Simkins v Moses H Cone Memorial Hospital Appellants Appendix
Public Court Documents
December 17, 1962
237 pages
Cite this item
-
Brief Collection, LDF Court Filings. Simkins v Moses H Cone Memorial Hospital Appellants Appendix, 1962. e55a9f66-c49a-ee11-be37-00224827e97b. LDF Archives, Thurgood Marshall Institute. https://ldfrecollection.org/archives/archives-search/archives-item/75b635b0-47cd-4a14-b985-29450152bf67/simkins-v-moses-h-cone-memorial-hospital-appellants-appendix. Accessed November 23, 2025.
Copied!
In the
llmtih BtnUz (Enart of Appeals
F ob the F ourth Circuit
No. 8908
G. C. Simkins, Jr., et al., and United States of A merica,
Appellants,
Moses H. Cone Memorial H ospital, a corporation, et al.,
Appellees.
ON APPEAL FROM THE UNITED STATES DISTRICT COURT FOR THE
MIDDLE DISTRICT OF NORTH CAROLINA
APPELLANTS’ APPENDIX
J ack Greenberg
James M. Nabrit, III
Michael Meltsner
10 Columbus Circle
New York 19, N. Y.
Conrad O. P earson
203% E. Chapel Hill St.
Durham, North Carolina
Attorneys for
G. C. Simkins, Jr., et al.
INDEX TO APPENDIX
Complaint ....................................................................... la
Motion to Dismiss............................................................ 19a
Affidavit of Benjamin Cone ........................................... 20a
Exhibit A to Affidavit............................................ 22a
Exhibit B to Affidavit............................................ 32a
Exhibit C to Affidavit............................................ 45a
Affidavit of Harold Bettis............................................ 55a
Affidavit of Mose K iser................................. 60a
Motion for Preliminary Injunction........................... - 68a
Motion for Summary Judgment ................................. 72a
Affidavit of George C. Simkins, Jr............................... 76a
Exhibit A to Affidavit............................................ 80a
Affidavit of E. C. Noel, III ........................................ 81a
Affidavit of A. Y. Blount, Jr. .................................... 84a
Affidavit of A. J. Taylor................................................... 87a
Affidavit of Donald R. Lyons ........................................ 89a
Affidavit of Barbara W ise............................................ 91a
PAGE
Relevant Docket E ntries................................................. la
11
Letter of William F. Henderson................................. 104a
Excerpts from State Plan ............................................. 106a
Rules and Regulations for Hospital Licensure in
North Carolina........................................................... 122a
Transmission of License ............................................. 158a
Transmission of License ............................................ 160a
Brochure of Woman’s College................. ................. . 162a
Excerpt from Woman’s College Catalogue .............. 164a
Motion to Intervene ........ 165a
Pleading in Intervention ... ..... .... ................. ............ 166a
Affidavit and Report of Alanson W. Willcox .......... 173a
Affidavit of Naomi W. Wynn ........... ......................... 181a
Affidavit of Alice C. Boehret........................................ 184a
Notice............................................ 186a
Affidavit of George C. Simians, Jr. .............................. 187a
Order Allowing Intervention........ — .... ................... . 188a
Motion for Summary Judgment ............................ 189a
Stipulation ..................................................................... 190a
PAGE
Project Construction Application .............................. . 93a
I l l
Stipulation ....... 191a
Order Denying Preliminary Injunction............... 192a
Reporter’s Transcript ......................... 193a
Findings of Fact, Conclusions of Law and Opinion .... 195a
Judgment ..... 223a
Notice of Appeal ................... ................................. -..... 224a
Notice of Appeal........................................................... 225a
PAGE
Relevant Docket Entries
Simkins, et al. and United States of A merica
as intervenor,
-v -
T he Moses H. Cone Memorial H ospital,
A /Corporation, et al.
2-12-62 Filed Complaint and cost bond
4- 2-62 Filed defendants’ Motion to Dismiss
5- 4-62 Filed plaintiffs’ Motion for Preliminary Injunc
tion and Summary Judgment
5-4-62 Filed affidavits of Dr. George C. Simkins, Jr.,
Dr. A. V. Blount, Jr., Dr. Walter J. Hughes,
Dr. Norman N. Jones, Dr. Girardeau Alexander,
Dr. Milton H. Barnes, Dr. W. L. T. Miller, Dr.
E. C. Noel, III, Dr. F. E. Davis, A. J. Taylor,
Donald R. Lyons and Barbara Wise
5-4-62 Filed plaintiffs’ Exhibits A through 0 in support
of Motion for Summary Judgment
5-8-62 Filed Motion of United States to Intervene and
Pleading of the United States in. Intervention
5- 14-62 Filed memorandum and affidavit in support of
United States Motion to Intervene, affidavit of
Alanson W. Willcox, Gen. Counsel for Dept, of
HEW.
6- 8-62 Filed defendants’ Response to Plaintiffs’ Motion
for Summary Judgment and Preliminary Injunc
tion with affidavits attached
2a
6-15-62 Filed Affidavit of Dr. George C. Simkins, Jr.
6-26-62 Case called for hearing before Judge Stanley on
defendants’ Motion to Dismiss, plaintiffs’ motion
for Preliminary Injunction, plaintiffs’ motion for
Summary Judgment and motion by the United
States of America to Intervene. Oral arguments
heard. Court denied plaintiffs’ motion for Pre
liminary Injunction. Court granted motion by
United States of America to Intervene. As to
Dismiss the court ordered that by July 20, 1962
the parties are to file Requests for Findings of
Fact, Conclusions of Law and any further Briefs
either party desires to file; parties are to then
exchange same and by July 31, 1962 each party
is to file any objection to the Requested Findings
and Conclusions filed by the opposing party with
specific reasons for their objections; the Court
will then take the matter under advisement for
ruling without further oral arguments unless re
quested by the Court; the ruling of the Court on
these motions will be determinative of the Case.
6- 26-62 Filed Order signed by Judge Stanley, granting
United States’ Motion to Intervene.
7- 9-62 Filed Intervenor’s Motion for Summary Judg
ment
7-10-62 Filed Stipulation between Intervenor and Defen
dants Moses H. Cone Memorial Hospital and
Harold Bettis
7-10-62 Filed Stipulation between Intervenor and defen
dants Wesley Long Community Hospital and A.
0. Smith
Relevant Docket Entries
3a
7-12-62
7-20-62
7-20-62
7-20-62
7-30-62
7-30-62
12-5-62
12-17-62
1-4-63
1-16-63
Filed Order signed by Judge Stanley Denying
Preliminary Injunction
Filed plaintiffs’ Requests for Findings of Fact
and Conclusions of Law
Filed Conclusions of Law proposed by United
States
Filed Defendants’ Request for Findings of Fact
and Conclusions of Law
Filed Objections by defendants to Request for
Findings of Fact and Conclusions of Law sub
mitted by plaintiffs and intervenor
Filed plaintiffs’ Response to Defendants’ Re
quested Findings of Fact.
Filed Findings of Fact, Conclusions of Law and
Opinion of Judge Stanley
Filed Judgment Signed by Judge Stanley order
ing:
1. Denying motions for summary judgment by
plaintiffs and the United States
2. Granting defendants’ motions to dismiss the
complaint and pleading in intervention for lack
of jurisdiction
3. Defendants are entitled to their costs
Filed plaintiffs’ Notice of Appeal to the United
States Court of Appeals
Filed intervenor’s Notice of Appeal to the United
States Court of Appeals
Relevant Docket Entries
4a
Complaint
(Filed: February 12, 1962)
IN THE UNITED STATES DISTRICT COURT
F or the Middle D istrict of North Carolina
Greensboro D ivision
N o. C-57-G-62
G. C. Simkins, Jr., A. V. Blount, Jr., W alter J. H ughes,
Norman N. J ones, Girardeau A lexander, Milton H.
B arnes, W. L. T. Miller, E. C. Noel, III, F. E. Davis,
A. J. T aylor and D onald R. L yons,
Plaintiffs,
Moses H. Cone Memorial H ospital, A Corporation, H arold
B ettis, Director of the Moses H. Cone Memorial Hos
pital, and W esley L ong Community H ospital, A Cor
poration, and A. 0. Sm ith , Administrator of the Wesley
Long Community Hospital,
Defendants.
I
The jurisdiction of this Court is invoked pursuant to
Title 28, United States Code, Section 1343(3). This is a
suit in equity authorized by Title 42, United States Code,
Section 1983, to be commenced by any citizen of the United
States or other person within the jurisdiction thereof, to
redress the deprivation under color of state law, statute,
ordinance, regulation, custom and usage of rights, privi-
5 a
leges and immunities secured by the Fourteenth Amend
ment to the Constitution of the United States, Section 1,
and by Title 42, United States Code, Section 1981, providing
for the equal rights of citizens and all persons within the
jurisdiction of the United States as hereinafter more fully
appears.
The jurisdiction of this Court is invoked pursuant to
Title 28, United States Code, Section 1331, as this action
arises under the Fourteenth Amendment to the Constitu
tion of the United States, Section 1, and the Fifth Amend
ment to the Constitution of the United States and the
matter in controversy exceeds, exclusive of interest and
costs, the sum or value of ten thousand dollars ($10,000.00).
II.
The plaintiffs bring this action on their own behalf and
on behalf of all others similarly situated pursuant to Rule
23(a)(3) of the Federal Rules of Civil Procedure. There
are common questions of law and fact affecting the rights
of all other Negro physicians, dentists, and patients, to use
the facilities of the Moses H. Cone Memorial Hospital and
the Wesley Long Community Hospital, who are so numer
ous as to make it impracticable to bring all before this
Court. A common relief is sought. The interests of said
class are adequately represented by plaintiffs.
III.
This is a proceeding for injunction restraining defendants
herein from continuing to enforce the policy, practice, cus
tom, and usage of denying plaintiff physicians and dentists
the use of staff facilities at the Moses H. Cone Hospital
and the Wesley Long Community Hospital in Greensboro,
North Carolina, on the ground of race.
Complaint
6a
This is a proceeding for an injunction restraining de
fendants herein from continuing to enforce the policy, prac
tice, custom, and usage of denying and abridging admission
of patients on the basis of race and refusing to permit
patients to be treated by their own physicians and dentists
on the basis of race, at the Moses H. Cone Memorial Hos
pital and the Wesley Long Community Hospital in Greens
boro, North Carolina.
Complaint
IV.
This is an action for a declaratory judgment pursuant
to Title 28, United States Code, §§ 2201 and 2202. There
is an actual controversy now existing between the parties
to this action as to which plaintiffs seek the judgment of
this Court. Plaintiffs seek a definition and a declaration
of the legal rights and relations of the parties in the subject
matter in controversy, to wit, the question:
Whether §291e(f) of Title 42, U.S.C. (Title VI of the
Public Health Service Act or Hill-Burton Act) and Regula
tion 53.112 of the Public Health Service Regulations, 42
C.F.R. § 53-112, 21 F.R. 9841, pursuant thereto, which pro
vide for the construction of hospital facilities and the
promotion of hospital services with funds of the United
States Government on a separate but equal basis as follows:
291e. General regulations.—Within six months after
[Aug. 13, 1946] the enactment of this title, the Surgeon
General, with the approval of the Federal Hospital
Council and the Administrator [Secretary of Health,
Education, and Welfare], shall by general regulation
prescribe—
# # # # *
(f) The State plan shall provide for adequate hos
pital facilities for the people residing in a State, with-
7a
out discrimination on account of race, creed, or color,
and shall provide for adequate hospital facilities for
persons unable to pay therefor. Such regulation may
require that before approval of any application for a
hospital or addition to a hospital is recommended by
a State agency, assurance shall be received by the State
from the applicant that (1) such hospital or addition
to a hospital will be made available to all persons
residing in the territorial area of the applicant, without
discrimination on account of race, creed, or color, but
an exception shall be made in cases where separate
hospital facilities are provided for separate popula
tion groups, if the plan makes equitable provision on
the basis of need for facilities and services of like
quality for each such group; and (2) there will be made
available in each such hospital or addition to a hospital
a reasonable volume of hospital services to persons
unable to pay therefor, but an exception shall be made
if such a requirement is not feasible from a financial
standpoint.
§ 53.112. Nondiscrimination. Before a construction
application is recommended by a State agency for
approval, the State agency shall obtain assurance from
the applicant that the facilities to be built with aid
under the Act will be made available without discrimi
nation on account of race, creed, or color, to all persons
residing in the area to be served by that facility. How
ever, in any area where separate hospital, diagnostic
or treatment center, rehabilitation or nursing home
facilities, are provided for separate population groups,
the State agency may waive the requirement of assur
ance from the construction applicant if (a) it finds that
Complaint
8a
the plan otherwise makes equitable provision on the
basis of need for facilities and services of like quality
for each such population group in the area, and (b)
such finding is subsequently approved by the Surgeon
General. Facilities provided under the Federal Act
will be considered as making equitable provision for
separate population groups when the facilities to be
built for the group less well provided for heretofore
are equal to the proportion of such group in the total
population of the area, except that the State plan shall
not program facilities for a separate population group
for construction beyond the level of adequacy for such
group.
are unconstitutional, invalid and void in that they deprive
plaintiffs, and the class which they represent, rights, privi
leges, and immunities guaranteed by the due process and
equal protection clauses of the Fourteenth Amendment to
the Constitution of the United States and the due process
clause of the Fifth Amendment to the Constitution of the
United States.
Complaint
V .
Plaintiffs are Negro citizens of the United States and
the State of North Carolina residing in the City of Greens
boro.
Plaintiffs A. V. Blount, Jr., Walter J. Hughes, Norman
N. Jones, Girardeau Alexander, E. C. Noel, III, and F. E.
Davis are qualified Negro medical doctors practicing in
Greensboro, North Carolina. Plaintiffs G. C. Simkins, Jr.,
Milton H. Barnes and W. L. T. Miller are qualified Negro
dentists practicing in Greensboro, North Carolina. Plain
tiffs seek admission to the staff facilities at the Moses H.
9a
Cone Memorial Hospital and the Wesley Long Community
Hospital without discrimination on the ground of race or
color.
Plaintiff A. J. Taylor is a Negro citizen of the United
States and the State of North Carolina and a resident of
the City of Greensboro. He has a confirmed gastric ulcer
of 35 years duration which requires constant medical super
vision, dietary restrictions and the administration of anti
cholinergic drugs. Because of the nature of his illness, he
has been advised to submit himself to periodic clinical
evaluation. These periodic evaluations include detailed
diagnostic X-ray studies, laboratory procedures, and tests
of such nature as to require the most advanced diagnostic
facilities available. He desires to enter either the Wesley
Long Community Hospital or the Moses H. Cone Memorial
Hospital where complete medical equipment and the best
facilities for treatment in the Greensboro area are avail
able, and he desires treatment from his physician, Hr. E. C.
Noel, III. He cannot be admitted to the Wesley Long Com
munity Hospital as the Wesley Long Community Hospital
follows a policy, practice, custom and usage of refusing to
admit Negroes to the use of its facilities. He cannot enter
the Moses H. Cone Memorial Hospital on the same basis
as whites nor can he enter the Moses H. Cone Memorial
Hospital and be treated by his physician because the Moses
H. Cone Memorial Hospital will not admit Negro doctors
to staff facilities.
Plaintiff Donald R. Lyons is a Negro citizen of the United
States and the State of North Carolina and a resident of
the City of Greensboro, North Carolina. He suffers from
an impacted lower third molar and desires it removed at
the hospital where the best dental facilities are available.
The Wesley Long Community Hospital and the Moses H.
Complaint
10a
Cone Memorial Hospital are the only hospitals in the
Greensboro area with dental facilities. He desires to be
treated by his dentist, Dr. George C. Simkins, at one of
these hospitals. He cannot be admitted to the Wesley Long
Community Hospital because the Wesley Long Community
Hospital follows a policy, practice, custom, and usage of
refusing to admit Negroes to the use of its facilities. He
cannot enter the Moses H. Cone Memorial Hospital on the
same basis as whites, nor can he enter the Moses H. Cone
Memorial Hospital and be treated by his dentist because
the hospital will not admit Negro doctors or dentists to staff
privileges.
Complaint
VI.
Defendant, Board of Trustees of the Moses H. Cone
Memorial Hospital, Inc. is a body corporate under and by
virtue of the laws of North Carolina. Pursuant to its cor
porate objectives expressed in its charter, it has established
and now maintains a tax exempt and state licensed hospital
in the City of Greensboro, County of Guilford, State of
North Carolina, known as the Moses H. Cone Memorial
Hospital. Defendant has full power to make all rules and
regulations for the conduct, government, and maintenance
of said hospital.
Defendant, Harold Bettis, is the Director of the Moses
H. Cone Memorial Hospital, Inc.
Defendant, Board of Trustees of the Wesley Long Com
munity Hospital, Inc. is a body corporate under and by
virtue of the laws of the State of North Carolina. Pursuant
to its corporate objectives expressed in its charter, it has
established and now maintains a tax exempt and State
licensed hospital in the City of Greensboro, County of Guil
ford, State of North Carolina known as the Wesley Long
11a
Community Hospital. The Board of Trustees exercises
management and control over the affairs of the hospital.
Defendant, A. 0. Smith, is the Administrator of the
Wesley Long Community Hospital.
Both the Moses H. Cone Memorial Hospital and the
Wesley Long Community Hospital are exempt from taxes
assessed by the City of Greensboro and the County of
Guilford, North Carolina.
Both the Moses H. Cone Memorial Hospital and the
Wesley Long Community Hospital are required to be
licensed by the State of North Carolina pursuant to Chapter
131, Code of North Carolina, § 131-126.3. Said license is
obtained by application to the North Carolina Medical Care
Commission pursuant to Chapter 131 Code of North Caro
lina, § 131-126.4, et seq.
Complaint
VII.
Pursuant to the Articles of Incorporation of the Moses
H. Cone Memorial Hospital, out of a Board of Trustees
of fifteen members, three members of defendant, Board of
Trustees of Moses H. Cone Memorial Hospital, Inc., are
named by the Governor of North Carolina; one member
is named by the Board of Commissioners of the City of
Greensboro, North Carolina; one member is named by the
Board of Commissioners of Guilford County; one member
is named by the Board of Commissioners of Watanga
County, all agents or subdivisions of the State of North
Carolina. One member is named by the Guilford County
Medical Society, a component of the Medical Society of
North Carolina, which society appoints the Board of Medi
cal Examiners of the State of North Carolina, and elects
four members of the State Board of Health and otherwise
acts as an agent of the State of North Carolina fulfilling
public functions.
12a
Moses H. Cone Memorial Hospital conducts training and
is regularly used as a place of training for student nurses
from the Women’s College of the University of North
Carolina and the Agricultural and Training College of
North Carolina, both of which are tax supported, public
institutions under the laws of the State of North Carolina.
In the course of said training these student nurses sub
stantially contribute, without charge to the hospital, valu
able nursing services for which it would otherwise pay
substantial sums.
Complaint
VIII.
Defendant, Board of Trustees of Moses H. Cone Memo
rial Hospital, is the recipient of federal funds under the
Hill-Burton program (Title VI of the Public Health Service
Act of 1946; 42 U.S.C. §§291, et seq.) in aid of its con
struction and expansion program. Moses H. Cone Memorial
Hospital has received one hundred and ten thousand dollars
($110,000.00) from the Federal Government for a diagnostic
or treatment center, the estimated total cost of which was
two hundred and forty thousand dollars ($240,000.00); six
hundred and ninety-seven thousand, nine hundred and fifty
dollars ($697,950.00) from the Federal Government for an
addition (182 beds being added) and remodeling of the
General Hospital, the estimated total cost of which was
one million eight hundred and fifty thousand dollars
($1,850,000.00); and four hundred and sixty-two thousand
dollars ($462,000.00) from the Federal Government for new
construction, the estimated total cost of which is five mil
lion two hundred and seventy-seven thousand and twenty-
three dollars ($5,277,023.00). Said funds have been al
located to defendant by the North Carolina Medical Care
Commission, an agency of the State of North Carolina
13a
charged with the sole responsibility for administering this
program of federal grants in aid of hospital construction
in the State of North Carolina, including allocation of the
federal funds received to the various state hospitals.
IX.
Defendant, Board of Trustees of Moses H. Cone Hos
pital, is pursuing a policy, practice, custom, and usage
of barring plaintiff physicians and dentists from admission
to staff privileges at the Moses H. Cone Memorial Hospital
on the grounds of race as more fully appears hereinafter.
Negro patients cannot enter the Moses H. Cone Memorial
Hospital on the same terms and conditions as white persons
and, if admitted, cannot be treated by their own physicians
or dentists solely on the basis of race; the Board of Trus
tees of the Moses H. Cone Memorial Hospital, by such
policy, practice, custom, and usage violates plaintiffs’ rights
to the equal protection of the laws and due process of law
guaranteed by the Fourteenth and the Fifth Amendments
to the Constitution of the United States.
X.
Defendant, Board of Trustees of the Wesley Long Com
munity Hospital, Inc., is the recipient of federal funds
under the Hill-Burton program (Title VI of the Public
Health Service Act of 1946; 42 U.S.C. §§291 et seq.) in
aid of its construction and expansion program.
Wesley Long Community Hospital has received one mil
lion, six hundred and seventeen thousand, one hundred and
fifty dollars ($1,617,150.00) from the Federal Government
for new hospital construction, the total estimated cost of
which is three million two hundred and twenty-eight thou
sand, one hundred and seventy-eight dollars ($3,228,178.00).
Sixty-six thousand dollars ($66,000.00) from the Federal
Complaint
14a
Government for an adjunct service facility addition, the
total estimated cost of which is one hundred and twenty
thousand dollars ($120,000.00); and two hundred and sixty-
live thousand, six hundred and fifty dollars ($265,650.00)
from the Federal Government for a nursing home addition,
the estimated total cost of which is four hundred eighty-
three thousand dollars ($483,000.00). Said funds have been
allocated to defendant by the North Carolina Medical Care
Commission, an agency of the State of North Carolina
charged with the sole responsibility for administering this
program of federal grants in aid of hospital construction
in the State of North Carolina, including allocation of the
federal funds received to the various state hospitals.
Plaintiffs allege that defendant, Board of Trustees of
the Wesley Long Community Hospital, Inc., is pursuing
a policy, practice, custom and usage of barring plaintiff
physicians and dentists from admission to staff privileges
at the Moses H. Cone Memorial Hospital on the grounds
of race as more fully appears hereafter. Plaintiffs allege
that the Wesley Long Community Hospital is pursuing a
policy, practice, custom, and usage of refusing to admit
Negro patients to the use of its facilities on the basis of
race; such policy, practice, custom, and usage violates plain
tiffs’ rights to the equal protection of the laws and due
process of law guaranteed by the Fourteenth and Fifth
Amendments to the Constitution of the United States.
XI.
On or about March 8, 1960, plaintiff Simkins wrote to
Benjamin Cone, Chairman of the Board of Trustees of
the Moses H. Cone Hospital, calling his attention to the
defendant policy of not admitting Negro physicians and
dentists to practice their chosen profession on the staff
Complaint
15a
of the Moses H. Cone Memorial Hospital. Plaintiff’s letter
pointed out that a result of this restrictive policy is that
a Negro patient, in need of facilities available at the hos
pital, must discharge the qualified Negro doctor or dentist
of his choice in order to secure medical services at the
hospital, thereby placing both Negro doctor and patient
at a disadvantage not imposed upon white doctors and
patients. Plaintiff requested that “ early and favorable
consideration” be given to the problem of staff restrictions
on the basis of race and color at the Moses H. Cone
Hospital.
Thereafter, on or about April 7, 1960, all physician and
dentist plaintiffs wrote defendant Bettis requesting ap
plication blanks for admission to the staff of the Moses
H. Cone Hospital. Said plaintiffs completed said blanks
in the required form and promptly returned them to de
fendants.
On or about May 4, 1960, defendant Board of Trustees
of Cone Hospital, declined to accept plaintiffs’ applica
tions.
Rejection of plaintiffs’ applications by defendant was
due to defendant’s policy, practice, custom and usage of
discriminating as to staff admissions on the ground of
race and color. Such policy, practice, custom, and usage
violates plaintiffs’ rights to equal protection of the laws
and due process of the law under the Constitution and laws
of the United States.
Complaint
XII.
On or about March 8, 1960, plaintiff Simkins wrote Mose
Kiser, Chairman of the Board of Trustees of the Wesley
Long Community Hospital, calling his attention to the policy
of refusing admission to Negro physicians and dentists on
the staff of the Wesley Long Hospital.
16a
Thereafter, on or about April 7, 1960, all physician and
dentist plaintiffs wrote defendant Smith requesting ap
plication blanks for admission to the staff of the Wesley
Long Hospital.
By letter under date of April 26, 1960, defendant Smith
acknowledged receipt of plaintiffs’ request for application
blanks for admission to the medical staff of the Wesley
Long Hospital. Defendant advised plaintiffs that “due
consideration” would be given to their request prior to the
time of the opening of the new Wesley Long Hospital,
currently under construction and financed in part by Hill-
Burton funds. The new Wesley Long Hospital is now open
and occupied and plaintiffs’ request has not yet been
honored.
Plaintiffs allege that in light of the long-continued policy
and practice whereby qualified Negro physicians and den
tists have been excluded from the medical staff of the
Wesley Long Community Hospital, the continued deferral
of action on plaintiffs’ request was due solely to their race
and color, and is tantamount to a rejection of their applica
tions on these grounds; that this delay by defendants is a
continuance of the policy, practice, custom, and usage of
barring plaintiffs from the hospital’s staff on the grounds
of race and color and, therefore, violates their rights to
equal protection of the laws and due process of law under
the Constitution and laws of the United States.
XIII.
The plaintiff physicians and dentists allege that they
are now suffering and will continue to suffer irreparable
injury by the maintenance of defendant’s policy, practice,
custom, and usage as set forth herein, including loss of
earnings, deprivation of the opportunity to further develop
the skills necessary for continued proficiency of their
Complaint
17a
chosen professions. They have no plain, adequate, or com
plete remedy at law to redress these wrongs and this suit
for injunction is their only means of securing adequate
relief. The pursuit of any other remedy would be futile,
inconvenient, and would not offer them substantial relief.
The plaintiff-patients allege that they are now suffering
and will continue to suffer irreparable injury by the main
tenance of defendants’ policy, practice, and usage as set
forth herein, including deprivation of the opportunity of
receiving medical care in the most complete medical facili
ties available in their locality and the use of said facilities
with the treatment of their own physicians and dentists.
They have no plain, adequate, or complete remedy at law
to redress these wrongs and this suit for injunction is their
only means of securing adequate relief. The pursuit of
any other remedy would be futile, inconvenient and would
not offer them substantial relief.
'Wherefore, plaintiffs respectively pray this Court to
advance this cause on the docket and order a speedy hear
ing thereof and, upon such hearing, to :
1. Declare § 291e(f) of Title 42, U.S.C. (Title VI, Public
Health Service Act or Hill-Burton Act) and Regulation
53.112 pursuant thereto to be unconstitutional, void, and
invalid in that by their separate-but-equal provisions they
deprive plaintiffs, and those whom they represent, of rights,
privileges, and immunities guaranteed by the due process
and equal protection clauses of the Fourteenth Amendment
and the due process clause of the Fifth Amendment to the
Constitution of the United States.
2. Forever enjoin defendants herein, their agents, and
successors and those acting in concert with them or at
their direction, from continuing to enforce the policy, prac
tice, custom, and usage of denying plaintiffs’ admission to
Complaint
18a
the medical staffs of the Moses H. Cone Memorial Hospital
and the Wesley Long Community Hospital on the basis of
race, as contrary to the due process and equal protection
clauses of the Fourteenth Amendment to the United States
Constitution and the due process clause of the Fifth
Amendment.
3. Forever enjoin defendants herein, their agents and
successors and those acting in concert with them, or at
their direction, from continuing to enforce the policy, prac
tice, custom and usage of denying admission to patients on
the basis of race and in any way conditioning or abridging
the admission to, and use of, the said facilities of the Moses
H. Cone Memorial Hospital and the Wesley Long Com
munity Hospital on the basis of race as contrary to the
due process and equal protection clauses of the Fourteenth
Amendment to the United States Constitution and the due
process clause of the Fifth Amendment.
4. Allow the plaintiffs their costs herein and such further,
other additional relief as may appear to this Court to be
equitable and just.
Kespectfully submitted,
Jack Greenberg
James M. Nabrit, III
M ichael Meltsner
10 Columbus Circle
New York 19, New York
Conrad 0 . P earson
203% East Chapel Hill Street
Durham, North Carolina
Attorneys for Plaintiffs
Complaint
19a
Motion to Dismiss
(Filed: April 2, 1962)
IN THE UNITED STATES DISTRICT COURT
F or the Middle D istrict or North Carolina
Greensboro D ivision
Civil Action No. C-57-G-62
[ s a m e t i t l e ]
The defendants move the Court to dismiss this action
because the Court lacks jurisdiction over the subject matter
of the action for the reason that it is one brought by indi
viduals seeking redress for the alleged invasion of their
civil rights by private corporations and other individuals.
In support of this motion, the defendants will rely on the
affidavits of Benjamin Cone (with Exhibits A, B, and C
attached thereto), Harold Bettis, and Mose Kiser, all of
which are annexed hereto.
This the 2nd day of April, 1962.
Charles E. R oth
Of counsel for defendants, The Moses
H. Cone Memorial Hospital and
Harold Bettis
T hornton H. Brooks
Of counsel for defendants, Wesley
Long Community Hospital, Inc. and
A. 0. Smith
20a
Affidavit o f Benjamin Cone in Support o f Motion
to Dismiss
(Filed: April 2, 1962)
IN THE UNITED STATES DISTRICT COURT
F ob the M iddle D istrict of North Carolina
Greensboro D ivision
Civil Action No. C-57-G-62
[ same title]
B enjamin Cone, being dnly sworn, says:
(1) That he resides at 710 Country Club Drive, Greens
boro, North Carolina; that he is a member of the Board
of Trustees, and is the President, of The Moses H. Cone
Memorial Hospital; that he has been a member of the said
Board of Trustees since May 19, 1947, and has been the
President of the said corporation since May 6, 1953; and
that he is familiar with the corporate history of The Moses
H. Cone Memorial Hospital;
(2) That The Moses H. Cone Memorial Hospital was
originally incorporated as a private corporation under the
general corporation laws of the State of North Carolina,
and under the name of The Moses H. Cone Memorial Hos
pital, Incorporated, pursuant to Articles of Incorporation
which were filed in the Office of the Secretary of State of
the State of North Carolina on the 29th day of May, 1911,
and which are recorded in the Office of the Clerk of the
Superior Court of Guilford County, North Carolina, in
Corporation Book D, at Page 174; and that there is at-
21a
Affidavit of Benjamin Cone in Support of
Motion to Dismiss
tached hereto and marked Exhibit A a certified copy of
these original Articles of Incorporation;
(3) That The Moses H. Cone Memorial Hospital was
subsequently granted a legislative charter by the General
Assembly of the State of North Carolina under Chapter 400
of the Private Laws of North Carolina, Session of 1913;
and that a printed and certified copy of this legislative
charter as set forth in Chapter 400 of the Private Laws
of North Carolina, Session of 1913, is attached hereto
and marked Exhibit B;
(4) That Section 10 of the legislative charter of The
Moses H. Cone Memorial Hospital (Exhibit B) was
amended by the General Assembly of the State of North
Carolina by Chapter 234 of the 1961 Session Laws of North
Carolina, and that this amendment became effective on the
18th day of April, 1961; and that there is attached hereto
and marked Exhibit C a printed and certified copy of the
revised legislative charter of The Moses H. Cone Memorial
Hospital with this amendment in place.
This the 28 day of March, 1962.
B enjamin Cone
Subscribed and sworn to before me this 28 day of March,
1962.
Madge S. Omohundro
Notary Public
My commission expires
Nov. 27, 1962.
(Seal)
22a
EXHIBIT A ANNEXED TO AFFIDAVIT OF
BENJAMIN CONE
North Carolina
Guilford County
9081
ARTICLES OF INCORPORATION
OF
THE MOSES H. CONE MEMORIAL HOSPITAL,
INCORPORATED
(Filed: April 2, 1962)
KNOW ALL MEN BY THESE PRESENTS: That We,
B ertha L. Cone (Widow of Moses H. Cone, Deceased),
E tta Cone, Ceasar Cone, Bernard M. Cone, J ohn M.
B ernhardt, George W. W atts, H. A. F oushee, R. A.
D oughton, J ames H. P ou and R obert R. K ing, do associate
ourselves into a corporation under and by virtue of the
laws of North Carolina, and do hereby severally agree,
for ourselves and our successors, as follows:
F irst: That the name of this corporation is and shall
perpetually be “ T he Moses H. Cone Memorial H ospital,
I ncorporated” (except that the word “ I ncorporated” may
be omitted if so authorized by an act of the General Assem
bly of North Carolina), under which we may contract and
be contracted with, sue and be sued, and have perpetual
succession, and a common seal, which said corporation,
through its governing body, may change or alter at pleasure,
and that we and our successors shall be known and desig
nated as the Board of Trustees of T he Moses H. Cone
Memorial H ospital, Incorporated, except that the word
“ Incorporated” may be omitted as above provided.
23a
Second: That the location of the principal office of the
corporation shall be in or near Greensboro, in the County
of Guilford and State of North Carolina.
T hird : The objects for which this corporation is formed
are, among other things, as follows: In the corporate name
to build, establish, own, conduct and maintain a hospital
or hospitals, with the necessary appliances and equipment,
and any and all other necessary or suitable buildings, in
the County of Guilford or other county or counties in North
Carolina, for the reception and treatment of persons who
may need medical or surgical treatment or attention; the
training of nurses, and the giving and receiving of instruc
tion by lectures or otherwise, or both.
F ourth : That the said corporation may, in the corporate
name, acquire, receive, take, hold and own by gift, devise
or otherwise, property of all kinds; that is to say, personal,
real and mixed, without restriction as to quantity or value
thereof, absolutely, in trust or otherwise, and apply the
income therefrom or principal thereof under and as pro
vided by the terms of the gift, devise, instrument or instru
ments under which it may or shall acquire such property,
with full power to sell, transfer, invest, re-invest, or loan
on such satisfactory security as the Board of Trustees may
think advisable and for the best interest of the said cor
poration ; provided, however, that they shall in no way vio
late any condition of, or otherwise appropriate any prop
erty which the said corporation may acquire otherwise than
as provided by the terms of the gift, devise, instrument or
instruments under which it may have acquired such prop
erty. The corporation shall no capital stock.
Exhibit A Annexed to Affidavit of Benjamin Cone
24a
F ifth : The names and post office addresses of the incor
porators are as follows:
Exhibit A Annexed to Affidavit of Benjamin Cone
Name P. 0. Address
Bertha L. Cone Blowing Rock, N. C.
Etta Cone Baltimore, Md.
Ceasar Cone Greensboro, N. C.
Bernard M. Cone Greensboro, N. C.
John M. Bernhardt Lenoir, N. C.
Gfeorge W. Watts Durham, N. C.
H. A. Foushee Durham, N. C.
R. A. Doughton Sparta, N. C.
James H. Pou Raleigh, N. C.
Robert R. King Greensboro, N. C.
Six t h : That Bertha L. Cone shall be president of the
said corporation until the second Wednesday in May, 1913,
and until her successor shall have been elected and quali
fied, and that Ceasar Cone shall be Secretary and Trea
surer of the corporation until the second Wednesday in
May, 1913, and until his successor shall have been elected
and qualified.
Seventh : That the said Trustees shall have power to
make all such rules, regulations, by-laws and ordinances
as they may deem necessary or useful for the conduct,
government and maintenance of said corporation and the
management of its affairs, and may alter, amend or repeal
the same at pleasure by the vote of a majority of the
Board; and the said Board of Trustees shall have full
25a
power to prescribe the classes of patients as regards dis
eases who shall be admitted or refused or dismissed; pro
vided, however, that no patient shall be refused admission
nor be discharged because of inability to pay.
