Annual Report
on Form 10-K
Great Northern
Iron Ore Properties
December 31,
2014
SECURITIES AND EXCHANGE
COMMISSION
Washington, D.C.
20549
FORM 10-K
ANNUAL REPORT PURSUANT
TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE
ACT OF 1934
For
the fiscal year ended December 31, 2014 |
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
Incorporation
or Organization) |
|
(I.R.S.
Employer
Identification
No.) |
W-1290 First
National Bank Building
332 Minnesota
Street
Saint Paul,
Minnesota |
|
55101-1361 |
(Address
of Principal Executive Offices) |
|
(Zip Code) |
Registrant’s Telephone
Number, Including Area Code |
|
(651) 224-2385 |
Securities
registered pursuant to Section 12(b) of the Exchange Act: |
|
Title
of Each Class |
|
Name
of Each Exchange on
Which Registered |
Trustees’ Certificates
of Beneficial Interest |
|
New York Stock Exchange |
Securities registered
pursuant to Section 12(g) of the Exchange Act: None
Indicate by check
mark if the registrant is a well-known seasoned issuer (as defined in Rule 405 of the Securities Act). Yes
No X
Indicate by check
mark if the registrant is not required to file reports pursuant to Section 13 or 15(d) of the Exchange Act. Yes
No X
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 and (2) has been subject to such filing requirements for the past 90 days. Yes X
No ____
Indicate by check
mark whether the registrant has submitted electronically and posted on 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 ____
Indicate by check
mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained,
to the best of registrant’s knowledge, in definitive proxy or information statements incorporated by reference in Part III
of this Form 10-K or any amendment to this Form 10-K. X
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 Exchange Act).
Large accelerated filer | |
|
Accelerated filer |
|
Non-accelerated filer | X |
|
Smaller reporting company |
|
Indicate by check
mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes
No X
As of the last
business day of the registrant’s most recently completed second fiscal quarter, that being June 30, 2014, the aggregate
market value of the registrant’s certificates (shares) of beneficial interest held by non-affiliates of the registrant was
$29,760,000 based on the closing sale price as reported on the New York Stock Exchange Euronext – Composite Inter-Market
Trading System.
The number of
certificates (shares) of beneficial interest outstanding as of the close of the period covered by this report:
Trustees’
Certificates of Beneficial Interest – 1,500,000
DOCUMENTS INCORPORATED
BY REFERENCE
Portions of the
Annual Report to Certificate Holders for the year ended December 31, 2014, attached hereto as Exhibit 13, are incorporated by
reference into Part II.
PART I
| | The Registrant (“Trust” or “we” or “our” or “GNIOP”)
owns interests in fee, both mineral and nonmineral lands, on the Mesabi Iron Range in northeastern Minnesota. The Registrant is
a conventional nonvoting trust organized under the laws of the State of Michigan pursuant to a Trust Agreement dated December 7,
1906. Because the Trust properties and offices are all located in Minnesota, the Trust and matters affecting the Trust are under
the jurisdiction of the Ramsey County District Court (“Court”) in Saint Paul, Minnesota. Income is primarily derived
from royalties on iron ore minerals (taconite) mined by our lessees from these properties and minimum royalties. The Registrant
is presently involved primarily with the leasing and care of these properties. There have been no significant changes in these
functions since the beginning of the fiscal year. |
| | The terms of the Great Northern Iron Ore Properties Trust Agreement created December 7, 1906 (“Trust
Agreement”) 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 Court. All other Trust property (most notably the Trust’s mineral properties and the active leases) must
be conveyed and transferred to the reversioner (which, effective January 1, 2015, is Glacier Park Iron Ore Properties LLC, a wholly owned subsidiary of Glacier
Park Company, which is 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 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. |
Item 1. |
BUSINESS – continued |
| | The Trust has previously provided information in its various Securities and Exchange Commission
filings, including its Annual Report, about the final distribution payable to the certificate holders upon the Trust’s termination
and after the wind-down process is completed. 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, 2014, the net monies were approximately
$6,859,000 and the Principal Charges account balance was approximately $4,710,000, resulting in a final distribution payable of
approximately $11,569,000, or about $7.71 per share. Upon the termination of the Trust, the certificates of beneficial interest
(shares) would be cancelled and thereafter represent only the right to receive 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 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. |
| | The Trustees petitioned the Court for a hearing, which hearing occurred on October 7, 2014 and
was continued on November 24, 2014, to address the matter of the Trust’s termination, including the scope of the Trustees’
duties, powers and authority during the wind-down period, their plan for termination and for guidance relative to the allocation
of expenses. Please refer to “Item 3. Legal Proceedings” for additional information relative to the Court proceedings
and matters concerning the termination of the Trust. |
| | The raw materials essential to the business of the Registrant are the minerals contained in properties
owned and leased by the Registrant. Because we lease our properties to mining interests that control the amount of ore production,
we do not have direct control over the tonnage mined from our properties; we are primarily involved with administering the leases
on the properties. Since the mining companies insist on the flexibility to move from property to property (though not necessarily
to another Trust property) as mining requirements dictate, such changes in production cannot be predicted or reduced to financial
forecasts. |
| | Although the Registrant owns in excess of 67,000 acres in varied fee (surface and/or mineral) and
ownership percentage interests in northeastern Minnesota, our mineral interests on the Mesabi Iron Range formation represent 12,033
acres, including approximately 7,443 acres that are wholly owned, 1,080 acres in which the Registrant is a tenant in common with
a 91% interest, 3,350 acres in tenancy in common with a
|
Item 1. |
BUSINESS – continued |
| | 50% interest and 160 acres in tenancy in common with other fractional interests. Of said mineral
interest total, 9,815 acres are under lease and 2,218 acres are unleased. |
| | None of the Registrant’s leases provide for any right of renewal by the lessees upon expiration,
even though unmined minerals might remain. Any extension of any such terminating lease would have to be negotiated in the same
manner as unleased properties. |
| | The Registrant cannot estimate at this time any tonnage for nonmagnetic taconite because of lack
of drilling, testing and any established large-scale commercial treatment method for Mesabi Iron Range nonmagnetic taconite. To
give a better perspective on magnetic taconite, our engineers estimate that the proven and probable ore reserves of magnetic taconite
under lease as of December 31, 2014, were equivalent to approximately 343,200,000 tons of pellets. These ore reserves are developed
from exploration drilling (diamond drilling) analyses performed by our lessees (steel and mining companies), with our interaction
and assistance, though they have never been audited by any external party as this is not a customary practice. Although the ore
reserves generally are adjusted downward each year for taconite pellet shipments and/or lease expirations, they may also increase
due to new leases entered into and/or amendments to existing leases that may provide for the development of additional reserves.
In addition, reserve adjustments (positive or negative) are made from time to time when additional diamond drilling results in
adjustments to the estimates. Refer to the table of current leases within this “Item 1. Business” section for additional
reserve information. |
| | Present taconite leases provide for minimum royalties aggregating approximately $5,961,000 for
the year 2015 even if no taconite is mined. This entire amount is attributable to long-term taconite leases. |
| | All leases granted by the Registrant, except some covering remnants of natural ore, have provisions
for escalation of royalty rates. Most of the taconite royalty rates are escalated on the basis of the price of pellets, the iron
content, the Producers Price Index (“PPI”) (All Commodities), the PPI (Iron and Steel subgroup) or certain combinations
of the above. |
| | There are other landowners on the Mesabi Iron Range, including mining companies and numerous other
private fee owners. Accordingly, firm data on competitive conditions in the iron ore industry is not available. Iron ore is also
available from a number of other sources. However, the generally close proximity of our lands to the mining facilities tends to
provide a competitive advantage to the Trust. In addition, other typical competitive factors include royalty rates, quality and
geological characteristics of the ore bodies available, production guarantees granted to the fee owners, minimum royalty
|
Item 1. |
BUSINESS – continued |
| | provisions and other matters. The Registrant’s non-taconite shipments have presently ceased
as a source of income. The mining of taconite by lessees is the most important part of our present business. Future development
depends, to a large part, on the demand for taconite from our properties by the steel and mining companies. |
| | The Registrant’s royalty income is dependent on the number of tons of taconite shipped from
its properties by the lessees, royalty rates, minimum royalties collected and absorption of minimum royalties collected. |
| | Following is a summary of shipments by lessee (operating facility) for the years 2014, 2013 and
2012: |
|
| |
Pellet Tons Shipped | |
|
| |
2014 | | |
2013 | | |
2012 | |
|
| |
| | |
| | |
| |
|
Hibbing Taconite Company | |
| 2,880,435 | | |
| 2,954,715 | | |
| 3,211,256 | |
|
U.S. Steel Corporation – Minntac | |
| 2,778,540 | | |
| 2,922,771 | | |
| 3,237,598 | |
|
U.S. Steel Corporation – Keetac | |
| 508,755 | | |
| 578,561 | | |
| 911,602 | |
|
| |
| 6,167,730 | | |
| 6,456,047 | | |
| 7,360,456 | |
| | As previously reported, Section 646 of the Tax Reform Act of 1986, as amended, provided a special
elective provision under which the Trust was allowed to convert from taxation as a corporation to that of a grantor trust. Pursuant
to an Order of the Ramsey County District Court, the Trustees filed the Section 646 election with the Internal Revenue Service
(“IRS”) on December 30, 1988. As of January 1, 1989, the Trust was no longer subject to federal and Minnesota corporate
income taxes. For years 1989 and thereafter, certificate holders are taxed on their allocable share of the Trust’s taxable
income whether or not the income is distributed. For certificate holder tax purposes, the Trust’s taxable income is determined
on an annual basis, one-fourth then being allocated to each quarterly record date. |
| | The Trustees provided annual income tax information in January 2015 to registered certificate holders
of record with holdings on any of the four quarterly record dates during 2014. This information included the following: |
| • | Substitute Form 1099-MISC – This form reported the registered certificate
holder’s 2014 allocable share of taxable income from the Trust, distributions declared and any taxes withheld. (Foreign registered
certificate holders received a Form 1042-S.) |
| • | Trust Supplemental Statement – This statement reported the number
of units (shares) held by the registered certificate holder on any of the four quarterly record dates in 2014. |
Item 1. |
BUSINESS – continued |
| • | Tax Return Guide – This guide instructed the certificate holders as
to the preparation of their income tax returns with respect to taxable income allocated from the Trust and various deductions allowable. |
| | At December 31, 2014, the Registrant employed ten persons. We have been engaged in only one line
of business, namely the leasing and maintenance of our mineral properties. Our business is not seasonal, but income primarily depends
upon production by the steel and mining companies that lease our properties. We have no operations in foreign countries. Our customers’
(or lessees’) taconite facilities are all located in northeastern Minnesota, though the ownership interests and/or corporate
headquarters are elsewhere, as explained in the footnotes to the table below. |
| | The Registrant maintains a Web site, which can be found at www.gniop.com.
Information about the Registrant posted on the Web site includes: General Trust information (including information about the termination
of the Trust), Securities and Exchange Commission filings (Forms 10-K, Forms 10-Q, Forms 8-K), Annual Reports, Tax Return Guides,
Quarterly Distribution Releases, Quarterly Earnings Releases, Court Hearings, Audit Committee Charter, Code of Ethics, Contact
and other information. We will, upon request, be pleased to furnish to any certificate holder or investor, free of charge, a paper
copy of any of the above documents for any recent year. |
Item 1. |
BUSINESS – continued |
| | The table on the following page is a listing of the Registrant’s current leases, all associated
with taconite mining facilities located on the Mesabi Iron Range in northeastern Minnesota near the cities of Hibbing and Virginia.
The following footnotes pertain to said table: |
| (a) | Operator of lease is as follows: (1) U.S. Steel Corporation – Minntac (“Minntac”);
(2) U.S. Steel Corporation – Keetac (“Keetac”); (3) Cliffs Mining Company – Hibbing Taconite Company
(“Hibtac”); (4) Essar Steel Minnesota, LLC (“ESM”). The ownership interests and corporate headquarters
for the above operators are as follows: Minntac and Keetac owned 100% by U.S. Steel Corporation (Pittsburgh, PA); Hibtac owned
62.3% by ArcelorMittal (Luxembourg), 23% by Cliffs Natural Resources Inc. (Cleveland, OH), and 14.7% by U.S. Steel Corporation
(Pittsburgh, PA); and ESM owned 100% by Essar Steel Holdings Ltd. (Mauritius), a subsidiary of Essar Global Ltd. (Mumbai, India). |
| (b) | Represents leased mineral acres on iron formation. |
| (c) | Represents other leased surface acres on or off iron formation and/or mineral acres off iron formation. |
| (d) | Represents proven and probable magnetic taconite reserves in pellet tons (rounded to the nearest
thousand) remaining as of the end of the fiscal year. |
| (e) | Lessee termination provision requires notice of: (1) 1 year; (2) 6 months. |
Item 1. |
BUSINESS – continued |
Table of Registrant’s
current leases:
Lease
(a) |
Mineral
Acres (b) |
Other
Acres (c) |
Total
Number
of Leased
Acres |
Magnetic
Ore
Reserves in
Pellet Tons
(000) (d) |
GNIOP
Mineral
Interest |
County
Location |
Term
(e) |
|
|
|
|
|
|
|
|
Bennett Annex (2) |
238 |
– |
238 |
– |
100% |
St. Louis |
01/01/1965 to 12/31/2039 (1) |
Carmi-Enterprise (2) |
2,352 |
782 |
3,134 |
34,504 |
100 |
St. Louis and Itasca |
01/01/2011 to 12/31/2057 (2) |
Gray Annex (3) |
40 |
– |
40 |
– |
50 |
St. Louis |
01/01/1974 to 01/01/2049 (1) |
Ontario 50% (3) |
1,317 |
80 |
1,397 |
15,167 |
50 |
St. Louis and Itasca |
07/01/1978 to 12/31/2016 (1) |
Ontario 100% (3) |
280 |
120 |
400 |
7,082 |
100 |
St. Louis and Itasca |
07/01/1978 to 12/31/2016 (1) |
|
|
|
|
|
|
|
|
Ontario #3 (3) |
40 |
40 |
80 |
457 |
25 |
St. Louis |
01/02/1993 to 12/31/2016 (1) |
Mahoning (3) |
940 |
40 |
980 |
34,903 |
100 |
St. Louis and Itasca |
01/01/1979 to 12/31/2026 (1) |
Russell Annex (2) |
200 |
– |
200 |
210 |
50 |
Itasca |
01/01/1966 to 12/31/2040 (1) |
South Stevenson (2) |
180 |
– |
180 |
17,637 |
100 |
St. Louis |
04/01/1966 to 04/01/2041 (1) |
|
|
|
|
|
|
|
|
Minntac (1) |
1,525 |
200 |
1,725 |
144,206 |
100 |
St. Louis |
01/01/1959 to 12/31/2057 (2) |
Atkins (1) |
440 |
40 |
480 |
39,314 |
~91 |
St. Louis |
08/01/1984 to 12/31/2033 (2) |
MSI (100%) (4) |
1,190 |
877 |
2,067 |
20,466 |
100 |
Itasca |
11/29/2006 to 12/31/2036 (2) |
MSI BLGN (4) |
1,073 |
– |
1,073 |
29,254 |
50 |
Itasca |
11/29/2006 to 12/31/2036 (2) |
MSI 50% (4) |
– |
80 |
80 |
– |
50 |
Itasca |
11/29/2006 to 12/31/2036 (2) |
|
|
|
|
|
|
|
|
Totals |
9,815 |
2,259 |
12,074 |
343,200 |
|
|
|
Certain expectations and projections
regarding future performance of the Registrant referenced in this report are forward-looking statements. These expectations and
projections are based on currently available industry and financial data and may be subject to certain events and uncertainties
beyond our control. We caution readers that in addition to factors described elsewhere in this report, the following factors and
comments, among others, could cause our operations and financial results to differ materially from the expectations and projections
contained in the forward-looking statements.
The Registrant is dependent on
a limited number of customers.
Our lessees (customers) primarily
include Minntac and Keetac, owned and operated by U.S. Steel Corporation; Hibtac, owned by ArcelorMittal, Cliffs Natural Resources
Inc. and U.S. Steel Corporation, and operated by Cliffs Mining Company; and ESM, owned by Essar Steel Holdings Ltd., a subsidiary
of Essar Global Ltd., which includes a new taconite mining plant currently being constructed by ESM. Because our revenues are primarily
dependent upon a limited number of customers, any significant adverse event at any of our primary lessees, or the loss of any of
our primary lessees, could materially adversely affect our future financial results.
The Registrant is subject to market
forces beyond its control.
A decline in market demand for steel,
and correspondingly taconite, could adversely affect our financial results. However, other related and sometimes compensating factors
include our lessees’ operating levels, minimum royalties, ore body quality, metallurgical and geological characteristics,
and location of our lands. Also sometimes affecting taconite production from our lands are extreme weather conditions and labor
contracts at the mines. Though we are not a party to the labor contracts, all pertinent labor contracts affecting production from
our lands run through August 31, 2015. Additionally, over the past few years, the domestic steel and taconite industries have also
been influenced by the global markets. As a result, the future demand for domestic steel and taconite, which is now part of the
global markets, is uncertain. While any cut in production by any of our lessees can adversely affect the Trust, continued receipt
of minimum royalties do mitigate this effect, in part.
The Registrant’s royalty
rates are generally tied to producer price indices.
Royalty rates can fluctuate due to
the escalation and de-escalation of producer price indices as a result of provisions present in many of our leases. To the extent
these indices decline (the “All Commodities” or the “Iron and Steel” subgroup), royalty rates, and correspondingly
royalty income, could be adversely affected. Conversely, higher producer price indices may increase royalty rates and royalty income.
