Loading...
Agenda 2018 10-01AGENDA NEW HANOVER COUNTY BOARD OF COMMISSIONERS Assembly Room, New Hanover County Historic Courthouse 24 North Third Street, Room 301 Wilmington, NC WOODY WHITE, CHAIRMAN - SKIP WATKINS, VICE- CHAIRMAN JONATHAN BARFIELD, JR., COMMISSIONER - PATRICIAKUSEK, COMMSSIONER- ROB ZAPPLE, COMMSSIONER ;HRIS COUDRIET, COUNTY MANAGER- WANDACOPLEY, COUNTYATTORNEY- KYMCROWELL, CLERK TO THE BOARD OCTOBER 1, 2018 4:00 PM PLEASE NOTE: The meeting will take place in the government center training rooms, 230 Government Center Drive, Suite 135. MEETING CALLED TO ORDER (Chairman Woody White) I NVOCAT10 N (Fr. Jon Emanuelson, St. Nicholas Greek Orthodox Church) PLEDGE OF ALLEGIANCE (Commissioner Rob Zapple) APPROVAL OF CONSENTAGENDA CONSENT AGENDA ITEMS OF BUSINESS 1. Approval of Minutes 2. Adoption of WHQR Week Proclamation 3. Approval of Lease Assignment and Assumption of VA Ground Lease for New Hanover County Airport Authority 4. Approval of an Application for the Waiver of Landfill Tipping Fees for the Wilmington International Airport 5. Adoption of Budget Amendments 6. Approval of Waiver Of Late Filing and Payment Penalties for Room Occupancy Taxes and Non - Sufficient Funds (NSF) Fees for Tax Payments ESTIMATED REGULARAGENDAITEMS OF BUSINESS MI NUTES 5 7. Consideration of Hurricane Florence Budget Amendment 10 8. Consideration of Project Grace Request for Proposals 40 9. Public Hearing Rezoning Request (Z18 -13) — Request by Bayshore Estates, Inc., Property Owner, to Rezone Approximately 2.66 Acres of Land Located in the 7900 Block of Market Street from B -2, Highway Business District, and R -15, Residential District, to O &I, Office and Institutional District 5 10. Committee Appointments Board of Commissioners - October 1, 2018 PUBLIC COMMENTS ON NON - AGENDAITEMS (limitthree minutest ESTIMATED ADDITIONAL AGENDA ITEMS OF BUSINESS MI NUTES 11. Additional Items County Manager County Commissioners Clerk to the Board County Attorney 12. ADJOURN Note: Minutes listed for each item are estimated, and if a preceding item takes less time, the Board will move forward until the agenda is completed. M ission New Hanover County is committed to progressive public policy, superior service, courteous contact, judicious exercise of authority, and sound fiscal management to meet the needs and concerns of our citizens today and tomorrow. Vision A vibrant prosperous, diverse coastal community, committed to building a sustainable future for generations to come. Core Values Integrity -Accountability - Professionalism - Innovation - Stewardship Board of Commissioners - October 1, 2018 NEW HANOVER COUNTY BOARD OF COM IISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 .K DEPARTIVIFNE Governing Body PRESEVMt(S): Kym Crowell, Clerk to the Board CONTACT(S): Kym Crowell SUBJECT: Approval of Minutes BRIEF SUNP ARY: Approve minutes from the following meeting: Regular Meeting held on September 4, 2018 STRATEGIC PLANALICNWIff: Superior Public Health, Safety and Education • Keep the public informed on important information Rjrala1aI]►111y171/:1]1werneI11n9" ji 0 81D17_Tal1releg Approve minutes. COUNTY N14MMVS CONIVIFNIS AND RECONIVE MATIONS: (only Manager) Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 1 NEW HANOVER COUNTY BOARD OF COM IISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 .K DEPARTMENT Governing Body PRESEVMt(S): Commissioner Rob Zapple CONUCT(S): Commissioner Rob Zapple SUBJECT: Adoption of WHQR Week Proclamation I:1NI0 Of INVAluM.a•A Commissioner Rob Zapple has requested that the Board adopt the attached proclamation to declare September 13 - 20, 2018 as 'WHQR Week" in New Hanover County. Since 1984 WHQR at 91.3 FM has exceeded radio standards and provides listeners with artistic programming. WHQR's news and information services keep local citizens informed about their community and the world. STRATEGIC PLAN ALICNININR Superior Public Health, Safety and Education • Keep the public informed on important information RECOIVIlUE'DED MOTION AND RMQUESTM ACTIONS: Adopt the proclamation. ATTACII KNIS: WHQR Proclamation COUNTY MANAG S CO1V DEWS AND REC0ND4E%DATIONS: (only Manager) Recommend approval. CONAIISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS WHQR WEEK PROCLAMATION WHEREAS, WHQR Public Radio has upheld the highest standards of broadcasting since 1984; and WHEREAS, WHQR's news and information programming provide critical coverage of local, state and national issues; and WHEREAS, WHQR's locally produced programs like Coastline and Communique provide a local forum for community discussion and civil debate; and WHEREAS, Classical WHQR provides the best of classical music and fine arts programming; and WHEREAS, 90% of WHQR's annual operating costs come directly from local support; and WHEREAS, WHQR provides Emergency Broadcasting during natural disasters throughout southeastern North Carolina and northeastern South Carolina; and WHEREAS? WHQR programming is inclusive of audiences of different ages, ethnicities, and socioeconomic status; and WHEREAS, WHQR is an unmatched quality of life asset for current and future residents. NOW, THEREFORE, BE IT PROCLAIMED by the New Hanover County Board of Commissioners that September 13 - 20, 2018 be recognized as "WHQR Week" in New Hanover County. ADOPTED this the 11t day of October, 2018. 1i•1 LAVA CIi\0EelqX K4[fill A Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 2 - 1 - 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 .K DEPARTIMENr- County Attorney PRESEVMt(S): Carol LeTellier, Airport Authority CONUCT(S): Carol LeTellier, Airport Authority and Wanda Copley, County Attorney SUBJECT: Approval of Lease Assignment and Assumption of VA Ground Lease for New Hanover County Airport Authority I1.1 :710 O INVAluM.�•ii New Hanover County Airport Authority requests Board approval of the Lease Assignment and Assumption of VA Ground Lease (with Consent and Recognition Agreement) between Wilmington NC VA 2011 and NGP VI Fund, LLC. Land Lease originated on January 9th, 2009 for a 20 -year term and 3 consecutive terms of 10 years each. NGP VI Fund, LLC is a private equity firm focusing on acquisition and management of assets leased to US governmental entities. The use of the facility will continue as VA Medical Clinic. STRATEQC PLAN ALICNNIENr- RECONWEMED MOTION AND REQMTM ACHOM: Approve and execute Assignment and Lease. ATTACIIn9INIS: Airport Assignment & Lease Agreement COUNTY MANAGkR'S CONIMINIS AND RECONWENDATIONS: (only Manager) Recommend approval. CONMSSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 3 ASSIGNMENT AND ASSUMPTION OF VA GROUND LEASE (with Consent and Recognition Agreement) THIS ASSIGNMENT AND ASSUMPTION OF GROUND LEASE (this "Assignment ") is made and entered into as of , 2018, by and between Wilmington NC VA 2011 LLC, a Wisconsin limited liability company (the "Assignor "), NGP VI Fund LLC, a Delaware limited liability company (the "Assignee "), and is recognized and consented to by New Hanover County, a political subdivision of the State of North Carolina (the "Property Owner "), and New Hanover County Airport Authority, a political subdivision of the State of North Carolina (the "Airport Authority "). RECITALS A. Pursuant to that certain Lease Agreement (the "Airport Lease "), dated July 1, 1989, and recorded on July 7, 1989 among the land records in the Office of the Register of Deeds for New Hanover County, North Carolina (the "Land Records ") in Book 1462 at Page 1006, Property Owner leased certain real property described in the Airport Lease (the "Airport Land ") to the Airport Authority. B. Pursuant to the Assignable Option to Lease and Assignable Ground Lease, each dated January 9, 2009, and recorded together in the Land Records as Instrument #2012041940 (together, and as amended and assigned by the instruments described in Recital C and Recital D below, the "VA Ground Lease "), the Airport Authority granted an option to lease and therein did lease a portion of the Airport Land described therein and in Schedule A attached hereto (the "VA Facility Land ") to The United States of America, for and on behalf of the Department of Veterans Affairs (the "VA ") for the purpose of constructing and operating an outpatient medical clinic (the "VA Facility "). C. The VA Ground Lease was subsequently amended by (i) a Lease Amendment, dated July 8, 2011 and (ii) a Second Amendment to Lease Agreement, dated November 28, 2012, and recorded in the Land records on December 3, 2012, as Instrument #2012041941. D. Pursuant to that certain Assignment of Option to Lease and Assignable Ground Lease, dated December 5, 2012, and recorded in the Land Records on December 6, 2012, as Instrument #2012042423, the VA transferred and assigned all of its leasehold estate in and to the VA Facility Land, including the VA Facility constructed (or to be constructed) thereon to Assignor (the "First Assignment "). E. Now, pursuant to a Purchase and Sale Agreement made by and between Assignor and Assignee, Assignor desires to transfer and assign to Assignee, and Assignee desire to accept and assume all of Assignor's right title and interest in and to the leasehold estate in and to the VA Facility Land and title to the VA Facility constructed thereon, the same being the leasehold estate created by and subject to the terms and conditions of the VA Ground Lease, as previously amended and assigned as aforesaid. #59082430 v2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 1 F. Property Owner and Authority have executed the Consent and Recognition Agreement attached hereto as Appendix A to evidence their consent to this Assignment and agreement to recognize the VA Ground Lease as a prime lease in the event the Airport Lease is terminated for any reason. NOW, THEREFORE, in consideration of the mutual promises herein contained, the foregoing Recitals, which are incorporated herein by this reference, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows: 1. Assignment. Assignor, as lessee under the VA Ground Lease, hereby sells, transfers, assigns, delivers and conveys to Assignee, effective as of the Effective Date, all of Assignor's right, title, interests, duties, obligations and liabilities under the VA Ground Lease, including title to the VA Facility constructed on the VA Facility Land, subject to the terms, covenants and conditions of this Assignment, the VA Ground Lease and to the extent applicable, the Airport Lease. 2. Assumption. Assignee hereby accepts all of Assignor's right, title, interests under the VA Ground Lease, and assumes and agrees to perform all of Assignor's duties, obligations and liabilities as lessee under the VA Ground Lease, effective as of the Effective Date, subject to the terms, covenants and conditions of this Assignment, the VA Ground Lease and to the extent applicable, the Airport Lease. 3. Representations, Warranties and Covenants of Assignor. Assignor makes the following representations, warranties and covenants as of the Effective Date: a. Authority. Assignor represents and warrants that this Assignment has been duly authorized, executed and delivered with all necessary action on the part of Assignor and constitutes the valid and binding agreement of Assignor and is enforceable in accordance with its terms. b. Covenants. Assignor represents, warrants that it has performed all duties and obligations required of lessee under the VA Ground Lease and to its knowledge has complied with and performed all requirements imposed upon the VA Facility Land under the VA Ground Lease and to the extent applicable, the Airport Lease. c. Indemnification. Assignor agrees to indemnify and hold Assignee harmless from and against any and all liability, loss, claim, or damage, including reasonable attorneys' fees, which Assignee may suffer or incur as a result of any failure by Assignor to perform the duties and obligations of the lessee under the VA Ground Lease which are applicable for the period before the Effective Date. d. Representations. Assignor represents, warrants and certifies to Assignee that: i. Assignor has delivered to Assignee true correct and complete copies of the documents comprising the VA Ground Lease. 2 #59082430_v2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 2 ii. The VA Ground Lease is in full force and effect and constitutes the entire agreement between Assignor and Airport Authority with respect to the leasing of the VA Facility Land by Airport Authority to Assignor. iii. To the best of Assignor's knowledge and belief, both Assignor and Airport Authority have fully performed all of their respective obligations under the VA Ground Lease and there is no fact or circumstances which, by itself or with the giving of notice or the passage of time or both, would constitute a default by Assignor or Airport Authority under the VA Ground Lease or under the Airport Lease. 4. Representations. Warranties and Covenants of Assignee. Assignee makes the following representations, warranties and covenants as of the Effective Date: a. Authority. Assignee represents and warrants that this Assignment has been duly authorized, executed and delivered with all necessary action on the part of Assignee and constitutes the valid and binding agreement of Assignee and is enforceable in accordance with its terms. b. Indemnification. Assignee agrees to indemnify and hold Assignor harmless from and against any and all liability, loss, claim, or damage, including reasonable attorneys' fees, which Assignor may suffer or incur as a result of any failure by Assignee to perform the obligations of the lessee under the VA Ground Lease which are applicable for the period as of and after the Effective Date. c. Covenants. Assignee covenants that it will performed all duties and obligations required of lessee under the VA Ground Lease and, to the extent applicable, will comply with and perform all requirements imposed upon the VA Facility Land under the VA Ground Lease and the Airport Lease. 5. Successors and Assigns. This Agreement shall inure to the benefit of and be binding upon the successors and assigns of the parties hereto, but neither this Agreement nor any of the rights, interests or obligations hereunder shall be assigned or assignable by either party hereto without the prior written consent of the other party. 6. Counterparts. This Agreement may be executed by the parties in counterparts, each such counterpart shall be deemed an original and all such counterparts taken together shall constitute one and the same instrument. Any original signature page of any such counterpart may be attached or appended to any other counterparts to complete a fully executed counterpart of this Assignment and shall be binding upon all parties. 7. Severability. If any provision of this Agreement shall be held invalid or unenforceable by a court of competent jurisdiction, such invalidity or unenforceability shall not render unenforceable the remaining provisions hereof. 3 #59082430_v2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 3 8. Governing Law. This Agreement shall be construed and enforced in accordance with the internal laws of the State of North Carolina without regard to its conflicts of law principles. 9. Recording. It is the intent of the parties that this Agreement be recorded among the Land Records. IN WITNESS WHEREOF, Assignor and Assignee have caused this Assignment and Assumption of Ground Lease to be executed and delivered in their respective names to be legally bound, as of the Effective Date. Assignor: Wilmington NC VA 2011 LLC, a Wisconsin limited liability company State of County of , to wit: Name: Title: a Notary Public of the state and county aforesaid, certify that the of Wilmington NC VA 2011 LLC, a Wisconsin limited liability company, came before me has on this _ day of , 2018, and acknowledged that he /she by authority duly given, executed, acknowledged and delivered this instrument as the act and deed of Wilmington NC VA 2011 LLC. WITNESS my hand and seal, this __ day of , 2018. #59082430_v2 Notary Public My Commission Expires: 2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 4 Assignee: NGP VI Fund LLC, a Delaware limited liability company State of County of , to wit: Name: Title: a Notary Public of the state and county aforesaid, certify that the of NGP VI Fund LLC, a Delaware limited liability company, came before me has on this _ day of , 2018, and acknowledged that he /she by authority duly given, executed, acknowledged and delivered this instrument as the act and deed of NGP VI Fund LLC. WITNESS my hand and seal, this , day of 2018. #59082430_x2 Notary Public My Commission Expires: R Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 5 #59082430_v2 Schedule A to Assigunent and Assumption of VA Ground Lease Legal Description of the VA Facility Land (attached) Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 6 Appendix A to Assignment and Assumption of VA Ground Lease CONSENT AND RECOGNITION AGREEMENT (with respect to Assignment and Assumption of VA Ground Lease) New Hanover County, a political subdivision of the State of North Carolina (the "Property Owner "), and New Hanover County Airport Authority, a political subdivision of the State of North Carolina (the "Airport Authority "), hereby join in the foregoing Assignment and Assumption of Lease (the "Assignment "), with respect to their respective interests in the VA Facility Land pursuant to Airport Lease and the VA Ground Lease. RECITALS Recital A. The Recitals and defined terms as set forth in the foregoing Assignment and Assumption of VA Ground Lease are reaffirmed and incorporated by reference in this Recognition and Consent as if the same were restated here in their entireties. Recital B. Property Owner is the lessor and Airport Authority is the lessee under the Airport Lease. Airport Authority is the lessor and Assignor is the lessee under the VA Ground Lease. Recital C. The VA Ground Lease is subordinate in all respects to the Airport Lease. Recital D. Pursuant to the terms, provisions and conditions imposed upon the VA Facility Land by effect of the Airport Lease and as an inducement to the Assignor and Assignee entering into the Assignment, Property Owner and Airport Authority desire to execute this Recognition and Consent Agreement for the benefit of all parties in interest to the VA Ground Lease and the Airport Lease. NOW THEREFORE, in consideration of the foregoing recitals, representations and mutual interests of the parties, Property Owner and Airport Authority agree, respectively, as follows: 1. Airport Authority, as lessor under the VA Ground Lease, represents, covenants and warrants that: a. The VA Ground Lease is in full force and effect and has not been farther modified or assigned except as indicated in the Recitals made in the Assignment. b. Assignor is the current lawful lessee under the VA Ground Lease and there exists no default, no unpaid rent or assessments and no claim of offset or any other claim of non - performance under the VA Ground Lease. C. All of the improvements now existing on the VA Facility Land, including the VA Facility, were constructed in conformance with and are in compliance with all provisions and conditions of the VA Ground Lease and to the extent applicable, the Airport Lease. 2 #59082430_v2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 7 d. Airport Authority consents to the assignment by Assignor of its right, title and interest in and to the VA Ground Lease to Assignee, and recognized Assignee as the lessee under the VA Ground Lease as of the Effective Date. 2. Airport Authority, as lessee under the Airport Lease, represents covenants and warrants that: a. The Airport Lease is in full force and effect between the Airport Authority as lessee and Property Owner as Lessor. b. To Airport Authority's best knowledge there exists no default, no unpaid rent or assessments and no claim of offset or any other claim of non - performance under the Airport Lease. C. Airport Authority covenants and agrees that it will not amend, terminate or otherwise modify the Airport Lease in any way that would affect the VA Ground Lease or the lessee's rights thereunder without the prior written approval of the lessee (Assignee), which approval shall not be unreasonably withheld. 3. Property Owner, as lessor under the Airport Lease represents covenants and warrants that: a. The Airport Lease is in full force and effect between the Property Owner as lessor and the Airport Authority as lessee. b. There exists no default, no unpaid rent or assessments and no claim of offset or any other claim of non - performance under the Airport Lease. C. Property Owner covenants and agrees that it will not amend, terminate or otherwise modify the Airport Lease in any way that would affect the VA Ground Lease or the lessee's rights thereunder without the prior written approval of the VA Ground Lease lessee (Assignee), which approval shall not be unreasonably withheld. d. If the Airport Lease shall have expired or been terminated for any reason, Property Owner will promptly notify then so long as the VA Ground Lease remains in full force and effect, and lessee, its successors or assigns agrees to be bound to Property Owner as lessor, Property Owner will recognize the then current lessee, its successors and assigns (the "Lessee ") under the VA Ground Lease and such Lessee's leasehold estate will not be terminated or disturbed, nor shall Lessee's rights under the VA Ground Lease be affected in any way, including, but not limited to, by reason of any disaffirmation in bankruptcy or termination; and Property Owner shall assume and perform all of the obligations of lessor under the VA Ground Lease and be bound by all of the terms and obligations of lessor thereunder. e. The recognition, attornment and non - disturbance provisions of the foregoing subparagraph 3(d) shall be effective and self - operative without execution of any further instruments upon the termination or expiration of the Airport Lease; provided, however, upon the request of either party or its mortgage lender, Property Owner, Airport Authority and Lessee agree to promptly execute and deliver any documentation as the 3 459082430_v2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 8 requesting party may reasonable request to confirm the operation and effect of this Consent and Recognition Agreement. IN WITNESS WHEREOF, Property Owner and Airport Authority have caused this Consent and Recognition Agreement to be executed and delivered in their respective names to be legally bound, as of the Effective Date of the Assignment and Assumption Agreement to which this Consent and Recognition Agreement is appended. Property Owner: New Hanover County, a political subdivision of the State of North Carolina Attest: Approved as to Legal Sufficiency: State of County of , to wit: Name: Title: a Notary Public of the state and county aforesaid, certify that the of New Hanover County, North Carolina, came before me has on this _ day of , 2018, and acknowledged that he /she by authority duly given, executed, acknowledged and delivered this instrument as the act and deed of New Hanover County, a political subdivision of the State of North Carolina, and was attested to by , its WITNESS my hand and seal, this day of , 2018. #59082430_v2 Notary Public n Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 9 My Commission Expires: Airport Authority: New Hanover County Airport Authority, a political subdivision of the State of North Carolina M. Attest: Approved as to Legal Sufficiency: State of County of , to wit: Name: Title: a Notary Public of the state and county aforesaid, certify that the of New Hanover County Airport Authority, came before me has on this _ day of , 2018, and acknowledged that he /she by authority duly given, executed, acknowledged and delivered this instrument as the act and deed of New Hanover County Airport Authority, a political subdivision of the State of North Carolina, and was attested to by , its WITNESS my hand and seal, this __ day of , 2018. Notary Public My Commission Expires: 5 #59052430_v2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 10 #59082430_v2 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 11 GROUND LEASE ESTOPPEL To: Bank of America, N.A., NGP VI Fund LLC, and their respective successors and assigns Dated: August , 2018 THIS GROUND LEASE ESTOPPEL is given by New Hanover County, a political subdivision of the State of North Carolina (the "Property Owner "), and New Hanover County Airport Authority, a political subdivision of the State of North Carolina (the "Authority ") with respect to certain existing leasehold estates in and to certain parcels of land located in New Hanover County, North Carolina (the "County "), all as further described below. Recitals Recital A. Property Owner, as lessor, and Authority, as lessee, entered into that certain Lease Agreement (the "Airport Ground Lease ") dated July 1, 1989, and recorded on July 7, 1989, in Book 1462 at Page 1006, among the land records of the County, with respect to a large parcel of land in the County (the "Airport Land "). Recital B. Property Owner and Authority, as optionors and lessor respectively, and The United States of America, For and On Behalf of the Department of Veterans Affairs, and its assigns ( "USA/VA "), as optionee and lessee, entered into an Assignable Option to Lease and an Assignable Ground Lease, dated January 9, 2009, and recorded together among the land records of the County on December 3, 2012, as Instrument #2012041940 (together, and as amended by the instruments described in Recitals C and D below, the "VA Ground Lease ") with respect to a 19.059 acre ( + / -) parcel of land (the "VA Facility Land ") situated within and being a portion of the Airport Land. Recital C. The VA Ground Lease was amended by (i) that certain unrecorded Lease Amendment dated July 8, 2011 (the "First Amendment ") and (ii) the Second Amendment to Lease Agreement dated November 28, 2012, and recorded among the County land records on December 3, 2012, as Instrument 42012041940 (the "Second Amendment "). Recital D. Pursuant to that certain Assignment of Option to Lease and Assignable Ground Lease dated December 5, 2012 (the "Assignment "), USA/VA assigned all of its lessee's leasehold interest under the VA Ground Lease to Wilmington NC VA 2011 LLC, a Wisconsin limited liability company, as assignee (the "Current Lessee "). Recital E. Pursuant to that certain GSA Lease No. VA- 101 - 183 - 565- 02 -06, dated as of March 31, 2011, and as amended to date (the "GSA Facility Lease "), Current Lessee, as lessor, leased the Wilmington VA Health Care Center (the "VA Facility ") located on the Leased Premises to USA/VA, as lessee. Recital F. The above described Airport Ground Lease, VA Ground Lease and the Assignment, hereinafter be described collectively as the "Ground Lease Documents." #59040695_v3 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 12 Recital G. Property Owner and Authority have been advised that Current Lessee has proposed to sell, assign, and convey all of its leasehold interests under the VA Ground Lease and the GSA Facility Lease to NGP VI Fund LLC, a Delaware limited liability company, or its affiliate ( "NGP "). NGP's purchase of the leasehold is proposed to be financed with a leasehold mortgage loan facility in the principal amount of $ (the "Loan ") from Bank of America, N.A., its affiliate, successors and assigns, and any holder of any interest in the Loan (collectively, "Lender ") and the Loan will be secured, inter alia, by a first lien on the leasehold interests being acquired. Recital H. In connection with the proposed purchase of the leasehold and the making of the Loan, it is understood that NGP will not acquire the VA Facility Land and improvements thereon and Lender would not make the Loan without this Ground Lease Estoppel. NOW, THEREFORE, in consideration and acknowledgment of the foregoing Recitals and the mutual covenants made under the Ground Lease Documents, Property Owner and Authority, as of the date hereof, certify, represent and covenant to Lender, NGP, and to their respective successors and assigns, the following. 