E ighth : That in addition to the powers herein ex
pressly set out this corporation shall have and enjoy all
the powers and privileges conferred by the General Cor
poration Law of this State upon corporations of like char
acter, insofar as may be necessary to carry out fully the
purposes of this corporation.
Nin t h : That the Board of Trustees of this corporation
shall apply to the next session of the General Assembly
of North Carolina for the passage of an act, granting a
perpetual charter with all usual powers, and whereby a
Board of Trustees for this corporation, consisting of fif
teen members, shall be created with perpetual succession,
to hold and administer the property, franchises and effects
of this corporation, and to receive any property or gifts
and to fully carry out the trusts imposed upon them.
Of the said Board of Trustees eight shall be named by
Mrs. Bertha L. Cone, and their successors shall be ap
pointed by her so long as she may live and shall desire to
exercise the power of appointment. After her death, or
after she shall have, by writing duly filed, renounced the
power of appointment, the vacancies among the said eight
Trustees shall be filled by the Board of Trustees by elec
tion.
Of the remaining seven Trustees three shall be named
by the Governor of North Carolina, and their successors
shall be named by the Governor of North Carolina and his
successors as their terms shall expire or as vacancies
Exhibit A Annexed to Affidavit of Benjamin Cone
occur.
26a
One, and his successors, shall be named by the Board
of Commissioners of the City of Greensboro and their
successors in office.
One, and his successors, shall be named by the Board of
Commissioners of Guilford County and their successors
in office.
One, and his successors, shall be named by the Guilford
County Medical Society and its successors in office.
One, and his successors, shall be named by the Board
of Commissioners of Watauga County and their succes
sors in office.
All appointments of Trustees shall be for a term of
four years, commencing on the second Wednesday of May,
1913, except the eight Trustees to be nominated by Mrs.
Bertha L. Cone, and of the eight nominated by her four
shall hold office for two years from and after the said
second Wednesday in May, 1913, and the other four for
four years from and after said date, and their successors
shall be appointed for full terms of four years.
Should any vacancy occur in the Board of Trustees,
such vacancy may be filled by appointment by the person
or board hereinbefore vested with the power to appoint
originally, and such appointment shall be for the unex
pired term of the Trustee whose death or resignation
caused the vacancy.
T enth : That until the General Assembly of North Caro
lina, at its session in 1913 or at some subsequent session,
shall enact an act of incorporation of the character herein
before mentioned, and satisfactory to and accepted by the
Board of Trustees named in paragraph five of these Ar
ticles of Incorporation, this corporation shall be admin
istered by the Board of Trustees named in said fifth para
Exhibit A Annexed to Affidavit of Benjamin Cone
27a
graph hereof, and any vacancies occurring in said Board
shall be filled by appointment by Mrs. Bertha L. Cone
should she be alive, and if she should not be alive when
such vacancy shall occur, the surviving members of the
Board of Trustees shall have the right to fill said vacancy
by election, a majority vote determining the choice.
E leventh : That no Trustee shall receive any compen
sation beyond actual and necessary expenses incident to
or connected with the performance of his duties as such
Trustee, or as a member of some committee, or while per
forming some duty specially imposed upon him by the
Board of Trustees.
In W itness W hereoe, we have hereunto set our several
and respective hands and seals on this the 25th day of
May, 1911.
Exhibit A Annexed to Affidavit of Benjamin Cone
S/ B ertha L. Cone (seal)
8/ E tta Cone (seal)
8/ Ceasar Cone (seal)
8/ B ernard M. Cone (seal)
8/ J ames H. P ott (seal)
8/ R obert R. K ing (seal)
Testor Bertha L. Cone
John R. Hooper
28a
State oe M aryland
City of B altimore
Before me, John R. Hooper, a Notary Public in and for
the above named State and City, this day personally ap
peared Mrs. Bertha L. Cone and acknowledged the due
execution of the foregoing Articles of Incorporation.
In W itness W hereof, I have hereunto set my hand and
Notarial seal on this the 26th day of May, 1911.
s / J o h n R . H ooper
Notary Public
Notarial Seal
My Commission Expires May 6, 1912
Exhibit A Annexed to Affidavit of Benjamin Cone
North Carolina
Guilford County
Before me, W. 0. White, Jr., a Notary Public in and for
the above named State and County, this day personally
appeared Ceasar Cone and acknowledged the due execution
of the foregoing Articles of Incorporation.
In W itness W hereof, I have hereunto set my hand and
Notarial seal on this the 25th day of May, 1911.
s / W. 0. W hite, Jr., N. P.
Notarial Seal
My Commission Expires Jany 18th, 1913.
29a
North Carolina
B uncombe County
Before me, J. G. Rankin, a Notary Public in and for the
above named State and County, this day personally ap
peared Etta Cone and acknowledged the due execution of
the foregoing Articles of Incorporation.
In W itness W hereof, I have hereunto set my hand and
Notarial seal on this the 27th day of May, 1911.
s / J. G. R ankin, N.P.
Notarial Seal
My Commission Expires Oct. 11th, 1911.
Exhibit A .Annexed to Affidavit of Benjamin Cone
North Carolina
Guilford County
Before me, Thomas S. Beall, a Notary Public in and for
the above named State and County, this day personally
appeared Bernard M. Cone and Robert R. King and ac
knowledged the due execution of the foregoing Articles of
Incorporation.
In W itness W hereof, I have hereunto set my hand and
Notarial seal on this the 29th day of May, 1911.
s / T homas S. Beall, N. P.
Notarial Seal
My Commission Expires Nov. 24, 1912.
30a
Nokth Carolina
W ake County
Before me, C. A. Gosney, A Notary Public in and for
the above named State and County, this day personally
appeared James H. Pou and acknowledged the due execu
tion of the foregoing Articles of Incorporation.
In W itness W hereof, I have hereunto set my hand and
Notarial seal on this the 29th day of May, 1911.
s / C. A. Gosney, N. P.
Notarial Seal
My Commission Expires January 29th, 1912.
Exhibit A Annexed to Affidavit of Benjamin Cone
FILED
MAT 29, 1911
J. BRYAN GRIMES
Secretary of State
OFFICE OF THE MOSES H. CONE MEMORIAL
HOSPITAL
Greensboro, N.C., April 14, 1913
TO THE HONORABLE, THE GOVERNOR OF THE
STATE OF NORTH CAROLINA, THE BOARD OF COM
MISSIONERS OF THE CITY OF GREENSBORO, THE
BOARD OF COMMISSIONERS OF THE COUNTY OF
GUILFORD, THE BOARD OF COMMISSIONERS OF
THE COUNTY OF WATAUGA, THE GUILFORD
COUNTY MEDICAL SOCIETY:
31a
This is to certify that in accordance with Section 14 of
an act passed by the last General Assembly of North Caro
lina, entitled: “A BILL TO BE ENTITLED ‘AN ACT TO
RATIFY, APPROVE AND CONFIRM ARTICLES OF
INCORPORATION ISSUED ON THE 29th DAY OF
MAY, 1911, BY THE SECRETARY OF STATE TO THE
MOSES H. CONE MEMORIAL HOSPITAL, INCORPO
RATED, AND TO CONFER ADDITIONAL POWERS
UPON THE SAID CORPORATION, AND TO PROVIDE
FOR ITS FURTHER GOVERNMENT’ The Moses H.
Cone Memorial Hospital, Incorporated, at a meeting called
and held at the office of the corporation in Greensboro,
N.C., at three o’clock P.M., on April 7th, 1913, through its
Board of Trustees named in the seventh section of said
bill enacted as above, by a majority vote of all the Trustees,
accepted the said Act entitled as above as the act and char
ter of the corporation, and subject to all the terms thereof.
In W itness W hereof, I, Ceaser Cone, Secretary of The
Moses H. Cone Memorial Hospital, have hereunto affixed
the seal of the said corporation and subscribed my name
as such Secretary, on the day and year first above written.
/ s / Ceasar Cone, Secretary
(Seal)
Exhibit A Annexed to Affidavit of Benjamin Cone
F I L E D
APR 23 1913
J. BRYAN GRIMES
SECRETARY OF STATE
32a
EXHIBIT B ANNEXED TO AFFIDAVIT OF
BENJAMIN CONE
CHARTER
OF
THE MOSES H. CONE MEMORIAL
HOSPITAL
GREENSBORO, N. C.
(Filed: April 2, 1962)
Being Chapter 400 of the Private Laws of North Carolina
Session of 1913
CHAPTER 400
AN ACT TO RATIFY, APPROVE, AND CONFIRM
ARTICLES OF INCORPORATION ISSUED ON THE
29th DAY OF MAY, 1911, BY THE SECRETARY OF
STATE TO THE MOSES H. CONE MEMORIAL HOS
PITAL, INCORPORATED, AND TO CONFER ADDI
TIONAL POWERS UPON THE SAID CORPORA
TION, AND TO PROVIDE FOR ITS FUTURE
GOVERNMENT.
Whereas a charter was granted by the Secretary of State
of the State of North Carolina to The Moses H. Cone
Memorial Hosjutal, Incorporated, by articles of incorpora
tion issued on the twenty-ninth day of May, one thousand
nine hundred and eleven; and whereas, under and by virtue
of said articles of incorporation, The Moses H. Cone Memo
rial Hospital, Incorporated, was organized and the charter
accepted at Greensboro, North Carolina, on the thirty-first
33a
day of May, one thousand nine hundred and eleven; and
whereas Mrs. Bertha L. Cone, widow of Moses H. Cone,
deceased, has executed deeds and conveyances of gift of a
large amount of property, both real and personal, to said
corporation, reserving, however, during her life the income
on the same, which donations and gifts have been duly
accepted by the said corporation upon the terms, condi
tions and limitations set out in said conveyances; and deeds
therefor have been duly recorded in the registries of the
counties of Guilford and Watauga, North Carolina; and
whereas it is the desire of the said donor and the said
corporation that an act of the General Assembly of North
Carolina be passed granting perpetual succession to said
corporation and providing for a change in the name of said
corporation, and for the perpetual government of the same
in accordance with the terms and conditions contained in
certain articles of agreement: Now, therefore,
The General Assembly of North Carolina do enact:
Section 1. That the articles of incorporation issued by
the Secretary of State of the State of North Carolina on
the twenty-ninth day of May, one thousand nine hundred
and eleven, upon the application of Bertha L. Cone, Etta
Cone, Ceasar Cone, Bernard M. Cone, James H. Pou, and
Robert R. King, under which the said applicants and John
M. Bernhardt, George W. Watts, H. A. Foushee, and R. A.
Doughton were authorized and empowered to form and
organize themselves into a corporation under the name and
style of The Moses H. Cone Memorial Hospital, Incorpo
rated; and the acts of the said incorporators in organizing
said corporation under the said name at Greensboro, North
Carolina, on the thirty-first day of May, one thousand nine
hundred and eleven, and the conveyance to the said cor-
Exhibit B Annexed to Affidavit of Benjamin Cone
poration by the said Mrs. Bertha L. Cone of a large amount
of property, both real and personal, and the acceptance
of said conveyances and gifts of said property by said
corporation, upon the terms, conditions, and limitations set
out in said conveyances, be and the same are hereby in all
respects fully ratified, approved, and confirmed.
Sec. 2. That the name of the said corporation be and the
same is hereby changed by omitting therefrom the word
“ Incorporated” ; and hereafter the name and style of the
said corporation shall be, and forever remain, “The Moses
H. Cone Memorial Hospital,” and under such name it may
contract and be contracted with, sue and be sued, and have
perpetual succession, and a common seal, which seal said
corporation through its governing body may change or alter
at pleasure; and that said governing body shall be known
and designated as “ The Board of Trustees of the Moses H.
Cone Memorial Hospital.”
Sec. 3. That the location of the principal office of this
corporation shall be in or near the city of Greensboro, in
the county of Guilford, State of North Carolina.
Sec. 4. That the objects for which this corporation is
formed and given perpetual succession are as follows: In
its corporate name to build, establish, own, conduct, and
maintain one or more hospitals, with the necessary appli
ances and equipment, and any and all other necessary and
suitable buildings in the county of Guilford, or in any other
county or counties in the State of North Carolina, for the
reception and treatment of persons who may need medical
or surgical treatment or attention; the training of nurses,
and the giving and receiving of instructions by lectures or
otherwise, or both.
Exhibit B Annexed to Affidavit of Benjamin Cone
35a
S ec . 5. That the said corporation may, in its corporate
name acquire, receive, take, hold and own, by gift, devise,
or otherwise, property of all kinds, that is to say, personal,
real, and mixed, without restriction as to quantity or value
thereof, absolutely, in trust or otherwise, and apply the
income therefrom or principal thereof under and as pro
vided by the terms of the gift, devise, instrument or instru
ments under which it may or shall acquire such property,
with full power to sell, transfer, invest, reinvest, or loan
on such satisfactory security as the board of trustees may
think advisable and for the best interests of the said cor
poration ; Provided, however, that the said board of trus
tees shall in no way violate any condition of or otherwise
appropriate any property which the said corporation has
or may hereafter acquire otherwise than as provided by the
terms of the gift, devise, instrument or instruments under
which it may have or shall acquire such property.
S ec . 6. T h at this co rp o ra tio n shall have no cap ita l stock.
S ec . 7. That the board of trustees elected by the incor
porators at their meeting held in Greensboro, North Car
olina, on the thirty-first day of May, one thousand nine
hundred and eleven, shall hold office and control the affairs
of the said corporation in accordance with the charter until
the second Wednesday in May, one thousand nine hundred
and thirteen, at twelve o’clock noon, and thereafter until
their successors shall have been appointed and qualified;
and the members of the said board of trustees elected as
aforesaid to hold office until the said second Wednesday in
May, one thousand nineteen hundred and thirteen, are as
follows:
Exhibit B Annexed to Affidavit of Benjamin Cone
Bertha L. Cone.
Etta Cone.........
.Blowing Rock, N. C.
....... Baltimore, Md.
36a
Ceasar Cone..........................Greensboro, N. C.
Bernard M. Cone....................Greensboro, N. C.
John M. Bernhardt........................Lenoir, N. C.
George W. Watts.................. .....Durham, N. C.
H. A. Foushee........................... ..Durham, N. C.
R. A. Doughton.................... .........Sparta, N. C.
James H. Pou............................... Raleigh, N. C.
Robert R. King......................Greensboro, N. C.
That Bertha L. Cone shall be president of said corpora
tion until the said second Wednesday in May, one thousand
nine hundred and thirteen, and until her successor shall
have been elected and qualified; and that Ceasar Cone shall
be secretary and treasurer of the corporation until the
said second Wednesday in May, one thousand nine hundred
and thirteen, and until his successor shall have been elected
and qualified.
Sec. 8. That the board of trustees of said corporation
and their successors in office shall have power to make all
such rules, regulations, by-laws, and ordinances as they
may deem necessary or useful for the conduct, government,
and maintenance of said corporation and the management
of its affairs; and they may alter, amend, or rescind the
same at pleasure by a vote of a majority of the said board
of trustees; and the said board of trustees shall have full
power to prescribe the classes of patients, as regards dis
eases, who shall be admitted or refused or dismissed: Pro
vided, however, that no patient shall be refused admission
nor be discharged because of inability to pay.
Sec. 9. That in addition to the powers herein expressly
set out, this corporation shall have and enjoy all the powers
and privileges conferred by the general corporation law of
Exhibit B Annexed to Affidavit of Benjamin Cone
37a
this State upon corporations of like character, in so far as
may he necessary to carry out fully the purposes of this
corporation.
Sec. 10. That from and after noon on the second Wednes
day in May, one thousand nine hundred and thirteen the
said corporation shall be governed by a board of trustees,
which shall then and thereafter consist of fifteen (15) mem
bers, which said board of trustees shall have and exercise
all the powers hereinbefore and hereinafter conferred upon
the board of trustees, and shall be known and designated
as “ The Board of Trustees of the Moses H. Cone Memorial
Hospital” ; and shall have perpetual succession and shall
hold and administer the property, franchises, and effects
of the corporation, and shall receive, in the name and on
behalf of the corporation, any property and gifts and carry
out fully the trusts imposed upon the said board of trustees.
That the said board of trustees shall be designated and
appointed as follows, that is to say:
Mrs. Bertha L. Cone shall have the power to nominate
and appoint eight (8) members of said board of trustees;
and she may nominate and ajjpoint herself as one of the
said eight members; and the said power of appointing said
eight members of said board of trustees shall be vested in
the said Mrs. Bertha L. Cone so long as she may live; and
if during the term of office of the said eight members to be
nominated and appointed by the said Mrs. Bertha L. Cone
any one or more should die, resign, or otherwise become
disqualified, it shall be the duty of the said Mrs. Bertha L.
Cone to thereupon immediately appoint some one to fill the
unexpired term of the said trustee so dying, resigning, or
otherwise becoming disqualified. But the said Mrs. Bertha
L. Cone may resign said right of appointment, either in
Exhibit B Annexed to Affidavit of Benjamin Cone
38a
whole or in part, at any time, by filing with the said board
of trustees an instrument, duly executed, whereby she may
surrender said right of appointment, either in whole or in
part. After the death of the said Mrs. Bertha L. Cone, or
after the renunciation by her of her right to appoint said
eight members of said board of trustees as aforesaid, when
ever vacancies shall occur by expiration of term of office,
death, resignation, or otherwise, all vacancies among the
said eight trustees originally appointed by the said Mrs.
Bertha L. Cone shall be filled by election by the board of
trustees, a majority vote determining said election; and
the member or members so elected shall serve for the term
elected and until his successor shall have been elected and
qualified.
That of the remaining seven (7) members of the said
board of trustees, three (3) members, and their successors
forever, shall be nominated and appointed by the Governor
of North Carolina and his successors in office; and it is
hereby made the duty of the Governor of North Carolina
to nominate and appoint three (3) members of said board
of trustees prior to the second Wednesday in May, one
thousand nine hundred and thirteen, and to issue to said
members so nominated and appointed by him a commission
or certificate of appointment; and as the terms of office of
the said three members of the said board of trustees shall
hereafter expire, the Governor of North Carolina and his
successors in office shall thereafter, prior to the second
Wednesday in May of the year in which their terms shall
expire, nominate and appoint their successors; and if dur
ing the term of office of the three trustees to be so des
ignated and appointed by the Governor of North Carolina
any one or more should die, resign, or otherwise become
disqualified, it shall be the duty of the Governor and his
Exhibit B Annexed to Affidavit of Benjamin Cone
39a
successors to thereupon immediately appoint some one to
fill the unexpired term of the said trustee so dying, resign
ing, or otherwise becoming disqualified.
That of the said remaining four (4) members of the said
board of trustees, one member, and his successors forever,
shall be appointed by the board of commissioners of the
city of Greensboro and their successors in office; and the
said board of commissioners of the city of Greensboro shall
appoint and designate said trustee prior to the second
Wednesday in May, one thousand nine hundred and thir
teen ; and upon the expiration of his term of office the said
board of commissioners of the city of Greensboro and their
successors in office shall thereafter nominate and appoint
his successor; and if a vacancy should occur, caused by
the death, resignation, or disqualification of the trustee
so appointed, it shall be the duty of the said board of com
missioners of the city of Greensboro to immediately nomi
nate and appoint his successor, who shall hold office for the
unexpired term and until his successor shall have been
appointed and qualified.
That of the said remaining three (3) members of the
said board of trustees, one member, and his successors for
ever, shall be appointed by the board of commissioners of
the county of Guilford and their successors in office; and the
said board of commissioners of the county of Guilford shall
appoint and designate said trustee prior to the second
Wednesday in May, one thousand nine hundred and thir
teen ; and upon the expiration of his term of office, the said
board of commissioners of the county of Guilford and their
successors in office shall thereafter nominate and appoint
his successor; and if a vacancy should occur, caused by the
death, resignation, or disqualification of the trustee so
appointed, it shall be the duty of the said board of com
Exhibit B Annexed to Affidavit of Benjamin Cone
40a
missioners of the county of Guilford to immediately nomi
nate and appoint his successor, who shall hold office for the
unexpired term and until his successor shall have been
appointed and qualified.
That of the said remaining two (2) members of the said
board of trustees, one member, and his successors forever,
shall be appointed by the board of commissioners of the
county of Watauga and their successors in office; and the
said board of commissioners of the county of Watauga
shall appoint and designate said trustee prior to the sec
ond Wednesday in May, one thousand nine hundred and
thirteen; and upon the expiration of his term of office the
said board of commissioners of the county of Watauga and
their successors in office shall thereafter nominate and
appoint his successor; and if a vacancy should occur, caused
by the death, resignation, or disqualification of the trustee
so appointed, it shall be the duty of the said board of com
missioners of the county of Watauga to immediately nomi
nate and appoint his successor, who shall hold office for the
unexpired term and until his successor shall have been
appointed and qualified.
That the remaining member of the said board of trustees,
and his successors forever, shall be appointed by the Guil
ford County Medical Society, its successors, or such body
or organization or society as may hereafter succeed to the
powers and duties now exercised and performed by the
said Guilford County Medical Society; and the said Guil
ford County Medical Society shall appoint and designate
said trustee prior to the second Wednesday in May, one
thousand nine hundred and thirteen; and upon the expira
tion of his term of office the said Guilford County Medical
Society, or such body, organization, or society as may here
after succeed to the powers and duties now exercised and
Exhibit B Annexed to Affidavit of Benjamin Cone
41a
performed by said Guilford County Medical Society, shall
thereafter nominate and appoint his successor; and if a
vacancy should occur, caused by the death, resignation, or
disqualification of the trustee so appointed, it shall be the
duty of the said Guilford County Medical Society to im
mediately appoint and nominate his successor, who shall
hold office for the unexpired term and until his successor
shall have been appointed and qualified.
That all appointments of trustees made by the Governor
of North Carolina, the board of commissioners of the city
of Greensboro, the board of commissioners of the county
of Guilford, the board of commissioners of the county of
Watauga and the Guilford County Medical Society, and
their successors, shall be for a term of four (4) years,
commencing at noon on the second Wednesday in May,
one thousand nine hundred and thirteen; and the terms
of office of the eight members of the said board of trustees
to be nominated and appointed by the said Mrs. Bertha L.
Cone shall be as follows: Four (4) shall hold office for two
years from and after noon of the second Wednesday in
May, one thousand nine hundred and thirteen, and the other
four (4) members shall hold office for four years from and
after noon of the second Wednesday in May, one thousand
nine hundred and thirteen; and thereafter their successors
shall be appointed or elected, as herein provided, for a full
term of four years.
It shall be the duty respectively of the Governor of North
Carolina, the board of commissioners of the city of Greens
boro, the board of commissioners of the county of Guilford,
the board of commissioners of the county of Watauga, and
the Guilfrd County Medical Society, and their successors,
immediately upon designation of the trustee or trustees to
be appointed by them, to certify the same to The Moses H.
Exhibit B Annexed to Affidavit of Benjamin Cone
42a
Cone Memorial Hospital, at G-reensboro, North Carolina,
not later than the second Wednesday in May, one thousand
nine hundred and thirteen, and therafter as the appoint
ments shall be made by them; and the said Governor and
the said boards of commissioners and said Guilford County
Medical Society are authorized and empowered to issue to
their said nominees and appointees such certificates of ap
pointment as they may deem proper. That upon the death,
resignation, or disqualification from any other cause of any
member of the board of trustees, it shall be the duty of
the president or secretary of said corporation to immedi
ately certify the said vacancy to the person, officer, board,
or society having the power to appoint the successor; and
it shall thereupon be the duty of such person, officer, board,
or society to immediately make and certify the appoint
ment of the successor of such trustee.
Sec. 11. That if any vacancy shall occur prior to the
second Wednesday in May, one thousand nine hundred and
thirteen, in the board of trustees named in the seventh sec
tion of this act, Mrs. Bertha L. Cone shall have the right
to fill such vacancy by appointment; and her said appointee
or appointees shall hold office until the said second Wednes
day in May, one thousand nine hundred and thirteen, and
until their successors shall have been appointed and quali
fied.
Sec. 12. That the members of the board of trustees shall
receive no compensation whatever, except actual and neces
sary expenses incident to or connected with the performance
of his duties as such trustee, or as a member of some com
mittee, or while performing some duty especially imposed
upon him by the said board of trustees.
Exhibit B Annexed to Affidavit of Benjamin Gone
Sec. 13. That it shall be the duty of the corporation to
notify such person, officer, board, or society having power
to nominate and appoint trustees, of the expiration of the
term of office of any trustee appointed by such person,
officer, board, or society, at least two (2) months prior to
the expiration of the term of office of such trustee; and
when a vacancy occurs in the board of trustees by death,
resignation, or other disqualification, it shall be the duty
of the corporation to immediately notify the person, officer,
board or society having authority hereunder to nominate
and appoint the successor that such vacancy exists.
Sec. 14. That this act shall be null and void unless prior
to the first day of May, A. D. one thousand nine hundred
and thirteen, the said corporation, through its board of
trustees named in the seventh section hereof, shall have,
by a majority vote, accepted the same as the act of incor
poration and subject to all the terms hereof, and shall have-
certified its said act of acceptance to the Governor of this
State, the board of commissioners of the city of Greens
boro, the board of commissioners of the county of Guilford,
the board of commissioners of the county of Watauga, and
the Guilfrd County Medical Society. Upon said acceptance
by the said board of trustees, this act shall become effective
and shall thereafter be and remain the sole instrument of
government and charter of said corporation; and that after
the acceptance by the said corporation, through its board
of trustees, of this act, the corporation created hereby shall
succeed to and be vested with all the rights, powers,
privileges, franchises, property, and estate now belonging
to the said The Moses H. Cone Memorial Hospital, Incor
porated; and no deed or conveyance shall be necessary to
transfer the said rights, powers, privileges, franchises,
Exhibit B Annexed to Affidavit of Benjamin Cone
44a
property, and estate from the said The Moses H. Cone
Memorial Hospital, Incorporated, to The Moses H. Cone
Memorial Hospital, chartered and incorporated by this act.
Sec. 15. That this act shall be in force (subject to the
conditions aforesaid) from and after its ratification.
Ratified this the 8th day of March, A. D. 1913.
I, Benjamin Cone, do hereby certify that I am the
President of The Moses H. Cone Memorial Hospital, a
North Carolina corporation; and that the foregoing is a
copy of the legislative charter of the said corporation as
set forth in Chapter 400 of the Private Laws of North
Carolina, Session of 1913.
IN WITNESS WHEREOF, I have hereunto set my hand
and the seal of the said corporation on this 28 day of
March, 1962.
/ s / B enjamin Cone
Benjamin Cone, President
The Moses H. Cone Memorial Hospital
(SEAL)
Exhibit B Annexed to Affidavit of Benjamin Gone
45a
EXHIBIT C ANNEXED TO AFFIDAVIT OF
BENJAMIN CONE
CHARTER
OF
THE MOSES H. CONE MEMORIAL
HOSPITAL
Greensboro, North Carolina
(Filed: April 2, 1962)
Being Chapter 400 of the Private Laws of North Caro
lina, Session of 1913, as amended by Chapter 234 of the
1961 Session Laws of North Carolina.
CHAPTER 400
AN ACT TO RATIFY, APPROVE, AND CONFIRM
ARTICLES OF INCORPORATION ISSUED ON THE
29th DAY OF MAY, 1911, BY THE SECRETARY OF
STATE TO THE MOSES H. CONE MEMORIAL HOS
PITAL, INCORPORATED, AND TO CONFER ADDI
TIONAL POWERS UPON THE SAID CORPORA
TION, AND TO PROVIDE FOR ITS FUTURE
GOVERNMENT.
Whereas a charter was granted by the Secretary of State
of the State of North Carolina to The Moses H. Cone
Memorial Hospital, Incorporated, by articles of incorpora
tion issued on the twenty-ninth day of May, one thousand
nine hundred and eleven; and whereas, under and by virtue
of said articles of incorporation, The Moses H. Cone Memo
46a
rial Hospital, Incorporated, was organized and the charter
accepted at Greensboro, North Carolina, on the thirty-first
day of May, one thousand nine hundred and eleven; and
whereas Mrs. Bertha L. Cone, widow of Moses H. Cone,
deceased, has executed deeds and conveyances of gift of a
large amount of property, both real and personal, to said
corporation, reserving, however, during her life the income
on the same, which donations and gifts have been duly
accepted by the said corporation upon the terms, conditions
and limitations set out in said conveyances; and deeds
therefor have been duly recorded in the registries of the
counties of Guilford and Watauga, North Carolina; and
whereas it is the desire of the said donor and the said
corporation that an act of the General Assembly of North
Carolina be passed granting perpetual succession to said
corporation and providing for a change in the name of said
corporation, and for the perpetual government of the same
in accordance with the terms and conditions contained in
certain articles of agreement: Now, therefore,
The General Assembly of North Carolina do enact:
Section 1. That the articles of incorporation issued by
the Secretary of State of the State of North Carolina on
the twenty-ninth day of May, one thousand nine hundred
and eleven, upon the application of Bertha L. Cone, Etta
Cone, Ceasar Cone, Bernard M. Cone, James H. Pou, and
Robert R. King, under which the said applicants and John
M. Bernhardt, George W. Watts, H. A. Foushee, and R. A.
Doughton were authorized and empowered to form and
organize themselves into a corporation under the name
and style of The Moses H. Cone Memorial Hospital, Incor
porated; and the acts of the said incorporators in organiz
ing said corporation under the said name at Greensboro,
Exhibit C Annexed to Affidavit of Benjamin Cone
North Carolina, on the thirty-first day of May, one thousand
nine hundred and eleven, and the conveyance to the said cor
poration by the said Mrs. Bertha L. Cone of a large amount
of property, both real and personal, and the acceptance
of said conveyances and gifts of said property by said
corporation, upon the terms, conditions, and limitations
set out in said conveyances, be and the same are hereby in
all respects fully ratified, approved, and confirmed.
Sec. 2. That the name of the said corporation be and the
same is hereby changed by omitting therefrom the word
“Incorporated” ; and hereafter the name and style of the
said corporation shall be, and forever remain, “ The Moses
H. Cone Memorial Hospital,” and under such name it may
contract and be contracted with, sue and be sued, and have
perpetual succession, and a common seal, which seal said
corporation through its governing body may change or
alter at pleasure; and that said governing body shall be
known and designated as “ The Board of Trustees of the
Moses H. Cone Memorial Hospital.”
Sec. 3. That the location of the principal office of this
corporation shall be in or near the city of Greensboro, in
the county of Guilford, State of North Carolina.
Sec. 4. That the objects for which this corporation is
formed and given perpetual succession are as follows: In
its corporate name to build, establish, own, conduct, and
maintain one or more hospitals, with the necessary appli
ances and equipment, and any and all other necessary and
suitable buildings in the county of Guilford, or in any
other county or counties in the State of North Carolina, for
the reception and treatment of persons who may need
medical or surgical treatment or attention; the training
Exhibit C Annexed to Affidavit of Benjamin Cone
48a
of nurses, and the giving and receiving of instructions by
lectures or otherwise, or both.
Sec. 5. That the said corporation may, in its corporate
name acquire, receive, take, hold and own, by gift, devise,
or otherwise, property of all kinds, that is to say, personal,
real, and mixed, without restriction as to quantity or value
thereof, absolutely, in trust or otherwise, and apply the
income therefrom or principal thereof under and as pro
vided by the terms of the gift, devise, instrument or instru
ments under which it may or shall acquire such property,
with full power to sell, transfer, invest, reinvest, or loan
on such satisfactory security as the board of trustees may
think advisable and for the best interests of the said cor
poration; Provided, however, that the said board of trus
tees shall in no way violate any condition of or otherwise
appropriate any property which the said corporation has
or may hereafter acquire otherwise than as provided by the
terms of the gift, devise, instrument or instruments under
which it may have or shall acquire such property.
Sec. 6. That this corporation shall have no capital stock.
Sec. 7. That the board of trustees elected by the incor
porators at their meeting held in Greensboro, North Caro
lina, on the thirty-first day of May, one thousand nine hun
dred and eleven, shall hold office and control the affairs of
the said corporation in accordance with the charter until
the second Wednesday in May, one thousand nine hundred
and thirteen, at twelve o’clock noon, and thereafter until
their successors shall have been appointed and qualified;
and the members of the said board of trustees elected as
aforesaid to hold office until the said second Wednesday in
Exhibit C Annexed to Affidavit of Benjamin Cone
49a
May, one thousand nine hundred and thirteen, are as
follows:
Bertha L. Cone......
Etta Cone............ .
Ceasar Cone............
Bernard M. Cone..—
John M. Bernhardt
George W. Watts...
H. A. Foushee........
R. A. Doughton.....
James H. Pou.......
Robert R. King......
That Bertha L. Cone shall be president of said corpora
tion until the said second Wednesday in May, one thousand
nine hundred and thirteen, and until her successor shall
have been elected and qualified; and that Ceasar Cone shall
be secretary and treasurer of the corporation until the
said second Wednesday in May, one thousand nine hundred
and thirteen, and until his successor shall have been elected
and qualified.
S ec . 8. That the board of trustees of said corporation
and their successors in office shall have power to make all
such rules, regulations, by-laws, and ordinances as they
may deem necessary or useful for the conduct, government,
and maintenance of said corporation and the management
of its affairs; and they may alter, amend, or rescind the
same at pleasure by a vote of a majority of the said board
of trustees; and the said board of trustees shall have full
power to prescribe the classes of patients, as regards dis
eases, who shall be admitted or refused or dismissed: Pro
Exhibit C Annexed to Affidavit of Benjamin Cone
Blowing Rock, N. C.
___ Baltimore, Md.
.....Greensboro, N. C.
....Greensboro, N. C.
______ Lenoir, N. C.
_____Durham, N. C.
.........Durham, N. C.
......... ..Sparta, N. C.
........ Raleigh, N. C.
— Greensboro, N. C.
50a
vided, however, that no patient shall be refused admission
nor be discharged because of inability to pay.
S ec . 9. That in addition to the powers herein expressly
set out, this corporation shall have and enjoy all the powers
and privileges conferred by the general corporation law
of this State upon corporations of like character, in so far
as may be necessary to carry out fully the purposes of this
corporation.
S ec . 10. That the said corporation shall be governed by
a board of trustees which shall consist of fifteen (15)
members and which shall be known and designated as
“ The Board of Trustees of The Moses H. Cone Memorial
Hospital” ; that the said board of trustees shall have and
exercise all the powers hereinbefore and hereinafter con
ferred upon the board of trustees; shall have perpetual
succession; shall hold and administer the property, fran
chises, and effects of the corporation, and shall receive, in
the name and on behalf of the corporation, any property
and gifts; and shall carry out fully the trusts imposed upon
the said board of trustees. That the said board of trustees
shall be appointed and elected as follows:
Three (3) members of the said board of trustees, and
their successors forever, shall be appointed by the Gov
ernor of North Carolina and his successors in office; one
(1) member, and his successors forever, shall be appointed
by the City Council of the City of Greensboro and their
successors in office; one (1) member, and his successors
forever, shall be appointed by the Board of Commissioners
of the County of Guilford and their successors in office;
one (1) member, and his successors forever, shall be ap
pointed by the Guilford County Medical Society and its
Exhibit C Annexed to Affidavit of Benjamin Cone
51a
successors, or by such body or organization or society as
may hereafter succeed to the powers and duties now exer
cised and performed by the said Guilford County Medical
Society; and the remaining nine (9) members, and their
successors forever, shall be elected by the members of the
said board of trustees in office from time to time. The
election of trustees by the board of trustees shall be by
a majority vote of the members present at any meeting
of the said board of trustees at which there is a quorum,
and an}r member of the board of trustees may vote upon
the election of his successor.
That all appointments of trustees made by the Governor
of North Carolina, the City Council of the City of Greens
boro, the Board of Commissioners of the County of Guil
ford, and the Guilford County Medical Society, and their
successors, shall be for four (4) year terms, commencing
at noon on the second Wednesday in May, 1961, and each
four years thereafter. That of the nine (9) remaining
trustees to be elected by the members of the board of
trustees in office from time to time, five (5) trustees shall
be elected for four (4) year terms, commencing at noon
on the second Wednesday in May, 1961, and each four
years thereafter; and four (4) trustees shall be elected
for four (4) year terms, commencing at noon on the second
Wednesday in May, 1963, and each four years thereafter.