Item 1A. |
RISK FACTORS – continued |
The loss of grantor trust status
would have adverse tax consequences.
Compliance with Section 646 of the
Internal Revenue Code is integral to the level of distributions paid to the certificate holders. Should it be determined that we
have violated the requirements of Section 646, the Trust would be taxed as a corporation versus a grantor trust. This would mean
our income would be taxable upon our receipt and again upon receipt by the certificate holders. It is the Trustees’ opinion
that the Trust has remained in compliance with the provisions of Section 646 since its election in 1988.
The Trust terminates April 6, 2015.
As previously reported, the termination
date of the Trust is April 6, 2015. Accordingly, we remind certificate holders that there is remaining only one more regular quarterly
distribution, which will be declared in the first quarter of 2015. While there will be some income allocated to the second quarter
of 2015 (representing six days of business through April 6, 2015), it is expected that this amount will be nominal and will likely
be included with the final distribution to certificate holders of record as of the termination date of the Trust, which will be
made subsequent to the Trust’s termination date and upon completion of the wind-down process and final accounting. The final
distribution will generally consist of the sum of the Trust’s net monies (essentially, total assets less liabilities and
less properties) 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), and the balance in the Principal Charges account, all of which are subject
to the final accounting and approval of the Ramsey County District Court. Upon Trust termination, the shares will be cancelled
and thereafter represent only the right to receive the final distribution. All other Trust properties will be conveyed to the reversioner
upon the completion of the wind-down process without further payment or remuneration to the certificate holders.
Item 1B. |
UNRESOLVED STAFF COMMENTS |
| | The Registrant owns interests in fee, both mineral and nonmineral lands, on the Mesabi Iron Range
in northeastern Minnesota, many of which are leased to the steel and mining companies that mine the mineral lands for taconite
ore. A list of the leased properties is shown in table format in “Item 1. Business” above. The leases provide the lessees
exclusive mining rights during the term of such leases. Taconite deposits are substantial, and our ore reserves are deemed proven
and probable. The properties have a reversionary interest as explained in “Item 1. Business” above. |
Item 3. |
LEGAL
PROCEEDINGS |
In proceedings commenced in 1972,
the Minnesota Supreme Court determined that while, by the terms of the Trust, the Trustees are given discretionary powers to convert
Trust assets to cash and to distribute the proceeds to certificate holders, they are limited in their exercise of those powers
by the legal duty imposed by well-established law of trusts to serve the interests of both the term beneficiaries and the reversionary
beneficiary with impartiality. Thus, the Trustees have no duty to exercise the powers of sale and distribution unless required
to do so to serve both term and reversionary interests; and, if the need arises, the Trustees may petition the Ramsey County District
Court, Saint Paul, Minnesota, for further instructions defining what is required in a particular case to balance the interests
of certificate holders and reversioner. Also, the Minnesota Supreme Court, in effect, held that the Trust is a conventional trust,
rather than a business trust, and must operate within the framework of well-established trust law.
| | Section 646 of the Tax Reform Act of 1986, as amended, provided a special elective provision under
which the Trust was allowed to convert from taxation as a corporation to that of a grantor trust. Pursuant to an Order of the Ramsey
County District Court, the Trustees filed the Section 646 election with the Internal Revenue Service on December 30, 1988. As of
January 1, 1989, the Trust was no longer subject to federal and Minnesota corporate income taxes. For years 1989 and thereafter,
certificate holders are taxed on their allocable share of the Trust’s taxable income whether or not the income is distributed.
For certificate holder tax purposes, the Trust’s taxable income is determined on an annual basis, one-fourth then being allocated
to each quarterly record date. |
| | By a letter dated April 1, 2014, certificate holders of record as of December 31, 2013, and the
reversioner were notified of a hearing on April 30, 2014, in Ramsey County District Court, Saint Paul, Minnesota, for the purpose
of settling and allowing the Trust accounts for the year 2013. By Court Order signed and dated April 30, 2014, the 2013 accounts
were settled and allowed in all respects. By previous Orders, the Court settled and allowed the accounts of the Trustees for preceding
years of the Trust. |
| | By a letter dated September 12, 2014, certificate holders of record as of September 8, 2014, and
the reversioner were notified of a hearing on October 7, 2014, in Ramsey County District Court, Saint Paul, Minnesota, for the
purpose of requesting from the Court instruction and guidance regarding the Trustees’ duties, powers and authority relative
to operations of the Trust and the wind-down process subsequent to April 6, 2015, for approval of the Trustees’ Wind-Up Plan,
and for instruction and guidance pertaining to the allocation of expenses of the Trust between the certificate holders and reversioner.
The hearing was not completed on October 7, 2014 and the Court ordered a continuation of the hearing on November 24, 2014. |
Item 3. |
LEGAL
PROCEEDINGS – continued |
| | Pursuant
to the Court’s Findings of Fact, Conclusions of Law and Order for Judgment filed on January 26, 2015 (“Court Order”),
the Trustees’ Petition for Instructions was approved by the Court and, consistent with the Trust Agreement, the Trustees
are to immediately proceed with winding up the affairs of the Trust upon its termination on April 6, 2015, and to undertake the
tasks and actions outlined in the Trustees’ Wind-Up Plan. The Court further ordered that the Trustees will retain possession
and control of the Trust’s cash and non-cash assets (and books and records related thereto), that they are authorized to
enter into temporary employment agreements with the current Trust employees to assist the Trustees during the wind-down process,
that the Trustees’ compensation shall continue during the wind-down period until discharged by the Court, and that the Trust’s
termination and wind-up expenses and costs (including attorneys’ fees) incurred after December 2013 shall be allocated between
the certificate holders and the reversioner depending on the nature of the expense and as set forth in the Court Order. Expenses incurred after December 2013 and before the Trust’s termination date that are allocated to
the reversioner will be charged to the Principal Charges account as of April 6, 2015. Finally,
the Court required an interim status report on November 15, 2015, an annual audit for the year 2015 and, as soon as practicable
after the Court’s approval of the 2015 annual report, the Trustees shall have final audited financial statements prepared
for filing with the Court for the approval of the Trustees’ final accounting and discharge. Final distributions and conveyances
to the Trust’s beneficiaries shall be made upon the order of the Court. The Court Order is subject to any timely-filed appeal.
|
| | Copies of the Trust’s mailings and the Court Order regarding the hearings may be viewed on
the Trust’s Web site at www.gniop.com, or may be requested by contacting the St. Paul office of the Trustees. |
Item 4. |
MINE SAFETY DISCLOSURES |
PART II
Item 5. |
MARKET FOR REGISTRANT’S
SHARES OF BENEFICIAL INTEREST, RELATED STOCKHOLDER MATTERS AND ISSUER PURCHASES OF EQUITY SECURITIES |
| | Shares of Beneficial Interest, Market Prices and Distributions on pages 6 and 7 of the
Annual Report to Certificate Holders for the year ended December 31, 2014, attached hereto as Exhibit 13, are incorporated
herein by reference. There are no issuer purchases of equity securities. No performance graph is required, as the Registrant
is a nonvoting trust and the Trustees are not elected by the certificate holders; therefore, the performance graph has been
omitted. |
Item 6. |
SELECTED FINANCIAL DATA |
| | Selected Financial Data (Summary of Operations) on page 2 of the Annual Report to Certificate Holders
for the year ended December 31, 2014, attached hereto as Exhibit 13, is incorporated herein by reference. |
Item 7. |
MANAGEMENT’S
DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND RESULTS OF OPERATIONS |
| | Trustees’ & Management’s Discussion and Analysis of Financial Condition and Results
of Operations on pages 3 through 10, inclusive, of the Annual Report to Certificate Holders for the year ended December 31, 2014,
attached hereto as Exhibit 13, are incorporated herein by reference. |
Item 7A. |
QUANTITATIVE AND QUALITATIVE
DISCLOSURES ABOUT MARKET RISK |
Item 8. |
FINANCIAL STATEMENTS AND SUPPLEMENTARY
DATA |
| | The following financial statements of the Registrant are included in the Annual Report to Certificate
Holders for the year ended December 31, 2014, attached hereto as Exhibit 13, and are incorporated herein by reference: |
| | Balance Sheets – December 31, 2014 and 2013 |
| | Statements of Beneficiaries’ Equity – Years ended December 31, 2014, 2013 and 2012 |
| | Statements of Income – Years ended December 31, 2014, 2013 and 2012 |
| | Statements of Comprehensive Income – Years ended December 31, 2014, 2013 and 2012 |
| | Statements of Cash Flows – Years ended December 31, 2014, 2013 and 2012 |
| | Notes to Financial Statements – December 31, 2014 |
| | Quarterly Results of Operations (Unaudited), as shown in “Note 10” of the Notes to
the Financial Statements contained in the Annual Report to Certificate Holders for the year ended December 31, 2014, attached hereto
as Exhibit 13, are incorporated herein by reference. |
Item 9. |
CHANGES
IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND FINANCIAL DISCLOSURE |
Item 9A. |
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 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
Securities and Exchange Commission rules and forms. |
| | Management’s Report on Internal Control over Financial Reporting on page 11 of the Annual
Report to Certificate Holders as of December 31, 2014, attached hereto as Exhibit 13, is incorporated herein by reference. |
| | The Report of Ernst & Young LLP, Independent Registered Public Accounting Firm, on Internal
Control over Financial Reporting on pages 28 and 29 of the Annual Report to Certificate Holders as of December 31, 2014, attached
hereto as Exhibit 13, is incorporated herein by reference. |
| | 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 (as defined in Rules 13a-15(f) and 15d-15(f) under the Exchange Act). |
Item 9B. |
OTHER INFORMATION |
PART
III
Item 10. |
DIRECTORS, EXECUTIVE OFFICERS
AND CORPORATE GOVERNANCE |
| | The Registrant, being a trust, has no directors as such. The management of the Trust is vested
in the following Trustees (who are not employees of the Trust) and officers, as of December 31, 2014, whose terms of office are
not fixed for a specified time: |
|
Name and Position |
Age |
Years of
Service in
Position |
|
|
|
|
|
Joseph S. Micallef |
Trustee |
81 |
38 |
|
|
President of the Trustees and
Chief Executive Officer |
|
16 |
|
Roger W. Staehle (1) |
Independent Trustee |
81 |
33 |
|
Robert A. Stein (2) |
Independent Trustee |
76 |
33 |
|
James E. Swearingen (3) |
Independent Trustee |
71 |
5 |
|
Thomas A. Janochoski |
Vice President & Secretary and
Chief Financial Officer |
56 |
23 |
The Board of
Trustees meets quarterly throughout the year. There are no family relationships between any of the Trustees, officers or employees.
The principal occupations and directorships of the Great Northern Iron Ore Properties Trustees and officers during the last five
years are as follows:
| (1) | Roger W. Staehle is an independent member, pursuant to
NYSE standards, of the Trust’s Audit Committee. |
| (2) | Robert A. Stein is an independent member, pursuant to NYSE
standards, and the chairman of the Trust’s Audit Committee. He is deemed, for purposes thereto, to be a financial expert.
He also presides at all non-management executive sessions. |
| (3) | James E. Swearingen is an independent member, pursuant
to NYSE standards, of the Trust’s Audit Committee. He is deemed, for purposes thereto, to be a financial expert. |
Item 10. |
DIRECTORS, EXECUTIVE OFFICERS
AND CORPORATE
GOVERNANCE – continued |
| | JOSEPH S. MICALLEF, President of the Trustees and Chief Executive Officer. |
- Director, William
Mitchell College of Law, Saint Paul, Minnesota.
| | Mr. Micallef has been a Trustee since 1976 and the President of the Trustees
since 1999. Pursuant to the Trust Agreement, the President of the Trustees (aka Chairman of the Board) is also defined as the “active
manager and executive officer in carrying on the business devolving on the trustees” (aka Chief Executive Officer). Mr. Micallef
is a 1962 graduate of William Mitchell College of Law. His principal occupation for over 25 years was that of President and Chief
Executive Officer of Fiduciary Counselling, Inc., whose principal business is to provide accounting, tax and investment services
to individuals, trusts, partnerships, holding companies and foundations. He also serves on the William Mitchell College of Law
Board of Directors as of 2009. Mr. Micallef is recognized for his considerable experience with trusts, estate planning and charitable
foundations, and service on a number of foundation boards. His executive business experience and trust background are very relevant
to our industry, thereby providing the Trust a valuable combined resource and leadership skill set. |
ROGER W. STAEHLE, Trustee.
- Adjunct Professor,
Institute of Technology, University of Minnesota, until 2012;
- Industrial Consultant
in the field of Metallurgy.
Dr. Staehle
has been a Trustee since 1982. He was the Dean of the Institute of Technology at the University of Minnesota from 1979 to 1983
as well as Professor of Chemical Engineering and Materials Science from 1979 to 1987. He was an Adjunct Professor in that department
until 2012. Prior to the University of Minnesota, he was Professor of Metallurgical Engineering at Ohio State University from 1965
to 1979. His specialty is in the degradation and prediction of materials especially in nuclear energy applications. He was elected
to the National Academy of Engineering in 1978 and is a Fellow of three technical societies. In addition, he was the International
Nickel Professor of Corrosion Science and Engineering at Ohio State University. He is also an editor of over 20 books in his field.
At Ohio State University an academic chair has been created in his honor. Dr. Staehle is recognized as a worldwide consultant to
governments and industries on the safe and reliable performance of nuclear reactors. He is expert in metallurgy and minerals. His
metallurgical and mineral background provides the Trust with a practical and operational viewpoint.
Item 10. |
DIRECTORS, EXECUTIVE OFFICERS
AND CORPORATE
GOVERNANCE – continued |
| | ROBERT A. STEIN, Trustee. |
- Everett Fraser
Professor of Law, University of Minnesota;
- Attorney of Counsel,
Gray Plant Mooty Law Firm, Minneapolis, Minnesota.
Mr. Stein has
been a Trustee since 1982. He was the Dean of the Law School of the University of Minnesota from 1979 to 1994, though he has been
affiliated with the Law School since 1964. Beginning in 1994 and until October 2006, he also served as Executive Director and Chief
Operating Officer of the American Bar Association. He now holds the Everett Fraser Professor of Law position with the Law School
at the University of Minnesota. His legal career has concentrated on estates, trusts, property law, estate planning and fiduciary
obligations. Mr. Stein is recognized as an authority on trusts and trust law and has authored numerous publications on these topics.
He also serves as the Trust’s Audit Committee Chairman. His trust law expertise provides the Trust with valuable and pertinent
knowledge, and will be increasingly important as the Trust winds down upon dissolution.
JAMES E. SWEARINGEN, Trustee.
- Director, PolyMet
Mining Corporation until July 2010.
Mr. Swearingen
has been a Trustee since 2009. Mr. Swearingen formerly managed the largest mining operation in North America, which is U.S. Steel’s
Minntac taconite facility in northeastern Minnesota on the Mesabi Iron Range, serving as General Manager of its Minnesota Ore Operations.
He has also previously served as the co-chair on the Governor’s Committee on Minnesota’s Mining Future, as a director
of the Iron Mining Association of Minnesota, as a director of the American Iron Ore Association, as a director of PolyMet Mining
Corporation, and as a consultant in the mining industry. He is currently an advisor to the University of Minnesota’s Natural
Resource Research Institute. Mr. Swearingen is recognized for his considerable experience in the taconite mining industry. His
mining management background provides the Trust with useful insight regarding mining operations, mining leases and overall mining
and steel industry perspectives.
| | THOMAS A. JANOCHOSKI, Vice President & Secretary, Chief Financial Officer. |
- Director and
President, Iron Ore Lessors Association, Inc., Saint Paul, Minnesota.
| | Executive employees in addition to those listed above include Roger P. Johnson, Manager of Mines
and Chief Engineer. |
Item 10. |
DIRECTORS, EXECUTIVE OFFICERS
AND CORPORATE
GOVERNANCE – continued |
| | Information Regarding Board of Trustees and Corporate Governance |
| | As provided in the Trust Agreement, should a vacancy exist on the Board of Trustees, the remaining
Trustees meet and jointly select another Trustee to fill the position. In the unlikely event there are no remaining Trustees, the
Trust Agreement provides additional guidance to re-create a Board. Once appointed to the Board, the Trustees seek approval and
confirmation from the Ramsey County District Court in Saint Paul, Minnesota. Accordingly, certificate holders of the Trust’s
certificates of beneficial interest have no authority to elect Trustees or to nominate persons to serve on the Board. The Trust
has no express diversity policy; however, the Trustees seek to maintain among the Board members experience in various disciplines
relevant to the Trust’s business. The leadership structure of the Board of Trustees is established by the Trust Agreement,
which combines the positions of the President of the Trustees and the Chief Executive Officer of the Trust. Mr. Micallef currently
holds both of these positions. As Audit Committee Chairman, Mr. Stein currently serves as the Trust’s lead independent member
and presides at all non-management executive sessions. |
| | The Board of Trustees is responsible for oversight of the risks inherent in the Trust’s business.
The Board regularly reviews information regarding the Trust’s liquidity and operations, as well as the risks associated with
each. In addition, the Board receives regular reports from management on areas of material risk to the Trust, if any, including
operational, financial, legal, regulatory, strategic and reputational risks. The Audit Committee oversees the Trust’s internal
controls and financial accounts, and regularly assesses financial and accounting processes and risks. |
| | In 2002, the Board of Trustees adopted a Code of Ethics that applies to all Trustees and employees.
