PALMETTO REAL ESTATE TRUST
DEF 14A, 1999-06-11
REAL ESTATE INVESTMENT TRUSTS
Previous: PALMETTO REAL ESTATE TRUST, DEF 14A, 1999-06-11
Next: PENN TRAFFIC CO, 8-K, 1999-06-11



                           PALMETTO REAL ESTATE TRUST
                                 45 LIBERTY LANE
                              GREENVILLE, SC 29607

              NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                                  MAY 28, 1998

    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 28, 1998 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
    1998 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, 1998 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, 1998

   IT IS IMPORTANT THAT YOUR SHARES ARE 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 OR 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 28, 1998, 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, 1998 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, 1998 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, 1998, 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, 1998, 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                 349,478                              19.7%

Billy B. Huskey
Greenville, SC                   200,000                              11.3%

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

James A. Boling                   88,842                                5.0%
Greenville, SC

     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 7,334 shares of common
stock registered in the name of B.A. Franks and 7,666 shares in the name of B.
A.  Franks and Ann S. Franks, joint tenants.

                             ANNUAL REPORT

     The Annual Report of the Trust for the year 1997 with comparisons to
1996, 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    AGE    OFFICE        YEAR      BENEFICIALLY                PRINCIPAL
  TRUSTEES               HELD          ELECTED   OWNED         PERCENTAGE    OCCUPATION
  ------------    ---    ------        -------   ------------  ----------    ----------
<S>               <C>    <C>            <C>       <C>             <C>        <C>
Melvin K. Younts   68    Secretary-     1971      349,478         19.7%      Partner-Younts, Alford, Brown
Fountain Inn, SC         Treasurer                                           and Goodson, Attorneys
                                                                             Greenville, SC

James A. Boling    72    Chairman       1971       88,842          5.0%      Agent-State Farm Ins. Co.
Greenville, SC                                                               Greenville, SC

Williams J. Ables  75    President      1988       44,368          2.5%      Retired Dist. Sales Manager
Greenville, SC                                                               State Farm Insurance Company
                                                                             Greenville, SC

S. Hunter Howard,
Jr.                44                   1988       54,541          3.1%      Pres. & Chief Ex. Officer-South
Columbia, SC                                                                 Carolina Chamber of Commerce
                                                                             Columbia, SC

Billy B. Huskey    71                   1998      200,000         11.3%      President
Greenville, SC                                                               Huskey Construction Co.
                                                                             Greenville, SC

R. Riggie Ridgeway 52                   1993          500         .001%      President
Easley, SC                                                                   The Peoples National Bank
                                                                             Easley, SC

Gary S. Thompson, Jr. 51 Vice-President 1994          500         .001%      Owner-Employee Benefits and
Greenville, SC                                                               Investment Services
                                                                             Greenville, SC

C. Laney Younts    33                   1990       10,150         .006%      Pres.-Younts Properties, Inc.
Greenville, SC                                                               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
    1997.  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, 1997, a total of $4,500.00
    was received by the Trustees for the Trustees' Meetings, Executive
    Committee Meetings and Audit Committee Meetings held during 1997. 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
    Trusteesinvolving 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, $30,000.00 in 1997 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 $3,775.00 was paid to this
    firm for legal services rendered. All Trustees attended at least 75% of the
    Trustee and Committee Meetings held during 1997. Trustees were not paid any
    other expense during 1995. There are no nominating or compensation
    committees.

                         INDEPENDENT PUBLIC ACCOUNTANTS

          The firm of Crisp Hughes Evans L.L.P., was elected at the 1997 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 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 Evans L.L.P., during the fiscal year 1997, the
    fees being for the quarterly and annual

                                     6

<PAGE>

    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 Evans L.L.P. during 1997 were $19,625.00.

                           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, 1997, 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
               ----                   ------------              --------------
                1993                       .200                     .1525
                1994                       .209                     .2175
                1995                       .253                     .205
                1996                       .210                     .225
                1997                       .247                     .245

           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 1997. 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
                               ----                    -----
                               1993                    $1.25
                               1994                    $1.75
                               1995                    $2.50
                               1996                    $2.50
                               1997                    $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
    1999, the said shareholder must submit the proposal in writing to the Board
    of Trustees no later than January 30, 1999.

                                 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, 1998                            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, 1997, 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
                Billy B. Huskey
                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 Evans 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 28, 1998


     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 28,
1998 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
Billy B. Huskey                     (  )  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 1998 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