Each trustee so appointed or elected shall serve for the
designated term of four (4) years and thereafter until his
successor is duly appointed or elected and qualified, except
in the case of an appointment or election to fill an unex
pired term, in which case the said trustee so appointed
or elected shall serve for the remainder of the unexpired
term and thereafter until his successor is duly appointed
or elected and qualified.
Exhibit C Annexed to Affidavit of Benjamin Cone
52a
As the terms of office of the members of the said board
of trustees shall approach expiration, or upon the death,
resignation, or disqualification from any other cause of any
member of the board of trustees, it shall be the duty of
the president or secretary of the said corporation to certify
such approaching expiration or such vacancy to the officer
who or to the agency which has the power to appoint or
elect the successor of each such trustee; and it shall there
upon be the duty of such officer or of such agency to ap
point or elect the successor of each such trustee, and in the
case of appointments, to certify those appointments to The
Moses H. Cone Memorial Hospital, at Greensboro, North
Carolina. The Governor of North Carolina, the City Coun
cil of the City of Greensboro, the Board of Commissioners
of the County of Guilford, and the Guilford County Medical
Society, and their successors, are also authorized and em
powered to issue to their appointees as members of the
board of trustees of The Moses H. Cone Memorial Hos
pital, such certificates of appointment as they may deem
proper.
(Section 10 was amended, to read as above, by Chapter 234 of the
1961 Session Laws of North Carolina, effective 18 April 1961)
S ec . 11. That if any vacancy shall occur prior to the
second Wednesday in May, one thousand nine hundred and
thirteen, in the board of trustees named in the seventh
section of this act, Mrs. Bertha L. Cone shall have the right
to fill such vacancy by appointment; and her said appointee
or appointees shall hold office until the said second Wednes
day in May, one thousand nine hundred and thirteen,
and until their successors shall have been appointed and
qualified.
Exhibit C Annexed to Affidavit of Benjamin Cone
53a
Sec. 12. That the members of the board of trustees
shall receive no compensation whatever, except actual and
necessary expenses incident to or connected with the per
formance of his duties as such trustee, or as a member of
some committee, or while performing some duty especially
imposed upon him by the said board of trustees.
Sec. 13. That it shall be the duty of the corporation to
notify such person, officer, board, or society having power
to nominate and appoint trustees, of the expiration of the
term of office of any trustee appointed by such person, of
ficer, board, or society, at least two (2) months prior to
the expiration of the term of office of such trustee; and
when a vacancy occurs in the board of trustees by death,
resignation, or other disqualification, it shall be the duty
of the corporation to immediately notify the person, officer,
board or society having authority hereunder to nominate
and appoint the successor that such vacancy exists.
Sec. 14. That this act shall be null and void unless prior
to the first day of May, A.D. one thousand nine hundred
and thirteen, the said corporation, through its board of
trustees named in the seventh section hereof, shall have,
by a majority vote, accepted the same as the act of incor
poration and subject to all the terms hereof, and shall have
certified its said act of acceptance to the Governor of this
State, the board of commissioners of the city of Greens
boro, the board of commissioners of the county of Guil
ford, the board of commissioners of the county of Watauga,
and the Guilford County Medical Society. Upon said ac
ceptance by the said board of trustees, this act shall become
effective and shall thereafter be and remain the sole in
strument of government and charter of said corporation;
Exhibit C Annexed to Affidavit of Benjamin Cone
54a
and that after the acceptance by the said corporation,
through its board of trustees, of this act, the corporation
created hereby shall succeed to and be vested with all the
rights, powers, privileges, franchises, property, and estate
now belonging to the said The Moses H. Cone Memorial
Hospital, Incorporated; and no deed or conveyance shall
be necessary to transfer the said rights, powers, privileges,
franchises, property, and estate from the said The Moses
H. Cone Memorial Hospital, Incorporated, to The Moses
H. Cone Memorial Hospital, chartered and incorporated
by this act.
Sec. 15. That this act shall be in force (subject to the
conditions aforesaid) from and after its ratification.
Ratified this the 8th day of March, A. D. 1913.
I, Benjamin Cone, do hereby certify that I am the Presi
dent of The Moses H. Cone Memorial Hospital, a North
Carolina corporation; and that the foregoing is a copy of
the revised legislative charter of the said corporation as
set forth in Chapter 400 of the Private Laws of North
Carolina, Session of 1913, and as amended by Chapter 234
of the 1961 Session Laws of North Carolina.
In W itness W hebeof, I have hereunto set my hand and
the seal of the said corporation on this 28 day of March,
1962.
/ s / B enjamin Cone
Benjamin Cone, President
The Moses H. Cone Memorial
Hospital
Exhibit C Annexed to Affidavit of Benjamin Cone
(Seal)
55a
Affidavit o f Harold Bettis in Support o f Motion
to Dismiss
(Filed: April 2, 1962)
Harold Bettis, being duly sworn, says:
(1) That he resides at 906 Harnmel Road, Greensboro,
North Carolina; that he is the Director of The Moses H.
Cone Memorial Hospital, and a defendant in this action;
that he has been associated with the said Hospital since
March 1, 1951, as Assistant Director from that date until
1956, as Acting Director from 1956 to 1957, and as Director
since 1957; and that he is familiar with the operations of
and with the nursing programs at The Moses H. Cone
Memorial Hospital;
(2) That the Agricultural & Technical College of North
Carolina began to use the facilities of The Moses H. Cone
Memorial Hospital in connection with its nursing program
in 1954; that the College requested that it be permitted to
use the Hospital facilities to provide clinical experience
for its nursing students, and the Hospital acceded to this
request; and that the A. & T. College program is a four-
year college course leading to a baccalaureate degree;
(3) That the nursing students in the A. & T. College
program do not come to The Moses H. Cone Memorial
Hospital each day, but at intervals and on schedules which
are worked out between their own teachers and the Di
rector of Nursing at the Hospital; that the nursing students
are accompanied by their own teachers when they do come
to the Hospital; that all of their assignments in the Hos
pital are performed under the direct supervision and con
trol of their own teachers; and that the Hospital has no
56a
control over the nursing students except to insure that they
do not violate Hospital regulations;
Affidavit of Harold Bettis in Support of
Motion to Dismiss
(4) That The Moses H. Cone Memorial Hospital sub
sidizes the meals eaten by the A. & T. College nursing
students while they are in the Hospital, and provides free
laundry service for their uniforms; that the A. & T. Col
lege nursing program has cost the Hospital a total of
$3,337.59 in direct charges for meal subsidies and laundry
since the program was inaugurated in 1954; and that the
Hospital has also furnished conference and instructional
rooms which are reserved for the use of the A. & T. College
nursing students, without making any charge for the use
of these rooms;
(5) That the Woman’s College of the University of
North Carolina began to use the facilities of The Moses H.
Cone Memorial Hospital to provide clinical training for its
nursing students in September 1957; that the Woman’s
College program is a two-year college course leading to an
associate degree; that the program is controlled by the
Woman’s College which determines the number of students
and the hours they devote to clinical training at the Hos
pital, except that the schedules of these student nurses in
the Hospital are cleared through the Director of Nursing
of the Hospital; that the Woman’s College student nurses
are also accompanied by their own teachers when they come
to the Hospital, and all of their assignments in the Hospital
are performed under the direct supervision and control of
their own teachers; and that the Hospital has no control
over the Woman’s College student nurses except to insure
that they do not violate Hospital regulations;
57a
(6) That the nursing students from Woman’s College
pay for their own meals in The Moses H. Cone Memorial
Hospital, and do not use the Hospital laundry; that during
the last four months of their two-year program, the student
nurses from Woman’s College work as full-time appren
tices at the Hospital, and receive from the Hospital three-
fourths of the regular pay of a beginning staff nurse at the
Hospital; that this compensation goes direct to the student,
and not to the Woman’s College; and that even during this
period of apprenticeship and despite the fact that they are
then being paid by the Hospital, the Woman’s College
nursing students continue to work in the Hospital under
the direct supervision and control of their own teachers;
(7) That The Moses H. Cone Memorial Hospital author
ized a grant of $100,000.00 of its own funds to underwrite
the entire cost of the Woman’s College nursing program
for its first three academic years from 1957-1960, and the
entire direct costs of the program for these three years
in the actual amount of $86,835.13 were subsequently paid
by the Hospital from its own funds under this initial grant;
that in May 1958, the Hospital authorized another grant of
$20,000.00 to finance approximately one-half of the esti
mated costs of the Woman’s College nursing program for
the academic year 1960-1961, and this $20,000.00 was sub
sequently paid to the College by the Hospital from its own
funds; that in May 1960, the Hospital authorized a third
grant of $50,000.00 to finance approximately one-half of
the estimated costs of the Woman’s College nursing pro
gram for the two academic years 1961-1963; and that
$25,000.00 was paid to the Woman’s College under this
third grant on March 26,1962, and the balance of this grant
Affidavit of Harold Bettis in Support of
Motion to Dismiss
58a
is available to the Woman’s College to meet the costs of
the program for the academic year 1962-1963;
(8) That The Moses H. Cone Memorial Hospital has
therefore already paid over to the Woman’s College of the
University of North Carolina, out of its own funds and
in furtherance of the Woman’s College nursing program,
sums aggregating $131,835.13, and has a commitment to
the program of $25,000.00 more of its own funds; that the
Hospital has also provided scholarship loans in the addi
tional amount of $10,500.00 for student nurses engaged in
the Woman’s College nursing program; that these scholar
ship loans are administered entirely by the Woman’s Col
lege, and not by the Hospital, and are available only to
nursing students selected by the College; and that the Hos
pital also furnishes conference and instructional rooms for
the use of the Woman’s College nursing students without
charge;
Affidavit of Harold Bettis in Support of
Motion to Dismiss
(9) That The Moses H. Cone Memorial Hospital em
ploys the same number of persons when the nursing stu
dents from the Colleges are in the Hospital as it does when
they are not in the Hospital ■ that the Hospital has never
relieved any of its personnel requirements through the use
of the student nurses from either College; that the nursing
programs of both the Agricultural & Technical College of
North Carolina and of the Woman's College of the Uni
versity of North Carolina are educational programs which
are entirely College-centered and College-controlled, and
both programs simply use the facilities of the Hospital
to provide clinical experience for the nursing students en
gaged in the programs; that both of these nursing programs
59a
have cost The Moses 11. Cone Memorial Hospital substan
tial amounts from its own funds, and the Hospital has
never received any direct or substantial benefit under either
program; that The Moses H. Cone Memorial Hospital is
interested in and has supported both programs as a public
service, and in order to foster and to reap the intangible
benefits to be derived from the creation of sources of well-
trained nurses; but that The Moses H. Cone Memorial
Hospital has no priority to employ any nurse graduating in
either program, and must compete for the services of these
graduates with all other interested hospitals and employers.
This the 28th day of March, 1962.
H abold Bettis
Affidavit of Harold Bettis in Support of
Motion to Dismiss
Subscribed and sworn to before me this 28 day of March,
1962.
Madge S. O m o h t jx d k o
Notary Public
My commission expires
Nov. 27, 1962.
(Seal)
60a
Affidavit of Mose Kiser in Support of Motion
to Dismiss
(Filed: April 2, 1962)
Mose K isee, first being duly sworn, deposes and says:
(1) I am the Chairman of the Board of Trustees of Wes
ley Long Community Hospital, Inc., and have held this
position for many years.
(2) The Certificate of Incorporation of Wesley Long
Community Hospital, Inc., is recorded in the Record of
Corporations, Book 43, pages 125 et seq., of the Guilford
County Superior Court, as follows:
“ Certificate of Incorporation
of
W esley L ong Community Hospital, Inc.
This is to certify that we, the undersigned, do hereby
associate ourselves into a corporation under and by
virtue of the laws of the State of North Carolina, as
contained in the public and general statutes of the State
of North Carolina and to that end do hereby set forth:
1. The name of the corporation is Wesley Long Com
munity Hospital, Inc.
2. The location of the principal office of the corpora
tion is at 338 North Elm Street, in the City of Greens
boro, in Guilford County, North Carolina, but it may
have such other offices and places of business as it may
from time to time deem to be advisable.
3. The corporation is a non-profit and charitable
coloration and shall have no capital stock and no mem
bers other than the members of its Board of Trustees.
61a
4. The object for which the corporation is formed
is to conduct, without profit and for charitable and
humane purposes, a general hospital in the City of
Greensboro or in Guilford County, North Carolina, to
gether with such facilities as may from time to time
become necessary or desirable in order to best serve
the public and the community in which such said hos
pital is located.
5. In order to properly prosecute the object set
forth in the preceding paragraph hereof, the corpora
tion shall have full power and authority to purchase,
lease, acquire, by gift, devise, bequest, or otherwise,
and to hold, mortgage, sell, convey and otherwise dis
pose of, all kinds of property, both real and personal;
to build and construct, repair, rebuild and improve hos
pital buildings and any other buildings used or useful
in the operation of a community general hospital, to
charge and receive pay for the use of rooms, services,
hospital facilities, board, medicine and supplies ren
dered or supplied to patients in any hospital owned or
operated by the corporation; and to do any and all
other acts incident to, or deemed necessary or advisable
in the accomplishment of the object for which the cor
poration is formed, provided, that none of the assets of
the corporation or the proceeds from the sale thereof,
or any property received in exchange therefor, or re
ceived in any other manner, shall be paid, distributed,
transferred or assigned to any member of the Board
of Trustees or to any other individual for said member’s
or individual’s private gain, otherwise than in the satis
faction of a bona fide indebtedness, and that, upon dis
solution or expiration of the corporation, voluntary or
Affidavit of Mose Kiser in Support of
Motion to Dismiss
62a
involuntary, the assets or the proceeds from the sale
thereof, or property received in exchange therefor, shall
be given, assigned, and transferred to a bona fide char
itable, non-profit or governmental agency, except where
such termination or dissolution results from a liquida
tion of the assets or property of the corporation to
satisfy bona fide indebtedness.
6. The title of all property acquired by purchase,
gift, devise, bequest, trade, lease, or in any manner
whatsoever, shall be vested in Wesley Long Community
Hospital, Inc., whether or not so designated in the deed
or other instrument transferring said title. All convey
ances or mortgages of real property, or interests there
in, shall be duly authorized by a majority of the Board
of Trustees and executed in the name of Wesley Long
Community Hospital, Inc., by its president, or a vice
president, and a secretary or an assistant secretary,
who shall affix the corporate seal to such instrument
and duly attest the execution thereof.
7. The business and properties of the corporation
shall be managed and controlled by a Board of Trustees
composed of Twelve members. The terms of office of
one-third of the Trustees shall expire at each Annual
Meeting of the Board of Trustees. Of the six Trustees
in office on the date of the 1957 Annual Meeting, two
shall be chosen and re-elected by said Trustees to serve
for an original term of three years, two shall be chosen
and re-elected by said Trustees to serve for an original
term of two years, and two shall be chosen and re
elected by said Trustees for an original term of one
year. At the 1957 Annual Trustees Meeting six addi-
Affidavit of Mose Kiser in Support of
Motion to Dismiss
63a
tional Trustees shall be elected by the then serving
Board of Trustees. Two Trustees newly elected by the
Board of Trustees shall be elected for an original term
of one year; two Trustees newly elected by the Board
of Trustees shall serve for an original term of two
years; and two Trustees newly elected by the Board of
Trustees shall serve for an original term of three years.
All of the specified original terms shall begin as of the
date of the March 1957 meeting of the Board of Trus
tees. Upon the expiration of said original terms, and
regularly thereafter, successor Trustees shall be elected
to serve for regular terms of three years, but any Trus
tee or any Trustees may be re-elected to any vacancy
or vacancies. No member of the Board of Trustees may
or shall be a physician or dentist practicing his pro
fession in the hospital.
8. The Board of Trustees of the corporation shall
have the exclusive power and control over all real and
personal property of the corporation and shall have
power to purchase or lease any real or personal prop
erty, to build, construct, repair, rebuild and improve hos
pital buildings and any other buildings used or useful in
the operation of a community general hospital; to borrow
any money that may be needed to carry out the objects
for which this corporation is formed, to repair, added to
and improve any real or personal property of the corpo
ration ; to create obligations of the corporation for any
such purpose and to sell, lease, mortgage or otherwise
convey or encumber any of the real or personal property
of the corporation, and to authorize such action to be
taken in the name of and on behalf of the corporation;
provided, however, that the Trustees shall not create
Affidavit of Mose Kiser in Support of
Motion to Dismiss
64a
any debt of the corporation, whether or not secured
by mortgage or deed of trust on all or any part of the
corporation’s real or personal property and maturing
more than twelve months after the date of such debt
unless the proposal to create said debt shall be sub
mitted to a meeting of the Board of Trustees and re
corded in the minutes of such meeting and approved by
not less than a majority of the Board of Trustees at a
second meeting held after not less than ten days’ writ
ten notice by mail to each Trustee, which notice shall
contain a brief description of the proposed debt and the
purpose thereof, but this requirement shall not apply
to a debt incurred for the purchase of hospital equip
ment under an installment payment contract not ex
ceeding $10,000.00 in principal amount. The Board of
Trustees shall have the exclusive powder and control
over the institutional services and activities of the hos
pital.
9. The Board of Trustees shall have the power to
make, alter, amend, rescind or repeal By-Laws of the
corporation and in such By-Laws prescribe the manner
in which their successors are to be elected, to prescribe
the manner by which, and the causes for which, the
term of any Trustee may be terminated prior to normal
expiration thereof; and, the Trustees shall elect the offi
cers of the corporation and prescribe in the By-Laws
the manner in which they shall be elected.
10. The period of existence of the corporation is
unlimited.
11. None of the Trustees or officers of the corpora
tion shall be personally liable or responsible for any of
Affidavit of Mose Kiser in Support of
Motion to Dismiss
65a
its debts, defaults, or other obligations, and no Trustee
shall receive any compensation whatever for or in con
nection with his or her service as such or as an officer
of the corporation and no part of the net income of the
corporation shall inure to the benefit of any Trustee,
officer of the corporation, or of any other individual.
12. The income of the corporation shall be used in
sofar as it may be needed for such purposes, for the
purchase, lease, repair or improvement of property;
for the construction, repair, rebuilding and improve
ment of hospital buildings and any other buildings used
or useful in the operation of a community general hos
pital; or for services, supplies, or other expenses inci
dent to the operation of a general hospital or hospitals,
and the balance shall be used under rules and regula
tions prescribed from time to time by the Board of
Trustees for charitable purposes, including the care and
treatment of indigent patients, to carry on any educa
tional or scientific research activities related to the care
of the sick and injured, or the promotion of health, or
to participate in or promote any activity designed or
carried on to promote the general health of the com
munity.
13. The names and post office addresses of the mem
bers of the Board of Trustees of the corporation who
are to serve as such from the date of this amendment of
the Certificate of Incorporation until their successors
are elected and qualified are as follows:
Mose Kiser, Chairman Greensboro, N. C.
H. L. Coble Greensboro, N. C.
Stark Dillard Greensboro, N. C.
Affidavit of Mose Kiser in Support of
Motion to Dismiss
66a
Affidavit of Mose Kiser in Slip-port of
Motion to Dismiss
Jno. E. Foster
C. 0. Jeffress
E. C. McLean
Greensboro, N. C.
Greensboro, N. C.
Greensboro, N. C.
In Witness Whereof, we, the undersigned, have here
unto set our hands and seals, this the 25 day of April,
State of North Carolina
Guilford County
I, A. 0. Smith, a Notary Public in and for the County
and State aforesaid, do hereby certify that Mose Kiser,
H. L. Coble, Stark Dillard, Jno. R. Foster, C. 0. Jeff
ress, E. C. McLean, the persons named in and whose
names are subscribed to the foregoing certificate of in
corporation of Wesley Long Community Hospital, Inc.,
personally appeared before me this day and acknowl
edged the due execution of the same for the uses and
purposes therein expressed.
Witness my hand and notarial seal, this the 25 day of
April, 1957.
My commission expires: Aug. 1, 1958.”
(3) There have been no amendments or changes in the
Certificate of Incorporation since April, 1957.
1957.
Mose Kiser (S eal)
H. L. Coble (S eal)
Stark S. Dillard (S eal)
Jno. R. Foster (S eal)
C. 0. Jeffress (S eal)
E. C. McLean ( S e at ,)
A. 0. Smith
(N otarial Seal) Notary Public
67 a
Affidavit of Mose Kiser in Support of
Motion to Dismiss
(4) The Board of Trustees is presently composed of the
following members:
This the 30th day of March, 1962.
Sworn to and subscribed before me
this the 30th day of March, 1962.
(S eal)
/ s / J oyce F. T rogdon
Notary Public
My Commission Expires: 6-5-63
W. C. Boren, III Mose Kiser
E. C. McLean
E. A. Morris
Thornton H. Brooks
Oscar W. Burnett
■ H. L. Coble
Stark S. Dillard
C. 0. Jeffress
Thomas I. Storrs
Stephen L. Upson
Bland W. Worley
Mose K iser
Mose Kiser, Affiant
68a
(Filed: May 4, 1962)
Plaintiffs move the Court for a preliminary injunction
enjoining defendants the Moses H, Cone Memorial Hospital,
the Wesley Long Community Hospital, Harold Bettis, Di
rector of the Moses H. Cone Memorial Hospital, and A. 0.
Smith, Administrator of the Wesley Long Community Hos
pital, their agents, servants, employees and attorneys and
all persons in active concert and participation with them,
pending the final hearing and determination of this action
(1) from refusing to permit the plaintiffs G. C. Simkins,
Jr., A. V. Blount, Jr., Walter J. Hughes, Norman N. Jones,
Girardeau Alexander, Milton H. Barnes, W. L. T. Miller,
E. C. Noel, III and F. E. Davis to practice on the medical
and dental staffs of the Moses H. Cone Memorial Hospital
and the Wesley Long Community Hospital, and from refus
ing to admit the plaintiffs A. J. Taylor and Donald R.
Lyons as patients at said hospitals; (2) from continuing to
enforce the policy, practice, custom and usage of denying
plaintiff physicians and dentists and others similarly situ
ated admission to the medical staffs of the Moses H. Cone
Memorial Hospital and the Wesley Long Community Hos
pital on the basis of race, and continuing to enforce the
policy, practice, custom and usage of denying admission
of plaintiff patients and others similarly situated to said
hospitals on the basis of race, or in any way conditioning or
abridging the admission to, and use of, the facilities of the
Moses H. Cone Memorial Hospital and the Wesley Long
Community Hospital on the basis of race on the grounds
that:
1. Unless restrained by this Court defendants will per
form the acts referred to ;
Plaintiffs’ Motion for Preliminary Injunction
69a
2. Such action by the defendants will result in irrepa
rable injury, loss and damage to the plaintiffs, as more par
ticularly appears in the duly sworn and notarized affidavits
of George C. Simkins, Jr., A. Y. Blount, Jr., Walter J.
Hughes, Norman N. Jones, Girardeau Alexander, Milton
H. Barnes, W. L. T. Miller, E. C. Noel, III, F. E. Davis,
A. J. Taylor, Donald R. Lyons and Barbara Wise attached
hereto; and the following documentary evidence attached
hereto:
(A) Project application NC-86 certified as a true copy
by the Department of Health, Education and Wel
fare.
(B) Project application NC-311 certified as a true copy
by the Department of Health, Education and Wel-
fare.
(C) Project application NC-353 certified as a true copy
by the Department of Health, Education and Wel
fare.
(D) Project application NC-358 certified as a true copy
by the Department of Health, Education and Wel-
fare.
(E) Project application NC-330 certified as a true copy
by the Department of Health, Education and Wel
fare.
(F) Rules and Regulations for hospital licensure in
North Carolina, certified as a true copy by the
North Carolina Medical Care Commission.
(G) Sections of the North Carolina State Plan as
promulgated by the North Carolina Medical Care
Commission and certified as true copies by the
North Carolina Medical Care Commission.
Plaintiffs’ Motion for Preliminary Injunction
70a
(H) Letter of transmission of license to the Moses H.
Cone Memorial Hospital certified as a true copy
by the North Carolina Medical Care Commission.
(I) Letter of transmission of license to the Wesley
Long Community Hospital certified as a true copy
by the North Carolina Medical Care Commission.
(J) Certificate of license for hospitals in North Caro
lina certified as a true copy by the North Carolina
Medical Care Commission.
(K) Guilford County tax schedule certified as a true
copy by the Assistant Tax Supervisor of Guilford
County.
(L) City of Greensboro tax rate certified as a true copy
by the City Tax Collector.
(M) Brochure entitled “A Program In Nursing Edu
cation At The Woman’s College Of North Caro
lina” published by the Woman’s College of North
Carolina.
(N) The Bulletin of the Woman’s College of the Uni
versity of North Carolina, 1961-1962, published by
the Woman’s College of North Carolina.
(O) The Catalogue of the Agricultural and Technical
College of North Carolina, 1961-1962, published by
the Agricultural and Technical College of North
Carolina.
Plaintiffs’ Motion for Preliminary Injunction
71a
3. The issuance of a preliminary injunction herein will
not cause undue inconvenience or loss to defendants but will
prevent irreparable injury to plaintiffs.
Respectfully submitted,
Conrad 0 . P earson
203% East Chapel Hill Street
Durham, North Carolina
J ack Greenberg
J ames M. Nabrit, III
Michael Meltsner
10 Columbus Circle
New York 19, New York
Attorneys for Plaintiffs
Plaintiffs’ Motion for Preliminary Injunction
72a
Motion for Summary Judgment by Plaintiffs
(Filed: May 4, 1962)
Plaintiffs move this Court as follows:
1. that it enter, pursuant to Rule 56 of the Federal Rules
of Civil Procedure, a Summary Judgment in plaintiffs’
favor for the relief demanded in the complaint on the
ground that there is no genuine issue as to any material
fact and that plaintiff is entitled to a judgment as a matter
of law; or in the alternative pursuant to Rule 56(d) of the
Federal Rules of Civil Procedure;
2. if Summary Judgment is not rendered in plaintiffs’
favor upon the whole case or for all the relief asked and
a trial is necessary, that the Court, at the hearing on the
motion, by examining the pleadings and the evidence before
it and by interrogating counsel, ascertain what material
facts are actually and in good faith controverted, and there
upon make an order specifying the facts that appear with
out substantial controversy and directing such further pro
ceedings in the action as are just;
3. this motion is based upon:
A. The duly sworn and notarized affidavits of
(a) George C. Simkins, Jr.
(b) A. V. Blount, Jr.
(c) Walter J. Hughes
(d) Norman N. Jones
(e) Girardeau Alexander
( f ) Milton H. Barnes
(g) W .L .T . Miller
73a
(h) E. C. Noel, III
(i) F. E. Davis
(j) A. J. Taylor
(k) Donald E. Lyons
(l) Barbara Wise
attached hereto.
B. Documentary evidence previously filed in this case.
C. Documentary evidence attached hereto:
(a) Project application NC-86 certified as a true
copy by the Department of Health, Education
and Welfare
(b) Project application NC-311 certified as a true
copy by the Department of Health, Education
and Welfare
(c) Project application NC-353 certified as a true
copy by the Department of Health, Education
and Welfare
(d) Project application NC-358 certified as a true
copy by the Department of Health, Education
and Welfare
(e) Project application NC-330 certified as a true
copy by the Department of Health, Education
and Welfare
(f) Rules and Regulations for hospital licensure
in North Carolina, certified as a true copy by
the North Carolina Medical Care Commission.
(g) Sections of the North Carolina State Plan as
promulgated by the North Carolina Medical
Motion for Summary Judgment by Plaintiffs
74a
Care Commission and certified as true copies
by the North Carolina Medical Care Commis
sion.
(h) Letter of transmission of license to the Moses
H. Cone Memorial Hospital certified as a true
copy by the North Carolina Medical Care Com
mission.
(i) Letter of transmission of license to the Wesley
Long Community Hospital certified as a true
copy by the North Carolina Medical Care Com
mission.
(j) Certificate of license for hospitals in North
Carolina certified as a true copy by the North
Carolina Medical Care Commission.
(k) Guilford County tax schedule certified as a
true copy by the Assistant Tax Supervisor of
Guilford County.
(l) City of Greensboro tax rate certified as a true
copy by the City Tax Collector.
(m) Brochure entitled “A Program In Nursing
Education At The Woman’s College Of North
Carolina” published by the Woman’s College
of North Carolina.
(n) The Bulletin of the Woman’s College of the
University of. North Carolina, 1961-1962, pub
lished by the Woman’s College of North Caro
lina.
(o) The Catalogue of the Agricultural and Tech
nical College of North Carolina, 1961-1962,
published by the Agricultural and Technical
College of North Carolina.
Motion for Summary Judgment by Plaintiffs
75a
D. All pleadings and papers filed in this case.
E. Matters which the Court may properly take ju
dicial notice.
F. Admissions of defendants.
W herefore, for the foregoing reasons plaintiffs pray that
■the Motion for Summary Judgment be granted.
Respectfully submitted,
Conrad 0 . P earson
203% East Chapel Hill Street
Durham, North Carolina
Jack Greenberg
J ames M. Nabrit, III
M ichael Meltsner
10 Columbus Circle
New York 19, New York
Attorneys for Plaintiffs
Motion for Summary Judgment by Plaintiffs
76a
(Filed: May 4, 1962)
George C. Simkins, Jr., being first duly sworn, deposes
and says:
that he is a Negro citizen of the United States and the
State of North Carolina, and a resident of the City of
Greensboro, North Carolina;
that he is a graduate of the Meharry Medical College
holding the degree of D.D.S. and interned for one year at
the Jersey City Medical Center, Jersey City, New Jersey,
and has had five years of experience with the Guilford
County Health Department;
that he is a dentist licensed to practice in the State of
North Carolina, and that he practices as a dentist in Greens
boro, North Carolina, and has so practiced for the past
twelve years;
that on or about March 8, 1960, he wrote to Benjamin
Cone, Chairman of the Board of Trustees of the Moses H.
Cone Hospital, calling his attention to the hospital policy
of not admitting Negro physicians and dentists to practice
their profession on the staff of the hospital. His letter
pointed out that as a result of this restrictive policy, a
Negro patient in need of facilities available at the hospital
must discharge the qualified Negro doctor or dentist of his
choice in order to secure medical services at the hospital,
thereby placing both Negro doctor and patient at a disad
vantage not imposed upon white doctors and patients.
Said letter requested an “ early and favorable considera
tion” be given to the problem of staff restriction on the
basis of race and color at the Moses H. Cone Hospital;
Affidavit of Dr. George C. Simkins, Jr. in
Opposition to Motion to Dismiss
77a
that on or about April 7, 1960, he wrote Harold Bettis,
Director of the Moses H. Cone Hospital, requesting appli
cation blanks for admission to the staff of the hospital;
that he completed said blank in the required form and
promptly returned it to the hospital;
■ ■ that on or about May 4, 1960, the Board of Trustees of
the Cone Hospital declined to accept the application;
that on the stationery of the Moses H. Cone Hospital,
over the signature of Harold Bettis, Director of the Moses
H. Cone Hospital, dated May 5, 1960, he received the fol
lowing letter:
“Please be advised that your request for appoint
ment to the Medical and Dental staff of this Hospital
was considered by the Board of Trustees at its meet
ing on May 4, 1960.
“The Trustees have instructed me to inform you of
this decision to continue the Hospital’s present policies
applicable to staff appointments and admission of pa
tients” ;
that rejection of the application was due to the hospital’s
practice of discriminating as to staff admission on the basis
of race;
that on or about March 8, 1960, he wrote Mose Kiser,
Chairman of the Board of Trustees of the Wesley Long
Community Hospital, calling his attention to the policy of
the hospital of refusing admission to Negro physicians and
dentists on the staff of the Wesley Long Hospital; that on
April 7, 1960, he wrote A. O. Smith, Administrator of the
Wesley Long Community Hospital, requesting application
blanks for admission to the staff of the Wesley Long Hos
pital ;
Affidavit of Dr. George C. Simkins, Jr., in Opposition
to Motion to Dismiss
78a
that by letter under date of April 26, 1960, Smith ac
knowledged receipt of the request for application blanks
and advised that “due consideration” would be given to
the request prior to the time of the opening of the new
Wesley Long Hospital;
that the new Wesley Long Hospital is open and occupied
and the request has not yet been honered; and that it has
not been honored because it is the practice of the Wesley
Long Community Hospital to exclude Negro physicians and
dentists from the medical staff of said hospital;
that Donald R. Lyons, a Negro, and a resident of Greens
boro, North Carolina, is a patient of affiant; that Donald
R. Lyons suffers from an impacted lower third molar which
should be removed at a hospital where dental facilities are
available;
that the Wesley Long Community Hospital and the Moses
Cone Memorial Hospital are the only hospitals with dental
facilities in the Greensboro area;
that he has obtained from the Moses H. Cone Memorial
Hospital the resolution, attached hereto as Exhibit A, of the
Board of Trustees of the Moses H. Cone Memorial Hospital
entitled “ Policy and Procedures for Admitting Negro Pa
tients” and knows the attached to be a true copy of same;
that a Negro patient admitted to the Moses H. Cone Me
morial Hospital cannot be treated by a Negro doctor or
dentist, but must discharge the qualified Negro doctor or
dentist of his choice and obtain the services of a white doc
tor or dentist;
that because of the policy of the Moses H. Cone Memo
rial Hospital and the Wesley Long Community Hospital
Affidavit of Dr. George C. Simkins, Jr., in Opposition
to Motion to Dismiss
79a
Affidavit of Dr. George C. Simkins, Jr., in Opposition
to Motion to Dismiss
of refusing to grant staff privileges to Negro dentists, he
suffers and will suffer continued financial loss, including
loss of earnings and deprivation of the opportunity to de
velop and maintain the skills necessary for continued pro
ficiency in the dental profession.
George C. Simkins, Jr.
Sworn to before me this .............. day
o f .....................................> 1962.
Notary Public
80a
EXHIBIT A ANNEXED TO AFFIDAVIT OF
DR. GEORGE C. SIMKINS, JR.
Policy and Procedures for Admitting Negro Patients
Adopted by the Board of Trustees 12/11/52
The Moses H. Cone Memorial Hospital will admit as
patients Negroes whose medical conditions require facil
ities and services available at this Hospital and not also
available in L. Richardson Memorial Hospital. To be con
sidered for admission, a Negro must first have been ad
mitted to and be a patient in L. Richardson Memorial Hos
pital from which transfer will be made to this Hospital.
To insure continuity of medical management, the patient
will be admitted only to the service of the doctor on whose
service he is a patient in L. Richardson Memorial Hospital.
Request for transfer from L. Richardson Memorial Hos
pital to this Hospital is to be made to the Admitting
Office by the Negro patient’s physician. Only a physician
who is a member of the Staffs of both hospitals may make
such request. Approval to make such request must first be
obtained from the Administrator of L. Richardson Memo
rial Hospital. Except in extreme emergency, request may
be made only after the history and physical examination
of the patient have been completed and recorded and all
necessary diagnostic procedures for which facilities are
available at L. Richardson Memorial Hospital have been
carried out.
Amended as follows by the Board of Trustees, February
25,1960
In cases where in the judgment of the attending physician
hospitalization is required primarily for studies or treat
ment, facilities for which are not available at L. Richard
son Hospital, direct admission to Moses Cone Hospital may
be arranged with the prior approval of the Administrator
of L. Richardson Hospital, provided final authority to ap
prove such admissions rests with the Admitting Office of
the Moses H. Cone Memorial Hospital.
