Loading...
HomeMy WebLinkAboutSW8131210_Historical File_20230705 RESOLUTIONS OF THE BOARD OF MANAGERS OF NOVANT HEALTH COASTAL REGION,LLC APPROVING NOVA IT HEALTH NEW HANOVER REGIONAL MEDICAL CENTER,LLC OFFICERS .Fehramy ,2023 The undersigned,igned,being the sole member of Navaut Health New Hanov r Regional dim Center,LLC("NEM:Wel a North Carina limited liability company,acting pursuant to the verity of Scotions -3- 0(d)and 57D 22 of the Gen as) Statutes of North Clidira, and for the per, f of tdyi officers off H ANIHRIVIC, dous hereby adopt the follotvity remlutiolls: ToliNTIPIcATIQN OF OM URA WHEREAS, Novant Health,Coastal Region,LLC(14111CR )is the sole member of NH NHRMC; and WHEREAS,pursuant to Section 6 I of the Antended and Restated Opnatiog Agrennent of NH NHBMC MICR retains the authority to appoint officers of NR NHRMC;and WHERE,ite MICR Board of Managers.deems it advisable and in the best intermits of and NBNIMVIC to appoint Matthew Sty and Jeff Lindsay 02 corporate officers of Nil MIMIC for the purpose of delegating authority to oat on behalf of NH NIIRMC. NOW,`ITIEREFORE,BE IT RESOLV D,that the NHCR Board of Mena rs,as sole member of NH NHRMC,does hereby designate,mint,ratify.and 001111021 Matthew S iene and JeffLindsay as corporate officers of NH NIElitme4 and FILTRTIIER RESOLVED,that the NHS Board of Managers does hereby designate, appoint,ratify,and cow the Miming as the updated list of officers of NE NHRMC to save in the following officer capacities until their successors are duly a+jp into d: BOARD°M EI&: TITLE: fitn Hunciley,Jr. Chair BECEIVE im Hope,M.D. Vice-Chair J U N 2 9 2023 *basic Davis Secretary BY: CORPORATE OFFICER: TITLE: Carl Amato PreIdea and Chief Executive Officer John Clack Executive Vice President Set VICE" fr 3efTLindsay Executive Vice President She%own Stevens Presiskun of NHCR and NH NNHRIYC '`;,,r' Matthew Sidle Senior Vice President FURTHER RESOLVED,that the officers of NH NHRMC be and hereby are • entixiwcn4 and directed to do all other things and acts, to inmate and deliver all other instruments,documents and certificates,and to pay all costs, fees, and taxes as may be,in their sole jet, ovary,proper,or advise in order to may out and comply with tip:;purposes andint nt oaf.dm foregoing resolutions.and that all of the acts and deeds of such officers of NH NtiR.MC act ore conaaent with the pc/poses and intent of such resolutions be,and hereby are,in all respects,approved,confirmed,and adopted a s the tras end deeds of NH NHRMC_ The undersigned Chair of MICR Board of Managers hereby certifies that the foregoing tesohnions were adopted by a majority vote tithe members of the NHCR Board of Managers at a duly called meeting thereof held on the date above,at which a quorum was present MEMBER: Mitch Lanun,NHCR Board Chair Pile an.annual Report/Amend an Annual Report . Upload s PDF Filing -Order a Document Online Acid Enmity to My Email Notification List .View Filings • Print a Pre-populated Annual Report form-Print an Amended a Annual Report fore .,L i Limited L.ia iiUUty Company Legal. Name %.,1 , Y11 y Novant Health New Hanover Regional Medical Centers LLC Information z- Svsld: 2050388 Status: Current-wive 0 Date Formed: pt16l2020 Citizenship: Domestic Annual Report Due Date: April 15th CurrentAnnuat Report Status: Registered Agent: Corporation Service Company Addresses Mailing Principal Office Reg Office 2085 Fronds Plaza Blvd 2085 Frontis Plaza diva 2828 Glenwood Ave Ste 55D Winston Salem, NC 27103 Winston Salem, NC 27103 Raleigh. NC 27808 Reg Mailing 2526 Glenwood Ave Ste 550 rtaleicA NC 27608 Company Officials All LLCs are managed by their managers pur.uant to N.C.G.S. 57D.3-20. RECEIVE') Manager Member Novant Health Coastal Region, LLC Novant Health Coastal Region, t_LC JUN 2 9 2023 2085 Fronts Plaza Blvd 2085 Frontis Plaza Blvd BY: Winston Salem NC 27103 Winston Salem NC 27103 N_ Clit:=11 \ '- 7 lay N N O 0 a� Z to liild{ N E (I) 0 ---) Qco i m s 0 o N ° U w it mz lo f U rn co .CD • 1—O 0 To N To • O C O. 0 CDtto — L E Cl) 2 V C > co coO N Q CO S rrnn CO "p O N o CD O y U SS a u c Z of o0i co rn• c vs co "0 C;CC 0 (Ni cC N 01 ++ CVCe t i? U IL_. C' cr Z a 0_ I. to co E C > Q N co cY) "' `E. O N U o U CD 0 CD Z Z • LY. m v N o a. E C 5 m co 2 C 0 O U) L al Q S a C au- ° a 0 c > o C ce O. 0 N rn co -1 — co le 0,CL = 0 C co CD g a to U -o E E a 0 cn a o a O �- •.4 cl1 > N 0 0 0. 