Attached files

file filename
EX-31.2 - CERTIFICATION OF CFO PURSUANT TO SECTION 302 - GREAT NORTHERN IRON ORE PROPERTIESgniop142571_ex31-2.htm
EXCEL - IDEA: XBRL DOCUMENT - GREAT NORTHERN IRON ORE PROPERTIESFinancial_Report.xls
EX-32 - CERTIFICATION OF CEO/CFO PURSUANT TO SECTION 906 - GREAT NORTHERN IRON ORE PROPERTIESgniop142571_ex32.htm
EX-31.1 - CERTIFICATION OF CEO PURSUANT TO SECTION 302 - GREAT NORTHERN IRON ORE PROPERTIESgniop142571_ex31-1.htm
 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

 

 

 

 

 

FORM 10-Q

 

(Mark One)

x          Quarterly Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 - For the Quarterly Period Ended June 30, 2014

Or

o          Transition Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 - For the Transition Period From ______________ to ______________

Commission file number 1-701

 

 

 

 

 

 

 

GREAT NORTHERN IRON ORE PROPERTIES

(Exact name of registrant as specified in its charter)


 

 

 

Minnesota

 

41-0788355

(State or other jurisdiction of

 

(I.R.S. Employer

incorporation or organization)

 

Identification Number)

 

 

 

W-1290 First National Bank Building

 

 

332 Minnesota Street

 

 

Saint Paul, Minnesota

 

55101-1361

(Address of principal executive office)

 

(Zip Code)


 

(651) 224-2385

(Registrant’s telephone number, including area code)

 

Not Applicable

(Former name, former address and former fiscal year, if changed since last report)


 

 

 

 

 

 

 

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.

Yes x No o

 

Indicate by check mark whether the registrant has submitted electronically and posted to its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).

Yes x No o

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company (as defined in Rule 12b-2 of the Act).

 

 

 

 

 

Large accelerated filer o

Accelerated filer

x

 

Non-accelerated filer o

Smaller reporting company

o


 

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Act).

Yes o No x


 

 

Number of shares of beneficial interest outstanding on June 30, 2014:

1,500,000


 


 

PART I. FINANCIAL INFORMATION

Item 1. Financial Statements

GREAT NORTHERN IRON ORE PROPERTIES

 

CONDENSED BALANCE SHEETS


 

 

 

 

 

 

 

 

 

 

June 30,
2014

 

December 31,
2013

 

ASSETS

 

(Unaudited)

 

(Note)

 

CURRENT ASSETS

 

 

 

 

 

 

 

Cash and cash equivalents

 

$

761,492

 

$

712,197

 

United States Treasury securities

 

 

8,741,442

 

 

5,468,675

 

Royalties receivable

 

 

5,042,621

 

 

4,448,907

 

Prepaid expenses

 

 

55,031

 

 

2,110

 

TOTAL CURRENT ASSETS

 

 

14,600,586

 

 

10,631,889

 

 

 

 

 

 

 

 

 

NONCURRENT ASSETS

 

 

 

 

 

 

 

United States Treasury securities

 

 

 

 

2,883,251

 

Prepaid pension costs

 

 

363,618

 

 

587,159

 

 

 

 

363,618

 

 

3,470,410

 

 

 

 

 

 

 

 

 

PROPERTIES

 

 

 

 

 

 

 

Mineral and surface lands

 

 

39,479,708

 

 

39,479,708

 

Accumulated depletion and amortization

 

 

(38,940,577

)

 

(38,592,577

)

 

 

 

539,131

 

 

887,131

 

 

 

 

 

 

 

 

 

Building and equipment

 

 

335,767

 

 

335,767

 

Accumulated depreciation

 

 

(291,488

)

 

(263,965

)

 

 

 

44,279

 

 

71,802

 

TOTAL PROPERTIES

 

 

583,410

 

 

958,933

 

TOTAL ASSETS

 

$

15,547,614

 