81a
Affidavit of Dr. E. C. Noel, III in Opposition
to Motion to Dismiss
(Filed May 4, 1962)
State of North Carolina,
C o u n t y o f G u il f o r d , s s . :
■ E. C. Noel, III, being first duly sworn, deposes and says:
that he is a Negro citizen of the United States and the
State of North Carolina, and a resident of the City of
Greensboro, North Carolina;
that he is a graduate of the Meharry Medical College,
holding the degree of M.D.; that he interned for one year
at the Lincoln Hospital, Durham, North Carolina, and
completed one year’s residency in obstetrics and gynecology
at the United States Air Force Hospital, Orlando, Florida ;
that he practiced medicine in Albemarle, North Carolina,
nine years and has practiced medicine in Greensboro, North
Carolina, one year; that he is licensed to practice medicine
in the State of North Carolina;
that on or about April 7, 1960, he wrote Harold Bettis,
Director of the Moses H. Cone Hospital, requesting ap
plication blanks for admission to the staff of the hospital;
that he completed said blank in the required form and
properly returned it to the hospital;
that on or about May 4, 1960, the Board of Trustees of
the Cone Hospital denied the application;
that on the stationery of the Moses H. Cone Hospital,
over the signature of Harold Bettis, Director of the Moses
H. Cone Memorial Hospital, dated May 5, 1960, he received
the following letter:
82a
“Please be advised that your request for appoint
ment to the Medical and Dental staff of this Hospital
was considered by the Board of Trustees at its meet
ing on May 4, 1960.
“ The Trustees have instructed me to inform you of
this decision to continue the Hospital’s present policies
applicable to staff appointments and admission of pa
tients” ;
that rejection of the application was due to the hospital’s
practice of discriminating as to staff admission on the basis
of race; that a Negro patient admitted to the Moses H.
Cone Memorial Hospital cannot obtain treatment from
the qualified Negro doctor of his choice, but must discharge
his Negro doctor and obtain the services of a white doctor;
that A. J. Taylor is a Negro and a resident of Greens
boro, North Carolina; that A. J. Taylor is a patient of
affiant and suffers from a confirmed gastric ulcer of thirty-
five years duration which requires constant medical super
vision, dietary restrictions, and the administration of anti
cholinergic drugs; that because of this condition, A. J.
Taylor should submit himself for periodic clinical evalua
tion which should include detailed diagnostic X-ray studies,
laboratory procedures and tests of such a nature as to re
quire the most advanced diagnostic facilities available;
that the best facilities for such examination and treatment
available in the Greensboro area are located at the Moses
H. Cone Memorial Hospital and the Wesley Long Com
munity Hospital; that A. J. Taylor desires such treatment
and examination and desires that affiant, who is his family
physician, should administer such treatment and examina
tion;
Affidavit of Dr. E. C. Noel, III in Opposition to
Motion to Dismiss
83a
that A. J. Taylor cannot obtain such treatment and
examination at the Wesley Long Community Hospital be
cause the Wesley Long Hospital excludes Negroes and
only accepts as patients white persons and that the Wesley
Long Hospital does not admit Negro physicians and den
tists to staff privileges;
that because of the policy of the Moses H. Cone Memorial
Hospital and the Wesley Long Community Hospital of
refusing to grant staff privileges to Negro physicians, he
suffers and will suffer continued financial loss, including
loss of earnings and deprivation of the opportunity to de
velop and maintain the skills necessary for continued pro
ficiency in the medical profession;
that Negro patients cannot enter the Moses H. Cone
Memorial Hospital on the same terms as white persons
and, if admitted, cannot be treated by their own physicians
and dentists, but must retain a white physician or dentist.
Affidavit of Dr. E. C. Noel, III in Opposition to
Motion to Dismiss
E. C. Noel, III
Sworn to before me th is.......day o f ....................... , 1962.
Notary Public
84a
Affidavit of Dr. A. V. Blount, Jr. in Opposition
to Motion to Dismiss
(Filed May 4, 1962)
State of North Carolina,
County of Guilford, s s . :
A. V. Blount, being first duly sworn, deposes and says:
that he is a Negro and a citizen of the United States and
the State of North Carolina and has resided in the City of
Greensboro for nine years;
that he is a graduate of Howard University, holding the
degree of M.D.; that he interned for one year at the Kate
Biting Hospital in Winston Salem, North Carolina, and
did three years residency work at the Kate Biting Hospital,
Winston Salem, North Carolina; that he has spent thirty-
four months in the United States Army practicing general
surgery; that he is a member of the American Association
of Abdominal Surgeons; that he has been licensed to prac
tice medicine in the State of North Carolina and that he
has practiced medicine in Greensboro, North Carolina for
nine years;
that on or about April 7, 1960, he wrote Harold Bettis,
Director of the Moses H. Cone Hospital, requesting ap
plication blanks for admission to the staff of the hosjjital;
that he completed said blank in the required form and
promptly returned it to the hospital;
that on or about May 4, 1960, the Board of Trustees of
the Cone Hospital declined to accept the application;
that on the stationery of the Moses H. Cone Memorial
Hospital, over the signature of Harold Bettis, Director of
the Moses H. Cone Memorial Hospital, dated May 5, 1960,
he received the following letter:
85a
“ Please be advised that your request for appoint
ment to the Medical and Dental staff of this Hospital
was considered by the Board of Trustees at its meet
ing on May 4, 1960.
“The Trustees have instructed me to inform you of
this decision to continue the Hospital’s present policies
applicable to staff appointments and admission of pa
tients” ;
that rejection of the application was due to the hospital’s
practice of discriminating as to staff admission on the basis
of race; that a Negro patient admitted to the Moses H.
Cone Memorial Hospital cannot obtain treatment from the
qualified Negro doctor of his choice, but must discharge
his Negro doctor and obtain the services of a white doctor;
that on April 7, 1960, he wrote A. 0. Smith, Administra
tor of the Wesley Long Community Hospital, requesting
application blanks for admission to the staff of the Wesley
Long Hospital;
that by letter under date of April 26, 1960, Smith ac
knowledged receipt of the request for application blanks
and advised that “ due consideration” would be given to the
request prior to the time of the opening of the new Wesley
Long Hospital;
that the new Wesley Long Hospital is open and occupied
and the request has not yet been honored; and that it has
not been honored because it is the practice of the Wesley
Long Community Hospital to exclude Negro physicians and
dentists from the medical staff of said hospital;
that because of the policy of the Moses H. Cone Memorial
Hospital and the Wesley Long Community Hospital of
Affidavit of Dr. A. V. Blount, Jr. in Opposition to
Motion to Dismiss
86a
Affidavit of Dr. A. V. Blount, Jr. in Opposition to
Motion to Dismiss
refusing to grant staff privileges to Negro doctors, he
suffers and will suffer continued financial loss, including
loss of earnings and deprivation of the opportunity to de
velop and maintain the skills necessary for continued pro
ficiency in the medical profession.
A. y . Blount, Jr.
Sworn to before me this....... day o f ......................, 1962.
Notary Public
87a
Affidavit of A. J. Taylor in Opposition to Motion
to Dismiss
(Filed May 4, 1962)
State oe North Carolina,
County of Guilford, s s . :
■ A. J. Taylor, being first duly sworn, deposes and says:
that lie is a Negro and a citizen of the United States and
the State of North Carolina and has resided in Greensboro,
North Carolina, for the last thirty-one years;
that he suffers from a confirmed gastric ulcer which he
has had for thirty-five years and he is informed by his
family physician, Dr. E. C. Noel, III, that his ulcer re
quires constant medical supervision, dietary restrictions
and anticholinergic drugs; that he has been advised to have
periodic clinical evaluations and visits of such a nature as
to involve advanced diagnostic facilities;
that he is informed that the best facilities available for
such treatment in the Greensboro area are located at the
Moses H. Cone Memorial Hospital and the Wesley Long-
Community Hospital; that he desires treatment in one of
these hospitals and desires to be treated by his family
physician, Dr. E. C. Noel, III;
that affiant cannot enter the Wesley Long Community
Hospital because the Wesley Long Community Hospital
does not admit Negroes as patients; that affiant cannot
enter the Moses H. Cone Memorial Hospital on the same
terms and conditions as white persons because the Moses
H. Cone Memorial Hospital does not admit Negro patients
on the same terms and conditions as white patients, but
only admits a limited number of Negroes; that he cannot
88a
Affidavit of A. J. Taylor in Opposition to
Motion to Dismiss
be treated by Dr. E. C. Noel, III, at either of these hospitals
because said hospitals do not grant staff privileges to Negro
doctors.
A. J. Taylor
Sworn to before me this.......day o f ............ ........1962.
Notary Public
89a
(Filed May 4, 1962)
State of North Carolina,
County of Guilford, s s . :
■. Donald R. Lyons, being first duly sworn, deposes and
says:
that he is a Negro and a citizen of the United States and
the State of North Carolina, and has resided in Greens
boro, North Carolina, for the last nine months;
that he suffers from an impacted lower third molar and
desires it removed at the hospital with the best dental
facilities in Greensboro, North Carolina; that he is in
formed that the Wesley Long Community Hospital and
the Moses H. Cone Memorial Hospital are the only hos
pitals in the Greensboro area with dental facilities; that
he desires to have this impacted lower third molar removed
by his dentist, Dr. George C. Simkins, Jr., in either the
Moses H. Cone Memorial Hospital or the Wesley Long
Community Hospital;
that he cannot gain admission to the Wesley Long Com
munity Hospital because the Wesley Long Community Hos
pital excludes Negroes as patients; that he cannot gain
admission to the Moses H. Cone Memorial Hospital on
the same terms and conditions as white persons because
the Moses H. Cone Memorial Hospital does not admit
Negroes on the same basis as whites, but only admits a
limited number of Negroes as patients; that he cannot be
treated by Dr. George C. Simkins, Jr., at either of these
Affidavit of Donald R. Lyons in Opposition to
Motion to Dismiss
90a
Affidavit of Donald B. Lyons in Opposition to
Motion to Dismiss
hospitals because said hospitals do not grant staff privi
leges to Negro doctors.
Donald R. Lyons
Sworn to before me this..... day o f ......................, 1962.
Notary Public
91a
(Filed May 4, 1962)
Affidavit of Barbara Wise in Opposition to
Motion to Dismiss
State of North Carolina,
County of Guilford, s s . :
■ ■ Barbara Wise, being first duly sworn, deposes and says:
that I am a senior nursing student at the Agricultural
and Technical College of North Carolina and receive stu
dent and nurse training at the Moses H. Cone Memorial
Hospital in Greensboro, North Carolina;
that my typical training day at the Moses H. Cone Memo
rial Hospital is as follows:
7 :00 A.M.—Hearing Nurse’s Report—Entire nursing
team, including head nurse, practical nurses, aides, clinical
instructor and student nurses, meets to learn of patients’
conditions and care to be given. I am also assigned patients
for the day;
7 :15 A.M.—I take my patients temperature, pulse and
respiration and give the necessary medications which have
been ordered;
7 :30 A.M.—I prepare my patients for breakfast. Usually
I have three patients. This preparation includes making
the bed and giving personal care to the patients. Personal
care includes giving bed baths;
8 :00 A.M.—At this time I usually chart any information
about the patient’s condition on the patient’s record;
8 :30 A.M.—Until about 10:30 A.M. I may assist the doc
tor with any treatments which he may give or administer
any treatments which he has prescribed for the patients on
the wards;
92a
10:30 A.M.—Until 11:30 A.M. I read my patients charts
for any additional orders for treatment. I also use this
time to review my text and compare the patients condition;
11:30 A.M.-11:45 A.M.-—We report the treatments we
have given to our team leader;
that I train along with other student nurses from the
Agricultural and Technical College of North Carolina in
the Moses H. Cone Memorial Hospital Tuesday, Wednes
day and Thursday of every week from 7 :00 A.M. to 12:00
noon and on Fridays from 7 :00 A.M. to 3 :00 P.M.;
that about twenty student nurses work in the Hospital at
the same time;
that I do not receive a salary for this work;
that part of our training is in operating room techniques;
that we are given an opportunity to work in the operating
room in order to assist graduate nurses and the surgeons;
that we may act as scrub nurse or circulating nurse dur
ing the operation;
that while working at the Cone Hospital I am assigned
various patients on the basis of the illnesses that I am
studying in class;
that while treating these patients I must report to my
team leader everything I do for these patients.
Affidavit of Barbara Wise in Opposition to
Motion to Dismiss
Barbara Wise
Sworn to before me this___ day o f .........................., 1962.
Notary Public
v v--i
. 6 - , \ DEPARTMENT OF
HEAL EDUCATION, AND WELFARE
P U B L I C H E A L T H S E R V I C E
Form'A pproved
Budget Bureau No. 68-R309.4
'PROJECT CONSTRUCTION
APPUCATI Oil -■ PART I
P R O JE C T NUMBER ( A s s i g n e d b y S t a t e A g e n c y )
iCC-311 ■
The apf,: icant, pursuant to T i t l e VI of the public health Service Act, as amended, hereby applies
from the construction allotment made to the State by the Surgeon General for construction of, or
with, the f a c i l i ty described below.
for Federal funds
r i n connect ion
. 2 . LEGAL NAME OF A P P L IC A N T
V.’ecley Lons Cccaunity Hrrv.ital
3 . AD DR E S r C C f f y ^ o u n t y and Stat&J"
Greensboro5 Guilford, north Carol:
A. TYPE OF OWNERSHIP (C h eck o n e ) !__i PUBLICLY OWNED
NON-PROFIT ("See i n s t r u c t i o n * as t o s u b m i t t in g p r o o f . ) \ S 0 ' 3 £VouFlCilCCl E l i l l i b i t )
s. DESCRIPTION OF FACILITY
A, NAME AND LOCATION^' FACILITY
Wesloy Lons ^oasnmity Iloaoit Gr : - r o , l l o r t i h ' C a r o l i n a
5. TYPE OF FACILITY
( Check e a ch ty p e o f
p r o j e c , t p r o p o s e d )
IX I GENERAL HOSPITAL
I |TUBERCULOSIS
— HOSPITAL
C j MENTAL HOSPITAL
i__| PUBLIC HEALTH CENTER
□ RELATED FACILITY
i |NURSING HOME
|~j DIAGNOSTIC OR DIAGNOSTIC
— AND TREATMENT CENTER '
□ CHRONIC DISEASE HOSPITAL C j REHABILITATION FAC ILI TY
23 ©nt ?S~bed
ractura to ba—
repl.
TY ( P a t i e n t beds o n l y )
Existing beds
GENERAL TUBERCULOSIS MENTAL CHRONIC n u r s i n g home
'
■ Suitable
. Unsui table 7 b
provided by construction
New faci1i ty 1 5 0
Add i t ion
Alteration
Total suitable after construction 1 5 0
Total unsuitable afterconstruct ion ~ ~ 7 3 ~
DESCRIPTION OF THE FACILITY - Attach
S e s E x h i b i t " A " '
sheet, using outl ine shown in instruct ic ns
6■ HLa— LLlWcer ta i n persons ( C r o s s o u t o rw ) in the area w i l l fee denied admission to the proposed f a c i l i t i e s
because of race, creed or co lor .
as patients
7 . HAS A P P L IC A N T ACQUIRED TH E S I T E ?
YES □ NO
8 , PRELIM I MAR VEST I HATES OF COHSTRUCTSOfi COSTS ( Bo m r f i l l in i f P e r t 4 i s s u b m i t t e d h e r e w i t h . ) ' ~ '
I ^ f ^ ° s ts . f sj ! ? a! ? ^ ? ^ J te,T,i zed.b?low should be the total costs of the construction for'which this appl ication is sub-
mitted. |f the application requests funds for the construction of two; or more of the five types of projects fas 1
thBl r^^®nG,ft®ra1QknSJ ru<i S !0l1f^ L°a which.Federa! funds are allotted, the costs of each project must be itemized o the Continuation Sheet and attached to this application, u
i st-
on
A. ESTIMATED COSTS IN WHICH THE FEDERAL GOVERNMENT MAY PARTICIPATE ' ESTIMATED COSTS
i l l Construction contracts $ 1 * 8 5 5 , 5 6 8 . 8 1
( 2) Group i equipment not i n construct ion contracts
i l l Groups || and m Equipment 2 0 7 * 0 0 0 , 0 0
S u l Site survey and soil investigation
i n Architect’ s fees
(6 ) Supervision and inspection at the site
(7) Acquisition of site ( E n t e r c o s t h e r e i f f o r P u b l i c H e a l t h C e n t e r s i t e )
(8 ) o t h e r ( S p e c i f y ) .... C o n t i n g e n c y ( i n c l u d i n g a l l a n p r o v a b l e i t e m s n o t 6 2 . 4 7 7 . 0 7
. . - __ U l s t e d above; J ___________
(9) — — —— ..... ............................................... ....... SUB-TOTAI
s 2 * 2 5 0 * 0 0 0 * 0 0
( 10) Total cost in which the Federal government is requested to participate
B. ESTIMATED
( 1)
COSTS IN WHICH THE FEDERAL GOVERNMENT HAY NOT PARTICIPATE
Acqu1 sit ion of site ■ $ ~ o -
( 2) 01 h6 f ( S p e d f y )
(3) ------:------— .------------- _ ■ SUB-TOTAI $ - 0 -
C. ESTIMATED COST OF CONSTRUCTION [item A ( 9 ) p l u s I t e m B ( 3 ) J TOTAL s 2 , 2 5 0 , 0 0 0 . 0 0
93a
Project Construction Application— Part 1
94a
Project Construction Application—Part 1
(See opposite)
9■ NON-FEDERAL CONSTRUCTION FUNDS AVAILABLE TO APPLICANT ( D o NOT f i l l i n i f p a r t 2 i s s u b m i t t e d h e r e w i t h . )
A. ,NDS NOW AVAILABLE IN CASH OR OTHER LIQUID ASSETS ( p a r t 2 s u b m i t t e d h e r e w i t h )
C. STATE AID ( D o NOT f i l l i n i f S t a t e i s a p p l i c a n t . )
D. TOTAL' A ( S ) p l u s B ( 6 ) p l u s CJ
AMOUNT
( 1) Cash . $
( 2 ) Appropriat ion >
(3) Negotiable and non-negot i able securities
(4) Other ( S p e c i f y )
_________ -• ____ ____
_ ‘ y ‘ \ O , i * 3
• 1 . . . .
(5) SUB-TOTAL $
SE AND ESTIMATED AMOUNT OF ADDITIONAL NON-FEDEflAL FUNDS .. \ .\ \
(1 ) T ax levy - A - ~ ' $
(2 ) pledges
(?) Mortgage
(4) Bonds
151 Other ( S p e c i f y )
1 °L SUB-TOTAL $
TOTAL
10. PRELIMINARY F* S HANG tAL ANALYSIS (& o NOT f i l l i n i f p a r t 4 i s s u b m i t t e d h e r e w i t h . )
A. FEDERAL SHARE OF ESTIMATED COSTS ( F r o m i t e m 1 4G )___________________________________________
B. STATE AiD TO BE FURNISHED ( I f &ny) ( I t p m 9 - C a b o v e )
C. APPLICANT*^ SHArF~oF c OST | / t « « S ^ cT m in u s ( I t e m 1 0 - A p l u s I t e m T o - f l ) |
D. TOTAL ESTIMATED FUNDS REQUIRED • TOTAL
l..2*50o*o;,CL,,eO'
ŜOvQOOwOO-
I ! . HAIHTENAHCE AND OPERATION
A. ESTIMATED COST OF OPERATING AND MAINTAINING THE TOTAL FACILITY
1 S T YEAR OF
O P E R A TIO N
2n d y e a r o f
O P E R A T IO N
s i 1k'7o „ ? o h . y ? $ 1 . 7? ^ . n 4Q . n o
B. ESTIMATED INCOME $ 1 t 7Q < % 8 6 7 . ^ 6
C. ESTIMATED DEFICIT. IF ANY $ _ - 6 - $ " Q -
D. STATE THE METHOD OF RAISING FUNDS TO MEET ANY OPERATING DEFl'ciT SHOWN ABOVE. GIVE SOURCE OF FUNDS.
( A t t a c h a d d i t i o n a l s h e e t s i f n e c e s s a r y * )
PH S - 6 2 -1
REV . 6 - 5 5 • 2 -.
95a
5
96a
Project Construction Application—Part 1
(See opposite) EiF”
* , - ^
1 THE -LICANT HEREBY AGREES THAT 'INTENDS TO PROCEED
WITH i,HE PROJECT AND WILL FURNISH.
A. Satisfactory evidence of financial resources to con
struct, operate and maintain the fa c i l i ty .
B. A survey and description of the site.
C. plans and specifications in accordance with the regula-
t i oris.
D. l i s t s of Group I equipment not in the construction
contract or contracts and Groups j l and i l l equipment.
2-3- THE APPLICANT HEREBY GIVES ASSURANCE TO THE STATE
AGE ICY:
A. ThaJ actual construction work wil l be performed by the j
lump sum (fixed price) contr z\ at hod, 'that adequate i
methods of obtaining competitive bidding wi l l be or I
have been employed prior to awarding the construction
contract, either by pub 1 ic advertising or circular iz ing
three or more bidders, and that the award of the con
tract wil l be or has been made to the responsible bid
der submitting the lowest acceptable bid;
8 . That section 2, labor Standards (Form PHS-144 as re
vised) wi l l be included in al l construction contracts
in excess of $2 , 000 ; that construction contracts in
excess of $2,000 w i l l prescribe the minimum rates of
pay for laborers and mechanics engaged in the con
struction of the project as determined by the Secre
tary of- labor in accordance with the Davis-Bacon Act,
4 9 Stat. 1011, as ammended, and the regulations issued
pursuant. thereto by the Secretary of labor;
C. That all construct ion contracts regard 1 ess- of amount
wi l l include paragraph 8 , section 2, tabor Standards
(form PHS-144 as revised) relating to kickbacks;
D. That the project wil l not be advertised or placed on
the market forbidding until the final working drawings
and specifications have been approved by the Surgeon
General and the applicant has been so notified;
E. That ho con/ get ion contract or contracts for the
project or a ^art thereof, the cost of which is in
excess of the estimated cost approved in the applica
tion for that portion of the work covered by the plans,
w il l be entered into without the prior approval of the
Surgeon General;
F. That the construction contract wi l l require the'Con-
tractor to furnish performance and payment bonds, the
amount of which shall each be in an amount not less
than f i f t y percentum (50%) of /he contract price, and
to maintain during .the l i f e of the contract adequate
f i r s , workmen'seompensation, public 1 l a b i l i t y and
property damage insurance;
G. That any change or changes in the contract which (a) ,
makes any major alteration in the work required by the
plans and specifications, or (b) raises the total con
tract price over the approved estimate of cost of the
work covered by the plans and specifications w i l l be
submitted to the Surgeon General for prior approval;
H. That the construction contract wi l l provide that the
Surgeon General, the State Agency and the i r repre
sentatives wi l l have access at al l times to the work
wherever it is in preparation or progress and that the
co n tra c to r - w i l l provide proper f a c i l i t i e s for such
access and inspection;
i. That the applicant wil l provide and maintain competent
and adequate architectural or engineering supervision
and inspection at the project to insure-that the com
pleted work conforms with the approved plans and
spec i f icat ions;
J - That, when the project is completed, it wi l l be operat
ed and maintained in accordance with minimum standards
prescribed by the State Agency for the maintenance and
operation of such fa c i l i t ies ;
K. That the f a c i l i t y wil l provide a reasonable volume of
free patient care. (See instructions.)
l p p 2>0¥SSl? ’ j", fi ?,>j
< " }
*7' v o
Frank Raider, M.D., D.P.H.
Hospital Program Director
KEv"a 'rHS, Region III
' // ' / a a
S T A T U R E $>F RES PONSIB LE O F F IC E R
LEGAL NAME OF A P P L IC A N T
we-sley Long Csrrjunity Hospit?1 Inc,
NAME OF R ESPO NSIB LE O F F I C E R (T y p e o r p r i n t )
Kose Kiser
T I T L E OF O FFICER
Chairman^ Board of Trustees
PH S * 6 2- !
REV. 6 - 5 5 - 3 -
97a
t
Project Construction Application—Part 1
(See opposite) BSP
NOTE TO APPLICANT - DO HOT FILL . I N ;THIS PAGE
14. THE STATE AGENCY CERTIFIES THAT: - ^5
A. This application is in conformity with the regulations and the approved State Rlarw'
Voluntary N o n p r o f i t | nstitut.ion-
B. The application is for a
(Check one) j__j publ icly-owned institution
C. ( C h e c k o n e ) • ... ■ ̂ T ■
The applicant's project is included in the highest pr io r i t y group and is or wil l be included in the project
*—J ■ Construction Schedule.
b j
The applicant's project is included in the project Construction Schedule submitted to the public Health
Service.
Q* ( C h e c k o n e )
t__, The applicant has given adequate assurance that the f a c i l i t y wi l l be operated without discrimination
I— i because of race, creed or color.
The requirement of non-discrimination has been met because this is an area where separate f a c i l i t i e s are
£— I provided for separate population groups and the State plan otherwise makes equitable provision, on the
basis of need, for f a c i l i t ie s and services of l ike quality for each such population group in the area.
E. ( C h e c k
&
o n e )
The applicant has given assurance that a reasonable volume of free patient care will
proposed fac i l i ty .
be provided in the
The applicant has demonstrated to the satisfaction of the State Agency that a reasonable vol ume of free
□ patient care is f inancial ly infeasible, and in support thereof the State Agency submits the attached data.
F. The applicant’ s representative whose signature appears above has been duly authorized to make the commitments
contained in this application as is evidenced by the certi fied copy of authorization made by the appl icant 's
governing body and which is contained in the f i les of the State Agency.
G. The Federal share for this project ( i t e m t o A ) , is to be charged to the allotment to the State for fiscal years
as fol 1 ows:
FISCAL
YEAR
AMOUhT
PART C
H O S P I T A L S AND
P U B L IC H EA LTH
C EN TER S
PART G
CHRONIC D IS E A S E
H O S P ITA L
D I A G N O S T I C OR
D I A G N O S T I C AND
TREA TMEN T
CENTER
NU RSIN G HOME
R E H A B !L I T A T ? O N
F A C I L I T Y
1 9 5 9 1 , 5 0 0 . 0 0 0
H. |n accordance with the approved State plan, the
Federal share for this project is; PART c. f £ 2 / g .. percent, PART G___________percent.
DATE O F F I C I A L NAME OF S T A T E AGENCY
a " - IJorth Carolina Kedical CL .re Cc LOB
S IG N A T U R E O F R E S P O NS IB LE OFFICE/*
- v - - 4-1 <
T I T L E OF O F F I C E R
Executive secrctary
P H S - 6 2 - 1
REV . 6 - 5 5 -4 GPO • 0 3 6 4 2 3
99a
100a
Project Construction Application—Part 1
(See opposite) US?"
62-
- . 6-5.
PROJECT CONSTRUCTION
APPLICATION - FART 4
\RTMENT OF
HEALTH. E. -AT I ON. AND WELFARE
P UB t To H E A L T H S E R V I CE
Form Approved
Budget Bureau No. 68-R309.6
PR O JE C T NO. ( A s s i g n e d b y S t eat<s A g e n c y )f'S't **
2. LEGAL NAM£ OF A P P L IC A N T
■ * -vv-
ADDRESS ( C i t y , C ou n ty end S t a t e )
V* « <■■ • ‘ i '• ».?4 v $ i - ̂ w i w f
4 . PUNS AND SPECIFICATIONS Four sets of final drawings and specifications upon which bids for construction were or are to
be based, unless previously Submitted, must be forwarded with this part 4
( S ee i n s t r u c t i o n s r e g a r d in g i d e n t i f i c a t i o n )
5. DESCRIPTION OF FACILITY
A. NAME AND LOCATION OF FACILITY
tX Li; Coarounity -»t, :nr..-".c :>o< *th Carolina
B. TYPE OF FACILITY
(Check each type o f
p r o j e c t propose d)
y*\ GENERAL HOSPITAL
□ TUBERCULOSIS
HOSPITAL
j MENTAL HOSPITAL
I I NURSINS HOME
f j DIAGNOSTIC OR DIAGNOSTIC
AND TREATMENT CENTER
[~~j CHRONIC DISEASE HOSPITAL |~J REHAB II I T A T I ON F A C I L I T Y
|__| PUBLIC HEALTH CENTER
|~~| RELATED FACILITY
C. BED CAPACITY ( P a t i e n t b e d s o n l y ) GENERAL TUBERCULOSIS MENTAL CHRON1C NURSING HOME
Exist ing beds
Suitable
Unsu i table <ru
provided by construction
New fac i 1i ty
Add it ion
A He rat ion
, Total suitable after construction T!23
Total unsuitable after construct ion |
0. DESCRIBE ANY MAJOR CHANGES IN PROJECT SINCE PART I
Clatb riocr C53 beds) a<Mo£} 3 Lc£s» addecl
6. SUMMARY OF ESTIMATE OF CONSTRUCTION COSTS
The costs estimated and itemized below should be the total costs of the construction for which this application is sub
mitted. |f the application requests funds for the construction of two or more of the five types of projects (as listed
in the General instruct ions) for which Federal funds are al lotted, the costs of each project -must be itemized on the
Continuation Sheet and attached to this application.
A. ESTIMATED COSTS IN WHICH THE FEDERAL GOVERNMENT MAY PARTICIPATE
(Attach d e t a i l e d e s t i m a t e s f o r e a c h o f t h e f o i l o w i n g i t e m s )
( i ) Construction contracts art) •c'dnri'ngehc'y ________________ $ CO
(2 ) Group 1 equipment not i,n construction contracts
(3 ) Group ll and ||| Equipment
t;eo
Ciatosc
Inaido
(4 ) Site survey and soil i nvest i gat i on
(S') Archi tect 's fees
157tfr30*5»-
(6) Supervision and inspection at the site
(7) Acquisition Of site ( E n t e r c o s t h e r e i f f o r P u b l i c C e n t e r s i t e )
(8 } Other ( S p e c i f y )
~ifTcT̂ r •*-
(9) SUB-TOTAL
(10) Total cost in which the Federal government is requested to participate
B. ESTIMATED COSTS IN WHICH FEDERAL GOVERNMENT MAY NOT PARTICIPATE
( l ) Acquisition of s i t e ,-.
(2 ) Other ( S p e c i f y )
rrerrcrr
w SUB-TOTAL
C. TOTAL ESTIMATED COST OF CONSTRUCTION [ i t e a A ( 9 ) p l u s B(3 TOTAL
■-»> - ■ ,p rf- FJ J
7. FINANCIAL AHA LYSIS
A. Federal share of estimated costs
CCS Z/Z1 is f 3^23*725} .1,617,150.00
8. State aid to be furnished ( i f a n y )
C. Applicant's share of costs | I tem 6C minus ( TA p l u s i s L
D. Total estimated funds required T OTA L
~- 7 f ' * ¥ m kT V ~
•4*
101a
102a
Project Construction Application—Part 1
(See opposite) USr'
The fo l l o w in g is* t o b e f i l l e d in b y th e STATE AGENCY o n l y
aKKUM. Au . ftCHT-The Federal stare for this Project (Item 7A), is to be charged to the allotment to the State for fiscal years as follows:
AMOUffT
FISCAL
YEAR
PART C HOSPITALS i yd
PUBLIC HEALTH CckTERS
PART G
CHRONIC DISEASE
HOSPI'TAL
DIAGNOSTIC OR DIAGNOSTIC
AND TREATMENT CENTER NUR SING HOME
*. |n accordance * it h the approved State plan, the Federal share f or th ie p ro ject ia :
REHABILITATION
F A C I L I T Y
PART C PERCENT.
PART G PERCENT.
HEMraAffOUH OF AGREEMENT made by and between
A. The Surgeon General, public Heal th Serv ice ,
» n o tic 'd Core Cir^laci&nB. the_L:
II COKS1DERATI OH OF TfC FOREGO I KG, the p art ies hereto mu
tu a l ly agree as f o i l o w s ;
( l ) THE APPLICANT agrees that it w i l l c o n s tr u c t the
p ro je c t o r cause it to be constructed to f in a l completion
in accordance with the a p p l i c a t i o n it has submitted and
the plans and s p e c i f i c a t i o n s attached th ere to ,_ and w il l
( S t a t e Ag&ncy T i t l e )
(hereinafter.■- ca lled the State Agency), and
v i n & l f ? tor*"* C o . ' -r : t : -r l ty l*o*yr&fcql,» I r . c »c . ( L e g e T J F ^ o f A p p l s c a n t )
Of Q T l f j ̂
( ( A d d f
KisVih Cm 'clisa
~oT~AppT2canf)~
( h erein a fter ca lled the Applicant) ,
pursuant to T i t l e VI o f the public Health Service Act, as
amended, (h erein a fter called the Federal Act) and r e g u la
t io n s thereunder prescribed by_ the Surgeon General.
THE STATE r'* : " ; __________ has submitted
a State plan f o r c o n s t r u c t i o n o f p u b l i c and oth er non
p r o f i t hospita ls and medical f a c i l i t i e s the l a t e s t , annual
r e v i s i o n o f which was approved by the, Surgeon General
under part C o f the Federal Act on ' “ V " ■■JIJsil'eJ]
and under part G o f the Federal Act on ̂ -----------------------
TS£ APPUCAKI has submitted an appl i cat rorr for Federal aid
in con s tru c t io n o f a p r o je c t under the State plan. This
a p p l ic a t io n , cop ies or which are held by the State Agency
and the Surqeon General, meets a l l the requirements o he
comply s t r i c t l y with the assurances contained in the ap
pl icat ion; that it w il l without delay obtain bids and en
te r into a contract f o r construction o f the p r o je c t ; that
the f a c i l i t y w il l th e r e a f te r be maintained and operated
in accordance with the assurances g iven i n ■ t he a p p l i c a
t i o n ; and that the funds f o r c o n s t r u c t i o n w il l be fu r
nished as se t f o r th above p lus the f u l l amount o f any
co s ts inwhich the Federal Government does not p a r t ic ip a te .
(2) THE STATE AGENCY hereby approves the appl ica t ion
and recommends it t o the Surgeon General f o r a p p ro v a l .
The State Agency c e r t i f i e s that the ap p lica t ion meets a l l
th e requirements o f the State Plan, that the p lans and
s p e c i f i c a t i o n s are . in accordance with Appendix A t o t he
regu lat ions promulgated by the Surgeon General under the
Federal Act ; that the a p p l i c a t i o n c o n t a in s reason ab le
assurances as to t i t l e , payment o f p r e v a i l in g r a te s o f
wages, and f in an cia l support fo r the non-Federal_ share o f
c o s t o f c o n s tr u c t io n and the e n t i r e c o s t o f mai ntenance
and operat ion when completed; that the appl ica t ion _con-
ta i ns an assurance that in the operation o f the f a c i l i t y
there w il l beconformance to State standards fo r operation
and maintenance and to al 1 ap p licab le State laws a ; d State
a n d ' lo c a l cod es , r egu la t ion s and ord inances . The State
Agency agrees that it w i l l p e r io d i c a l ly inspect, the pro -
. ■>„ j « c t - ^ - c e r t i f y t o S u rgM j 0 . ™ r . l f o r ~ j j . n l « »
Federal Government ŵrT T sums as are found t o be payable under the Federal Act.“ ir "H hCTudina equipment, in which the Federal Government‘■wri r
w cart ic ioate under the Federal Act and the approved Federal
share are as follows.:.. . . ..
HOSPITAL OR PUBLIC _HEALTH_CENTER
(PART C) % at C-S P/3 percent
CHRONIC DISEASE HOSPITAL
(PART G ) ' $ at .............. ... . percent
NURSING HOME
(PART G) $ _ at ........ percent
DIAGNOSTIC OR DIAGNOSTIC
TREATMENT CENTER
JPART ________ $ = = = = = = = = at percent
(3) THE SURGEON GENERAL hereby approves the appl icat ion
(su b je c t , in th ecase o f a r e h a b il i ta t io n f a c i l i t y , to the
approval o f THE SECRETARY OF HEALTH,EDUCATION,. AND WELFARE)
and agrees to c e r t i f y t o the .Secretary o f the Treasury
the Federal share o f the cost o f construction o f the pro
je c t as se t fo r th above and further agrees to c e r t i f y to
the Secretary o f the Treasury such sums as are c e r t i f i e d
to him by the State Agency from tine to time as in s t a l l
ments due under the Federal Act and regu lat ions thereunder
unless c e r t i f i c a t i o n is withheld under Sec t ion 632(a ; o f
the Federal A c t ; provided , however, the to ta l amount so
c e r t i f i e d as instal Iments due shall not exceed the approv
ed Federal share o f the actual necessary cost o f the pro
je c t as determined at i t s f inal completion.