1. Joint Certifications with Regard to the Airuort Ground Lease. Property Owner (as Airport Ground Lessor) and Authority (as Airport Ground Lessee) certify, represent and covenant as follows: (a) The Airport Ground Lease is accurately described in Recital A above; is in full force and effect as between Property Owner and Authority with respect to the Airport Land; and there are no amendments or modifications of any kind to the Airport Ground Lease; there are no other promises, agreements, understandings, or commitments relating to the Airport Ground Lease or the Airport Land that may have a detrimental effect on the VA Ground Lease or the continued operation of the VA Facility on the VA Facility Land; Property Owner has not given any notice to Authority of termination or intent to terminate the Airport Ground Lease. (b) Neither Property Owner nor the Authority has entered into and will not in the future enter into any agreements with "Federal Authorities" or "Government Agencies" (as defined in the Ground Lease) pursuant to Section 11.1 of the Airport Ground Lease or Section 18.1 of the VA Ground Lease, as amended, that detrimentally affect the VA Facility Land or the ability to operate the VA Facility located thereon. (c) No uncured default, event of default, or breach exists under the Airport Ground Lease, and no facts or circumstances exist that, with the passage of time will or could constitute a default, event of default or breach by Property Owner or the Authority under the Airport Ground Lease. Property Owner has made no claim against Authority alleging a default by Authority under the Airport Ground Lease. (d) The existing improvements on the VA Facility Land were constructed with the approval of Property Owner and Authority and said improvements do not violate the restrictions on improvements set forth in the second paragraph of Section 18.1 of the VA Ground Lease. (e) The undersigned representatives of Property Owner and Authority, respectively, are each duly authorized and fully qualified to execute this Ground Lease Estoppel on behalf of Property Owner and Authority, respectively, thereby legally binding each party. #59040695_x3 2 Board of Commissioners - October 1, 2018 ITEM: 3 -1 -13 2. Joint Certifications with Regard to the VA Ground Lease and the Assignment. Property Owner and Authority (as Lessor under the VA Ground Lease) certify, represent and covenant that: (a) The VA Ground Lease is accurately described in Recital B, Recital C and Recital D above; is in full force and effect with respect to the VA Facility; and there are no amendments or modifications of any kind to the VA Ground Lease except as indicated in Recitals C and D; there are no other promises, agreements, understandings, or commitments relating to the VA Ground Lease or the VA Facility Land that may have a detrimental effect on the VA Ground Lease or the continued operation of the VA Facility on the VA Facility Land; neither Property Owner nor Authority has given any notice of termination or intent to terminate the VA Ground Lease. (b) The VA Facility Land as part of the Airport Land was originally subleased by Authority to the USANA pursuant to the VA Ground Lease and to the best of their knowledge, the VA Ground Lease was assigned to Current Lessee pursuant to Recital D hereof. (c) Property Owner and Authority recognize Current Lessee, as lessee under the VA Ground Lease, and USANA, as lessee under the GSA Facility Lease, as the parties lawfully in possession of the VA Facility Land pursuant to the terms and provisions of the VA Ground Lease, as amended and assigned, and the GSA Facility Lease, respectively. (d) The term of the VA Ground commenced on , and will expire on unless the term is extended as provided for therein. (e) No uncured default, event of default, or breach exists under the VA Ground Lease, and no facts or circumstances exist that, with the passage of time will or could constitute a default, event of default or breach by Authority (as lessor) or Current Lessee under the VA Ground Lease. Authority has made no claim alleging a default by Current Lessee under the VA Ground Lease. (f) There is no security deposit held and there are no rental, lease, or similar commissions payable to brokers or agents on behalf of the Property Owner or the Authority with respect to the VA Ground Lease. 3. Non - Disturbance and Recognition. (a) In the event that the Airport Ground Lease is terminated due to an uncured default by Authority as lessee thereunder, Property Owner certifies, represents and covenants that the leasehold estate of the then current lessee under the VA Ground Lease, including the right to remain in possession of the VA Facility Land, shall not be disturbed. Property Owner will recognize the then lessee under the VA Ground Lease as a tenant and the VA Ground Lease shall become a prime ground lease under its existing terms. (b) In the event Lender succeeds in title to the leasehold interest of NGP under the VA Ground Lease (following NGP's acquisition of such leasehold interest) due to the occurrence of an uncured event of default by borrower under the Loan, and provided that Lender agrees in writing to assume all of the obligations of NGP under the VA Ground Lease, then, upon the delivery of written notice of such assumption to Property Owner and Authority, Property #59040695_v3 3 Board of Commissioners - October 1, 2018 ITEM: 3 - 1 - 14 Owner and Authority will accept and recognize Lender or its designee as the lawful tenant under the VA Ground Lease for the then remaining balance of the term thereof IN WITNESS WHEREOF, Property Owner and Authority have each caused this Ground Lease Estoppel to be executed in their respective names as of the date first written above. #59040695_0 1LM yO�TH CA R wml f �: New Hanover County, a political subdivision of the State of North Carolina By: Name: Title: Authority: New Hanover County Airport Authority, a political subdivision of the State of North Carolina By: ame: bu nna f -'4.1- Title: C,(„c:;, r rvreer, This Instrument ft Bean Pre.AudW in The ManR8 Fiscal Board of Commissioners - October 1, 2018 ITEM: 3 -1 -15 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 .K DEPARTIVIFNR Environmental Management PRESS Mt(S): Joe Suleyman, Environmental Management Director CONTACT(S): Joe Suleyman SUBJECT- Approval of an Application for the Waiver of Landfill Tipping Fees for the Wilmington International Airport BRIEF SUMMARY: The Environmental Management Department has received an application from the Wilmington International Airport for a waiver of landfill tipping fees. The request is for the waiver of fees for up to 20 (twenty) tons that would be generated from the Airport's Terminal Expansion project. The NHC Landfill has waived a total of $127,877 in tipping fees (2,983 tons) fiscal year to date. This request for fee waiver is recommended for approval. STRATUAC PLANALIGNINIINI: Strong Financial Performance • Control costs and manage to the budget Effective County Management • Understand and act on citizen needs I: 79: K1] aiuiwino1xvi :$yIragermi ; 11 , DI I 1 4 Approval of the request for the waiver of landfill tipping fees for the Wilmington International Airport. AT UCCEINKNIS: Application for Fee Waiver COUNTY MANAGI WS CONWENB AND RECOMNIE DATIONS: (only Manager) Recommend approval. CONVIISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 4 Nev, APPLICATION FOR WAIVER OF TIPPING FEES This form should be completed and submitted to the Director of Environmental Management for consideration of a waiver of established tipping fees. The Director will review the application and forward a recommendation to the County Manager. The County Manager will make the final decision on the application, which will then be forwarded to the applicant. Submit the completed form to: Joe Suleyrnan Director, Environmental Management 3002 US Highway 421 North Wilmington, NC 28401 SECTION ONE (To be completed by Applicant) Name of Organization: Wilmington International Ai art Address: 1740 Airport Blvd. Suite 12 Wilmin ton NC 28405 Primary Contact: Granseur Dick Plannin & Dev. Dir. Phone: _( 410 ) 341 - 4333 Email Address: dick @flyilm.com 1.) What is the mission of your organization? Providing an exceptional airport experience to residents connecting the Cape Fear region to the global marketplace 2.) What type of service(s) do /does your organization provide to the residents of New Hanover County? Supports EUplariy scheduled passenger air service, air freight and general aviation access to the residents of New Hanover County, 3.) Outline the necessity of this request and its impact on your organization: This request, if granted, will provide a cost savings to our Terminal Expansion project and assist in our efforts to provide exceptional facilities to the public at reasonable costs. Board of Commissioners - October 1, 2018 ITEM: 4 - 1 - 1 4_) Have tipping fees been waived in the past for this organization (circle one)? YES NO 5.) Please attach a copy of any documentation of your organization's IRS status G.) What waste removal/hauling company will be transporting your waste? Pink -Trash (tentative) 7.) What is the estimated amount (in tons or cubic yards) of expected waste generation? Approx. 20 Tons OR Cubic Yards I hereby certify that the information above is true and accurate, and that I am authorized by my organization to submit this request on its behalf. I also understand that it is my organization's responsibility to ensure that no hazardous or prohibited wastes will be disposed of. Signature: Date. U / SECTION TWO (To be completed by NHC DEM) tbP-,Hpping fee waiver ►equesNnd = DO NOT RECOMMEND hpproval (circle one). Signature: Date: Attach County Manager approval /disapproval letter to this document and forward to the applicant. Cc: NHC Landfill Mgr. Board of Commissioners - October 1, 2018 ITEM: 4 - 1 - 2 NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 CONSENT DEPARTMFNIc Budget PRESEVMt(S): Lisa Wurtzbacher, Chief Financial Officer CONrACT(S): Lisa Wurtzbacher SUBJECT: Adoption of Budget Amendments BRIEF SUNP ARY: The following budget amendments amend the annual budget ordinance for the fiscal year ending June 30, 2019: Senior Resource Center 19 -001, 19 -002, 19 -004, 19 -021 Social Services 19 -005, 19 -006, 19 -011, 19 -012 Sheriffs Office 19 -013, 19 -014, 19 -015, 19 -018, 19 -019 Environmental Management 19 -016 Health 19 -017 Museum 19 -020 These budget amendments are being requested to reflect additional funds received since the adoption of the 2019 budget ordinance, adjusts amounts budgeted originally based on estimates to amounts now expected to be received, and budgets funds from escrow accounts for their intended purposes. STRATEGIC PLAN ALIGNMI I: Strong Financial Performance • Control costs and manage to the budget RECONP*W�DED MOTION AND REQUESTED ACTIONS: Adopt the ordinances for the budget amendments listed. ATTAC11MINIS: 19 -001, 19 -002, 19 -004 19 -021 19 -005, 19 -006, 19 -011, 19 -012 19 -013 19 -014 19 -015, 19 -018, 19 -019 19 -016 19 -017 19 -020 Board of Commissioners - October 1, 2018 ITEM: 5 CODNIY NIANAGHVS COAWENIS AND RECONrdENVDATIONS: (only Manager) Recommend approval. CONMSSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 5 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Provide health / wellness education, programs, and services Understand / act on citizen needs Fund: General Department: Senior Resource Center Expenditure: Decrease Increase Total BA 19 -001 Title III -E Family Caregiver Grant $ 13,000 $ 13,000 BA 19 -002 VOCAL Grant $ 5,000 $ 5,000 BA 19 -004 SHIIP Grant $ 1,480 $ 1,480 Total $ - 1 $ 19,480 $ 19,480 Revenue. Decrease Increase Total BA 19 -001 Title HI -E Family Caregiver Grant $ 13,000 S 13,000 BA 19 -002 VOCAL Grant $ 5,000 $ 5,000 BA 19 -004 SHIIP Grant $ 1,480 $ 1,480 Total $ - 1 $ 19,480 $ 19,480 Prior to Actions Total if Actions Today Taken Departmental Budget $ 2,577,527 1 IS 2,59 007 Section 2: Explanation BA 19 -001 adjusts budgeted revenues and expenditures by $13,000 to reflect the additional Title III-E Family Caregiver grant funds awarded to the County. The purpose of the Family Caregiver Support Program is to provide a variety of respite services, education, and support for caregivers providing care for someone who has Alzheimer's or a related brain disorder. There is no required County match. BA 19 -002 adjusts budgeted revenues and expenditures by $5,000 to reflect the additional Volunteer Older Citizen Action League (VOCAL) grant funds awarded to the County from Corning Inc. to support the short- term meal program. This program started July 1, 2017 and recently won a National Association of Counties (NACo) award. The $5,000 will provide an additional 1,796 meals and serve approximately 59 more older adults with a nutritious meal during a time of medical recovery. The intent of the short-term program is to provide additional support for older adults who have been recently hospitalized or discharged from a rehab stay. Eligible participants can be on the program for two to eight weeks and will receive a nutritious meal delivered by volunteers, nutrition counseling, and social work services. The goal of the program is to improve recovery time, prevent readmission, and help the individual get back to their normal active lifestyle. There is no required County match. Board of Commissioners - October 1, 2018 ITEM: 5 - 1 - 1 BA 19 -004 budgets additional grant funds received from Senior's Health Insurance Information Program (SHIIP) in the amount of $1,480. The funds will be used for additional hours for one existing County position to assist with SHIIP appointment scheduling, required data entry, and SHHP counselor certification. These additional hours are contingent on the Senior Resource Center receiving these funds next year. If the funds are not received, the employee's hours will return back to their previous hours. No County match is required. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -001, 19 -002 & 19 -004 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 1 - 2 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Provide health/ wellness education, programs, and services Understand / act on citizen needs Fund: General Department: Senior Resource Center Expenditure: Decrease Increase Total BA 19 -021 HCCBG $ 120,126 $ 120,126 Total $ - $ 120,12j][$ 120,126 Revenue: Decrease Increase Total BA 19 -021 HCCBG $ 120,126 $ 120,126 Total $ - $ 120,12j][$ 120,126 Prior to Actions Total if Actions Today Taken Departmental Budget $ 2,577 527 $ 2,697,6531 Section 2: Explanation BA 19 -021 budgets an additional allocation of $120,126 from the Home and Community Care Block Grant ( HCCBG). The HCCBG Advisory Committee has recommended increasing the HCCBG allocation and expanding services in all service categories: Home Delivered Meals, Congregate Nutrition, Information & Option Counseling (Case Management), Senior Center Operations/Wellness programs, In Home Aide, Adult Day Care and Health, Medical Transportation, and General Transportation. Congregate Nutrition services and Senior Center Operations/Wellness programs will experience the most expanded services from the new allocation. The increase in funding will allow the Congregate Nutrition services to provide more meals. The Senior Center Operation/Wellness programs will be able to increase their evidence based wellness programs. If the funding in future years is not received, the Senior Resource Center will reduce services back to the original level. The existing adopted budget will meet the required match. Due to requirements of federal and state funding, the additional allocation must be used to supplement current County programs and cannot be used to supplant General Fund appropriations. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -021 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 2 - 1 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Provide health / wellness education, programs, and services Fund: General Department: Social Services (DSS) Expenditure. Decrease Increase Total BA 19 -005 Crisis Intervention Program (CIP) $ 166,034 $ 166,034 BA 19 -006 CFPUA Assistance $ 7,474 $ 7,474 BA 19 -011 Duke Endowment Contribution $ 420,000 $ 420,000 BA 19 -012 Adoption Promotion Program Funds $ 226,200 $ 226,200 Total $ - $ 8]9,708 $ 819,708 Revenue: Decrease Increase Total BA 19 -005 Crisis Intervention Program CIP $ 166,034 $ 166,034 BA 19 -006 CFPUA Assistance $ 7,474 $ 7,474 BA 19 -011 Duke Endowment Contribution $ 420,000 $ 420,000 BA 19 -012 Adoption Promotion Program Funds $ 226,200 $ 226,200 Total 1 $ - 1 $ 819,708 $ 819,708 Prior to Actions Total if Actions Today Taken Departmental Budget $ 34,512,985 $ 35,332,6 Section 2: Explanation BA 19 -005 budgets an additional allocation received for the energy assistance program. This program assists low income persons with a heating or cooling related crisis. The CIP program is part of the low income home energy assistance program block grant. Households apply for the benefits at their local social services agency. Each county receives an allocation to fund the CIP program based on the poverty level in the county, and the county food and nutrition services caseload numbers. Counties have the option to set an annual minimum allowable assistance amount up to a maximum of $600. Payment amounts vary based on the crisis and the amount needed to alleviate the energy crisis. The amount budgeted is based on new estimates from the state. It is estimated that the County will be able to assist approximately 276 additional individuals with this increased allocation. BA 19 -006 budgets funds received via payroll deduction or personal contributions from employees at Cape Fear Public Utility Authority ( CFPUA) and other community partners for the CFPUA Assistance Program. The program is 100 percent funded by CFPUA employees and community partner contributions along with contributions from the city and County. The maximum benefit per eligible household is $500 per state fiscal year. These funds may not be used for deposits. Eligibility is based on need and funds available. Funds remaining at the end of the fiscal year are carried forward to the next fiscal year. Board of Commissioners - October 1, 2018 ITEM: 5 - 3 - 1 BA 19 -011 budgets additional funds provided by Duke Endowment for a project collaboration between New Hanover County DSS and SAS Institute, Inc., our analytics partner, that has resulted in the development of a solution that integrates key sources of information about children in the County's care and leverages advanced analytics techniques to perform risk scoring and relationship link analysis for County cases. New Hanover County DSS is working to improve child welfare safety outcomes by developing and operationalizing an automated risk scoring and alerting system that will focus attention on the highest risk situations for all child welfare open cases. The goal is to provide social workers with a tool that alerts them to potential situations of risk for children. In addition, the project makes use of internal data to give a visualization of past and current cases on a time line that allows the social worker to quickly gain a better understanding of the history of their current cases. Social workers will have the ability to see the chronicity risk score of the perpetrators, which assists them in their understanding of the associated risk and aid. This process, in turn, will assist social workers in enhanced case assessment and planning with the goal of increasing successful and safe permanence. BA 19 -012 budgets funds received from the North Carolina Department of Health and Human Services ( NCDHHS) to be used to enhance the Adoption Promotion and Support Services program. These funds were awarded to New Hanover County after a formal application was made by the County on July 3, 2018, and a review of adoptions was completed by a team of NCDHHS staff and outside reviewers. This team assessed and scored the adoption records for the months of July 2017 through June 2018. There were 24 successful adoptions that were eligible for consideration for the incentive funds during this time frame. The department was awarded from $6,000 to $12,000 for each successful adoption depending on various factors. Due to New Hanover County's high rating in successful adoptions, these funds were awarded to the County. This money will be reinvested into the foster and adoption programs for recruitment and retention of foster and adoptive parents. No County match is required. This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -005, 19 -006, 19 -011 & 19 -012 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 3 - 2 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety / crime prevention Fund: Federal Forfeited Property Department: Sheriffs Office Expenditure: Decrease Increase Total BA19 -013 Supplies $ 5,000 $ 5,000 BA19 -013 Training & Travel $ 5,000 $ 5,000 BA19 -013 Capital Outlay Equipment $ - $ 105,807 $ 105,807 Total $ - $ 115,807 1 $ 115,807 Revenue: Decrease Increase Total BA19 -013 Federal Forfeited Property $ 114,972 $ 114,972 BA19 -013 Interest Earnings $ 835 $ 835 Total $ - $ 115,807 1 $ 115,807 Prior to Actions Total if Actions Todav Taken Federal Forfeited Property Fund Budget Is 156,691 1 1$ 272,498 Section 2: Explanation BA19 -013 budgets Federal Forfeited Property receipts of 5/22, 5130, 6/20, 8/14, and 9/24/2018, auction proceeds, and interest earnings from February 2018 through June 2018. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -013 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 4 - 1 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety / crime prevention Fund: Controlled Substance Tax Department: Sheriffs Office Expenditure: Decrease Increase Total BA 19 -014 Supplies $ 19,303 $ 19,303 BA 19 -014 Travel $ 23,171 $ 23,171 Total $ - $ 42,47411 $ 42,474 Total $ - $ 42,474Q $ 42,474 Revenue: Decrease Increase Total BA 19 -014 Controlled Substance Tax $ 42,220 $ 42,220 BA 19 -014 Interest Earnings $ 254 $ 254 Total $ - $ 42,47411 $ 42,474 Prior to Actions Total if Actions Today Taken Controlled Substance Tax Fund Budget $ 14,887 Is 57,361 Section 2: Explanation BA 19 -014 budgets Controlled Substance Tax receipts of 5/16/18, 6/19/18, 7/18/18, 8/21/18 and auction proceeds. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -014 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 5 - 1 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety / crime prevention Fund: General Department: Sheriffs Office Expenditure. Decrease Increase Total BA 19 -015 Advertising $ 2,5001 $ 2,500 BA 19 -018 Capital Outlay -Motor Vehicle $ 50,000 $ 50,000 BA 19 -019 Capital Outlay - Building $ 21,000 $ 21,000 Total $ - $ 73,500 $ 73,500 Revenue: Decrease Increase Total BA 19 -015 Community Services Escrow $ 2,500 $ 2,500 BA 19 -018 ABC Fees $ 50,000 $ 50,000 BA 19 -019 Animal Services Trust $ 21,000 $ 21,000 Total $ - $ 73,500 $ 73,500 Prior to Actions Total if Actions Todav Taken Departmental Budget $ 52,089,819 1 $ 52,16 319 Section 2: Explanation BA 19 -015 budgets a donation received in the amount of $2,500 from Atlantic Marine for the purpose of Marine Public Service Announcements regarding boating safety. BA19 -018 budgets additional funds received from ABC Board for two replacement vehicles. BA19 -019 budgets funds from the Animal Services escrow account for the construction of a cat adoption area. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -015, 19 -018 & 19 -019 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 6 - 1 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Productive Strategic Partnerships Strategic Objective(s): Collaborate on service delivery/ reduce duplication of services Fund: Environmental Management Department: Environmental Management Expenditure: Decrease Increase Total BA 19 -016 Community Waste Reduction & Recycling $ 45,000 $ 45,000 BA 19 -016 Appropriated Fund Balance $ 15,000 $ 15,000 Total $ - 1 $ 45,000 j $ 45,000 Revenue: Decrease Increase Total BA 19 -016 Community Waste Reduction & Recycling $ 30,000 $ 30,000 BA 19 -016 Appropriated Fund Balance $ 15,000 $ 15,000 Total 1 $ 45,qWjj $ 45,000 Prior to Actions Total if Actions Today Taken Departmental Budget $ 23,948,953 $ 23,993,95 Appropriated Fund Balance $ 1,594,661 $ 1,609,6 Section 2: Explanation BA 19 -016 accepts grant funding to place additional recycling containers on Cape Fear Community College campuses. This effort is in collaboration with the Cape Fear Community College Sustainability Committee. A $15,000 match will come from appropriated fund balance in the Environmental Management Fund. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -016 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 7 - 1 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Provide health / wellness education, programs, and services Fund: General Department: Health Department Expenditure: Decrease Increase Total BA 19 -017 Local Bioterrorism $ 51,770 $ 51,770 Total $ - 1 $ 51,770 $ 51,770 Revenue: Decrease Increase Total BA 19 -017 Local Bioterrorism $ 51,770 $ 51,770 Total $ - $ 51,770 Es --51,770 Prior to Actions Today Departmental Budget $ 15,234,361 Total if Actions Taken $ 15,286,131 Section 2: Explanation BA 19 -017 budgets additional funds received from the North Carolina Department of Health and Human Services (NCDHHS) Public Health Preparedness and Response Branch to support public health emergency efforts. Funds are used to enhance all hazards planning and direction, coordination and assessment, surveillance and detection capacities, risk communication, health information dissemination, and education and training. This budget increase allocates the full award for FY2018 -2019. Net change of this budget amendment will be an increase in the amount of $51,770. No County match is required. No new positions are being requested. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -017 amending the annual budget ordinance for the fiscal year ending June 30, 2018, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 8 - 1 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Support programs to improve educational performance Fund: General Department: Museum Expenditure: Decrease Increase 11 Total BA 19-020 Cape Fear Museum Associates Grant $ 10,642 $ 10,642 Total $ - $ 10,642 $ 10,642 Revenue: Decrease Increase 11 Total BA 19-020 Cape Fear Museum Associates Grant $ 10,642 $ 10,642 Total $ - $ 10,642 $ 10,642 Prior to Actions Total if Actions Todav Taken Departmental Budget $ 1,109,165 $ 1,119,807 Section 2: Explanation BA 19-020 budgets grant funds received from the Cape Fear Museum Associates, Inc. (CFMA) in the amount of $10,642. Cape Fear Museum Associates, Inc. received the funds from the NC Science Museum Grant program. The funds will be used for additional hours for three existing, temporary positions to provide Science, Technology, Engineering, and Math (STEM) programs and education. These additional hours will not continue if additional funding is not secured in the future. No County match is required. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment(s) 19 -020 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 5 - 9 - 1 NEW HANOVER COUNTY BOARD OF COM IISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 13CINXI-K-11 DEPARTIVIFNE Finance PRESEVMt(S): Lisa Wurtzbacher, Chief Financial Officer CONTACT(S): Lisa Wurtzbacher and Allison Snell, Tax Administrator SUBJECT: Approval of Waiver Of Late Filing and Payment Penalties for Room Occupancy Taxes and Non - Sufficient Funds (NSF) Fees for Tax Payments I a N 10 Wili►l lu M :�•ii Hurricane Florence made landfall in New Hanover County on September 14, 2018 and brought an unprecedented amount of rainfall and flooding to the County. It caused disruption to businesses and mail service, damage to businesses and homes which include various lodging facilities, and caused outages to internet and online services. Room occupancy tax for the month of August was due on September 20, 2018. The finance department has received numerous calls from short term rental lodging facilities, who have noted that, due to the storm and outage of power, internet and/or mail service, they were unable to file their August listing by September 20, 2018. We estimate approximately 600 known properties had not filed their room occupancy taxes as of September 20, 2018. Due to the impacts of Hurricane Florence on our community, staff is requesting the Board of County Commissioners waive the late filing and payment penalties for the month September. Further, tax payments were received by the tax department that were not able to be processed during Hurricane Florence due to offices being closed and mail being delayed. Due to the hardships faced by many of our residents, staff is requesting a waiver of any NSF fees for tax payments postmarked between September 6, 2018 and September 21, 2018. STRATEGIC PLAN ALIGNINIENE I :7 9:K17►L I►\ I y►`I 17 Di , 1 [1 7:7 9 "/1119:y111' 1_��I I [17►�.`1a Recommend the Board waive late filing and payment room occupancy tax penalties for the month of September and waive NSF fees for tax payments postmarked between September 6, 2018 through September 21, 2018. COUNTY MANA(WS CONVENTS AND RECOMMENDATIONS: (only Manager) Recommend approval. CONMSSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 6 NEW HANOVER COUNTY BOARD OF COM IISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 DEPARMMENr- Finance PRESEVMt(S): Lisa Wurtzbacher, Chief Financial Officer CONUCT(S): Lisa Wurtzbacher SUBJECT: Consideration of Hurricane Florence Budget Amendment BRIEF SUNP ARY: As a result of Hurricane Florence, the Board of County Commissioners (Board) adopted a Proclamation of State of Emergency on September 10, 2018 and activated the Emergency Operations Center. Many efforts were undertaken to serve the citizens of New Hanover County before, during, and after the storm: • On September 11, 2018, the County partnered with Wave Transit to transfer residents to an inland shelter in Wake County in addition to opening one local shelter. On September 12, 2018, remaining County public shelters were opened. County staff managed shelters until September 21, 2018 at 7pm when the American Red Cross took over operations. • Public safety first responder teams performed rescues from flooded vehicles and houses in New Hanover County and transported those displaced to shelters. • Three Point of Distribution (POD) sites were coordinated across the County in partnership with FEMA, Civil Air Patrol and volunteers from GE to allow the state to distribute food and water to residents in need. These sites opened on September 18, 2018. • A `donations hub" was established September 21, 2018 to facilitate ways for individuals and organizations to donate supplies and volunteers to assist in hurricane recovery efforts in our community. • The County set up a base camp to house National Guard troops, Urban Search and Rescue teams in addition to other outside agencies assisting the County with this disaster. After these resources were no longer needed, this base camp was reconfigured to be the Community Recovery Resource Center and opened as such on September 28, 2018 to house the administration of Disaster Supplemental Nutrition Assistance Program benefits, FEMA Disaster Recover Center, Supply Distribution Center and multi- agency resources. • A satellite Building Safety Office was established in Carolina Beach on September 24, 2018 and permit fees were waived for storm related damage. • Free drinking water test kits were made available to the public on September 24, 2018. • Debris pickup began on September 24, 2018 for vegetative debris and construction debris caused by the storm. Throughout the event, employees were utilized in various positions, such as working at the JIC and Emergency Operations Center, emergency shelters, point of delivery sites and base camp. In addition, Sheriff and Fire Services Department provided public safety and rescue. Over 80% of the County's employees worked this event in some function. Recovery efforts are still being performed and the full cost of salaries are not known at this time. Damages to County facilities include the Historic Courthouse, 421 Fire Station, Government Center, Judicial Building, 320 Chestnut, Museum, EOC /911, Airlie Cottage Offices, and the SO floor of the Board of Commissioners - October 1, 2018 ITEM: 7 BellSouth building as well as downed trees and debris at our various park sites. The estimated damage to these buildings is still being assessed as quotes for repairs are being obtained. The adoption of BA 19 -022 is requested to cover estimated costs of the hurricane response, recovery, and repairs in the amount of $6,522,000, $13,418,000, and $122,000 for general fund expenses, environmental management fund expenses and fire services fund expenses, respectively. The environmental management fund does not currently have an amount of fund balance adequate to cover the full amount its expenses. As such we are requesting that a transfer to the environmental management fund from the general fund in the amount of $13,418,000 be approved as well. Appropriated fund balance will be increased to cover all estimated expenses as the amount of disaster assistance to the County from FEMA, the State of North Carolina and/or other grants is not currently known. Using general fund appropriated fund balance of $19,940,000, which includes the general fund expenses and the transfer to the environmental fund, will decrease the County's fund balance percentage by approximately 6.7 %. However, we do expect the majority of the expenses incurred through this event to be reimbursed through disaster assistance. As not all costs are known or incurred to date, this budget amendment is only an estimate of costs known to date and actual costs will vary from this estimate. An additional budget amendment will be brought to the Board once all costs are known and incurred. STRATEGIC PLAN ALIC2VI MW- RECOAINIMED MOTION AND REQUESTED ACTIOISS: Approve budget amendment 19 -022. ATTACTFUENIS: Budget Amendment 19 -022 COUNTY MANAGHUS COWENTS AND RECONIlV DOATIONS: (only Manager) Recommend approval. C0NMSSI0NERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 7 AGENDA: October 1, 2018 NEW HANOVER COUNTY BOARD OF COMMISSIONERS AN ORDINANCE AMENDING THE FISCAL YEAR 2019 BUDGET BE IT ORDAINED by the Board of County Commissioners of New Hanover County, North Carolina, that the following Budget Amendment(s) be made to the annual budget ordinance for the fiscal year ending June 30, 2019. Section 1: Details of Budget Amendment Strategic Focus Area: Superior Public Health, Safety and Education Strategic Objective(s): Increase public safety / crime prevention Fund: General Department: Emergency Management - Hurricane Expenditure: Decrease Increase Total 19-022 Hurricane Florence $ 6,522,000 $ 6,522,000 19 -022 Transfer to Environmental Mgt Fund $ - $ 13,418,000 $ 13,418,000 Total $ - $ 19,940,000 1 $ 19,940,000 Revenue: Decrease Increase 11 Total 19 -022 Appropriated Fund Balance $ 19,940,000 $ 19,940,000 Total $ - $ 19,940,000 $ 19,940,000 Prior to Actions Today Departmental Budget $ - Appropriated Gen Fund Balance $ 9,456,713 Fund: Fire Services Special Revenue Fund Department: Fire Services - Hurricane Total if Actions Taken $ 6,522,000 $ 29,396,713 Expenditure: Decrease Increase I Total 19 -022 Hurricane Florence $ 122,000 $ 122,000 Total $ - $ 122,000 $ 122,000 Revenue: Decrease Increase Total 19 -022 Appropriated Fund Balance $ 122,000 $ 122,000 Total $ - $ 122,000 $ 122,000 Departmental Budget Appropriated Fire Fund Balance Prior to Actions Today $ - $ 31,514 Fund: Environmental Management Enterprise Fund Department: Environmental Management - Hurricanes Total if Actions Taken $ 122,000 $ 153,514 Expenditure: Decrease Increase Total 19 -022- Hurricane Florence $ 13,418,000 $ 13,418,000 Total $ - $ 13,418,000 $ 13,418,000 Revenue: Decrease increase 11 Total 19 -022 Transfer in from General Fund $ 13,418,000 $ 13,418,000 Total $ - $ 13,418,000 $ 13,418,000 Board of Commissioners - October 1, 2018 ITEM: 7 - 1 - 1 Prior to Actions Total if Actions Today Taken Departmental Budget $ - 1 $ 13,418,000 Appropriated EM Fund Balance $ 1,594,66] $ 1,594,661501 Section 2: Explanation BA 19 -022 is requested to appropriate Fund Balance for Hurricane Florence related expenditures. The Board adopted a Proclamation of State of Emergency on September 10, 2018. Following this proclamation, the Joint Information Center (JIC), Emergency Operations Center (EOC) and shelters were activated. On September 24, 2018, Environmental Management began collecting curbside vegetative yard debris in the unincorporated areas of the County. The County is eligible to apply to the Federal Emergency Management Agency (FEMA) and the N.C. Division of Emergency Management for public assistance. The amount of reimbursement is not known at this time. The General Fund Appropriated Fund balance is being increased by $19,940,000 and the Fire Services Appropriated Fund balance is being increased by $122,000. Section 3: Documentation of Adoption This ordinance shall be effective upon its adoption. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of New Hanover County, North Carolina, that the Ordinance for Budget Amendment 19 -022 amending the annual budget ordinance for the fiscal year ending June 30, 2019, is adopted. Adopted, this 1 st day of October, 2018. (SEAL) Woody White, Chairman ATTEST: Kymberleigh G. Crowell, Clerk to the Board Board of Commissioners - October 1, 2018 ITEM: 7 - 1 - 2 NEW HANOVER COUNTY BOARD OF COM IISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 DEPARTMENT- Strategy PRESENIER(S): Jennifer Rigby, Strategy and Policy Coordinator CONTACT(S): Chris Coudriet,County Manager; Jennifer Rigby, Strategy and Policy Coordinator SUBJECT: Consideration of Project Grace Request for Proposals BRIEF SUNP ARY: This item was originally scheduled to be heard at the September board meeting. As directed by the Board of County Commissioners, New Hanover County staff released a Request for Qualifications for interested development teams to submit their statements of qualifications related to the development of Project Grace. In June, staff received two statements of qualifications. An evaluation team including key staff members, a representative from the City of Wilmington, and Wilmington Development Inc. reviewed each of these statements of qualifications and have determined that both teams met the qualification requirements outlined in the RFQ solicitation. Consistent with our process, staff prepared a Request for Proposals for the development teams to submit full proposals for the development of Project Grace. The evaluation team recommends moving forward with the process by inviting each development team to submit a full proposal by December 14, 2018 for further evaluation. A complete copy of the statements of qualifications and the Request for Proposals can be found on our website at https: / /www.nhcgov.com/administration /budget /project - grace/ or hard copies are available in the Clerk to the Board's Office at 230 Government Center Drive, Suite 175. STRATEGIC PLAN ALIQNM NE Intelligent Growth and Economic Development • Enhance and add recreational, cultural and enrichment amenities • Deliver value for taxpayer money RECOMNW�DED MOTION AND REQUESTED ACTIONS: Approve the evaluation team's recommendation and invite the Zimmer Development Corporation Team and the NSV (New South Ventures) & Armada Hoffler Team to submit full proposals for Project Grace. ATTACHMENTS: BOCC Memo COUNTY MANAGOVS CONWI NIS AND RECONIlVIFNDATIONS: (only Manager) Board of Commissioners - October 1, 2018 ITEM: 8 Recommend approval. CONAIISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 8 NTV �o zl Q 2 In y 'p O NEW HANOVER COUNTY OFFICE OF STRATEGY 230 Government Center Drive, Suite 191, Wilmington, NC 28403 P:(910)798-7184 I F:(910)798-7277 I NHCgov.com L)Sf1E ° "" Beth Schrader, Chief Strategy Officer Memorandum To: Board of County Commissioners From: Jennifer Rigby, Strategy and Policy Coordinator Date: September 4, 2018 Re: Project Grace Request for Proposals In June, the Project Grace evaluation team received statements of qualifications for a Public Private Development including a downtown library, Cape Fear Museum, parking structure, and private investment on the downtown block bordered by Chestnut Street, 3rd Street, Grace Street, and 2nd Street. The Statement of Qualifications is the first step in a two -step solicitation process. The purpose of this step is to pre - qualify development teams that meet the qualification standards the Board of County Commissioners identified last fall. The second phase, the Request for Proposals, is designed to give the development teams an opportunity to share a detailed development proposal. An evaluation team including key county staff members, a City of Wilmington representative, and a representative from Wilmington Downtown Inc. reviewed statements of qualifications from two development teams: the Zimmer Development Corporation, Little Architecture, Montieth Construction, and Vine Architecture development team, and the New South Ventures (NSV) and Armada Hoffler development team. The evaluation team unanimously determined that both teams met the qualifications outlined in the statement of qualifications solicitation. The evaluation team then worked directly with Benchmark Planning, Inc. to prepare a full Request for Proposals. The proposal requirements include the following: • Project Vision and Description • Development Phasing and Schedule • Development Team and Qualifications • Financial Offer and Deal Structure (Term Sheet) • Display Materials for Public Comment • Confidentiality (NCGS 66 and 132) Board of Commissioners - October 1, 2018 ITEM: 8 - 1 - 1 Proposals will be due to the county on December 14t ". Once received, the evaluation team will engage an independent financial consultant to conduct an analysis of the financial terms outlined in each proposal. The evaluation team will consider the following criteria regarding each proposal: • Financial Offer and Terms (Evaluation Weight 35 %) • Redevelopment Approach (Evaluation Weight 30 %) • Financial Soundness and Capability (Evaluation Weight 20 %) • Relevant Experience & Qualification (Evaluation Weight 10 %) • Interview (Evaluation Weight 5 %) Additionally, staff will meet with Library and Museum Advisory Boards and hold public input sessions in late January 2019. This information will be collected and presented to the Board of Commissioners for deliberation in February 2019. Board of Commissioners - October 1, 2018 ITEM: 8 - 1 - 2 NEW HANOVER COUNTY BOARD OF COM IISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 DEPARMVIENE Planning PRESEVMgS): Brad Schuler, Current Planner (Planning Board Rep: Allen Pope) CONrACT(S): Brad Schuler; Wayne Clark, Planning & Land Use Director SUBJECT. Public Hearing Rezoning Request (Z18 -13) — Request by Bayshore Estates, Inc., Property Owner, to Rezone Approximately 2.66 Acres of Land Located in the 7900 Block of Market Street from B -2, Highway Business District, and R -15, Residential District, to O &I, Office and Institutional District BRIEF SUMMARY: Bayshore Estates, Inc. is seeking to rezone 2.66 acres of land located in the 7900 block of Market Street from B -2 & R -15 to O &I. Because this is a general map amendment and not a conditional rezoning, uses that would be allowed on the property are those allowed by right or by Special Use Permit in the O &I district based on the Table of Permitted Uses in the Zoning Ordinance. Uses permitted in the O &I district generally include a variety of professional offices, and medical, educational, and religious related uses. Staff has provided preliminary comments on a conceptual, non - binding site plan proposing to construct an early education facility (pre- school) on the property. Traffic impacts are analyzed at the time a development is proposed. Any use that exceeds 100 AM or PM peak hour trips will be required to have an approved Traffic Impact Analysis (TIA) prior to development. Even if a TIA is not required, improvements may be required when any proposed use is reviewed by NCDOT during the driveway permitting process. The 2016 Comprehensive Plan classifies the property as Community Mixed Use. This place type focuses on small - scale, compact, mixed use development patterns that serve all modes of travel and act as an attractor for county residents and visitors. Types of appropriate uses include office, retail, mixed use, recreational, commercial, institutional, and multi - family and single - family residential. The proposed O &I rezoning is generallyCONSISTENT with this place type because it allows the types of office, civic, and residential uses recommended in the Comprehensive Plan and is identified as a typical zoning category for the Community Mixed Use place type. The Planning Board considered this application at their September 6, 2018 meeting. The Board discussed potential impacts the proposal would have on the adjacent residential neighborhood, including traffic and exterior lighting. The applicant presented a concept plan for an early education facility which is one of the uses permitted in the proposed O &I district. One neighbor spoke in opposition, citing concerns regarding noise, light, and traffic impacts. The Planning Board recommended approval (7 -0) finding that the application is: 1. Consistent with the purposes and intent of the 2016 Comprehensive Plan because the O &I zoning Board of Commissioners - October 1, 2018 ITEM: 9 district allows for the types of uses recommended by the Comprehensive Plan for this area, and is identified as a typical zoning category for the Community Mixed Use place type. 2. Reasonable andin the public interest because the proposal is immediately adjacent to existing commercial and office uses and will provide protection for the adjacent residential areas through the site design requirements of the Zoning Ordinance. U1.Z111 re, [N�W.100M0001uI DIN a Intelligent Growth and Economic Development • Attract and retain new and expanding businesses • Implement plans for land use, economic development, infrastructure and environmental programs • Understand and act on citizen needs RECON M ENDED MOTION AND REQUESTED ACTIONS: Staff recommends approval of the application as stated in the Planning Board's action. Staff concurs with the Planning Board's statements that the application is consistent with the Comprehensive Plan and is reasonable and in the public interest, and with the recommended conditions. Staff suggests the following motion: Motion to approve, affirming the Planning Board's statements that the application is consistent with the Comprehensive Plan and is reasonable and in the public interest. ATTACIIMNNIS: Z18 -13 Script BOC Z18 -13 Staff Summary BOC Z18 -13 Neighboring Properties Map Z18 -13 Zoning Map Z18 -13 FLUM Z18 -13 Future Land Use Map Applicant Materials Cover Page Z18 -13 Application Package COUNTY MANA, �S CONWINTS AND RECONPAP- RATIONS: (only Manager) Recommend approval, affirming the Planning Board's statements that the application is consistent with the Comprehensive Plan and is reasonable and in the public interest. COMMISSIONERS' ACTIONS: Approved 5 -0. Board of Commissioners - October 1, 2018 ITEM: 9 SCRIPT for Zoning Map Amendment Application (Z18 -13) Request by Bayshore Estates, Inc, property owner, to rezone approximately 2.66 acres of land located in the 7900 block of Market Street from B -2, Highway Business District, and R -15, Residential District, to O &I, Office and Institutional District. 1. This is a public hearing. We will hear a presentation from staff. Then the applicant and any opponents will each be allowed 15 minutes for their presentation and additional 5 minutes for rebuttal. 2. Conduct He a. b. C. d. e. wring, as follows: Staff presentation Applicant' s presentation (up to 15 minutes) Opponent's presentation (up to 15 minutes) Applicant's rebuttal (up to 5 minutes) Opponent's rebuttal (up to 5 minutes) 3. Close the public hearing 4. Board discussion 5. Vote on the application. The motion should include a statement saying how the change is, or is not, consistent with the land use plan and why it is, or is not, reasonable and in the public interest. Staff Suggested Motion: Motion to approve, affirming the Planning Boards statements that the application is consistent with the Comprehensive Plan and is reasonable and in the public interest. Alternative Motion for Approval /Denial: Motion to [Approve /Deny], as the Board finds that this request for a zoning map amendment of approximately 2.66 acres from the B -2 and R -15 district, to a 0&1 district, as described is: 1. [Consistent /Not consistent] with the purposes and intent of the 2016 Comprehensive Plan because [Describe elements of controlling land use plans and how the amendment is or is not consistent]. 2. [Reasonable /Not reasonable] and [in the public interest /not in the public interest] because [Briefly explain why. Factors may include public health and safety, character of the area and relationship of uses, applicable plans, or balancing benefits and detrimentsl. STAFF SUMMARY FOR Z18 -13 ZONING MAP AMENDMENT APPLICATION APPLICATION SUMMARY Case Number: Z18 -13 Request: Zoning Map amendment to rezone 2.66 acres from B -2 and R -15 to 0&1 Applicant: Property Owner(s): Bayshore Estates, Inc. Bayshore Estates, Inc. Location: Acreage: 7900 Block of Market Street 2.66 acres PID(s): Comp Plan Place Type: R03600- 005 - 020 -000 Community Mixed Use Existing Land Use: Proposed Land Use: Undeveloped The property would be allowed to be developed in accordance with the 0&1 district Current Zoning: Proposed Zoning: B -2 & R -15 0&1 Zoning i �F�oFhh Q�! Nc: ♦(CZD) B -2 a � (CUD) B'2 �Ir.'A Z18 -13 I Hanover County, NC SURROUNDING AREA LAND USE ZONING North Oak Grove Baptist Church, General Office Uses R -15, 0&1 East Single - Family Residential R -15 South Marsh Oaks Clubhouse, Undeveloped R -15, B -2 West Porters Neck Tire & Auto, Liberty Tavern B -2 Z18 -13 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 1 Page 1 of 8 ZONING HISTORY July 6, 1971 Initially zoned R -15 (Area 5) June 19, 1978 A portion of the property was rezoned to B -2 (Z -41). COMMUNITY SERVICES Water /Sewer Water and sewer services are available through CFPUA Fire Protection New Hanover County Fire Services, New Hanover County Northern Fire District, New Hanover County Station Ogden Schools Ogden Elementary, Eaton Elementary, Trask Middle, and Laney High schools Recreation Ogden Park CONSERVATION, HISTORIC, & ARCHAEOLOGICAL RESOURCES Conservation No known conservation resources Historic No known historic resources Archaeological No known archaeological resources ZONING ORDINANCE CONSIDERATIONS • Because this is a general map amendment and not a conditional rezoning, uses that would be allowed on the property are those allowed by right or by Special Use Permit in the 0&1 district based on the Table of Permitted Uses in the Zoning Ordinance. Uses permitted in the 0&1 district generally include a variety of professional and medical offices, and educational and religious related uses. • Staff has provided preliminary comments on a conceptual, non - binding site plan proposing to construct an early education facility (pre - school) on the property. Z18 -13 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 2 Page 2 of 8 • A portion of the property is located within a Special Highway Overlay District (SHOD) that extends 500' from the right -of -way of Market Street. Areas of parcels within the SHOD are subject to additional regulations for site design per Section 55.4 of the Zoning Ordinance, including a minimum building setback of 100' from the property line along Market Street and a 25' setback from all other property lines, limitation on signage to b' in height and 75 sq. ft. in area, and a 50% lot coverage limit for buildings. • Development within the proposed 0&1 zoning district would require additional building setbacks and landscaping buffers along the adjacent R -15 zoned property. Specifically: • The building setback required along the side property lines adjacent to the R -15 zoning would be a minimum of 25' or 2.75 x Building Height, whichever is greater. The side setback would be 20' along the northern property line adjacent to the Oak Grove Baptist Church, as the church is a non - residential use. • The building setback requirement increases along rear property lines adjacent to the R -15 zoning to a minimum of 30' or 3.73 x Building Height, whichever is greater. • Landscaping buffers would be required between the development and the residential properties. The buffers must be at minimum 20' in width and provide 100% opacity. • In addition, all lights must be shielded in a manner so that light from the fixture does not directly radiate into adjacent property. TRANSPORTATION • Access is provided to the subject property by Market Street (US BUS 17) and Marsh Oaks Drive (SR 2734). • Traffic impacts are analyzed at the time a development is proposed. Any use that exceeds 100 AM or PM peak hour trips will be required to have an approved Traffic Impact Analysis (TIA) prior to development. Even if a TIA is not required, improvements may be required when any proposed use is reviewed by NCDOT during the driveway permitting process. Traffic Counts — October 2017 Road Location Volume Capacity V/C Market Street 8000 Block 41,474 43,700 0.95 Z18 -13 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 3 Page 3of8 Nearby Planned Transportation Improvements and Traffic Impact Analyses Traffic Impact Analyses srePHeNSCHURCH i 1 Mile Radius Approved���� • + 1 _ 0 Under Review � P�sNTR7 L �� � Oak andina Under Draft TIA Approved .y � � of ►o�°� •� � `4` 01,0 �y +`' � �`�C',� � � h� 4���s Bailey Shoppes on Market �`'° SHACK4EF.OND TIA Approved•• } COG 0h- 5AN . STIP Project Z18 -13 �p U -4751 5 `� ' cpo� 10 a R �YS fa Aldt .m TIA Approved. Fo 4 rP ~�►.�fi� STIP Project `F opt U- 4902D Aberlei h Shores Phase m 2hr� TIA Approved City of Wilmington 1 Wave Bus Stop 4,� s •�.++.