$

15,061,232

 

 

 

 

 

 

 

 

 

LIABILITIES AND BENEFICIARIES’ EQUITY

 

 

 

 

 

 

 

CURRENT LIABILITIES

 

 

 

 

 

 

 

Accounts payable and accrued expenses

 

$

105,766

 

$

92,356

 

Deferred compensation

 

 

244,300

 

 

 

Distributions

 

 

3,750,000

 

 

3,975,000

 

TOTAL CURRENT LIABILITIES

 

 

4,100,066

 

 

4,067,356

 

 

 

 

 

 

 

 

 

NONCURRENT LIABILITIES

 

 

 

 

 

 

 

Deferred compensation

 

 

 

 

244,300

 

TOTAL LIABILITIES

 

 

4,100,066

 

 

4,311,656

 

 

 

 

 

 

 

 

 

BENEFICIARIES’ EQUITY

 

 

 

 

 

 

 

Certificate holders’ equity, represented by 1,500,000 certificates (shares or units) of beneficial interest authorized and outstanding, and the reversionary interest

 

 

12,300,725

 

 

11,611,487

 

Accumulated other comprehensive loss

 

 

(853,177

)

 

(861,911

)

TOTAL BENEFICIARIES’ EQUITY

 

 

11,447,548

 

 

10,749,576

 

TOTAL LIABILITIES AND BENEFICIARIES’ EQUITY

 

$

15,547,614

 

$

15,061,232

 


 

 

Note:

The balance sheet at December 31, 2013 has been derived from the audited financial statements at that date but does not include all of the information and footnotes required by generally accepted accounting principles for complete financial statements.

See notes to condensed financial statements.

-1-


GREAT NORTHERN IRON ORE PROPERTIES

CONDENSED STATEMENTS OF INCOME
(Unaudited)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Three Months Ended
June 30

 

Six Months Ended
June 30

 

 

 

2014

 

2013

 

2014

 

2013

 

REVENUES

 

 

 

 

 

 

 

 

 

 

 

 

 

Royalties

 

$

5,317,841

 

$

5,009,358

 

$

9,623,164

 

$

9,717,225

 

Interest and other income

 

 

12,511

 

 

19,553

 

 

294,332

 

 

45,866

 

 

 

 

5,330,352

 

 

5,028,911

 

 

9,917,496

 

 

9,763,091

 

Costs and expenses

 

 

(1,087,872

)

 

(1,011,200

)

 

(2,103,258

)

 

(2,054,534

)

NET INCOME

 

$

4,242,480

 

$

4,017,711

 

$

7,814,238

 

$

7,708,557

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Weighted-average shares outstanding

 

 

1,500,000

 

 

1,500,000

 

 

1,500,000

 

 

1,500,000

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

BASIC & DILUTED EARNINGS PER SHARE

 

$

2.83

 

$

2.68

 

$

5.21

 

$

5.14

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Distributions declared per share

 

$

2.50

(1)

$

2.50

(2)

$

4.75

(3)

$

4.75

(4)


 

 

 

 

 

(1)

$

2.50 

declared

6/16/2014

 

 

 

payable

7/31/2014

 

 

 

 

 

(2)

$

2.50 

declared

6/17/2013

 

 

 

paid

7/31/2013

 

 

 

 

 

(3)

$

2.25 

declared

3/14/2014

 

 

 

paid

4/30/2014

plus

$

2.50 

declared

6/16/2014

 

 

 

payable

7/31/2014

 

 

 

 

 

(4)

$

2.25 

declared

  3/8/2013

 

 

 

paid

4/30/2013

plus

$

2.50 

declared

6/17/2013

 

 

 

paid

7/31/2013

See notes to condensed financial statements.