'p m 113 U A g N • e Co U L) N 0 elr' W N Z V 0 to m - to U C 0) Q w 0 C:i + H a. E 4- co 2' co c •— 0 co c p t = • U) U) m 0 ca o J m , w a �, a°1s CD C � 1+ E c a) 0 121 R = E cIT CO N U 0 y d` C N c Li O Co C8 H :+i G) • E co CO 0 a-+ N N E 4 LL N y O C O 44 e�0 :°'' C U 13 Z N 0 J • _i J ..JZ — cncnocO < Q 0 - 0 4 y 2 Ij M _O O ti o N m U c c Z a E co 03 L E Z N w' I co r O r N mci co U 2 _ N Z yl C o 01 0 c ID O L_ O to CO C X Z § a i RESOLUTION OF THE BOARD OF TRUSTEES OF NOVANT HEALTH. APPROVING CORPORATE OFFICERS November 14,2022 The undersigned,ou behalf of the Board of Trustees (the"Board")of Novant Health, Inc. ("Novant Health"),acting pursuant to Section 55A-8-40 of the General Statutes of North Carolina and the Amended and•Restated Bylaws of Novant Health{the"Bylaws"),does hereby adopt the following resolutions; IDENTIFICATION OF CORPORATE OFFICERS WHEREAS,pursuant to Article V, Sections 1 and 2 of the.Bylaws of Novant Health, the Board retains the authority to appoint officers of Nayarit Health;and WHEREAS. the Board decry it advisable and in the best interests of Novawt Health to appoint corporate officers of Novant Health wto shall exercise powers and perform duties as shall he determined from time-to-time by the Board;and NOW, THEREFORE, BE i'r RESOLVED, that the Board does hereby tcsignate, appoint, ratify, and confirm the individuals identified oa Exhibit A attached hereto, and those individuals with equivalent titles,es individuals and titles may change during the course of 2023, as the officers of Novant Health to serve in their officer capacities until their successors are duly appointed;and FURTHER RESOLVED,that the officers ers of Novant Health be,and hereby are,authorized, empowered, and directed to do all other things and acts, to execute and deliver all other instruments,documents,and certificates, and to pay all costs, fees, and taxes as may be, in their sole judgment,necessary,proper,or advisable in order to early out and comply with the purposes and intern of the foregoing resolutions,and that all of the acts and deeds of such officers of Novant Health that ate consistent with the purposes and intent of such resolutions.he,and hereby are, in all respects.approved,confirmed,and adopted as the acts and deeds of Novant Health. The Undersigned Chair of the Board hereby certifies that the foregoing resolutions:were adopted by a majority vote of the members of the Board at a duly called meeting thereof held on the date first written above,at which a quorum was present. BY: ,Ro F : 't Robert M. Bair,MD Novant Health Board Chair ECEIVE JUN 2 9 2023 I) BY: EXHIBIT A 2023 NOVANT HEALTH CORPORATE OFFICERS , John Gizdic,EVP Pamela Oliver.MD,EVP P Fred Hargett,EVP James Dean Swindle,EVP ( VP Jeffe.r'l`ndsay.EVP Angela Yochem,EVP , EVP Denise Ailihal,EVP P Syed Hague,SVP Melissa Parker,SVP IP Erik Heims,SVP Joseph Paul...SVP MD,SW KJrnberly Henderson,SVP Joseph Pino,MD,SVP VP Fri Henry,SW David Priest.MD,SVP SVP Kari Hightower,SVP Samuel Pullen,SW ,SVP John Howard,SVP David Rizzieri,SVi' ,SW Thomas Jenike, MD,SVP Kirsten Royster.SVP AD,SVP Yarnmy Jones,SVP Michael Setliif,SVP VP James Kluttz,SVP tarn Spier,SVP t.SVP Kathryn Langford,SVP Sheibourn Stevens,SVP Lewis Lipscomb,MU,SVP �aee Matthew Stiene,SVP Margaret tozosratsky,MD,SVP a Michael Vaccaro,SYP OD,SW John Mann, MD,SVP Betsy'Walsh,SVP e,SVP Raymond McGregor,SVP Clint Watson,SW SW Scott Myers,SVP Larry Weems II,MD,SVP AD, SVP Onyeka r'chege,SVP Mark Welch,SVP ;VP Leticia Nettles,SW Jerome Wiiliamsir,MD,SVP 1D,SVP J+€ r,Norton,SW Kum,VP Shelly Hall,VP fancy Newton,VP VP Regina Hardy,VP Nikki Nissen,VP t,VP Sharon Harrington,VP Melanie O'Connell,VP Regina Hartung,VP Tameka O'Neal.VP VP Vida Harvey,VP Eugene Parker,VP !Gar" Hegarty,VP Sheila Parker,VP Mark Higdon,VP Jim Perkins,VP Nan Holland,VP Andrew Piersol,VP o,VP Heather Honeycutt,VP William Pittman,VP sen,VP Alisha Hutchens,VP Eric Proctor,VP Julia Hyatt,VP Jennifer Rahrtg,VP ,VP Sipin Karunalraran,VP Suzanne Rakyta,VP P Heather King, VP Andrea Peed,VP Katrina King., VP i lichael Riley, VP Mark King,VP Daniel Roses,VP P Paula Kranz,VP Kell!Sadler,VP /P Darla Krieg,VP Curt Shaw,VP ' Meredith Lafonte,VP Melanie Shipek,VP VP Marty Lambeth,VP :Michael Slim,VP •eeze.VP Zachary Landry, VP Andrea Smith-ones,VP Cynthia Lang,VP Alice Spading,VP •VP Katherine Linyd,vP Melinda Staley.VP KeYan lovin,VP Shell,Stoker, VP • William Maki,VP Julie Stratton,VP Melissa Masterton,VP Jodi Strong,VP Marirrrartha Matthews,VP Kenny Tatum,VP Matisse Michaels,VP KeNyTrenchard,VP ' Jacqueline Milam,VP Bernadette Washington.VP et'foot. vP luisttStotir rilrntht+rt VP 1.�.,...\G.4 ten.