Loading...
Resolution 167-1977t 0 n LJ RESOLUTION NO. 167 - 1977 RESOLUTION APPROVING CLOSING STATEMENT FOR PURCHASE OF HOSPITAL PROPERTY. WHEREAS, on April 5, 1977, the Board entered into a Lease - Purchase Agreement to purchase certain property, the legal description for which is attached to said Agreement, and WHEREAS, a Closing Statement has been prepared setting forth the actual contract, now therefore BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA that the Chairman of the Board be and he is hereby authorized to execute the Closing Statement attached hereto and the Clerk is hereby authorized to make all payments called for under and by virtue -.of said Closing Statement. RESOLVED in regular meeting of the Board at Marathon, Monroe County, Florida this 20th day of September, A:D. 1977. BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA By • ' M yor/Chairman Attest: / lerk APPROVED ON BOOK 0,7 niai been revinti� for test n n '^ eencontand tlatfF�e s&!�e MOS��'�ti� :y y approval. �pn6) G, r— sanCirs�. • • CLOSING STATEMENT Prepared by Richard G. Payne, Assistant County Attorney 614 Whitehead Street Key West, Florida 33040 Legal Description As set forth in the Lease - Purchase Agree- ment between the Buyer and Seller of April 5, 1977. Date of Closing: October 1, 1977. Seller: American Medical Affiliates, Inc., a Pennsylvania Croporation. Buyer: Monroe County, Florida, a political subdivision of the State of Florida. Credits of Sale Credit Credit Seller ' Buyer Total Sales Price $160,680.00 Credit for Down Payment $ 1,500.00 Proration of 1977 County Tax 273 days credit buyer based on 1976 assessment #41890 of $1,077.64 and assessment #9273 of $74.66 Total: $1,152.30 C $3.156 per day. 861.85 TOTAL CREDITS $160,680.00 - $ 2,361.85 Less Buyer's Credits 2,361.85 SELLER CREDIT SUBTOTAL $158,318.15 Expenses of Sale Abstract (lst Tit.Serv.Co.) $ Surtax on Deed F1a.Rev.Stamps on Deed Recordation of Deed: Indemnity Affidavit If if Sat. of Mortg. If If Release of Mortg. Seller's Broker Fee(Thomas Fouts) Seller's Attorneys Fees Charge Seller 147.50 177.10 482.04 6.00 4.00 4.00 4.00 2,670.00 1,660.00 Charge Buyer No Charge CHARGE TOTALS $ 5,154.64 None ® Closing Summary SELLER'S CREDIT SUBTOTAL $158,318.15 LESS SELLER'S CHARGES 5,154.64 BALANCE DUE SELLER Payable to Seller as follows: September 30, 1977 September 30, 1977 October 15, 1977 .November 1, 1977 December 1, 1977 January 1, 1978(Last Pay.) TOTAL PAYMENTS September , 1977 $153,163.51 $40.471.76 to First Nat.Bank of the Upper Keys 6,581.75 to American Med..Affiliates 29,528.24 to First Nat.Bank of the Upper Keys 25,527.25 to American Med.Affiliates 25,527.25 " " " 25,527.25 " $153,163.51 I HEREBY AGREE TO SAID PAYMENT SCHEDULE AND CLOSING STATEMENT AS SET FORTH ABOVE. AMERICAN MEDICAL AFFILIATES, INC. W" FRED TITTLE, ESQ. Attorney and Representative (Corporate Seal) BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA BY Mayor�Cai�rman�� tiLk F of y that v0s for 9I6MAD G. PAY -tic ......, v :. - Assn- County Atto.mtaY •RICHA�AYNE ®. - OFFICE OF: Assistant County Attorney P.O. Box P.0. Box # 1617 F- , •.: BOARIWUNTY COMMISSIONERS DON SCHLOESSER, Chairman n RICHARD A. KERR, Vice -Chairman JERRY HERNANDEZ, JR. gel PURIE HOWANITZ JEROME SHIPLEY OUNTY o MONROE _ - rt KEY WEST, FLORIDA33040 '"= w (305) 294.4641 September 12, 1977 TO: DANNY KOHLAGE Bookkeeping Department FROM: RGP Request is made for the following warrants to be issued Co purchase the Hospital Property: Warrants Drawn on Fiscal Year 1976-1977: $ 861.85 Harry F. Knight, Tax Collector 147.50 First Title Service Company 677.14 Ralph W. White, Clerk 1,660.00 Fred Tittle, Esq. 2,670.00 Thomas L. Fouts 40,471.76 First National Bank of the Upper Keys 6,581.75 American Medical Affiliates, Inc. Warrants Drawn on Fiscal Year 19.77-1978: On October 15, 1977 - $29,528.24 First National Bank of the Upper Keys On November 1, 1977 - 25,527.25 to American Medical Affiliates, Inc. On December 1, 1977 - On January 1, 1978 (Final Payment) . Very truly yours, .9 RICHARD G. PAYNE RGP:au