REHABILITATION FACILITY
_i£&EL£l, at . percent
Q&» Litnteccat Jr
IK u ITNESS WHEREOF, THE PARTIES HAVE HEREUNTO AFFIXED THEIR SIGNATURES OK THE OATES INDICATED. ( I t t h i . a p p l i c a t i o n
i s a i j n a d b y two o r mors ap p l i c a n t s , th* a i n j u l a r s h a l l b e r e a d as t h e ^ l u r a j ^ h e ^ ----- ------ ------------—-----------------—--------------- -----—
SI GNATUf!J-,OF R!
LEGAL NAME OF APPLICANT
ties ley hmg C cm io ity Jicof-iial* lae*
NAME OF RESPONSIBLE OFFICER (Tfpm or P r i n t )
I’e a© risoi*
T I T L E OF O F F I C E R
O ffic ia l txm
DATE NAME -OF STATE AGENCY ̂ *
Is# C# Medical Care C ttrM clo o
SIGNATURE OF RESPONSIBLE OFFICER
?
_1
NAME OF RESPONSIBLE OFFICER (Type or p r i n t )
’Sjfciiam F# Recfiereoa
DATE
March 13, 1962
FOR REBA81LITATIOK'FACILITIES OKLY F______jjXri----- ------------------ ' [̂ WT>iriiEC';rETWY
T" FOR THE St$GEOH GENERA ̂ 1/
j g g a aA J ! 7 , » J
TITLE OF OFFICER
E&wtttlv© rccrstriry
T I T L E OF O F F I C E REmil Ev Palmquist, M.B*, M.P.IL
iBagia&alJ&sal^
T I T L E . OF O F F IC E R
**£V. * - 3 5
•4* HEW-LEX h'
103a
104a
(Filed: May 4, 1962)
Letter From William F. Henderson
[Letterhead of The North Carolina Medical
Care Commission, Raleigh, North Carolina]
April 15,1960
C
O
P
Y
Re: Project No. NC-330
Moses H. Cone Memorial
Hospital Addition
Greensboro, North Carolina
Dr. Eugene A. Gillis
Regional Medical Director
Region III
Department of Health, Education and Welfare
700 East Jefferson Street
Charlottesville, Virginia
Attention: Mrs. Helen S. Hoggard
Acting Hospital Program Director
Dear Dr. Gillis:
Parts 1, 2 and 3 of the Project Construction Application
for the subject project were submitted to the Public Health
Service on the basis that no person in the area would be
denied admission to the completed facility because of race,
creed or color. Upon re-examination of the sponsor’s in
tentions we find that in this respect the application was
prepared and submitted in error.
The Official Spokesman for the project has subsequently
advised that it was not the hospital’s intention at all to
accept patients on an unrestricted basis with reference to
race and color. The misunderstanding apparently resulted
from the Commission’s assumption, in assisting with the
105a
preparation of the application, that no person would be
denied admission because of race, inasmuch as the hospital
has accepted some patients of the negro race during the
past. However, it has been brought to our attention this
policy is entirely voluntary on the part of the hospital and
applies to selective cases referred by the L. Richardson
Memorial Hospital, an all negro institution in the commu
nity. Moreover, the Moses H. Cone Memorial Hospital is
a non-governmentally owned and operated facility sup
ported by private endowment.
On being fully advised of the conditions imposed by the
non-discrimination agreement, the hospital believes that its
present selective admission policy which it may plan to
continue would not in effect comply with the full intent
of the agreement in the application as submitted. The spon
sor, therefore, has requested that the application reflecting
this condition be corrected.
The Commission is satisfied that the applicant’s under
standing is accurately represented and upon an examina
tion of all of the records it is our opinion that the non
discrimination agreement was erroneously executed as a
result of a clerical inadvertence for which we are respon
sible. Moreover, it is apparent that the application would
have received the same consideration on the basis of the
sponsor’s intention to restrict admissions as to race. This
is supported by the State Plan for the Greensboro area
which provides for separate facilities for separate popu
lation groups and makes equitable provision for facilities
of like quality for each such population group in the area.
Several projects to improve the facilities of the L. Rich
ardson Memorial Hospital at Greensboro (an all negro
hospital) have been approved under the Commission’s pro
gram. A current project is under development for the
Letter From William F. Henderson
106a
negro hospital and Federal funds for the project were
approved at the same time the Commission approved the
Moses Cone Hospital project.
In consideration of the above the Commission has ap
proved and is submitting herewith a corrected Part 1 of
the Project Construction Application for the Moses H.
Cone Memorial Hospital in accordance with the applicant’s
desire to restrict admissions with regard to race at its own
discretion. It is requested that this be approved in lieu of
the original submitted to you in error and that the re
scinded copy be returned to us for appropriate cancellation.
No Federal funds have yet been allocated to this project
and we therefore would appreciate your prompt considera
tion and/or approval of the corrected Part 1 in order that
the applicant may be assured that the project can develop
with Federal participation.
Yours very truly,
/s / W m . F. Henderson
William F. Henderson
WFH: kas
Enclosures: a/s
Letter From William F. Henderson
Excerpts From State Plan
(Filed: May 4, 1962)
The attached are certified to be true and correct copies of
selected data contained in the official records of The North
Carolina Medical Care Commission.
/ s / Wm. F. H enderson
William F. Henderson, Executive Secretary
The North Carolina Medical Care Commission
Date: April 24,1962
T
O
P
I
EbftBlT 4
n i « m i
e' * --*1
OKillllf 101 C « 4 1 f FOB til I. C. IIIHU Sill COMftSiSXOS
t
107a
Excerpts From State Plan
EXHIBIT A
108a
Excerpts From, State Plan
METHODS OF ADMINISTRATION
A. The North Carolina Medical Care Commission and its
Executive Staff accept in good faith and undertake to
comply fully with Section 603(d) Public Law 725 and
the regulations prescribed by the Surgeon General under
Section 622(g) of the said law.
Medical Care Commission Enabling Act and Merit Sys
tem. The North Carolina Medical Care Commission is
required to comply fully with the provisions of the
State Personnel Act and the North Carolina Merit Sys
tem Law. The enabling act of the Medical Care Com
mission (Chapter 131, Article 13) is included in this
revision of the State Plan as Exhibit D. The revised
Merit System Law and regulations implementing the
law are a part of this revision and are included as
Exhibit E.
All personnel employed in administering the State Plan
will be appointed under and subject to the merit system
administered by the Merit System Council. (See Exhibit
E) The Merit System Council will furnish the Public
Health Service with such data and information as are
necessary to determine compliance with the Act and
Regulations.
B. A brief description of the revised State Plan (Exhibit
F) was publicized in the News and Observer, a news
paper having Statewide distribution during the week of
May 1, 1961. A copy of the legal advertisement pub
licizing the hearing on the State Plan is attached. A
hearing was scheduled for 10:00 a.m. on May 15, 1961.
No persons appeared during the time scheduled for
the hearing and no questions or inquiries were received
in this regard.
109a
One approved copy of the State Plan will be available
in the office of the Medical Care Commission for public
examination.
C. After approval of the State Plan by the Public Health
Service, the Commission will develop a Project Con
struction Schedule which will list the projects for which
construction can be commenced immediately. The Sched
ule will be developed by inviting applications from spon
soring agencies in areas of the greatest unfilled need
and in the order of the area priorities as shown in the
over-all construction program. The number of projects
included on the Project Construction Schedule will de
pend upon the amount of the Federal allotment to the
State.
Projects will be selected for the Project Construction
Schedule after consideration of the following factors:
(1) The priority of the project as determined in ac
cordance with the principles outlined in the State
Plan for determination of relative need.
(2) The intent of sponsoring agencies to begin construc
tion within a reasonable length of time.
(3) The ability of the sponsoring agency to meet the
financial requirements for construction, maintenance
and operation of the proposed facility.
(4) The maintenance of an appropriate balance in the
construction of the various categories of facilities.
The balance between categories of facilities need
not be reflected in each Project Construction
Schedule.
If a project is removed from the Project Construction
Schedule by the Commission, the Schedule will be re
Excerpts From State Plan
110a
vised to include the most highest priority project which
meets the requirements for inclusion.
The fact that a project is excluded from the Project
Construction Schedule for any of several reasons will
not change the project priority rating (although for
other reasons this priority may change). Such projects
will be considered for inclusion in each succeeding Proj
ect Construction Schedule.
A Project Construction Schedule for the fiscal year be
ginning July 1, 1961 will be submitted to the Regional
Office of the Public Health Service after approval of the
State Plan and after the amount of Federal funds avail
able is determined for the fiscal year. Commission policy
provides that applications will be submitted not later
than June 30 of each year for projects to be considered
with funds available for the year beginning July 1. As
is customary, it is expected that project applications will
be reviewed at the quarterly meeting* of the Commission
to be held in September. Following the meeting, the
Project Construction Schedule reflecting the projects ap
proved will be submitted to the Public Health Service for
consideration and/or approval. Applications received
after July 1, 1961 may be considered if there is an excess
of funds not required to finance applications received
within the prescribed period. However, priority will be
extended only to applications submitted in accordance
with the policy deadline of June 30.
Applications for Federal assistance under Public Law
725 will be submitted on the Project Construction Appli
cation which is proscribed by the Public Health Service.
D. Construction and equipping of projects assisted under
this program shall comply with the general standards of
Excerpts From State Plan
111a
construction and equipment prescribed by the Surgeon
General and published in Part 53, Sub-part M— (Ap
pendix A), and which are hereby adopted as minimum
standards by the North Carolina Medical Care Com
mission.
' Copies of such standards are available for inspection at
the office of the Commission.
E. When a request for payment of an installment is made,
the Commission will make an inspection of the project
to determine that services have been rendered, work has
been performed, and purchases have been made as
claimed by the applicant and in accordance with the ap
proved project application. In addition, the Commission
will make such additional inspections as are deemed
necessary. Reports of each inspection will be retained
in the files of the Commission.
F. Requests for construction payments shall be submitted
by applicants to the North Carolina Medical Care Com
mission at the times prescribed by regulations.
Under existing law, the State is authorized to make pay
ment of Federal funds to all types of applicants as ap
proved by the Commission.
Federal funds shall be paid to the Treasurer of the
State of North Carolina. The State will promptly remit
or credit all payments of Federal funds received by the
State for payment to applicants for approved construc
tion projects.
G. The Commission will comply with the provisions of Sec
tion 53.129 of the Regulations bĵ maintaining the neces
sary accounting records and controls, and requiring ap
plicants for Federal funds to maintain adequate fiscal
records and controls.
Excerpts From, State Plan
112a
The Commission agrees that it will retain on file all docu
ments coming into its possession which relate to any ex
penditure under Public Law 725. In addition, the Com
mission will take such steps as are necessary to assure
that applicants (1) retain all relevant and supporting
documents pending audit by the Public Health Service
and (2) establish suitable property inventory records
covering all equipment of more than nominal value.
The State Agency further agrees that it will:
(1) retain the accounting records, controls and docu
ments described in “a” and “b” of Section 53.129 of
the Regulations for a period of at least one year
beyond its participation in the program.
(2) take such steps as are necessary to assure that ap
plicants retain the fiscal records, controls and docu
ments described in “ a” and “b” of Section 53.129 of
the Regulations for a period of at least two years
after the final payment of Federal funds.
H. Approved Federal Rate of Participation. It is expected
that the Federal rate of participation in approved proj
ects for the fiscal year beginning July 1, 1961 will be
Excerpts From State Plan
approved by the Commission as follows:
Projects under Part C .......................................... 55%
Diagnostic and Treatment Centers (Part G-)__ 55%
Nursing Homes (Part G ) ....................... ............. 55%
Chronic Disease Hospitals (Part G) ................ 55%
Rehabilitation Facilities (Part G)
The State’s maximum allot
ment percentage, as provided
in Policy Memorandum A-6-
61, February 13, 1961.
113a
In view of commitments to the existing Project Con
struction Schedules of the Commission, it is expected
that the above rates of participation, which, except for
rehabilitation facilities, are the same as authorized for
the fiscal year beginning July 1, 1960, will have to be
continued; however, formal approval will be required by
the Commission and this transaction is included in the
agenda for the meeting to be held in June, 1961. Unless
further notified, the maximum allotment percentage for
the State for the fiscal year July 1, 1961-June 30, 1962
will be the prevailing rate for rehabilitation facilities.
INTRODUCTION
The following plan constitutes the 14th Annual Revision
of the North Carolina State Plan developed in accordance
with Hill-Burton requirements. This revision incorporates
all new hospital and medical facilities construction under
taken since the last revision. Projects approved during
1962 fiscal year are based on the provisions of this plan.
Except where separate facilities are programmed for
separate population groups, no application for construction
of hospital, diagnostic and treatment centers, rehabilitation
facilities, nursing homes or public health centers will be
approved under the State Plan unless the applicant in
cludes therein the following assurance:
“The applicant hereby assures the State agency that
no person in the area will be denied admission as a
patient to the facility on account of race, creed, or
color.”
Where separate facilities are programmed for separate
population groups, Form PHS-8, Non-Discrimination Re
port, has been included in the State Plan.
Excerpts From, State Plan
114a
STATEMENT REGARDING CONSULTATION WITH
REHABILITATION AGENCIES
In that representatives of agencies and groups concerned
with rehabilitation are not included in the composition of
State (Hospital) Advisory Council, the Medical Care Com
mission (State Agency) will consult with the Division of
Vocational Rehabilitation of the North Carolina Depart
ment of Public Instruction on matters pertaining to the
development of rehabilitation centers throughout the State.
Other agencies, when indicated, will be consulted, e.g.,
North Carolina Commission for the Blind, Cerebral Palsy
Association, Crippled Children’s Section, North Carolina
State Board of Health, and the Medical Schools of the
State.
North Carolina State (Hospital) Advisory Council
Mr. Joe M. Cox, Laurinburg, N. C., Attorney
Mr. Claude F. Gaddy, 301 Hillsboro Street, Raleigh, N. C.,
Executive Secretary of the Council on Christian Education
of the North Carolina Baptist State Convention; former
Superintendent of Raleigh Schools; former Administrator,
Rex Hospital, Raleigh, N. C.
Dr. Fred C. Hubbard, North Wilkesboro, N. C., former
President of the North Carolina Medical Society of the
State of North Carolina.
Mr. James P. Richardson, Charlotte, N. C., Superintendent
of the Presbyterian Hospital, Charlotte, N. C.
Dr. Eugene A. Hargrove, P. 0. Box 70, Raleigh, N. C.,
Commissioner of Mental Health of North Carolina Hos
pitals Board of Control.
# * # # #
Excerpts From State Plan
115a
Reserve beds have been assigned to exceptional areas
in accordance with the above factors on the basis of the
next logical addition to existing facilities. It has been
arbitrarily determined that logical additions for various
sizes of hospitals may be considered for planning purposes
as follows:
15- 49 beds— 10 additional beds
50- 99 beds— 25 additional beds
100-199 beds— 75 additional beds
200-299 beds—100 additional beds
300-500 beds—150 additional beds
The above determinations will not be used to limit par
ticipation in a project to involve construction of beds in
excess of the logical addition when utilization is demon
strated to the contrary.
The relative need for each general hospital service area
has been determined by computing the percentage of need
met by existing suitable beds.
The Non-Discrimination Report, Form PHS-8, has been
prepared where there are separate facilities programmed
for separate groups of the population in accordance with
previously developed patterns.
Definitions of Suitability of Physical Facilities
Hospital physical plants are classified as to “ suitable”
and “ replaceable” for planning purposes.
1. Suitable Facility
The physical plant must (a) conform basically to
the requirements of the North Carolina State Build
Excerpts From State Plan
116a
ing Code for institutional buildings, or be capable of
complying with the code without excessive costs
(25 per cent of the current valuation of the buildings
is determined excessive); (b) be reasonably well
designed for the services provided; (c) have a de
signed capacity of more than 15 beds and (d) be
capable of modification or expansion to meet the
future hospital needs of the community.
* # # # #
THE NORTH CAROLINA MEDICAL ,CARE
COMMISSION
Raleigh, North Carolina
NURSES’ TRAINING FACILITIES FOR
GENERAL HOSPITALS
Explanation
The trend in North Carolina is away from the construc
tion of nurses’ residences in view of the low occupancy of
such facilities experienced by most hospitals in recent years.
The Commission, therefore, has adopted the general policy
of approving such facilities only for general hospitals which
conduct accredited schools of nursing. Exceptional circum
stances, however, would be studied on the basis of individ
ual merits. It has always been the case that the State
agency would approve any meritorious proposal for facil
ities in this category. Consequently, in the past, no formal
criteria have been developed relating to priorities except
to specify that the facility must be in connection with an
accredited school of nursing, so long as other occupancy
data would justify the project. Because of the increased
need for nursing personnel throughout the State, the Com
mission would give high priority on its funds to participa
Excerpts From State Plan
117a
tion in expanding or developing schools of nursing by as
sisting in the construction of training facilities for nursing
personnel required by the sponsoring hospital.
Need
For the purposes of planning nurses’ training facilities
for general and related hospitals, bed count is used as the
basic unit for establishing need; however, other factors
such as inadequacy of clinical teaching facilities may be
considered in establishing need with reference to existing
programs.
In determining the number of beds needed, the nurses re
quired to be graduated and licensed each year should be
investigated. The following factors influence the need for
nurses:
1. According to the National League of Nursing, it is
estimated that three nurses per 1,000 population are
needed to fill the demand for all types of nursing ser
vice. There are at present 10,303 registered graduate
nurses working in North Carolina (according to the
North Carolina State Board of Nurse Registration
and Nursing Education), or a ratio of 2.30 per 1,000
population. The number of nurses needed to main
tain three per 1,000 population is 13,423, giving a cur
rent deficit of 3,122 nurses. Therefore, it is estimated
that North Carolina will need 312 additional graduate
nurses per year for the next decade to overcome the
present deficit.
2. In addition to absorbing current shortages, the in
creased population will demand that 69 nurses be li
censed each year.
Excerpts From State Plan
118a
3. In 1958 North Carolina lost to other states 512 nurses,
while gaining only 400 from other states, or a net loss
of 112 nurses.
4. Approximately 5 per cent of the total nurses actively
practicing is lost annually due to retirement or other
reasons. It will take 515 additional nurses each year
to replace the ones lost in this manner.
In summary, 312 plus 69 plus 112 plus 515, or a total of
1,008 nurses need to be licensed each year in order to over
come the existing deficit and maintain a level to supply fu
ture demand.
In 1960, North Carolina schools of nursing with 2,891
beds graduated 696 nurses. According to this ratio, 4,187
beds are needed to educate 1,008 nurses per year. Since
there are at present only 3,208 beds existing and under con
struction, an additional 979 beds may need to be constructed
in North Carolina for present and immediate future pur
poses. This does not take into consideration any of the
defects in the present schools.
The attached Form PHS-8 shows the distribution of
population in North Carolina on the basis of white and
non-white and the needs for beds in the nurses’ training
facilities for the white and non-white segment of the popu
lation over the 10-year period based on the present popula
tion distribution.
On this basis, the need for white beds is 3,124 and for
non-white beds, it is 1,063. There are at present 2,875 beds
for white students and 333 beds for non-white students. To
meet the desired goal, 249 additional beds are needed for
training white students and 730 additional beds for training
non-white students.
Excerpts From State Plan
119a
The Commission considers it unrealistic to program beds
in nurses’ training facilities for designated areas within
the State. It is felt that in the interest of avoiding duplica
tion geographical location should not be considered a prime
factor in the construction of such facilities. The planned
beds will be assigned on a State-wide basis and may be uti
lized by a sponsor located in any logical area within the
State proposing an accredited training program.
It is recognized that nurses, irrespective of race, provide
services to all segments of the population. Because of the
scarcity of nurses, the Commission has determined that
special priority shall be given to those applications that
provide for training facilities for nurses. Consideration
will be given on the basis of demonstrating ability to operate
a training school and approval of the program by the State
Board of Nurse Registration and Nursing Education, the
official State agency for accrediting professional schools of
nursing.
Excerpts From State Plan
* * * * #
120a
Excerpts From State Plan
SUPPLEMENT
TO FORM PHS-8, NON-DISCRIMINATION REPORT
REVISED JANUARY 3, 1962'
Approved PUS 1-22-62
Existing
Area Name of Facility Location
Acceptable Beds
Non-
White White
B-l Charlotte LET Hospital Charlotte 36 0
Charlotte Memorial Hospital Charlotte 430 261
Mercy Hospital Charlotte 199 31
Presbyterian Hospital Charlotte 360 0
Subtotal 1025 57
B-2 City Memorial Hospital Winston-Salem 250 0
Forsyth County Hospital Winston-Salem 540 0
Subtotal 790 0
B-3 Lincoln Hospital Durham 0 125
McPherson Hospital Durham 36 9
Watts Hospital Durham 300 0
Subtotal 336 134
R-40 Granville Hospital Oxford 54 0
Shaw Memorial Hospital Oxford 0 30
Subtotal 54 30
B-6 L. Richardson Memorial Hospital Greensboro 0 91
Wesley Long Hospital Greensboro 220 0
Moses H. Cone Hospital Greensboro 482 0
Subtotal 702 91
1 Tentative figures—hospitals now under construction.
121a
Excerpts From State Plan
Existing
Area Name of Facility Location
Acceptable Beds
Non-
White White
B-4 Eex Hospital Raleigh 315 0
Memorial Hospital of Wake Co. Raleigh 132 168
Apex Hospital Apex 12 81
Fuquay Varina Hospital Fuquay 12 8
Wake Forest Hospital Wake Forest 12 81
Wendell-Zebulon Hospital Zebulon 12 81
Subtotal 495 200
1-12 Garrison General Hospital Gastonia 47 0
Gaston Memorial Hospital Gastonia 130 0
Subtotal 177 0
1-39 Wilson Co. Hospital Wilson 150 b-1 o o
Subtotal 150 100
1-38 Good Shepherd New Bern 0 58
Craven County Hospital New Bern 68 32
Subtotal 68 90
1-8 Babies Hospital Wilmington 57 2
Cape Fear Memorial Hospital Wilmington 72 0
Subtotal 129 2
State Totals 3926 704
1 Tentative figures—hospitals now under construction.
2 Tentative figures—hospital now in planning stage.
122a
Rules and Regulations for Hospital Licensure
in North Carolina
(Filed: May 4, 1962)
R evised September 16, 1960
SECTION I—ADMINISTRATION
A. GOVERNING BOARD
The governing board, or owner, or the person or persons
designated by the owner as the governing authority shall
be responsible for seeing that the objectives specified in the
charter (or resolution if publicly-owned) are attained.
This shall include the selection and appointment of a com
petent administrator and a medical staff and the formula
tion or approval of such bylaws as may be desirable for the
proper operation of the hospital. The governing board
shall be the supreme authority in the hospital to which the
administrator, the medical staff, the personnel, and all
auxiliary organizations are directly or indirectly respon
sible.
B. ADMINISTRATOR
There shall be a competent, well-trained executive officer
or administrator with authority and responsibility for the
operation of the hospital in all its administrative and pro
fessional functions, subject only to the policies enacted by
the governing board and to such orders as it may issue.
The administrator shall be the direct representative of the
governing authority in the management of the hospital and
shall be responsible to said board alone for the proper
performance of his duties.
C. ACCOUNTING
The financial and statistical records of the hospital shall
be available for inspection at all times within business
123a
hours by the Commission through its duly authorized offi
cers, agents or employees.
D. TELEPHONES
There shall be a telephone in the building and additional
telephones or extensions as required to summon help
promptly in case of fire or other emergency.
E. PERSONNEL
All professional and non-professional personnel shall be
given a preemployment examination consisting of a general
physical examination including a chest x-ray, and stool
cultures if a history of typhoid is elicited.
The physical examination including the chest x-ray is to
be repeated annually on all personnel. Any person who
shows signs of upper respiratory infections, skin lesions,
diarrhea, or other communicable disease shall be excluded
from work if, in the judgment of a physician, it is necessary
to do so for the protection of patients and others.
SECTION II—CLINICAL SERVICES
A. MEDICAL STAFF
1. Organization and Qualifications
In any hospital used by two or more physicians for the
treatment of injury or disease, the physicians and surgeons
privileged to practice in the hospital shall be organized as
a definite medical staff which shall initiate and, with the
approval of the governing authority of the hospital, adopt
rules, regulations, and policies which specifically provide:
a. For eligibility for membership on the staff;
Buies and Regulations for Hospital Licensure
in North Carolina
124a
b. That the medical staff meetings be held at least
once a month;
c. That the medical staff review and analyze at regular
intervals their clinical experience in the various
departments of the hospital; the medical records
of the patients, free and pay, to be the basis for
such review and analysis.
Every person admitted to practice in the hospital shall
qualify for membership on the medical staff by submitting
a signed application in writing which shall contain the fol
lowing data: age, year, and school of graduation, date of
licensure, statement of postgraduate or special training
and experience, statement of the type of medicine the ap
plicant desires to practice, a pledge that if appointed the
applicant will comply with the rule and regulations of the
hospital so far as they affect him and his membership on
the medical staff, and include a statement of his own special
qualifications and a resolution against division of fees in
accordance with the requirements of the American College
of Surgeons.
All rules and regulations and policies adopted by the
medical staff and a roster of medical staff members shall
be available to the Commission upon request.
In hospitals with twenty-five beds or more, the organized
medical staff shall annually elect a staff member to be
chief-of-staff, and it shall elect a member to be the respon
sible head or chief of each of the departments or services
in the hospital, such as obstetrics, pediatrics, surgery, med
icine, etc. In hospitals of less than twenty-five beds, the
medical staff shall annually elect one of its members to
be chief-of-staff.
Rules and Regulations for Hospital Licensure
in North Carolina
125a
2. Supervision of Patient Care
All persons admitted to any institution covered by these
standards must be under the care of a physician or surgeon
who has (a) a degree of Doctor of Medicine, is in good
standing, and legally licensed to practice in North Carolina;
(b) competent in his field; and (c) worthy in character and
in matters of professional ethics; and does not practice
fee-splitting under any guise whatsoever. A diagnosis shall
be entered in the admission records.
3. Orders for Medication and Treatment
No medications or treatments shall be given in institu
tions covered by these standards except on the order of a
physician.
4. Availability for Emergencies
All hospitals shall have one or more duly licensed physi
cians available on call for emergencies at all times.
B. SURGERY
1. Facilities
Every hospital in which surgical operations are per
formed shall have an operating room; scrubbing and toilet
facilities; sterilizing apparatus; and other equipment and
instruments in keeping with the requirements of modern
surgery.
This room shall be provided for exclusive use as an
operating room and shall be located as not to be used as
a passage between other parts of the hospital and shall not
be subject to contamination from other parts of the hospital.
Hospitals with less than 20 beds— (see OBSTETRICS—
1.—c. Delivery Room).
Rules and Regulations for Hospital Licensure
in North Carolina
126a
Rules and Regulations for Hospital Licensure
in North Carolina
2. Organisation
The operating room shall be under the supervision of
registered nurses. Surgical operations shall be done only
by physicians designated by the hospital as qualified to do
surgery.
An accurate and complete description of the technique of
operation and the findings and a statement of organs or
tissues removed together with the post-operative diagnosis
shall be entered by the surgeon in the patient’s record im
mediately following the operation. It shall be the policy of
all hospitals providing services for sugical care to have
available facilities for the pathological examination of
tissue specimens, except tonsils and adenoids, either on the
premises or by arrangement through affiliation, or other
means, with a competent pathological laboratory.
3. Procedures
An acceptable aseptic technique shall be observed in all
major or minor operative procedures. Proper care shall be
taken to prevent contamination of the surgical field, sterile
tables or operating team by visitors. After an operation on
a septic case, the operating room shall be thoroughly
cleansed in a manner adequate for the type of contamination
existing.
C. OBSTETRICS
1. Facilities
a. Maternity
Obstetrics and newborn services shall be located and
arranged as to provide for complete protection of mothers
and newborn infants from infection and from cross-infec
tion from patients in other services in the hospital.
127a
There shall be written provisions and policies in regard
to the care of patients with an infectious, contagious or
communicable disease which will insure the protection of
other maternity or newborn infants and other patients.
The hospital shall have adequate facilities for steriliza
tion of equipment, supplies and instruments.
b. Labor Room
There must be satisfactory provision for the care of
patients in labor either in the patient’s room or in a desig
nated special labor room.
Rooms used for this purpose should afford desirable
privacy, be conveniently located with reference to the de
livery room, and should be so located as to minimize the
possibility of sound reaching other patients’ rooms.
If analgesia is used, beds shall be equipped with guard
rails.
There must be facilities for examination and prepara
tion of patients as required by the attending physician.
c. Delivery Room
Hospitals with less than twenty beds: a delivery room
used for no other purpose is recommended. If one room is
used for both surgery and delivery room, the admission of
infected cases to the surgery will be discouraged. However,
if the surgery is used for an infected case, it will receive
a thorough scrubbing of all floors and walls, there will be a
thorough cleaning and sterilization of all equipment after
such use, before being used as a delivery room.
Hospitals with twenty beds or more: the delivery room
shall be used for no other purpose, and it should be used
only for the delivery of non-infected patients.
Rules and Regulations for Hospital Licensure
in North, Carolina
128a
Delivery rooms shall include the following:
(1) Sphygmomanometer and stethoscope.
(2) Adequate facilities for anesthesis shall be provided.
A small table conveniently placed shall contain arti
cles needed by the anesthetist.
(3) There shall be several sterile syringes, with suitable
needles for oxytocics and emergency medications.
(4) A sterile package of instruments and gauze for
uterine packing shall be at hand.
(5) Instruments for repair of lacerations and handling
other occasional delivery accidents shall be provided
in sterile packages if they are not supplied routinely
in the delivery set.
(6) Facilities for intravenous therapy shall be available.
In addition to flasks of sterile glucose and saline solu
tion, all hospitals accepting maternity patients shall
have, on the premises, a standard preparation of
blood plasma or serum.
(7) A properly-heated bassinet shall be available for
each delivery. There shall be no hazardous electrical
equipment on the bassinet.
(8) A table or tray shall be provided containing articles
needed for treating cord, and silver nitrate or pen-
eillin or other accepted chemotherapeutic agent for
treating the eyes of the infant.
(9) There shall be available facilities for suction, such
or tracheal catheter, and equipment for administer
ing oxygen to the infant.
Buies and Regulations for Hospital Licensure
in North Carolina
129a
(10) An acceptable means of identifying each infant shall
be available in every delivery room.
d. Nursery
A nursery, not to be used for any other purpose, must
be provided for the newborn with adequate space, light
and ventilation.
There shall be provisions for a suspect nursery for in
fants suspected of a contagious, infectious or communicable
disease; and there shall be provisions for the complete
isolation of infants with a known infectious, contagious or
communicable disease. Newborn and older infants admitted
from the outside shall not be cared for in the newborn
nursery.
Suction apparatus and oxygen should be easily and quick
ly available in the nursery.
The premature should be cared for in a separate nursery
or should be segrated in the newborn nursery.
A large plainly legible wall thermometer shall be pro
vided for the nursery.
An accurate scale for weighing newborn shall be provided.
Running hot and cold water and suitable receptacles
for the disposal of waste and soiled linens shall be provided
in or adjacent to each nursery.
2. Organisation
a. Maternity
Every birth occurring in a hospital shall be attended by
a medical doctor who shall possess the qualifications pre
scribed in Section II, A above. Nothing in this paragraph
is intended to prevent members of the hospital resident
Rules and Regulations for Hospital Licensure
in North Carolina
130a
staff, when acting under the authority and supervision of
the attending medical doctor, from attending at births.
A graduate registered nurse when available shall be
responsible at all times for the nursing care of maternity
patients and newborn infants.
The needs of the individual hospital will determine the
number of nurses to be employed. It is desirable that nurses
caring for maternity patients shall not care for other pa
tients.
Rules and Regulations for Hospital Licensure
in North Carolina
b. Nursery
Nurses assigned to infected infants shall not care for
other infants at the same time.
3. Procedures
a. Maternity
Routine nursing procedures for care of obstetric patients
and newborn infants shall be prepared in written form.
Accurate and complete medical records must be provided
for all maternity patients, and separate records for infants.
The standard forms approved by the American College of
Surgeons are recommended.
Any indication of infection must be reported immediately
to the attending physician in charge of the patient.
Immediate segregation and isolation of all mothers with
infection, fever or other condition inimical to the safety and
welfare of others must be provided in a separate room.
A mother shall be considered infected i f :
(1) She has a communicable disease or is suspected of
such, or if she is a carrier.
(2) She nurses an infected infant.
131a
(3) She is delivered outside the maternity unit of the
hospital in which she is afterwards cared for.
(4) She has an unexplained fever during the puerperium.
For the protection of mothers and newborn infants, the
Commission requests every institution receiving maternity
patients to observe the following rules and regulations.
(1) The number of visitors to a maternity patient should
not exceed two, exclusive of the husband, at any t i m e,
(2) Visitors known to have an existing or recent com
municable infection, as well as those having contact
with such infection, shall be excluded.
(3) Visitors must not sit on beds or place articles of
clothing on the beds of maternity patients.
(4) Children under 12 years of age are not permitted to
visit in the maternity department of a hospital.
(5) Visitors may not enter the nursery or have direct
contact with infants.
(6) Whenever babies are shown to visitors, there must
be a complete separation, by a glass window, of
babies from visitors. No visitors should be allowed
in the mother’s room during nursing hours.
b. Labor and Delivery Room-
The physician shall be notified when the patient is ad
mitted and immediately upon onset of labor.
Rules and Regulations for Hospital Licensure
in North Carolina
132a
Rules and Regulations for Hospital Licensure
in North Carolina
D. PEDIATRICS
1. Facilities
Hospitals providing pediatrics care shall have proper
facilities for the caring of children apart from the services
for adult patients, apart from the newborn nursing service
and there shall be proper facilities and procedures for the
isolation of children with infectious, contagious or com
municable conditions.
E. ANESTHESIA
1. Facilities
In the surgical department or division of any hospital,
there shall be facilities and equipment for the administra
tion of anesthesia, commensurate with the needs of the
hospital.
2. Procedures
Operations under a general anesthetic (inhalation, spinal,
intravenous or rectal) shall not be performed nor a general
anesthetic given until the patient has had a physical ex
amination including examination of the chest for respira
tory infection or cardiac disease and including a urinalysis
with tests for albumin and sugar. In case of an emergency
the operation may be done without the physical examination
and tests, but a note shall be made in the patient’s record
stating the reason for the operation and be signed by the
attending surgeon and another member of the staff qualified
to use the operating room for surgery. The results of these
examinations, together with the pre-operative diagnosis,
shall be entered on the patient’s record. After the adminis-
133a
tration of a general or spinal anesthetic, patients shall be
constantly attended by a nurse until they have regained
consciousness, or until the effects of the anesthetic have
worn off. After any major operation, adequate nursing
services shall be provided so that patients are closely
watched and given all necessary care.
F. CLINICAL PATHOLOGICAL LABOKATORY
1. Facilities
Hospitals of 49 beds and under shall provide facilities
for performing routine chemical and microscopic examina
tions of the urine and complete blood counts.
Hospitals of 50 beds or over shall have a laboratory
capable of making the standard hematological, bacterio
logical, pathological and chemical examinations, or have
regular arrangements for obtaining all such services from
an approved laboratory.
2. Organisation
The laboratory shall be under the actual supervision of
a physician, preferably a trained clinical pathologist or one
who has had special training in clinical laboratory diagnosis,
whose judgment should be accepted in doubtful finds.
3. Records
All requests for laboratory service shall be presented
in writing; results from all laboratory tests should be writ
ten indelibly on the patient’s record.
4. Required Tests
All patients above 16 years of age, except maternity
patients who have had a blood test during their current
Rules and Regulations for Hospital Licensure
in North Carolina
134a
pregnancy, shall have a recognized standard blood test
for syphilis, within 3 days after admission. If examinations
of blood for syphilis are performed in the hospital labora
tory, the requirements as defined by the State Department
of Health for pre-marital or pre-natal serology test must
be met.