- .rn 1 1 t}d • {ia i RESOLUTIONS OFF THE BOARD OF TRUSTEES OF NOVANT HEALTH, INC, GRANTING SIGNATURE AUTHORITY \\T.' 11 ' June 28, 2022 The tindasiened, on behalf of Novant Health, since a Noih Carolina rust-for-profit corporation("Novant Health"),hereby ccrrtifes that the follower is a true and correct copy of the resolutiens duly adopted at a niceties of the Board of Trustees (the `°t aurd") duly hel:i and convened on the date hereof,at.which a quern of the Board was present and voting throughout, arid tit*such resolutions have not been modified,.rescinded, or revoked,and are at present in full fore and effect. 51 true Aeethuritr frtr t o :x and Pr ertt L tterrs W ER AS, various employees of Novarit .health provide tate real property; and related administrative support and compliance services for Novant Health and its wholly and partially- owned,direct and indirect subsidiaries("Affiliates"); WHEREAS, the Board desires explicitly to grant signature authority to certain.Novant Health employees for the purposes of approving, executing, and filing various tax reports, statements,returns, and similar documents with federal, Vie, and to al tax authorities on behalf of Novant Health and any of its Affiliates as may be required or appropriate;and WHEREAS, the Board desires explicitly to grant signature authority to certain Novi Health employees for the purposes of approving, executing, and filing any and all real property related agreements,docents,certificates,and instruments on behalf of Noeant Health and any ofits Affiliates as may he required or appropriate,including without limitation,all purchase,sale, lease, environmental, regulatory, property management, and financing related agreements, documents, certificates, instruments, and such further ancillary documents reasonably related thereto. NOW,THlit,Rl.. VRE,BE IT RESOLVED,thin,after careful consideration oft the facts and circumstances, the Board does hereby ,rant signature authority to: (it the Chief Financial Officer, the Vice President of Tax, and the Director of Tax for to similar titles for equivalent position, as titles may change) for the purposes of approving, executing, and filing various tax reports,statements,returns,and similar documents with federal„state,and local tax authorities on behalf of Novant 1-leeith and any of its Affiliates ee may be required or appropriate; and (ii) the Senior Vice President of Construction and Facilities and the Senior Vice President of Finance (or to similar titles for equivalent positions, as tittles may change) for the purposes of cap teving, executing, and filing any and air real property related agreed cnts, documents, certificates, and instruments on behalf of Novant Health and any of its Affiliates as may be required or appropriate, including without limitation, all purchase, sale, lease, environmental„ regulatory, property managemene and financing =heed agreements, documents, certiicotes, instruments, and such further ancillary documents reasonably related thereto; and e + 4 . I �. 'JUN' 2 9 2023 BY: FURTHER RESOLVED, that all actions heretofore taken by or on behalf of Novant Health or any of its Affiliates with respect to the foregoing resolutions and all other matters contemplated thereby, are hereby in all respects, approved,adopted,ratified, and confirmed. [SIGNATURE PAGE FOLLOWS] 2 THIS IS TO CERTIFY, that the above resolutions of the Board of Trustees of Novant Health, Inc. were duly adopted by the Board of Trustees at a meeting duly called and held on the date first written above. R'ellefte Van, By: Name: Robert M. Barr, MD Title: Chair 3 Zorda, Garrett D From: Zorda,Garrett D Sent: Friday,June 23,2023 3:20 PM To- nluria@soliccapital.com; mhstiene@novanthealth.org;Jason Clark (jclark@ntengineers.com) Cc: Smith, Ashley M Subject Scotts Hill Medical Center(SW8 131210) Request for Additional Information Good Afternoon All, I am reviewing the subject project and almost everything looks good to go.With that that said,there are a couple of items that must be addressed before I am able to issue the permit. Due to the potentially minor nature of these items, and hopefully quick turnaround, I am sending this request via email in lieu of a formal request letter. Please address the following: 1(15A NCAC 02H.1045(2)(a)(iii):The principal office and mailing addresses listed for the proposed permittee, Novant Health New Hanover Regional Medical Center, LLC, in Section E.3 of the application are not consistent with those on file with the North Carolina Secretary of State (NC SOS)corporation database. Please confirm the addresses listed in Section E.3 of the application is consistent with the corporate addresses on file with the NC SOS's corporation database. Section E.4 of the application is intended for other related addresses and contact information. 