-2-


GREAT NORTHERN IRON ORE PROPERTIES

CONDENSED STATEMENTS OF COMPREHENSIVE INCOME
(Unaudited)

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Three Months Ended
June 30

 

Six Months Ended
June 30

 

 

 

2014

 

2013

 

2014

 

2013

 

NET INCOME

 

$

4,242,480

 

$

4,017,711

 

$

7,814,238

 

$

7,708,557

 

Other comprehensive income:

 

 

 

 

 

 

 

 

 

 

 

 

 

Defined benefit pension plan:

 

 

 

 

 

 

 

 

 

 

 

 

 

Amortization of prior service cost included in net periodic pension cost

 

 

4,367

 

 

4,368

 

 

8,734

 

 

8,735

 

Amortization of net loss included in net periodic pension cost

 

 

 

 

165,884

 

 

 

 

331,768

 

Total other comprehensive income

 

 

4,367

 

 

170,252

 

 

8,734

 

 

340,503

 

TOTAL COMPREHENSIVE INCOME

 

$

4,246,847

 

$

4,187,963

 

$

7,822,972

 

$

8,049,060

 

See notes to condensed financial statements.

-3-


GREAT NORTHERN IRON ORE PROPERTIES

CONDENSED STATEMENTS OF CASH FLOWS
(Unaudited)

 

 

 

 

 

 

 

 

 

 

Six Months Ended
June 30

 

 

 

2014

 

2013

 

Cash flows from operating activities:

 

 

 

 

 

 

 

Cash received from royalties and rents

 

$

9,316,691

 

$

9,084,387

 

Cash paid to suppliers and employees

 

 

(1,534,971

)

 

(1,341,554

)

Interest received

 

 

17,575

 

 

40,948

 

NET CASH PROVIDED BY OPERATING ACTIVITIES

 

 

7,799,295

 

 

7,783,781

 

 

 

 

 

 

 

 

 

Cash flows from investing activities:

 

 

 

 

 

 

 

United States Treasury securities purchased

 

 

(4,000,000

)

 

(2,675,000

)

United States Treasury securities matured

 

 

3,600,000

 

 

6,025,000

 

Expenditures for building and equipment

 

 

 

 

(7,641

)

NET CASH (USED IN) PROVIDED BY INVESTING ACTIVITIES

 

 

(400,000

)

 

3,342,359

 

 

 

 

 

 

 

 

 

Cash flows from financing activities:

 

 

 

 

 

 

 

Distributions paid

 

 

(7,350,000

)

 

(11,250,000

)

NET CASH USED IN FINANCING ACTIVITIES

 

 

(7,350,000

)

 

(11,250,000

)

 

 

 

 

 

 

 

 

Net increase (decrease) in cash and cash equivalents

 

 

49,295

 

 

(123,860

)

 

 

 

 

 

 

 

 

Cash and cash equivalents at beginning of year

 

 

712,197

 

 

643,431

 

 

 

 

 

 

 

 

 

CASH AND CASH EQUIVALENTS AT END OF PERIOD

 

$

761,492

 

$

519,571

 

See notes to condensed financial statements.

-4-


GREAT NORTHERN IRON ORE PROPERTIES

NOTES TO CONDENSED FINANCIAL STATEMENTS
(Unaudited)

Periods of Three and Six Months ended June 30, 2014 and June 30, 2013

Note 1 – BASIS OF PRESENTATION

The accompanying unaudited condensed financial statements have been prepared in accordance with U.S. generally accepted accounting principles for interim financial information and with the instructions to Form 10-Q and Article 10 of Regulation S-X. Accordingly, they do not include all of the information and footnotes required by U.S. generally accepted accounting principles for complete financial statements. In the opinion of management, all adjustments (consisting of normal recurring accruals) considered necessary for a fair presentation have been included. Operating results for the periods stated above are not necessarily indicative of the results that may be expected for each respective full year. For further information, refer to the financial statements and footnotes included in the Great Northern Iron Ore Properties (the “Trust”) Annual Report on Form 10-K for the year ended December 31, 2013.