�� STIP Project 1 Miles "t ", 0 0.25 0.5 Greenway Plan Recommendations ■� Bicycle Lane - Greenway - Sharrow Nearby Traffic Impact Analyses: Traffic Impact Analyses are completed in accordance with the WMPO and NCDOT standards. Approved analyses must be re- examined by NCDOT if the proposed development is not completed by the build out date established within the TIA. Z18 -13 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 4 Page 4 of 8 Proposed Land Use /Intensity TIA Status Development Expansion 2. Oak Landing • 4,800 sf of Office Shopping Center • 6,600 sf of Shopping Center • Approved February 20, 1. Bailey Shoppes on • 1,200 sf of Fast Food 2018 Market Restaurant with Drive -Thru . 2018 Build Out Year • 2,400 sf of High- Turnover The TIA required improvements be completed at certain intersections in the area. The notable Restaurant • Installation of a westbound left turn lane on Porters Neck Road to a site access. This The TIA required improvements be completed at certain intersections in the area. The notable improvements consisted of: • Installation of a southbound right -turn lane from Bump Along Road to Mendenhall Drive • Installation of a traffic signal at a future u -turn movement to be located approximately 800 feet south of Alexander Road Nearby Proposed Developments included within the TIA: • Aldi at Marsh Oaks • Amberleigh Shores Phase 2 Development Status: No construction has started at this time. Z18 -1 3 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 5 Page 5 of 8 • 4,100 sf Harris Teeter Expansion 2. Oak Landing • Outparcel 4: 16,000 sf Shopping Center Office /Restaurant • Approved May 15, 2017 0 Outparcel 5: 10,000 sf Retail /Restaurant • 10 fuel pump stations The TIA required improvements be completed at certain intersections in the area. The notable improvements consisted of: • Installation of a westbound left turn lane on Porters Neck Road to a site access. This improvement must be installed in accordance with NCDOT's standards prior to a certificate of occupancy being issued for the fuel pumps or outparcel developments. Nearby Proposed Developments included within the TIA: • None Development Status: The fuel pumps and one outparcel are under construction. Z18 -1 3 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 5 Page 5 of 8 3. Aldi at Marsh Oaks • 18,900 square foot discount • Approved July b, 2016 — Phase 2 supermarket 2016 The TIA required improvements be completed at certain intersections in the area. The major improvements consisted of: • Installation of an eastbound right turn lane on Marsh Oaks Drive to a site access Per NCDOT, the improvements required at this time have been installed in accordance with their standards. Nearby Proposed Developments included within the TIA: • US 17 retail — Walmart Shopping Center (Bayshore Commons) - accounted for in annual growth rate Development Status: Completed 4. Amberleigh Shores • TIA Approved November 3, — Phase 2 • 288 apartment units 2016 • 2018 Build Out Year The TIA required improvements be completed at certain intersections in the area. The major improvements consist of: • Installation of a southbound left turn lane on Market Street to Marsh Oaks Drive • Installation of an eastbound right turn lane on Marsh Oaks Drive to a site access • Extension of an existing right -turn lane on Market street to serve an existing site access In addition, improvements will be made with STIP Project U -4902D (Market Street median) that will support the traffic generated by the development. Construction of the development and required transportation improvements have not started at this time. Nearby Proposed Developments included within the TIA: • None Development Status: No construction has started at this time Two projects are included in State Transportation Improvement Program that will impact the portion of Market Street near the subject property: • STIP Project U -4751 o Extension of Military Cutoff Road from Market Street to 1 -140. Construction is underway. STIP Project U -4902D o Installation of a center median on Market Street from Middle Sound Road to Marsh Oaks Drive. Also includes the installation of a sidewalk on the western side of Market Street and a multi -use path on the eastern side. Construction is expected to begin in early 2019. Z18 -1 3 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 6 Page 6 of 8 ENVIRONMENTAL • The property does not contain any Special Flood Hazard Areas or Natural Heritage Areas. • The property is within the Pages Creek (SA;HQW) watershed. • Per the Classification of Soils in New Hanover County for Septic Tank Suitability, soils on the property consist of Class I (suitable /slight limitation), and Class II (moderate limitation) soils. However, development of the subject property must connect to CFPUA services. 2016 COMPREHENSIVE LAND USE PLAN • The New Hanover County Future Land Use Map provides a general representation of the vision for New Hanover County's future land use, as designated by place types describing the character and function of the different types of development that make up the community. Specific goals of the comprehensive plan are designated to be promoted in each place type, and other goals may be relevant for particular properties. Place Types 6 slURBAN'MIXEDUSEr,c',?�• �RFAt�,Slzi 8-13 GENERAL RESIDENTIAL rOmPAUNITY MIXED U5E s IPA Y 2t P�40y' fie. .. Yc 77 "`New Hanover County, NC Future Land Use Map Place Type Community Mixed Use Focuses on small - scale, compact, mixed use development patterns that serve Place Type all modes of travel and act as an attractor for county residents and visitors. Description Types of appropriate uses include office, retail, mixed use, recreational, commercial, institutional, and multi - family and single - family residential. Z18 -1 3 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 7 Page 7 of 8 PLANNING BOARD ACTION The Planning Board considered this application at their September 6, 2018 meeting. The Board discussed potential impacts the proposal would have on the adjacent residential neighborhood, including traffic and exterior lighting. The applicant presented a concept plan for an early education facility which is one of the uses permitted in the proposed 0&1 district. One neighbor spoke in opposition, citing concerns regarding noise, light, and traffic impacts. The Planning Board recommended approval (7 -0) finding that the application is: 1 . Consistent with the purposes and intent of the 2016 Comprehensive Plan because the 0&1 zoning district allows for the types of uses recommended by the Comprehensive Plan for this area, and is identified as a typical zoning category for the Community Mixed Use place type. 2. Reasonable and in the public interest because the proposal is immediately adjacent to existing commercial and office uses and will provide protection for the adjacent residential areas through the site design requirements of the Zoning Ordinance. STAFF RECOMMENDATION Staff recommends approval of the application as stated in the Planning Boards action. Staff concurs with the Planning Board's statements that the application is consistent with the Comprehensive Plan and is reasonable and in the public interest. Z18 -1 3 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 8 Page 8 of 8 The subject property is located near the intersection of Market St., Marsh Oaks Dr., and Mendenhall Dr. It is immediately adjacent to existing commercial and civic uses and a residential neighborhood near the Porters Neck Urban Mixed Use area and growth node. Uses of this property that provide for the needs of adjacent residential neighborhoods and /or provide an orderly transition to the adjacent lower density residential areas Analysis would support the integration of uses and development patterns encouraged in the Comprehensive Plan. Because this area already provides the type of use mix intended for a Community Mixed Use area within close proximity, commercial, civic, office, and residential uses could all be appropriate. The requested 0&1 rezoning could allow for many of these uses, and 0&1 is one of the typical zoning categories identified for the Community Mixed Use place type. The proposed 0&1 rezoning is generally CONSISTENT with this place type Consistency because it allows the types of office, civic, and residential uses Recommendation recommended in the Comprehensive Plan and is identified as a typical zoning category for the Community Mixed Use place type. PLANNING BOARD ACTION The Planning Board considered this application at their September 6, 2018 meeting. The Board discussed potential impacts the proposal would have on the adjacent residential neighborhood, including traffic and exterior lighting. The applicant presented a concept plan for an early education facility which is one of the uses permitted in the proposed 0&1 district. One neighbor spoke in opposition, citing concerns regarding noise, light, and traffic impacts. The Planning Board recommended approval (7 -0) finding that the application is: 1 . Consistent with the purposes and intent of the 2016 Comprehensive Plan because the 0&1 zoning district allows for the types of uses recommended by the Comprehensive Plan for this area, and is identified as a typical zoning category for the Community Mixed Use place type. 2. Reasonable and in the public interest because the proposal is immediately adjacent to existing commercial and office uses and will provide protection for the adjacent residential areas through the site design requirements of the Zoning Ordinance. STAFF RECOMMENDATION Staff recommends approval of the application as stated in the Planning Boards action. Staff concurs with the Planning Board's statements that the application is consistent with the Comprehensive Plan and is reasonable and in the public interest. Z18 -1 3 Staff Summary BOC 10.1.2018 Board of Commissioners - October 1, 2018 ITEM: 9 - 2 - 8 Page 8 of 8 F H H N H a H p H Z Z Z F Z Z Z Z 0 Z Z 0 p Z z (D a � z p p p p V Z Z Z Z U' Z N Z Z Z Z V Z Z Z Z p Z Z z ,/, Z Z z V' p Z C N S S S S Z F S Y 2 2 2 2 ,n 2 2 2 2 2 2 2 Z Y 2 u 2 Z Z h vii 2 vii 2 vii a a H a H 0 0 0 0 u 0 a 0 0 0 0 F O 0 0 0 V 0 0 a 0 Z g g g g g o g g g z g g g w g g o g w w w z z w w w w w w z w w w w w a Y K K Y C K Y Y C z ° V Z Z° Z V Z ° Z ° Z a a a a o a V Y a Y> Y z z z a a a a a a a Y C' a Y CC a Y LC a Y CC a Y C' a� v o Y �n n in m io io io in o a o o in v o o in o v ry o ry o m m m 0 o o m ,-, o o m m oo m n n n n n n n rl n n n n n n n n n n n n n N n n n n O7 n n n n N n n n n N 00 00 n n n n n A • - K K K K K K K K K K K K K K K CC CC K K K K z z z K z Z Z Z Z p Z a Z Z a Z d p Z Z Z d Z 0 a p a a Z a Z Z Z K K Z d C7 Z Z Z° Z Z Z Z Z m Z l.7 Z Z l7 U Z Z m Z Z Z Z Z° l7 l7 l7 Z l7 U Z Z Z p p Z Z u G G z Q? 0 0 O u 0 O O O O a 0 Z O O Z H O Z Q O O O Z O u '� Z G Z Z O Z H O O O u u O Z w w w w 2 2 w 2- 2 w 2 2 2 2 O w w w z w° 2 2 2 w 2- w w O w w w Z w z ° z ° v2i ° z z � � � z z ° o a a z z a a a a o a a a a a a a a z a a z a z a a a z a 0 a z z z a z cc a a a o o a z 3 a < < a < < a n .-i m co .-i n co n n in ro ry m m v o n ti o ti v ry ry '+ m m in o o o� V O O O M O V V O� m �n v n v �n m t0 O� O O� N N l0 N O O ti 0 �n m ti ti 0 ul W O M �n N 0 O m ti 0 lO N n ut �n O ti n O O Ol N Ol n n Ol n n n Ol n n n n O DJ Ql W DJ n Ql Ol DJ Ol N n n O7 Ql N n Ol Ol O 00 O1 n Ql Ql n 00 n n n 00 O1 N _m 0 ��:� N Ix x oo � W L Im UA G � � u u dj v 2la. d%yJb ti�oy�J y r6 _ O N �d v ti =- `^�KO0NCE CT D w 00 = N •0 Ln N DC u JA d W m 1H �� Q� 1/•I O � ,l tA u, FAIL Q'- j IA M ca O _ ai Q in oc a o o J C}G d W Q Q J `i�= v�QOQ pcy Ln O _M p= Z J`S LU vhf 00 y Z �J Z M r- V � N Y ����9��NOl NbS Q�' P Board of Commissioners - October 1, 2018 ITEM: 9 - 3 - 1 7b �Lj� VIP w JSb� �J a) ) N CD ON Q LL a--' �P '� O E [:]M[:] Lj 6, _ ��O u Ul ° ❑ j� -- ° - ° N C) Od 0- � o[ c c ElElElEl V' o o a o o _ = N N v of v a p H LU — — O Q V V O G� Q Q m 10 1111 `V . m ❑0 L4 O Q W N u N _O O � O M H CO V N W Y 2 �O J� 2 v 2<c► �o Y VTRY_Hp!VEN" KpONCE M 00 N �P �4 vP S pJ� � SPNpERE�N " �J� ONP -CH DR P� v� p, ` \ � Board of Commissioners - October 1, 2018 ITEM: 9 - 4 - 1 Oa` d' o 441/1z, FAIRS WAY QP F / � I o� �'_e• .. Ln y o °N0.(j�2 BSNbS by� �Q- Cz , v ,N:� JQ' N G tA O D _ 'c O Ln N r N DC tA m NI O 7 O / L4 O Q W N u N _O O � O M H CO V N W Y 2 �O J� 2 v 2<c► �o Y VTRY_Hp!VEN" KpONCE M 00 N �P �4 vP S pJ� � SPNpERE�N " �J� ONP -CH DR P� v� p, ` \ � Board of Commissioners - October 1, 2018 ITEM: 9 - 4 - 1 Oa` d' o 441/1z, FAIRS WAY QP F / � I o� �'_e• .. Ln y o °N0.(j�2 BSNbS by� �Q- Cz , v ,N:� JQ' N G CL O 'c O Ln N r DC W m NI L4 O Q W N u N _O O � O M H CO V N W Y 2 �O J� 2 v 2<c► �o Y VTRY_Hp!VEN" KpONCE M 00 N �P �4 vP S pJ� � SPNpERE�N " �J� ONP -CH DR P� v� p, ` \ � Board of Commissioners - October 1, 2018 ITEM: 9 - 4 - 1 Oa` d' o 441/1z, FAIRS WAY QP F / � I o� �'_e• .. Ln y o °N0.(j�2 BSNbS by� �Q- Cz , v ,N:� JQ' N G 6 LLJ Q �.r p w a �4q 6 � z z o O4J U z D LU O Q O Z O w 26� a'O I -- 1w, LU w L p o V w O Z Qh fa v) w Q Q U U U C� D O p W O SsU. Q a �d m 6, d N Cl Q p OW W N�sd o Q d Lu Iz IA LU D �'bW y r6, _ N tA �d v O _ oy�b a O 1 4o\ z �P�� W N Q Q Q KpprKE �J JAS O W CT ,Sp IA > X = Z N _ � Q •c ; do N *D -d(3 Cr w uXa m \ o� Jy Q� Q� W O ++ �' ' ' ' aa. 1 •! W ) �Q ti yt Ln M p2 = O tA 00 o `S 1j V N Y `S`L mJ ��SNb'S /VOj��2by 4Q p�' R P� Q, Board of Commissioners - October 1, 2018 ITEM: 9 - 5 -1 Case: Z18 -13 Site Address: 7900 block Market S GOJNTRY- LAKES R,0 KEYSTO� / F!ti N G� OR Qs 4tENDENHgQ,�_ .eOtPq<O NG,R O 1 Existing Zoning/Use: B -2 & R -15/ Undeveloped SE Proposed Zoning/Use: O &I SAN ,)ER.ING. PL— A J QG� CFO! qN l O GENERAL RESIDENTIAL -4�- SyACKLEFORD VW OPTS OR MA QV BAYFIELD ❑ ❑ �qP �O &O C� k- Q° QO Q� .r,9 S �O l G,�sr O° O elGFA m``'O� olNr� Place Types COMMERCE ZONE COMMUNITY MIXED USE CONSERVATION EMPLOYMENT CENTER GENERAL RESIDENTIAL RURAL RESIDENTIAL URBAN MIXED USE C APPLICANT MATERIALS Board of Commissioners - October 1, 2018 ITEM: 9 - 7 - 1 NEW HANOVER COUNTY PLANNING & LAND USE \7 Application for ZONING MAP AMENDMENT 230 Government Center Drive Suite 110 Wilmington, NC 28403 910 -798 -7165 phone 910- 798 -7053 fax www.nhcgov.com Petitioner Information Property Owner(s) Subject Property If different than Petitioner Name i'l/1LLf4al }j, clti},Fnor!: Owner Name Address �r w old f -i-1 M A44V SY Company- Owner Name 2 Parcel ID(s) QU — Address Address Area 1 Lp 1 61+N City, State, Zip City, State, Zip Existing Zoning and Use 11% A v db &4--f �► 'lil t,/fs , + Phone Phone Proposed Zoning and Use Email Email Land Classification Application Tracking Information (Staff Only) Case Number Date /Ti a received: Received by: APPLICATION OVERVIEW In order to assist petitioners through the rezoning process, petitioners are highly encouraged to attend a pre - application conference prior to application submittal. Petitioners are requested to review the sections of the Zoning Ordinance specific to zoning amendments prior to submission, and advised to contact Planning Staff with any questions. The following sections of the Zoning Ordinance pertain specifically to zoning amendments: Section 110: Amending the Ordinance Section 111: Petitions Section l l2: Approval Process Applications for zoning amendments must first be considered by the New Hanover County Planning Board at a public hearing. The Planning Board will make a recommendation to the County Commissioners which will take final action on the permit application in a quasi-judicial public hearing. Attendance at all public hearings is required. The public hearings will allow staff, the applicant, proponents and opponents to testify in regards to the request. Unless otherwise published or announced., Planning Board meetings are held on the first Thursday of each month at 6:OOPM in the Commissioner's Assembly Room at the Historic County Courthouse located at Third and Princess Streets, Wilmington, North Carolina. All meeting dates and application deadlines are published on the New Hanover County Planning website. Page 1 of 3 Board of Commissioners - October 1, 2018 ITEM: 9 - 8 - 1 04;14 APPLICATION REQUIREMENTS In order to assist petitioners through the rezoning process, petitioners are highly encouraged to attend a pre- application conference prior to application submittal. Applications must be reviewed by Planning Staff for completeness prior to being officially accepted. Applications must be submitted to Planning Staff at least twenty (20) working days before the Planning Board meeting at which the application is to be considered. In order to allow time to process, fees and review for completeness, applications will not be accepted after 5:00 PM on the deadline day. Once accepted, the Planning Board will consider the application at the assigned meeting unless the applicant requests a continuance. For all proposals, in addition to this application, the following supplemental infonnation and materials are required: Required Information Applicant Initial Staff Initial Copy of the New Hanover County Tax Map, which delineates the property requested for rezoning. it al Legal description (by metes and bounds) of property requested for rezoning. P✓ _ V S Copy of the subdivision map or recorded plat which delineates the property. Yt, &s1 S Any special requirements of the Ordinance (for example, Section 54.2 for Planned Development District, Section 54.1 for Exceptional Design Zoning District, or Section 54.3 for Riverfront Mixed Use District) NIA N �� A report of the required public information meeting outlined in Section 111 -2.1 (if applicable) HIA Authority for Appointment of Agent Form (if applicable) 14 AA ,v Fee - For petitions involving 5 acres or less, $500. For petitions involving greater than 5 acres, $600 CRITERIA REQUIRED FOR APPROVAL OF A CHANGE OF ZONING Requests for general rezonings do not consider a particular land use but rather all of the uses permitted in the zoning district which is being requested for the subject property. Rezoning requests must be consistent with the New Hanover County Land Use Plan and the Zoning Ordinance, and the applicant has the burden of proving that the request is not consistent with the county's adopted land use plan, zoning ordinance, reasonable, and in the public's interest. The applicant should explain, with reference to attached plans (where applicable), how the proposed zoning district satisfies these requirements. The applicant has the burden of proof and must provide sufficient evidence in order for the required findings to be met. You must explain in the space below how your request satisfies each of the following requirements (attach additional sheets if necessary): 1. How would the requested change be consistent with the County's Policies for Growth and Development? Page 2 of 3 Board of Commissioners - October 1, 2018 04r 14 ITEM: 9 - 8 - 2 2. How would the requested zone change be consistent with the property's classification on the Land Classification Map? 3. What significant neighborhood changes have occurred to make the original zoning inappropriate, or how is the land involved unsuitable for the uses permitted under the existing zoning? S i=6- ATT Pe 4. How will this change of zoning serve the public interest? If an applicant requests delay of consideration from the Planning Board or Board of County Commissioners before notice has been sent to the newspaper, the item will be calendared for the next meeting and no fee will be required. If delay is requested after notice has been sent to the newspaper, the Board will act on the request at the scheduled meeting and are under no obligation to grant the continuance. If the continuance is granted, a fee in accordance with the adopted fee schedule as published on the New Hanover County Planning website will be required. By my signature below, I understand and accept all of the conditions, limitations and obligations of the zoning district for which I am applying. I understand that the existing official zoning map is presumed to be correct. I understand that I have the burden of proving why this requested change is in the public interest. I certify that this application is complete and that all information presented in this application is accurate to the best of my knowledge, information, and belief. Signature of Petitioner and /or Property Owner Print Name Page 3 of 3 Board of Commissioners - October 1, 2018 04/14 ITEM: 9 - 8 - 3 Zoning Map Amendment Bayshore Estates, Inc. Property located at 7910 Market Street Criteria Required for Approval of a Change of Zoning 1. How would the requested change be consistent with the County's Policies for Growth and Development? The proposed rezoning from R -15 and B -2 to 0&1 would create a more feasible zoning designation for the parcel of land fronting Market Street. The current R -15 zoning designation is outdated and left -over zoning from the County's original zoning law implementation from the late 1960's. The Future Land Use Map has the site designated as Community Mixed Use. This zoning application, which is a combination partial up zoning (from R -15 to O &I) and partial down zoning (from B -2 to 0&1) will permit the property to more effectively offer the community a better mixture of uses. 2. How would the requested zone change be consistent with the property's classification on the Land Classification Map? As previously stated, the proposed zoning change would better allow the property to offer a variety of uses, thus meeting the County's objective of Community Mixed Use under the Future Land Use Map. 3. What significant neighborhood changes have occurred to make the original zoning inappropriate, or how is the land involved unsuitable for the use permitted under the existing zoning? The portion of the subject property proposed for rezoning is currently split into two separate zoning designations, making effective development of the property under either of the two zoning classifications unfeasible due to the split zoning. The applicant believes the request to rezone to OW provides an effective transitional use between the residential neighbors located in Marsh Oaks and the surrounding uses fronting Market Street. Over the last 25 -30 years, Market Street has become a prime commercial growth artery and major transportation route for residents and commuters. Low density single family development, as only allowed in R -15 is impractical. 4. How will this change of zoning serve the public interest? The proposed rezoning allows the property be more effectively developed under the Community mixed Use designation provided in the Future Land Use plan. Board of Commissioners - October 1, 2018 ITEM: 9 - 8 - 4 Hanover Design Services, P.A. Land Surveyors, Engineers, Land Planners August 27, 2018 Re: Proposed Re- Zoning (2.66 Acres) Being a part of the Bayshore Estates, Inc. tract recorded at deed book 681 page 109, records of the New Hanover County Register of deeds and being more particularly described as follows: Beginning at an iron on the eastern right of way of U.S. Highway 17 (100' Pubic right of way), said iron being located N 47 -47 -57 E 543.44 ft. from the intersection of the centerlines of U.S. Highway 17 and Marsh Oaks Drive (variable width public right of way), said iron also having N.C. Grid coordinates N= 199,347.67 ft., E= 2,362,802.78 ft.: Proceed from said point of beginning and with the eastern right of way of U.S. Highway 17 N 42 -26 -27 E 126.99 ft. to an iron, thence leaving said right of way S 47- 24-58 E 207.67 ft. to an iron, thence S 47 -24 -58 E 167.14 ft. to an iron, thence S 36- 39-22 E 296.10 ft. to an iron, thence S 72 -41 -20 W 190.29 ft. to an iron, thence S 48- 42-24 W 25.14 ft. to a point, thence N 41 -17 -36 W 167.55 ft. to an iron, thence N 47- 20 -12 W 200.43 ft. to an iron, thence N 42 -30 -51 E 100.00 ft. to an iron, thence N 47- 29-09 W 200.12 ft. to the point of beginning and containing 2.66 Acres. All bearings are N.C. Grid NAD 83 ®� SEAL nathan L. Wayne PLS 3391 1123 Floral Parkway Wilmington, N.C. 28403 Phone (910) 343 -8002 Fax 910) 343 -9941 bbard of C mis loners - tob r 18 usiness0944 rn §e o. -a5�� i EXISTING, / IRON .y D CLARK � �M. TRUST )B 6054 DG 1084 , a ix C ( 1 1\ V I V `.1 , PRIVATE SIGN EASEMENT IRON 6� SET IRON SET s � oy IRON SET s Board of Commissioners - October 1, 2018 ITEM: 9 - 8 - 6 OAK GROVE BAPTIST CHURCH DB 1199 PG 627 8 �� K 7 OONCE COURT ,4 - ,' EXISTING IRON 6 � � o EXISTING ' EXISTING '' \ IRON IRON �N 42o 3051 E ' MARSH OAKS ,' SECTION 1 G �� 100.00 ,' MB 37 PG 101 2.66 Ac. 3 �a moo � , 4 EXISTING � RON ' ZZ s 2 EXISTING �1 IRON go. <-D . EXISTING �' ,' IRON 1 IRON ,�, SET 40' DRAINAGE EA SEMEN T \� IRON MB 39 PG 158 SETT MARSH OAKS HOA, INC DB 4929 PG 2616 MB 39 PG 158 i 7910 Market Street - Basic Map -5 tom. A2dlr A:- 4N 951 �3iY11 ` - 1 .1 7=439 947 �j ail r✓n.+`� 4 F" T 1 U l a Vii. .5i - /•+ ~ ��.• }�"e �'x' -ice ..:t'° d 'Y .✓,. ,'`wry.- !y- ?[II(�J �� Alr 3 ;r.� V 111; �t - -7-4 216 12 9 11 �, '� ' �' � •�... .. � 4 x y Jf-1T 7t -1111 .. . - . ,,'. 21-L) 741i NHU 7 82 82878 ^I 41 �I� 7i i113 5 822 u r ¢ y 4 IN A 8�+1�. - t .� I -� y 7757. 92 7 431 r. , M > s ' < # � i I Q '; . $1 Jam_ ►` 1 ,y ,, y ,.� f dd ♦♦ • % P 1i 71 r I . •per .� I - ;'ff w., L ill. I ■C x24 + .731 1 ;� 1=;2x1 lyy�ey 3 t 1 ':i�■ fiT1i1 73 �. 