15A 15A NCAC 02H.1045(2)(b)(ii): It is noted documentation supporting the title of Senior Vice President of Construction and Facilities has signing authority for Novant Health New Hanover Regional Medical Center, LLC, official documentation supporting that the signing official, Matthew H.Stiene, holds the position of Senior Vice President of Construction and Facilities for Novant Health New Hanover Regional Medical Center, LLC was not provided. Please provide official documentation supporting Mr.Stiene's title for Novant Health New Hanover Regional Medical Center, LLC. As noted above, hopefully these items will have a quick turnaround. However, please ensure that all of the requested information is received by July 24,2023. Due to the potentially minor nature of the above items and ability to email both items, I will begin drafting the permit so that it is mostly ready to issue once the above items are received. In the meantime, please let me know if you have any questions or concerns. Thanks, Garrett Zorda Environmental Engineer Division of Energy, Mineral and Land Resources—Post-Construction Stormwater Program Department of Environmental Quality 910 796 7215 office 910 796 7343 direct garrett.zorda@deq,nc.gov**Effective May 23,2023** 127 Cardinal Drive Ext. Wilmington, NC 28405 1 4,#) Now,, Email correspondence to and from this address is 'r;?L/act to the North Car o(lna Public Records Law w rand may by disclosed to third parties. 2 Compliance Inspection Report Permit: SW8131210 Effective: 03/28/23 Expiration: 02/26/30 Project: Scotts Hill Medical Center Owner: New Hanover Regional Medical Center County: New Hanover Adress: 151 Scotts Hill Medical Dr Region: Wilmington City/State/Zip:Wilmington NC 28411 Contact Person:Thomas Walsh Title: VP Facilities Phone:910-343-2788 Directions to Project: From Porters Neck Rd.,travel NE approx. 1.4 miles, keeping right at fork and following signs for US17 N merge onto US17 and site will be on right. Type of Project: State Stormwater-HD-Infiltration Drain Areas: 1 -(Futch Creek) (03-06-24)(SA;HQW) On-Site Representative(s): Related Permits: Inspection Date: 05/31/2023 Entry Time 09:30AM Exit Time: 10:00AM Primary Inspector: Brian P Lambe Phone: Secondary Inspector(s): Garrett D Zorda Reason for Inspection: Other Inspection Type: Transfer Renewal Permit Inspection Type: State Stormwater Facility Status: Compliant D Not Compliant Question Areas: III State Stormwater (See attachment summary) page 1 Permit: SW8131210 Owner Project: New Hanover Regional Medical Center Inspection Date: 05/31/2023 Inspection Type Transfer Renewal Reason for Visit: Other Inspection Summary: The recent inspection found this site to still be under construction and in compliance with the permit. File Review Yes No NA NE Is the permit active? • ❑ ❑ ❑ Signed copy of the Engineer's certification is in the file? 0 0 ❑ ❑ Signed copy of the Operation & Maintenance Agreement is in the file? • ❑ ❑ ❑ Copy of the recorded deed restrictions is in the file? ❑ ❑ II ❑ Comment: Site is still under construction - Final Engineer's certification must be provided upon completion Built Upon Area Yes No NA NE Is the site BUA constructed as per the permit and approval plans? ■ 0 ❑ 0 Is the drainage area as per the permit and approved plans? • ❑ 0 ❑ Is the BUA(as permitted)graded such that the runoff drains to the system? • ❑ 0 0 Comment: Site under construction SW Measures Yes No NA NE Are the SW measures constructed as per the approved plans? • ❑ ❑ ❑ Are the inlets located per the approved plans? ❑ ❑ Are the outlet structures located per the approved plans? ■ ❑ ❑ 0 Comment: Site under construction Operation and Maintenance Yes No NA NE Are the SW measures being maintained and operated as per the permit requirements? • 0 0 ❑ Are the SW BMP inspection and maintenance records complete and available for review or ❑ 0 ❑ ■ provided to DWQ upon request? Comment: Site under construction Other Permit Conditions Yes No NA NE Is the site compliant with other conditions of the permit? ❑ 0 ❑ ■ Comment: page 2 Burd, Tina J From: Burd, Tina J Sent: Monday,April 3, 2023 10:45 AM To: nluria@soliccapital.com; mhstiene@novanthealth.org;Jason Clark Cc: Pusey, Steven Subject: SW8 131210 - Scotts Hill Medical Center The Wilmington Regional Office of the Division of Energy, Mineral and Land Resources (Stormwater Section) accepted the Stormwater Transfer Permit Application and $505.00 fee for the subject project on March 29, 2023. The project has been assigned to Steven Pusey(cc'd) and you will be notified if additional information is needed. Best Regards, Tina Burd Administrative Associate II Wilmington Regional Office Division of Environmental Assistance &Customer Service Phone 910-796-7215 NCDEQ Wilmington Regional Office 127 Cardinal Drive Ext. Wilmington, NC 28405 Website: http://dea.nc.gov/about/divisions/energy-mineral-land-resources/stormwater Many employees are working remotely or are on staggered shifts. Please check with the appropriate staff before visiting our offices, as we may be able to handle your requests by phone or email. 