The Trustees intend to maintain the highest standards of ethical business practices and compliance with all laws and regulations
applicable to the Trust’s business. The Code of Ethics is available within the Corporate Governance Disclosures section
on the Trust’s Web site, which can be found at www.gniop.com. |
Item 11. |
EXECUTIVE COMPENSATION |
Summary Compensation
Table(a)
|
Name and Principal Position | |
Year | | |
Salary | | |
Bonus | | |
Pension Values(b) | | |
Total | |
|
Joseph S. Micallef | |
| 2014 | | |
$ | 200,000 | | |
$ | 100,000 | | |
$ | — | | |
$ | 300,000 | |
|
President of the Trustees | |
| 2013 | | |
| 200,000 | | |
| 100,000 | | |
| — | | |
| 300,000 | |
|
and Chief Executive Officer | |
| 2012 | | |
| 200,000 | | |
| 100,000 | | |
| — | | |
| 300,000 | |
|
| |
| | | |
| | | |
| | | |
| | | |
| | |
|
Thomas A. Janochoski | |
| 2014 | | |
| 175,033 | | |
| 10,000 | | |
| 604,349 | | |
| 789,382 | |
|
Vice President & Secretary | |
| 2013 | | |
| 169,067 | | |
| 10,000 | | |
| 30,173 | | |
| 209,240 | |
|
and Chief Financial Officer | |
| 2012 | | |
| 164,600 | | |
| 10,000 | | |
| 196,777 | | |
| 371,377 | |
Notes: (a) There are no Stock Awards,
Option Awards, Non-equity Incentive Plan Compensation or All Other Compensation and, accordingly, such columns in the table and
any corresponding supplemental tables have been omitted. (b) Pension Values represent “Change in Pension Value and Nonqualified
Deferred Compensation Earnings,” if applicable. The Pension Values increase in 2014 for the CFO was primarily caused by another
year of credited service in the pension plan, the utilization of new mortality tables (as released in 2014 by the Society of Actuaries),
and a reduced discount rate.
Compensation
Discussion and Analysis
The Trust has
only two executive officers, the President of the Trustees and Chief Executive Officer (“CEO”) and the Vice President
& Secretary and Chief Financial Officer (“CFO”), as shown above in the Summary Compensation Table. No other Trust
personnel receive compensation in excess of these named executives. The compensation for the Trust’s other directors (Trustees
other than the CEO) is discussed and shown below under a separate table.
The compensation
of the Trustees and CEO is established by the Trust Agreement (as modified by Court Orders). That is, the CEO does not participate
in setting his own compensation. In addition, the Board of Trustees, as a whole, establishes and approves all compensation for
all employees of the Trust (including that of the CFO) based on market data obtained from time to time, as deemed necessary.
Compensation
Committee Report & Interlocks and Insider Participation
The Board of
Trustees, as a whole, has reviewed and discussed this Compensation Discussion and Analysis (“CD&A”) with management
and, based on such review and discussion, has recommended that the CD&A be included in the Registrant’s annual report.
The Board of Trustees has not designated a separate compensation committee, and the Trustees take all actions with respect to risk
oversight and compensation themselves due to their trustee fiduciary obligations pursuant to the Trust Agreement.
This report
is respectfully submitted by Joseph S. Micallef, Roger W. Staehle, Robert A. Stein and James E. Swearingen, collectively, as the
Board of Trustees of Great Northern Iron Ore Properties.
Item 11. |
EXECUTIVE COMPENSATION – continued |
President
of the Trustees/Chief Executive Officer (CEO) Compensation
The Trust Agreement
(as modified by Court Orders, the last being effective January 1, 2012) provides for current annual compensation (salary) to the
CEO of $200,000. The Trust Agreement (as modified by Court Orders, the last being effective January 1, 2012) also provides for
current additional compensation (bonus) to the CEO equal to one percent (1%) of the excess of annual gross income of the Trust
over $5,000,000, with a maximum bonus of $100,000.
The original
1906 Trust Agreement provided for compensation to the CEO of $25,000, plus additional compensation (bonus) equal to one percent
(1%) of the excess of annual gross income of the Trust over $5,000,000, with a maximum bonus of $25,000. Between 1906 and 1982,
the compensation of the CEO had never been adjusted. Because of the time-consuming legal proceedings that occurred in the 1970s
and 1980s, and the fact that there had not been an increase in compensation since the inception of the Trust, the Trustees petitioned
the Court for an increase in compensation to reflect, in part, their increased time commitments and inflation over the years.
By Court Order
effective January 1, 1983, the CEO’s compensation was adjusted to $40,000, and the maximum bonus was adjusted to $35,000.
Thereafter, because of increased duties under today’s regulatory environment and further inflation, the Trustees have, from
time to time, petitioned the Court for additional compensation increases, essentially based on the increases in the Consumer Price
Index since 1983. This petition process includes notification to all certificate holders of record and the reversioner, followed
by a formal Court hearing and opportunity by certificate holders and reversioner to comment. The Court, taking into consideration
any and all testimony and other materials filed, has approved of increases to the CEO’s compensation a total of eight different
times since 1906, the last being effective January 1, 2012.
Because the
compensation of the CEO is set forth by the Trust Agreement (as modified by Court Orders), there are no stock awards, option awards,
non-equity incentive plan compensation, change in pension value and nonqualified deferred compensation earnings or all other compensation.
Accordingly, such columns in the table and the corresponding supplemental tables have been omitted.
Item 11. |
EXECUTIVE COMPENSATION – continued |
Vice President
& Secretary/Chief Financial Officer (CFO) Compensation
The Board of
Trustees, as a whole, determines the compensation of all employees of the Trust, including that of the CFO. The objective for determining
the compensation of the CFO is to provide a competitive salary based on market data obtained from time to time, as deemed necessary,
representative of other chief financial officers’ responsibilities and pay scales within other similar-sized companies. To
determine reasonable and competitive salary ranges for all employees of the Trust, including the CFO, the Trustees retained independent
market research firms to obtain market data reflective of each specific position. Studies were performed and obtained in 1990 and
updated again in 2001. With respect to the CFO’s base salary, the market salary averages and ranges obtained in the 2001
study reflected compensation paid to various chief financial officers in 47 different, similar-sized organizations (representing
the lower twenty-five percent quartile of all companies sampled).
Since 2001,
the Trustees have extrapolated the historical salary percentage increase that occurred between 1990 and 2001 forward to current
year dollars or, if greater, adjusted the salary ranges based on the change in the Consumer Price Index since 2001. The Trustees
intend to target the CFO’s base salary to fall within the range of this 2001 study, as extrapolated to current year dollars.
The CFO’s base salary for 2014 falls within that range.
In addition
to the CFO’s base salary, the Summary Compensation Table includes $0, $0 and $1,900 under the column heading “Salary”
for nonqualified deferred compensation plan contributions accrued by the Trust for the benefit of the CFO for the years 2014, 2013
and 2012, respectively (as discussed and shown below under a separate table).
The CFO’s
bonus compensation was established in 2001 to reward the CFO for any productive year by the Trust that effectively results in gross
revenues in excess of $5,000,000, the same threshold used for the bonus calculation of the CEO. The CFO’s bonus compensation
is equal to ten percent (10%) of the CEO’s bonus compensation, resulting in a current maximum annual bonus of $10,000.
The increase
in the actuarial present value of accumulated benefits under the column heading “Pension Values” for the CFO within
the Trust’s defined benefit pension plan (as discussed and shown below under a separate table) amounted to $597,867, $27,637
and $193,938 for the years 2014, 2013 and 2012, respectively. The Pension Values increase in 2014 was primarily caused by another
year of credited service in the pension plan, the utilization of new mortality tables (as released in 2014 by the Society of Actuaries),
and a reduced discount rate. The CFO participates in the pension plan, along with all other employees, on a nondiscriminatory basis.
Item 11. |
EXECUTIVE COMPENSATION – continued |
In addition
to the CFO’s compensation attributed to the increase in the actuarial present value of accumulated benefits as stated above,
the column heading “Pension Values” also includes $6,482, $2,536 and $2,839 of above-market returns pertaining to nonqualified
deferred compensation earnings accrued by the Trust for the benefit of the CFO for the years 2014, 2013 and 2012, respectively,
under the nonqualified deferred compensation plan (as discussed and shown below under a separate table).
The CFO does
not receive any stock awards, option awards or non-equity incentive plan compensation. Accordingly, such columns in the table and
the corresponding supplemental tables have been omitted. In addition, the CFO did not receive any other compensation that would
require disclosure under the column heading “All Other Compensation.”
Post-Employment
Compensation
Pension Benefits
Table
|
Name | |
Plan Name | |
Number of Years Credited Service | | |
Present Value of Accumulated Benefit | | |
Payments During Last Fiscal Year | |
|
| |
| |
| | | |
| | | |
| | |
|
Thomas A. Janochoski (CFO) | |
Defined Benefit Pension Plan | |
| 25 | | |
$ | 1,684,641 | | |
$ | — | |
Only employees
of the Trust (not Trustees) are eligible to participate in the Trust’s pension plan and, as such, post-employment compensation
disclosure is not applicable for the CEO or the other Trustees. The CFO, as an employee of the Trust, does participate in the Trust’s
defined benefit pension plan on a nondiscriminatory basis with the other employees of the Trust.
The Number of
Years Credited Service reflects the years of credited service currently vested as of December 31, 2014. The normal retirement benefit
is a straight life annuity as of the end of the Trust and is based on the highest sixty (60) consecutive months average salary
(annualized), the years of credited service and three percent (3%) per year of credited service, as defined in the pension plan.
Item 11. |
EXECUTIVE COMPENSATION – continued |
The pension
plan also provides for a $500/month supplemental bridge payment (a nondiscriminatory benefit) that begins as of the end of the
Trust (due to an involuntary early retirement resulting from Trust termination) and continues until the earlier of the participant’s
death or attainment of age 65. The early retirement age, as defined in the pension plan, is the earliest date that the participant
could elect early retirement based on the participant’s years of credited service and the participant’s age, the sum
of which must equal or exceed 62. The CFO is currently eligible to elect an early retirement benefit. The early retirement benefit
is calculated similar to the normal retirement benefit, except the percentage used for years of credited service equals two and
one-quarter percent (2 1/4%), and the benefit is reduced by 1/15 for each of the first five years preceding the normal retirement
age of 65 and by 1/30 for each year before that until the early retirement age is reached, and the $500/month supplemental bridge
payment is not applicable. However, if an employee is eligible for early retirement as of the end of the Trust, the employee’s
benefit will be unreduced, similar to the calculation of the normal retirement benefit. Actuarial equivalent annuity options are
also available to all participants in the pension plan in lieu of a straight life annuity.
Nonqualified
Deferred Compensation Table
|
Name | |
Executive
Contributions
in the Last
Fiscal Year | | |
Registrant
Contributions
in the Last
Fiscal Year | | |
Aggregate
Earnings in the Last Fiscal Year | | |
Aggregate
Withdrawals/
Distributions | | |
Aggregate
Balance at Last Fiscal
Year-End | |
|
| |
| | | |
| | | |
| | | |
| | | |
| | |
|
Thomas A. Janochoski (CFO) | |
$ | — | | |
$ | — | | |
$ | 10,500 | | |
$ | — | | |
$ | 118,800 | |
The Trustees established a nonqualified
deferred compensation plan for the CFO in 2001. The Registrant’s contributions to the deferred compensation plan for the
CFO represent the difference between (i) what the CFO is limited to contributing to his account within a 401(k) Supplemental Retirement
Plan (a plan provided on a nondiscriminatory basis to all employees, without company match or profit sharing) because of his “highly
compensated employee” status as defined by IRS regulations, and (ii) the maximum amount other employees, subject to IRS thresholds,
are permitted to contribute to their accounts.
Aggregate Earnings in the Last Fiscal
Year represent interest earned on the Aggregate Balance at Last Fiscal Year-End within the deferred compensation plan. The interest
percentage used to determine interest earned is the greater of five percent (5%) or the actual one-year current return achieved
within the Trust’s defined benefit pension plan. The Aggregate Balance at Last Fiscal Year-End is distributable at the earliest
of (i) the CFO’s termination of employment, (ii) the termination of the Trust (April 6, 2015), (iii) the CFO’s termination
of employment due to disability, or (iv) the CFO’s death.
Item 11. |
EXECUTIVE COMPENSATION – continued |
Of the total $0 in Registrant Contributions
in the Last Fiscal Year and total $10,500 in Aggregate Earnings in the Last Fiscal Year listed in the table above, $0 (deferred
compensation) and $6,482 (above-market earnings), respectively, are included in the Summary Compensation Table under the respective
column headings “Salary” and “Pension Values” for the year 2014. In addition, of the total $118,800 Aggregate
Balance at Last Fiscal Year-End listed in the table above, $0 and $1,900 (deferred compensation) are included in the Summary Compensation
Table under the column heading “Salary” for the years 2013 and 2012, respectively; and $2,536 and $2,839 (above-market
earnings) are included in the Summary Compensation Table under the column heading “Pension Values” for the years 2013
and 2012, respectively.
Compensation
of Directors/Trustees (Other Than the CEO)
Directors
Compensation Table
|
Name | |
Current Fiscal Year Fees Earned or Paid in Cash | |
|
| |
| | |
|
Roger W. Staehle, Trustee | |
$ | 80,000 | |
|
Robert A. Stein, Trustee and Audit Committee Chair | |
| 85,000 | |
|
James E. Swearingen, Trustee | |
| 80,000 | |
The Trust Agreement (as modified by
Court Orders, the last being effective January 1, 2012) provides for current annual compensation (fees) to each Trustee (other
than the CEO) of $80,000. In addition and also pursuant to Court Order, the Trustee serving in the role of Audit Committee Chair
receives an additional amount of $5,000 per year.
The original 1906 Trust Agreement
provided for compensation of $10,000 to each of the other Trustees (other than the CEO). Between 1906 and 1982, the compensation
of the Trustees (other than the CEO) had never been adjusted. Because of the time-consuming legal proceedings that occurred in
the 1970s and 1980s, and the fact that there had not been an increase in compensation since the inception of the Trust, the Trustees
petitioned the Court for an increase in compensation to reflect, in part, their increased time commitments and inflation over the
years.
Item 11. |
EXECUTIVE COMPENSATION – continued |
By Court Order
effective January 1, 1983, the Trustees’ (other than the CEO) compensation was adjusted to $20,000. Thereafter, because of
increased duties under today’s regulatory environment and further inflation, the Trustees have, from time to time, petitioned
the Court for additional compensation increases, essentially based on the increases in the Consumer Price Index since 1983. This
petition process includes notification to all certificate holders of record and the reversioner, followed by a formal Court hearing
and opportunity by certificate holders and reversioner to comment. The Court, taking into consideration any and all testimony and
other materials filed, has approved of increases to the Trustees (other than the CEO) a total of seven different times since 1906,
the last being effective January 1, 2012.
Because the compensation of the Trustees
(other than the CEO) is set forth by the Trust Agreement (as modified by Court Orders), there are no stock awards, option awards,
non-equity incentive plan compensation, change in pension value and nonqualified deferred compensation earnings or all other compensation.
Accordingly, such columns in the table and the corresponding supplemental tables have been omitted.
Item 12. |
SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS |
| (a) | The only authorized securities of the Registrant are Trustees’ Certificates of Beneficial
Interest. These securities are traded on the New York Stock Exchange under the ticker symbol “GNI” (CUSIP No. 391064102).
The holders of these securities do not have voting rights. The Trust is not aware of any entities holding more than 5% of the Certificates
of Beneficial Interest outstanding, of record and/or beneficially, as of December 31, 2014. |
| (b) | There were no Certificates of Beneficial Interest of Great Northern Iron Ore Properties owned or
pledged by the Trustees or officers of the Trust as of December 31, 2014. |
Item 13. |
CERTAIN RELATIONSHIPS AND
RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE |
| | There are no certain relationships or related transactions requiring disclosure under this section.
Director independence is set forth in “Item 10. Directors, Executive Officers and Corporate Governance” of this report. |
Item 14. |
PRINCIPAL ACCOUNTING
FEES AND SERVICES |
| | All audit and non-audit services (printing and reproduction services) were preapproved by the Audit
Committee. Fees paid in 2014 for the annual audit services were $94,000, for audit-related services were $3,200, for tax services
were $0 and for all other services were $0. Fees paid in 2013 for the annual audit services were $90,400, for audit-related services
were $1,600, for tax services were $0 and for all other services were $3,000. |
PART IV
Item 15. |
EXHIBITS, FINANCIAL
STATEMENT SCHEDULES |
|
(a) |
(1) |
The following financial statements of Great Northern Iron Ore Properties are included in the Registrant’s Annual Report to Certificate Holders for the year ended December 31, 2014, attached hereto as Exhibit 13, and are incorporated by reference in Item 8: |
|
|
|
|
|
|
|
Balance Sheets – December 31, 2014 and 2013 |
|
|
|
|
|
|
|
Statements of Beneficiaries’ Equity – Years ended December 31, 2014, 2013 and 2012 |
|
|
|
|
|
|
|
Statements of Income – Years ended December 31, 2014, 2013 and 2012 |
|
|
|
|
|
|
|
Statements of Comprehensive Income – Years ended December 31, 2014, 2013 and 2012 |
|
|
|
|
|
|
|
Statements of Cash Flows – Years ended December 31, 2014, 2013 and 2012 |
|
|
|
|
|
|
|
Notes to Financial Statements – December 31, 2014 |
|
|
|
|
|
|
(2) |
All Item 15(c) schedules for which provision is made in the applicable accounting regulation of the Securities and Exchange Commission are not required under the related instructions or are inapplicable and therefore have been omitted. |
|
|
|
|
|
|
(3) |
Listing of Exhibits – See the “Exhibit Index” immediately following the signature page. |
Item 15. |
EXHIBITS, FINANCIAL
STATEMENT SCHEDULES – continued |
| (b) | Exhibits – The response to this portion of Item 15 is set forth above in Item 15(a)(3)
of this report. |
| (c) | Financial Statement Schedules – The response to this portion of Item 15 is set forth above
in Item 15(a)(2) of this report. |
SIGNATURES
Pursuant to the requirements of Section 13 or
15(d) 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)
/s/ Joseph S. Micallef |
|
February 26, 2015 |
Joseph S. Micallef, Trustee and President of the Trustees, Chief Executive Officer |
|
Date |
Pursuant to the requirements of the Securities
Exchange Act of 1934, this report has been signed below by the following persons on behalf of the Registrant and in the capacities
and on the dates indicated.