26 ,3112 1 ' 22 04 -4 n1 *Y I� _ R � 171 11? • _ y `J1• ?3i1 0 dF,jil 816/2018, 2:42:57 PM 1:4,608 0 0.04 0.07 0.15 mi Roads Cemeteries Schools I 0 0.05 0.1 0.2 km Parcels Parks f Addresses -' City Limits Landmarks New Hanover County, NC Board of Commissioners - October 1, 2018 GIS Services ITEM: 9 - 8 - 7 New Hanover County, NC (n 4-j U) C: 0 ■ ■ I S -14 lee, 4'0 li'O e z ■ 111�0 sib A ■ AA `I've k. 0& 001, 17 060's .e,$ {S p jlWj -.4r , , V vir& ®r ttTTV A 0 A0 L �, ■ 49k, it 14 WAV, W, �p Le *19 li� 0 Olen 10 40 elp it 00- I 1�1 ■ q lw Board of Commissioners - October 1, 2018 ITEM: 9 - 8 - 8 ■ OA. V, N N N 0 0 N 0 nl R-11 D 7 N co 0 76 co N N 04 '7 CD co N F- EL N 0 C') a) co 0 Y) CCT CD C\l < CL rn E Lr) U) 0) 7 U 0 C) C, L) M 0 z U z CD C. 0 (2 �C5 d 0 0 C 04 O C) z O O (5 z 0 O C) N N N 0 0 N 0 nl R-11 D 7 N co 0 76 co N N 04 '7 CD co N F- EL N 0 C') a) co 0 Y) CCT CD C\l < CL rn NEW HANOVER COUNTY BOARD OF COMMISSIONERS REQUEST FOR BOARD ACTION MEETING DATE: October 1, 2018 DEPARMMENE Governing Body PRESINIMS): Chairman White CONTACT(S): Kym Crowell, Clerk to the Board SUBJECT: Committee Appointments BRIEF SUNP ARY: Vacancies exist on the following boards and committees: • New Hanover County /City of Wilmington Community Relations Advisory Committee • New Hanover County Board of Mechanical Examiners • New Hanover County Juvenile Crime Prevention Council • New Hanover Regional Medical Center Board of Trustees STRATEGIC PLAN ALIGMIENT- Superior Public Health, Safety and Education • Keep the public informed on important information I:79:KO)► %I►% y►`II)Dno %IIrolermi17;79 "Ism-1ID17_141 Ice) \g; Make appointments. ATTACIININIS: New Hanover County /City of Wilmington Community Relations Advisory Committee New Hanover County Board of Mechanical Examiners New Hanover County Juvenile Crime Prevention Council New Hanover Regional Medical Center Board of Trustees COUNIY NI NA(WS CONWENIS AND RECONWEMATIONS: (only Manager) Make appointments. COMMISSIONERS' ACTIONS: The following appointments were made. Board of Commissioners - October 1, 2018 ITEM: 10 New Hanover County /City of Wilmington Community Relations Advisory Committee: Evelyn A Bryant was reappointed in the Civil Rights Community category. Owen Wexler was reappointed I the At -Large category. New Hanover County Board of Mechanical Examiners: Michael A Callari was reappointed in the Class I Journeyman Mechanic category. Thomas L. Crittenden, Jr. was reappointed in the Class III Journeyman Mechanic category. Ray McClory was reappointed in the Class II Journeyman Mechanic category. New Hanover County Juvenile Crime Prevention Council: Cary D. McCoormack was reappointed in the At -Large category. Ryan Casey, Martin Green and Kelly C. Silivanch were appointed in the At -Large category. New Hanover Regional Medical Center Board of Trustees: Rhonda Amoroso, John'Rod" Andres and Robert G. Greer were reappointed. A Mitchell Lamm, Jr. was appointed. Board of Commissioners - October 1, 2018 ITEM: 10 COMMITTEE APPOINTMENTS NHC/Wilmington Community Relations Advisory Committee Vacancies: 2 Categories: At- Large, Civil Rights Community Terms: 3 years expiring 9/30/21 Attachments: Committee Information Sheet Applications Board of Commissioners - October 1, 2018 ITEM: 10-1 -1 Eligible For Applicants Category Reappointment Nominations Mary Eden Avery At -Large Evelyn A. Bryant Civil Rights Community X At- Large/ Dianne Jinwright Civil Rights Community Steve McCrossan At -Large Sarah Snyder At -Large At- Large/ Jessica Stokes Civil Rights Community Owen Wexler At -Large X Scott Whisnant At -Large Attachments: Committee Information Sheet Applications Board of Commissioners - October 1, 2018 ITEM: 10-1 -1 NEW HANOVER COUNTY /CITY OF WILMINGTON COMMUNITY RELATIONS ADVISORY COMMITTEE Number of Members: 12 members 6 appointed by County Commissioners: 1 for each of the following categories: Business Community, Civil Rights Community, Education Community, and Faith Community and 2 At -Large 6 appointed by Wilmington City Council: 1 for each of the following categories: Business Community, Civil Rights Community, Education Community, and Faith Community and 2 At -Large Term of Office: Staggered initially; 3 years thereafter; no member shall serve more than 2 full successive terms, unless there is a break of at least one (1) full term between appointments. Regular Meetings: Quarterly; Time, day and place will be set each year by the committee at their July meeting. Established: May 2016. The New Hanover County Board of Commissioners and Wilmington City Council adopted resolutions to establish committee bylaws. Brief on the functions: The purpose of the County /City Community Relations Advisory Committee is to address community issues involving prejudice or discrimination on the bases of race, nation origin, creed or religion, age, gender, sexual orientation, disability or medical condition; informing the Appointing Authorities and other organizations of their findings; and making recommendations, in an advisory capacity, to the Appointing Authorities and other organizations, as necessary. Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 2 JAI �P.A - TERM OF OFFICE CURRENT MEMBERS CATEGORY APPOINTMENT EXPIRATION New Hanover County Members Evelyn Bryant Civil Rights First 9/19/16 9/30/18 719 Campbell Street Community Wilmington, NC 28401 * nn pn 910 - 538 -2857 (C) 910 - 343 -0610 (W) 1�S 1 Emily Cottrell Education First 9/19/16 9/30/19 3924 Brinkman Drive Community Wilmington, NC 28405 910 - 599 -0566 (C) Melanie Frank At -Large First 9/19/16 9/30/19 1409 Kellum Ct. Wilmington, NC 28412 910 - 395 -8320 (H) 910 - 431 -7222 (C) Jeffrey Hovis Business First 9/19/16 9/30/17 205 Forest Hills Drive Community Second 9/18/17 9/30/20 Wilmington, NC 28403 910 - 512 -2206 (C) 910 - 762 -8206 (W) Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 2 JAI �P.A - Elise Rocks Faith Unexpired 9/30/20 258 White Ave. Community 5/21/18 Wilmington, NC 28403 910 - 620 -9224 (C) Owen Wexler At -Large First 9/19/16 9/30/18 1402 Old Lamplighter Way Wilmington, NC 28403 910 - 790 -3989 (H) 910 - 616 -9765 (C) City of Wilmington Members Charles E. Davis Jr. Faith First 4/17/18 9/20/20 416 Crete Dr. Community Wilmington, NC 28403 Kristen McKeithan At -Large First 9/20/16 9/30/18 424 Campbell Street Wilmington, NC 28401 Kathy D. King Civil Rights First 4/17/2018 9/20/20 408 Clay St. Community Wilmington, NC 28405 Jen Johnson Business First 11/21/17 11/30/20 1720 Orange St. Community Wilmington, NC 28403 Lori Wainright At -Large First 9/20/16 9/30/19 2905 Park Avenue Wilmington, NC 28403 Florence Warren Education First 9/20/16 9/30/18 204 S. 16tt' Street Community Wilmington, NC 28401 Revised: 05/2018 Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 3 APR 1 6 2A NEW HANOVER COUNTY BOARD OF COMMISSIONERS o 230 Government Center Drive, Suite 175 e 0 C OFF, -~^a Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: lCommunity Relations Advisory Committee —►,4E k'�) .n4a0 . Name: Imary Eden Avery (Eden) E- Mail:ledenavery99 @gmail.com Home Address: 14754 Rushing Drive, Wilmington, NC 28409 Mailing Address if different: (City) (Zip Code) Home Phone: 910- 409 -1877 Fax: Cell: 910- 409 -1877 1 Business: Years living in New Hanover County: 13 Male: Female: ✓ Race: Caucasian Age: 49 (Information for the purpose of assuring a cross- section of the community) Do you have a family member employed by New Hanover County? If yes, name No Employer. JlFriends School of Wilmington A person currently employed by the agency or department for which this application is made, must resign his /her position with New Hanover County upon appointment, in accordance with Article VI, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: ITeaching Assistant Professional Activities: I Please see page 2 Volunteer Activities:1 Please see page 2 Why do you wish to serve on this board /committee? I Please see page 2 Conflict of Interest: if a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either director indirect, in the issue under consideration. The member should then excuse himselflherself from voting on the matter. What areas of concern would you like to see addressed by this committee? I Please see page 2 Qualifications for serving: I Please see page 2 Other municipal or county boards /committees on which you are serving: I None List three local personal references and phone numbers: 1. JlRev. Cheryl M. Walker, 910 - 540 -3066 2 Deborah Dicks Maxwell, 910- 508 -9414 3 TR Nunley, 910 - 538 -0234 Date: April 1, 2018 Signature §� & `*"111Q '� Applications are kept on file for 18 months I understand that any boar d-&' committee appointee may be Omoved without cause by a majority of County Commissioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 4 Community Relations Advisory Board Committee Application for Eden Avery, Page 2 Professional Activities: On -going professional development in education, including diversity & inclusion training Volunteer Activities: Active member and lay leader at the Unitarian Universalist Congregation of Wilmington, including Social Justice Ministry leader and Search Committee Chairperson; Active member of the NHC NAACP; Volunteer for voter registration and outreach efforts; Supporter and volunteer with various community -based organizations such as Support The Port and Free Movement Why do you wish to serve on this committee? Since moving to Wilmington in 2005, 1 have sought to understand the complex history of race relations and socio- economic divisions within our community which undeniably continue to resonate through our city today. I also am very interested in the growing diversity within our community including increasing numbers of refugee and immigrant families and an active gay, lesbian and transgender community. As a Unitarian Universalist, I am firmly committed to the first principle of my faith which affirms the inherent worth and dignity of every individual. Thus, I am passionate about working to understand the social and economic barriers which might adversely impact people in our community and working to help affect systematic change to ensure equity and justice. With Wilmington's rich history, growing diversity, and strong prospect for prosperity, I believe the Community Relations Advisory Board has the potential to assist our city in reaching its fullest potential for all citizens. What areas of concern would you like to see addressed? Overall, I believe there is opportunity to strengthen public policy and community relations to ensure equal and just opportunities and treatment for groups which have traditionally been disenfranchised and discriminated against. This includes the African American community, immigrants and migrant workers, those in the criminal justice system, the working poor, and the LGBTQ community. More specifically, I am very concerned about the increasing issues of re- segregation and educational disparities in Wilmington's public schools, the growing difficulty for families in finding affordable housing, and issues related to criminal justice reform including equitable policing. Qualifications for serving: I have consistently sought volunteer opportunities which would allow me to get to know people with differing backgrounds and experiences as well as have a positive impact on our community as a whole. I am the immediate past President of the Board of Trustees at the Unitarian Universalist Congregation of Wilmington (UUCW) and have served as the lay leader for our involvement in community -based social justice work for many years. In conjunction with this, I have served as the NHC NAACP Faith Ambassador Coordinator responsible for helping to organize local faith groups in their "Souls To The Polls" campaigns. We worked to conduct voter education efforts and encourage church members to exercise their democratic right to vote. These efforts and our Congregation's on -going support of other NAACP initiatives resulted in the UUCW being named the NHC NAACP Church of the Year for 2017. 1 also have been active in involving our Congregation in other efforts in the community to promote equity and justice, such as supporting the City Council in their resolution against the discriminatory statewide HB2 legislation. In addition, I have a Master's degree in Community Psychology which has provided me with an educational background which reinforces an understanding of issues impacting families and individuals from a societal and systemic level. I believe this directly correlates to the work the Community Relations Advisory Board can do on behalf of Wilmington's citizens. Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 5 NEW HANOVER COUNTY BOARD OF COMMISSIONERS K t 230 Government Center Drive, Suite 175 i Wilmington, NC 28403 COMMITTEE APPLICATION - Telephone (910) 798 -7149 FAX (910) 798-7145 ` um ids Board /Committee: New Hanover County /City of Wilmington Community Relations Advisory Commit Name: Evelyn Adger Bryant E -Mail: eadger@hotmail.com Home Address: 719 Campbell Street, Wilmington, NC 28401 (Street) y (Zip Code) Mailing Address if different: Post office Box 1292 Wilmington, NC 28402 (City) (Zip Code) Home Phone: Fax: Cell: 910- 538 -2857 ,Business: 343 -0610 Years living in New il?►►over Cols.,lp : 42 NI?En: Female; ✓ Race - black (Information for the purposo of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name No Age: 48 Erapicyer. Andrew L. Waters, Attorney ac Law A person currendy emploved by the agency or department for which tMs application is made, must resign his/her oositicn with New Hanover County upon appointment, in accorda%rcr with Article Vl, Sec. a of the New Hanover r;ourty Pe: sonny/ Policy. Furthermore, app:icant should have. to immediate fam.iy member e .mployed by .a, Bch agency r department. Occupation: Legal Assistant Professional Activities: Volunteer Activities: Community Outreach for YWCA, Mentor for youth Why do you wish to serve on this board/committee? by making a prysi tive impact in the ne3ds of our community. To be a voice for the people, of my community. Conflict of Interest fl a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this oelief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he /she has a separate, private, or monetery interest, either director indirect, in the issue under consideration. The member should then excuse himself/.he, seP from voting on the matter. What areas of concern would you like to see addressed by this comm#'ttee? To make sure that we uphold human rights and mutual respect for all people. Qualifications for serving: Past board member of NHC Human Relations comm., Past Board Chair for DSS. Other municipal or county boards/committees on which you are serving: Currently i am See. / Bcard of Director for YWCA. Committee member for SENC Martin Luther King Comm. List three local personal references and phone numbers: 1. Frankie A. Roberts 910- 262 -1600 JUL 2 2Q16 2. ,Tenni 'Harris q(C)- (PA -IrnS___� NHC BOCC 3. CA)LrI l W(Q) Q10- 51 a; MID Date: July 18, 2016 Signatu Applications are kept on file for 18 months I under4lafnd t at any , committee app9lintee may be removed without cause by a majority of County Commillsioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION y Telephone (910) 798 -7149 FAX (910) 79 8-7145 _ Board/Committee: New Hanover County /City of Wilmington Community Relations Advisory Committee Name: Dianne Jinwright E -Mail: drjinwright @gmail.com Home Address: 1714 Nun Street Wilmington 28403 reef (Zip 0 Mailing Address if different. Same (City) (zip Code) Home Phone: (910) 769 -2771 Fax: Cell: (703)850 -1305 Business: Years living in New Hanover County 4 Male: Female: ✓ Race:African- American Age: 64 (information for the purpose of assuring a cross - sedan of the commundy) Do you have a family member employed by New Hanover County? if yes, name No Employer. N/A A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, In accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Retired Professional Activities: (See reverse) Volunteer Activities: (See reverse) Why do you wish to serve on this board/committee? (See reverse) Conflict of interest: H aboard member believes hanshe has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that hershe has a separate, private, or monetary Interest, either direct or indlrect, in the issue under consideration. The member should then excuse himseK/hersefl !turn voting on the matter. What areas of concern would you like to see addressed by this committee? (See reverse) Qualifications for serving: (See reverse) Other municipal or county boards/committees on which you are serving: None List three local personal references and phone numbers: 1. Marva linwright- Brown, (910) 547 -4852 RECEIVED 2. Raven Webb, (910) 550 -6422 AUG 1 7 i_ ij; g 3. Tiffany Smith (910) 604 -2619 J Date: August 16, 2018 Signature Applications are kept on file for 18 months I understand tha any bo r comet appointee may be removed without cause by a m ' my of County Commissioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 7 Committee Application — Dianne Anwright (continued) New Hanover County/City of Wilmington Community Relations Advisory Committee Professional Activities: I am a military retiree. While in the military I served as a budget officer and financial manager for several military installations. After retirement I worked as a government contractor performing financial analysis Volunteer Activities: I am a member of the North Carolina (NC) American Heart Association Advocacy Coordinating Committee. As a member of this committee I have met with NC Legislators and presented rationales for approval of funding and programs to help prevent heart disease and stroke. I am a Life Member of the American Legion, past Post Adjutant, and a current finance officer. As the post adjutant it was my responsibility to track post membership and issue annual membership cards. As the finance officer I am responsible for the reporting and depositing of the post's cash receipts. Additionally, I serve on the Wilmington, NC Honor Guard team that provides military honors at funeral and memorial services for veterans. I am also an active life member of the National Association for the Advancement of Colored People (NAACP) and currently serve as the New Hanover County Branch secretary. I am also a volunteer with the New Hanover County American Cancer Society "Relay For Life" Leadership team. Why do you wish to serve on this board /committee? I want to serve on the Community Relations Advisory Committee because I want everyone to matter, to be treated justly and with dignity. I want to inform and engage citizens, visitors, and business entities to help achieve this purpose. What areas of concern would you like to see addressed by this committee? A few concerns I would like to see addressed include, ensuring that every eligible citizen is given the opportunity to vote, that all neighborhoods are provided entitled public services; fire, emergency medical, sanitation, etc., so that they are places where residents can have a high quality of life. And 1 would like the committee to address the impact of gentrification on historical neighborhoods and people of color. Qualifications for serving: I have held many leadership positions as a military officer, government contractor, and community volunteer. I have the discipline, commitment, and passion to work through projects to completion. I enjoy hearing diverse perspectives, discussing options for moving forward, and developing and implementing plans to achieve substantive improvements. I chaired the Fairfax County, Virginia Adoption and Foster Care Committee for two years. Responsibilities included preparing a written and oral report to the Community Council. As a financial manager, I have organized conferences and team visits to address impacts of new financial management programs and processes. As a life member of my sorority I have chaired various community focused committees such as our March For Babies fundraiser, our Back Pack and School Supplies Drive, and our "Wigs For Awareness" Drive to provide wigs for cancer survivors. Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board(Committee: Community Relations Advisory Committee Name: Steve McCrossan E -Mail: director @nourishnc.org Home Address: 4013 Peachtree Ave Wilmington NC 28403 e (Zip Code) Mailing Address if different: (City) (Zip Code) Home Phone: 910 622 -5311 Fax: Cell: 910 622 -5311 Business: 465 -0995 Years living in New Hanover County- 14 Male: ✓ Female: Race: caucasion Age: 41 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name No Employer. NourishNC A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Executive Director Professional Activities: NC Center for Nonprofits, Leadership Wilmigton, AFP Volunteer Activities: QENO (UNCW) Progam Action Committe, Cape Fear Food Council Why do you wish to serve on this board/commiitee? To help ensure that our community is a safe and equitable place for all residents. Conflict of Interest. If aboard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest either director indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Community/police relations, school to prison pipeline, voting particpation, equity in all systems. Qualifications for serving: ED of local nonprofit, 2 graduate degrees, long -time NHC resident, Racial Equity Institute Alum, long history of community involvment and volunteering Other municipal or county boards/committees on which you are serving: N/A List three local personal references and phone numbers: R -F CEIVEI ) 1_ Jamie Thompson, Coastal Horizons (910) 617 -1089 2. Corey Yingling, NHRMC (415) 215 -7142 3. Greg Thompson, Hilton (910) 616 -3515 Date: 8.13.18 Applications are kept on rile for 18 months Please use reverse side for additional comments Signature I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 9 08/10/2018 11:45AM 91079681111 CHRYSALIS CENTER PAGE 01/02 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Govemment Center Drive, suite 175 Wilmington, NC 28403 Telephone (910) 798 -7149 COMMITTEE APPLICATION a FAX (910) 798-7145 0 Board /Committee: _)lAIana r c&y t,-1 I e�- •>r 0 3�1es. 1 �' +�•`�`� Name: LnLc �n .1► � E -Mail: S �.ot�fl.(-a, _..Ra,,.�" Home Address: G Mailing Address if different: q I a (Cky) (zip Code) 410 Home Phone: JILI 1 Fax: %q(!— & I t< ( Cell: Business: Years living in New Hanover County; ,- Male: Female: Race: Age (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name n.Q Employer: A person currently employed b agency r daps ror w ch this appti C. a ma must reetg r pos lion with New Hanover CourNy upon appointment, in accordance with Artide kn, Sec. 4 of the Now Hanover County Personnel Policy. Fwthermone, applicant sho ve no Immediate family member employed by such agency or department. Occupation: Professional Volunteer Activities: 4i L\rkir5 A&A Wa\ m Why do you wish to serve on this board /committee? Z1,- tx n .�.�n.e.,..,,.... 4V % _L UAI,4' 410 A01 lc /FI &V %nJrr►y jn IiMe.a" m0 flit[ of Interest; K e board =ber believes he/she has a Confliot or potential conflict of itterest on a perticularissua, that men 0 shoulditatethisbelief to the other members or his4w respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, eitherd'rect orindreck in the issue under consideration. The mambershould then excuse hlmselfAerseHhom voting on the matter. What areas of concern would you like to see addressed by this committee? sue-. "�,,ri;,l Qualifications for serving: — r • ;_.U1/l. i Other municipal or county boardslcommittees on which you are serving: List three local personal references and phone numbers: RBCEIVZD 3. Date: I 10 Applications are kept on file for 18 months Please use reverse side for additional comments Signature I understand that any board or comm4eeaibointee may be removed without cause by a majority of County Cornfnissioners. Board of Commissioners - October 1, 2018 ITEM: 10-1 -10 —ft NEW HANOVER COUNTY '•�; BOARD OF COMMISSIONERS 230 GOVanment GntW DOW, Suke 176 wfbrtk?pfort,nrc 28403 COMMITTEE APPLICATION rf*hone (010) 7W7149 FAX (010) 708-7146 CWIW ; y �- Board/Committoo: mm eanovar County/ city v`of`.wiilmington Caemunity Relations; 1dvisosy Coss. Name: Rev. Jessica Stokes E -Unit, Jwssicaencchurches.orq Home Addrl�as:2021 tall Drive Apt. H Wilmington, sc 28401 (ZIP 060) Mailing Address If dMerent: (CRY) 90 cods) Home Phone: Fax: Coll. Business: Years living In New Hanover County: >i year Male: Female•. ✓ RPNhits Age 30 (fnfwm tbn for the purpose Of wwunnp a cruse -mabn of the community) ! -- Do you have a famfly member employed by New Hanover County? H yes, name No •- Empbya: Worth Carolina Council of Churches A.cc moo. »+m Ands Vl so.1 au»wwr County w►rpr»+ Pbrlcr. Fu tn.miwe.eppfkarH d►owa rove ►w krrnrageA. /,tr+fy nw►nbr«rplgd br er a depsrbnrrt. Occupation : Regional Cordinator with WC Council of Churches for the SZ Region of NC Professional Activ/tMs: Coms<uaity Health equity issues; Racial justice; LGTBQ+ advocacy; faith Voiunteer Ac*N". A Convo . of Faith, WH Young Democrats , Cape tear Surfrider, IL! Living Wage Why do you wish to serve on this boarftommittes? I served on City of Greenville' s Human Relations Council and found it very rewarding.I enjoy working within local govt towards good for all Confmlu or bgaeeh Y s bond member befNves IM✓il» hIS a cordMot or pobnW/ arMCct oflyd.rett on. p.rUa�er bw., Cur member should al.M CMs bNMf b tM odNr members of Nalw mopoOve bwrd dwfng a puW nw&W. T)n m.mbw aharld aft& Cw nature of Cr owAtt d9ft&W NW IWWW hss a sepwaO, prhoft, or monWwy IrdeaM, NCMr olrect or Mrdheet In the issue ur►dsr coralo�n. Con. The member Mm& OW exam hkrW@fNwrsN1 tom VO&V on M» 01MM What areas of concern would you like to see addressed by this committee? To promote ILK growing into as inclusive community; issues of Civil Rights; local forum/events that promote conversation Qua /Mc&donstbr serving: I served on Human Relations Council in Greenville.I's clergy w /solid community organising, ethics, iadvo=wy.I was CD of an interfaith non- profit.Work well w /all Other municipal or county boordslcommittees on which you are saving: Curently none. Recently relocated to ILf after promotion with my job.Freviously lived in Nils and was a chaplain at 30WtIC. List three local personal reliaences and phone number:: 1. Clayton Hamerski, Young Democrats of New Hanover 910 -352 -7991 2. Rev, Marty Aden, Director of Spritual Care at NWSIC 910- 274 -8465 3. Sarah Daniels, Director of Feast Down Cast 910- 386 -1702 APR U 2 2018 � .ej OC OFF <12 , r3 , Signature s ' OW ---, A OROMS en I(Wt on 8N Ibr 1d , undwMnd MN any or i be n.w"md WOWN games 1* R n qW* Of COM W Cotmmtdeeio WW PNsss use reverse Olds for addidwol mn monfs Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 11 1�1 •LI, a y w 00M 4-0 •E•� „ q a Mr. Iwo Xr ti .- ) w a fr Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 12 Fs ♦-3 Y 6 V ♦ C v t. W Y C `J M a � v LV V c N M VL i U O •rte A0 W v �a c U U CC G ,U s.: O v; 0. r. 0 r G1. it :s i C U x C ClX O C C .0 s J 3 V X i5�W U CL w G C CZ U U Q z pm W CZ Cd M V .r. - � 4 . wit *�$1 Y.�✓L :.M' .... Board of Commissioners - October 1, 2018 4 M ct Cq �-C-t, a r a� a � a •2� rj N M VL i U O •rte A0 W v �a c U U CC G ,U s.: O v; 0. r. 0 r G1. it :s i C U x C ClX O C C .0 s J 3 V X i5�W U CL w G C CZ U U Q V C �l W x LO Cn o• v 0 fv N y�y♦aF,, z pm W Cd M V .r. - � 4 . wit *�$1 Y.�✓L :.M' .... Board of Commissioners - October 1, 2018 ITEM: 10- 1 13 V C �l W x LO Cn o• v 0 fv N y�y♦aF,, NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Govemment Center Drive, Suite 175 Wilmington, 2a4o3 COMMITTEE APPLICATION � - Telephone (911 0) 798 -7149 FAX (910) 798 -7145 Board/Committee: J V Name: Owen Wexler " E -Mail: mowexler @aol . com Home Address: 1402 Old Lamplighter Way, Wilmington NC- 28403 e (zip o e Mailing Address if different: (City) (Zip Code) Home Phone: 910.790.3989 Fax: Ceii.910.616.9765 Business: Years living in New Hanover County: 20 Male: ✓ Female: Race: C Age: 74 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name Employer. A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: retired - Sel EmployedArtist ,Educator Professional Activities: Active with UNCW /OLLI- Hannah Block USO Bd. - Wilmington Symphony Volunteer Activities: Airlie Gardens, Art in the Arboreteum,NCMA (Raleigh] and other groups Why do you wish to serve on this board/committee? Mir family moved here 20 Yrs ago and we have ha ve been involved deeply in community activities from Day One and trult love our community Conflict of Interest: If a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of hisrher respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either director indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? I think that this opprtunity creates the chance for Wilmington to continue to grow thru incresed dialogue and communic Qualifications for serving: I have served on numerous boards in our community and understand man ny of the complexities of our city /county- school administrator and program coordinator Other municipal or county boards/committees on which you are serving: I serve on the Hannah Block USO List t h r e e local personal r e f e r e n c e s and phone numbers: R E C E I V E D 1. Commissioner Johnathan Barfield 2 Laura Padgett- 910 - 262 -4025 3. Sheriff Ed Mc Mahon Date: 07/21/2016 Applications are kept on File for 18 months I understantiifat any board or committee appointee may be removed of Commiwithoe s aiff! bKerhl'aj %' ofCountyCommissioners. Please use reverse side for additional com» �r ITEM: 1e 1 14 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Telephonn, NC 98-71 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: Community Relations Advisory Committee C� ; A+ — Name: Scott Whisnant E -Mail: scott.whisnant@nhrmc.org Home Address: 215 N. 18th St., Wilmington, 28405 (Street) qo code) Mailing Address if different. (city) (Zip Code) Home Phone: 612 -3109 Fax. Cell: Business: 667 -8738 Years living in New Hanover County 34 Male: ✓ Female: Race: white Age: 57 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? if yes, name Employer. New Hanover Regional Medical Center A person currently employed by the agency or department for which this applicetion is made, must resign his/her position with New Hanover County upon appointment, in accordance with Artide Vl, Sec. 4 of the New Hanover county Personnel Policy. Furthermore. applicant should have no immediate family member employed by such agency or department. Occupation: Administrator of Community Engagement Professional Activities: Coordinating NHRMC's community relations, working to relieve SDOH Volunteer Activities: Family Promise Hospitality, teach Sunday School, Cape Fear HealthNet Why do you wish to serve on this boardlcommittee? Our health system believes Health Equity is a major component of health care. Have seen the impact of poverty and discrimination on health Connict of interest It aboard member believes he/she has a eonflid or potential conflict of interest on a particular issue, that member should state this belief to the other members of hi&4w respective board during a public meeting, The member should state the nature of the conflict detailing that he/she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himselGherself from voting on the matter. What areas of concern would you like to see addressed by this committee? policies that stress neighborhoods fairness in recreation activities and housing, reduce homelessness and food deserts Qualifications for serving: Twenty years at NHRMC, most of them in community relations. Relations with most nonprofits that work with low- income minorities, long history of volunteerism Other municipal or county boardslcommittees on which you are serving: none List three local personal references and phone numbers: }ZECEIVED f, John Gizdic, 343 -7040 AUG 13 2018 2. Natalie English, 704 - 968 -0956 B B C GFF. 9. Rob Zapple, 619 -2464 Date: Aug. 13, 2018 Signature U" Applications are kept on file for 18 months I understand that any board or committee appoint" may 616 removed without cause by a majority of County Commissioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 1 - 15 COMMITTEE APPOINTMENTS NHC Board of Mechanical Examiners Vacancies: 3 Categories: Class I Journeyman, Class II Journeyman, Class III Journeyman Terms: 2 years expiring 8/31/20 *Note: After an extended advertising period with no new applications received, existing members are willing to serve an additional term. Attachments: Committee Information Sheet Applications Board of Commissioners - October 1, 2018 ITEM: 10- 2 - 1 Eligible For Applicants Category Reappointment Nominations Class I Michael A. Callari* Journeyman Mechanic Class I I I Thomas L. Crittenden, Jr.