G. RADIOLOGY
1. Facilities
All hospitals shall have adequate space and equipment
for diagnostic x-ray and fluoroscopic examinations.
There shall be space for safe film storage, view boxes,
and a dark room.
2. Organization
x-ray department shall be in charge of properly qualified
physicians.
3. Records
A written report on each x-ray film taken shall be made
and properly recorded as a part of the patient’s record.
H. OUT-PATIENT DEPARTMENT
Any hospital concerned with emergency or out-patient
shall provide space and facilities for emergency treatment,
including the administration of blood or blood plasma and
intravenous medication, facilities for the control of bleed
ing, and the emergency splinting of fractures, and it shall
provide for facilities for the administration of oxygen and
anesthesia. Competent personnel shall be at all times avail
able on call for the care of emergencies.
Rules and Regulations for Hospital Licensure
in North Carolina
135a
Buies and Regulations for Hospital Licensure
in North, Carolina
I. ISOLATION
There shall be available a room or rooms which shall be
used for isolation of a patient or patients with communi
cable disease. These rooms can be planned at the end of
a corridor or off a sub-corridor, and there must be observ
ance of accepted measures of aseptic technique in care of
such cases.
SECTION III—AUXILIARY SERVICES
A. PHARMACY
1. Facilities
Hospitals operating and maintaining a pharmacy shall
have adequate space for storage and compounding and
dispensing drugs. The compounding of prescriptions shall
be done by a pharmacist licensed to practice pharmacy in
North Carolina.
There shall be adequate refrigeration for biologicals and
such drug products as require refrigeration.
2. Storage of Medicine
All medicines, poisons, and stimulants kept in a nursing
service division shall be plainly labeled and stored in a
specially designed medicine cabinet, closet or storeroom,
and made accessible only to authorized personnel.
The cabinet for drugs shall be well illuminated.
3. Narcotics and Special Prescriptions
When orders have been discontinued or the patient dis
missed, all medication shall be discarded, or returned to
136a
the pharmacy, or taken out with the patient according to
the doctor’s orders and the suitability of the medication
for re-issue for the use of other patients.
Narcotics must be securely locked at all times and ac
cessible only to persons in charge.
B. MEDICAL RECORDS AND REPORTS
1. Facilities
Provisions shall be made for safe storage of all medical
records.
2. Organization
The responsibility for supervision, filing, and indexing
of medical records shall be delegated to a trained medical
records librarian or to a responsible employee of the hos
pital.
In hospitals of 25 beds or more, medical records shall be
indexed fo r : the patient, the disease, the medical or surgical
procedure involved, the physician, the results and any
other pertinent information deemed necessary by the med
ical staff. A member or committee of members appointed
by the medical staff should be appointed to ascertain
whether or not the medical records are adequate and
up-to-date; and to formulate rules and regulations and
assist in their enforcement.
Records of patients are the property of the hospital and
must not be taken from the hospital property except under
subpoena. When taken from the hospital property under
subpoena, they must be returned to the hospital at the end
of the hearing for which they were directed to be procured.
The administrative officer shall be responsible for the en
forcement of this rule.
Rules and Regulations for Hospital Licensure
in North Carolina
137a
Rules and Regulations for Hospital Licensure
in North Carolina
3. Content
Adequate and complete medical records shall be written
for all patients admitted to the hospital. These records
shall be filed in an orderly and accessible manner in. the
hospital. A minimum medical record shall include the fol
lowing information:
Identification data (name, address, age, sex, marital
status)
Date of admission
Date of discharge
Personal and family history
Complaint
History of present illness
Physical examination
Special examination, if any, such as: consultations,
clinical, laboratory, x-ray
Provisional diagnoses
Medical treatment
Complete surgical record, if any
Progress and nurse notes
Temperature chart including pulse and respiration,
medications
Final diagnoses
Condition on discharge
In case of death—autopsy findings, if any
All orders of physicians for medication and other ser
vices shall be written in ink and signed by the prescribing
physician or undersigned by him within 24 hours.
If narcotics are administered from a stock secured by
the hospital under a Federal permit, each dose shall be
recorded on a permanent narcotic record, wherein shall
138a
be recorded the date, hour, name of patient, kind of nar
cotic, dose and by whom administered. If administered
by prescription only, it shall be sufficient to record each
dose on the clinical record of the patient.
SECTION IV—NURSING SERVICE
A. ORGANIZATION
The department of nursing and all nursing personnel
shall be organized to provide complete and efficient care
to each patient, and the authority, responsibility and func
tion of each nurse and all nursing personnel shall be clearly
defined, by establishing definite personnel policies.
There shall be regular meetings of the professional nurs
ing staff to review and analyze the nursing service and
to determine the quality of the nursing care rendered to
patients and to increase the efficiency of the nursing care.
Applications for employment as to registered nurse shall
be submitted, in writing, to the person responsible for nurs
ing personnel, and each application shall contain accurate
information as to the education, training, experience and
personal background of each applicant. All professional
nursing personnel shall be registered in the State of North
Carolina.
B. PROFESSIONAL PERSONNEL
There shall be at least one professional registered nurse
on duty at all times.
In hospitals of 50 beds or more, there shall be a pro
fessional registered nurse on duty or on call for each
specific service or department in the hospital.
Rules and Regulations for Hospital Licensure
in North Carolina
139a
The superintendent or director of nursing service shall
be a competent and well-trained person with administrative
and executive ability and she shall be a graduate nurse and
registered in the State of North Carolina.
Nursing care shall be that amount of professional and
non-professional care essential to provide proper treatment
for the well-being and the recovery of the patient.
C. NON-PROFESSIONAL PERSONNEL
Practical nurses, subsidiary workers, orderlies and at
tendants, both male and female, who are employed by
hospitals, shall be assigned only those duties for which they
are trained. They shall be under the supervision of a
graduate nurse staff. All practical nurses shall be regis
tered in the State of North Carolina.
SECTION y —FOOD SERVICE
A. SUPERVISION
The dietary department shall be under the supervision
of a trained dietitian or a person skilled in the handling,
preparation and serving of foods and the supervision and
management of food handlers.
The dietitian or person in charge of the department shall,
with the approval of the administrator of the hospital,
initiate policies and procedures with which each employee
shall be familiar and these shall provide for the adminis
trative and technical guidance of all personnel handling
food.
Rules and Regulations for Hospital Licensure
in North Carolina
140a
B. PHYSICAL APPLIANCE AND EQUIPMENT
The floors of kitchens, diet kitchens, dining rooms, and
pantries, and the floors of all rooms in which food is stored,
prepared, or served, or in which ntensils are washed, shall
be of such construction as to be easily cleaned, shall be
smooth, and shall be kept in good repair. The walls and
ceilings of such rooms shall have a smooth washable sur
face, and shall be kept clean and in good repair. In con
struction done after the adoption of these regulations and
where practical to change in existing structures, all walls
and ceilings shall be finished in light color. All such rooms
shall be so constructed as to prevent the entrance of rats
and mice.
All rooms in which food is stored, prepared, or served,
and in which utensils are washed, shall be well lighted and
provided with adequate ventilation.
Where flies are prevalent, all doors and windows, or
other openings into the outer air, shall be effectively
screened, and the doors shall be self-closing, unless other
effective means are provided to prevent the entrance of
flies.
Storerooms and cupboards, including shelves and racks,
shall be constructed of easily cleanable, smooth material,
and shall be kept clean and orderly. The contents of such
rooms and storage places shall be neatly stored at least 15
inches above the floor, and unnecessary and obsolete items
shall not be permitted to accumulate therein.
All eating, drinking, and cooking utensils, and all tables,
shelves, refrigeration equipment, sinks, and other equip
ment or utensils used in connection with the hospital
kitchen, shall be so constructed as to be easily cleaned, and
shall be kept in good repair.
Rules and Regulations for Hospital Licensure
in North Carolina
141a
All equipment, including shelves, tables, counters, re
frigerators, stoves, hoods, sinks, meat blocks, potato
peelers, grinders, slicing machines, saws, and mixers shall
be kept clean and free from dust, dirt, insects, and other
contaminating material. All cloths and rags used by chefs
and other employees in the kitchen shall be clean. Single
service containers shall be used only once.
C. DISHWASHING
All dishes, knives, forks, drinking glasses, cups, and
other eating and drinking utensils shall be thoroughly
washed, rinsed, and subjected to an approved bactericidal
treatment after each usage. All multi-use utensils, such as
mixing bowls, cream dispensers, stock pots, baking pans,
and other utensils used in the storage, preparation, cook
ing, or serving of food and drink shall be thoroughly
cleaned and rinsed immediately after the day’s operation,
or upon completion of each meal, if necessary.
The minimum dishwashing facilities shall consist of a
heavy gauge three compartment sink of adequate size and
depth, with hot and cold running water service for each
vat, splash back protection, continuous with the sink and
an integral part of the sink, and drain boards on each end
of ample size to accommodate the number of eating and
drinking utensils involved. Separate facilities shall be re
quired when necessary for the washing of glasses, and,
when needed, separate facilities shall be required for the
washing of pots, pans, and vegetables. The facilities for
the heating of water shall be adequate and effective, and
the storage capacity shall be ample. When dishwashing
machines are used, the machines shall be approved, and
shall be fitted with drain boards of ample capacity on each
Rules and Regulations for Hospital Licensure
in North Carolina
142a
side, and include a counter-sunk sink or other approved
means for pre-cleaning or pre-soaking of the utensils in
the dirty dish lane. Thermometers indicating the tempera
ture of the wash and rinse water shall be required.
Where it is deemed necessary, mechanical glass and dish
washing equipment shall be required.
After cleaning (i.e., cleaning to sight and touch), and
thorough rinsing, all such utensils are effectively subjected
to one or more of the following, or other equivalent bac
tericidal processes:
1. Immersion for at least two minutes in clean hot water
at a temperature of at least 170° F. An approved ther
mometer shall be availably convenient to the vat. The
pouring of scalding water over wrnshed utensils shall
not be accepted as satisfactory compliance. Where hot
water is used for bactericidal treatment, there shall be
provided a hot water heater (preferably controlled by
a thermostat) capable of maintaining water temperature
of at least 170° F. in the vat at all times when the dishes
are being washed. The heating device may be integral
with the immersion vat. In any case, the supply of
hot water must be ample to last through the period of
greatest demand.
2. Immersion for at least two minutes in a chlorine rinse
containing at least 50 p.p.m. of available chlorine, if hypo
chlorites are used, or concentration of equal bactericidal
strength if chloramines are used. Where chlorine treat
ment is used, a three-compartment vat shall be required,
the first compartment to be used for washing, the sec
ond for rinsing, and the third for chlorine immersion.
The first basket of utensils will remain in the chlorine
Rules and Regulations for Hospital Licensure
in North Carolina
143a
rinse for at least two minutes while the second basket
is in the plain rinse, and the third basket is being
washed. If hot water is maintained in the chlorine rinse,
the dishes will dry quickly after the basket is removed
from the third vat. Silver and silver-plated tableware
should not be treated with chlorine, as silver chlorides
are formed which blacken the silver.
3. Exposure in a steam cabinet, equipped with an indicated
thermometer, located in the coldest zone to at least
170° F. for at least 15 minutes or to at least 200° F.
for at least 5 minutes.
4. A sufficient supply of glasses, dishes, cups, goblets,
tableware, etc. is provided so that enough time is al
lowed for proper washing, rinsing, and bactericidal
treatment of those that are being used.
5. In washing machines, where strong alkalies and higher
wash water temperatures may be used for cleansing, a
shorter exposure period for the final treatment may be
employed. In such cases, the above standards for bac
tericidal treatment will not apply.
After bactericidal treatment, no utensils shall be stored
except in a clean, dry place protected from flies, dust, and
other contamination, and no utensils shall be handled ex
cept in such a manner as to prevent contamination so far
as practical. Single service utensils shall be purchased only
in sanitary containers and shall be stored therein in a
clean, dry place until used. Adequate space should be pro
vided in the diet kitchen for the storage of an ample supply
of clean glasses.
Rules and Regulations for Hospital Licensure
in North Carolina
144a
D. STORAGE AND HANDLING OF FOOD
All food shall be stored, handled, and served as to be
protected from dust, flies, rats, vermin, handling, droplet
infection, overhead leakage, and other contamination. No
animals, or fowls shall be kept or allowed in any room
in which food is prepared or stored. All means neces
sary for the elimination of flies and roaches shall be
used. All readily perishable food or drink shall be
kept at or below 50° F., except when being prepared
or served. All fresh meats, except in small portions for
immediate use, shall be stored at or below 40° F. Where
available, grade “A” milk products shall be used. These
products shall be served in the original containers in which
they are received from the distributor, so that the name
and grade of the contents, and the name of the producer
or distributor, may be readily observed by the patient.
This requirement shall not apply to buttermilk which is
used strictly for cooking purposes only. Milk products
shall be stored in a sanitary manner and shall be kept
refrigerated except when being served. Bottles shall not
be completely submerged in water. All foods shall be whole
some and free from spoilage. Food that is spoiled or unfit
for human consumption shall not be kept on the premises.
Portions of food once served to patients, or employees, shall
not be served again.
E. EMPLOYEES
All employees shall be free of communicable and infec
tious diseases, such as tuberculosis, syphilis, and gonorrhea,
communicable skin diseases, and are not carriers of typhoid.
It shall be the responsibility of the management to require
Rules and Regulations for Hospital Licensure
in North Carolina
145a
such inspections and tests as often as are necessary to
safeguard the health of the patients and other employees.
All employees shall wear clean outer garments, and shall
keep their hands clean at all times when handling food,
drink, utensils, or equipment. Kitchen employees shall not
smoke while engaged in food handling operations. All
precautions necessary shall be observed by the nurses and
others having contact with patients known to have a com
municable disease, and no such persons shall administer
to other patients or employees without first eliminating all
chances for transmitting disease by observing standard
hospital isolation technique.
SECTION VI—PHYSICAL PLANT
A. CONSTRUCTION
Each institution must be so planned, organized, equipped,
manned, and administered so as to furnish adequate care
for each class of persons which it receives for care or treat
ment.
The design and construction shall be in accordance with
the construction standards of the North Carolina Medical
Care Commission, the North Carolina Building Code, and
local municipal codes.
1. Submission of Plans
Before construction, assisted with Federal and State
funds, is begun, plans and specifications covering the con
struction of new buildings, alterations, or additions, to
existing buildings, and plants, or any change in facilities,
may be submitted to the Commission for approval. There-
Rules and Regulations for Hospital Licensure
in North Carolina
146a
upon, the Commission will investigate the plans so contem
plated and will notify the licensee that said buildings, alter
ations, additions, or changes are approved or disapproved
with such recommendations as the Commission will care
to make.
In order to avoid unnecessary expense in changing final
plans, it is suggested that as a preliminary step, proposed
plans in sketch form be reviewed with the Commission.
The preliminary plans shall include a plot plan showing
the size and shape of the entire site and the location of all
existing or proposed facilities.
2. Location
The site for new construction or expansion, assisted with
Federal and State funds, must have the approval of the
Commission.
Hospitals should be so located that they are free from
undue noise from railroads, freight yards, main traffic
arteries, schools and children’s play grounds. The site
should not be exposed to smoke, foul odors, or dust from
nearby industrial plants.
The area of the site should be sufficient to permit future
expansion and to provide adequate parking facilities.
The site should be easily accessible to patients, doctors,
and employees. Available paved roads, adequate water,
sewerage, and power lines should be taken into considera
tion in selecting the site.
3. Fire Protection
Facilities and construction shall be in accordance with
rules and regulations of the State Fire Marshal.
Rules and Regulations for Hospital Licensure
in North Carolina
147a
a. Anesthetics
In addition to all the other requirements pertaining to
fire safety, as set forth in these regulations, surgeries, de
livery room, minor surgeries, and similar places shall be
made to comply with the following general requirements.
All electrical lighting fixtures and convenience outlets
located below a level of seven feet from the surgery floor
shall be of the vapor proof type as approved by the Under
writers Laboratory for use in hazardous locations.
Open gas flames, electrical heating elements, portable
electrical heaters, similar devices not of the type approved
for the use in hazardous locations shall not be used in
rooms subjected to combustible anesthetic gases. Gas fired
sterilizers, hot water heaters, similar equipment located in
rooms directly adjacent to the surgery, having doors lead
ing thereto, shall be located at a distance of at least ten
feet from the door leading into the surgery room. Excep
tion to this may be made at the discretion of the Commis
sion if adequate mechanical ventilation which will eliminate
the possible explosion hazards is provided in this room.
Heating in surgeries and similar rooms shall be by
steam radiator, hot water or some other device which would
not contribute to the ignition of combustible gases.
Special precaution shall be taken at all times toward the
elimination of static electricity which might provide the
ignition of combustible anesthetic gases within this type of
occupancy. This may be accomplished by the use of the
Horton intercoupler, the electro-static grounding intercoup
ler, or a method of applying a conductive rubber floor cover
ing properly grounded, or some other recognized means of
adequately eliminating the possibility of static electricity.
Recognition is also given to the maintenance of a humidity
Rules and Regulations for Hospital Licensure
in North Carolina
148a
within the surgery room which will greatly reduce the static
hazard.
Every effort should be made to prevent the use of open
lights of any description, radio knives, high frequency
electrical apparatus, live cauteries, or any other source of
ignition in the vicinity of combustible anesthetic gases.
Smoking is prohibited in surgeries or in similar hazard
ous areas, or within ten feet of the doorway of any room
in which combustible anesthetic gases are being used.
B. ACCOMMODATIONS FOR PATIENTS
1. Rooms
Each patient’s room shall have an outside exposure.
Rooms extending below ground level shall not be used for
patients unless they are dry, well ventilated, have the
required window space and are otherwise suitable for oecu-
pany. New Construction: No patient’s room shall be al
lowed below ground level.
No room shall be used for bed care of patients which can
only be reached by passing through another patient’s room.
a. Floor Area
Beds must be spaced so as to provide adequate room
for nursing procedures and to prevent the transmission of
infection. Beds must be placed at least three feet apart.
Neiv Construction: Private rooms shall have a minimum of'
100 square feet floor area. Semi-private rooms or wards
shall have a minimum of 80 square feet per bed with at least
3 feet between beds.
Rules and Regulations for Hospital Licensure
in North Carolina
149a
b. Window Area
Window area shall not be less than one-eighth of the
floor area.
c. Doors
Doors to patients rooms should be sufficiently wide to
permit easy removal of the occupied bed with at least a
4-inch overall clearance. Vision panels should be placed in
all double acting doors.
d. Storage Space
There shall be satisfactory safe storage space for cloth
ing, toilet articles, valuables, and other personal belongings
of the patients.
2. Room Furnishings
A separate bed shall be provided for each patient with
separate mattresses, pillow and bedding.
Gateh beds or equivalent shall be provided unless other
wise indicated by the type or medical condition of the
patient.
There shall be a chair and bedside table for each patient.
a. Signals
Means of signaling nurses must be provided within easy
reach of the patient confined to bed.
b. Patients’ Screens
Screens shall be provided in wards or multi-bedrooms in
order to secure privacy for each patient.
Rules and Regulations for Hospital Licensure
in North Carolina
150a
New Construction: All wards or multi-bedrooms shall be
provided with cubicle curtains, or equivalent equipment
which shall completely shield the patient.
3. Bedside Equipment
Individual bedpans, wash basins and mouth wash cups
shall be provided for each patient. This equipment shall
be plainly marked for each patient, stored so that it cannot
be inter-changed and shall be sterilized when the patient
is discharged.
Thermometers must be sterilized before each use.
Hot water bags must be covered before being placed in
bed and carefully checked for temperature and leakage.
Electrical heating pads shall be checked at least annually
by an electrician.
Restraints may be applied only when they are necessary
to prevent injury to the patient or to others, and shall be
used only when alternative measures are not sufficient to
accomplish these purposes. In applying restraints, careful
consideration shall be given to the method by which they
may be speedily removed in case of fire or other emergency.
Oxygen apparatus either for nasal oxygen or oxygen
tents, shall be provided in adequate amounts.
4. Central Supply and Sterilising
In hospitals of 100 or more beds, there shall be a central
supply room with adequate facilities for sterilization of
supplies and equipment to be used in the hospital.
In hospitals of 100 or more beds, separate sterilizer rooms
shall be required for obstetrical units and surgical units.
Sterilizer space shall be required in a central supply room.
Rules and Regulations for Hospital Licensure
in North Carolina
151a
Adequate cabinets, cupboards or other suitable enclosed
spaces shall be provided for keeping sterile equipment and
supplies in a clean, convenient and orderly manner. All
sterilization of supplies and equipment in a hospital shall
be under the direct supervision of a registered nurse.
5. Service Room
Utility rooms shall have adequate lighting and ventila
tion. They shall be conveniently located for efficient conduct
of work.
A bedpan hopper shall be provided in each utility room
and/or bedpan cleansing room. The bathtub, lavatory, or
laundry tray shall not be used for cleaning the bedpan.
C. HEATING
1. Temperature
Heating plans shall be adequate to maintain a cold
weather temperature of 70° F. in all rooms used by patients.
D. LIGHTING
1. Artificial
Each patient’s room must have artificial lighting adequate
for reading and other uses needed.
Every room, including storage rooms, hallways, and
others shall have sufficient artificial light to make all parts
clearly visible and to permit efficient performance of all
necessary work.
All hallways, stairways, inclines, ramps, and entrances
shall be well lighted.
Buies and Regulations for Hospital Licensure
in North Carolina
152a
Rules and Regulations for Hospital Licensure
in North Carolina
2. Emergency
Safe emergency lighting facilities shall be provided and
distributed so as to be readily available to personnel on
duty at all times.
E. VENTILATION
Each patient’s room will have at least one window, open
ing to the outside to permit ventilation and source of nat
ural light.
Kitchens, bathrooms, and service rooms shall be located
and ventilated by window or mechanical devices to prevent
offensive odors from entering patient’s room and public
halls.
F. STAIRWAYS & ELEVATORS
Stairways should be of a width and design which will
easily accommodate removal of a patient by stretcher.
Elevators and machinery shall be so constructed and
maintained as to comply with the regulations of the North
Carolina Insurance Commission.
G. MAINTENANCE
The hospital structure and component parts and facilities
shall be kept in good repair and maintained with considera
tion for the safety and comfort of the patient.
H. SANITATION
1. Water Supply
The water shall be obtained from a municipal water sup
ply or a private supply system, the location, construction,
153a
and operation of which will comply with the standards
approved by the North Carolina State Board of Health..
The water shall be distributed to conveniently located
taps and fixtures in the building.
There shall be an ample supply of hot water available
at all times for general use.
All ice shall be washed, stored, handled, and served in a
sanitary manner. Ice storage boxes, buckets and containers
shall be maintained in good repair and kept clean. Buckets,
containers, etc. shall be stored so as not to be subject to
contamination. Ice boxes shall be covered.
2. Sewage Disposal
Sewage shall be discharged into a municipal sewerage
system where such a system is available; otherwise, the
sewage shall be collected, treated, and disposed of in an
independent sewerage system which complies with the
standards approved by the State Department of Health.
3. Plumbing
a. Codes
All plumbing installed must be in accordance with the
North Carolina Building Code.
b. Cross Connections and Back Siphonage
All plumbing facilities, whether for sterilization of uten
sils, instruments or supplies, general water supply or waste
disposals, shall be installed in such a manner as to com
pletely prevent poossibility of cross connections between
safe and unsafe supplies or back siphonage.
Buies and Regulations for Hospital Licensure
in North Carolina
154a
Rules and Regulations for Hospital Licensure
in North Carolina
c. Facilities
Toilet facilities shall be provided in reasonable ratio to
the number and kind of patients cared for in the institution,
and in reasonable ratio to the number of employees.
4. Garbage Disposal
All garbage and trash shall be kept in suitable receptacles
in such manner as not to become a nuisance. Garbage shall
be removed daily and all garbage cans shall be washed at
least daily and kept clean.
A space for the refrigeration of garbage should be pro
vided. There should be an adjacent cement floor area pro
vided with a drain for washing and sterilizing the garbage
cans by means of hot water and steam jets. This depart
ment should obviously be accessible to the outside so that
garbage can be readily removed.
5. Incineration
Incineration facilities shall be provided for disposal of
infected dressings, surgical, and obstetrical waste and other
similar material.
6. Screens
All outside doors, windows and other outside openings
shall be screened against mosquitoes, flies, and other in
sects. All screen doors shall open outward and be equipped
with self-closing devices.
7. Handwashing
There shall be adequate handwashing facilities in the
institution, within or conveniently located with regard to
155a
every patient’s room or patient caring service. Hand scrub
bing sinks shall be provided in operating, delivery, and
labor rooms, nurseries, examining and treatment rooms,
and in rooms used in the isolation of patients. Handwash
ing facilities must be provided for foodhandlers and other
hospital employees.
I. HOUSEKEEPING
Housekeeping facilities and service are required to be
such that comfortable and sanitary living conditions for
patients and employees are maintained constantly. Ac
cumulated waste material must be removed daily.
There must be a frequent cleaning of the floors, walls,
woodwork, and windows.
The premises must be kept free from rodents and insect
infestation.
Bath and toilet facilities must be maintained in a clean
and sanitary condition at all times.
J. LINEN
A supply of towels, washcloths, bath blankets, and all
other linen which comes directly in contact with the patient
shall be provided as needed for each individual patient.
No such linen should be interchangeable from one patient
to another before being properly cleaned or laundered.
Bedpan covers should not be used interchangeably.
K. LAUNDRY
The institution shall make provision for proper cleaning
of linen and other washable goods with special provision
for handling contaminated linen.
Rules and Regulations for Hospital Licensure
in North Carolina
156a
Where linen is sent to an outside laundry, it is advisable
for the superintendent, or a responsible member of the
staff, to visit such laundry and note facilities and methods
for handling the hospital linen.
General Criteria Applying to Classification of
Medical Facilities Subject to Licensure by the
Medical Care Commission
The classification “Hospital” shall be restricted to facili
ties that provide as their primary functions diagnostic
services and intensive medical and nursing care in the
treatment of acute stages of illness. On the basis of the
specialized facilities and services available, each such hos
pital will be licensed as to the following medical types:
(1) general; (2) mental; (3) tuberculosis; (4) rehabilita
tion, including orthopedics; (5) maternity; (6) pediatric;
(7) eye, ear, nose and throat; and (8) physician’s clinic-
hospital. Extenuating circumstances will be considered in
continuing the classification of a facility licensed as a hos
pital prior to September 1, 1960.
All other medical facilities accepting patients requiring
skilled nursing care that are not operated as a unit of a
hospital within the above meaning shall be classified as a
“ Nursing Home.”
Each facility applying for licensure will be classified in
accordance with the determination of the Medical Care
Commission.
Rules and Regulations for Hospital Licensure
in North Carolina
157a
SECTION VIII—TYPES OF LICENSES FOR
HOSPITALS
A. CLASSIFICATION OF LICENSES
Each hospital license issued shall indicate thereon wheth
er it is a Class I license or a Class II license or a Tem
porary Conditional Hospital License in accordance with
the provisions set out below:
1. Hospital License, Class 1, will be issued to new and
existing hospitals that comply with the requirements
of (a) the construction standards established in the
State Building Code, (b) the Sanitary Regulations
of the State Board of Health, and (c) the Rules and
Regulations of the Medical Care Commission.
2. Hospital License, Class II, will be issued to existing
hospitals that do not comply with the construction
standards established in the State Building Code
but have completed measures recommended by the
State Insurance Department to provide to occupants
a maximum of safety which can be afforded by com
pliance with such recommendations, and otherwise
have met the requirements of the Medical Care Com
mission.
3. Temporary Conditional Hospital License will be is
sued to hospitals that do not fully meet the require
ments of (a) the construction standards established
in the State Building Code and have not completed
measures recommended by the State Insurance De
partment to provide a minimum of safety, or (b)
the State Board of Health, or (c) the Medical Care
Commission, but which agree to correct the specific
deficiencies in question within a prescribed period
of time.
Rules and Regulations for Hospital Licensure
in North Carolina
158a
Certified to be a true and correct copy of the record on file
in the offices of The North Carolina Medical Care Commis
sion.
Date: April 24,1962
/&/ W illiam F. H enderson
William F. Henderson, Executive Secretary
The North Carolina Medical Care Commission
December 6,1961
Transmission of License
(Filed: May 4, 1962)
Mr. Harold L. Bettis
The Moses H. Cone Memorial Hospital
Greensboro, North Carolina
Dear Administrator:
The Medical Care Commission is pleased to forward here
with the license for your hospital for 1962. This license is
renewed in compliance with Chapter 131, Article 13-A, of
the General Statutes of North Carolina, and will remain in
force through December 31, 1962, pending compliance with
State licensing requirements. It must be conspicuously
posted where patients are admitted and application for re
newal of license should be made thirty days prior to the
expiration date.
You will note that your hospital has been issued a Class I
License. This classification is issued to those hospitals
which, on the basis of available information, have basically
complied with the requirements of (a) the construction
standards of the North Carolina Building Code, (b) the
159a
Transmission of License
sanitary regulations of the State Board of Health, and (c)
the Buies and Regulations of the Medical Care Commission.
The Commission appreciates your cooperation in furnish
ing data required for the licensing program and the efforts
of the hospital authorities during the past year in improving
the quality of hospital service in North Carolina.
Tours very truly,
/ s / W . 0 . L angley, J e.
W. 0. Langley, Jr.
Hospital Analyst
WOLjr:bb
Enclosure: Class I
License Number 159
Type General
160a
Certified to be a true and correct copy of the record on file
in the offices of The North Carolina Medical Care Commis
sion.
Date: April 24,1962
/ s / W illiam F. Henderson
William F. Henderson, Executive Secretary
The North Carolina Medical Care Commission
November 17,1961
Mr. A. 0. Smith
Administrator
Wesley Long Community Hospital
Greensboro, North Carolina
Dear Mr. Smith:
Transmitted herewith is a Class I license for the Wesley
Long Community Hospital, which is issued in recognition
of the completion of the new buildings that comply in full
with hospital licensing standards. This license applies to
the new physical plant with the understanding that the ex
isting obsolete facilities will be abandoned immediately for
hospital purposes. The license is to be displayed in a con
spicuous place within the new building.
Transmission of License
(Filed: May 4, 1962)
161a
Transmission of License
The Commission congratulates your Board of Trustee
and the community in their efforts in qualifying the new
Wesley Long Community Hospital for full licensure.
Tours very truly,
William F. Henderson
WFH :eco
Enclosure: License No. 20
Class I
Effective Date: November 20,1961—
December 31,1962
162a
A PROGRAM IN NURSING EDUCATION AT THE
WOMAN’S COLLEGE, GREENSBORO,
NORTH CAROLINA
P rogram
The Woman’s College of the University of North Caro
lina offers a two year program in Nursing Education.
This program of two calendar years qualifies the stu
dent to become a registered nurse, entitles her to the
degree of Associate in Applied Science from the Wo
man’s College, and affords her all of the opportunities
inherent as a University student.
W here
All academic work is taken at the Woman’s College
campus. The major portion of the clinical work is done
in the Moses H. Cone Memorial Hospital in Greens
boro, N. C.
Curriculum
The academic program at the Woman’s College includes
courses in Biology, Chemistry, English, Nursing, Physi
cal Education, Psychology and Sociology. Nursing la
boratory experience is in the Moses H. Cone Memorial
Hospital and other health agencies.
I nternship
Following the second year there is a four month in
ternship at the Moses H. Cone Memorial Hospital. The
internship provides a nursing practicum. A salary is
paid during this time.
Brochure of Woman’s College
(Filed: May 4, 1962)
163a
Brochure of Woman’s College
Degree
The Nursing Education graduation exercises are held
at the Woman’s College after completion of the intern
ship at which time the student is granted the Degree of
Associate in Applied Science.
L icenstjre
A student is eligible, upon satisfactory completion of
the Nursing Education Program, to take the Registered
Nurse Licensing Examinations.
A dmission
Admission requirements are the same as for other stu
dents in the College (see catalogue). In addition, a
personal interview with the Director of the Depart
ment of Nursing Education is required. Further in
formation and application forms can be obtained by
writing to the Director of Admissions, Woman’s Col
lege of UNC.
Cost
'The over-all cost (including tuition, room, meals, etc.)
is the same for all students in the College (see cata
logue). Other expenses include books, uniforms, caps,
shoes, etc.
Scholarships
and L oans
Several scholarships are awarded to students in the
Nursing Education Program. Funds are also available
from the College Loan Fund. For specific information
write to the Student Air Officer, Woman’s College of
UNC.
164a
Excerpt From Woman’s College Catalogue
(Filed: May 4, 1962)
[Page 168]
# * # # #
DEPARTMENT OF NURSING EDUCATION
B oehket (Acting Head of the Department and Assistant
Professor); Instructors Galer, Horton, K orn, Seligson.
The Department of Nursing Education offers a two-year
program at Woman’s College and Moses H. Cone Memorial
Hospital. A six-week summer session in Psychiatric Nurs
ing at John Umstead Hospital at Butner, N. C. follows the
first year of academic work. The two years of academic
work at the college are followed by a four-month practicum
for which a salary is paid. Students are eligible to take the
Registered Nurse Licensing Examination. Admission re
quirements and tuition fees are the same as for all students
in the college. Graduation exercises are held upon comple
tion of the practicum.
# * * # *
165a
Motion to Intervene
(Filed: May 8, 1962)
The United States of America, pursuant to Title 28, Sec
tion 2403, United States Code, and Eule 24 of the Federal
Rules of Civil Procedure, moves to intervene as a party
herein for the purpose and with all the rights provided by
Title 28, Section 2403, United States Code, and by said
Rule 24, on the grounds that the constitutionality of an
Act of Congress, Title VI of the Public Health Service Act
(42 U. S. C. 291 et seq.), affecting the public interest is
drawn into question in this action and neither the United
States, nor any agency thereof, nor any officer or employee
thereof, as such officer or employee, is a party hereto.
Annexed hereto is the Pleading of the United States in
Intervention which is filed in accordance with Rule 24(c) of
the Federal Rules of Civil Procedure.
/ s / B urke Marshall
Burke Marshall
Assistant Attorney General
William H. Murdock
United States Attorney
/ s / St. J ohn B arrett
St. John Barrett, Attorney
Department of Justice
/s/ T heodore R. Newman, Jr.
Theodore R. Newman, Jr., Attorney
Department of Justice
166a
Pleading of the United States in Intervention
(Filed: May 8, 1962)
The United States, as Intervenor herein, for its pleading
in intervention alleges:
1. The constitutionality of an Act of Congress affecting
the public interest, the Hill-Burton Act (Title VI of the
Public Health Service Act, 42 U. S. C. 291 et seq., hereafter
called the Act) is drawn in question in this action.
2. Except by this intervention, neither the United States
of America nor any agency thereof nor any officer or em
ployee thereof as such officer or employee is a party hereto.
3. The pleadings whereby the constitutionality of the
Act has been drawn in question is the plaintiffs’ complaint
wherein they claim that the Act deprives them, and the
class they represent, of rights, privileges and immunities
guaranteed by the due process and equal protection clauses
of the Fourteenth Amendment and the due process clause
of the Fifth Amendment.
4. The purpose of the Act is to assist the several States
to inventory existing hospital and related facilities, and to
survey and program for construction of additional hospital
and related facilities; to assist in the construction of public
and other nonprofit hospitals in accordance with the State
program; and to authorize the Surgeon General to make
certain grants for research, experiments and demonstra
tions relating to effective utilization of hospital services,
facilities and resources.
5. The Act requires that, to be eligible to participate in
program of aid grants established by the Act, the State
167a
must designate a single agency for carrying out the pur
poses of the Act and must adopt a State Plan for construc
tion of public and nonprofit hospitals, which will afford, in
conjunction with existing facilities, the necessary physical
facilities for furnishing adequate hospital services.