Each person whose signature appears below constitutes
Joseph S. Micallef and Thomas A. Janochoski as his true and lawful attorneys-in-fact and agents, each acting alone, with full power
of substitution and resubstitution, for him and in his name, place and stead, in any and all capacities, to sign any or all amendments
to this Annual Report on Form 10-K and to file the same, with all exhibits thereto, and other documents in connection therewith,
with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agents, each acting alone, full power and
authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully
to all intents and purposes as he might or could do in person, hereby ratifying and confirming all said attorneys-in-fact and agents,
or his substitute or substitutes, may lawfully do or cause to be done by virtue thereof.
Signature |
Title |
Date |
|
|
|
|
|
|
/s/ Joseph S. Micallef |
Chief Executive Officer,
Trustee and President of the Trustees
(principal executive officer) |
February 26, 2015 |
Joseph S. Micallef |
|
|
|
|
/s/ Roger W. Staehle |
Trustee |
February 26, 2015 |
Roger W. Staehle |
|
|
|
|
|
|
|
|
/s/ Robert A. Stein |
Trustee |
February 26, 2015 |
Robert A. Stein |
|
|
|
|
|
|
|
|
/s/ James E. Swearingen |
Trustee |
February 26, 2015 |
James E. Swearingen |
|
|
|
|
|
|
|
|
/s/ Thomas A. Janochoski |
Chief Financial Officer,
Vice President & Secretary
(principal financial and accounting officer) |
February 26, 2015 |
Thomas A. Janochoski |
|
ANNUAL REPORT ON FORM 10-K
EXHIBIT INDEX
YEAR ENDED DECEMBER 31, 2014
GREAT NORTHERN IRON ORE PROPERTIES
W-1290 First National Bank Building
332 Minnesota Street
Saint Paul, Minnesota 55101-1361
| Exhibit No. |
| Document |
| 3 |
| Copy of Trust Agreement and Rules and Regulations for Management of the Trust (filed as Exhibit
A to Great Northern Iron Ore Properties Form 11, filed on May 6, 1935, as published under date of March 30, 1935, and incorporated
by reference) |
| |
| |
| 4 |
| Specimen of Securities Registered Hereunder (filed as Exhibit E to Great Northern Iron Ore Properties
Form 11, filed on May 6, 1935, as published under date of March 30, 1935, and incorporated by reference) |
| |
| |
| 10.1 |
| Court Order on Trustees’ Compensation (and annual hearing of accounts), dated May 22, 2012,
but effective January 1, 2012 (filed as Exhibit 10.1 to Great Northern Iron Ore Properties Form 8-K, filed on May 23, 2012, and
incorporated by reference) |
| |
| |
| 10.2 |
| U.S. Steel Corporation Minntac January 1, 1959 Lease and Operating Agreement and all subsequent
amendments through September 12, 2003 (filed as Exhibit 10.2 to Great Northern Iron Ore Properties Form 10-Q, filed on July 24,
2008, and incorporated by reference, subject to a confidential treatment request as to certain portions of this exhibit that was
filed separately with and granted by the Securities and Exchange Commission) |
| |
| |
| 10.3 |
| Hibbing Taconite Company Mahoning January 1, 1979 Lease and Operating Agreement and all subsequent
amendments through January 1, 2006 (filed as Exhibit 10.3 to Great Northern Iron Ore Properties Form 10-Q, filed on July 24, 2008,
and incorporated by reference, subject to a confidential treatment request as to certain portions of this exhibit that was filed
separately with and granted by the Securities and Exchange Commission) |
EXHIBIT INDEX – continued
| Exhibit No. |
| Document |
| 13 |
| Annual Report to Certificate Holders |
| |
| |
| 23 |
| Consent of Independent Registered Public Accounting Firm |
| |
| |
| 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) |
| |
| |
| 99 |
| Report of Audit Committee |
| |
| |
| 99.1(a) |
| Press Release dated December 23, 2014, announcing Trustees’ Resolution adopted December
19, 2014, to terminate the Trust on April 6, 2015, pursuant to the terms of the Trust Agreement and, further, authorizing the
delisting of the certificates of beneficial interest as of the same date (filed as Exhibit 99.1 to Great Northern Iron Ore
Properties Form 8-K, filed on December 23, 2014, and incorporated by reference) |
| |
| |
| 99.1(b) |
| Court Order dated
January 26, 2015, regarding the Trust’s termination date of April 6, 2015, and subsequent wind-down process (filed
as Exhibit 99.1 to Great Northern Iron Ore Properties Form 8-K, filed on January 30, 2015, and incorporated by reference)
|
| |
| |
| 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) |
Exhibit 13
GREAT NORTHERN IRON
ORE PROPERTIES
ONE HUNDRED
EIGHTH
ANNUAL REPORT OF THE
TRUSTEES
TO CERTIFICATE
HOLDERS
FOR
YEAR ENDED DECEMBER 31,
2014
|
FOR INFORMATION ABOUT THE
TERMINATION OF THE TRUST IN THE YEAR
2015, PLEASE REFER TO PAGES 3, 4, 5, 9 & 10 OF
THIS ANNUAL
REPORT. |
GREAT NORTHERN IRON ORE
PROPERTIES
W-1290 First National Bank Building
332
Minnesota Street
Saint Paul, Minnesota 55101-1361
(651) 224-2385
Fax (651) 224-2387
www.gniop.com
|
|
|
|
TRUSTEES |
OFFICERS |
|
|
|
|
JOSEPH S.
MICALLEF |
JOSEPH S.
MICALLEF |
|
President of the Trustees |
Chief Executive Officer |
|
|
|
|
ROGER W.
STAEHLE* |
THOMAS A.
JANOCHOSKI |
|
|
Chief Financial Officer |
|
ROBERT A.
STEIN* |
Vice President & Secretary |
|
|
|
|
JAMES E.
SWEARINGEN* |
ROGER P.
JOHNSON |
|
|
Chief Engineer |
|
*Audit Committee |
Manager of Mines |
SHAREHOLDER
RELATIONS DEPARTMENT, TRANSFER
OFFICE
AND REGISTRAR
Wells Fargo Bank, N.A.
P.O. Box 64854
Saint
Paul, Minnesota 55164-0854
Toll-free: (800) 468-9716
MESABI IRON
RANGE OFFICE
801 East Howard Street
Hibbing, Minnesota
55746-0429
(218) 262-3886
Fax (218) 262-4295
GREAT NORTHERN IRON ORE PROPERTIES
SUMMARY OF OPERATIONS
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Year
Ended December 31
|
|
|
|
2014
|
|
2013
|
|
2012
|
|
2011
|
|
2010
|
|
Shipments from our mines (pellet tons)
|
|
|
6,167,730
|
|
|
6,456,047
|
|
|
7,360,456
|
|
|
7,920,323
|
|
|
7,301,034
|
|
Royalties
|
|
$
|
17,599,465
|
|
$
|
18,842,746
|
|
$
|
24,020,334
|
|
$
|
26,614,880
|
|
$
|
20,633,285
|
|
Expenses
|
|
$
|
4,836,723
|
|
$
|
4,160,675
|
|
$
|
4,087,619
|
|
$
|
3,690,728
|
|
$
|
3,396,964
|
|
Net income
|
|
$
|
13,123,533
|
|
$
|
14,790,714
|
|
$
|
20,068,433
|
|
$
|
23,047,811
|
|
$
|
17,468,842
|
|
Total assets
|
|
$
|
11,604,642
|
|
$
|
15,061,232
|
|
$
|
19,118,714
|
|
$
|
20,914,912
|
|
$
|
17,383,092
|
|
Liability for pension benefits (Prepaid pension costs) (see Note 7 to the Financial Statements)
|
|
$
|
978,566
|
|
$
|
(587,159
|
)
|
$
|
1,511,694
|
|
$
|
1,642,113
|
|
$
|
1,349,314
|
|
Average shares outstanding
|
|
|
1,500,000
|
|
|
1,500,000
|
|
|
1,500,000
|
|
|
1,500,000
|
|
|
1,500,000
|
|
Earnings per share, based on weighted-average shares outstanding during the year
|
|
$
|
8.75
|
|
$
|
9.86
|
|
$
|
13.38
|
|
$
|
15.37
|
|
$
|
11.65
|
|
Distributions declared per share
|
|
$
|
9.35
|
(1)
|
$
|
10.00
|
(2)
|
$
|
14.00
|
(3)
|
$
|
15.00
|
(4)
|
$
|
12.25
|
(5)
|
|
|
(1)
|
$2.25
paid 4/30/2014; $2.50 paid 7/31/2014; $2.60 paid 10/31/2014; $2.00 paid
1/30/2015
|
(2)
|
$2.25
paid 4/30/2013; $2.50 paid 7/31/2013; $2.60 paid 10/31/2013; $2.65 paid 1/31/2014
|
(3)
|
$2.25
paid 4/30/2012; $3.00 paid 7/31/2012; $3.50 paid 10/31/2012; $5.25 paid
1/31/2013
|
(4)
|
$2.25
paid 4/29/2011; $3.00 paid 7/29/2011; $4.00 paid 10/31/2011; $5.75 paid
1/31/2012
|
(5)
|
$2.00
paid 4/30/2010; $2.75 paid 7/30/2010; $3.75 paid 10/29/2010; $3.75 paid
1/31/2011
|
2
Trustees & Managements Discussion and Analysis
of Financial Condition
and Results of Operations
Overview: Great Northern Iron Ore Properties
(Trust) is a conventional nonvoting trust organized under the laws of the
State of Michigan pursuant to a Trust Agreement dated December 7, 1906. The
Trust owns interests in fee, both mineral and nonmineral lands, on the Mesabi
Iron Range in northeastern Minnesota. Many of these properties are leased to
steel and mining companies that mine the mineral lands for taconite iron ore.
The Trust has no subsidiaries. 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 (Court) in Saint Paul, Minnesota.
The
Trust maintains a Web site, which can be found at www.gniop.com.
Information about the Trust posted on the Web site includes: General Trust
information (including information about the termination of the Trust),
Securities and Exchange Commission filings (Forms 10-K, Forms 10-Q, Forms 8-K),
Annual Reports, Tax Return Guides, Quarterly Distribution Releases, Quarterly
Earnings Releases, Court Hearings, Audit Committee Charter, Code of Ethics,
Contact and other information. We will, upon request, be pleased to furnish to
any certificate holder or investor, free of charge, a paper copy of any of the
above documents for any recent year.
During
2014, the major source of income to the Trust was royalty income derived from
taconite production and minimum royalties. Certain leases provide the steel and
mining companies the ability to offset royalties, over the minimum royalty
requirements, due on future taconite production, if any and when mined, against
unabsorbed minimum royalties paid in prior periods. A Summary of Shipments is
tabulated on the last page of this report.
The terms of the Great Northern Iron
Ore Properties Trust Agreement created December 7, 1906 (Trust Agreement)
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 NewYork
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 Trusts termination and wind-down process), plus the balance in the
Principal Charges account (see Note 6 to the Financial Statements), all of
which are subject to the final accounting and approval of the Court. All other
Trust property (most notably the Trusts mineral properties and the active
leases) must be conveyed and transferred to the reversioner (which, effective January 1, 2015, is Glacier Park Iron Ore Properties LLC, a wholly owned subsidiary of Glacier
Park Company, which is 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
3
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 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 Trusts 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 Trusts
termination and wind-down process. To offer a hypothetical example, without
factoring in any expenses and obligations incurred through the Trusts
termination and wind-down process, and using the financial statement values as
of December 31, 2014, the net monies were approximately $6,859,000 and the
Principal Charges account balance was approximately $4,710,000, resulting in a
final distribution payable of approximately $11,569,000, or about $7.71 per
share. Upon the termination of the Trust, the certificates of beneficial
interest (shares) would be cancelled and thereafter represent only the right to
receive 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 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.
By a letter dated September 12, 2014, certificate holders of record as of September
8, 2014, and the reversioner were notified of a hearing on October 7, 2014, in Ramsey County District Court, Saint Paul, Minnesota,
for the purpose of requesting from the Court instruction and guidance regarding the Trustees duties, powers and authority
relative to operations of the Trust and the wind-down process subsequent to April 6, 2015, for approval of the Trustees
Wind-Up Plan, and for instruction and guidance pertaining to the allocation of expenses of the Trust between the certificate holders
and reversioner. The hearing was not completed on October 7, 2014 and the Court ordered a continuation of the hearing on November
24, 2014.
Pursuant to
the Court’s Findings of Fact, Conclusions of Law and Order for Judgment filed on January 26, 2015
(“Court Order”), the Trustees’ Petition for Instructions was approved by the Court and, consistent with the
Trust Agreement, the Trustees are to immediately proceed with winding up the affairs of the Trust upon its termination on
April 6, 2015, and to undertake the tasks and actions outlined in the Trustees’ Wind-Up Plan. The Court further ordered
that the Trustees will retain possession and control of the Trust’s cash and non-cash assets (and books and records
related thereto), that they are authorized to enter into temporary employment agreements with the current Trust employees to
assist the Trustees during the wind-down process, that the Trustees’ compensation shall continue during the wind-down
period until discharged by the Court, and that the Trust’s termination and wind-up expenses and costs
(including attorneys’ fees) incurred after December 2013 shall be allocated between the certificate holders and the
reversioner depending on the nature of the expense and as set forth in the Court Order. Expenses incurred after December
2013 and before the Trust’s termination date that are allocated to the reversioner will be charged
4
to the Principal Charges account as of April 6, 2015.
Finally, the Court required an interim status report on November 15, 2015, an annual audit for the year 2015 and, as soon as
practicable after the Court’s approval of the 2015 annual report, the
Trustees shall have final audited financial statements prepared for filing with the Court for the approval of the Trustees’
final accounting and discharge. Final distributions and conveyances to the Trust’s beneficiaries shall be made upon the
order of the Court. The Court Order is subject to any timely-filed appeal.
Copies of the Trusts mailings
and the Court Order regarding the hearings may be viewed on the Trusts Web site at www.gniop.com, or may be requested
by contacting the St. Paul office of the Trustees.
The
Trust is primarily involved with the leasing and care of its properties. The
management of the Trust is vested in the Trustees. The Trustees have no duty to
sell property unless required to do so to serve both the term beneficiaries and
the reversionary beneficiary impartially; and, if the need arises, the Trustees
may petition the Court for further instructions defining what is required in a
particular case to balance the interests of the certificate holders and
reversioner. The major source of income to the Trust is earned royalties
derived from taconite production from the Trusts properties by the Trusts
lessees (customers) and minimum royalties, pursuant to mineral leases. Earned
royalties are based on the taconite tonnage mined (also referred to as
produced or shipped) from the Trusts lands applied to a royalty rate as
defined in the various specific and confidential operating agreements (also
referred to as leases) with the Trusts lessees. Certain leases have minimum
royalty provisions that require the lessee to remit to the Trust current year
rental or minimum royalty income for holding the leasehold interest. The leases
are generally very long-term in nature and, while they periodically are amended
at the request of a lessee, the Trust is bound by the lease provisions
throughout the term of the lease.
Pursuant
to a Court Order in 1988, the Trustees filed an election under Section 646 of
the Tax Reform Act of 1986, as amended, of the Internal Revenue Code with the
Internal Revenue Service that allowed the Trust to be taxed as a grantor trust
versus a corporation. Accordingly, certificate holders (shareholders) are taxed
on their allocable share of the Trusts taxable income whether or not the
income is distributed.