* Journeyman Mechanic Class II Ray McClory* Journeyman Mechanic *Note: After an extended advertising period with no new applications received, existing members are willing to serve an additional term. Attachments: Committee Information Sheet Applications Board of Commissioners - October 1, 2018 ITEM: 10- 2 - 1 NEW HANOVER COUNTY BOARD OF MECHANICAL EXAMINERS Number of Members: 6 appointed by the Board of Commissioners as follows: 2 mechanical contractors 1 person experienced in gas piping installations 1 person experienced in commercial grease extractor systems 1 person experienced in heat, ventilation and air Conditioning installations 1 N. C. Registered Mechanical Engineer Terms of Office: 2 years Qualifications: Each member shall have a minimum of five years of experience in his or her representative field. Compensation: none Regular Meetings: The Board shall meet after each examination, but not less than twice a year. Statute or cause creating Board: General Statutes 153A -352, New Hanover County Code Chapter 11, Buildings and Building Regulations, Article VI, Regulation of Mechanical Work. Brief on Functions: To issue certificates to all persons who (1) provide satisfactory evidence to the Board regarding their training and education; (2) pass an examination administered by the Board, and (3) provide evidence of two years of experience in their perspective fields. To administer written or oral examination quarterly on the first Tuesday in January, April, July and October. The Board may revoke certificates and reinstate certificates in accordance with the County Code. CURRENT MEMBERS CATEGORY TERM OF OFFICE APPOINTMENT EXPIRATION Michael A. Callari Class I First 10/15/12 8/31/14 P.O. Box 12083 Journeyman Second 9/15/14 8/31/16 Wilmington, NC 28405 Mechanic Third 2/20/17 8/31/18 910 - 686 -6389 (H) 910 - 392 -2030 (W) Thomas L. Crittenden Jr. Class III 3 First 8/16/04 8/31/06 1144 Princeton Drive Journeyman Second 8/14/06 8/31/08 Wilmington, NC 28403 Mechanic Third 9/22/08 8/31/10 910 - 763 -4025 (H) 910 - 343 -1234 (W) Fourth 9/20/2010 8/31/12 Fifth 10/15/12 8/31/14 l Sixth 9/15/14 Seventh 2/20/17 8/31/16 8/31/18 Donald K. Lewis Mechanical First 8/21/17 8/31/19 1106 Tewkesbury Court Contractor Wilmington, NC 28411 910 - 798 -9976 (H) 910 - 515 -5599 (C) Board of Commissioners - October 1, 2018 ITEM: 10- 2 - 2 NEW HANOVER COUNTY BOARD OF MECHANICAL EXAMINERS (CONT.) CURRENT MEMBERS CATEGORY TERM OF OFFICE APPOINTMENT EXPIRATION Larry Lisk Mechanical First 8/13/07 8/31/09 137 King Arthur Drive Contractor Second 8/17/09 8/31/11 Wilmington, NC 28403 Third 11/21/11 8/31/13 910 - 256- 9547(H) 910 - 508 -8927 (C) Fourth 9/16/13 8/31/15 Fifth 10/19/15 8/31/17 Sixth 8/21/17 8/31/19 Ray McClory Class II First 8/14/06 8/31/08 113 Yorkshire Lane Journeyman Second 9/22/08 8/31/10 Wilmington, NC 28409 Mechanic Third 9/20/2010 8/31/12 910 - 675 -1944 (H) 910 - 675 -1944 (W) Fourth 10/15/12 8/31/14 ` �QJ Fifth 9/15/14 Sixth 2/20/17 8/31/16 8/31/18 David B. Sih4s, Jr. NC Registered First 8/17/09 8/31/11 2512 Shandy Lane Mechanical Eng. Second 11/21/11 8/31/13 Wilmington, NC 28409 Third 9/16/13 8/31/15 910- 799 -0599 (H) 910- 791 -8016 (W) Fourth 10/19/15 8/31/17 Fifth 8/21/17 8/31/19 Staff Contact: File: \Mechanical Nicholas Gadzekpo, Director B/C #12; 8/17 Building Safety Department 230 Government Center Drive, Suite 110 Wilmington, NC 28403 798 -7308 Board of Commissioners - October 1, 2018 ITEM: 10- 2 - 3 MEW HANOVER COUNTY BOARD OF CQMNISSIONERS 230 G owei0snt Conbr Aries. Sufo 175 V�XC 2040 Ag COWITTEE APPUCATION mxryIa MG-7145 . MW Board Of i(eohanical Zsaainers fiww ltLchael A. wiftri .16- off' S [Altar noallari! Nov. call% Howes Aix 502 N. Green Meadows Dr Wilmington 26405 MaMrp Address ff' dtNbrent: - Houle ptxmW 910- 392 -2030 Fir 910 - 392 -2035 x: 910- 279 -0124 SUSIMes; Years Rb" ftt New Hanowt• County: `r�. rS! Male: �, Ferrtalac Race Canoasion 0*0 -ma, brt7►� papots datsu#t�• crarFOecdl�rr dlASOOmmrnM� Do you haws a siwWy member employed by New Hwrowr Coreity'! xyea► nwMa wO Newomb and CongwL y wMhAdk*vlSW- 4ato �iWMWCountyPwaomMPaNbr Fi..» r +MOiw+wob.i�t.Aa�Idn.r.n�Mr�n.s a.fi.�ilrrn. .«�obpdbp.ua�p ncyo► aK Division 1�tenager Pmftw oral Ac6VItMs: 4>Sat'ng s NOM"T a mechmical C=traotor Cowpaoy Vollw,jaarAC"kWAAalea H+sstival / nm Ais Why do you wlsh to serve On tolls ro use ay knowledge and serve our com anity for the beat edvaatLan available to contractors and help with new ideas for the future. Os~— M&Ww@t nwwbwaAow0b1drDddbM00sw wrwbMS offtftivepriVi iawd P�+�o Trin nwrnBwaAor� car Ilr nr�w arar oanwat sMM��O Mwt Room AM a «a+w p*Aob, arwo wxy' AiMrMIt MNiwdi�tor iidntct falpaw ald�reomldrrallor� Tlen •�wwbrraAOUkI IA•n rxauw A4rat�Mr+rNMAsin r�OArllp Oe M nudrr. What arwa of eoneem would yW l/tr+a ft see Md * I I - d by *16 00lxff~ ft%34"r continued training a education for contractors /e■plo2ees with knowledge of continued changes in our lm&=Zty- Q�rafBlcadorlsf�ors+M 20 Plus years of Weoaniaal syateas eXPerisnos of all Installation and serviose of various designs related to the RVAC industry. R-3 fAA-"a.ai cwJ. J Zl% W&, Sf� -i'�} Ofillsr n w**W or c�oUnW on wtdch you SM ssrvinn: Nam RMCEIVED Ust dimm Doran pwwond rdlWewes and phone nun*wu JAN 0 9 2017 1, trio D Hodge - 910 - 279 -0347 I murvin wester - 910- 232 -3827 I Roger Rutherford - 910- 512 -3545 aa: Agpxosfrows wakdoonflft Por is wraNho rwdratass .ny eerrd sr oaenMt« +p�oia»+ny►e. rswor.d **bmt caw •ys iwyoft► of Oasr* Ca vft9F w m PNsss uss rw use dds for salAWa al! ew wllsnts Board of Commissioners - October 1, 2018 ITEM: 10- 2 - 4 NEW HANOVER COUNTY��`-� BOARD OF COMMISSIONERS 230 Government Center Drava; Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION t. Telephone (910) 798 -7149 FAX (910) 799 -7145 Board /Committee: MEN HANOVER COUTNY BOARD 09' MECHANICAL EXAMINING Name: THOMAS L CRITTENDEN JR E- Mail. TOKC @TIDEMATERAC.COAT Home .Address :1144 PRINCETON DRIVE, WILMINGTON, NC 28403 trees Code) Mailing Address if different: PO BOX 3194 WILMINGTON, NC 28406 (Cdy) - Rap Code) Home Phone: 910- 763 -4025 Fax: 910- 343 -9262 Ce /1:910- 619 -3929 Business: 343 -1234 Years living in New Hanover County: 70 Male: ✓ Female: Race: Age :70 (information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? if yes, name O Employer. TIDEWATER HEATING 6 AIR CONDITIONING INC. A person cunentfy employed by the agency or department for which this application is me&, must resign his#her posison with New Hanover County upon appointment, In accordance wN7 Ankle VI, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, aW;cent should have no hnmedlets family member employed by such agency or depallment Occupation : MECHANICAL CONTRACTOR NC LICENSE 6878, P -1 -9, H -2, H -3. CLASS 1, Professional Activities: BOARD M EEM BER NEW HANOVER COUNTY PLUMBING BOARD VolunteerAeUvltles. PRESIDENT - LOWER CAPE FEAR HISTORICAL SOCIETY; USHER ST JAMES CHURCH Why do you wish to serve on this board/committee? TRAINING EDUCATION OF MECHANICAL JOURNEYMAN iJi 0'(4: * *to T! jAA1- **13 --i Conflict of Interoer 8 a board member believes he/she has a conduct or potential conflict of irderest on a parfladee ➢satle, that member should state this belief to the ocher members of hleAer respective board during a publM mee(rng. The member should state Me nature of the conflict, detailing that he/she has a separate, private, or monetary mteres4 either direct or indirect, In the issue under consideretion, 7be member Should (hen eYCuse hlmseffAerseNfrom voting on fhe mef ter. What areas of concern would you like to see addressed by this committee? BEING SURE THAT JOURNEYMAN IN THE NECK FIELD HAVE PROPER TRAINING FOR SAFETY AND UNDERSTANDING OF NC MECH COD REQUIREMEN Qualifications for serving: HAVING BEEN A BOARD UMBER FOR 12 YEARS - BOARD LICENSED MECHANICAL CONTRACTOR IN THE STATE OF NORTH CAROLINA FOR 44 YEARS Other municipal or county boards/committees on which you are serving: NEW HANOVER COUNTY BOARD OF PLUMBING EXAMINERS List three local personal references and phone numbers: 1. ARTHUR MALPAS - HEAD INSPECTOR - 910- 798 -7319 JA'd J 20 17 2. BRAD SLEOFF - HEAD ELECT INSP - 910 - 798- 7238 /FRANK BURNS - t3EA1 MH 6 ,-INSP- 910- 233 -1144 6 3. RON ABRAMS - MINISTER ST JAMBES CHURCH 910- 763 -1628 Date: JANUARY 9, 2017 �%V� 1-1/19 Signature / y Applications are kept on file W 18 months l understand that any board or committee appolntoo may be (emoved without cause by a majority of County Commissioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 2 - 5 Jan.04.2017 11:56 PM Strick's LP Gas 9106751668 PAGE. 1/ 1 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wbmingtoe, NC 28403 COMMITTEE APPLICATION re►epnone (910) 79e -7949 FAX (990) 798-7145✓ Board /Committee: A,-4 c. .-e Name: _ 1 � ±l CC v E -Mall: %E f G2 Home Address- 0 (srreeU --,O / CD ' N 2 ,_- T�a odeL�i Nalling Address N di ferenh Cf/ o R a 7 S 1r /( er (bp Code) Home Phone: .S Z10 ;'-a/ 71 Fax: //O :51"v- f Cell: /yid $710 z y7/ Business: Years living in New Hanover County: 0,0 Male: V--" Female: Race: , C' Age: S _ (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County'! N yes, name AO Employer. Aw/a-,p wive- bb-f S Lk G /-,2S -7qS, A person curmbY Amploybd by the agency or dsparbnenr /or which tlrs eppJicsion is made, must resign "Or position wtlr Now we-now--c upon oppambnent, in accordenceW& Article V1,, Sec. 4ofthsNewNenove ► County DemonnWPolicy. FYRhermore, appheantshould have noimmedsk family msmberam poysd- byauirapMyor department Occupation: Professional Volunteer activities: G �4L _ Why do you wish to serve on this board/committee? 74t, ���-✓_ Vin,.,, .. s =,�,; . ,�,,, P .�� 4-T'y S 'f- Aces Cad c e" woes or mtevea , IF a mom member believes he/she has a conflict or potentArconflict of inter on a perve er fasue, that member should ateb Mrs be kiflu Ats other members of 1xeAN/ respective board duAng a pYbllc meeting. The member should state the nature of the confllcf, detailing that harahe has a seperate, pnvele, or monetary M181931, tither drect of indrect In the Issue under considereron. The member shode Men excuse himselfftowelf fpm voting on the matter, What areas of concem would you like to see addressed by this committee? C��„n�- rn.o. -n, � G�tc✓+ Qualifications for serving: _ / /UG Z-1e Other municipal or county boards/committees on which you are serving: List three local personal references and phone numbers: RECEIVED 1. yv /r e� �G�101��1 �7 /a 4`6 770 -----JAN 04 lri`1 2. _ L-01-1 -a-1 L,j G,D V v - -err L 1FuG-U- 3. 6 - 56?[c'_ 4 lance, g /G'� Z�� Date: �d alti% Signature 7 Appflcations are kept on file for 0 months 1 understand that any board or commlftee appo nwy*wNwsrd without cause by a m yority of County Commissioners. Please use reverse side for additions/ comments Board of Commissioners - October 1, 2018 ITEM: 10- 2 - 6 COMMITTEE APPOINTMENTS NHC Juvenile Crime Prevention Council Vacancies: 5 Categories: 4 - At -Large 1 - Juvenile Defense Attorney Terms: 2 years expiring 9/30/20 Applicants Category Eligible For Reappointment Nominations Ryan Casey At -Large Martin Green At -Large Cary D. McCormack At -Large X Kelly C. Silivanch At -Large Attachments: Committee Information Sheet Applications Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 1 NEW HANOVER COUNTY JUVENILE CRIME PREVENTION COUNCIL Members: Limited to no more than 26. 12 appointed by the Commissioners in the following categories: Member of faith community, 2 school students under age 18, juvenile defense attorney, member of business community, parks and recreation representative, 7 at- large, and county commissioner or designee. Agency Representatives: School superintendent or designee, chief of police or designee, local sheriff or designee, chief district judge or designee, district attorney or designee, chief court counselor or designee, AMH /DD /SA director or designee, substance abuse professional, county manager or designee, health director or designee, DSS director or designee, and United Way or other non - profit member. Terms: 2 -year terms (Changed from 3 -year terms to reflect requirements of General Statutes) 9/06 Regular Meetings: Meetings are held seven times a year (3rd Friday at 12:00 p.m.) in Human Resources Training Room B in the New Hanover County Government Center, 230 Government Center Drive, Wilmington, NC. Statute or Cause Creating Task Force: NC General Assembly established JCPC on 12/21/98. Revised membership GS 1436 -846. Purpose: The JCPC is to assess, prioritize and identify ways to meet needs of youths who are at -risk of delinquency or who have been adjudicated, undisciplined, or delinquent; identify community risk factors; recommend allocation of state funding for youth programs that address these risk factors; and evaluate the effectiveness of these programs. Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Business Community John Dismukes First 10/16/17 9/30/19 4166 Breezewood Dr. #204 Wilmington, NC 28412 910 -465 -4250 (H) Faith Community Clifford D. Barnett, Sr. First 10/16/17 9/30/19 4949 Wythe Place Wilmington, NC 28409 910 - 799 -4646 (H) 757 - 537 -2019 (C) Juvenile Defense Attorney Ashley Michael Unexpired 11/13/12 9/30/14 701 Market Street First 9/15/14 9/30/16 Wilmington, NC 28401 Second 9/19/16 9/30/18 910- 632 -9191 (H) ` ` Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 2 JUVENILE CRIME PREVENTION COUNCIL (CONT.) Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 3 PA 0 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Under Age 18 (2 Students required) Joseph Jarrett First 3/12/18 9/30/20 Wilmington, NC 28409 Drew Vliet First 12/18/17 9/30/19 Wilmington, NC 28405 Members -at -Large Cathy Guidry First 9/14/15 9/30/17 414 West Blackbeard Road Second 9/18/17 9/30/19 Wilmington, NC 28409 910- 791 -4740 (H) 910- 471 -4740 (C) 910- 471 -4742 (W) Dianne Jinwright First 9/19/16 9/30/18 1714 Nun Street Wilmington, NC 28403 OK - - 910 - 769 -2771 (H) 703 850 1305 (C) Eric Lytle First 9/18/17 9/30/19 400 Bayfield Drive Wilmington, NC 28411 910 - 617 -4015 (C) 910 - 509 -5124 (W) Cary McCormack First 9/19/16 9/30/18 1800 Elease Lane Wilmington, NC 28403 910 - 679 -4582 (H) 732 - 275 -7291 (C) Maryann K. Nunnally First 9/19/16 9/30/18 8137 Blue Heron Dr. East, Apt. 111 Wilmington, NC 28411 910 - 686 -2771 (H) 910-520-7576 (C) Christopher Matthew Rhodes First 9/19/16 9/30/18 4131 Abbington Terrace Wilmington, NC 28403 n]�� 910 - 538 -2465 (H /C/W (J� County Commissioners' Designee Avril Pinder /Kathy Stoute 8/20/12 Undesignated New Hanover County Deputy Manager 230 Government Center Drive, Suite 195 Wilmington, NC 28403 910- 798 -7184 (W) Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 3 PA 0 JUVENILE CRIME PREVENTION COUNCIL (CONT.) Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 4 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Agency Representatives: District Attorney's Office: Lillian Saicines- Bright Undesignated DSS: Wanda Marino Health Department: Maria Turnley Judge of District Court: Judge JH Corpening, Chair Juvenile Justice / Courts: Robert Speight NHC Schools: Dr. Rick Holliday Public Defender's Office: Lyana Hunter Sheriff Department: Sgt. E. Granada or Lt. E. Brown Substance Abuse Center: Ryan Estes Trillium Health Resources — Southern Regional Area Board: Amy Horgan United Way: Tommy Taylor Wilmington City Police: Melissa Moore Youth Empowerment Program: Chris Preston FNC JJ &DP Consultant: Jesse Riggs File: /JCPC taff liaison /support: Wendy DuBose Revised: 03/2018 Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 4 NEW HANOVER COUNTY BOARD OF COMMISSIONERS - 230 Government Center Drive, Suite 175 wil'nington, NC 284t13 COMMITTEE APPLICATION TeWhone (910) 7918-7149 FAX (910) 798 -7145 Board/Committee: —�—UVENILE C MC 1 qr,,NMcQ ovNctt- Name: Rai w cka$ E -Mail: RYAN @ PARTaeRS . (-orA Home Address- 106 IAtl1RNOcc ROAD W1Lh►d6 -r%M A840S N ty Q Mailing Address if different. (City) (ZO Code) Home Phone: — Fax: — Cell: Sot -361-7442. Business: `�- i d13 Years living in New Hanover County: i Male: ✓ Female: Race: M \Xfi b Age: 3 5 (information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name N JA Employer: (ILIA rtflyc%s 0 VALTNERs A person currently employed by the agency or department for which this applicabon is made, must resign his/her position wNh New Hanover County upon appointment, m accordance with Artide N, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department Occupation: 37014 KENT AD4%5ott (,I1A M6fiA OI- Professional Activities: tktK6i.kfjrjAfJ1,%At PI.AN1V1rJ4 �sses�att�N1 ; %JA0 Ajf WuhIA6r11► Cuss 20%ci i COVAKeAGE Volunteer Activities: ADVLsony &Ago) Rghrug WAf Acim 4 r)r FIB1ANtx (W1LMWXlf.n11 NAT Why do you wish to serve on this board(committee? C ttr Kljlff MQA1 O&I-e tWAVi 1f wMACJocO 7o KE 6j (.CLAt, kT7oM1E4 A4 GJMcw MCftfif = "(o M-k" A K'E0kxN,, fosrtl0f: INAO tN W1"hyJU&-J' Conflict of Interest. b a hoard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of hisrher respective beard during a pudic meeting. The member should state the nature of the conflict detailing that he/she has a separate, private, or monetary interest, ettW direct or indirect, in the issue under consideration. The member should then excuse Nniselfrherself from voting on the matter. What areas of concern would you like to see addressed by this committee? F*3- Sj &kAL kst PAAVjc trs ASR WC..uAfDAA'(CD 1r ) F(- feCT.J"sa . Qualifrcations for serving: r*tEA%cAcc, wrcK Kaacois AND Iloh-ttoFftf AS >owutcjiu .a QM1EA�(oAls ?(1%0 r. �,;wNTEEti f*- (fA%CN4E tut �ut.�+�nllno�l IE�Ln} Co.un'i LtrrWStvE gbLv�Jt AS PAwti &JSw. offlctA. Other municipal or county boards/committees on which you are serving: Nogf, RN r .Z D Ault 5 20!8 List three local personal references and phone numbers: 1. CRR�t co�KACK �,�� �3a - a�5 - -425i F F 2, Ttyj NJ 1v6Ssr,\,2uA0f c') 1A) - 5m8 - a�0g 1LAA f,..,4gli ?4.A7WXA 3. I)Qwvf- 0104 �I^i� A10' 121 [ OAT AcAUMI of FIA+AacE2 Date: 15 AUG a m k8 Signature —_ -- _ Applications are kept on file for 18 months I understand that any Mori comm' ee a pointee may be removed without cause by a myjo o Court Com fssioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 5 NEW HANOVER COUNTY BOARD OF COMN /SSiONERS 230 Govemment Center Drive, Sure 175 r Wftroon. "C 28403 COMMITTEE APPLICATION s, TekrpWm (910) 798.7149 FAX {910) 798 -7145 • a. Doard/Committee: IJuvenile Crime Prevention Name: IMartin Green E-Na(/: poppy.m.gnaenGgmad.com Home Adftss: 1146 Stokley Dr. WNmington NC 28403 Nallhv Address if d hwvnt. rcly) (z,D tom) Home Phone: I Fax. COUP 38- 327 -4368 1 business: Years living in New Hanover County: Q Male: ✓ Femak: Rac White � Age fit (information for the purpose of assuring a doss- secriln o►the commonly) Do you have a famlty merrier wa0byed by New Hanover County? H yes, name jt4o Employer. lKeurea A poison ciinsnffy *r►8*yod by Me agency or depeffirwx for which thus apFMi 060 is (wade, musi resign )Wa,har po~ wMh Alaw Hano+rer C 0fly upon appomtrnenl An as nc* vAh Arrh * Vt. Sac a o1 Ma New Hanov*r County PWsonnet Policy Furthermore. spptrcam should hevo no Own"at* family member employed by such agency or Occupation: Professional ActtvNes: Voluntew Acdvitks: Dustin's GreenHouse, New Hanover County Community Foundation Why do you wish to serve on this boanYcommittee? 11 am concerned about the success of juveniles within our community. ConRfcr of krterest. N a board member believes hash* has a conood or potential c~ or interest on a panicutar iasM that member should elate this bow to Ma O&W numbers err hrs#w naapeeb" board drwing a public o wobM The member s/au4! stall the nature of the conftAc( dst**V Mal h&Ww h*s a sepenve. gate or monerary ueteresf. either director indirect. in the asue under consideration. The rtwmber shmAd Men eaeus* twrw bharsati Aorn voting on Via metta What areas of concern would you like to see addressed by this committee? lCreate opportunitieejobs for youth to direct them in the right direction. Quali (canons for serving: 1 have served on the High Point Community Foundation, the NH Community Foundation, Guilford Education Alliance and director of Dustin's GreenHouse Other municipal or county boardalcommittees on which you are swing; JNew Hanover Community Foundation List three local personal references and phone numbers: Aug 4 7 2W8 1 IPaul Lessard 336 - 880 -2359 Russell 336- 210 -8907 3. David LeBlanc 336- 707 -6356 Date: 8!13/2018 Signature AppNestions are kept on Me for 10 montAs ! understand that any or comnWW" appointee may be removed Board of Commit( re&u40ftlbep *g County commisshums. Please use reverse side for addWanal commerris ITEM: 10- 3 - 6 NEW HANOVER COUNTY BOARD OF COMMISSIONERS Alta 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION .' Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: Juvenile Crime Prevention Council Name: Cary D. McCormack E-maii:caz7mccormack@gmail.com Home Address: 1800 Elease Lane Wilmington 28403 nee (zip code) Mailing Address if different. (City) (Zip Code) Home Phone: 910.679.4582 Fax. Cell: 732.275.7291 Business: Years living in New Hanover County 5 years Male: ✓ Female: Race: Caucasian Age: 66 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name N/A Employer. A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. OCcupation:Retired High School Principal /Asst. Superintendent /Educator Professional Activities: Chair, Wake Forest Alumni Club, Student Mentor /College & Job Coach; VolunteerAcdvides: Youth Counselor- Church /Community; Board of Director, Oak Village @ Arlie Why do you wish to serve on this board/committee? Active on JCPC for 4 years and had to sit out fc one yearprior to re- applying Conflict of Interest: If aboard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either director indirect in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Addressing gang violence, hums traficking, and mentoring students at risk, coordinating efforts of Committee, hospital an Qualifications for serving: schools focusing on legal prescription drugs, alcohol & suicide Past active participation, leadership roles, programming for meetings Other municipal or county boards/committees on which you are serving: New Hanover CTE High School bein developed by Duke Wallin � F n l V I D List three local personal references and phone numbers: JUN 8 2016 Judge Jay Corpening; Ben David, Bob Speight, Ryan Estes _ n nnt' f [, pUli 4 2. Will Rickard (Hometown Hires) Tommy Taylor United Way 3. Mayor Saffo Date: 6/27/16 Signature "'c' �� ' v Applications are kept on file for 18 months I understand that any bo#Vor committee appointee may be Board of Commgj rgau& ftftgpjaja �ofCountyCommissioners. Please use reverse side for additional comments ITEM: 10- 3 - 7 CARY D. McCORMACK 1800 Elease Lane Wilmington, NC 28403 910.679.4582 0732.275.7291 carymccormack @gmail.com QUALIFICATIONS: • 36 years of varied educational experience in the Manasquan & Wall Township Public School Districts • Possesses extensive knowledge of articulation, alignment, and curriculum development • Experienced with both the district and high school certification process • Responsible for arranging district staff development programs • Maintains broad experience with departmental supervision and budgetary responsibilities • Responsible for the hiring, firing, and evaluation of staff members • Developed and maintained highly effective school/community partnerships • Promoted and successfully integrated innovative programs for students on the high school level • Broad experience and skills dealing with students, staff, parents and members of the community • Promoted positive public relations of the district's programs, students, and staff • Extensive experience and involvement with both grant - writing and fund- raising • Ability to work and successfully complete multiple tasks and projects SKILLS • Organizational • Positive attitude • Promotion of positive public relations • Creative and collaborative • Leadership • Works well with others • Responsible and dedication • Open- minded • Determination and commitment • Sincerity and caring ACCOMPLISHMENTS • Created and taught an extremely popular Social Studies elective program — Personal Law • Authored the first high school Student - Parent Handbook • Key Club Advisor for 29 years • Directed Project S.O.A.R. (Student Opportunities for Advanced Research) Program • Chaired district's certification efforts for New Jersey's T & E Monitoring Process (1985, 1990, 1997) • Chairperson, Manasquan High School's Middle States Evaluation certification process (1983, 1993) • Initiated and supervised sending district articulation workshops for staff, focusing on the evaluation of curriculum and educational services • Led sending district efforts to articulate and align curriculum to the New Jersey Core Curriculum Content Standards • Developed and organized a highly successful Manasquan High School Business - Industry Advisory Council and Gold Key Program • Coordinated administrative efforts to revise staff evaluation instrument • Developed and implemented highly effective education/business partnership programs on the high school level (Lab Technician Program, Horticultural Botany) which resulted in gaining international, national, state, county, and local recognition for the first Christa McAuliffe Fellowship Grant in New Jersey and `Best Practices" Award. • Encouraged Manasquan High School students to become involved in the development of the New Jersey Chamber of Commerce's School Counts Program and was responsible for having scheduled Governor Christine Todd Whitman's visit to our school (November, 1999) for recognition of the students' efforts • Partnered with the Monmouth -Ocean Development Council (MODC) to bring its "mentoring program" into our high school. • Wrote successful grants obtaining the services of three (3) "Playwright -In Residence" programs, resulting in four MHS students gaining State -wide recognition for their plays as well as their production of them at the New Jersey Young Playwright's Festival • Designed and arranged the first Summer Institute (a 5 -day interactive teacher training program) designed to promote effective teaching techniques and strategies prior to the implementation of a "4x4" block scheduling model Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 8 • Instituted the Academy of Finance and Information Technology Programs (National Academy Foundation - NYC) at Manasquan High School, and the Business & Finance Academy at Wall Township High School PROFESSIONAL EXPERIENCE: • Principal • Director • Director of Curriculum K -12 • Vice - Principal • Department Supervisor • Social Studies Teacher Manasquan High School 2000 —2007 Wall Township High School 2008-2009 Academy of Finance 1999-2007 Manasquan School District 1985 —2000 Manasquan High School 1981 —1985 Manasquan High School 1977 —2000 Manasquan High School 1972 —1977 EDUCATION: • M.S. Education Administration Monmouth University 1977 (cum laude) West Long Branch, NJ • B.A. Politics; Minor- Education Wake Forest University 1972 Winston Salem, NC COMMUNITY INVOLVEMENT: • Juvenile Crime Prevention Board (New Hanover County, NC) • Meridian Health System (Jersey Shore University Medical Center) • Monmouth -Ocean Development Council • Wake Forest University Board Member- 2011- 2015 Executive Board Member, Publicity Chair, Teen Court Volunteer; Risk & Needs, Program Monitoring, High Risk Juvenile, Tri- County System of Care Collaborative Subcommittees Member, Community Advisory Committee 2000; Advisory Board Chair 2007- 2011; To Discourage Contagion of Teen Suicide In Area, Chaired Task Force Which Brought In 11 Samaritan Counseling Center to NJ; Organized "Painful Prescriptions" Program Board of Trustees /Chairperson & Treasurer, Education Foundation Chairperson, Mentoring Program Chair Business - Education Committee Former New Jersey Chair, Alumni -In- Admissions & Presidential Scholars Programs; Parents Council; Chair, WFU Alumni Club -2011- present • Tri-Boro Juvenile Conference Committee Former Member (40 years) • Spring Lake Heights Board of Education Former Member • Spring Lake Heights Booster Club Former President • Southern Monmouth County Chamber of Commerce Golden Osprey Community. Service Award • VFW "National Citizen Teacher Award" Recipient 1999 Board of Commissioners - October 1, 2018 ITEM: 10- 3 - 9 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Telephonn, 10 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: New Hanover County Juvenile Crime Prevention Counci Name: Kelly Currin Silivanch E -Mail: Kelly @eccrenc.com Home Address: 1205 Beeston Court Wilmington 28411 ee y IP U009) Mailing Address if different: (City) (Z(p Code) Home Phone: n/a Fax: 910.399.4675 Cell: 910,617.8287 399.4602 Business: Years living in New Hanover County: 15 Male: Female: ✓ Race: White (Information for the purpose of assuring a cross - section of the community) Age. Do you have a family member employed by New Hanover County? If yes, name no Employer. Eastern Carolinas Commercial Real Estate A person currendy employed by fhe agency or department for which this application is made, must rest n his /her accordance with Article Vf, Sec. 4 0l the New Hanover County Personnel Policy. Furthermore, applicant should have nmmediate family mamba empl yed y suagency or department. Occupation: Property Manager /Broker Professional Activities: Commerical Real Estate Broker Volunteer Activities: Volunteer Art Assistant at Saint Marks Catholic School Why do you wish to serve on this board/committee? I am a mother, nothing speaks to me more then helping a child or young adult better themselves and their future. Conflict of interost: If a board member believes he/she has a conflict or potential conflict of Interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either direct or induect, in the issue under consideration. The member should then excuse himselNherseff from voting on the matter. What areas of concern would you like to see addressed by this committee? Funding and awemess for these kids.The more thats known, preformed, and shown the more people will care and give. Qualfficadons for serving: Criminal Jusitce Degree and Minor in Sociology, I am a mother of two boys Other municipal or county boards/committees on which you are serving: none RECE List three local personal references and phone numbers: f, Tom Wolfe 910.228.8569 A `� 2, Sarah Hooker 336.254.1267 , 3. Bernadette Silivanch 910.617.2198 Date: 8128/2018 ^ Signature App fcat lons are kept on file for 18 months f understand that any b committee a Without cause by a ma rf of County Commissionersay removed Please use reverse side for additional comments Board of Commissioners - October 1, 2018 __ ITEM: 10- 3 - 10 COMMITTEE APPOINTMENTS New Hanover Regional Medical Center Board of Trustees Vacancies: 4 Terms: 3 years expiring 9/30/21 Applicants Eligible For Reappointment Nominations Virginia W. Adams Dorothy Agbafe - Mosley Rhonda Amoroso X John "Rod" Andrew X Cedric A. Dickerson Robert G. Greer X Ronald J. Isyk A. Mitchell Lamm, Jr. Kimberly H. Leonard Eric S. Lytle John Lyon John S. Pace John L. Powell Sarah Snyder Attachments: Committee Information Sheet Applications Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 1 NEW HANOVER REGIONAL MEDICAL CENTER BOARD OF TRUSTEES Number of Members: 12 at -large appointed by Commissioners; 5 ex- officio members (County Commissioner, NHRMC Medical Staff President, NHRMC Past Medical Staff President, Pender Memorial Hospital Medical Staff President, and Pender Memorial Hospital Board member). Terms: Three years (effective September 1993); May serve up to a maximum of three consecutive terms (effective 8/13/07). Regular Meetings: The Board meets on the fourth Tuesday, every other month at 5:00 p.m. at the Orthopedic Hospital Building C Conference Room. Committees of the Board average one meeting per month each. Trustees serve on committees as appointed by the Board's chairman. Compensation: Appointed members have the option to receive $200 a month, and upon reaching and maintaining the certification hours, $400 a month, plus an additional $100 a month for the Chairman. Approved by the Board of Commissioners 8/22/2016. Statute or cause creating Board: Charter or Articles of Incorporation originally issued by the Secretary of State, dated May 26, 1967. Brief on Functions: Takes responsibility for the operation of a large public hospital through the establishment of policy and the deciding of major questions on finance, scope of services, facilities, future directions, etc., and through evaluating quality and costs. Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 2 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Rhonda Amoroso Unexpired 9/15/14 9/30/15 8732 Sedgley Dr. First 9/14/15 9/30/18 Wilmington, NC 28412 ��� �p � C-, �,► 910 - 399 -2508 (H & C) /� John R. Andrew First 9/17/12 9/30/15 2627 Leader Circle Second 9/14/15 9/30/18 Wilmington, NC 28412 910 - 392 -7111 (H) 910 - 616 -2379 (C) W_ 9/30/19 Barbara H. Biehner First 9/19/16 101 Buckeye Drive Wilmington, NC 28411 910 - 681- 0939(H) 910 - 795- 7584(C) 910 - 332- 8033(W) James G. Brumit First 9/18/17 9/30/20 3116 Kirby Smith Drive Wilmington, NC 28409 910 - 799 -9680 (H) 910 - 228 -3577 (C/W) Dana Cook First 9/19/16 9/30/19 125 Skystasail Drive Wilmington, NC 28409 910 - 547 -5154 (C) 910 - 395 -1868 (W) Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 2 NEW HANOVER REGIONAL MEDICAL CENTER BOARD OF TRUSTEES PAGE 2 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 3 01 RV TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Brian C. Eckel Unexpired 5/18/15 9/30/17 818 S. Lumina Avenue First 9/18/17 9/30/20 Wrightsville Beach, NC 28480 910 - 520 -8780 (C) 910 - 344 -1021 (F) Jerome G. Fennell, Jr. First 9/16/13 9/30/16 6647 Shire Lane Second 9/19/16 9/30/19 Wilmington, NC 28411 910 - 790 -3727 (H) 910 - 279 -9966 (C) Robert G. Greer, Chairman Unexpired 9/20/10 9/30/12 8735 Ramsbury Way First 9/17/12 9/30/15 Wilmington, NC 28411 Second 9/14/15 9/30/18 910 - 686 -1703 (H) 910 - 619 -7879 (C) Doe Robert. T. McGhee First 9/18 1 9/30/20 3940 Brinkman Drive Wilmington, NC 28405 910 - 202 -4778 (H) 910 - 231 -6740 (C) 910 - 251 -8184 (W) Richard McGraw First 9/21/09 9/30/12 2016 Graywalsh Drive Second 9/17/12 9/30/15 Wilmington, NC 28405 Third 9/14 9/30/18 910 - 256 -4335 (H) 910 - 231 -6346 (C) Howard O. Rockness First 9/15/14 9/30/17 8424 Bald Eagle Lane Second 9/18/18 9/30/20 Wilmington, NC 28411 910 - 686 -1282 (H) 910 - 615- 0106(C) Jason R. Thompson, Vice - Chairman First 9/16/13 9/30/16 606 Sunnyvale Drive (W) Second 9/19/16 9/30/19 Wilmington, NC 28412 910 - 793 -1460 (W) Ex- Officio Members: County Commissioner Representative: Appointed 1/9/17; Not designated Skip Watkins 1/8/18 230 Government Center Drive, Suite 175 Wilmington, NC 28403 910 - 798 -7149 (NHC Office) Immediate Past Medical Staff President: 9/30/18 Dr. Kevin Cannon Wilmington, NC 28401 910- 343 -7040 Medical Staff President: 9/30/19 Dr. Robert Cortina Wilmington, NC 28401 910- 343 -7040 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 3 01 RV NEW HANOVER REGIONAL MEDICAL CENTER BOARD OF TRUSTEES PAGE 3 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 4 TERM OF OFFICE CURRENT MEMBERS APPOINTMENT EXPIRATION Pender Memorial Hospital Medical Staff 1/15 Not designated President: Dr. Heather Davis, DO, PMH, Burgaw, NC 910- 259 -5451 Pender Memorial Hospital Board Member: 12/12 Not designated David Williams, Pender County Commissioner Standing Guest/Medical Staff President - Elect: 9/30/19 Dr. William Hope Wilmington, NC 28401 910- 343 -7040 CONTACT: John Gizdic, President & CEO NHRMC File: / NHRMC P.O. Box 9000 Revised: 1/2018 Wilmington, NC 28401 910- 343 -7040 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 4 ~OVER COUNTY Iti OF COMMISSIONERS - 230 Government Center Drive, Suite 175 '; Wilmington, Nc 28403 COMMITTEE APPLICATION 7' !Z Telep(wne (910) 798 -7149 rl _ FAX (910) 798 -7145 Board /Committee: New Hanover Regional MedicalCenter Board of Trustees Namje: Dr. Virginia W. Adams E -Mail: GGsglobe @gmail. com Hone Address: 331 Hidden Valley Road, Wilmington, DC 28409 (Street) Q Mailing Address if different. (CRY) (Zip Code) Hone Phone: Fax. Ceii:910.367.9920 Business: Years living in New Hanover County: 23 Male: Female: ✓ Race:Black Age; 70 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County) If yes, name no Employer: Retired National League for Nursing, UNC Wilmington A pe on currently employed by the agency or depertinent for which this application is made, must resign hisiher position with New Hanover County upon appointment, in accoroance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. OCCupadon:Former Nursing Education Administator Professional Activities: American Academy of Nursing Diversity and Inclusion Committee Vo /ynteerActivides:Mentoring nurse educators, Annual AARP /Red Cross Meal Package Challenge, Whys do you wish to serve on this boar&committee? My knowledge level regarding issues in health and strategic planning will complement the board functions. Confl' of Interest: If aboard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief tome other memb rs of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either director indirect, in the issue under consideration. The member should then excuse himselfiherself from voting on the matter. What areas of concern would you like to see addressed by this committee? Continued focus on quality anc safety goals of population health and community engagement that strengthens the mission Qualiftcations for serving: Prior local board experience including hospital, public health, and menial health. Credentials and experience in nursing education and accreditation Oth6r municipal or county boardslcommittees on which you are serving: None List three local personal references and phone numbers: R•4C „ 1VE1D 1. Dr. Stephanie Smith, 910.962.4222 2. Dr. Bettie J. Glenn, 910.233.4921 c BUC 3 Dr. J. Richard Corbett, 910.343.9991 r ' Date: 27 August 2017 gnature Applications are kept on file for 18 months 1 understand that any bdard or committee appointee maybe removed without cause by a majority of County Commissioners. Please use reverse) side for additional come" of Commissioners - October 1, 2018 ITEM: 10- 4 - 5 0811412018 13:24 Ave Maria Family Practice fAX)6554206032 P.0021002 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Oovemment Center DrNe, Suite 175 Wdmington,NC 28408 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAK (910) 700.7145 BoardlCommittee: �,ktkU i1 u nO W-1,1 R W ; 0 it (i� in i Gia' ��.rl v h041,4 01.TTmef te( Name: INR. j,proTh� alb¢& --Mod ley Farrell. inR QL 40rot6gjmSIW Op • Ctzrn Home Address: a as �� %t YAa icy pl �,t e„ V4 ;1 rni Actoo, Q:4 J Mailing Address /f dif orent: '.o,ox 10563 �j ( 0 (cAV) "Code) Homophone: 010- %Q CIS Fax. 110' -7ql' call. q10- RO-9I4 Business:110-W1 -4r2 Years living in / New Hanover County: �' Male: Female: ✓ Race: 49(6 C, Age:f (lniwtnafbn for the purpose of assuring a cros"odbn of the community) Do you have a family member employed by New Hanover County? lif yes, name N Employer. A person cunendy * y- mWdV@ agency w dep4riment lbr which WS eppAce6bn Is meft must reaIgn poa fore w hisnover Comfy upon DA90AMWOK Aft accordance wfM Article W, Bea 4 of he New Hanover County personnel policy. Furthermore, appftnt should haw m tmm add@ family mambw onpkyad byaudr agency or dapsament. t., Occupeaon: M ekc4 d o L-o y Professional Activities: _ �-UYr i 'Q Y'01 -�% k'' (.Q ll1'� Q'eA WO Volunteer Activities: da V-1, 0 " ' I \M Q.l Xt-^U L') IRA I t'\ QW,0 � I 1+&t 4 t on tom' t Z cs i-. MM ✓ C Ctv'- "LU 'tMG H he t p (Pvo wi Cal c4 rt Why do you wish to serve on this boardlcommittee? w t I ► 1. i wL r o MCI j yr►pv9 tjp tn eA l� iaw 0) 0 uv LOvryn %xM t� CoMAet of inMost; N a boats member believes hatihe has a eonAld or pot sl condld of kdorest on a perdcular hsw, Brat member should aW able belief b Me other members of Meurer rospeetive board du ft a public meednp. The member shouts ebb No nature of the eooffict deWhV ftl h&Vm hot a separek, pdvatb of monemry Mbrea4 either direct or lndkao4 In else brave under conelderedon. The memberahould Men excuse hknsa/shareelydom vodnp on ON nett-, What areas of concem would you like to see addressed by Oils committee? _ �__P.f.�t lYr�l�„a.vrR. 4�P d�t'COoln2_ Qo OU. C'Ornm%AnLt� o &� Qual/flcatlons for serving: �— (-}1;ikA14A-k, ( - tQLlVl ► I be,1ku-L it-Lift M4 iC 110L1.Akk4 ckt a2 V"M k, Cl ko t- 00 ` {N(tl-2 f 0 o county ounty boardslcommlttees on which you are serving: List three local personal references and phone numbers: i. mo, --:jo A+o" Po qA, -,Had 0( 10- r� 33 _ 9-7 ro C OFF. 2. mob c TO- 3. M s. De�oov-4 MUK %iL� Date: e I 1 � 60 Signature Applications an kept on 0119 for 18 months I understand Chet any pE without cause by a meta ty.of County Comm Please use reverse side for additlonel eomm and of Commissioners - October 1, 2018 ITEM: 10- 4 - 6 be removed K NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: 14HRMC Name: Rhonda K. Amoroso E- Mai /:rhonda.amoroso @gmail.com Home Address: 8732 Sedgley Dr Wilmington 28412 tree (City) (zip Code) Mailing Address if different: (City) Home Phone: 910.399.2508 Fax: ,Zip Code) Cell: 910.612. 6614 Business: Years living in New Hanover County: 11 Male: Female: ✓ Race: Caucasian Age: 57 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name N/A Employer. simply francis publishing company, CEO A person currently employed by the agency or department for which this application is made must resign his /her position with New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation :Publisher, Attorney, Author, Independent Demonstrator Stampin'Up! Professional Activities: Publishing groups, Rotary, Board member, Teaching Creativity Volunteer Activities: NHRMC Board of Trustees, Wake Forest University Steering Committee Why do you wish to serve on this board /committee? Currently serving and wish to continue. I've had the honor of chairing the Quality & Safety Committee for this amazing organization. Conflict of Interest: If a board member believes he /she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his /her respective board during a public meeting. The member should state the nature of the conflict, detailing that he /she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration The member should then excuse himself /herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Continue to stay on top of the constant changes in healthcare, while leading our community to outstanding health. Qualifications forserving: Extremely engaged current board member. Read 170+ medical/ leadership books. Legal background. Out of the box thinker. Passionate about NHRMC. See attached. Other municipal or county boards /committees on which you are serving: None at this time. List three local personal references and phone numbers:' C�IV 1. Bobby Greer, Chairman of the Board, NHRMC 910.619.7879 AUG -102018 2 Skip Watkins, County Commissioner 910.233.2995 B 0 C HE - 3 John Gizdic, CEO of NHRMC 910.297.2829 Date: 7.2 7.18 Signature Applications are kept on file for 18 months I understand that ny board or committee appointee may be removed without cause by a majority of County Commissioners. Please use reverse side for additional contM% ? *of Commissioners - October 1, 2018 ITEM: 10- 4 - 7 SUPPLEMENT TO COMMITTEE APPLICATION FOR RHONDA K. AMOROSO NHRMC BOARD OF TRUSTEES - REAPPOINTMENT APPLICATION I have had the honor and privilege of serving on the NHRMC Board of Trustees for almost 4 years and I wish to continue serving. Currently, I'm Chairwoman of the Quality and Safety Committee of the Board and consider myself a patient safety advocate and warrior. I also serve or have served on every other Board Committee including Finance, Audit & Compliance, Strategic Planning & Facilities, Governance, Executive, and Pender Memorial Hospital. I bring valuable institutional knowledge to the table. As you know, it takes years for the non - clinician to get up to speed on medical and clinical matters. As such, I have spent the better part of the last four years learning as much as I can about healthcare in general, and about our hospital and `system.' As a returning Board member, I will continue to use this knowledge in our stated mission of leading our community to outstanding health. With the constant changes in healthcare and general disruption in the industry, I look at things from outside the box. I bring a legal and business background along with my experience serving on other boards and committees over the years. I am a life -long learner with the time and energy to devote to this Board. Thank you kindly for your consideration. Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 8 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 W*nington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798-7149 FAX (910) 798 -7145 BOarWCommittee. NHRMC Board of Trustees Name. John R. Andrew "Rod" E4Wa11: rod@ andrewengineers . corn Home AddreW 2627 Leader Circle Wilmington, NC 28412 Mailing Address if different: Home Phone: 910.392.7111 Fax: (Cry) RQ Cam) Ceil:910.616.2379 Business: Years living in New Hanover County. 50 Male: ✓ Female: Race: White Age. 76 (Infonnation for the purpose of assuring a cross - section of the communii'y) Do you have a family member employed by New Hanover County? If yep name No Employer: Andrew Consulting Engineers, P.C. / Vice- President (R) A person currently ennployed by the agency or depad meat for which this applicator, is made, must resign ht&4wr position with New Hanover County upon appointment in accordance wftin Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Consulting Engineer Professional Activities: Past Chairman /Member Bldg. Code Council; Past Chair Chamber of Commerce VOlunteerActyvities. Volunteer NHFW 11 years Why do you wish to serve on this board1committee? Ass-Lt in keeping the high standards of our hospital Cwditt of kg~ N a board member believes he/she has a cmAd or potential conflict of mtere& on a particular issue, that member should state Ctrs belief to the other members of WW respective board during a public meeting The member should state the nature of the conflict defhitng that he/she has a separate, private, or monetary interest alit er direct or indirect in the issue under consideration. The member should Nnen excuse hrmseff4wseN f m voting on Nre mater. What areas of concern would you like to see addressed by this committee? Long range planning Qualificationsforserving: served 6 years;knowledge about engineering and construction Other municipal or county boards/committees on which you are serving: None List three local personal references and phone numbers. DECEIVED 1. Grady Windham, CPA (910.762.4461) 2 2. Dr. Katherine Ochsner (910.343.0022) 3. Bobby Greer (910.619.7879) Daft. May 7, 2018 Signature _ Applications are kept on file for 18 months I understand that without cause M/ Please use reverse side foradditional corn" of Commissioners - O. ITEM: 10- 4 - 9 or committee appointee may be removed Of county Conindswonera `E:3 NEW HANOVER COUNTY BOARD OF COMMISSIONERS -- 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 a'ti FAX (910) 798 -7145 BOard(Committee: New Hanover Regional Medical Center Board of Directors Name: Cedric A. Dickerson E- Mail:cedric @cedricdickerson.com Home Address: 356 Harlandale Drive Wilmington 28411 (Street) by (Zip Code) Mailing Address if different: 5919 Oleander Drive Ste 104 Wilmington 28403 (City) (Zip Code) Home Phone: 910- 617 -8389 Fax. 910 - 452 -0024 Cell: 910- 617 -8389 Business: 395 -4064 Years living in New Hanover County: 38 Male: ✓ Female: Race: African American Age: 62 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name None Employer: Cedric Dickerson State Farm Agency A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article Vi, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Insurance Agent Professional Activities: V. Chair State Farm Agent PAC and Agent Training Seminars Study Group. VolunteerAcdvides: ECU Student Affairs Council, ECU Alumni Assoc and see BACK OF PAGE Why do you wish to serve on this board/committee? I believe that my passion and skills can add value by broading community connectivity and collaboration across diverse perspectives. Conflict of Interest: If a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either director indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? More community outreach and challenge our organization to achieve a higher level of Health Equity Qualifications for serving: Passion to Serve, Demostrated Leadership, Business Acumen, Strong Community Relationships and Previous Board Experience. Other municipal or county boards✓committees on which you are serving: non currently Formerly NHC ABC Board (5 years) with 2.5 in the Role of Chairman List three local personal references and phone numbers: cp'jv ' ,D 1. Bob Martenis Home: 910- 313 -1312 Cell: 910- 297 -6800 JUN 2 0 201� 2. Bonnie Broom Home:910- 791 -8360 3. Helen Lofton Home: 910 - 395 -1992 Cell: 910 - 617 -3960 , / Ot � - t i �. ` Date: C� + L t I,�tf f Signature Applications are kept on f11e for 78 monthV nderstand that any board or committee appointee may be removed without cause by a majority of County Commissioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 10 cTrL#„,,.) aft� 4.4-1L. Aztw� 6W.0&L &M-40L CYj 4v,,74'- *.i� aw-wf" fie."" 6a.4 CSC c��.a�,. cam,, 154yle°a'4 C7) • (12L) 17'4f\- ;a� 4-,� oqra�; 4Q, ow; Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 11 CotL 444.. -f� 6mwotz &*40L C,8 g4,ttc acc'. "'j, TU, &L4 CS) cie, � e,�yz.., �y4 aM&U.;w 4a*-4 C 7) C;ZL-j Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 12 New Hanover County 230 Government Center Drive Board of Commissioners COMMITTEE APPLICATION Site 175 Wilmington, NC 28403 Telephone: (910) 798 -7149 Fax: (910) 798 -7145 Board /Committee: N H R tr%e. lid A r D u r, TV-w, T CES Name: Raja T (s' 6KC-ER Home Address: B? �'S A r� s a uR y W Ay y� i L hi• >, t Td �! N e .�8 `/ i (Street) (City) (zip Code) Mailing Address if different: E -Mail Address: A 4 u 4 Or Q 3 EL j- So e.714. NE i Home Phone: lid W- 1163 Fax: 916 GSG 7G4 8 Ceff: 06 l !9 7 M Business: Years Living in New Hanover County: 64 y RS Male: y; Female: __ . Race: 63 Age: 4 (Information for the purpose of assuring across section of the community) Employer: NCAJ }i AN d u i 2 (!.d 4 as 7Y (A person currently employed by the agency or department for which this application is made, must resign his /her position with New Hanover County upon appointment, in accordance with Article V1, Section 4 of the New Hanover County Personnel Policy.) Occupation: C-0 n% 0%4 S S 10 M€ k (f—a r rPte" ) Professional Activities: /i,f 1 A AY C L k i3 Volunteer Activities: Why do you wish to serve on this board /committee? ^Q C OiIjT I &4 kt E M y d gle o t G E . Or Conflict of Interest f e board member believes he /she has a confect or potential conflict of interest on a particular issue, that member should state this beliefto the other members of his /her respective board during a public meeting. The member should state the nature of the conflict, detailing that he /she has a separate, private or monetary interest, either director indirect, in the issue under consideration. The member should then excuse himself/ herself from voting on the matter. What areas of concern would you like to see addressed by this committee? �iR' l:S 1 O iA1-i A CARE rom OtA R C I T 1 r-9 A► -b- Qualifications for serving: ?R 0 Ewa T So ► Q'D M E M 3 E. 2 Other municipal or county boards /committees on which you are serving: List three local personal references and phone numbers: I NEW HANOVER CO ., bu OF CO11SiONERS 1. Rff�s. 5► �tiE �'�1 �.► I I 7cPa - '?(P NhS 2. AN*► 4 ia. TT Lr M 11n1 '716 76 a 14 y ? 