Note 2 – SECURITIES

United States Treasury securities are classified as “held-to-maturity” securities and are carried at cost, adjusted for accrued interest and amortization of premium or discount. The aggregate fair values listed in the table below are based on quoted prices in active markets for identical assets (Level 1). Securities classified as current assets will mature within one year of the respective period ending date stated below. Securities classified as noncurrent assets will mature one to three years from the respective period ending date stated below. Following is an analysis of the securities as of the periods stated:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Current

 

Noncurrent

 

 

 

June 30, 2014

 

Dec. 31, 2013

 

June 30, 2014

 

Dec. 31, 2013

 

Aggregate fair value

 

$

8,736,292

 

$

5,457,842

 

$

 

$

2,880,219

 

Gross unrealized holding gains

 

 

(3,383

)

 

(1,279

)

 

 

 

(442

)

Gross unrealized holding losses

 

 

176

 

 

26

 

 

 

 

294

 

Amortized cost basis

 

 

8,733,085

 

 

5,456,589

 

 

 

 

2,880,071

 

Accrued interest

 

 

8,357

 

 

12,086

 

 

 

 

3,180

 

Amounts shown on balance sheets

 

$

8,741,442

 

$

5,468,675

 

$

 

$

2,883,251

 

Note 3 – PENSION PLAN

A summary of the components of net periodic pension cost is as follows:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Three Months Ended June 30

 

Six Months Ended June 30

 

 

 

2014

 

2013

 

2014

 

2013

 

Service cost

 

$

77,584

 

$

81,423

 

$

155,168

 

$

162,846

 

Interest cost

 

 

90,640

 

 

76,968

 

 

181,280

 

 

153,936

 

Expected return on assets

 

 

(56,453

)

 

(134,481

)

 

(112,907

)

 

(268,962

)

Amortization of net loss

 

 

 

 

165,884

 

 

 

 

331,768

 

Amortization of prior service cost

 

 

4,367

 

 

4,368

 

 

8,734

 

 

8,735

 

Net periodic pension cost

 

$

116,138

 

$

194,162

 

$

232,275

 

$

388,323

 

The plan’s annual actuarial valuation was performed as of the plan’s fiscal year end, March 31. The actuarial recommended contribution to the pension plan for the year 2014 is $1,679,091, which contribution is scheduled to be made in August 2014.

-5-


Note 4 – BENEFICIARIES’ EQUITY

Pursuant to the Court Order of November 29, 1982, the Trustees were directed to create and maintain an account designated as “Principal Charges.” This account constitutes a first and prior lien of certificate holders on any property transferable to the reversioner and reflects an allocation of beneficiaries’ equity between the certificate holders and the reversioner. This account is neither an asset nor a liability of the Trust. Rather, this account maintains and represents a balance which will be payable to the certificate holders of record from the reversioner at the end of the Trust. The balance in this account consists of attorneys’ fees and expenses of counsel for adverse parties pursuant to the Court Order in connection with litigation commenced in 1972 relating to the Trustees’ powers and duties under the Trust Agreement and the costs of homes and surface lands acquired in accordance with provisions of a lease with U.S. Steel Corporation, net of an allowance to amortize the cost of the land based on actual shipments of taconite and net of a credit for disposition of tangible assets.

Following is an analysis of this account for the period ended as of:

 

 

 

 

 

 

 

June 30, 2014

 

Attorneys’ fees and expenses

 

$

1,024,834

 

Costs of surface lands

 

 

6,606,815

 

Cumulative shipment credits

 

 

(2,517,131

)

Cumulative asset disposition credits

 

 

(372,124

)

Principal Charges account balance

 

$

4,742,394

 

Upon termination of the Trust, the Trustees shall either sell tangible assets or obtain a loan with tangible assets as security to provide monies for distribution to the certificate holders in the amount of the Principal Charges account balance.