The
Trustees provided annual income tax information in January 2015 to registered
certificate holders of record with holdings on any of the four quarterly record
dates during 2014. This information included the following:
|
|
|
|
|
Substitute Form 1099-MISC This form reported the registered
certificate holders 2014 allocable share of taxable income from the Trust,
distributions declared and any taxes withheld. (Foreign registered
certificate holders received a Form 1042-S.)
|
|
|
|
|
|
Trust Supplemental Statement This statement reported the number of
units (shares) held by the registered certificate holder on any of the four
quarterly record dates in 2014.
|
|
|
|
|
|
Tax Return Guide This guide instructed the certificate holders as to the preparation
of their income tax returns with respect to taxable income allocated from the
Trust and various deductions allowable.
|
5
Shares
of beneficial interest in the Trust are traded on the New York Stock Exchange
under the ticker symbol GNI (CUSIP No. 391064102). There were 744 registered
certificate holder of record accounts on December 31, 2014. The high and low
sales prices for the quarterly periods commencing January 1, 2013, through
December 31, 2014, inclusive, were as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
Quarter
|
|
|
High
|
|
Low
|
|
High
|
|
Low
|
|
First
|
|
$
|
69.72
|
|
$
|
18.76
|
|
$
|
82.00
|
|
$
|
66.20
|
|
Second
|
|
|
24.98
|
|
|
16.80
|
|
|
74.01
|
|
|
61.50
|
|
Third
|
|
|
29.29
|
|
|
18.06
|
|
|
76.74
|
|
|
67.00
|
|
Fourth
|
|
|
24.98
|
|
|
13.77
|
|
|
75.49
|
|
|
67.41
|
|
Results of Operations: Royalties for 2014 were less than those of 2013 by approximately
$1.2 million primarily due to a lower overall average earned royalty rate caused by a higher ratio of mining from our partial
fee interest lands versus our full fee interest lands, which accounted for approximately $1.7 million of this total change,
decreased taconite mining on our lands, which accounted for approximately $0.7 million of this total change, offset in part
by greater net minimum royalties received, which accounted for approximately $0.6 million of this total change and increased
tailings revenues, which also accounted for approximately $0.6 million of this total change. Expenses for 2014 were greater
than those of 2013 by approximately $0.7 million primarily due to greater legal expenditures associated with termination
matters of the Trust, which accounted for approximately $0.8 million of this total change, and increased staff compensation,
which accounted for approximately $0.1 million of this total change, offset in part by reduced pension expense pertaining to
the defined benefit pension plan, which accounted for approximately $0.3 million of this total change. Regarding pension
expense, in addition to the higher discount rate effective for 2014, the Trust was not required to amortize unrecognized net
loss into pension expense in 2014 pursuant to the pension accounting rules since the remaining unrecognized net loss at the
beginning of the year was less than ten percent of the greater of the projected benefit obligation or the fair market value
of plan assets (known as the corridor for delayed recognition). Net income for 2014 was less than that of 2013 by
approximately $1.7 million primarily due to fluctuations in Royalties and Expenses as explained above. The Prepaid pension
costs as of December 31, 2013, was eliminated and replaced with Liability for pension benefits as of December 31, 2014, which
was a total change from that as of December 31, 2013, of approximately $1.6 million primarily due to the utilization of the
new mortality tables released in 2014 by the Society of Actuaries, and a reduced discount rate applicable to the benefit
obligation, offset in part by the pension contribution made to the plan. Please refer to Note 7 to the Financial
Statements for additional pension plan information.
Royalties
for 2013 were less than those of 2012 by approximately $5.2 million primarily
due to decreased taconite mining on our lands, which accounted for
approximately $2.7 million of this total change, and a lower overall average
earned royalty rate caused by lower producer price indices that impact our
royalty rates, which also accounted for approximately $2.7 million of this
total change, offset in part by increased tailings revenues, which accounted
for approximately $0.2 million of this total change. Expenses for 2013 were
greater than those of 2012 by approximately $0.1 million primarily due to
higher pension
6
expense pertaining to the defined benefit pension plan primarily
due to a reduced discount rate effective for 2013. Please refer to Note 7 to the Financial Statements for additional pension plan
information. Net income for 2013 was less
than that of 2012 by approximately $5.3 million primarily due to fluctuations
in Royalties as explained above.
Distributions
are mainly a function of Net income and will fluctuate based on income earned,
which is primarily dependent on fluctuations in Royalties received from
taconite mining on our lands under the control of the mining companies
(lessees).
The
Trustees declared four quarterly distributions in 2014 totaling $9.35 per
share. 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; the second, in the amount
of $2.50 per share, was paid on July 31, 2014, to certificate holders of record
on June 30, 2014; the third, in the amount of $2.60 per share, was paid on
October 31, 2014, to certificate holders of record on September 30, 2014; and
the fourth, in the amount of $2.00 per share, was paid on January 30, 2015, to
certificate holders of record on December 31, 2014.
The
Trustees declared four quarterly distributions in 2013 totaling $10.00 per
share. The first, in the amount of $2.25 per share, was paid on April 30, 2013,
to certificate holders of record on March 28, 2013; the second, in the amount
of $2.50 per share, was paid on July 31, 2013, to certificate holders of record
on June 28, 2013; the third, in the amount of $2.60 per share, was paid on
October 31, 2013, to certificate holders of record on September 30, 2013; and
the fourth, in the amount of $2.65 per share, was paid on January 31, 2014, to
certificate holders of record on December 31, 2013.
The
next quarterly distribution will be paid April 30, 2015, to certificate holders
of record on March 31, 2015, which will represent the final quarterly
distribution to certificate holders for the last full quarter of business prior
to the termination date of the Trust.
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. The following is a table of the Trusts
contractual obligations as of December 31, 2014, which are all expected to be settled within the next year:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Payments
Due by Period
|
|
|
|
Total
|
|
Less
than
1 year
|
|
1 3
years
|
|
3 5
years
|
|
More
than
5 years
|
|
Deferred compensation
|
|
$
|
270,300
|
|
$
|
270,300
|
|
$
|
|
|
$
|
|
|
$
|
|
|
Future pension contributions
(see Note 7 to the Financial Statements)
|
|
|
978,566
|
|
|
978,566
|
|
|
|
|
|
|
|
|
|
|
St. Paul office leases
(see Note 9 to the Financial Statements)
|
|
|
31,597
|
|
|
31,597
|
|
|
|
|
|
|
|
|
|
|
7
Critical
Accounting Policies: Royalties from the Trusts mineral leases
are taken into income as earned. Tonnage extracted is agreed upon between Trust
and lessee engineers based on various engineering methods, which include truck
counts, volumetric surveys and blast pattern estimates. Many of the leases
provide for escalation or de-escalation that, for the most part, is based on
independent producer price indices as published by the U.S. Department of Labor
Bureau of Labor Statistics. In addition, a number of the Trusts leases have
minimum royalty provisions that require the lessee to remit to the Trust
current year rental or minimum royalty income for holding the leasehold
interest, regardless of production. These minimum royalties can accumulate and
do allow the steel and mining companies
the ability to offset royalties, over the minimum royalty requirements, due on
future taconite production. Minimum royalties, if not recovered before the
termination of the lease, are forfeitable and are not refundable under any
circumstance.
Pension plan valuations are based on a number of assumptions used to
determine the benefit obligation and net periodic pension cost. These
assumptions are evaluated annually by the Trustees and management in
conjunction with outside actuaries. Assumptions affecting the pension plan
valuations include the discount rate, compensation increase level and expected
long-term rate of return on plan assets. As of the end of 2014, the Trustees also incorporated the new
mortality tables recently released by the Society of Actuaries. These
assumptions reflect and incorporate the expected cash flow payouts of the
pension plan given the determinate time frame to the termination of the Trust.
Please refer to Note 7 to the Financial Statements for additional pension plan
information.
The
Principal Charges account represents
a first and prior lien of certificate holders on any property transferable to
the reversioner after the end of the Trust and reflects an allocation of
beneficiaries equity between the certificate holders and the reversioner. This
Court-ordered account is neither an asset nor a liability of the Trust. Rather,
this account maintains and represents a balance that will be payable to the
certificate holders of record from the reversioner after the end of the Trust.
The account balance, as stated in Note 6 to the Financial Statements, primarily
represents the costs of acquiring homes and surface lands in accordance with
provisions of a lease with U.S. Steel Corporation, as well as Court-ordered
attorneys fees and expenses. This account balance, which may increase or
decrease, will be added to the cash distributable to the certificate holders of
record at the termination of the Trust.
Forward-Looking
and Cautionary Statements: Certain expectations and projections regarding future performance of
the Trust referenced in this report are forward-looking statements. These
expectations and projections are based on currently available industry and
financial data and may be subject to certain events and uncertainties beyond
the Trusts control. We caution readers that in addition to factors described
elsewhere in this report, the following factors and comments, among others,
could cause the Trusts operations and financial results to differ materially
from the expectations and projections contained in the forward-looking
statements.
The Trusts lessees (customers) primarily include Minntac (Minntac)
and Keetac (Keetac), both owned and operated by U.S. Steel Corporation; Hibbing Taconite Company (Hibtac),
owned by ArcelorMittal, Cliffs Natural Resources Inc. and U.S. Steel
8
Corporation, and operated by Cliffs Mining Company; and Essar Steel Minnesota,
LLC (ESM), owned by Essar Steel Holdings Ltd., a subsidiary of Essar Global Ltd., which includes a new taconite mining
plant currently being constructed by ESM. Because the Trusts revenues are primarily dependent upon a limited number of customers,
any significant adverse event at any of the Trusts primary lessees, or the loss of any of the Trusts primary lessees,
could materially adversely affect the Trusts future financial results.
A
decline in market demand for
steel, and correspondingly taconite, could adversely affect the Trusts
financial results. However, other related and sometimes compensating factors
include the Trusts lessees operating levels, minimum royalties, ore body
quality, metallurgical and geological characteristics, and location of Trust
lands. Also sometimes affecting
taconite production from Trust lands are extreme weather conditions and labor
contracts at the mines. Though the Trust is not a party to the labor contracts,
all pertinent labor contracts affecting production from Trust lands run through
August 31, 2015. Additionally, over the past few years, the domestic steel and
taconite industries have also been influenced by the global markets. As a
result, future demand for domestic steel and taconite, which is now part of the
global markets, is uncertain. While any cut in production by any of our lessees
can adversely affect the Trust, continued receipt of minimum royalties do
mitigate this effect, in part.
Royalty rates can fluctuate due to the escalation and de-escalation of producer price
indices as a result of provisions present in many of the Trusts leases. To the
extent these indices decline (the All Commodities or the Iron and Steel
subgroup), royalty rates, and correspondingly royalty income, could be
adversely affected. Conversely, higher producer price indices may increase
royalty rates and royalty income.
Compliance with Section 646 of the Internal Revenue Code, as explained in Note 8 to the Financial
Statements, is integral to the level of distributions paid to the certificate
holders. Should it be determined that the Trust violated the requirements of
Section 646, it would be taxed as a corporation versus a grantor trust. This
would mean the Trusts income would be taxable upon receipt by the Trust and
again upon receipt by the certificate holders. It is the Trustees opinion that
the Trust has remained in compliance with the provisions of Section 646 since
its election in 1988.
As
previously reported, the termination date of
the Trust is April 6, 2015. Accordingly, we remind certificate
holders that there is remaining only one more regular quarterly distribution,
which will be declared in the first quarter of 2015. While there will be some
income allocated to the second quarter of 2015 (representing six days of
business through April 6, 2015), it is expected that this amount will be nominal
and will likely be included with the final distribution to certificate holders
of record as of the termination date of the Trust, which will be made
subsequent to the Trusts termination date and upon completion of the wind-down
process and final accounting. The final distribution will generally consist of
the sum of the Trusts net monies (essentially, total assets less liabilities
and less properties) remaining in the hands of the Trustees (after paying and
providing for all expenses and obligations incurred through the Trusts
termination and wind-down process), and the balance in the Principal Charges
account, all of which are subject to the final accounting and approval of the
Ramsey County District Court. Upon Trust termination, the
9
shares will be cancelled and thereafter represent only the right to receive
the final distribution. All other Trust properties will be conveyed to the reversioner upon the completion of the wind-down process
without further payment or remuneration to the certificate holders.
|
|
Respectfully submitted,
|
|
|
|
Joseph S. Micallef,
|
Roger W. Staehle, Trustee
|
President of the Trustees
|
Robert A. Stein, Trustee
|
and Chief Executive Officer
|
James E. Swearingen,
Trustee
|
|
|
Thomas A. Janochoski,
|
|
Vice President & Secretary
|
Saint Paul, Minnesota
|
and Chief Financial Officer
|
February 26, 2015
|
10
MANAGEMENTS REPORT ON
INTERNAL CONTROL OVER FINANCIAL REPORTING
The
management of Great Northern Iron Ore Properties (Trust) is responsible for
establishing and maintaining adequate internal control over financial
reporting. The Trusts internal control system was designed to provide
reasonable assurance to the Trusts management and Board of Trustees regarding
the preparation and fair presentation of published financial statements. All
internal control systems, no matter how well designed, have inherent
limitations. Therefore, even those systems determined to be effective can
provide only reasonable assurance with respect to financial statement
preparation and presentation.
The
Trusts management assessed the effectiveness of the Trusts internal control
over financial reporting as of December 31, 2014. In making this assessment, it
used the criteria set forth in a report by the Committee of Sponsoring
Organizations of the Treadway Commission (COSO) titled Internal Control Integrated Framework (1992
framework). Based on our assessment, we believe that, as of December 31, 2014,
the Trusts internal control over financial reporting is effective based on the
COSO criteria.
The
Trusts Independent Registered Public Accounting Firm, Ernst & Young LLP,
has issued an audit report on the Trusts internal control over financial
reporting. This report appears on pages 28 and 29.
|
|
|
Respectfully submitted,
|
|
|
|
Joseph S. Micallef,
|
|
President of the Trustees
|
|
and Chief Executive Officer
|
|
|
|
Thomas A. Janochoski,
|
|
Vice President & Secretary
|
|
and Chief Financial Officer
|
11
GREAT NORTHERN IRON ORE PROPERTIES
BALANCE SHEETS
ASSETS
|
|
|
|
|
|
|
|
|
|
December 31
|
|
|
|
2014
|
|
2013
|
|
CURRENT ASSETS
|
|
|
|
|
|
|
|
Cash and cash equivalents
|
|
$
|
899,283
|
|
$
|
712,197
|
|
United States Treasury securities (Note
4)
|
|
|
7,535,178
|
|
|
5,468,675
|
|
Royalties receivable
|
|
|
2,959,038
|
|
|
4,448,907
|
|
Prepaid expenses
|
|
|
2,110
|
|
|
2,110
|
|
TOTAL CURRENT ASSETS
|
|
|
11,395,609
|
|
|
10,631,889
|
|
NONCURRENT ASSETS
|
|
|
|
|
|
|
|
United States Treasury securities (Note
4)
|
|
|
|
|
|
2,883,251
|
|
Prepaid pension costs (Note 7)
|
|
|
|
|
|
587,159
|
|
|
|
|
|
|
|
3,470,410
|
|
PROPERTIES
|
|
|
|
|
|
|
|
Mineral and surface lands (Notes 4
and 5)
|
|
|
39,479,708
|
|
|
39,479,708
|
|
Accumulated depletion and amortization
|
|
|
(39,288,577
|
)
|
|
(38,592,577
|
)
|
|
|
|
191,131
|
|
|
887,131
|
|
|
|
|
|
|
|
|
|
Building and equipment
|
|
|
335,767
|
|
|
335,767
|
|
Accumulated depreciation
|
|
|
(317,865
|
)
|
|
(263,965
|
)
|
|
|
|
17,902
|
|
|
71,802
|
|
TOTAL PROPERTIES
|
|
|
209,033
|
|
|
958,933
|
|
TOTAL ASSETS
|
|
$
|
11,604,642
|
|
$
|
15,061,232
|
|
|
|
|
|
|
|
|
|
LIABILITIES AND BENEFICIARIES EQUITY
|
|
CURRENT LIABILITIES
|
|
|
|
|
|
|
|
Accounts payable and accrued expenses
|
|
$
|
287,934
|
|
$
|
92,356
|
|
Deferred compensation
|
|
|
270,300
|
|
|
|
|
Distributions
|
|
|
3,000,000
|
|
|
3,975,000
|
|
TOTAL CURRENT LIABILITIES
|
|
|
3,558,234
|
|
|
4,067,356
|
|
NONCURRENT LIABILITIES
|
|
|
|
|
|
|
|
Deferred compensation
|
|
|
|
|
|
244,300
|
|
Liability for pension benefits (Note
7)
|
|
|
978,566
|
|
|
|
|
TOTAL NONCURRENT LIABILITIES
|
|
|
978,566
|
|
|
244,300
|
|
TOTAL LIABILITIES
|
|
|
4,536,800
|
|
|
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 (Notes 2 and 6)
|
|
|
10,710,020
|
|
|
11,611,487
|
|
Accumulated other comprehensive loss (Notes
7 and 11)
|
|
|
(3,642,178
|
)
|
|
(861,911
|
)
|
TOTAL BENEFICIARIES EQUITY
|
|
|
7,067,842
|
|
|
10,749,576
|
|
TOTAL LIABILITIES AND BENEFICIARIES EQUITY
|
|
$
|
11,604,642
|
|
$
|
15,061,232
|
|
See accompanying notes.
12
GREAT NORTHERN IRON ORE PROPERTIES
STATEMENTS OF BENEFICIARIES EQUITY
|
|
|
|
|
|
|
|
|
|
|
|
|
Certificate
Holders
Equity
|
|
Accumulated
Other
Comprehensive
(Loss) Income
|
|
Total
Beneficiaries
Equity
|
|
BALANCE AT JANUARY 1, 2012
|
|
$
|
12,752,340
|
|
$
|
(2,442,997
|
)
|
$
|
10,309,343
|
|
|
|
|
|
|
|
|
|
|
|
|
For year 2012:
|
|
|
|
|
|
|
|
|
|
|
Net income
|
|
|
20,068,433
|
|
|
|
|
|
20,068,433
|
|
Other comprehensive income
|
|
|
|
|
|
20,888
|
|
|
20,888
|
|
Distributions declared ($14.00 per share)
|
|
|
(21,000,000
|
)
|
|
|
|
|
(21,000,000
|
)
|
|
|
|
|
|
|
|
|
|
|
|
BALANCE AT DECEMBER 31, 2012
|
|
|
11,820,773
|
|
|
(2,422,109
|
)
|
|
9,398,664
|
|
|
|
|
|
|
|
|
|
|
|
|
For year 2013:
|
|
|
|
|
|
|
|
|
|
|
Net income
|
|
|
14,790,714
|
|
|
|
|
|
14,790,714
|
|
Other comprehensive income
|
|
|
|
|
|
1,560,198
|
|
|
1,560,198
|
|
Distributions declared ($10.00 per share)
|
|
|
(15,000,000
|
)
|
|
|
|
|
(15,000,000
|
)
|
|
|
|
|
|
|
|
|
|
|
|
BALANCE AT DECEMBER 31, 2013
|
|
|
11,611,487
|
|
|
(861,911
|
)
|
|
10,749,576
|
|
|
|
|
|
|
|
|
|
|
|
|
For year 2014:
|
|
|
|
|
|
|
|
|
|
|
Net income
|
|
|
13,123,533
|
|
|
|
|
|
13,123,533
|
|
Other comprehensive loss
|
|
|
|
|
|
(2,780,267
|
)
|
|
(2,780,267
|
)
|
Distributions declared ($9.35 per share)
|
|
|
(14,025,000
|
)
|
|
|
|
|
(14,025,000
|
)
|
|
|
|
|
|
|
|
|
|
|
|
BALANCE AT DECEMBER 31, 2014
|
|
$
|
10,710,020
|
|
$
|
(3,642,178
|
)
|
$
|
7,067,842
|
|
See accompanying notes.
