1976-05-17 RM Exhibits,, ~~:
STATE OF TdORTH C'~ROLITIA
COUNTY OF NEW HA.NOVER
SUPPLEMENTAL AGREEMENT
THIS AGREEMENT, made and entered into this / ~~=-day of May,
1976, by and between NEW HANOVER MEMORIAL IOSPITAL, INC party of the
first part, Yereinafter referred to as HOSPI~i'AL, and the COUNTY OF NEW
HA1`dOVER, party of the second part, hereinafter referred to as COUNTY,
W I T N E S S E T H
WiIEREAS, by agreement dated July 30, 1975, HOSPITAL and COUT~ITY
entered into an agreement whereby the HOSPITAL agreed to advance certain
funds to the COUNTY, subject to the terms of said agreement, said funds
being advanced for the purpose of the new HOSPITAL expansion project; and
'aHEREAS, the COUNTY subsequently received bids for the HOSPITAL
expansion project, and the low bids received by the COUNTY, plus existing
contracts already assumed by the COUNTY under prior assignments, totalled
approximately TWELVE MILLION FIVE HUNDRED TWO THOUSAND TWO HUNDRED EIGHTY-
NINE ($12,502,289 00) DOLLARS; and
WHEREAS, funds then available to the COUNTY for the HOSPITAL
exL~ansion project exceed the low bids received by the COUNTY, plus the
amount of contracts previously assumed by the COUNTY under prior assign-
ments, by the sum of OT1E HUNDRED FOURTEEN THOUSAND ONE HUNDRED THIRTY-
SEVEN ($114,1J7 00) DOLLARS; and
WI-IEI:F'AS, the HOSPITAL recommended a contingency in the sum of
approximately SI.~ HUI;dP.R.ED I GUI~'1'EEN THOUSAi~TD OT'~E HUNDRED THIRTY.-SEVEN
($614,137 00) DOLLARS for said HOSPITAL expansion project; and
WHEREAS, the sum of the low bids received by the COt7TQTY, plus
the sum of contracts previously assumed by the COUNTY under prior assign-
ments, plus the recommended contingency figure exceed funds available to
the COUNTY by the sum of PIv~ tILNDRED THOUSAND ($500,000 00) DOLLARS, and
WHEREAS, the COUNTY su;~>sequently requested that the IOSPITAL
guarantee to the COUTdTY an additional sum of FIVE HUNDRED TtOUSAND
($500,000 00) DOLLARS, if needed, to comer the aforesaid contingencies,
in order that the COUNTY might proceed to award construction contracts
for the HOSPITAL expansion project; and
WHEREAS, by Supplemental Agreement dated April 20, 1976, HOSPITAL
guaranteed the additional sum of FIVE HUNDRED THOUSAND ($500,000 00)
DOLLARS to the COUNTY by the assignment of certain negotiable time certi-
ficates as is more particularly set forth in the aforesaid Supplemental
Agreement dated April 20, 1976, reference to which is hereby made; and
WHEREAS, in order to acquire the necessary funds to proceed with
the HOSPITAL expansion project, the COUNTY applied for a Hill-Burton grant
in the sum of FOUR HUNDRED EIGHTY-SEVEN THOUSAND SIX HUNDRED NINETY-SIX
($487,696 00) DOLLARS, and
WHEREAS, the COUNT`I'S application for said grant received ten-
tative approval, but the COUNTY has now been advised that there will be
a delay in final approval of said grant; and
WHEREAS, in order to proceed with the HOSPITAL expansion pro-
ject as scheduled, the COUNTY must sign appropriate contracts with cer-
tarn contractors without undue delay; and
WHEREAS, in order to proceed with the signing of the aforesaid
contracts as scheduled, the COUNTY rzust have available to it a sum equal
to the amount applied for in the aforesaid Hill-Burton grant, and
WHEREAS, the COUNTY has requested NEW HANOVER MEMORIAL HOSPITAL,
INC to provide said additional sum to the COUNTY, and NEW HANOVER