Note 5 – ACCUMULATED OTHER COMPREHENSIVE LOSS

A summary of the component items (all affecting the “Costs and expenses” line item within the Condensed Statements of Income) showing the reclassifications out of “Accumulated other comprehensive loss” (“AOCL”) is as follows:

 

 

 

 

 

 

 

 

 

 

Amounts reclassified from AOCL
Three Months Ended June 30

 

Component item

 

2014

 

2013

 

Amortization of defined benefit pension items:

 

 

 

 

 

 

 

Prior service cost

 

$

4,367

 

$

4,368

 

Net loss

 

 

 

 

165,884

 

Total

 

$

4,367

 

$

170,252

 

 

 

 

 

 

 

 

 

 

 

Amounts reclassified from AOCL
Six Months Ended June 30

 

Component item

 

2014

 

2013

 

Amortization of defined benefit pension items:

 

 

 

 

 

 

 

Prior service cost

 

$

8,734

 

$

8,735

 

Net loss

 

 

 

 

331,768

 

Total

 

$

8,734

 

$

340,503

 

-6-


Note 5 – ACCUMULATED OTHER COMPREHENSIVE LOSS (Continued)

A summary of the changes in AOCL by component item is as follows:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Three Months Ended June 30, 2014

 

Defined benefit pension items:

 

Prior Service Cost

 

Net Loss

 

Total

 

Balance at beginning of period

 

$

(13,100

)

$

(844,444

)

$

(857,544

)

Amounts reclassified from AOCL

 

 

4,367

 

 

 

 

4,367

 

Balance at end of period

 

$

(8,733

)

$

(844,444

)

$

(853,177

)

 

 

 

 

 

 

 

 

 

 

 

 

 

Three Months Ended June 30, 2013

 

Defined benefit pension items:

 

Prior Service Cost

 

Net Loss

 

Total

 

Balance at beginning of period

 

$

(30,569

)

$

(2,221,289

)

$

(2,251,858

)

Amounts reclassified from AOCL

 

 

4,368

 

 

165,884

 

 

170,252

 

Balance at end of period

 

$

(26,201

)

$

(2,055,405

)

$

(2,081,606

)

 

 

 

 

 

 

 

 

 

 

 

 

 

Six Months Ended June 30, 2014

 

Defined benefit pension items:

 

Prior Service Cost

 

Net Loss

 

Total

 

Balance at beginning of period

 

$

(17,467

)

$

(844,444

)

$

(861,911

)

Amounts reclassified from AOCL

 

 

8,734

 

 

 

 

8,734

 

Balance at end of period

 

$

(8,733

)

$

(844,444

)

$

(853,177

)

 

 

 

 

 

 

 

 

 

 

 

 

 

Six Months Ended June 30, 2013

 

Defined benefit pension items:

 

Prior Service Cost

 

Net Loss

 

Total

 

Balance at beginning of period

 

$

(34,936

)

$

(2,387,173

)

$

(2,422,109

)

Amounts reclassified from AOCL

 

 

8,735

 

 

331,768

 

 

340,503

 

Balance at end of period

 

$

(26,201

)

$

(2,055,405

)

$

(2,081,606

)

-7-


Item 2. Management’s Discussion and Analysis of Financial Condition and Results of Operations
Periods of Three and Six Months ended June 30, 2014 and June 30, 2013

The Trust owns interest in 12,033 acres on the Mesabi Iron Range Formation in northeastern Minnesota, most of which are under lease to major iron ore producing companies. With the properties and offices all located in Minnesota, the Trust and matters affecting the Trust are under the jurisdiction of the Ramsey County District Court (the “Court”) in Saint Paul, Minnesota. Due to the Trustees’ election pursuant to Section 646 of the Tax Reform Act of 1986, as amended, commencing with year 1989 the Trust is not subject to federal and Minnesota corporate income taxes. The Trust is now a grantor trust. Shares of beneficial interest in the Trust are traded on the New York Stock Exchange under the ticker symbol “GNI” (CUSIP No. 391064102).

