NOUSTRIAL
Fiscal Year Ends: Dec. 31. Annual Meeting: 3rd Wed. in March.
EARNINGS: Annual report, as of Dec. 31, 1929, reported that on operation of
not over 40% capacity for 10 months, beginning Mar. 1, 1929, company covered its
bond interest charges 13; times.
CAPITALIZATION, As of Dec. 31, 1929
Par Value Authorized
No Par 20,000 shs
.No Par 100,000 shs
i. 07 CUMUY./T" VE PREFERRED STOCK
Provisions: Preferred as to | per assets to $100 per share in liquidation.
annum cumulative dividends and us to Callable: At $115 on 30 days’ notice.
TANCE SHEET, As of Dee. 31, 1929
LIABILITIES
Accounts Payable .................¢
Deferred Liabilities ..................
Due Parent Company...
Funded Debt .......
Tapital & Surplus...
TOTAL LIABILITIES ............$4,110,431
FUNDED DEBT, As of Dec. 31, 1929
First Mortgage Sinking Fund Rate Dated Due Authorized Outstanding
Gold Bonds, Series A... 6% 12-1-27 12-1-42 $2,000,000 $1,992,000
Interest Payable: June and Dec. 1,
in New York and Chicago.
Trustee: Chemical National Bank,
New York.
Denominations: $1,000, $500. Cou-
pon Bonds.
Callable: On 45 days’ notice, on any
interest date, at 105 before Dec. 1,
1932, premium decreasing 1%9% each
vear thereafter to Dec. 1, 1940, and at
101 thereafter.
Additional Bonds: $1,000,000 addi-
tional may be issued, to not to exceed
50% of cost of additions or improve-
ments, and only when net earnings for
12 of 15 preceding months shall have
been 3 times interest charges on bonds
nutstanding, plus those to be issued.
Sinking Fund: Beginning Aug. 15,
1929, 5¢ per bbl. of cement produced
and sold, up to 500,000 bbls. per an-
num, and fc¢ per bbl. on all in excess
Outstanding
7,500 shs
100.000 shs
75,906
28,361
80,000
1 992,000
,934,164
Security: Direct first mortgage on
*ntire property now owned or here-
ifter acquired. Principal and interest
unconditionally guaranteed bv the Pa-
cifie Coast Co.
Legal Opinion by: Wise, Whitney &
Parker for bankers; Simpson, Thatcher
& Bartlett for the company .
Offered by: Geo. H. Burr, Conrad
& Broom, Seattle, and Taylor, Ewart &
Co... Nov... 1928 at 9814.
PACIFIC COAST LINEN MILLS
GENERAL OFFICE: Vancouver, Wash.
BRANCH OFFICES: 1103 Buyers Bldg. Portland, Ore.
HISTORY: Incorporated under laws of Washington, August, 1926. Assets ot
Oregon-Washington Linen Mills, Vancouver, Wash. were purchased.
BUSINESS: Company expects to manufacture linen from the raw
stages. Flax for manufacture is grown on contract.
PROPERTY: Owns 2% acres in industrial section of Vancouver. Wash., on
which are located company's two new plants with dimensions of 60x200 feet and
656x160 feet, equipped with machinery. Company is reported to have one-fifth of
all linen spindles operating in the U. S.
OFFICERS: E. G. Robinson, Pres. Portland, Ore.; J. Sidney Starling, Vice Pres.;
Tohn Wilkinson, Sec'y.; Flecher Linn, Treas.; A. T. Allen, Asst. Sec'y & Treas.
TRUSTEES: Robert Simpson, Clifton, N. J.: J. P, Rasmussen, Portland, Ore.;
Jas. G. Walker, Jr., Portland, Ore.; Geo. H. Crandall, Astoria, Ore.; P. M. Eilwell,
Vancouver, Wash.; Lewis Shattuck, Vancouver, Wash. Capt. C. T. Belcher, Port-
land, Ore.; C. E. McCall, Vancouver, Wash.: Harry G. Claassen, Vancouver. Wash.
Also the foregoing officers.
GENERAL COUNSEL: John Wilkinson, Vancouver, Wash.
Fisenl Year Ends: Dec. 31. Annual Meeting: 3rd Wed. in Feh