6. Section 622(f) of the Act (42 U. S. C. 291e(f)) pro
vides that the Surgeon General shall, by general regula
tions, prescribe:
“ (f) That the State plan shall provide for adequate hos
pital facilities for the people residing in a State, with
out discrimination on account of race, creed, or color,
and shall provide for adequate hospital facilities for
persons unable to pay therefor. Such regulation may
require that before approval of any application from
a hospital or addition to a hospital is recommended by
a State agency, assurance shall be received by the
State from the applicant that (1) such hospital or ad
dition to a hospital will be made available to all per
sons residing in the territorial area of the applicant,
without discrimination on account of race, creed or
color, but an exception shall be made in cases where
separate hospital facilities are provided for separate
population groups, if the plan makes equitable pro
vision on the basis of need for facilities and services of
like quality for each such group; and (2) there will be
made available in each such hospital or addition to a
hospital a reasonable volume of hospital services to
persons unable to pay therefor, but an exception shall
be made if such a requirement is not feasible from a
financial standpoint.”
7. In September 1946, the State of North Carolina, act
ing through the North Carolina. Care Commission, filed
Pleading of the United States in Intervention
168a
with the Public Health Service an application, pursuant to
the Act for federal funds to conduct a survey of existing
hospital and related facilities in North Carolina, The ap
plication was approved and, following an allotment of funds
to the State, the North Carolina Medical Care Commission
filed a state plan with the Public Health Service. This plan
was approved by the Surgeon General on July 8, 1947, and,
with periodic revisions, has remained in effect to the time
of the filing of this pleading.
8. The State plan provides for the division of Guilford
County, North Carolina into two hospital service areas, the
Greensboro Hospital Service area and the High Point Hos
pital service area.
9. Greensboro is one of several hospital service areas
where, pursuant to the State plan as approved by the Sur
geon General, separate hospital facilities are provided for
separate population groups.
10. Defendant, Moses H. Cone Memorial Hospital, Inc.,
is a body corporated under and by virtue of the laws of
North Carolina. Pursuant to its corporate charter, it has
established and now maintains a State licensed hospital in
Greensboro, North Carolina known as the Moses H. Cone
Memorial Hospital. 11
11. Defendant, Wesley Long Community Hospital, Inc.,
is a body corporate under and by virtue of the laws of North
Carolina. Pursuant to its corporate charter, it has estab
lished and now maintains a State licensed hospital in
Greensboro, North Carolina known as the Wesley Long
Community Hospital.
Pleading of the United States in Intervention
169a
12. Pursuant to the State plan, the Moses Cone Memo
rial Hospital, submitted project application numbers NC-86,
dated June 17,1950, and NC-330, dated October 28,1959, for
hospital construction.
13. The North Carolina Medical Care Commission ap
proved project numbers NC-86 and NC-330 and submitted
them to the Surgeon General.
14. On July 11, 1950, the Surgeon General approved
project NC-86 and authorized the expenditure of $462,000
as the federal ajjproved share of a total project cost of
$5,277,023.
15. On March 17, 1960, the Surgeon General approved
project NC-330 and authorized the expenditure of $697,950
for general hospital construction as the federal approved
share of a project cost of $1,850,000 and an expenditure of
$110,000 for a diagnostic and treatment center as the fed
eral approved share of a total project cost of $240,000.
16. In project NC-86, as originally submitted to the
Surgeon General by the Commission and as approved by
him, the Commission stated that the applicant, Moses Cone
Memorial Hospital, had given adequate assurances that
the hospital facilities would be operated without discrim
ination because of race, creed or color. In project NC-330,
as submitted to the Surgeon General by the Commission and
as approved by him, the Commission stated that the ap
plicant, Moses Cone Memorial Hospital, had given ade
quate assurance that the hospital facilities would be oper
ated without discrimination because of race, creed, or color.
17. On April 15, 1960, William F. Henderson, Executive
Secretary of the Commission wrote to the Public Health
Pleading of the United States in Intervention
170a
Service stating that project application NC-330 had in
correctly stated the intention of the Moses Cone Memorial
Hospital with respect to the assurances that the hospital
facilities would be operated without discrimination because
of race, creed, or color. By amendment submitted to the
Surgeon G-eneral and approved by him on April 19,1960, the
Commission and the Moses Cone Memorial Hospital with
drew the non-discrimination assurance previously given.
18. Pursuant to the provisions of the State plan adopted
by the North Carolina Medical Care Commission and ap
proved by the Surgeon General, the Wesley Long Com
munity Hospital submitted project number NC-311, dated
November 18, 1958; project number NC-353, dated some
times prior to January 12, 1961; and project number NC-
358, dated February 1, 1961, all for general hospital con
struction. The North Carolina Medical Care Commission
approved all these projects and submitted them to the Sur
geon General.
19. On June 30, 1959, the Surgeon General approved
project NC-311 and authorized the expenditure of $1,617,150
as the federal approved share of a total project cost of
$3,240,722. On May 15,1961, the Surgeon General approved
project NC-353 and authorized the expenditure of $66,000
as the federally approved share of a total project cost of
$120,000. On December 15, 1961, the Surgeon General ap
proved project NC-358 and authorized the expenditure of
$265,650 as the federal approved share of a total project
cost of $492,636.
20. The Wesley Long Community Hospital has not given
assurance that it will operate its facilities without discrim
ination because of race, creed or color.
Pleading of the United States in Intervention
171a
21. As of the date of the filing of these pleadings, the
United States has paid to the Treasurer of the State of
North Carolina the sum of $1,229,552.50 on projects NC-86
and NC-330 for the Moses Cone Memorial Hospital. The
facilities for which these funds were paid have been con
structed and are presently being used.
22. As of the date of the filing of these pleadings, the
United States has paid to the Treasurer of North Carolina
the sum of $1,596,301.60 on projects NC-311 and NC-353
for the Wesley Long Community Hospital. The facilities
for which these funds have been expended are still under
construction as of the date of the filing of this pleading.
23. The Moses Cone Memorial Hospital has refused and
is presently refusing to admit Negro patients on the same
terms and conditions as white patients.
24. The Wesley Long Community Hospital has refused
and is refusing to admit Negro patients on the basis of race.
25. The conduct complained of in paragraphs 23 and 24
above is authorized by the State plan described in para
graph 7 above which was adopted pursuant to the Act and
the regulations thereunder.
26. The conduct described in paragraphs 23 and 24 above
violates the Fourteenth Amendment of the Constitution.
27. This matter involves an actual controversy which can
be resolved by this Court.
W herefore, the United States prays that this Court de
clare that so much of Section 291e(f) of Title 42, U. S. C. as
Pleading of the iUnited States in Intervention
172a
authorizes the Surgeon General to prescribe regulations
concerning separate hospital facilities for separate popula
tion groups is unconstitutional, null and void and prays for
such other relief as justice may require.
/ s / B urke Marshall
Burke Marshall
Assistant Attorney General
Pleading of the United States in Intervention
William H. Murdock
United States Attorney
/ s / St. J ohn B arrett
St. John Barrett, Attorney
Department of Justice
/s/ T heodore B. Newman, Jr.
Theodore E. Newman, Jr., Attorney
Department of Justice
173a
(Filed May 14,1962)
City of W ashington,
D istrict of Columbia, s s . :
Alanson W. Willcox, being duly sworn, deposes and
says:
I am the General Counsel of the Department of Health,
Education, and Welfare, and have prepared the attached
“ Note on the Public Character of Nonprofit Hospitals” for
purposes of the above-entitled case. The attached note has
been reviewed and approved by Dr. Jack C. Haldeman,
Chief, Division of Hospital and Medical Facilities, United
States Public Health Service.
My present position, which I have held since January
1961, entails responsibility for all legal service to the De
partment. Day-to-day legal advice to the Public Health
Service is rendered by a division of this office, but I keep
in personal touch with and participate in advice on major
issues.
From late 1956 until January 19611 was General Counsel
of the American Hospital Association. In that capacity, I
was in constant contact with officials of the Association who
are hospital administrators, as well as with other staff per
sonnel thoroughly versed in hospital matters, and I made
extensive study of certain legal aspects of hospital oper
ation. I attended substantially all meetings of the Associ
ation’s Board of Trustees during those years, and many
meetings of Association councils. My work with the Asso
ciation, and the contacts it involved with informed individ
uals and groups, gave me a fairly comprehensive familiarity
with the structure and functioning of the hospital system of
the country.
Affidavit and Report of Alanson W. Willcox
174a
From 1947 to 1953 I was General Counsel of the Federal
Security Agency, predecessor of the present Department
of Health, Education, and Welfare, with duties similar to
my present duties, including responsibility for legal advice
to the Public Health Service. Prior to 1947 I was an As
sistant General Counsel of the Federal Security Agency,
and in that capacity participated actively in drafting the
Public Health Service Act of July 1, 1944 (42 U. S. C.,
Chap. 6A), and was the principal technical draftsman of
the Hospital Survey and Construction Act (commonly
known as the Hill-Burton Act) of August 13, 1946, which
became Title VI of the Public Health Service Act (42
U. S. C., Chap. 6A, Subchap. IV).
A lanson W . W illcox
General Counsel
Affidavit and Report of Alanson W. Willcox
Sworn to before me on this
10th day of May, 1962.
Albert C. A llen
Notary Public
My comm. exp. 10-31-66
( S e a l )
175a
NOTE ON THE PUBLIC CHARACTER OF
NONPROFIT HOSPITALS
The hospital system of the country is divided, in terms
of ownership and control, into three segments: govern
mental private nonprofit (the so-called “voluntary” hos
pitals), and proprietary. The American Hospital Associ
ation listing for 1960 shows nonfederal short-term general
(and “other special” *) hospitals divided as follows:
Affidavit and Report of Alanson W. Willcox
Institutions Beds
Governmental (Listed
(Accredited**
1,260
524
156.000
121.000
Private nonprofit (Listed
(Accredited
3,291
2,276
446.000
403.000
Proprietary (Listed
(Accredited
856
154
37.000
14.000
Governmental hospitals are for the most part owned by
counties, municipalities, or in some States hospital districts.
Except for State university hospitals, State institutions are
generally confined to mental, tuberculosis or other spe
cialized hospitals. County and municipal hospitals include
some, mostly in the larger cities, that are operated exclu
sively or primarily for indigents who are expected to pay
little or nothing for their care. Most governmental general
hospitals, however, operate in much the same fashion as
private nonprofit institutions, described below. These gov
ernmental institutions serve as general community hospi-
* E.g., pediatric hospitals and maternity hospitals. Figures do not include
psychiatric hospitals. See, H ospitals, Journal o f the Am erican H ospital A sso
ciation (Aug. 1, 1961, part 2, page 428).
** By the Joint Commission on the Accreditation of Hospitals.
176a
tals, accept paying patients, and grant staff privileges to
local physicians who bill their patients as private practi
tioners. These hospitals differ little from private nonprofit
hospitals except in the manner of selection of the govern
ing boards, and sometimes in having a call upon tax funds
to meet deficits.
The nonprofit community hospital was originally, and
still is in the older parts of the country, the backbone of
our general hospital system. The older hospitals were or
ganized, frequently under religious auspices, primarily as
institutions for care of the sick poor. With the tremendous
growth of curative medicine in the last forty years and its
increasing concentration in the hospital, these older institu
tions, and their modern counterparts both public and non
profit, have become centers for the care of the entire popu
lation, and thus centers for the practice of medicine in its
treatment of the seriously ill. Not only does the hospital
provide the attending physician with expert nursing care
of his patient, but it supplies also a wide range of ancillary
services and facilities. Operating and delivery rooms and
at least minimal laboratory and X-ray services are found
in all community general hospitals; the larger and better
hospitals place a great and ever-growing complex of pro
fessional, subprofessional and technical services at the dis
posal of the clinician. Typically the hospital employs or
contracts with medical specialists to head pathology, radi
ology, and sometimes other departments; but typically the
care of the individual patient is the responsibility of a pri
vate practitioner who enjoys staff privileges but has no
financial relationship with the hospital.
Staff privileges, classified and sometimes graduated in
accordance with the qualifications of the individual physi
cian, are granted by the governing board on reeommenda-
Affidavit and Report of Alanson W. Willcox
177a
tion of the medical staff or a staff committee. Membership
on a hospital staff has become essential to the practice of
many branches of medicine, and the interchange it provides
is also an important element in the continuing professional
education of the practitioner. The organized medical staff
of a hospital, and its committees that review the work of
individual practitioners, constitute for most physicians the
single exception to the individualistic pattern of practice
which has been traditional in the medical profession.
The larger hospitals, both governmental and nonprofit,
perform substantial educational functions, most notably in
graduate medical education and in the training of profes
sional nurses. These teaching hospitals are generally re
garded as providing, by and large, the highest quality of
care. A hospital internship has become an almost universal
prerequisite to medical practice, and a residency is essential
to qualification as a specialist. Eighty-five per cent of the
registered nurses of the country are produced by hospital
schools of nursing. Some hospitals also train practical
nurses, laboratory technicians, and a number of other para
medical groups. Although student services are availed of by
the hospitals in varying degree, these educational activities
incur substantial net deficits which are generally recouped
by charging paying patients somewhat more than the im
mediate cost of services to them.
Nonprofit hospitals are controlled by governing boards
which usually either are self-perpetuating or are selected
by religious bodies with which hospitals are affiliated. The
hospitals and their property are widely exempted from
taxation. For purposes of the Federal income tax, includ
ing deductibility of gifts to them, they are classified as
charitable institutions. States and localities almost uni
versally exempt these hospitals from real estate taxes,
Affidavit and Report of Alanson W. Willcox
178a
either as charities or by more specific provision. They
enjoy also many exemptions from excise and other forms
of tax.
By contrast with public and nonprofit community hos
pitals, proprietary hospitals are essentially business under
takings, commonly owned and operated by members of the
medical profession. Although there are conspicuous excep
tions, most of them are relatively small; most of them as
sume no general community responsibility, and feel rela
tively free to turn away patients who cannot pay; most
of them undertake no teaching activities. They are of course
not generally exempt from taxes. As noted above, rela
tively few of them are accredited.
By the mid-1940’s the accumulated deficit of hospital con
struction resulting from the depression and the war, and
the increasing essentiality of hospitals to medical care, pre
sented a critical situation. This was especially true in the
smaller cities and rural areas, where it was becoming ex
tremely difficult to attract physicians because of lack of
hospital facilities.
The Hill-Burton Program (Title VI of the Public Health
Services Act) was the result. The Act required that States
wishing to participate should first inventory their existing
facilities, and develop Statewide plans for such additional
facilities—governmental or nonprofit—as would provide
adequate service for all the people of the State. This re
quirement of Statewide plans was an important innovation,
bringing a measure of order into what had theretofore
been determined by the accident of individual local deci
sions. The State plans were to be revised from time to
time to reflect population changes and other factors, such
as construction carried on independently of the Hill-Burton
Affidavit and Report of Alanson W. Willcox
179a
program (which has, in fact, roughly equaled in volume
the construction aided by the program).
Although State construction programs were required to
establish priorities in accordance with Federal standards
based primarily on the relative shortage of facilities, in
some other respects the States were left a free hand, in
selecting the projects to be aided. Specifically, as between
a public and a nonprofit project in a given community, or
as between competing nonprofit projects, the State was
made the arbiter; in those States that provided racially
separate facilities, the option to approve “ separate but
equal” hospitals for Federal aid was left to the State.
To summarize:
1. Community hospitals have become essential, both to
provide hospital service to the people of the community
and to enable its physicians to practice good medicine .
2. The functions of such hospitals can be, and are, per
formed equally well by governmental and by private non
profit institutions. Not only do the two kinds of institu
tions perform the same community functions, but they do
so in the same way and with the same relationships to
their patients and to the practicing profession. They enjoy
substantially the same freedom from taxation, and often
the same or similar support from public funds. Such dif
ferences as there may be in the make-up of the governing
boards or in the financial structure are usually all but in
visible to patients or to physicians.
3. The Hill-Burton Act recognizes the interchangeability
of public and nonprofit community hospitals and aids the
two on the same terms, leaving the choice in each individual
case to the community and the State. The State plan must
be addressed to the provision of adequate facilities for all
Affidavit and Report of Alanson W. Willcox
180a
Affidavit and Report of Alanson W. Willcox
of the people of the State, but effectuation of the plan may
be through any combination of public and nonprofit in
stitutions. Each institution must be open to all people of
the community unless the State elects to approve “ separate
but equal” facilities for separate groups.
181a
(Filed: June 8, 1962)
Naomi W . W ynn being duly sworn, says:
(1) That she is the Dean of the School of Nursing of the
Agricultural & Technical College of North Carolina, and
has held that position since August, 1957;
(2) That the Agricultural & Technical College of North
Carolina has been permitted to use the facilities of The
Moses H. Cone Memorial Hospital, in Greensboro, North
Carolina, to provide clinical experience for its nursing stu
dents since 1954; that the arrangement between the College
and the Hospital was originally made, and is continued
from year to year, at the request of the College and upon
the voluntary approval of the Board of Trustees of the
Hospital; that the sole objective of the program is to foster
student learning, and that under the program, the Hospital
simply serves as a laboratory in which this learning may
be facilitated; and that no fees are charged the College
by the Hospital for the use of its facilities, but that the
arrangement is simply a privilege voluntarily granted to
the College by the Hospital;
(3) That the entire nursing program at the Agricultural
& Technical College of North Carolina, in all of its facets,
is planned, controlled, and supervised by the College, and
the Hospital merely permits the College to use its facilities
in furtherance of the program; that while the student
nurses engaged in the program are in the Hospital, they
are under the direct supervision and control of the College
faculty, and not of the Hospital; that the entire program is
planned by the College as a learning experience; that no
replacement of any personnel on the service staff of the
Affidavit of Naomi W. Wynn
182a
Hospital by the student nurses engaged in the College
nursing program is intended, and no such replacement oc
curs; and that the students are in the Hospital to learn,
and not to serve, and they do not render valuable services
to the Hospital for which the Hospital would otherwise pay
substantial sums;
(4) That the School of Nursing of the Agricultural &
Technical College of North Carolina uses many other facili
ties, both public and private, in the same way in which it
uses the facilities of The Moses H. Cone Memorial Hos
pital, and to provide the same sort of laboratory training
or clinical experience which the College deems essential to
the educational process in the School of Nursing;
(5) That she has read the affidavit of Barbara Wise,
senior nursing student at the Agricultural & Technical
College of North Carolina, heretofore filed in this action;
that the “ typical training day at The Moses H. Cone
Memorial Hospital” outlined by Miss Wise may be typical
of those days actually spent by the student nurses from
the College in their planned learning experiences at the
Hospital, but that a senior nursing student at the College
would not normally spend more than eight weeks at Cone
Hospital in such clinical experience during her senior year,
and would spend even less time in such experience at Cone
Hospital during the earlier years of her program; that the
student nurse would also spend similar periods in planned
learning experiences at other institutions and agencies,
both public and private, and in Greensboro and out of town;
and that Miss WTise has neglected to emphasize the fact that
everything a student nurse from the College does during
her clinical experience at the Cone Hospital is planned,
assigned, supervised, and evaluated by her College instruc-
Affidavit of Naomi W. Wynn
183a
tor, and that she is graded on her performance by her
instructor as a part of her College grade.
This the 30th day of May, 1962.
Affidavit of Naomi W. Wynn
Naomi W . W ynn
Subscribed and sworn to before me this 30th day of May,
1962.
Madge S. Qmohtjndro
Notary Public
My commission expires
Nov. 27, 1962.
(Seal)
184a
(Filed: June 8, 1962)
A lice C. B oehret, being duly sworn, says:
(1) That she is the Head of the Department of Nursing
Education at the Woman’s College of the University of
North Carolina, with the rank of Assistant Professor; that
she has been in the Department of Nursing Education since
it was established in 1957, and was the first instructor
assigned to the Department; and that she became Acting
Head of the Department in 1960, and Head of the Depart
ment in 1961;
(2) That the Department of Nursing Education of the
College has been permitted to use the facilities of The Moses
H. Cone Memorial Hospital, in Greensboro, North Carolina,
to provide clinical experience for its nursing students since
September, 1957; that the Hospital has voluntarily made
its facilities available to the College for this purpose with
out charge; and that the entire program of nursing educa
tion at the College is planned, controlled, and supervised
by the College, and Cone Hospital merely permits the Col
lege to use its facilities in furtherance of this educational
program of the College;
(3) That while the student nurses engaged in the nursing
educational program of the College are in Cone Hospital,
they are under the direct supervision and control of the
College faculty, and not of the Hospital, and the College
faculty is charged with the responsibility for their super
vision ; that the College determines the number of students
who shall be sent to the Hospital, and the hours they shall
devote to clinical experience in the Hospital; that the stu
dent nurses engaged in the nursing educational program
Affidavit of Alice C. Boehret
185a
of the College do not replace any personnel on the service
staff of the Hospital; and that the student nurses from
the Woman’s College do not render valuable services to
Cone Hospital for which the Hospital would otherwise pay
substantial sums.
This the 1 day of June, 1962.
A lice C. B oehbet
Affidavit of Alice C. Boehret
Subscribed and sworn to before me this 1st day of June,
1962.
Madge S. Omohttndro
Notary Public
My commission expires
Nov. 27, 1962.
(Seal)
186a
Notice
A ffidavit in R eply to Opposition to Plaintiffs’ Motions
Plaintiffs hereby attach, as Plaintiffs’ Exhibit P, the
affidavit of George C. Simkins, Jr., in reply to defendants’
opposition to plaintiffs’ Motions for Summary Judgment
and Preliminary Injunction and in further opposition and
reply to defendants’ Motion to Dismiss.
Respectfully submitted,
Jack Greenbekg
James M. Nabrit, III
Michael Meltsneb
10 Columbus Circle
New York 19, New York
CONBAD 0 . PEABSON
203% East Chapel Hill Street
Durham, North Carolina
Attorneys for Plaintiffs
187a
Affidavit of George C. Simkins, Jr.
(Filed: June 15, 1962)
North Carolina
Guilford County
I, George C. Simkins Jr., am a licensed dentist, and have
been practicing dentistry in Greensboro, North Carolina
since August 1949.
My patient, Donald R. Lyons, has an impacted lower
third molar that he wished removed at a hospital where
the best dental facilities are available. In this area the
only dental facilities available are at the Wesley Long
Community Hospital and the Moses Cone Memorial Hos
pital. Both hospitals have dental X-rays and dental chairs.
The Wesley Long Hospital also has a Weber dental unit
with a light and a dental handpiece.
The L. Richardson Hospital which admits Negro patients
has no dental facilities available whatsoever.
It is very necessary that an X-ray be available before
attempting to remove an impacted third molar. L. Richard
son Memorial Hospital has no dental X-ray or dental chair.
George C. Simkins J r.
Affiant
Subscribed and sworn to before me this 13th day of June
1962.
Gladys K. Minor
Notary Public
My Commission expires: October 8, 1962
188a
Order Allowing Intervention
(Filed: June 26, 1962)
The motion of the United States to intervene, having
regularly come on for hearing this day, the Court having
heard argument of counsel, and the Court being of the
opinion that the complaint in this case draws into question
the constitutionality of a portion of Section 291e(f) of
Title 42 of the United States Code, which is an Act of
Congress affecting the public interest,
It is Obdebed that the motion of the United States be
granted and the United States is allowed to intervene as
a party to the extent necessary for a proper presentation
of the facts and law relating to the constitutionality of the
statute above referred to. With reference to motions now
pending before the Court, the United States will be heard,
within the limitations just mentioned, on the plaintiff’s
motion for summary judgment.
This the 26th day of July, 1962.
/ s / E dwin M. Stanley
United States District Judge
Approved as to form :
Attorney for Moses H. Cone Memorial Hospital
and Harold Bettis
Attorney for Wesley Long Community Hospital
and A. 0. Smith
189a
Motion for Summary Judgment
(Filed: August 9, 1962)
The United States moves the Court for summary judg
ment upon its pleading in intervention and for an order:
(1) Declaring unconstitutional, null and void, such part
of the language of Section 291e(f) as reads “but an ex
ception shall be made in cases where separate hospital
facilities are provided for separate population groups, if
the plan makes equitable provision on the basis of need
for facilities and services of like quality for each such
group”, and
(2) Enjoining Moses H. Cone Memorial Hospital, Wesley
Long Community Hospital, Harold Bettis and A. 0. Smith
from discriminating, on account of race and color, in the
admission of patients to the two named hospitals.
This motion is based upon all of the pleadings, affidavits,
and other documents heretofore filed by all of the parties
to this action.
United States oe A mebica,
Intervenor,
By:
W illiam H. M'tjkdock
United States Attorney
St. J ohn B aebett, Attorney
Department of Justice
H owabd A. Glickstein, Attorney
Department of Justice
190a
Stipulation Between Intervenor and Defendants
Moses H. Cone Memorial Hospital and Harold Bettis
(Filed: August 10, 1962)
It is stipulated between the United States, Intervenor
herein, and the Moses II. Cone Memorial Hospital and
Harold Bettis, defendants herein, that the Motion to Dis
miss which the said defendants filed on April 2, 1962, may
be considered by the Court as directed against the pleading-
in intervention as well as against the complaint of the
plaintiffs.
It is further stipulated that the Court may decide the
motion for summary judgment filed by the United States,
Intervenor, and the Motion to Dismiss as directed against
the pleading in intervention upon the basis of the record
now before the Court.
Signed, on behalf of the United States, Intervenor, this
2nd day of July, 1962:
St. J ohn B aeeett, Attorney
Department of Justice
Signed, on behalf of the defendants Moses H. Cone Me
morial Hospital and Harold Bettis, this .............. day of
July, 1962:
191a
Stipulation Between Intervenor and Defendants
Wesley Long Community Hospital and A. 0 . Smith
(Filed: August 10, 1962)
It is stipulated between the United States, Intervenor
herein, and the Wesley Long Community Hospital and
A. 0. Smith, defendants herein, that the Motion to Dismiss
which the said defendants filed on April 2, 1962, may be
considered by the Court as directed against the pleading in
intervention as well as against the complaint of the plain
tiffs.
It is further stipulated that the Court may decide the
motion for summary judgment filed by the United States,
Intervenor, and the Motion to Dismiss as directed against
the pleading in intervention upon the basis of the record
now before the Court.
Signed, on behalf of the United States, Intervenor, this
2nd day of July, 1962:
St. J ohn Babbett, Attorney
Department of Justice
Signed, on behalf of the defendants Wesley Long Com
munity Hospital and A. 0. Smith, this .............. day of
July, 1962:
192a
Order Denying Preliminary Injunction
(Filed: August 12, 1962)
The Court, having duly considered the plaintiffs’ Motion
for Preliminary Injunction and documents in support there
of, and the defendants’ Response to said Motion and docu
ments in support thereof, and having heard the arguments
of counsel;
And the Court having stated that it would decide the
pending Motions to Dismiss by the defendants and the Mo
tion for Summary Judgment by the plaintiffs during Au
gust 1962;
And the Court being of the opinion and finding that the
granting of a preliminary injunction as requested is not
now clearly demanded under the circumstances, and that
the injunction is not required pending the determination of
the aforesaid Motions;
It is Obdered that the plaintiffs’ Motion for Preliminary
Injunction be and the same is hereby denied.
This the day of July, 1962.
/ s / E dwin M. Stanley
United States District Judge
Consented to as to form:
/s / J ames M. Nabrit, III
Of Counsel for the Plaintiffs.
193a
Reporter’s Transcript
(August 13, 1962)
H eabing on Motions
The matter of Defendants Motion to Dismiss, Plaintiff’s
Motion for Preliminary Injunction, Plaintiffs’ Motion for
Summary Judgment, and U. S. Attorney’s Motion to Inter
vene, came on before the Court in the U. S. Courtroom,
Post Office Building, Greensboro, N. C., on Tuesday, June
26, 1962, by and before Judge Edwin M. Stanley, at which
time and place C. 0. Pearson, Esquire, Michael Meltsner,
Esquire, James Nabrit, Esquire, and J. Kenneth Lee, Es
quire, appeared for the Plaintiff, and Herbert S. Falk,
Esquire, Thornton II. Brooks, Esquire, and Charles E. Both,
Esquire, appeared for the Defendants; and St. John Bar
rett, Esquire, and Howard A. Glickstein, Esquire, Depart
ment of Justice, Civil Eights Division, appeared for the
II. S. Government.
Not later than July 20, the Plaintiffs and the Defendants
will file Requests for Findings of Fact and Conclusions of
Law, and any additional briefs either side desires to file.
The United States will collaborate with Counsel for the
Plaintiff in filing the Plaintiff’s Bequest for Findings of
Fact and Conclusions of Law; the Findings of Fact and
Conclusions of Law filed by the Plaintiff will embody all
of the ideas of the Attorney General.
At the time the original Bequests for Findings of Fact
and Conclusions of Law are filed with the Court, a copy
shall be served on opposing counsel.
Not later than July 31st, Counsel shall file with the Court
any objections to Bequest for Findings of Fact and Conclu
sions of Law filed by opposing counsel, and the specific basis
for the objection. However, before filing the objections,
194a
Reporter’s Transcript
Counsel shall confer in a good faith effort to resolve any
difference of opinion with respect to a particular finding,
and make a good faith effort to agree on any fact that is in
dispute.
If any party desires to file any further brief, or cite any
other case, in support of any contention, they may do so at
the time the Requests for Findings of Fact and Conclu
sions of Law are filed on July 31st. The matter will then be
submitted to the Court for decision on Defendants Motion
to Dismiss and the Plaintiffs Motion for Summary Judg
ment without further argument unless the Court requests
argument.
I, Arthur M. Jordan, Jr., Official Reporter of the District
Court for the Middle District of North Carolina, do hereby
certify that the foregoing is a true transcript from my notes
of the entries made in the above-entitled Case No. C-57-G-62,
before and by Judge Edwin M. Stanley, on June 26, 1962,
in Greensboro, N. C.; and I do hereby further certify that
a copy of this transcript was mailed to each of the above-
named attorneys on July 11,1962.
Given under my hand this 11th day of July, 1962.
Official Reporter
195a
(Filed: December 5, 1962)
Stanley, Chief Judge:
Plaintiffs, Negro citizens, suing on behalf of themselves
and other Negro physicians, dentists and patients similarly
situated, seek injunctive and declaratory relief, alleging
that the defendants have discriminated against them be
cause of their race, in violation of the Fifth and Fourteenth
Amendments to the United States Constitution. The relief
sought is an injunction restraining the defendants from
continuing to deny the admission of physicians and dentists
to hospital staff privileges, and the admission of patients
to hospital facilities, on the basis of race. Plaintiffs also
seek a declaratory judgment that Section 291(e) (f) of
Title 42, United States Code, and .Regulation 53.112 of the
Public Health Service Regulations, issued pursuant there
to, are unconstitutional and void as violative of the Fifth
and Fourteenth Amendments to the United States Con
stitution for the reason that said provisions provide for
the construction of hospital facilities, and the promotion of
hospital services, on a racially segregated basis. Sinee the
constitutionality of an Act of Congress affecting the public
interest had been drawn into the question, the United States,
pursuant to 28 USC § 2403 and Rule 24(a) of the Federal
Rules of Civil Procedure, moved to file a pleading in inter
vention.
The complaint was filed on February 12, 1962. On April
2, 1962, the defendants moved to dismiss the action for
lack of jurisdiction of the subject matter for the reason
that the plaintiffs were seeking redress for the alleged
invasion of their civil rights by private corporations and
Findings of Fact, Conclusions of Law and Opinion
196a
individuals. On May 4, 1962, the plaintiffs moved for sum
mary judgment and a preliminary injunction. On May 8,
1962, the United States moved to intervene. On June 26,
1962, the Court held a full hearing on all pending motions,
at the conclusion of which an order was entered granting
the motion of the United States to intervene. On July 12,
1962, an order was entered denying plaintiffs’ motion for a
preliminary injunction, the Court being of the opinion that
the injunction was not required pending the final determi
nation of the action on the plaintiffs’ motion for summary
judgment and the defendants’ motion to dismiss.
At the hearing conducted on pending motions, the parties
conceded that there was no dispute as to any material fact,
and the defendants conceded that if, on the basis of the
pleadings, exhibits, affidavits and admissions filed, it should
be determined that the defendant hospitals were instru
mentalities of the State, the plaintiffs were entitled to the
injunctive relief sought. On the other hand, the plaintiffs
conceded that if the defendant hospitals were not shown
to be instrumentalities of the State, the Court lacked juris
diction and the action should be dismissed.
At the conclusion of the hearing conducted on June 26,
1962, the Court gave the parties a specified time within
which to file proposed findings of fact, conclusions of law,
and briefs. The requests of the parties for findings of fact,
conclusions of law, and briefs having been received, the
Court, after considering the pleadings and evidence, includ
ing exhibits, affidavits and admissions filed, and briefs and
oral arguments of the parties, and finding no dispute as
to any material fact, now makes and files herein its Find
ings of Fact and Conclusions of Law, separately stated:
Findings of Fact, Conclusions of Law and Opinion
197a
Findings of Fact, Conclusions of Law and Opinion
F indings op F act
1. The plaintiffs, A. V. Blount, Jr., Walter J. Hughes,
Norman N. Jones, Girardeau Alexander, E. C. Noel, III,
and F. E. Davis, are medical doctors licensed to practice
and practicing medicine in the City of Greensboro, North
Carolina. The plaintiffs, George C. Simkins, Jr., Milton
Barnes and W. L. T. Miller, are dentists licensed to practice
and practicing dentistry in the City of Greensboro, North
Carolina. These plaintiffs, all citizens and residents of the
United States and the State of North Carolina, residing
in the City of Greensboro, North Carolina, seek admission
to staff facilities at The Moses H. Cone Memorial Hospital
and the Wesley Long Community Hospital without dis
crimination on the basis of race.
2. The plaintiffs, A. J. Taylor and Donald R. Lyons,
are citizens and residents of the City of Greensboro, North
Carolina, and are patients of some of the physicians and
dentists referred to in the preceding paragraph. These
plaintiffs desire admission to the defendant hospitals for
the treatment of their illness, and to be treated by their
present physician or dentist, without discrimination on the
basis of race.
3. The defendants, The Moses H. Cone Memorial Hos
pital (hereinafter sometimes referred to as “ Cone Hos
pital” ), and Wesley Long Community Hospital (herein
after sometimes referred to as “Wesley Long Hospital” ),
are North Carolina corporations, and each has established,
owns, and maintains a general hospital in the City of
Greensboro, North Carolina. Both hospitals are non-profit,
tax-exempt and State licensed. The defendant, Harold
Bettis, is the Director of Cone Hospital, and the defendant,
198a
A. 0. Smith, is the Administrator of Wesley Long Hospital.
Prior to the institution of this action, the plaintiff physicians
and dentists were denied staff appointments to Cone Hos
pital, and were denied forms for use in making applications
for admission to the staff of Wesley Long Hospital. As a
matter of policy, neither hospital grants staff privileges to
Negro physicians or dentists.
4. Negro patients are admitted to Cone Hospital on a
limited basis, and on terms and conditions different from
the admission of white patients. Wesley Long Hospital
denies admission to all Negro patients. By the policy of
excluding Negro physicians and dentists, Negro patients
admitted to Cone Hospital are denied the privilege of being
treated by their own physicians and dentists.
5. Cone Hospital was originally incorporated as a private
corporation under the general corporation laws of the
State of North Carolina, under the name of The Moses
H. Cone Memorial Hospital, Incorporated, pursuant to
Articles of Incorporation which were filed in the office of
the Secretary of State of the State of North Carolina on
May 29, 1911. There were ten original incorporators, all
of whom were private citizens, and four of whom were
members of the Cone family, and these ten incorporators
were named as the first Board of Trustees of the corpora
tion. The original Articles of Incorporation stated the
intention of applying for a legislative charter in order that
the corporation might be permitted to drop the word “In
corporated” from its name, and to provide for a Board
of Trustees “with perpetual succession.” The legislative
charter of the corporation was enacted as Chapter 400 of
the Private Laws of North Carolina, Session of 1913. This
Findings of Fact, Conclusions of Law and Opinion
199a
Private Act “fully ratified, approved, and confirmed” the
original Articles of Incorporation, and provided that, in
carrying out its corporate purposes, the corporation should
continue to “have and enjoy all the powers and privileges
conferred by the general corporation law of this State
upon corporations of like character,” but that it should not
become effective as the act of incorporation unless and
until it was accepted as such by the original incorporators
of the corporation. The charter provided for a Board of
Trustees of fifteen members, three to be appointed by the
Governor of North Carolina, one by the City Council of
the City of Greensboro, one by the Board of Commissioners
of the County of Guilford, one by the Guilford County
Medical Society, one by the Board of Commissioners of the
County of Watauga, and that Mrs. Bertha L. Cone, who
was the founder and the principal benefactor of the cor
poration, should have the power to appoint the remaining
eight members so long as she might live. It was further
provided that, after the death of Mrs. Bertha L. Cone, or
earlier if she should renounce her right to appoint, the eight
trustees originally appointed by her should perpetuate
themselves by the election of the Board of Trustees. Mrs.