The terms of the Great Northern Iron Ore Properties Trust Agreement, created December 7, 1906, state that the Trust shall continue for twenty years after the death of the last survivor of eighteen persons named in the Trust Agreement. The last survivor of these eighteen persons died on April 6, 1995. Accordingly, the Trust terminates twenty years from April 6, 1995, that being April 6, 2015.

Upon the termination date of the Trust on April 6, 2015, the certificates of beneficial interest (shares) in the Trust will cease to trade on the New York Stock Exchange and thereafter will represent only the right to receive certain distributions payable to the certificate holders of record at the time of the termination of the Trust. Upon Trust termination and after the wind-down process is completed, the Trust is obligated to distribute ratably to these certificate holders the net monies remaining in the hands of the Trustees (after paying and providing for all expenses and obligations incurred through the Trust’s termination and wind-down process), plus the balance in the Principal Charges account (this account is explained in the Trust’s Annual Report sent to all certificate holders every year), all of which are subject to the final accounting and approval of the Ramsey County District Court. All other Trust property (most notably the Trust’s mineral properties and the active leases) must be conveyed and transferred to the reversioner (currently Glacier Park Company, a wholly owned subsidiary of ConocoPhillips Company), without further payment or remuneration to the certificate holders, under the terms of the Trust Agreement. The wind-down process of the Trust is anticipated to extend into the calendar year following its termination date in order to complete the various year-end audits, court and regulatory filings, tax returns, conveyances of non-cash properties to the reversioner, etc., relative thereto. Subject to the guidance and approval of the Ramsey County District Court and assuming the wind-down process with the reversioner proceeds efficiently and that no other complications arise during this time period, we anticipate the wind-down process, final distribution and dissolution of the Trust will be completed by the end of 2016.

The exact final distribution, though not determinable at this time, will generally consist of the sum of the Trust’s net monies (essentially, total assets less liabilities and less properties) and the balance in the Principal Charges account, less any and all expenses and obligations incurred through the Trust’s termination and wind-down process. To offer a hypothetical example, without factoring in any expenses and obligations incurred through the Trust’s termination and wind-down process, and using the financial statement values as of December 31, 2013, the net monies were approximately $9,790,000 and the Principal Charges account balance was approximately $4,789,000, resulting in a final distribution payable of approximately $14,579,000, or about $9.72 per share. Upon the termination of the Trust, the certificates of beneficial interest (shares) would be cancelled and have no further value with the exception of the final distribution. It is important to note, however, that the actual net monies on hand and the Principal Charges account balance will most likely fluctuate during the ensuing years and will not be “final” until after the termination and wind-down process of the Trust is completed. The Trust offers this example to further inform investors about the conceptual nature of the final distribution and does not imply or guarantee a specific known final distribution amount.

Results of Operations:
Royalties increased $308,483 during the three month period ended June 30, 2014, as compared to the same period in 2013, due mainly to increased taconite shipments from Trust lands and increased tailings revenues, offset in part by a lower overall average earned royalty rate caused by our lessees mining more taconite from our partial fee interest lands resulting in royalties representative of our ownership interest and less net minimum royalties. Royalties decreased $94,061 during the six month period ended June 30, 2014, as compared to the same period in 2013, due mainly to a lower overall average earned royalty rate caused by our lessees mining more taconite from our partial fee interest lands resulting in royalties representative of our ownership interest and less net minimum royalties, offset in part by overall increased taconite shipments from Trust lands and increased tailings revenues.

Interest and other income decreased $7,042 during the three month period ended June 30, 2014, as compared to the same period in 2013, due mainly to less miscellaneous license fees generated. Interest and other income increased $248,466 during the six month period ended June 30, 2014, as compared to the same period in 2013, due mainly to the higher aggregate (mineral rock) sales.