1 - -. Sfp/ /P ion mple es evie Checklist-Short Version Permit#: 5adt to Delivered to WIRO: r, � //6 Project Name: BIMS Received/Accepted Date: --04 M- Project County/Location: c+50(Lae / Date Given to Admin: 3 LW�3 �/ BIMS Acknowledged Datel: o2 n *Permit Expiration Date*: . ..' If w/in 6 mo,STOP-needs renewal first. Exception:only new permittee is submitting.Then transfer is logged in first Proposed Permittee Signed Application? 0 N If N,it will be evaluated under GS 143-214.7(c2), which requires: Common Area Deed in HOA's Name 050%Sold List Current Permittee Signed Application? Y/ If N,it will be evaluated under GS 143-214.7(c5) Pro j,sed Permittee Type&Documents Needed: OM Property Owner(s) Purchaser Lessee 0HOA Developer 1.1 'able? ®Viable? ®Viable? ®Viable? ®Viable? teed ®PurchaseAgmt ®Lease ®Election Minutes EiNotSubdivided:Deed 1 ®Deed Restrictions Recorded Subdivision: Common Area Deed I DBUA/Lot Summary L DO&M(lf HOA Signa_dApplication) Pap- - ork 6 ts ��,, .plication j�� 505 Fee(within 6mc) Check#(s): _0 I ♦Deed Restrictions,if subdivided: •E Certification (if built or partially built) C`, Project Narrative JV , asements,Recorded(2017 Rules) ►`-`:M on File(unless new one from HOA) 7`E ectronic Copies -. ,n /I NOTES: 'Enter BIMS Acknowledged Date on this Sheet EMAILED ENGINEER DATE: egikil)411.e REVIEWER NAME: STE"iJ(_ l J G:\\\Reference Library\Procedures\Checklists\Completeness Review Checklist_2021 10 05 NORRIS & TUNSTALL CONSULTING ENGINEERS P.C. 2602 Iron Gate Drive,Suite 102 1429 Ash-Little River Road Wilmington,NC 28412 Ash,NC 28420 (910) 343-9653 (910)287-5900 (910) 343-9604 Fax (910)287-5902 Fax John S.Tunstall,P.E. J.Phillip Norris,P.E. T.Jason Clark,P.E. Joseph K.Bland,P.E. Robbie P.Hennelly,E.I. Thomas J.Scheetz,P.E. February 15, 2023 NC DEQ Division of Energy, Mineral and Land Resources — State Stormwater Program 127 Cardinal Drive Extension Wilmington, NC 28405-3845 Re: State Stormwater Permit Transfer and Renewal Submittal (SW8 131210) Scotts Hill Medical Center (Formerly North Corridor Emergency Department) 151 Scotts Hill Medical Center Drive New Hanover County, NC N&T Project No. 22107 Dear Sir or Madam: Permit Transfer Enclosed are the following: • Processing fee of$505.00. • Two (2) hard copies (with original signatures) of the completed NC DEQ State Stormwater Permit Transfer Application Form. • NC Secretary of State documentation with Attachments. • Signed NC DEQ State Stormwater O&M. • Legal documentation of the transfer of property to the proposed permittee. • Signed, sealed and dated Engineer's Certification. • Electronic copy (PDF CD) of all the above documents. Permit Renewal Enclosed are the following: h, FEB 15 2023 • Processing fee of$505.00. Y-- • NC DEQ State Stormwater Permit Renewal Application Form. • Signed, sealed and dated Engineer's Certification. • NC Secretary of State documentation with Attachments. • Electronic copy (PDF CD) of all the above documents. MAR 2 9 2023 BY NCBELS License C-3641 NC DEQ Stormwater Permit Transfer& Renewal Dept. February 15, 2023 Page 2 Please review this information for approval and contact us with any questions or comments you may have. Thank you for your assistance on this project. Sincerely, NORRIS & TUNSTALL CONSULTING ENGINEERS, P.C. aoa_r ' U 1' T. Jason lark, P.E. TJC/jst/asn 22107(13063)-02-15-23-s-sw-transfer&renewal-Itr Enclosures cc: Kenneth Williamson / Novant Health-NHRMC (By E-Mail Only) Taylor Simms / Novant Health-NHRMC (By E-Mail Only) ECEIVE MAR 2 9 2023 BY: • Upload a PDF Filing • Order a Document Online •Add Entity to My Email Notification List • View Filings Non-Profit Corporation 11161 Legal Name NHW Healthcare, Inc. Prey Legal Name New Hanover Memorial Hospital, Inc. Prey Legal Name New Hanover Regional Medical Center Information Sosld: 0102595 Status: Current-Active 0 Date Formed: 5/26/1967 Citizenship: Domestic Annual Report Due Date: Registered Agent: CT Corporation System Addresses Reg Office Reg Mailing Mailing 160 Mine Lake Ct Ste 200 160 Mine Lake Ct Ste 200 2131 S. 17th Street