13
GREAT NORTHERN IRON ORE PROPERTIES
STATEMENTS OF INCOME
|
|
|
|
|
|
|
|
|
|
|
|
|
Year Ended December 31
|
|
|
|
2014
|
|
2013
|
|
2012
|
|
REVENUES
|
|
|
|
|
|
|
|
|
|
|
Royalties
|
|
$
|
17,599,465
|
|
$
|
18,842,746
|
|
$
|
24,020,334
|
|
Interest earned
|
|
|
12,730
|
|
|
20,952
|
|
|
36,750
|
|
Rent and other income
|
|
|
348,061
|
|
|
87,691
|
|
|
98,968
|
|
TOTAL REVENUES
|
|
|
17,960,256
|
|
|
18,951,389
|
|
|
24,156,052
|
|
|
|
|
|
|
|
|
|
|
|
|
EXPENSES
|
|
|
|
|
|
|
|
|
|
|
Royalty costs
|
|
|
4,623
|
|
|
4,623
|
|
|
4,623
|
|
Real estate and payroll taxes
|
|
|
158,569
|
|
|
147,406
|
|
|
167,249
|
|
Inspection and care of properties
|
|
|
678,657
|
|
|
648,738
|
|
|
629,108
|
|
Administrative and general
|
|
|
3,244,974
|
|
|
2,615,837
|
|
|
2,554,260
|
|
Depreciation and amortization
|
|
|
749,900
|
|
|
744,071
|
|
|
732,379
|
|
TOTAL EXPENSES
|
|
|
4,836,723
|
|
|
4,160,675
|
|
|
4,087,619
|
|
NET INCOME
|
|
$
|
13,123,533
|
|
$
|
14,790,714
|
|
$
|
20,068,433
|
|
|
|
|
|
|
|
|
|
|
|
|
WEIGHTED-AVERAGE SHARES OUTSTANDING
|
|
|
1,500,000
|
|
|
1,500,000
|
|
|
1,500,000
|
|
|
|
|
|
|
|
|
|
|
|
|
BASIC & DILUTED EARNINGS PER SHARE
|
|
$
|
8.75
|
|
$
|
9.86
|
|
$
|
13.38
|
|
See accompanying notes.
14
GREAT NORTHERN IRON ORE PROPERTIES
STATEMENTS OF COMPREHENSIVE INCOME
|
|
|
|
|
|
|
|
|
|
|
|
|
Year Ended December 31
|
|
|
|
2014
|
|
2013
|
|
2012
|
|
NET INCOME
|
|
$
|
13,123,533
|
|
$
|
14,790,714
|
|
$
|
20,068,433
|
|
OTHER COMPREHENSIVE (LOSS) INCOME:
|
|
|
|
|
|
|
|
|
|
|
Defined benefit pension plan
(Notes 7 and 11):
|
|
|
|
|
|
|
|
|
|
|
Net (loss) gain arising during period
|
|
|
(2,797,734
|
)
|
|
879,193
|
|
|
(488,972
|
)
|
Amortization of prior service cost included in net periodic pension cost
|
|
|
17,467
|
|
|
17,469
|
|
|
17,469
|
|
Amortization of net loss included in net periodic pension cost
|
|
|
|
|
|
663,536
|
|
|
492,391
|
|
TOTAL OTHER COMPREHENSIVE (LOSS) INCOME
|
|
|
(2,780,267
|
)
|
|
1,560,198
|
|
|
20,888
|
|
TOTAL COMPREHENSIVE INCOME
|
|
$
|
10,343,266
|
|
$
|
16,350,912
|
|
$
|
20,089,321
|
|
See accompanying notes.
15
GREAT NORTHERN IRON ORE PROPERTIES
STATEMENTS OF CASH FLOWS
|
|
|
|
|
|
|
|
|
|
|
|
|
Year Ended December 31
|
|
|
|
2014
|
|
2013
|
|
2012
|
|
OPERATING ACTIVITIES
|
|
|
|
|
|
|
|
|
|
|
Cash received from royalties and rents
|
|
$
|
19,437,395
|
|
$
|
18,551,641
|
|
$
|
27,961,480
|
|
Cash paid to suppliers and employees
|
|
|
(5,079,787
|
)
|
|
(3,951,959
|
)
|
|
(3,469,871
|
)
|
Interest received
|
|
|
29,478
|
|
|
67,290
|
|
|
55,865
|
|
NET CASH PROVIDED BY OPERATING ACTIVITIES
|
|
|
14,387,086
|
|
|
14,666,972
|
|
|
24,547,474
|
|
|
|
|
|
|
|
|
|
|
|
|
INVESTING ACTIVITIES
|
|
|
|
|
|
|
|
|
|
|
United States Treasury securities purchased
|
|
|
(6,250,000
|
)
|
|
(5,275,000
|
)
|
|
(10,550,000
|
)
|
United States Treasury securities matured
|
|
|
7,050,000
|
|
|
9,600,000
|
|
|
7,675,000
|
|
Expenditures for building and equipment
|
|
|
|
|
|
(23,206
|
)
|
|
(29,990
|
)
|
NET CASH PROVIDED BY (USED IN) INVESTING ACTIVITIES
|
|
|
800,000
|
|
|
4,301,794
|
|
|
(2,904,990
|
)
|
|
|
|
|
|
|
|
|
|
|
|
FINANCING ACTIVITIES
|
|
|
|
|
|
|
|
|
|
|
Distributions paid
|
|
|
(15,000,000
|
)
|
|
(18,900,000
|
)
|
|
(21,750,000
|
)
|
NET CASH USED IN FINANCING ACTIVITIES
|
|
|
(15,000,000
|
)
|
|
(18,900,000
|
)
|
|
(21,750,000
|
)
|
NET INCREASE (DECREASE) IN CASH AND CASH EQUIVALENTS
|
|
|
187,086
|
|
|
68,766
|
|
|
(107,516
|
)
|
CASH AND CASH EQUIVALENTS AT BEGINNING OF YEAR
|
|
|
712,197
|
|
|
643,431
|
|
|
750,947
|
|
CASH AND CASH EQUIVALENTS AT END OF YEAR
|
|
$
|
899,283
|
|
$
|
712,197
|
|
$
|
643,431
|
|
|
|
|
|
|
|
|
|
|
|
|
RECONCILIATION OF NET INCOME TO NET CASH PROVIDED BY OPERATING ACTIVITIES
|
|
|
|
|
|
|
|
|
|
|
Net income
|
|
$
|
13,123,533
|
|
$
|
14,790,714
|
|
$
|
20,068,433
|
|
Adjustments to reconcile net income to net cash provided by operating
activities:
|
|
|
|
|
|
|
|
|
|
|
Depreciation and amortization
|
|
|
749,900
|
|
|
744,071
|
|
|
732,379
|
|
Net periodic pension cost (Note 7)
|
|
|
464,549
|
|
|
776,646
|
|
|
690,387
|
|
Pension contribution (Note 7)
|
|
|
(1,679,091
|
)
|
|
(1,315,301
|
)
|
|
(799,918
|
)
|
Net decrease (increase) in assets:
|
|
|
|
|
|
|
|
|
|
|
Accrued
interest
|
|
|
16,748
|
|
|
46,338
|
|
|
19,115
|
|
Royalties
receivable
|
|
|
1,489,869
|
|
|
(378,796
|
)
|
|
3,842,178
|
|
Net increase (decrease) in liabilities:
|
|
|
|
|
|
|
|
|
|
|
Accounts
payable and accrued expenses
|
|
|
195,578
|
|
|
(11,900
|
)
|
|
(24,600
|
)
|
Deferred
compensation
|
|
|
26,000
|
|
|
15,200
|
|
|
19,500
|
|
NET CASH PROVIDED BY OPERATING ACTIVITIES
|
|
$
|
14,387,086
|
|
$
|
14,666,972
|
|
$
|
24,547,474
|
|
See accompanying notes.
16
GREAT NORTHERN IRON ORE PROPERTIES
NOTES TO FINANCIAL STATEMENTS
December 31, 2014
NOTE 1 BUSINESS AND NATURE
OF OPERATIONS
Great
Northern Iron Ore Properties (Trust) is presently involved solely with the
leasing and maintenance of mineral and nonmineral lands owned by the Trust on
the Mesabi Iron Range in northeastern Minnesota. The Trust is a conventional
nonvoting trust organized under the laws of the State of Michigan pursuant to a
Trust Agreement dated December 7, 1906. Because the Trust properties and
offices are all located in Minnesota, the Trust and matters affecting the Trust
are under the jurisdiction of the Ramsey County District Court (Court) in
Saint Paul, Minnesota. Royalties are derived from taconite production and
minimums. Royalties (which are not in direct ratio to tonnage shipped) from two
significant operating lessees were approximately as follows: 2014 $9,633,000
and $5,358,000; 2013 $10,198,000 and $6,638,000; and 2012 $11,469,000 and
$10,625,000.
NOTE 2 TRUST TERMINATION
The terms
of the Great Northern Iron Ore Properties Trust Agreement created December 7,
1906 (Trust Agreement) 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 Trusts termination and wind-down process), plus the balance in the
Principal Charges account (see Note 6), all of which are subject to the final
accounting and approval of the Court. All other Trust property (most notably
the Trusts mineral properties and the active leases) must be conveyed and
transferred to the reversioner (which, effective January 1, 2015, is Glacier Park Iron Ore Properties LLC, a wholly owned subsidiary of Glacier
Park Company, which is 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 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.
17
NOTE 2 TRUST TERMINATION (CONTINUED)
The exact
final distribution, though not determinable at this time, will generally
consist of the sum of the Trusts 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 Trusts
termination and wind-down process. To offer a hypothetical example, without
factoring in any expenses and obligations incurred through the Trusts
termination and wind-down process, and using the financial statement values as
of December 31, 2014, the net monies were approximately $6,859,000 and the
Principal Charges account balance was approximately $4,710,000, resulting in a
final distribution payable of approximately $11,569,000, or about $7.71 per
share. Upon the termination of the Trust, the certificates of beneficial
interest (shares) would be cancelled and thereafter represent only the right to
receive 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 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.
The
Trustees petitioned the Court for a hearing, which hearing occurred on October
7, 2014 and was continued on November 24, 2014, to address the matter of the
Trusts termination, including the scope of the Trustees duties, powers and
authority during the wind-down period, their plan for termination and for
guidance relative to the allocation of expenses. Please refer to Note 3 for
additional information relative to the Court proceedings and matters concerning
the termination of the Trust.
NOTE 3 LEGAL PROCEEDINGS
In
proceedings commenced in 1972, the Minnesota Supreme Court determined that
while by the terms of the Trust, the Trustees are given discretionary powers to
convert Trust assets to cash and to distribute the proceeds to certificate
holders, they are limited in their exercise of those powers by the legal duty
imposed by well-established law of trusts to serve the interests of both the
term beneficiaries and the reversionary beneficiary with impartiality. Thus,
the Trustees have no duty to exercise the powers of sale and distribution
unless required to do so to serve both term and reversionary interests; and, if
the need arises, the Trustees may petition the Ramsey County District Court,
Saint Paul, Minnesota, for further instructions defining what is required in a
particular case to balance the interests of certificate holders and
reversioner. Also, the Minnesota Supreme Court, in effect, held that the Trust
is a conventional trust, rather than a business trust, and must operate within
the framework of well-established trust law.
Section 646
of the Tax Reform Act of 1986, as amended, provided a special elective
provision under which the Trust was allowed to convert from taxation as a corporation
to that of a grantor trust. Pursuant to an Order of the Ramsey County District
Court, the Trustees filed the Section 646 election with the Internal Revenue
Service on December 30, 1988. As of January 1, 1989, the Trust was no longer
subject to federal and Minnesota corporate income taxes. For years 1989 and
thereafter, certificate holders are taxed on their allocable share of the
Trusts taxable income whether or not the income is distributed. For
certificate holder tax purposes, the Trusts taxable income is determined on an
annual basis, one-fourth then being allocated to each quarterly record date.
18
NOTE 3 LEGAL PROCEEDINGS (CONTINUED)
By a letter
dated April 1, 2014, certificate holders of record as of December 31, 2013, and
the reversioner were notified of a hearing on April 30, 2014, in Ramsey County
District Court, Saint Paul, Minnesota, for the purpose of settling and allowing
the Trust accounts for the year 2013. By Court Order signed and dated April 30,
2014, the 2013 accounts were settled and allowed in all respects. By previous
Orders, the Court settled and allowed the accounts of the Trustees for
preceding years of the Trust.
By a letter
dated September 12, 2014, certificate holders of record as of September 8,
2014, and the reversioner were notified of a hearing on October 7, 2014, in
Ramsey County District Court, Saint Paul, Minnesota, for the purpose of
requesting from the Court instruction and guidance regarding the Trustees
duties, powers and authority relative to operations of the Trust and the
wind-down process subsequent to April 6, 2015, for approval of the Trustees
Wind-Up Plan, and for instruction and guidance pertaining to the allocation of
expenses of the Trust between the certificate holders and reversioner. The
hearing was not completed on October 7, 2014 and the Court ordered a
continuation of the hearing on November 24, 2014.
Pursuant
to the Court’s Findings of Fact, Conclusions of Law and Order for Judgment filed on January 26, 2015 (“Court
Order”), the Trustees’ Petition for Instructions was approved by the Court and, consistent with the Trust
Agreement, the Trustees are to immediately proceed with winding up the affairs of the Trust upon its termination on April 6,
2015, and to undertake the tasks and actions outlined in the Trustees’ Wind-Up Plan. The Court further ordered that the
Trustees will retain possession and control of the Trust’s cash and non-cash assets (and books and records related
thereto), that they are authorized to enter into temporary employment agreements with the current Trust employees to assist
the Trustees during the wind-down process, that the Trustees’ compensation shall continue during the wind-down period
until discharged by the Court, and that the Trust’s termination and wind-up expenses and costs (including
attorneys’ fees) incurred after December 2013 shall be allocated between the certificate holders and the reversioner
depending on the nature of the expense and as set forth in the Court Order. Expenses incurred after December 2013 and before
the Trust’s termination date that are allocated to the reversioner will be charged to the Principal Charges account as
of April 6, 2015. Finally, the Court required an interim status report on November 15, 2015, an annual audit for the year
2015 and, as soon as practicable after the Court’s approval of the 2015 annual report, the Trustees shall have final
audited financial statements prepared for filing with the Court for the approval of the Trustees’ final accounting and
discharge. Final distributions and conveyances to the Trust’s beneficiaries shall be made upon the order of the Court.
The Court Order is subject to any timely-filed appeal.
Copies of
the Trusts mailings and the Court Order regarding the hearings may be viewed
on the Trusts Web site at www.gniop.com, or may be requested by contacting the
St. Paul office of the Trustees.
NOTE 4 SIGNIFICANT ACCOUNTING
POLICIES
Cash
and Cash Equivalents: The Trust considers all highly liquid debt instruments
purchased with a maturity of three months or less to be cash equivalents.
19
NOTE 4 SIGNIFICANT ACCOUNTING POLICIES (CONTINUED)
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). Following is a
summary of the securities as of December 31:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Current
|
|
Noncurrent
|
|
|
|
2014
|
|
2013
|
|
2014
|
|
2013
|
|
Aggregate
fair value
|
|
$
|
7,528,592
|
|
$
|
5,457,842
|
|
$
|
|
|
$
|
2,880,219
|
|
Gross
unrealized holding gains
|
|
|
(747
|
)
|
|
(1,279
|
)
|
|
|
|
|
(442
|
)
|
Gross
unrealized holding losses
|
|
|
161
|
|
|
26
|
|
|
|
|
|
294
|
|
Amortized
cost basis
|
|
|
7,528,006
|
|
|
5,456,589
|
|
|
|
|
|
2,880,071
|
|
Accrued
interest
|
|
|
7,172
|
|
|
12,086
|
|
|
|
|
|
3,180
|
|
Amounts
shown on balance sheets
|
|
$
|
7,535,178
|
|
$
|
5,468,675
|
|
$
|
|
|
$
|
2,883,251
|
|
Mineral
and Surface Lands: Mineral and surface lands are carried at amounts that represent,
principally, either costs at acquisition or values on March 1, 1913, net of
accumulated amortization. The value of the merchantable ore deposits was
established on March 1, 1913, for federal income tax purposes. No value has
been estimated or recorded for taconite deposits held on March 1, 1913, since
they were not then thought to be merchantable; however, they presently
represent all the mining activity on the Trusts properties. Mineral lands are
being amortized on the straight-line method over the remaining term of the
Trust. The straight-line method of amortization bears close resemblance to the
units-of-production method over the remaining term of the Trust and,
accordingly, is deemed a reasonable, systematic and rational method to
associate expense with the revenues generated from taconite mining. Mineral
land amortization amounted to $295,200, $294,000 and $295,200 for the years
2014, 2013 and 2012, respectively. Nonmineral lands are also included in this
category; however, they represent negligible amounts.