Costs and expenses increased $76,672 and $48,724 during the three and six month periods ended June 30, 2014, respectively, as compared to the same periods in 2013, due mainly to increased legal expenditures related to Trust termination matters, offset in part by less net periodic pension cost associated with the Trust’s defined benefit pension plan. The reduction in pension expense was primarily due to the Trust not being required to amortize unrecognized net loss, pursuant to pension accounting rules, since the remaining unrecognized net loss was less than ten percent of the greater of the projected benefit obligation or the fair market value of plan assets as of the beginning of the year (known as the corridor for delayed recognition).

-8-


At their meeting held on June 16, 2014, the Trustees declared a distribution of $2.50 per share, amounting to $3,750,000 payable July 31, 2014, to certificate holders of record at the close of business on June 30, 2014. Following payment of this quarterly distribution, there will be three (3) more regular quarterly distributions declared (two in 2014 and one in 2015) before the termination date of the Trust on April 6, 2015. While there will be some income allocated to the second quarter of 2015 (representing six days of business), it is expected that this amount will be nominal and will likely be included with the final distribution to certificate holders that will be made subsequent to the termination date and upon completion of the wind-down process and final accounting. The final distribution will essentially represent the remaining net monies plus the balance in the Principal Charges account, as approved by the Ramsey County District Court. Upon Trust termination, the shares will be cancelled and have no further value other than the final distribution.

The Trustees have now declared two quarterly distributions in 2014. The first, in the amount of $2.25 per share, was paid on April 30, 2014, to certificate holders of record on March 31, 2014; and the second being the current distribution. The first and second quarter 2013 distributions were $2.25 and $2.50 per share, respectively. The Trustees intend to continue quarterly distributions and set the record date as of the last business day of each quarter. The next distribution will be paid October 31, 2014 to certificate holders of record on September 30, 2014.

A mining agreement dated January 1, 1959, with U.S. Steel Corporation provides that one-half of annual earned royalty income, after satisfaction of minimum royalty payments, shall be applied, in lieu of royalty payments, to reimburse the lessee for a portion of its cost of acquisition of surface lands overlying the leased mineral deposits, which surface lands are then conveyed to the Trustees. There are surface lands yet to be purchased, the costs of which are yet unknown and will not be known until the actual purchases are made.

Liquidity:
In the interest of preservation of principal of Court-approved reserves and guided by the restrictive provisions of Section 646 of the Tax Reform Act of 1986, as amended, monies are invested primarily in United States Treasury securities with maturity dates not to exceed three years and, along with cash flows from operations, are deemed adequate to meet currently foreseeable liquidity needs.

Item 3. Quantitative and Qualitative Disclosures About Market Risk
- None

Item 4. Controls and Procedures
As of the end of the period covered by this report, the Trust conducted an evaluation, under the supervision and with the participation of the Chief Executive Officer and Chief Financial Officer, of the Trust’s disclosure controls and procedures (as defined in Rules 13a-15(e) and 15d-15(e) under the Securities and Exchange Act of 1934 (the “Exchange Act”)). Based on this evaluation, the Chief Executive Officer and Chief Financial Officer concluded that the Trust’s disclosure controls and procedures are effective to ensure that information required to be disclosed by the Trust in reports that it files or submits under the Exchange Act is recorded, processed, summarized and reported within the time periods specified in the Securities and Exchange Commission rules and forms. There was no change in the Trust’s internal control over financial reporting during the Trust’s most recently completed fiscal quarter that has materially affected, or is reasonably likely to materially affect, the Trust’s internal control over financial reporting.

PART II. OTHER INFORMATION

Item 1. Legal Proceedings
On April 30, 2014, a Ramsey County District Court Judge presided over a hearing for the Trust of Great Northern Iron Ore Properties, the purpose of which was to review and approve the accounts of the Trustees for the calendar year 2013. By Court Order dated April 30, 2014, the Court approved of the accounts of the Trustees for the calendar year 2013.

Item 1A. Risk Factors
There are no material changes from the risk factors previously disclosed in the Trust’s Annual Report on Form 10-K for the year ended December 31, 2013.