Raleigh, NC 27615 Raleigh, NC 27615 Wilmington, NC 28401 Officers 10EVE MAR 2 9 2023 BY: Ib1 ACTION TAKEN BY UNANIMOUS WRITTEN CONSENT (&/$14r) OF THE BOARD OF TRUSTEES OF NEW HANOVER REGIONAL MEDICAL CENTER February 1,2021 Acting by written consent pursuant to North Carolina law and the Articles of Incorporation of New Hanover Regional Medical Center, a North Carolina nonprofit corporation (the "Company"), the undersigned members of the Board of Trustees of the Company(the "Board") hereby waive notice of a meeting and consent to and adopt the following resolutions as the actions of the Board in lieu of a meeting and direct that this written consent be delivered to the Company for filing with its records. AMENDMENT OF ARTICLES OF INCORPORATION WHEREAS, the Board desires to amend and restate the articles of incorporation of the Company,in the form attached hereto as Exhibit A(the"Articles Amendment"),to, among other things, change the name of the Company to "NHW Healthcare, Inc."; and WHEREAS, pursuant to the North Carolina Nonprofit Corporation Act, the Company's articles of incorporation may be amended by a majority vote of the board of trustees then in office. NOW,THEREFORE,BE IT RESOLVED,that the Board hereby approves and adopts the Articles Amendment. AMENDMENT AND RESTATEMENT OF BYLAWS WHEREAS, the Board desires to amend and restate the bylaws of the Company, in the form attached hereto as Exhibit B (the"Restated Bylaws"); and WHEREAS,pursuant to the existing bylaws of the Company, the existing bylaws may be amended by the written consent of a majority vote of the board of trustees then in office. NOW,THEREFORE,BE IT RESOLVED,that the Board hereby approves and adopts the Restated Bylaws. APPOINTMENT OF OFFICERS WHEREAS, pursuant to Section 6.1 of the Restated Bylaws, the Board has the power to appoint the officers of the Company; NOW, THEREFORE, BE IT RESOLVED, that the Board hereby appoints each of the following persons to the offices in the Company set forth opposite their respective names(each an "Officer" and collectively, the"Officers"), to serve in such capacities until their successors shall have been chosen and qualified or until their earlier death,resignation or removal: LEGALU2/40390059v1 Name Office Neil F. Luria Chief Executive Officer,President and Chief Wind-Down Officer Matthew Rubin Chief Financial Officer,Treasurer and Secretary Matthew Caine Chief Transition Officer Meg Finnegan Executive Vice President of Human Resources FURTHER RESOLVED, that each Officer shall have the powers and responsibilities set forth in the Restated Bylaws,including the power and ability to pay the debts and liabilities of the Company as they come due. GENERAL AUTHORIZATIONS FURTHER RESOLVED, that the officers of the Company are authorized and directed to do and perform or cause to be done and performed,all such acts,deeds and things,to pay or cause to be paid, all fees, costs and expenses, and to make, execute and deliver or cause to be made, executed and delivered, all such agreements, undertakings, documents, instruments, filings and certificates in the name and on behalf of the Company or otherwise as any officer deems necessary or desirable in order to effectuate or carry out fully and expeditiously the purpose and intent of the foregoing resolutions; and FURTHER RESOLVED, that the authority given in these resolutions is retroactive and any and all acts authorized herein performed before the passage of these resolutions are ratified and affirmed. [Remainder of page Intentionally Left Blank] 1.BGAL02/40390059v1 IN WITNESS WHEREOF, the undersigned consent to the actions described herein effective as of the date first written above. BOARD OF TRUSTEES: C ' Coudriet Wanda M. Copley ti via_ Lisa Wurtzbacher r � Ti is ' eman [NHRMC Resolutions] • File an Annual Report/Amend an Annual Report • Upload a PDF Filing • Order a Document Online • Add Entity to My Email Notification List • View Filings • Print a Pre-Populated Annual Report form • Print an Amended a Annual Report form a i V Limited Liability Company Legal Name Novant Health New Hanover Regional Medical Center, LLC Information Sosld: 2050388 Status: Current-Active O Date Formed: 9/16/2020 Citizenship: Domestic Annual Report Due Date: April 15th CurrentAnnual Report Status: Registered Agent: Corporation Service Company Addresses Mailing Principal Office Reg Office 2085 Frontis Plaza Blvd 2085 Frontis Plaza Blvd 2626 Glenwood Ave Ste 550 Winston Salem, NC 27103 Winston Salem, NC 27103 Raleigh, NC 27608 Reg Mailing 2626 Glenwood Ave Ste 550 _ IVEI) Raleigh, NC 27608 MAR 2 9 