In
addition, surface lands are acquired from time to time to facilitate mining
operations (see Note 5). These surface lands are being amortized on a
straight-line basis over the remaining term of the Trust based on the values as
of the beginning of each fiscal year. Surface lands remaining to be amortized
amounted to $500,285, $901,085 and $1,301,885 as of January 1, 2014, 2013 and
2012, respectively. Surface land amortization amounted to $400,800, $400,800
and $400,800 for the years 2014, 2013 and 2012, respectively.
Royalties: Royalties
from mineral leases (with cancellation terms varying from six months to one
year) are taken into income as earned. Earned royalties are based on the
taconite tonnage extracted (also referred to as produced or shipped) from the
Trusts lands applied to a royalty rate as defined in the various specific and
confidential operating agreements (also referred to as leases). Minimum
royalties, if required, are current years rental or minimum royalty income
from the lessees to the Trust for holding the leasehold interest. Certain
leases provide the steel and mining companies the ability to offset royalties,
over the minimum royalty requirements, due on future taconite production, if
any and when mined, against unabsorbed minimum royalties paid in prior periods.
Accumulated minimum royalties from mineral leases in excess of tons extracted
to date amounted to $13,040,552 and $11,050,845 as of December 31, 2014 and
2013, respectively.
20
NOTE 4 SIGNIFICANT ACCOUNTING POLICIES (CONTINUED)
Use of Estimates: The
preparation of financial statements in conformity with U.S. generally accepted
accounting principles requires management to make estimates and assumptions
that affect the amounts reported in the financial statements and accompanying
notes. Actual results could differ from those estimates.
Earnings per Share: Earnings
per share are determined by dividing net income for the period by the number of
weighted-average shares of beneficial interest outstanding. Basic and diluted
weighted-average shares outstanding were 1,500,000 as of December 31, 2014,
2013 and 2012.
NOTE 5 LAND ACQUISITION
A mining
agreement dated January 1, 1959, with U.S. Steel Corporation provides that
one-half of annual earned royalties, 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
(see Note 4). The costs of surface lands acquired to facilitate the mining operations
amounted to $0, $0 and $0 for the years 2014, 2013 and 2012, respectively.
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.
NOTE 6 PRINCIPAL CHARGES ACCOUNT
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
that 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 years ended as of:
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
Attorneys
fees and expenses
|
|
$
|
1,024,834
|
|
$
|
1,024,834
|
|
Costs of surface
lands
|
|
|
6,606,815
|
|
|
6,606,815
|
|
Cumulative
shipment credits
|
|
|
(2,549,174
|
)
|
|
(2,471,015
|
)
|
Cumulative
asset disposition credits
|
|
|
(372,124
|
)
|
|
(372,124
|
)
|
Principal
Charges account balance
|
|
$
|
4,710,351
|
|
$
|
4,788,510
|
|
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. Pursuant to the Court Order
21
NOTE 6 PRINCIPAL CHARGES ACCOUNT (CONTINUED)
of January 26, 2015 (See Note 3), expenses incurred after December 2013 and before the Trust's termination date that are allocated to the
reversioner will be charged to the Principal Charges account as of April 6, 2015. The above analysis does not yet reflect this adjustment as the expenses will not be known and finalized until after the
termination date of the Trust.
NOTE 7 PENSION PLAN
The Trust
has a noncontributory defined benefit pension plan that covers all employees. The
Trustees are not eligible for pension benefits under the plan based on their
services as Trustees. Although the termination date of the Trust is April 6, 2015, there has been no pension plan curtailment or
settlement that would require the immediate recognition of certain amounts in other comprehensive income/loss as of December 31,
2014 or 2013. Immediate recognition of such amounts from accumulated other comprehensive income/loss will occur in the period that
the pension plan is settled. The pension plan is
expected to remain under the control of the Trustees until sometime in 2016,
due to the length of time necessary to administer to the various tasks required
to terminate a pension plan, including regulatory filings, securing an annuity
provider to continue the benefits to retirees, etc. The pension accounting
guidance requires employers with pension plans to recognize the funded (or
unfunded) status of a plan on the face of the balance sheet. The funded status
is determined by comparing the pension plan assets at fair value to the
projected (future) benefit obligation.
A summary
of the components of net periodic pension cost and other amounts recognized in
other comprehensive income is as follows:
|
|
|
|
|
|
|
|
|
|
|
|
Net Periodic Pension Cost
|
|
|
2014
|
|
2013
|
|
2012
|
|
Service cost
|
|
$
|
310,335
|
|
$
|
325,693
|
|
$
|
306,799
|
|
Interest cost
|
|
|
362,561
|
|
|
307,871
|
|
|
322,198
|
|
Expected return on assets
|
|
|
(225,814
|
)
|
|
(537,923
|
)
|
|
(448,470
|
)
|
Amortization of net loss
|
|
|
|
|
|
663,536
|
|
|
492,391
|
|
Amortization of prior
service cost
|
|
|
17,467
|
|
|
17,469
|
|
|
17,469
|
|
Net periodic pension cost
|
|
|
464,549
|
|
|
776,646
|
|
|
690,387
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Other Changes in Plan Assets and
Benefit Obligations Recognized in
Other Comprehensive Income
|
|
|
|
|
|
|
|
|
|
|
|
Net loss (gain) arising during the period
|
|
|
2,797,734
|
|
|
(879,193
|
)
|
|
488,972
|
|
Amortization of net loss included in net periodic pension cost
|
|
|
|
|
|
(663,536
|
)
|
|
(492,391
|
)
|
Amortization of prior service cost included in net periodic pension
cost
|
|
|
(17,467
|
)
|
|
(17,469
|
)
|
|
(17,469
|
)
|
Total loss (gain) recognized in other comprehensive income
|
|
|
2,780,267
|
|
|
(1,560,198
|
)
|
|
(20,888
|
)
|
Total recognized in net periodic pension cost and other comprehensive
income
|
|
$
|
3,244,816
|
|
$
|
(783,552
|
)
|
$
|
669,499
|
|
22
NOTE 7 PENSION PLAN (CONTINUED)
A summary
of the weighted-average assumptions used in the measurement of the benefit
obligation and the net periodic pension cost is as follows:
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
Discount rate for benefit
obligation
|
|
|
3.50%
|
|
|
4.25%
|
|
Discount rate for net
periodic pension cost
|
|
|
4.25%
|
|
|
3.50%
|
|
Rate of compensation
increase
|
|
|
3.50%
|
|
|
3.50%
|
|
Expected long-term return
on plan assets
|
|
|
2.80%
|
|
|
2.30%
|
|
The
determination of the discount rate is based on the Citigroup pension yield
curve that approximates the expected cash flow payouts of the plan, coupled with
a consideration of the Moodys Long-term Corporate Aa Bond Yield. The
determination of the rate of compensation increase is based on historical
salary adjustment averages. The determination of the expected long-term return
on plan assets is based on a revised investment policy effective in 2014 that
recognizes exposure to equities given the termination of the Trust on April 6,
2015, and also with consideration to the period of time expected following the
termination date of the Trust to administer to all the tasks required to
terminate the pension plan.
A summary
of the changes in projected benefit obligation is as follows:
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
Projected benefit obligation
at beginning of year
|
|
$
|
8,678,194
|
|
$
|
8,942,161
|
|
Service cost
|
|
|
310,335
|
|
|
325,693
|
|
Interest cost
|
|
|
362,561
|
|
|
307,871
|
|
Actuarial loss (gain)
|
|
|
2,910,925
|
|
|
(624,138
|
)
|
Benefit payments
|
|
|
(274,527
|
)
|
|
(273,393
|
)
|
Projected benefit
obligation at end of year
|
|
$
|
11,987,488
|
|
$
|
8,678,194
|
|
A summary
of the changes in the fair value of plan assets is as follows:
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
Fair value of plan assets
at beginning of year
|
|
$
|
9,265,353
|
|
$
|
7,430,467
|
|
Contributions by the Trust
|
|
|
1,679,091
|
|
|
1,315,301
|
|
Actual return on plan assets
|
|
|
339,005
|
|
|
792,978
|
|
Benefit payments
|
|
|
(274,527
|
)
|
|
(273,393
|
)
|
Fair value of plan assets
at end of year
|
|
$
|
11,008,922
|
|
$
|
9,265,353
|
|
A summary
of the plans funded (unfunded) status and amounts recognized in the balance
sheets shown as Prepaid pension costs or Liability for pension benefits is
as follows:
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
Accumulated benefit
obligation at end of year
|
|
$
|
9,684,899
|
|
$
|
6,737,531
|
|
Effect of future
compensation increases and scheduled benefit adjustment
|
|
|
2,302,589
|
|
|
1,940,663
|
|
Projected benefit obligation
at end of year
|
|
|
11,987,488
|
|
|
8,678,194
|
|
Fair value of plan assets
at end of year
|
|
|
11,008,922
|
|
|
9,265,353
|
|
Funded (unfunded) status at
end of year
|
|
$
|
(978,566
|
)
|
$
|
587,159
|
|
23
NOTE 7 PENSION PLAN (CONTINUED)
A summary
of the amounts recognized in the balance sheets shown as Accumulated other
comprehensive loss is as follows:
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
Net loss
|
|
$
|
3,642,178
|
|
$
|
844,444
|
|
Prior service cost
|
|
|
|
|
|
17,467
|
|
Accumulated other
comprehensive loss
|
|
$
|
3,642,178
|
|
$
|
861,911
|
|
The net
loss and prior service cost amounts that will be amortized from Accumulated
other comprehensive loss into net periodic pension cost in 2015 are estimated
to be $2,443,429 and $0, respectively.
A summary
of the estimated future benefit payments from the plan for the next ten year
period is as follows:
|
|
|
|
|
Period
|
|
Amount
|
|
2015
|
|
$
|
668,589
|
|
2016
|
|
|
850,240
|
|
2017
|
|
|
831,922
|
|
2018
|
|
|
810,249
|
|
2019
|
|
|
783,267
|
|
2020
- 2024
|
|
|
3,555,152
|
|
The 2015
contribution to the plan is estimated to approximate $978,566, representing the
maximum contribution that is recommended pursuant to the Trusts annual
actuarial valuation. However, the actual 2015 contribution will not be
determined and finalized until after the completion of the plans annual
actuarial valuation, which is performed as of the plans fiscal year end, March
31.
The
investment policy of the plan was revised in 2014 to recognize exposure to
equities given the termination date of the Trust on April 6, 2015, and also
with consideration to the period of time expected following the termination
date of the Trust to administer to all the tasks required to terminate the
pension plan. A sliding scale was adopted that adjusts the plan portfolio
maximum equities allocation over the course of the next year. As of December
31, 2014, said policy permits up to approximately 21% of the plan portfolio
invested in equity securities (via the S&P 500 Exchange Traded Fund) and
the remaining monies invested in fixed income (debt) securities and cash. The
equity portfolio strategy is to generate appreciation and growth in the plans overall
value over the long-term with its benchmark being the S&P 500 Index. The
debt portfolio strategy is to generate income for the payment of benefits, as
well as investment diversification with its benchmark being the Barclays Capital
Government/Credit Index. The cash portfolio strategy is to provide liquidity
for the payment of benefits to current retirees. The fair value measurements
are based on quoted prices in active markets for identical assets (Level 1).
A summary
of the plans weighted-average asset allocations by category is as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2014
|
|
2013
|
|
|
|
Fair
Value
|
|
%
|
|
Fair
Value
|
|
%
|
|
Equity securities
|
|
$
|
2,272,943
|
|
|
21
|
%
|
$
|
3,441,055
|
|
|
37
|
%
|
Debt securities corporate
issues
|
|
|
8,267,454
|
|
|
75
|
|
|
4,817,000
|
|
|
52
|
|
Debt securities U.S.
government issues
|
|
|
334,175
|
|
|
3
|
|
|
931,384
|
|
|
10
|
|
Cash (money market, accrued
income)
|
|
|
134,350
|
|
|
1
|
|
|
75,914
|
|
|
1
|
|
Total
|
|
$
|
11,008,922
|
|
|
100
|
%
|
$
|
9,265,353
|
|
|
100
|
%
|
24
NOTE 8 INCOME TAXES
The
Trustees filed an election under Section 646 of the Tax Reform Act of 1986, as
amended. As discussed in Note 3, beginning in 1989 the Trust is no longer
subject to federal or Minnesota corporate income taxes, provided the
requirements of Section 646 are met. The principal requirements are:
|
|
|
|
|
The Trust must be exclusively engaged in the leasing of mineral
properties and activities incidental thereto.
|
|
|
|
|
|
The Trust must not acquire any additional property other than
permissible acquisitions as provided by Section 646.
|
If these
requirements are violated, the Trust will be treated as a corporation for the
taxable year in which the violation occurs and for all subsequent taxable
years. Since the election of Section 646, the Trust has remained in compliance
with these requirements.
NOTE 9 LEASE COMMITMENTS
The Trust
leases office facilities in Saint Paul, Minnesota. These leases include
one-hundred-eighty-day cancellation clauses, contain various renewal options
and exclude any contingent rental provisions. Rental expense for these
operating leases amounted to $55,856, $62,603 and $62,056 for the years 2014,
2013 and 2012, respectively.
NOTE 10 QUARTERLY RESULTS OF OPERATIONS (UNAUDITED)
A summary
of (unaudited) quarterly results of operations (in thousands of dollars, except
per share amounts) is as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Quarter
Ended
|
|
|
|
March
31
|
|
June 30
|
|
Sept.
30
|
|
Dec. 31
|
|
2014
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Royalties
|
|
$
|
4,305
|
|
$
|
5,318
|
|
$
|
5,017
|
|
$
|
2,959
|
|
Interest and other income
|
|
|
282
|
|
|
12
|
|
|
44
|
|
|
23
|
|
Total revenues
|
|
|
4,587
|
|
|
5,330
|
|
|
5,061
|
|
|
2,982
|
|
Expenses
|
|
|
1,015
|
|
|
1,088
|
|
|
1,117
|
|
|
1,616
|
|
Net income
|
|
$
|
3,572
|
|
$
|
4,242
|
|
$
|
3,944
|
|
$
|
1,366
|
|
Earnings per share
|
|
$
|
2.38
|
|
$
|
2.83
|
|
$
|
2.63
|
|
$
|
0.91
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
2013
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Royalties
|
|
$
|
4,708
|
|
$
|
5,009
|
|
$
|
4,404
|
|
$
|
4,722
|
|
Interest and other income
|
|
|
26
|
|
|
20
|
|
|
35
|
|
|
27
|
|
Total revenues
|
|
|
4,734
|
|
|
5,029
|
|
|
4,439
|
|
|
4,749
|
|
Expenses
|
|
|
1,043
|
|
|
1,011
|
|
|
1,035
|
|
|
1,071
|
|
Net income
|
|
$
|
3,691
|
|
$
|
4,018
|
|
$
|
3,404
|
|
$
|
3,678
|
|
Earnings per share
|
|
$
|
2.46
|
|
$
|
2.68
|
|
$
|
2.27
|
|
$
|
2.45
|
|
25
NOTE 11 ACCUMULATED OTHER COMPREHENSIVE LOSS
A summary
of the component items (all affecting the Administrative and general expense
line item within the Statements of Income) showing the reclassifications out of
Accumulated other comprehensive loss (AOCL) is as follows:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Amounts
reclassified from AOCL
|
|
Component item
|
|
|
2014
|
|
2013
|
|
2012
|
|
Amortization of defined
benefit pension items:
|
|
|
|
|
|
|
|
|
|
|
Prior service cost
|
|
$
|
17,467
|
|
$
|
17,469
|
|
$
|
17,469
|
|
Net loss
|
|
|
|
|
|
663,536
|
|
|
492,391
|
|
Total
|
|
$
|
17,467
|
|
$
|
681,005
|
|
$
|
509,860
|
|
A summary
of the changes in AOCL by component is as follows:
|
|
|
|
|
|
|
|
|
|
|
|
Defined benefit pension
items
|
|
|
Prior
Service
Cost
|
|
Net
Loss
|
|
Total
|
|
BALANCE AT JANUARY 1, 2012
|
|
$
|
(52,405
|
)
|
$
|
(2,390,592
|
)
|
$
|
(2,442,997
|
)
|
Net loss arising during period before reclassifications
|
|
|
|
|
|
(488,972
|
)
|
|
(488,972
|
)
|
Amounts reclassified from AOCL
|
|
|
17,469
|
|
|
492,391
|
|
|
509,860
|
|
Other comprehensive income
|
|
|
17,469
|
|
|
3,419
|
|
|
20,888
|
|
BALANCE AT DECEMBER 31, 2012
|
|
|
(34,936
|
)
|
|
(2,387,173
|
)
|
|
(2,422,109
|
)
|
Net gain arising during period before reclassifications
|
|
|
|
|
|
879,193
|
|
|
879,193
|
|
Amounts reclassified from AOCL
|
|
|
17,469
|
|
|
663,536
|
|
|
681,005
|
|
Other comprehensive income
|
|
|
17,469
|
|
|
1,542,729
|
|
|
1,560,198
|
|
BALANCE AT DECEMBER 31, 2013
|
|
|
(17,467
|
)
|
|
(844,444
|
)
|
|
(861,911
|
)
|
Net loss arising during period before reclassifications
|
|
|
|
|
|
(2,797,734
|
)
|
|
(2,797,734
|
)
|
Amounts reclassified from AOCL
|
|
|
17,467
|
|
|
|
|
|
17,467
|
|
Other comprehensive income (loss)
|
|
|
17,467
|
|
|
(2,797,734
|
)
|
|
(2,780,267
|
)
|
BALANCE AT DECEMBER 31, 2014
|
|
$
|
|
|
$
|
(3,642,178
|
)
|
$
|
(3,642,178
|
)
|
26
REPORT OF ERNST & YOUNG LLP,
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM,
ON AUDIT OF FINANCIAL STATEMENTS
The Trustees
Great Northern Iron Ore Properties
We have audited the accompanying balance sheets of Great Northern Iron
Ore Properties (the Trust) as of December 31, 2014 and 2013, and the related
statements of beneficiaries equity, income, comprehensive income and cash flows
for each of the three years in the period ended December 31, 2014. These
financial statements are the responsibility of the Trusts management. Our
responsibility is to express an opinion on these financial statements based on
our audits.