Item 2. Unregistered Sales of Equity Securities and Use of Proceeds
- None

Item 3. Defaults Upon Senior Securities
- None

Item 4. Mine Safety Disclosures
- Not applicable

-9-


Item 5. Other Information
- None

 

 

 

Item 6. Exhibits

 

 

Exhibit No.

 

Document

- 31.1

 

Certification of Chief Executive Officer pursuant to Rule 13a-14(a) and Rule 15d-14(a) of the Exchange Act, as amended, and Section 302 of the Sarbanes-Oxley Act of 2002

 

 

 

- 31.2

 

Certification of Chief Financial Officer pursuant to Rule 13a-14(a) and Rule 15d-14(a) of the Exchange Act, as amended, and Section 302 of the Sarbanes-Oxley Act of 2002

 

 

 

- 32

 

Certifications of Chief Executive Officer and Chief Financial Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (furnished but not filed)

 

 

 

- 101.INS

 

XBRL Instance Document (Interactive Data File)

 

 

 

- 101.SCH

 

XBRL Taxonomy Extension Schema Document (Interactive Data File)

 

 

 

- 101.CAL

 

XBRL Taxonomy Extension Calculation Linkbase Document (Interactive Data File)

 

 

 

- 101.DEF

 

XBRL Taxonomy Extension Definition Linkbase Document (Interactive Data File)

 

 

 

- 101.LAB

 

XBRL Taxonomy Extension Label Linkbase Document (Interactive Data File)

 

 

 

- 101.PRE

 

XBRL Taxonomy Extension Presentation Linkbase Document (Interactive Data File)

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

SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

 

 

 

 

 

 

 

 

GREAT NORTHERN IRON ORE PROPERTIES

 

 

 

 

(Registrant)

 

 

 

 

 

Date:

July 18, 2014

 

By:

/s/ Joseph S. Micallef

 

 

 

Joseph S. Micallef, Chief Executive Officer,

 

 

 

Trustee and President of the Trustees

 

 

 

(principal executive officer)

 

 

 

 

 

Date:

July 18, 2014

 

By:

/s/ Thomas A. Janochoski

 

 

 

Thomas A. Janochoski, Chief Financial Officer,

 

 

 

Vice President & Secretary

 

 

 

(principal financial and accounting officer)

-10-


QUARTERLY REPORT ON FORM 10-Q

EXHIBIT INDEX

QUARTER ENDED: JUNE 30, 2014

GREAT NORTHERN IRON ORE PROPERTIES

W-1290 First National Bank Building
332 Minnesota Street
Saint Paul, Minnesota 55101-1361

 

 

 

Exhibit No.

 

Document

31.1

 

Certification of Chief Executive Officer pursuant to Rule 13a-14(a) and Rule 15d-14(a) of the Exchange Act, as amended, and Section 302 of the Sarbanes-Oxley Act of 2002

 

 

 

31.2

 

Certification of Chief Financial Officer pursuant to Rule 13a-14(a) and Rule 15d-14(a) of the Exchange Act, as amended, and Section 302 of the Sarbanes-Oxley Act of 2002

 

 

 

32

 

Certifications of Chief Executive Officer and Chief Financial Officer pursuant to 18 U.S.C. 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 (furnished but not filed)

 

 

 

101.INS

 

XBRL Instance Document (Interactive Data File)

 

 

 

101.SCH

 

XBRL Taxonomy Extension Schema Document (Interactive Data File)

 

 

 

101.CAL

 

XBRL Taxonomy Extension Calculation Linkbase Document (Interactive Data File)

 

 

 

101.DEF

 

XBRL Taxonomy Extension Definition Linkbase Document (Interactive Data File)

 

 

 

101.LAB

 

XBRL Taxonomy Extension Label Linkbase Document (Interactive Data File)

 

 

 

101.PRE

 

XBRL Taxonomy Extension Presentation Linkbase Document (Interactive Data File)