Bertha L. Cone died in 1947, and the charter of the cor
poration was amended in 1961 to eliminate the appoint
ment of one trustee by the Board of Commissioners of the
County of Watauga. The charter now provides, and has
provided at all times pertinent to this action, that the eight
trustees originally appointed by Mrs. Bertha L. Cone, and
the one trustee originally appointed by the Board of Com
missioners of the County of Watauga, or a total of nine
members of the fifteen-member Board, are to be perpetuated
through the election of the Board of Trustees. The trustees
appointed by public officials or agencies have always been
a minority of the trustees of the corporation.
Findings of Fact, Conclusions of Law and Opinion
200a
6. The Cone Hospital owns, and has owned since 1911,
the fee simple title to the real property on which its hospital
is located. Its Board of Trustees has the exclusive power
and control over all real and personal property of the
corporation, and all the institutional services and activities
of the hospital.
7. The Wesley Long Hospital is a “non-profit and charita
ble corporation” with no capital stock. The corporation
was formed many years ago under the laws of the State
of North Carolina to conduct, without profit and for chari
table and humane purposes, a general hospital in the City
of Greensboro, North Carolina. The title to all of its prop
erty, both real and personal, is vested in the corporation.
The charter of the corporation makes the Board of Trus
tees, consisting of twelve members, and all citizens of the
City of Greensboro, a self-perpetuating body. The Board
of Trustees has the exclusive power and control over all
real and personal property of the corporation, and all the
institutional services and activities of the hospital.
8. Both Cone Hospital and Wesley Long Hospital are
exempt from ad valorem taxes assessed by the City of
Greensboro and the County of Guilford, North Carolina.
For the fiscal year 1961-1962, the City tax rate was $1.27
per $100.00 valuation, and the County tax rate was $0.82
per $100.00 valuation.
9. Both defendant hospitals are licensed by the State of
North Carolina, and have complied with the licensing
procedures and standards set out by the North Carolina
Hospital Licensing Act1 and the rules and regulations of
Findings of Fact, Conclusions of Law and Opinion
1 Sections 131-126.1 through 131-126.17, General Statutes of North Carolina.
201a
the North Carolina Medical Care Commission,2 These
statutes require every hospital in the State of North Caro
lina, public or private, profit or non-profit, to be licensed
to operate by the Medical Care Commission.
10. Both defendant hospitals are parts of a joint United
States-North Carolina program of providing grants of
United States funds under the Hill-Burton Act,3 and both
have received funds under the Act in aid of their construc
tion and expansion programs. The North Carolina State
Plan, as approved by the Surgeon General of the United
States under the Hill-Burton Act, has programed sepa
rate hospital facilities for separate population groups in
the Greensboro area, and the Hill-Burton funds for the
two defendant hospitals were allocated and granted to, and
were accepted by, said hospitals with the express written
understanding that admission of patients to the pro
posed facilities might be denied because of race, creed or
color.
11. Project Application NC-86 of the Cone Hospital re-
. veals that for general hospital construction totaling $5,277,-
023.32, the Federal Government contributed $462,000.00. On
February 4, 1954, Cone Hospital approved an agreement
for this project. On April 12, 1954, the North Carolina
Medical Care Commission approved the agreement. On
April 15, 1954, the Surgeon General of the United States,
acting through the Regional Medical Director of the Public
Health Service, approved the agreement. This application
states that Cone Hospital had given adequate assurance
Findings of Fact, Conclusions of Law and Opinion
2 Sections 131-117 through 131-126, General Statutes of North Carolina.
3 42 USC $291, et seq.
202a
that the facility would be operated without discrimination
because of race, creed or color. However, in a subsequent
project application (NC-330), it is revealed that Cone Hos
pital had erroneously represented that the facilities of the
hospital would be operated without discrimination. After
an exchange of correspondence, Project Applications NC-
86 and NC-330 were amended, with the approval of the
North Carolina Medical Care Commission and the Surgeon
General, to permit a waiver of the non-discrimination as
surance.
12. Project Application NC-330 granted Cone Hospital
$807,950.00 for the construction of a diagnostic and treat
ment center and a general hospital addition. The total
cost of these facilities was $2,090,000.00. The contract
under which the funds were allocated was approved by
Cone Hospital on March 14, 1960, by the North Carolina
Medical Care Commission on March 14, 1960, and by the
Surgeon General on March 17, 1960. It was represented
in the approved application that “ the requirement of non
discrimination has been met because this is an area where
separate hospital facilities are provided for separate popu
lation groups . . . ”
13. Project Application NC-311 granted $1,617,150.00
in federal funds to Wesley Long Hospital for new hospital
construction. The total estimated construction funds re
quired were $3,314,749.40. The original agreement under
which these funds were allocated was approved by Wesley
Long Hospital on June 23, 1959, by the North Carolina
Medical Care Commission on June 24, 1959, and by the
Surgeon General on June 30, 1959.
Findings of Fact, Conclusions of Law and Opinion
203a
14. Project Application NC-353 granted $66,000.00 to
Wesley Long Hospital for the construction of a laundry.
The total estimated funds required to complete the project
were $120,000.00. The original agreement under which these
funds were allocated was approved by Wesley Long Hos
pital on April 27, 1961, by the North Carolina Medical Care
Commission on April 28, 1961, and by the Surgeon General
on May 15, 1961.
15. Project Application NC-358 granted $265,650.00 to
Wesley Long Hospital for the construction of a hospital
Nurses Training School. The total estimated funds to com
plete the project were $492,636.00. The contract under
which these funds were allocated was approved by Wesley
Long Hospital on December 7, 1961, by the North Carolina
Medical Care Commission on December 8, 1961, and by the
Surgeon General on December 15, 1961.
16. The aforementioned project applications of Wesley
Long Hospital contained a certification that “ the require
ment of non-discrimination has been met because this is
an area where separate facilities are provided for separate
population groups and the State Plan makes otherwise
equitable provision, on the basis of need, for facilities and
services of like quality for each such population group in
the area.”
17. As of the date of the filing of this action, the United
States had appropriated $1,269,950.00 for Cone Hospital,
and the sum of $1,948,800.00 for Wesley Long Hospital.
The entire appropriation of $1,269,950.00 had been paid to
Cone Hospital, and $1,596,301.60 had been paid to the
Wesley Long Hospital, through the Treasurer of the State
of North Carolina, as of May 8, 1962. The funds appropri-
Findings of Fact, Conclusions of Law and Opinion
204a
ated to Cone Hospital amounted to approximately 15%
of its total construction expense, and the funds appropri
ated to the Wesley Long Hospital amounted to approxi
mately 50% of its total construction expenses.
18. Plans and specifications submitted by the defendant
hospitals for each project were required to conform to
Subpart M of the Public Health Service Regulations, which
sets forth detailed standards for hospital construction and
equipment. These standards constitute minimum require
ments for construction and equipment considered necessary
to insure properly planned and well constructed facilities
which can be maintained and efficiently operated to furnish
adequate service.
19. The Agricultural and Technical College of North
Carolina, since 1954, and The Woman’s College of the
University of North Carolina, since 1957, both tax-sup-
ported State institutions of higher education, have been
permitted to use the facilities of the Cone Hospital to
provide clinical experience for their nursing students. The
nursing students carry out assignments at the hospital
under the supervision and direction of their own teachers,
and not of the hospital staff. The hospital subsidizes the
meals and laundry service of the students, and provides
conference and instructional rooms for their use without
charge. Cone Hospital has incurred direct costs of $3,337.59
in connection with the Agricultural and Technical College
program since 1954, and has paid these costs from its own
funds. The hospital has made direct contributions of $131,-
835.13 from its own funds to the nursing program of Wom
en’s College since 1957, and has made a commitment of an
additional $25,000.00. The hospital has also provided
Findings of Fact, Conclusions of Law and Opinion
205a
scholarship loans in the additional amount of $10,500.00
for student nurses at Woman’s College, which scholarship
loans are administered entirely by the college, and not by
the hospital, and are available only to nursing students
selected by the college. The student nurses do not replace
any personnel on the service staff of Cone Hospital, and
the hospital has never been relieved of any of its personnel
requirements through the use of student nurses. The prin
cipal benefit to Cone Hospital from the operation of the
student program is the intangible benefit to be derived
from the creation of sources of well-trained nurses. The
hospital, however, has no priority to employ any nurses
graduating from either college, and must compete for the
services of these graduates with other interested hospitals
and employers. The monetary value of the services ren
dered the hospital by the student nurses is not commen
surate with the substantial contributions the hospital has
made of both its funds and facilities to the furtherance of
the nursing educational programs.
D iscussion
It has been clearly established that both defendant hos
pitals are pursing racially discriminatory practices by bar
ring Negro physicians and dentists from admission to their
staff privileges, and by barring Negro patients from ad
mission to their treatment facilities on the same terms
and conditions as white patients. The defendants do not
contend otherwise, and their defense has been confined to a
showing that neither hospital is a governmental instru
mentality, and that any discriminatory practices constitute
private conduct which is not inhibited by the Constitution
of the United States. This is the basis of the motion of the
defendants to dismiss for lack of jurisdiction.
Findings of Fact, Conclusions of Law and Opinion
206a
Since the Civil Bights Cases, 109 U. S. 3, 27 L. Ed. 835,
3 S. Ct. 18 (1883), it has been firmly established that the
inhibitions of the Fifth and Fourteenth Amendments to the
Constitution relate solely to governmental action, state or
federal, and that neither amendment applies to acts by
private persons or corporations. In Shelley v. Kraemer,
334 IT. S. 1, 13, 92 L. Ed. 1161, 68 S. Ct. 836 (1948), the
Supreme Court stated:
“ Since the decision of this Court in the Civil Bights
Cases, 109 U. S. 3 (1883), the principle has become
firmly embedded in our constitutional law that the
action inhibited by the first section of the Fourteenth
Amendment is only such action as may fairly be said
to be that of the States. That Amendment erects no
shield against merely private conduct, however dis
criminatory or wrongful.”
To the same effect is Burton v. Wilmington Parking
Authority, 365 U. S. 715, 722, 6 L. Ed. 2d 45, 81 S. Ct. 856
(1961), where it is stated:
“It is clear, as it always has been since the Civil
Bights Cases, supra, that ‘Individual invasion of indi
vidual rights is not the subject-matter of the amend
ment,’ at p. 11, and that private conduct abridging
individual rights does no violence to the Equal Pro
tection Clause unless to some significant extent the
State in any of its manifestations has been found to
have become involved in it.”
In light of the foregoing, the sole question for deter
mination is whether the defendants have been shown to be
so impressed with a public interest as to render them instru-
Findings of Fact, Conclusions of Law and Opinion
207a
mentalities of government, and thus within the reach of the
Fifth and Fourteenth Amendments to the Constitution of
the United States. In making this determination, it is
necessary to examine the various aspects of governmental
involvement which the plaintiffs contend add up to make
the defendant hospitals public corporations in the con
stitutional sense.
Findings of Fact, Conclusions of Law and Opinion
Selection of Trustees
The Board of Trustees of "Wesley Long Hospital, con
sisting of twelve residents of the City of Greensboro, is a
self-perpetuating body. It has the exclusive power and
control over all real estate and personal property of the
corporation, and all institutional service and activities of
the hospital. No public authority has ever had any control
whatever over the selection of the trustees, or any right
to regulate, control or direct the business of the corpora
tion. Consequently, the manner of selection of the Board
of Trustees of Wesley Long Hospital is not a factor in
determining whether the corporation is public in character.
A different situation exists with reference to Cone Hos
pital. Assuming that the Guilford County Medical Society,
an "agency authorized to appoint one member of the Board
of Trustees, is a public agency, nine members of the fifteen-
member Board, none of whom are appointed by a public
agency, are to be perpetuated through the election of the
Board of Trustees. Thus, the members of the Board ap
pointed by public officers or agencies are in a clear minority,
and the private trustees are decisively and authoritatively
in control of the corporation. “ The legal test between a
private and public corporation is whether the corporation
is subject to control by public authority, state or municipal.
To make a corporation public, its managers, trustees, or di-
208a
rectors must be not only appointed by public authority but
subject to its control.” Norris v. Mayor and City Council
of Baltimore, 78 F. Supp. 451, 458 (Dis. of Maryland,
1948).
The rule enunciated in the Norris case seems to have
been an established legal principle since 1819. In that year,
Mr. Justice Story, in Dartmouth College v. Woodward, 17
U. S. (4 Wheat.) 518, 671, 4 L. Ed. 629 (1819), stated:
“When the corporation is said, at the bar, to be
public, it is not merely meant that the whole com
munity may be the proper objects of its bounty, but
that the government have the sole right, as trustees of
the public interest, to regulate, control and direct the
corporation, and its funds and its franchises, at its own
good will and pleasure.” (Emphasis supplied.)
The plaintiffs principally rely upon Commonwealth of
Pennsylvania v. Board of Directors of City Trusts of City
of Philadelphia, 353 U. S. 230, 77 S. Ct. 806, 1 L. Ed. 2d
792 (1957), to support their contention that the appoint
ment of a minority of the members of the Board of Trus
tees of Cone Hospital by public officers and agencies ma
terially affects the private character of the corporation.
Such reliance is not well taken. In that case, the entire
trust was administered by the Board of Directors of City
Trusts of Philadelphia, a body created by an act of the
Pennsylvania Legislature. No case has been cited or found
which holds that the appointment of a minority of trustees
by public officers or agencies converts the character of the
corporation from private to public.
The entire record makes it quite clear that the Co^~
Hospital, originally chartered as a private corporation, is
subject to no control by any public authority, and that the
Findings of Fact, Conclusions of Law and Opinion
209a
appointment of the minority members of its trustees by
public officers and agencies has in no way changed the pri
vate character of its business.
E x e m p t io n F r o m A d V a l o r e m T a x A s s e s s m e n t s
Both defendant hospitals are exempt from ad valorem
taxes assessed by the City of Greensboro and the County
of Guilford, North Carolina. The same is true with respect
to the real and personal property owned by other private
religious, educational and charitable organizations.1 Surely
it cannot be said that a purely local church, school or hos
pital becomes an instrumentality of the state, and subject
to its control, by simply having its property exempt from
ad valorem taxes. No authority has been cited for such a
proposition. Indeed, the plaintiffs in their brief do not con
tend that ad valorem tax exemptions “ in and of itself makes
these hospitals agencies of the state and the United States
government,” but simply argue that all financial contribu
tions from public funds, whether direct or indirect, must
be considered in determining whether the defendant hos
pitals are agencies of the Government. While the subject
was not discussed in Eaton v. Bd. of Managers of James
Walker Memorial Hospital, 4 Cir., 261 F. 2d 521, affirming
164 F. Supp. 191 (E. D. N. C., 1958), cert, den., 359 U. S.
984, 3 L. Ed. 2d 934, 79 S. Ct. 941 (1958), the real and per
sonal property of the James Walker Memorial Hospital
was exempt, by state statute, from county and municipal
ad valorem tax assessments.
It is concluded that the exemption of the defendant hos
pitals from ad valorem taxes is not a factor to be con
sidered in determining whether the hospitals are public
agencies.
Findings of Fact, Conclusions of Law and Opinion
1 Sections 105-296 and 105-297, General Statutes of North Carolina.
210a
Defendant H ospitals as L icensees of
State of Nobxh Carolina
Since July 1, 1947, every hospital in the State of North
Carolina, both public and private, has been required to
secure a license from the State through the North Carolina
Medical Care Commission.2 Both defendant hospitals are
licensed by the State, and have complied with the licensing
procedures and standards prescribed by the North Carolina
Medical Care Commission. The stated purpose for requir
ing hospitals to be licensed “is to provide for the develop
ment, establishment and enforcement of basic standards
(1) for the care and treatment of individuals in hospitals
and (2) for the construction, maintenance and operation of
such hospitals, which operation will insure safe and ade
quate treatment of . . . individuals in hospitals . . . ” 3
A license is subject to suspension or revocation under cer
tain conditions.4 The North Carolina Medical Care Com
mission is permitted to make such inspection of hospital
facilities as it deems necessary.5 Under the rules and regu
lations of the North Carolina Medical Care C o m m is s i o n , all
professional and non-professional personnel of hospitals
must be given pre-employment physical examinations. Pro
vision is made for the organization and qualification of
medical staffs of hospitals, and certain facilities are re
quired for operating rooms, delivery rooms, rooms occu
pied by maternity patients, and rooms occupied by chil
dren. There are certain requirements with respect to medi-
Findings of Fact, Conclusions of Law and Opinion
2 Section 131-126.3, General Statutes o f North Carolina.
3 Section 131-126.2, General Statutes of North. Carolina.
4 Section 131-126.6, General Statutes of North Carolina.
5 Section 131-126.9, General Statutes of North Carolina.
211a
cal records and reports, the presence of professional
registered nurses at all times, and the maintenance of sani
tary kitchens. The Commission also reserves the right, in
case any public funds will be used in construction of a
hospital facility, to approve the plans in advance of con
struction.
As in the case of licenses issued to restaurants, the hos
pital licensing statutes and regulations are designed to
protect the health of persons served by the facility, and do
not authorize any public officials to exert any control what
ever over management of the business of the hospital, or
to dictate what persons shall be served by the facility.
In Williams v. Howard Johnson’s Restaurant, 4 Cir.,
268 F. 2d 845 (1959), it was argued that if a state licensed
a restaurant to serve the general public, such restaurant
thereby became “burdened with the positive duty to pro
hibit unjust discrimination in the use and enjoyment of
the facilities.” (268 F. 2d 845, 847). In rejecting this argu
ment, the Court stated:
“ This argument fails to observe the important dis
tinction between activities that are required by the state
and those which are carried out by voluntary choice
and without compulsion by the people of the state in
accordance with their own desires and social practices.
Unless these actions are performed in obedience to
some positive provision of state law they do not fur
nish a basis for the pending complaint. . . . The stat
ute [restaurant licensing law] is obviously designed to
protect the health of the community but it does not
authorize state officials to control the management of
the business or to dictate what persons shall be served.
The customs of the people of a state do not constitute
state action within the prohibition of the Fourteenth
Amendment.”
Findings of Fact, Conclusions of Law and Opinion
212a
What the Court of Appeals for this Circuit has said
with respect to licenses required of restaurants in Virginia
is equally true with reference to licenses required of hos
pitals in North Carolina. In neither instance does the state
attempt to exert any control over the personnel, manage
ment or service rendered by the facility involved. It is a
matter of common knowledge that a license is required by
members of practically all professions and most businesses.
To hold that all persons and businesses required to be li
censed by the state are agents of the state would go com
pletely beyond anything that has ever been suggested
by the courts. The Williams case, supra, is clear authority
for the proposition that the license requirement for hos
pitals in North Carolina in no way changes the character of
the institution from private to public.
Student Nursing Program at Cone H ospital
The plaintiffs allege that the participation of the Cone
Hospital in training student nurses from Woman’s College
of the University of North Carolina and the Agricultural
and Technical College of North Carolina, both State-sup-
ported institutions, should be considered in determining
whether the institution is an agency of the State. The pro
gram is purely voluntary on the part of the hospital, and the
only benefit received is that derived from the creation of a
source of well-trained nurses. It is significant, however, that
the hospital has no priority to employ any nurses graduat
ing from either college, and must compete for the services
of these graduates with other interested hospitals or em
ployers. The monetary value of the services rendered the
hospital by the student nurses is not commensurate with
the substantial contribution the hospital has made from its
own funds and facilities to the furtherance of the program.
Findings of Fact, Conclusions of Law and Opinion
213a,
It is difficult to understand how this program, purely volun
tary in nature, and carried on at a substantial monetary
sacrifice to the hospital, in any way affects the private
character of the hospital. The plaintiffs make the interest
ing, but in the opinion of the Court, completely untenable,
argument that the hospital, in expending its resources to
aid student nurses enrolled at the two State institutions
involved, are doing the work of the State, and thereby be
come agents of the State, “ subject to the constitutional
restraints of governmental acts to the same extent as pri
vate persons who govern a company town.” In other words,
the plaintiffs make the novel argument that it is the giving
of assistance to the State, rather than receiving assistance,
that changes the character of the hospital. There is no sug
gestion that either educational institution exercises any
control whatever over the hospital, or attempts to direct any
of its policies. The program does not relieve the hospital
of any of its personnel requirements. The students partici
pating in the program are not employees of the State, and
they participate in the educational program provided by the
hospital on a purely voluntary basis. The assertion that
the participation of the hospital in this program in any way
affects the character of its operation is completely unsup
ported by any authority that has been brought to the atten
tion of the Court. There is an interesting discussion of a
somewhat related problem by Judge Matthews in Mitchell
v. Boys Club of Metropolitan Police, D. C., 157 F. Supp. 101
(D. C.,D. C. 1957).
A l l o c a t io n o f H i l l - B u r t o n F u n d s
to D e f e n d a n t H o s p it a l s
Both defendant hospitals have received substantial fed
eral funds under the Hill-Burton Act6 in aid of their con-
Findings of Fact, Conclusions of Law and Opinion
6 42 USCA $ 291, et seq.
214a
straction and expansion programs. These funds were al
located to the defendants by the North Carolina Medical
Care Commission, an agency of the State. The Cone Hospital
has received $1,269,950.00 under the Hill-Burton Program,
or 15 per cent of its total construction expense, and Wesley
Long Hospital has received, or will receive, under the same
program, the sum of $1,948,800.00, or 50 per cent of its con
struction expense. All funds received, or to be received,
by both hospitals were allocated and granted to, and ac
cepted by, the hospitals with the express written under
standing that admission of patients to the hospital facilities
might be denied because of race, color or creed. This un
derstanding was consented to by the Surgeon General of
the United States and the North Carolina Medical Care
Commission, acting pursuant to Section 291e(f) of Title
42, United States Code (Hill-Burton Act), and Public Health
Service Regulations, 42 CFR § 53.112. These stat
utes and regulations permit the Surgeon General to waive
the requirement of nondiscrimination on the basis of race
upon a finding that separate but equal facilities are avail
able for separate population groups.
Racial discrimination, it should be emphasized, is per
mitted, not required. As evidence of the fact that the de
fendants do not consider themselves obligated under the
agreement permitting segregation, the Cone Hospital has
for some time, admitted Negro patients on a limited basis.
Additionally, the defendants have repeatedly stated, both
in their briefs and oral arguments, that they in no way rely
upon the provisions of the Hill-Burton Act, or their agree
ment with the North Carolina Medical Care Commission,
which permit discrimination. Under these circumstances,
they earnestly contend, and at the time of the oral argu
ments both parties conceded, that the Hill-Burton funds
Findings of Fact, Conclusions of Law and Opinion
215a
received by the defendant hospitals should be considered as
unrestricted funds.
The plaintiffs also place considerable importance upon
the fact that recipients of Hill-Burton funds are required to
conform to certain provisions of the Public Health Service
Eegulation which sets forth detailed minimum requirements
and standards for the construction and equipment of hos
pitals. They emphasize that this is an additional and im
portant involvement the defendants have with a public
agency. It can fairly be said, however, that the only signifi
cance of these requirements is to insure properly planned
and well constructed facilities that can be efficiently oper
ated. It is significant that Section 291m of the Act7 pro
vides :
“ Except as otherwise specifically provided, nothing
in this subchapter shall be construed as conferring upon
any federal officer or employee the right to exercise any
supervision or control over the administration, per
sonnel, maintenance, or operation of any hospital, diag
nostic or treatment center, rehabilitation facility, or
nursing home with respect to which any funds have been
_ or may be expanded under this subehapter.” .
In Eaton v. Bd. of Managers of Janies Walker Memorial
Hospital, 4 Cir., 261 P. 2d 521, affirming 164 F. Supp. 191
(E. D. N. C., 1958), cert, den., 359 U. S. 984, 3 L. Ed. 2d 934,
79 S. Ct. 941 (1958), the land upon which the hospital was
constructed was donated by the city and county. These
governmental units also made annual contributions to the
operation of the hospital for a period of many years. These
contributions in the form of land and money were held in
Findings of Fact, Conclusions of Laiv and Opinion
7 42 US CA § 291m.
216a
sufficient to make the hospital subject to the inhibitions of
the Fourteenth Amendment.
The provisions of the Hill-Burton Act were recently con
sidered by the Supreme Court of Appeals of the Common
wealth of Virginia in Khoury v. Community Memorial Hos
pital, Inc., 203 Va. 236, 123 S. E. 2d 533 (1962). The hos
pital there was a non-stock, nonprofit corporation chartered
under the laws of Virginia to establish, construct and main
tain a hospital. More than half of its construction funds
was contributed by the federal government under the Hill-
Burton Act, another portion was contributed by the Com
monwealth of Virginia, and the balance provided by local
subscriptions. The management of the hospital was vested
in a self-perpetuating board of trustees. The Court held,
at page 538:
“We next turn to the question of whether the use of
federal and state funds for construction thereby con
stituted the hospital a public corporation.
“ The distinctions between a public and private cor
poration have been so carefully drawn and so long
recognized that we experience no difficulty in answering
the question in the negative.
“The hospital is not owned by the federal or state
government, albeit federal and state funds may have
made its construction possible. It is not an instru
mentality of government for the administration of
any public duty, although the service it performs is
in the public interest. Its officers are not appointed
by and are not representatives of government, not
withstanding that their authority stems from legisla
tive enactment. Under these circumstances, the hos
Findings of Fact, Conclusions of Law and Opinion
217a
pital falls squarely within the time-honored definition
of a private corporation.”
Since no state or federal agency has the right to exercise
any supervision or control over the operation of either
hospital by virtue of their use of Hill-Burton funds, other
than factors relating to the sound construction and equip
ment of the facilities, and inspections to insure the main
tenance of proper health standards, and since control,
rather than contribution, is the decisive factor in deter
mining the public character of a corporation, it necessarily
follows that the receipt of unrestricted Hill-Burton funds
by the defendant hospitals in no way transforms the hos
pitals into public agencies.
T otal Governmental I nvolvement and Participation
While the plaintiffs argue that each of the contacts de
fendant hospitals have with governmental agencies is im
portant, and each has a material bearing on the public
character of both hospitals, the main thrust of their argu
ment is that the totality of governmental involvement
makes the hospitals subject to the restraints of the Four
teenth Amendment. For this argument they mainly rely
upon Burton v. Wilmington Parking Authority, 365 H. S.
715, 6 L. Ed. 2d 45, 81 S. Ct. 856 (1961). But a careful
reading of this case does not support plaintiffs’ argument.
The Burton case involves the right of Eagle Coffee Shop,
Inc., the lessee of the Wilmington Parking Authority, an
agency of the State of Delaware, to refuse to serve the
plaintiff food or drink solely because of his race. This is
a situation far different from the facts in this case. After
specifically defining the limits of its inquiry, the Supreme
Court only held that “when a State leases public property
Findings of Fact, Conclusions of Law and Opinion
218a
in the manner and for the purpose shown . . . the proscrip
tions of the Fourteenth Amendment must be complied with
by the lessee as certainly as though they were binding
covenants written into the agreement itself.” (Emphasis
supplied). This same general principle of law had earlier
been pronounced by this Circuit in City of Greensboro v.
Simkins, 4 Cir., 246 F. 2d 425 (1957), affirming 149 F.
Supp. 562 (M. D. N. C., 1957).
The defendants, on other hand, argue that if neither of
the contacts they have with a public agency makes them
as instrumentality of government, the same result would
necessarily follow with respect to the total of such contacts.
In other words, the defendants argue that zero multiplied
by any number would still equal zero. They place principal
reliance upon Eaton v. Bd. of Managers of James Walker
Memorial Hospital, 4 Cir., 261 F. 2d 521, affirming 164
F. Supp. 191 (E. D. 1ST. C., 1958), cert. den. 359 U. S. 984,
3 L. Ed. 2d 934, 79 S. Ct. 941 (1958), in support of their
position. The facts in the Eaton ease more clearly resemble
the facts in the case under consideration than any decision
that has been cited by either side. The land upon which
the hospital was constructed was conveyed to the James
Walker Memorial Hospital by the city and county, to be
held in trust for the use of the hospital so long as it should
be maintained as such for the benefit of the city and county,
with reverter to the city and county in case of its disuse
or abandonment. This certainly involved a substantial
financial contribution by public agencies to the hospital.
The presence of the reverter clause makes the conveyance
even more significant. The city and county made substan
tial appropriations to the hospital over a long period of
time. There were other significant contacts with public
agencies, all of which are referred to in the opinion. Addi
Findings of Fact, Conclusions of Law and Opinion
219a
tionally, while not discussed by either the District Judge
or the Court of Appeals, presumably for the reason they
were considered unimportant factors, the hospital property
was exempt from city and county ad valorem taxes,8 and
the hospital was licensed by the North Carolina Medical
Care Commission.9 The only contacts Wesley Long Hos
pital has with public agencies are (1) exemption from ad
valorem taxes (2) state license and (3) the receipt of Hill-
Burton funds. All these factors were present in the Eaton
case, if city and county funds have the same significance as
unrestricted federal funds under the Hill-Burton Act. The
only additional contacts Cone Hospital has with govern
mental agencies are that six of its fifteen trustees are
appointed by public officers or agencies, and it aids two
publicly owned colleges in their nursing program. It has
been determined that these contacts have no bearing what
ever on the public character of the hospital.
Both hospitals are effectively managed and controlled
by a self-perpetuating board of private trustees. No public
agency has the power to exercise any supervision or control
over the management or operation of either hospital.
Neither hospital is required to discriminate against any
citizen because of race, and no right to do so is claimed
by either hospital by reason of its agreement with the
Surgeon General of the United States and North Carolina
Medical Care Commission. Under these circumstances, it
cannot be said that the defendants waived their privacy
by accepting Hill-Burton funds. Board of Trustees of
Vincennes University v. State of Indiana, 55 U. S. (14
How.) 268, 14 L. Ed. 416 (1852).
8 Sections 105-296 and 105-297, General Statutes of North Carolina.
9 Section 131-126.3, General Statutes of North Carolina.
Findings of Fact, Conclusions of Law and Opinion
220a
Findings of Fact, Conclusions of Law and Opinion
Declaratory R elief
The plaintiffs drew into question the constitutionality
of the separate but equal provisions of the Hill-Burton Act,
and the United States moved to intervene pursuant to the
provisions of 28 US C § 2403. The intervention was allowed.
The United States has now moved for an order declaring
unconstitutional, null and void the separate but equal provi
sions of Section 291e(f) of the Hill-Burton Act, 42 USC
§291e(f), and enjoining the defendants from discriminat
ing on account of race or color in the admission of patients
to their facilities.
It is a cardinal principle that courts do not deal in
advisory opinions, and avoid rendering a decision on con
stitutional questions unless it is absolutely necessary to
the disposition of the case. Barr v. Matteo, 355 U. S. 171,
2 L. Ed. 2d 179, 78 S. Ct. 204 (1957). If the defendants
were claiming any right or privilege under the separate but
equal provisions of the Hill-Burton Act, it would perhaps
be necessary to the disposition of the case to rule upon
the constitutionality of those provisions. Here, however,
as earlier stated, the defendants make no such claim, and
it is unnecessary for the Court, as requested by the United
States, to advise the Surgeon General with respect to his
legal obligations under the Act. There has been no show
ing that the statute in question has resulted in depriving
the plaintiffs or any other citizens of their constitutional
rights. The only issue involved in this litigation is whether
the defendants have become governmental agencies in the
constitutional sense by the acceptance of public funds in
the construction and equipment of their hospitals, and their
other involvements with public agencies. The constitution
ality of the separate but equal provisions of the Hill-
Burton Act is not an issue, and a declaration as to its
221a
constitutionality is not necessary to the disposition of the
case.
What the plaintiffs and the United States are really
asking in their prayer for declaratory relief is an order
desegregating all private facilities receiving Hill-Burton
funds over a period of years, even though the funds were
given with the understanding that the private facilities
might retain their freedom to conduct their private affairs
in their own way. This court is not prepared to grant the
declaratory relief prayed for, thereby retroactively alter
ing established rights, particularly when it is unnecessary
to do so, in deciding the jurisdictional question.
Conclusions op L aw
1. The various contacts the defendant hospitals have
been shown to have with governmental agencies, both fed
eral and state, do not make them instrumentalities of gov
ernment in the constitutional sense, or subject them to
either the Fifth Amendment or the Fourteenth Amend
ment to the United States Constitution.
2. The defendants are private persons and corporations,
and not instrumentalities of government, either state or
federal, and none of the defendants are subject to the
inhibitions of the Fifth Amendment or the Fourteenth
Amendment to the United States Constitution.
3. This action is one brought by individuals seeking
redress for the alleged invasion of their civil rights by other
individuals or private corporations, and this Court has no
jurisdiction over the subject matter of the action.
Findings of Fact, Conclusions of Law and Opinion
222a
Findings of Fact, Conclusions of Law and Opinion
4, The motions for summary judgment by the plaintiffs
and the United States should be denied, and the motion of
the defendants to dismiss the action for lack of jurisdiction
over the subject matter should be granted.
Edwin M. Stanley
United States District Judge
December 5, 1962.
223a
Judgment
(Filed: December 17,1962)
The Court having filed, on the 5th day of December,
1962, its findings of fact, conclusions of law and opinion,
in accordance therewith, it is Ordered, adjudged and
decreed:
1. that the motions for summary judgment by the plain
tiffs and the United States are hereby denied;
2. that the defendants’ motions to dismiss the complaint
and the pleading in intervention for lack of jurisdiction over
the subject matter are hereby granted;
3. that the defendants are entitled to their costs in this
Court.
Dated: December 17,1962.
E dwin M. Stanley
United States District Judge
We ask for this:
F alk Carruthers & B oth
By H erbert S. F alk
Attorney for Moses U. Cone
-Memorial Hospital, A Corporation,
and Harold Bettis, Director.
T hornton H. Brooks
Attorney for Wesley Long
Community Hospital, A Corporation,
and A. 0. Smith, Administrator.
Seen:
C. 0. P earson
Attorney for Plaintiffs
W illiam H. Murdock
Attorney for United States
224a
Notice of Appeal
(Filed: January 4,1963)
Notice is hereby given that the Plaintiffs, G. C. Simkins,
Jr., A. V. Blount, Jr., Walter J. Hughes, Norman N. Jones,
Girardeau Alexander, Milton H. Barnes, W. L. T. Miller,
E. C. Noel, III, F. E. Davis, A. J. Taylor and Donald R.
Lyons, in this action hereby appeal to the United States
Court of Appeals for the Fourth Circuit from the Order
(1) denying plaintiffs’ and intervenor’s motions for sum
mary judgment; and (2) granting defendants’ motions to
dismiss the complaint and the pleading in intervention,
entered in this action on the 17th day of December, 1962.
Dated: ,1962
J ack Greenberg
James M. Nabrit, III
M ichael Meltsner
10 Columbus Circle
New York 19, New York
Conrad 0 . P earson
203% East Chapel Hill Street
Durham, North Carolina
Attorneys for Plaintiffs
225a
Notice of Appeal
(Filed: January 11,1963)
Notice is hereby given that United States of America,
Intervenor above named, hereby appeals to the United
States Court of Appeals for the Fourth Circuit from the
Order (1) denying plaintiffs’ and intervenor’s motions for
summary judgment; and (2) granting defendants’ motions
to dismiss the complaint and the pleading in intervention,
entered in this action on the 17th day of December, 1962.
W illiam H. Mukdock
United States Attorney
Attorney for Intervenor
314 Post Office Building
Greensboro, North Carolina
V
/