We conducted our audits in accordance with the standards of the Public
Company Accounting Oversight Board (United States). Those standards require
that we plan and perform the audit to obtain reasonable assurance about whether
the financial statements are free of material misstatement. An audit includes
examining, on a test basis, evidence supporting the amounts and disclosures in
the financial statements. An audit also includes assessing the accounting
principles used and significant estimates made by management, as well as
evaluating the overall financial statement presentation. We believe that our
audits provide a reasonable basis for our opinion.
In our opinion, the financial statements referred to above present
fairly, in all material respects, the financial position of the Trust at
December 31, 2014 and 2013, and the results of its operations and its cash flows
for each of the three years in the period ended December 31, 2014, in
conformity with U.S. generally accepted accounting principles.
As discussed in Note 2 to the financial statements, upon termination of
the Trust on April 6, 2015, the certificates of beneficial interest (shares) in
the Trust will be cancelled and the certificate holders remaining interest will
be limited to the final distribution.
We also have audited, in accordance with the standards of the Public
Company Accounting Oversight Board (United States), Great Northern Iron Ore
Properties internal control over financial reporting as of December 31, 2014,
based on criteria established in Internal
Control Integrated Framework issued by the Committee of Sponsoring
Organizations of the Treadway Commission (1992 framework), and our report dated
February 26, 2015, expressed an unqualified opinion thereon.
Minneapolis,
Minnesota
February 26, 2015
27
REPORT OF ERNST & YOUNG LLP,
INDEPENDENT REGISTERED PUBLIC ACCOUNTING
FIRM,
ON INTERNAL CONTROL OVER FINANCIAL REPORTING
The Trustees
Great Northern Iron Ore Properties
We have audited Great Northern Iron Ore
Properties (the Trust) internal control over financial reporting as of December
31, 2014, based on criteria established in Internal
Control Integrated Framework issued by the Committee of Sponsoring
Organizations of the Treadway Commission (1992 framework) (the COSO criteria).
The Trusts management is responsible for maintaining effective internal
control over financial reporting, and for its assessment of the effectiveness of
internal control over financial reporting included in the accompanying
Managements Report on Internal Control over Financial Reporting. Our
responsibility is to express an opinion on the Trusts internal control over
financial reporting based on our audit.
We conducted our audit in accordance with
the standards of the Public Company Accounting Oversight Board (United States).
Those standards require that we plan and perform the audit to obtain reasonable
assurance about whether effective internal control over financial reporting was
maintained in all material respects. Our audit included obtaining an
understanding of internal control over financial reporting, assessing the risk
that a material weakness exists, testing and evaluating the design and
operating effectiveness of internal control based on the assessed risk, and
performing such other procedures as we considered necessary in the
circumstances. We believe that our audit provides a reasonable basis for our
opinion.
A companys internal control over
financial reporting is a process designed to provide reasonable assurance
regarding the reliability of financial reporting and the preparation of financial
statements for external purposes in accordance with generally accepted
accounting principles. A companys internal control over financial reporting
includes those policies and procedures that (1) pertain to the maintenance of
records that, in reasonable detail, accurately and fairly reflect the
transactions and dispositions of the assets of the company; (2) provide
reasonable assurance that transactions are recorded as necessary to permit
preparation of financial statements in accordance with generally accepted
accounting principles, and that receipts and expenditures of the company are
being made only in accordance with authorizations of management and directors
of the company; and (3) provide reasonable assurance regarding prevention or
timely detection of unauthorized acquisition, use or disposition of the
companys assets that could have a material effect on the financial statements.
28
Because of its inherent limitations,
internal control over financial reporting may not prevent or detect
misstatements. Also, projections of any evaluation of effectiveness to future
periods are subject to the risk that controls may become inadequate because of
changes in conditions or that the degree of compliance with the policies or
procedures may deteriorate.
In our opinion, the Trust maintained, in
all material respects, effective internal control over financial reporting as of
December 31, 2014, based on the COSO criteria.
We also have audited, in accordance with
the standards of the Public Company Accounting Oversight Board (United States),
the 2014 financial statements of Great Northern Iron Ore Properties, and our
report dated February 26, 2015, expressed an unqualified opinion thereon.
|
/s/ Ernst & Young LLP
|
Minneapolis,
Minnesota
|
February 26,
2015
|
29
GREAT NORTHERN IRON ORE PROPERTIES
SUMMARY OF SHIPMENTS
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Full Tons Shipped
|
|
No.
|
|
Mine
|
|
Ownership
Interest
|
|
2014
|
|
2013
|
|
2012
|
|
Cumulative
Total to
January 1, 2015
|
|
1.
|
|
Mahoning
|
|
|
100%
|
|
|
|
|
|
340,210
|
|
|
74,680
|
|
|
165,933,796
|
|
2.
|
|
Ontario 100%
|
|
|
100%
|
|
|
300,217
|
|
|
1,398,182
|
|
|
2,410,684
|
|
|
20,283,973
|
|
3.
|
|
Ontario 50%
|
|
|
50%
|
|
|
2,580,218
|
|
|
1,149,166
|
|
|
725,892
|
|
|
31,072,036
|
|
4.
|
|
Carmi-Enterprise
|
|
|
100%
|
|
|
353,075
|
|
|
144,381
|
|
|
638,284
|
|
|
83,972,347
|
|
5.
|
|
Russell Annex
|
|
|
50%
|
|
|
155,680
|
|
|
434,180
|
|
|
273,318
|
|
|
4,452,324
|
|
6.
|
|
Minntac
|
|
|
100%
|
|
|
2,778,540
|
|
|
2,922,771
|
|
|
3,237,598
|
|
|
90,596,674
|
|
|
|
|
|
|
|
|
|
6,167,730
|
|
|
6,388,890
|
|
|
7,360,456
|
|
|
396,311,150
|
|
|
|
Shipments from inactive mines and those exhausted, surrendered or
sold prior to this year
|
|
|
|
|
|
67,157
|
|
|
|
|
|
316,756,763
|
|
|
|
TOTAL
|
|
|
|
|
|
6,167,730
|
|
|
6,456,047
|
|
|
7,360,456
|
|
|
713,067,913
|
|
|
|
|
No.
|
|
Operating Interest
|
1-3
|
|
Cliffs Natural Resources
Hibbing Taconite Company
|
4-5
|
|
U.S. Steel Corporation
Keetac
|
6
|
|
U.S. Steel Corporation
Minntac
|
30
|
|
|
|
GREAT NORTHERN IRON ORE PROPERTIES
W-1290 FIRST NATIONAL BANK BUILDING
332 MINNESOTA STREET
SAINT PAUL, MINNESOTA 55101-1361
|
|
|
|
|
FIRST CLASS MAIL
Exhibit 23
Consent of Independent Registered
Public Accounting Firm
We consent to the incorporation by reference
in this Annual Report (Form 10-K) of Great Northern Iron Ore Properties of our reports dated February 26, 2015, with respect to
the financial statements of Great Northern Iron Ore Properties, and the effectiveness of internal control over financial reporting
of Great Northern Iron Ore Properties, included in the 2014 Annual Report to Certificate Holders of Great Northern Iron Ore Properties.
/s/ Ernst & Young LLP
Minneapolis, Minnesota
February 26, 2015
Exhibit 31.1
Certification of Chief Executive Officer pursuant
to
Rules 13a-14(a) and 15d-14(a) of the Exchange Act, as amended, and
Section 302 of the Sarbanes-Oxley Act of 2002
I, Joseph S. Micallef, certify that:
| 1. | I have reviewed this annual report on Form 10-K of Great Northern Iron Ore Properties; |
| 2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or
omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements
were made, not misleading with respect to the period covered by this report; |
| 3. | Based on my knowledge, the financial statements, and other financial information included in this
report, fairly present in all material respects the financial condition, results of operations and cash flows of the Registrant
as of, and for, the periods presented in this report; |
| 4. | The Registrant’s other certifying officers and I are responsible for establishing and maintaining
disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial
reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the Registrant and we have: |
| a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures
to be designed under our supervision, to ensure that material information relating to the Registrant, including its consolidated
subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being
prepared; |
| b) | designed such internal control over financial reporting, or caused such internal control over financial
reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting
and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; |
| c) | evaluated the effectiveness of the Registrant’s disclosure controls and procedures and presented
in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered
by this report based on such evaluation; and |
| d) | disclosed in this report any change in the Registrant’s internal control over financial reporting
that occurred during the Registrant’s most recent fiscal quarter (the Registrant’s fourth quarter in the case of an
annual report) that has materially affected, or is reasonably likely to materially affect, the Registrant’s internal control
over financial reporting; and |
| 5. | The Registrant’s other certifying officers and I have disclosed, based on our most recent
evaluation of internal control over financial reporting, to the Registrant’s auditors and the audit committee of the Registrant’s
board of directors (or persons performing the equivalent function): |
| a) | all significant deficiencies and material weaknesses in the design or operation of internal control
over financial reporting which are reasonably likely to adversely affect the Registrant’s ability to record, process, summarize
and report financial information; and |
| b) | any fraud, whether or not material, that involves management or other employees who have a significant
role in the Registrant’s internal control over financial reporting. |
Date: |
February 26, 2015 |
|
By: |
/s/ Joseph S. Micallef |
|
|
|
|
Joseph S. Micallef, Chief Executive Officer,
Trustee and President of the Trustees
(principal executive officer) |
Exhibit 31.2
Certification of Chief Financial Officer pursuant
to
Rules 13a-14(a) and 15d-14(a) of the Exchange Act, as amended, and
Section 302 of the Sarbanes-Oxley Act of 2002
I, Thomas A. Janochoski, certify that:
| 1. | I have reviewed this annual report on Form 10-K of Great Northern Iron Ore Properties; |
| 2. | Based on my knowledge, this report does not contain any untrue statement of a material fact or
omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements
were made, not misleading with respect to the period covered by this report; |
| 3. | Based on my knowledge, the financial statements, and other financial information included in this
report, fairly present in all material respects the financial condition, results of operations and cash flows of the Registrant
as of, and for, the periods presented in this report; |
| 4. | The Registrant’s other certifying officers and I are responsible for establishing and maintaining
disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial
reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the Registrant and we have: |
| a) | designed such disclosure controls and procedures, or caused such disclosure controls and procedures
to be designed under our supervision, to ensure that material information relating to the Registrant, including its consolidated
subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being
prepared; |
| b) | designed such internal control over financial reporting, or caused such internal control over financial
reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting
and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles; |
| c) | evaluated the effectiveness of the Registrant’s disclosure controls and procedures and presented
in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered
by this report based on such evaluation; and |
| d) | disclosed in this report any change in the Registrant’s internal control over financial reporting
that occurred during the Registrant’s most recent fiscal quarter (the Registrant’s fourth quarter in the case of an
annual report) that has materially affected, or is reasonably likely to materially affect, the Registrant’s internal control
over financial reporting; and |
| 5. | The Registrant’s other certifying officers and I have disclosed, based on our most recent
evaluation of internal control over financial reporting, to the Registrant’s auditors and the audit committee of the Registrant’s
board of directors (or persons performing the equivalent function): |
| a) | all significant deficiencies and material weaknesses in the design or operation of internal control
over financial reporting which are reasonably likely to adversely affect the Registrant’s ability to record, process, summarize
and report financial information; and |
| b) | any fraud, whether or not material, that involves management or other employees who have a significant
role in the Registrant’s internal control over financial reporting. |
Date: |
February 26, 2015 |
|
By: |
/s/ Thomas A. Janochoski |
|
|
|
|
Thomas A. Janochoski, Chief Financial Officer,
Vice President & Secretary
(principal financial and accounting officer) |
Exhibit 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)
In connection with this Annual Report of Great
Northern Iron Ore Properties on Form 10-K filed with the Securities and Exchange Commission, I, Joseph S. Micallef, President of
the Trustees and Chief Executive Officer of Great Northern Iron Ore Properties, certify, pursuant to Section 906 of the Sarbanes-Oxley
Act of 2002, 18 U.S.C. 1350, that:
| 1. | This Annual Report on Form 10-K of Great Northern Iron Ore Properties for the year ended December
31, 2014 (the “Report”) fully complies with the requirements of Section 13 or 15(d) of the Securities Exchange
Act of 1934 (15 U.S.C. 78m); and |
| 2. | The information contained in this Report fairly presents, in all material respects, the financial
condition and results of operations of Great Northern Iron Ore Properties. |
Date: |
February 26, 2015 |
|
By: |
/s/ Joseph S. Micallef |
|
|
|
|
Joseph S. Micallef, Chief Executive Officer,
Trustee and President of the Trustees
(principal executive officer) |
A signed original of this written statement
required by Section 906, or other document authenticating, acknowledging or otherwise adopting the signature that appears in typed
form within the electronic version of this written statement required by Section 906, has been provided to Great Northern Iron
Ore Properties and will be retained by Great Northern Iron Ore Properties and furnished to the Securities and Exchange Commission
or its staff upon request.
----------
In connection with this Annual Report of Great
Northern Iron Ore Properties on Form 10-K filed with the Securities and Exchange Commission, I, Thomas A. Janochoski, Vice President
& Secretary and Chief Financial Officer of Great Northern Iron Ore Properties, certify, pursuant to Section 906 of the Sarbanes-Oxley
Act of 2002, 18 U.S.C. 1350, that:
| 1. | This Annual Report on Form 10-K of Great Northern Iron Ore Properties for the year ended December
31, 2014 (the “Report”) fully complies with the requirements of Section 13 or 15(d) of the Securities Exchange
Act of 1934 (15 U.S.C. 78m); and |
| 2. | The information contained in this Annual Report fairly presents, in all material respects, the
financial condition and results of operations of Great Northern Iron Ore Properties. |
Date: |
February 26, 2015 |
|
By: |
/s/ Thomas A. Janochoski |
|
|
|
|
Thomas A. Janochoski, Chief Financial Officer,
Vice President & Secretary
(principal financial and accounting officer) |
A signed original of this written statement
required by Section 906, or other document authenticating, acknowledging or otherwise adopting the signature that appears in typed
form within the electronic version of this written statement required by Section 906, has been provided to Great Northern Iron
Ore Properties and will be retained by Great Northern Iron Ore Properties and furnished to the Securities and Exchange Commission
or its staff upon request.
Exhibit 99
Report of Audit Committee
GREAT NORTHERN IRON ORE PROPERTIES
Report of Audit Committee
Year Ended December 31, 2014
The Audit Committee oversees the Trust’s
financial reporting process on behalf of the Board of Trustees. Management has the primary responsibility for the financial statements
and the reporting process including the systems of internal controls. In fulfilling its oversight responsibilities, the Audit Committee
reviewed the audited financial statements in the Annual Report with management including a discussion of the quality, not just
the acceptability, of the accounting principles, the reasonableness of significant judgments and the clarity of disclosures in
the financial statements.
The Audit Committee reviewed with the independent
auditors, who are responsible for expressing an opinion on the conformity of those audited financial statements with accounting
principles generally accepted in the United States, their judgments as to the quality, not just the acceptability, of the Trust’s
accounting principles and such other matters as are required to be discussed with the Audit Committee under auditing standards
generally accepted in the United States. In addition, the Audit Committee has discussed with the independent auditors the auditors’
independence from management and the Trust including the matters in the written disclosures required by the Independence Standards
Board.
The Audit Committee discussed with the Trust’s
independent auditors the overall scope and plans for their audit. The Audit Committee met with the independent auditors, with and
without management present, to discuss the results of their examination, their evaluation of the Trust’s internal controls
and the overall quality of the Trust’s financial reporting.
The Board of Trustees accepted the Audit Committee’s
reappointment of Ernst & Young LLP as independent auditors of the financial statements of the Trust for the year 2014. All
audit and non-audit services (printing and reproduction services) were preapproved by the Audit Committee. Fees paid in 2014 for
the annual audit services were $94,000, for audit-related services were $3,200, for tax services were $0 and for all other services
were $0. Fees paid in 2013 for the annual audit services were $90,400, for audit-related services were $1,600, for tax services
were $0 and for all other services were $3,000.
In reliance on the reviews and discussions referred
to above, the Audit Committee recommended to the Board of Trustees that the audited financial statements be included in the Annual
Report on Form 10-K for the year ended December 31, 2014, for filing with the Securities and Exchange Commission.
Respectfully submitted,
/s/ Robert A. Stein |
|
|
|
Robert A. Stein, Audit Committee Chair |
|
|
|
|
|
|
|
/s/ Roger W. Staehle |
|
|
|
Roger W. Staehle, Audit Committee Member |
|
|
|
|
|
|
|
/s/ James E. Swearingen |
|
|
|
James E. Swearingen, Audit Committee Member |
|
Dated: |
February
26, 2015 |