MEMORIAL HOSPITAL, INC has agreed to do so, and, pursuant to said agree-
ment, ~zas assigned to COUNTY North Carolina National Bank negotiable time
certificate No 89708 with maturity date of Nov 10, 1976 in the
amount of FOUR HUNDRED EIGHTY-SEVEN THOUSAND SIX HUNDRED NINETY-SIX
($487,696 00) DOLLARS, and
WHEREAS, it is mutually agreed and understood between the COUNTY
and the HOSPITAL that the transfer of the aforesaid funds by the HOSPITAL
to the COUNTY is subject to the following conditions
-2-
s
1 Said funds shall be available to and used by the COUNTY in
the same manner as the Hill-Burton funds would have been used had said
grant been approved and funds been received prior to the signing of the
proposed construction contracts
2 Upon final approval of the COUNTY'S application for the
Hill-Burton grant, the COUNTY shall promptly and fully reimburse the
HOSPITAL for the sums advanced by the HOSPITAL to the COUNTY under this
agreement
3 Interest earned on the funds advanced by HOSPITAL to the
COUNTY under this agreement shall accrue to the benefit of the HOSPITAL
IN WITNESS WHEREOF, NEW HANOVER MEMORIAL HOSPITAL, INC. has
caused this instrument to be executed in its corporate name by its
Chairman, and its corporate seal to be hereto affixed, and attested by
its Secretary, ail pursuant to resolutions duly adopted by the Trustees
of NEW HANOVER MEMORIAL HOSPITAL, INC , and NEW HANOVER COUNTY has caused
this instrument to be executed in its corporate name by the Chairman of
its Board of County Commissioners and attested by the Clerk to said Board,
pursuant to resolutions duly and regularly adopted by said Board of County
Commissioners
L,RR1. ~J n7 ~"~i
_ -
Secref.ary
\: 4_q
._ C 10 lr (J a\
U iy ~
,• ,~
'r , .C ? r ~ ~~.f, 7
'Clerk`' k~:1~a~d,~ot New Hanover_
r~~~r ~ ~oi~t~`-sue Tone r s
NEW HANOVER MEMOR~~L i=i~OSpPITAL, INC
O
~, ~ ,...
gy '/.Y ~, - _ ~.'. 1 i _ ~~'..~ SEAL)
Chairmen, ~3c."'a~l of~ 'trustees
of New Haho-v~r MemQr~al~ospital, Inc
NEW HANOVER COI]N''~'~~',~}r~i„~~~~a~.
By a~~~,,.,.~ ~ (SEAL)
Chairman, Board of New Hanover
County Commissioners
-3-
~ ~ ,~;,
~a`~
LARRY J POWELL
Tax Administrator
RAYMOND E BLAKE JR
Appraisal Supervisor
~aA11~bQC
~/,
E~.
~t
11\
119 NORTH FIFTH STREET ~1111tingtOri, ~ 1CL, 2401
NEW HANOVER COUNTY TAX COLLECTIONS
Collections Thru April 30, 1976
MAE 6. STUART
Listing Supervisor
JANIE B. STRAUGHN
Collector of Revenue
762-0391
1975 1974
Regular Scroll Charges $8,125,391 15 $6,510,471 59
Discoveries Added 1,218,215 2.6 1,492,064 33
9,343,606 41 8,002,535 92
Less Abatements - 287,715 26 - 24,398 73
Total Taxes Due New Hanover Co 9,055,891 15 7,978,137 19
Total Collected -8,655,569 40 -7,644,623 37
Outstanding Balance 400,321 75 333,513 82
Percentage Collected 95 6% 95 8%
Back Taxes
Real Estate Taxes $ 332,356 19 $ 305,089 15
Less Abatements - 3,646 26 - 17,072 47
Total Collections to Date - 110 689 82 - 129,249 24
Outstanding Balance 218,020 11 158,767 44
Percentage Collected 33 7% 44 8%
Personal Property Taxes $ 343,874 95 $ 343,627 23
Less Abatements - 8,885 54 - 34,015 O1
Total Collections to Date - 37,303 79 - 35,617 30
Outstanding Balance 297,685 62 273,994 92
Percentage Collected 11 1% 11 5%
Total money processed through collection office for New Hanover
County, City of Wilmington, Carolina Beach, Kure Beach and Wrightsville
Beach to date $14,232,198 94
This report is for fiscal year beginning July 1, 1975
~O~
4~
Respectfully submitted,
~,~.~.
