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