2023 Company Officials BY: All LLCs are managed by their managers pursuant to N.C.G.S. 57D-3-20. Manager Member Novant Health Coastal Region, LLC Novant Health Coastal Region, LLC 2085 Frontis Plaza Blvd 2085 Frontis Plaza Blvd Winston Salem NC 27103 Winston Salem NC 27103 RESOLUTIONS OF THE BOARD OF TRUSTEES OF NOVANT HEALTH,INC. GRANTING SIGNATURE AUTHORITY June 20,2022 The undersigned, on behalf of Novant Health, Inc., a North Carolina not-for-profit corporation("Novant Health"),hereby certifies that the following is a true and correct copy of the resolutions duly adopted at a meeting of the Board of Trustees (the "Board") duly held and convened on the date hereof, at which a quorum of the Board was present and voting throughout, and that such resolutions have not been modified,rescinded, or revoked, and are at present in full force and effect. Signature Authority for Certain Tax and Real Property Matters WHEREAS, various employees of Novant Health provide tax, real property, and related administrative support and compliance services for Novant Health and its wholly and partially- owned, direct and indirect subsidiaries ("Affiliates"); WHEREAS, the Board desires explicitly to grant signature authority to certain Novant Health employees for the purposes of approving, executing, and filing various tax reports. statements, returns, and similar documents with federal, state, and local tax authorities on behalf of Novant Health and any of its Affiliates as may be required or appropriate; and WHEREAS, the Board desires explicitly to grant signature authority to certain Novant Health employees for the purposes of approving, executing, and filing any and all real property related agreements, documents, certificates, and instruments on behalf of Novant Health and any of its Affiliates as may be required or appropriate, including without limitation, all purchase, sale, lease, environmental, regulatory, property management, and financing related agreements, documents, certificates, instruments, and such further ancillary documents reasonably related thereto. NOW,THEREFORE,BE IT RESOLVED,that, after careful consideration of the facts and circumstances, the Board does hereby grant signature authority to: (i) the Chief Financial Officer, the Vice President of Tax, and the Director of Tax (or to similar titles for equivalent positions, as titles may change) for the purposes of approving, executing, and filing various tax reports, statements,returns, and similar documents with federal, state, and local tax authorities on behalf of Novant Health and any of its Affiliates as may be required or appropriate; and (ii) the Senior Vice President of Construction and Facilities and the Senior Vice President of Finance (or to similar titles for equivalent positions, as titles may change) for the purposes of approving, executing, and filing any and all real property related agreements, documents, certificates, and instruments on behalf of Novant Health and any of its Affiliates as may be required or appropriate, including without limitation, all purchase, sale, lease, environmental, regulatory, property management, and financing related agreements, documents, certificates, instruments, and such further ancillary documents reasonably related thereto; and 1 FURTHER RESOLVED, that all actions heretofore taken by or on behalf of Novant Health or any of its Affiliates with respect to the foregoing resolutions and all other matters contemplated thereby, are hereby in all respects, approved, adopted, ratified, and confirmed. [SIGNATURE PAGE FOLLOWS] 2 THIS IS TO CERTIFY, that the above resolutions of the Board of Trustees of Novant Health, Inc. were duly adopted by the Board of Trustees at a meeting duly called and held on the date first written above. R SEIJ , WED By: Name: Robert M. Barr, MD Title: Chair 3 Book 6406 Page 2496 n I0 BK: RB 6406 PG:2496-2500 NC FEE$26.00 e� RECORDED: 2021004806 �7� 0210112021 NEW HANOVER COUNTY. MAR 2 9 2p23 10:42:34 AM TAMMY THEUSCH PIVER REGISTER OF DEEDS EXTX$0.00 BY:ANDREA CRESWELL ASSISTANT BY: ELECTRONICALLY RECORDED NORTH CAROLINA SPECIAL WARRANTY DEED Excise Tax:Exempt Parcel Identifier Nos. R02900-002-067-000 Verified by County on the day of 2021 by Mail after recording to: Novant Health New Hanover Regional Medical Center.LLC.P.O.Box 9009.Wilmington.NC 28402-9000 Attn:Edwin J.Tisdale.Telephone:910-667-7443 This instrument was prepared by: Hall.Render.Killian.Heath&Lyman.P.C. Brief Description for the Index THIS DEED made this day ofa Y1! ,2021,by and between GRANTOR 1 GRANTEE New Hanover Regional Medical Center,a