an>_e B Straughn
Collector of Revenue
JBS/rc
MEMORANDUM
May 12, 1976
TO Mr Uan Eller, County Manager
New Hanover County Board of County Commissioners
FROM Larry J Powell ~~~~%
Tax Administra.to
KE Abatements and Refunds
The following taxpayers request they be allowed the Senior
Citizen's Exemption Each indivld.ual qualifies for the
exemption, however, they failed to file for the release in
January
1 Charles E Newton
2 W M Cameron
$ 29 00
75 60 (Refund Co 30 23
Request the following taxes be abated as this is exempt
property
1 Young Mens Christian Assoc $
2 Ironside Baptist Church
3 Greek Orthodox Comm Church
4 Central Church of God
5 Elizabeth Montgomery (City of Wilm )
6 Kenneth Johnson (US Gov )
7 Josh Moore Family Cemetery
443 03
98 04
1.105 85
201 41
13 35
935 2.7 1973, '74, '75
(Refund $ 81 40. )
19 14
Request the following taxes be abated as taxpayers reported
incorrect information
1 Katherine Rivers
2 Robert Clark
3 Jimmy Barfield
$14 81 (Refund)
35 23 (Refund)
62 37 1913
The following taxpayers request the l~_sting penalty be
released as they received listing sheets late or listed other
property which they felt covered all tracts
1 Riley Evans $610 63
2 E A Rivenbark 6 55
3 Joseph Nelson 2 49
4 James Jackson 19 78 (Refund $7 91)
5 Bennett Langley 2 57 (1974)
2
Request the following taxes be released as these are clerical
and appraisal errors In addition, pricing motor vehicles, lot
size, incorrect acreage, etc
1 Mable F Parker
2 Herman S Musselwhite
3 Unknown (Property Combined with
State Highway Patrol)
4 J R Reaves
5 Hrs D N Moore
6 Dr H A Eaton
7 Alton Sanderlln
8 Arnold L Sobol
9 M S Willard
10 McCullogh Leasing Company
11 American Classics Industries Inc
$ 162
160
60
18
51
63
135
22
198
340
2,471
46 (Refund)
08
55
97 (Refund $10 67
62 1972 and 1974
00
08
85
48
10
46
Request the following taxes be released as these lndlv~_duals
do not reside within the city or town limits, or the personal
property is located within the county
1 Bruce Williams 21 O5
2 Jimmy Gause 31 16
3 Sidney V Taylor 7 Q8 (1969)
4 David S Sills 44 72 (1973 & 1974)
5 John W Ml_lls 50 69
6 Johnny Hughes 30 52
Request the following taxes be released as they are double
charged
1 Faye T Yates $2.48 00
2 Geraldine Wheeler 7 25
3 Plne Valley Water Company 103 l$ (Refund)
4 William H Thornton 84 94 1968-70 & 1973-75
5 Joseph Lewis 30 16
6 Walter Hunt 22 46
7 Wllllam Freeman 37 95
8 Eddie Lewis Construction Co 128 70
9 Ronald Covll 142 10
10 Costal Plains Utilities Company 68 96
11 Bayshore Estates 2.6 33
12 Charles Spencer 2 47
13 Waddel Corbett 91 33 1974
14 Herbert Pittman 93 98 (Refund)
15 William Fales 14 60 (Refund)
16 Ella G Crisp 5 86
17 Jaynes Fales 35 84
18 Arnold Sobol 77 72 (Refund)
19 Lillie Parker 32 48 (Ref_und)
.~ 3
If these refunds are approved, we will need a transfer
from contigencles account to 11-45fJ-60, Tax Refund and
Payments, in the amount of $664 67
Request these be placed on the agenda for the County
Commissioners' meeting on May 17, 1976
LJP/rc
cc Mrs Brown
Mr Fox
MEMORANDUM
May 12, 1976
TO
FROM
Mr Dan Eller, County Manager
New Hanover County Bo/a~rd of County Commissioners
Larry J Powell~l~~r''
Tax Administrator
RE Transfer
Request $206 be transferred from contigencies account to
11-450-60, Tax Refunds a.nd Payment s, to Issue the following
refunds due to overpayrnent of 1975 prepayments
Herman F Blake #3597 $ 94
Forest 8 Vivian Woodcock #52448 9 17
Fzed M Caulder #7785 6 50
Cecil Vance Thompson #46455 2 32
Hattie P Terry Clife est ) #46209 8 60
Suggs 8 Harrelson #45185 06
Smith Creek Dev #42934 6 27
