions raised
    orally at the meeting. There were no substantial non-audit fees paid to
    Crisp Hughes & Co. L.L.P., during the fiscal year 1996, the fees being for
    the quarterly and annual reports and income tax returns. The only non-audit
    fees paid were for preparation of corporate tax returns, 10-K's, I0-Q's and
    the fees amounted to less than one third (1/3) of the total fees. The total
    fees paid to Crisp Hughes & Co. L.L.P.
    during 1996 were $20,240.00.

                           STOCK OPTIONS - RETIREMENT

    There are no stock options or retirement plans involving the Trust or
    benefiting any Trustee, Officer, Director, or employee of the Trust.

                           TRANSACTIONS WITH TRUSTEES

    During the fiscal year ended December 31, 1996, there have been no
    other transactions with any of the Trustees or their families on any
    matters of acquisitions, sales or otherwise, than those listed in the above
    paragraph.

                                   PERFORMANCE

         The following information compares the Trust profits and dividends
for the past five (5) years:

                YEAR                  NET EARNINGS              DIVIDENDS PAID
                ----                  ------------              --------------
                1992                       .115                     .140
                1993                       .200                     .1525
                1994                       .209                     .2175
                1995                       .253                     .205
                1996                       .210                     .225

    The shares of the Trust are not listed on any stock exchange. The
   shares are considered to be over the counter trades. However, there were not
    any known over the counter transactions during 1996. In the past,
    shareholders have notified the Trust office of a desire to sell and
    purchasers have been located to acquire the stock offered for sale. The
    price has been determined between the parties. The sell price of shares for
    the past five (5) years, to the knowledge of the Trust office has been
    to-wit:
                             YEAR                    PRICE
                             ----                    -----
                             1992                    $1.25
                             1993                    $1.25
                             1994                    $1.75
                             1995                    $2.50
                             1996                    $2.50




                                   7


<PAGE>


                            PROPOSAL OF SHAREHOLDERS

           If any shareholder has a proposal which they desire to have included
    for consideration at the next annual meeting to be held in May or June of
    1998, the said shareholder must submit the proposal in writing to the Board
    of Trustees no later than January 30, 1998.

                                 SHAREHOLDER PROPOSALS

           There are no proposals filed by a shareholder for consideration at
the annual meeting.

                                      OTHER MATTERS

           As of the date of this Proxy Statement, the Trustees know of no
    business other than the election of eight (8) Trustees and the appointment
    of the auditor at the annual meeting. If other business is properly
    presented for action at said meeting, the proxies with respect hereto will
    be voted in accordance with the discretion of the proxyholders.

    May 5, 1997                            By Order of the Board of Directors


                AVAILABILITY OF ANNUAL REPORT ON FORM 10-K

    A COPY OF THE ANNUAL REPORT OF THE TRUST IS BEING MAILED AND SUPPLIED
    SIMULTANEOUSLY WITH THIS PROXY STATEMENT. UPON WRITTEN REQUEST, THE TRUST
    WILL PROVIDE TO ANY SHAREHOLDER WITHOUT CHARGE A COPY OF THE REMAINDER OF
    THE FINANCIAL STATEMENTS AND INFORMATION CONTAINED IN FORM 10-K FOR THE
    FISCAL YEAR ENDED DECEMBER 31, 1996, AS FILED WITH THE SECURITIES AND
    EXCHANGE COMMISSION. THE REQUEST SHOULD BE ADDRESSED TO: PALMETTO REAL
    ESTATE TRUST, 45 LIBERTY LANE, GREENVILLE, SOUTH CAROLINA 29607














                                   8

<PAGE>


                TRUSTEES


                William J. Ables
                James A. Boling
                Welch M. Bostick, Jr.
                S. Hunter Howard, Jr.
                R. Riggie Ridgeway
                Gary S. Thompson, Jr.
                C. Laney Younts
                Melvin K. Younts


                OFFICERS

                James A. Boling, Chairman
                William J. Ables, President
                Gary S. Thompson, Jr., Vice President
                Melvin K. Younts, Secretary-Treasurer


                AUDITORS

                Crisp Hughes & Co., L.L.P.
                P. 0. Box 25849
                Greenville, SC 29616


                ATTORNEYS

                Younts, Alford, Brown & Goodson
                P. 0. Box 566
                Fountain Inn, SC 29644


                TRANSFER AGENT

                Palmetto Real Estate Trust


                INDEPENDENT MANAGING CONTRACTOR

                Billy A. Franks



                                   9

<PAGE>

<PAGE>
                           PALMETTO REAL ESTATE TRUST
                                 45 LIBERTY LANE
                              GREENVILLE, SC 29607

                            PROXY FOR ANNUAL MEETING
                                   MAY 29, 1997


     The undersigned, revoking all previous proxies, appoints Hunter Howard,
Jr., Trustee, and Melvin K. Younts, Secretary-Treasurer, or either of them or

- -----------------------------------------------------------------------------

- -----------------------------------------------------------------------------

- -----------------------------------------------------------------------------


their attorneys and agents with power of substitution in each of them for and
in behalf of the undersigned, to vote as proxy at the Annual Meeting of the
shareholders of Palmetto Real Estate Trust, to be held at the Poinsett Club,
807 East Washington Street, Greenville, South Carolina on Thursday, May 29,
1997 at 11:30 A.M., E.D.T., and at any adjournment thereof, according to the
number of shares that the undersigned would be entitled to vote if then
personally present upon election of Trustees, and any other proposals and
matters to come before the meeting; the undersigned agrees that the said
proxies and each of them may vote in accordance with their discretion on all
matters which may legally come before the meeting unless authority is withheld
below.

                         ELECTION OF PROPOSED TRUSTEES

Melvin K. Younts                    (  )  For   (  )  Authority Withheld
James A. Boling                     (  )  For   (  )  Authority Withheld
William J. Ables                    (  )  For   (  )  Authority Withheld
Hunter Howard, Jr.                  (  )  For   (  )  Authority Withheld
R. Riggie Ridgeway                  (  )  For   (  )  Authority Withheld
Welch M. Bostick, Jr.               (  )  For   (  )  Authority Withheld

<PAGE>

Gary S. Thompson, Jr.               (  )  For   (  )  Authority Withheld
C. Laney Younts                     (  )  For   (  )  Authority Withheld


APPOINTMENT OF CERTIFIED PUBLIC ACCOUNTANTS FOR FISCAL YEAR 1997 IN ACCORDANCE
WITH INFORMATION PRESENTED AT THE MEETING.

IT IS UNDERSTOOD THAT UPON THIS PROXY BEING SIGNED AND RETURNED TO THE TRUST
WITHOUT INSTRUCTIONS AS TO THE ELECTION OF PROPOSED TRUSTEES AND INDEPENDENT
AUDITORS, THAT IT WILL BE VOTED FOR THE NOMINEES FOR TRUSTEES AND AUDITORS AS
CONTAINED IN THE PROXY STATEMENT.  FURTHERMORE, IT IS UNDERSTOOD THAT THIS
PROXY CONFERS DISCRETIONARY AUTHORITY IN RESPECT TO MATTERS WHICH MAY LAWFULLY
COME BEFORE THE MEETING AND WHICH ARE NOT KNOWN OR DETERMINED AT THE TIME OF
MAILING OF THE NOTICE OF THE MEETING TO THE UNDERSIGNED.



- ---------                     ----------------------------------
DATE                          SIGN EXACTLY AS NAME PRINTED HERON


RETURN OF THIS PROXY BEFORE MAY 28, 1998 IS SOLICITED BY BOARD OF TRUSTEES


<PAGE>



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