Novant Health New Hanover Regional Medical North Carolina non-profit corporation Center,LLC,a North Carolina limited liability company 2131 South 17th Street Wilmington,NC 28402-9000 P.O.Box 1649 Wilmington,NC 28402-9000 The designation Grantor and Grantee as used herein shall include said parties,their heirs,successors,and assigns,and shall include singular,plural,masculine,feminine or neuter as required by context. WITNESSETH, that the Grantor, for a valuable consideration paid by the Grantee, the receipt of which is hereby acknowledged,has and by these presents does grant,bargain,sell and convey unto the Grantee in fee simple, all that certain lot or parcel of land situated in the City of Wilmington, New Hanover County, North Carolina and more particularly described as follows: submitted electronically by "Gallimore Levy chrisawn Gallimore PLLc" in compliance with North Carolina statutes governing recordable documents and the terms of the submitter agreement with the New Hanover county Register of Deeds. Book 6406 Page 2497 SEE EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN BY REFERENCE. The property hereinabove described was acquired by Grantor by instrument recorded in Book 5207.Page 1311. All or a portion of the property herein conveyed does not include the primary residence of a Grantor. A map showing the above-described property is recorded in Map Book 51,Page 2 3. TO HAVE AND TO HOLD the aforesaid lot or parcel of land and all privileges and appurtenances thereto belonging to the Grantee in fee simple. AND the Grantor covenants with the Grantee that Grantor has done nothing to impair such title as Grantor received, and Grantor will,to the extent permitted under applicable law,warrant and defend the title against the lawful claims of all persons claiming by,under or through Grantor,except for the exceptions hereinafter stated. Title to the property hereinabove described is subject to the following exceptions: See EXHIBIT B attached hereto and incorporated herein by reference. IN WITNESS WHEREOF,the Grantor has caused this instrument to be executed by its duly authorized President&CEO,as of the day and year first above written. [SIGNATURE PAGE FOLLOWS] Book 6406 Page 2498 [SIGNATURE PAGE FOR SPECIAL WARRANTY DEED] NEW HANOVER REGIONAL MEDICAL CENTER,a North Carolina nonprofit corporation By: ‘1 IfrerName:John t„_Gizdic Title: President&CEO STATE OF NORTH CAROLINA COUNTY OF NEW HANOVER I certify that the following person personally appeared before me this day,each acknowledging to me that he signed the foregoing document John H.Gizdic,as the President&CEO of Grantor. Date: 41231 kltr� a�.� ,2021 Ir Cy Notary or Tic +Vj Printed or Typed Name a r� (Official Seal) My commission expires: i!o(!'l/Z02-1 BARBARA J. BUCKLEY NOTARY PUBUC New Hanover County North Carona 1v Commission moires June 14,2021 Book 6406 Page 2499 EXHIBIT A Legal Description Site#2 Emergency Dept.North Lying and being situate in New Hanover County, NC, and being more particularly described as follows: BEING ALL of Tract 2B, consisting of approximately 26.94 acres more or less, as the same is shown and described on a map entitled Recombination Plat, Scotts Hill Village, Tract 2B &Access Revisions,prepared by Hanover Design Services,P.A. and recorded in Map Book 51,page 293 of the New Hanover County Registry,reference to which is made for a more particular description. TOGETHER WITH a nonexclusive easement for access, ingress, egress, and regress, and for the installation, repair, and maintenance of utilities on, over,upon, under, and through that certain roadway labeled as 60'Access No. 1 PRIVATE as shown on the map recorded in Map Book 51,page 293,New Hanover County Registry. TOGETHER WITH all easements and non-exclusive rights of ingress, egress and access over Scotts Hill Medical Drive and other private streets, roadways and access areas contained in or conveyed by that certain Master Cross-Access Easement and Maintenance Agreement recorded in Book 5947, Page 145, New Hanover County Registry, and as amended and restated by that certain Amended and Restated Master Cross-Access Easement and Maintenance Agreement recorded in Book 5991, Page 20, New Hanover County Registry. Tax Parcel:R02900-002-067-000 Property Address:9110 Market Street,Wilmington,NC 28411 Book 6406 Page 2500 EXHIBIT B Permitted Exceptions Any and all easements, agreements, restrictions, and other matters of record; the lien for real property taxes not delinquent; rights of way for roads; and such matters as would be disclosed by an accurate survey and inspection of the real estate. I