" " " #42933 5 39
" " #42927 5 46
" " " #42920 5 45
" " " #42919 7 12
Sec of Houslnp~ 8 Urban Dev #4122?_ 4 40
Robert Hi11 Construction #39236 41
Reba J Raynor #38024 4 06
Mrs W F Mote #32632 1 74
Morris Nancy Raynor #32458 4 75
New Hanover Dev Co #33766 3.25
Josey Althea Hicks #2478 3 81
Wm F Mintz #31696 O1
Robert Glenn Millis #31510 01
Beulah W Miller #313.13 4 56
Gladys J Merritt #31085 3 87
L C Marshall #29132 3 03
Lenunie Dewey Jackson #23296 2 84
James R Hines #20967 2 55
David R Hervey #20445 15 78
John D Henry #20268 01
Alexander 8 Barbara Hart, Jr #19623 17
H ~ H Development #18420 10 88
H ~ H Development #18419 8 84
G & F Construction #16123 6 01
Bobby L Fowler #15248 6 13
Eddie Lewis Construction #12938 75
Nancy Faye Craig #9989 7 31
Wm D & Eva.dene Cothran #9636 5 80
r
2
Roy Baxter Cotlett #7762 $ 01
Caison Economy Laundry #6744 33
Mrs Omie Mae Brady Biggs #3345 2 67
Audrey F Ballance #.1584 2 87
L R Register #38368 2 91
Tasia J Ponos #36720 34 45
Frances M All #355 3 48
Richard E 8 Charlotte Moore #54206 23
Eddie Lewis Construction #12918 ~ #54161 79
Penny 0 Jones, etux #24600 01
Request this item be placed on the agenda for the Cou nty
Commissioners` meeting of May 17, 1Q76
LJP/rc
cc Mrs Brown
Mr Fox
MEMORANDUM
May 12, 1976
TO Mr Dan W Eller, County Manager
New Hanover County Board of Commissioners
FROM Larry J Powel
Tax Administrator
SUBJ Discoveries
In accordance with General Statute 105-312, request the following
additional values be assigned to the taxpayers listed below
Each of the taxpayers have been advised of the increased values
Clifton Lee $ 7,754
Wilmington Assoc Inc 6,570
Josephine Rusher 1,200
Mary M. Robbins 2,210
Lillie Slade 530
Alex M Trask 12,300
Hanover Hgts Dev Co 12,500
John Register 5,160
Ashley Mills 1,680
Request this item be placed on the agenda of the County Commissioners'
meeting of May 17, 1976
LJP/pjr
cc Mrs Brown
Mr Fox
~~ ~~
r ~,
r
~ • •~
XECLITIVE ~ ~ DEPARTMENT JJ'~
.~ _
l NMM~
GOVERNOR JAMES E HOLSHOUSER, JR
GIH~R~AS, wh,i,ee the Sate a ~ Nanth Cano.P,ina .ce appnee,cat,%ve a ~
aZP. o~ .cta eiti.zervs, we ane espeaeae~.y .cndeb~ed ~o ~ha.ae ac~i.zen6 avelc
a.i,xxty yeafus a~ age fan .the,vr..a.Lgn~.~~,cant can~'iri,bu~iarus .ta -the deveeapment
and pnagnea~ o~ aun Sate; and
w~f~R~AS, .theae a.2dejc adu.P~ have been a va~uab.~e nesacvicee a~
finaw2edge, ~sfu.P,P~s, expen,%enee and .~eade~vsh.~p fan one-~h~cd a~ xh.e enzine
h.ia~ony a~ aun Sate and Na~,i.an, and
w+I~R~AS, a~ a pnognes.a~.ve Sate, we mush be ~aneveh conaciaua
a~ -c,~s maa.t va~u.ed ne.~aunee -- .ctb peap2e, yep eona~a.n~yy awavice and
appnee.ca~,%ve a~ ~ha~se e.,itizen~s a~ xhe Sate av~c b.c.xty whaae ean.~i.bu~.eand
have and aha,~ nema~.n the baunda~,%on a~ aa.eidanity and endu.%n.g gnow~h; and
GlH~R~AS, we urge the peap.~e a~ Nanth Cana.P,e.na ~a aeefz ~a expand
appon~u.n.cti.e~s fan ac~,%ve pcvr~,%e,%pafi,%an a~ a.eden adu.et~s ~hnaugh paid on
va.eea.ntatcy endeavona ~ha~ ab~wce ean~,i.vrued ube~u.~neab and nand,%ae~rim~.natany
,cnvo.~vemevLt .cn. he.~p~,ng ~a a~de~sd and meet bath the gnawdag needy a~ aun
a.~detc c,c~.t.zews and the needy a~ the Sate a,d a wha.~e xhnaugh a.~k pub.2.ic
and pn.Lva~e ongan~.za~.%arvs p.?.anw%ng ~age~hen ~a meek ~h.eye needy e~~ee~,ive~y;
Am eni.c[L,
TN~RE~UR~, .cn ~hi~s S.ie.ev~tenn.iae yeah a~ ~h.e Un,%ted S~CC.tey a~
I pnac~P_aim ~h.e man~h, a~ May, 1976
ULV~R AMERICANS M~NTN IN NGRTH CAROLINA
and commend zhi~s aby envance ~o a,~ aun c,%ti.zenb
By xhe Gaveh.aan
~ u.Aw, ~.
Jamey ~ Ho.P.ahauyen, Jn
Ra~ei.gh, Nanth Cano.ei,na.
Apn.i.e 29, J 976