Loading...
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