3. ALusoj oNF -Ai- -% 3 `w. Date: a /fit " ad to Applications are kept on file for 18 months Signature: Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 13 Use reverse side for additional comments NEW HANOVER COUNTY BOARD OF COMMISSIONERS 236 Govemment Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: New Hanover Regional Medical Center Bosrd of Trustees Name: Ronald J. Isyk E-Maii:risyk@aol.com Home Address: 405 Moss Tree Drive Wilmington 28405 e (zip code) Mailing Address if dit % rent. (Coy) (z(p Code) Home Phone: 256 -9047 Fax. n/a Cell: 620 -1480 Business: n/a Years living in New Hanover County: 27 Male: ✓ Female: Race: Caucasian Age: (Information for the purpose of assuring a cross- section of the community) Do you have a family member employed by New Hanover County? p yes, name No Employer. A person currently employed by the agency or department for which this applicetion is made, must resign his/her position with New Hanover County upon appointment, in accordance with Amide Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Accountant Professional Activities: See attached Volunteer Activities: See attached Why do you wish to serve on this board(comm /ttee? To use my business and Board experience to continue to focus on the health care issues involving the Hospital's service area. Conflict of Interest: If a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of hisA►er respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himselbherself from voting on the matter. What areas of concern would you like to see addressed by this committee? See attached Qualifications for serving: served successfully on numerous Boards and in Lxecutive leadership positions Other municipal or county boards/committees on which you are serving: See attached List three local CEIVEi-� personal references and phone numbers: 1. Jack Barto 509 -0306 JUL 19 2017 2. Dick McGraw 256 -4335 B 0 C OFF. 3. Dr. John Pace 350 -0248 Date: `-� �}/ /-7 2 o i-7 41'r,('('& Signature Applications are kept on file for 18 months I understand that any board or com ittee appoinise may be removed Board of Commi RR1sCeM*dd T,*Zft of County Commissioners. Please use reverse side for additional comments ITEM: 10- 4 - 14 Ronald J. Isyk — New Hanover Regional Medical Center Board of Trustees Application What areas of concern would you like to see addressed by this committee? The emerging changes that are or will be taking place as a result of the replacement or modification of the current Accountable Care Act (Obama Care) will place significant challenges on Hospitals and other health care providers. 1 believe I have the background and experience to support the Hospital organization in facing the appropriate responses to these changes. Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 15 Ronald J. Isyk 405 Moss Tree Drive Wilmington, NC 28405 July 2017 Education: US Navy 1958 -1961 University of Hartford- BS Accounting 1965 Board /Committee Experience: October2005 to 2016 - New Hanover Regional Medical Center Board of Trustees Served on the following Committees - Audit; Executive; Finance; Nominating; Quality and Strategic; Planning and Facilities, serving as chair of most. Served as Chair of the Board for two years. Served as the Treasurer and Chair of the Finance Committee. 2010 to 2015 - NHRMC Home Health Board Currently a member of the Executive Advisory Committee of the Cameron School of Business at the University of North Carolina at Wilmington (UNCW). A member of the UNCW Accounting Advisory Committee 1996 - 2007. Plantation Village Board of Directors - 2012 -2015 - Served as the Board President 2013 -2015 2002 to 2005 - Board member and Treasurer of the Country Club of Landfall in Wilmington, NC. , Currently serving as a member of the Finance Committee Served as a Trustee of the Institute of Internal Auditors Research Foundation for over seven years prior to retirement in 2002. Professional Experience: 1965 to 1993 - Sears Roebuck & Co. Held a variety of positions in various financial departments of Sears, which included; • Retail Store and Group controllerships • Catalog Group controllership • National Home Products Group Controllership • Territorial Comptroller - 1981 to 1983 - This position was an appointed officer position responsible for all the accounting, audit, tax and consumer credit activities in the western territory, which consisted of the thirteen western states. This position had overall responsibility for over 300 salaried executives and 4000 plus hourly workers. The position reported to the Sears Chief Financial Officer. • Assistant Corporate Comptroller and Corporate Director of Internal Audit (Corporate Appointed Officer position) -1983 to 1993. This position was responsible for all the internal audit activities for the than Sears family of companies which included Sears Retail, Credit and Catalog; Allstate Insurance; Dean Witter; Discover Card; Coldweli Banker Real Estate Group; Sears World Trade and the various Corporate activities, including, for example, the Sears Overseas Finance Corporation, Sears Pension and Profit Sharing Fund and the Sears Roebuck Acceptance Corporation. Reporting to this position were 350 plus salaried executives located in the various companies noted above. This position reported to the Sears Corporate Chief Financial Officer and to the Chairman of the Sears Audit Committee. Responsible for all Audit Committee activities, including development of agendas, reporting on emerging risks and corporate governance issues facing the company. 1993 to 1995 - Coopers & Lybrand • Joined Coopers & Lybrand as a Director in their Process Management Services function. The role in this position was to build, along with several other senior external hires, an internal audit outsourcing practice. 1995 to 2002 - Deloitte & Touche • Joined Deloitte & Touche (D &T) in 1995. Promoted in 1997 to the National Director of D &T's Internal Audit Services practice. This position was responsible for the development and management of an internal audit services practice on a national basis. o Hired numerous senior industry internal audit professionals and integrated them into the Firm. o Developed an Internal Audit Methodology, which is currently utilized as the base tool for D &T's delivery of internal audit services both domestically and internationally. Built the book of business as of 2002 to over $100 million on a domestic basis. o Provide numerous clients with advisory services on the development and management of an effective internal audit function, risk assessment models, audit committee structure and effectiveness, corporate governance and other enterprise wide risk assessment processes. o Served on the partner admission committee from 1998 to 2001. • Retired August 2002 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 16 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 Board /Committee: New Hanover Regional Medical Center Board of Trustees Name: A. Mitchell Lamm, Jr. E -Mail: mitch.lamm @firstcitizens.com Home Address: 1928 Hawthorne Road Wilmington 28403 (Street) y (Zip Go de) Mailing Address if different: 315 Market Street Wilmington 28401 (City) (Zip Code) Home Phone: 910. 620. 9977 Fax: 910. 792. 6628 Cell: 910. 620. 9977 Business: 792. 6666 Years living in New Hanover County: 17 Male: t� Female: Race: Caucasian (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name No Age: 42 Employer: First Citizens Bank & Trust Company A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, m accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Senior Vice President of Commercial Banking Professional Activities: Bell Leadership Institute, Leadership Wilmington Volunteer Activities: Wilmington Chamber of Commerce, First Presbyterian Church, Special Olymp. Why do you wish to serve on this board/committee? I am Passionate about our region maintaining and acheiving prosperity for all citizens and NHRMC serves as catalyst to acheive this. Conflict of Interest: If a board member believes he /she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he /she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Ensuring that NHRMC remains one of the best healthcare systems and serves as an asset to attract investment here. Qualifications forserving: 17 year career in commercial banking with a concentration in health care. Past finance chair of Lower Cape Fear Hospice. Past chair of Wilm. Chamber of Comm. Other municipal or county boards/committees on which you are serving: none List three local personal references and phone numbers: TUE�CEIVED 1. Chip Mahan - 910.233.4111 Au r, 1 6 2018 2 Dr. William Hope - 910. 465. 6679 HE r n r r 3. Chris Boney - 910.617.0931 Date: July 24, 2018 Signature Applications are kept on file for 18 months I understand that any board or committee appointee may be removed without cause by a majority of County Commissioners. Please use reverse side for additional comnFiW4 of Commissioners - October 1, 2018 ITEM: 10- 4 - 17 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Na Telephone (910) 798 -7149 HE FAX (910) 798 -7145 Board/Committee: New Hanover Regional Medical Center Board of Trustees Name: Kimberly Howell Leonard, CPA, MPA E- Mail:khleonard- 1 @att.net Home Address: 7551 Ireland Court Wilmington, NC 28411 (Street) y (Zip Mailing Address if different: (Cdy) (Zip fie) Home Phone: 910 -319 -7976 Fax: Cell: Business: 663 -3764 Years living in New Hanover County: 47 Male: Female: ✓ Race: Caucasian Age: 56 (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name No Employer. Ponder County A person currently employed by the agency or department for which this application Is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article VI. Sac 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department OCcupatlon: Senior Accountant — budgeting Professional Activities: budgeting, training, auditing, systemic issues and problem resolution Volunteer Activities: board member of pediatric association and pediatric advocate Why do you wish to serve on this board/committee? my professional and volunteer experience, and education provide the expertise needed to assist NHRMC trustees in obtaining their goals Conflict of Interest 9 aboard member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflia detailing that he/she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himseHArerseff from voting on the matter. What areas of concern would you like to see addressed by this committee? community outreach, continuum care,medical ethics,research,network expansion,medical barriers,internal controls, etc... Qualifications for serving: CPA certification; MPA degree; CEO & CFO experience with medical facilities; program evaulation and consulting experience; medical research experience Other municipal or county boards/committees on which you are serving: none currently for New Hanover County: on committees for Pender County, such as IT and budgeting List three local personal references and phone numbers: R E CEIVED 1 Karen Dash 919 - 444 -1092 Z Phil Brady 910 - 619 -6243 UG ,0 1018 3 Tom Wallace 910 - 762 -4461 B C 4-rT Date: 8/19/2018 Signature _ Applications are kept on file for 18 months I understand that any boar46r committee appointee may be removed without cause by a majd0kof County Commissioners. Please use reverse side for additional comments Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 18 NEW HANOVER COUNTY BOARD OF COMMISSIONERS _ 230 Government Center Drive, Suite 175 ; r Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 FAX (910) 798 -7145 ' Board/Committee. New Hanover County Regional Medical Center Board of Trustees Name: Eric S. Lytle E-Majl: ericslytle @gmail . com Home Address: 400 Bayfield Dr. Wilmington 28411 IP Mailing Address if dWerent: (City) (Zip Code) Home Phone: Fax: C011: 910-617-4015 Business. 509 -5124 Years living in New Hanover County:_ Male: ✓ Female: Race: Caucasian Age: I. g (Information for the purpose of assuring a cross - section of the community) Do you have a family mer-11°- Ljmnnver Coun ? If yes, name No Employer. '- hvv - A person currently employed by the agency or deparbnent which 's appilcation is made, must resign his/her position with New Hanover County upon appointment in accordance with Amide Vl, Sec. 4 of the New Hanover County Person Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Financial Advisor Professional Activities: 2007 Graduate of Leadership Wilmington Volunteer Activities: Executive Boardmember - A Safe Place; Good Friends of Wilmington Why do you wish to serve on this board/committee? To make sure that future growth and expansion is economically viable and efficient for NHR14C and the citizens it serves. Conflkt of Interest. If aboard member believes he/she has a conflict or potential corAct of interest on a particular issue, that member should state this belief tome other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest either director indirect in the issue under consideration. The member should then excuse himself/herself from voting on the matter. What areas of concern would you like to see addressed by this committee? Grow the residency programs and increase physician retention; the smart use of the old Ortho hospital bldg and land Qualificadons for serving: 15 years of Financial Services experience and 5 years of medical experience at Duke University Medical Center Orthopaedics and Sports Medicine Department Other municipal or county boards/committees on which you are serving: r6xA rMP"Vi2 o►n AMC, SuVP.tAi [ Ud- pR.Q.y¢W an C"G 1 AUG 3 0 2017 List three local personal references and phone numbers: B O C OFF, 1. 2 3. Km�Lvs 11 - C �Rtru,m� N %I\,c_ Vow' ' oiJ om - a9r1- Wgq'� Date: I aB I 'a o yt �u 1 1 N �� b i Signature / Signature Applicatiorls are Wapt on file for 18 months I understand that any boa or corn irttee may be removed Board of Comr &*hbabcau- Q&pIae»4j0AW8fCoun Commissioners. Please use reverse side for additional comments ITEM: 10- 4 - 19 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, r+1C 28403 COMMITTEE APPLICATION Telephone (910) 798-7149 FAX (910) 798 -7143 Board(Committee: New Hanover Regional radical Center Name: John Lyon Home Address: 7547 Quail Woods ltd, Wilmington, NC 28411 (Street) (City) E -Mail. JKL739att. net ...: Mailing Address if different: (C#Y) (Zip Code) Nome Phone: 910 - 350 -8888 Fax; 1811: 910 -274 -1981 Business: Years living in New Hanover County: 11 male Race: Caucasian Age. 66 (information for the purpose of assuring a crass- section: of the community) Do you have a family member employed by New Hanover County? If yes name N° Employer: New Hanover Printing & Publishing ._- _.- .__..------ .- ._.___._... __..._. A person c +nrrw* employed by the agency o for which ibis aphos m made, must resirn t�,9rfw PoWum wfth Now H&iover Camw upon aAmnirr*nt, in accordance with Artlde K Sec. 4 of hie New Hanovar County Pevmvwi Policy. 1=urti wwo, Whaant should have no immediate famfly member employed by sash agency or department. Occupation: Vice President - New Hanover Printing & Publishing - Professional Activities: See attached VolunteerAcdvit %s: See attached Why do you wish to some on this boardlcommittes? Sera attached Conflict of tnterest: H a board member Nieves helshe has a conflict or palenhal conflict of oftraO on a parWular issae; that member shondd state ft belief to the other members of Msrher respective board during a public meeting. The member should state ffne nature of ft contfict, doWing that hwahe has a separate, private, or monetary interest either direct of M&wt, in the issue under consideration. The member should then excuse himseNr9narseif from voting on fine master. What areas of concern would you like to see addressed by this committee? See attached Qualifrt:adons for serving: 44 years of wide ranging business management experience . See attached Other municipal or county boardslcommittees on which you are serving: None TED List three local pemnal references and phone numbers: 1. Senator Michael Lee 910- 232 -4435 JUL zm 2. Mayor sill Saffo 910 -341 -7815 6 0 C OFF, 3. Chamber of Commerce President/CEO Natalie English 910- 524 -9500 Date: July 30, 2018 Signature Applications are kept on file for 08 months 1 understand trtat board or comnritlt tee may be removed Please use reverse side for additional comt�r $mac of Commissioners ce c o-ber 18 of County t»missionem ITEM: 10- 4 - 20 July 31, 2018 County Commissioner Chairman Woody White County Commissioner Vice Chairman Skip Watkins County Commissioner Pat Kusek County Commissioner Jonathan Barfield, Jr. County Commissioner Rob Zapple NHRMC Trustee Chairman Bobby Greer NHRMC Trustee Vice Chairman Jason Thompson RE: NHRMC Board of Trustees position All, I am interested in filling an upcoming vacancy on the New Hanover Regional Medical Center Board of Trustees as Dick McGraw will be completing his 3rd and final term ending on 9/30/2018. 1 understand from talking with other trustees the time demand for this particular board. Rest assured that as a recent retiree from AT&T that I have the time, and desire, to devote myself to helping fulfill the New Hanover Regional Medical Center's mission of "Leading our community to outstanding health". Attached is the official County "Committee Application". Due to limited space for answering some of the questions on the form, I put "See attached" on the form and have provided the required information on a separate page following the application. Should you have any questions, please don't hesitate to email me at IKL73@att.net -,tt.net or to give me a call on my cell # of 910_ 274-1981. In advance, my thanks for your consideration. Sincerely, John Lyon Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 21 Current Professional and Volunteer Activities; • UNCW Cameron School of Business Advisory Board • Cape Fear Communities in Schools Board • Cape Fear Boy Scout Council Board • Wilmington Downtown Rotary Club • Carrington Woods Home Owners Association - Treasurer • Wilmington Penn State Alumni Chapter - Vice President • Past Professional and Volunteer Activities: • Cape Fear Junior Achievement Board Chairman • North Carolina Communities in Schools Board • Wilmington Business Development Board • Wilmington Chamber of Commerce Board • Burgaw Chamber of Commerce Board • Multiple committees in various Chamber of Commerce organizations • President - Risen Savior Lutheran Church (CO) • President - Immanuel Lutheran Church /School (IL) Parent /Teacher League • Treasurer & CFO - Immanuel Lutheran Church & School (FL) • President - Mayfield Heights Jaycees (OH) • Community Development Vice President - Ohio Jaycees • Financial Vice President - Illinois Jaycees • President - Autumn Oaks Homeowners Association (IL) My 44 years of ever increasing management responsibilities with AT &T, along with my current responsibilities as Vice President at New Hanover Printing & Publishing, have provided me vast experience in all phases of business operations. My background, both educationally and in work experience, includes accounting, marketing, finance, human resources, purchasing, community relations and government /legislative affairs. Coupling my business background with my extensive commitment to the community via service in various non - profit organizations I think will add value and perspective to the already talented Board of Trustees. The reputation of the New Hanover Regional Medical Center is extremely positive. This positive reputation is due to the provision of top quality services by extremely talented staff & physicians, along with the guidance /direction provided by a dedicated Board of Trustees. The Board itself has a fiduciary responsibility in utilizing funding properly to continue to provide the best possible services to our community members, as well as to attract and retain quality personnel. My reason for wanting to serve on this board is to utilize my background to continue the excellent guidance the Board provides to the planning and operations of the New Hanover Regional Medical Center. "Leading our community to outstanding health" is the mission of NHRMC, and I would relish the opportunity to help in that leadership capacity. Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 22 NEW HANOVER COUNTY BOARD OF COMMISSIONERS ritrt 230 Govemment Center Drive, Suite 175 = , Wilmington, NC 28403 COMMITTEE APPLICATION = = Telephone (910) 798 - 7149 FAX (910) 798 -7145 Boardi'Committee: Ny X NI C. $pAlO OF T W.PT IW O Name: J -M Al 7• f AGC , At • EWaihJ.�� C�1Aa t� 4 sytl• G°Nt Home r Address: 825 I:tJLET V /Er✓ 1%R WJL MI NNT,0N Z-$ `l' ° Mailing Address if different. (City) (Zp Code) Home Phone: Fax: Cell: Q-O 612- `f f' ??r Business: Years living in New Hanover County: 2_ Male: ✓ Female: Race: �►✓If/ TE Age:_ (information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name /YAP Employer. F%S 71 CE IF A person currently employed by the agency or department for which this application is made, must resign hisMer position with New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: 50" A D,_, DEN 24M Professional Activities: Sce ,PP&#,P&tj( Volunteer Activities. I if A "EJ1l li xm Why do you wish to serve on this boa rd /committee? &f �/,/�,E U/Yt/N k LP /EGG En /BL Pif ly "MOL -E , ffte GZetm47r A&r.4mil WE AvA 4 L etfnga i S E CwftW of Interest: N a boald member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he/she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himseif4wself from voting on the matter. What areas of concern would you like to see addressed by this committee? Alypn- �aWO GCE Qualifications for serving: %N 47'11'W f L0NA j, jMEAQk_r OF ANX .74CA -5 'RIVPI(AW OF Pith 14t,LY- ,4?)VA7/N ?E17 804-4-7.5 Other municipal or county boards(committees on which you are serving: List three local personal references and phone numbers: RECEIVE D 1. Rob S Im . )(ty, (9 /9z- -1t,yy APR 19 2018 2. 4 Lei I t k a j ► 148R4M5. 9%3-142.8 B O C 0 F F , 3. 1:i*09L (/Wo) 3�3 - 993 6 Date: b y AI/ z, o / Signature Applications are kept on file for 18 months I understand th Oa or com fttee appointee may he removed d of Commwithout rsau�eo�aj County Commissioners. Please use reverse side for additional comm6 ITEM: 10- 4 23 ADDENDUM EMPLOYER: Retired (Anesthesiologist at NHRMC with Wilmington Anesthesiologists) EDUCATION: B.A. Duke University 1967 M.D. University of Miami (FL) Medical School 1971 J.D. Concord Law School 2005 PROFESSIONAL ACTIVITIES: NHRMC Medical Staff 1976 -2013 (President of Medical Staff 1997 -1998) American Society of Anesthesiologists Board of Directors 1996 -2005 NHRMC Board of Trustees 2008 -2017 (Chair 2013 -2015) VOLUNTEER ACTIVITIES: St. James Church Vestry (in past) Cape Fear Academy Board of Directors (in past) NHRMC Foundation Board of Directors (in past) Lower Cape Fear Hospice Board of Directors (at present) Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 24 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, Suite 175 Wilmington, NC 28403 COMMITTEE APPLICATION Telephone (910) 798 -7149 J FAX (910) 798 -7145 Board /Committee: x14 sf'2A'.ADor' Name: JD�//t/ L, �p k-ft- L , iyj,J%. E -Mail: Home Address: (street) (Zip Code) Mailing Address if different: Home Phone: Fax. (City) Cell:GI10 61Z- C' (Zip Code) Business: Years living in New Hanover County: Z/ Male: ✓ Female: Race: CJ�� Age: / S (Information for the purpose of assuring a cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name /yO Employer. A person currently employed by the agency or department for which this application is made, must resign his/her position with New Hanover County upon appointment, in accordance with Article Vl, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant should have no immediate family member employed by such agency or department. Occupation: Professional Activities:& i /-i© R, 0q'0FA4 '4L arc- &".FD1 y, Volunteer Activities: J[p !�enLp IV6111 -dr- { Why do you wish to serve on this board/committee? Conflict of Interest. If a board member believes he/she has a conflict or potential conflict of interest on a particular issue, that member should state this belief to the other members of his/her respective board during a public meeting. The member should state the nature of the conflict, detailing that he /she has a separate, private, or monetary interest, either direct or indirect, in the issue under consideration. The member should then excuse himself /herself from voting on the matter. What areas of concern would you like to see addressed by this committee? zr- Z<Ar Qualifications for serving: _ Other municipal or county boards/committees on which you are serving: 4/,r f,� RECEIVED SEP - 5 2017 List three local personal references and phone numbers: B O C OFF 2. <: ZAAZ L­ Gib «,saA? 1Z,-2 112 - 321P 3. Date: 2�/ tt! N/'-�^ 91101'9 Signature g A lica lons are kept on file for 18 months I understa t any boa committee appointee may be removed without c by a majority of County Commissioners. Please use reverse side for additional comosd of Commissioners - October 1, 2018 ITEM: 10- 4 - 25 John Livingston Powell, M. D., FACOG, FACS Born April 7, 1942 in Baltimore, Maryland; raised in Clinton, NC (Sept -May) and Wrightsville Beach (June- August) BS Degree 1964 Davidson College, Dana Scholar MD Degree 1968 UNC School of Medicine, Chapel Hill Internship - Tripler General Hospital, Honolulu, Hawaii 1968 -1969 OB /GYN Residency- Fitzsimons General Hospital, Denver, Colorado 1969 -1972 2 n General Hospital- Landstuhl, Germany; Rank -Major 1972 -1976 Gynecologic Oncology Fellowship- Crawford W. Long Memorial Hospital of Emory University, Atlanta, Georgia 1976 -1978 Private Practice Atlanta, Decatur, and Athens, Georgia 1978 -1984 Director Gynecologic Oncology, Baystate Medical Center, Springfield, Mass 1984 -1994, Professor, Tufts School of Medicine Director Gynecologic Oncology, New Hanover Regional Medical Center, Wilmington, NC, 1994 -2009, Professor, UNC School of Medicine 3 Professor of the Year Awards 1994, 1995, 2003; 15 Who's Who Awards Inventor of 2 surgical instruments: Laser Speculum (Pilling) 1977; Powell- Wertheim Hysterectomy Clamp (Baxter V. Meuller) 1984 Reviewer for 31 medical journals, Author of 217 published articles, 13 book chapters, and 2 DVDs( HPV and Diseases of the Vulva and Vagina) Author Powell's Pearls: Eponyms and Famous Names in Medical and Surgical History-Lives and Contributions of 140 Physicians -In progress UNC Press Board of Directors American Board of Laser Surgery 1993 -2000 President, Mid - Atlantic Gynecologic Oncology Society 2004 -2005 Helped design and start up the Zimmer Cancer Center in Wilmington, N. C. Helped start-up the robotic surgery program at NHRMC Member, UNCW Institutional Review Board 2016 -2018 Member, New Hanover Pender County Medical Society Board Married Caroline Walker Powell 1967, children: John Bingham Powell and Sarah Elizabeth Powell Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 26 CURRICULUM VITAE JOHN L. POWELL, MD Professor Emeritus Obstetrics and Gynecology, Gynecologic Oncology University of North Carolina School of Medicine Updated: August 2018 John L. Powell, MD Page 1 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 27 EDUCATION Secondary School Clinton High School, Clinton, North Carolina 1960 — Diploma College Davidson College, Davidson, North Carolina September 1960 to June 1964, BS Degree, Dana Scholar Medical School University of North Carolina School of Medicine, Chapel Hill, North Carolina, September 1964 to June 1968. MD Degree. Externships Duke Endowment in Ob /Gyn, James Walker Memorial Hospital, Wilmington, North Carolina, June, July, and August 1966. Duke Endowment in Ob /Gyn, New Hanover Memorial Hospital, Wilmington, North Carolina, June, July, and August 1967 POSTGRADUATE TRAINING Internship Tripler General Hospital, Honolulu, Hawaii June 1968 to June 1969. Residency Obstetrics /Gynecology, Fitzsimons General Hospital, Denver, Colorado, September 1969 to August 1972. Fellowship ABOG approved Fellowship in Gynecologic Oncology. The Foundation for Gynecologic Oncology and The Crawford W. Long Memorial Hospital, Atlanta, Georgia, April 1976 to March 1978. The St. Joseph's Hospital, Atlanta, Georgia, April to June 1978. The American Cancer Society Clinical Fellow, July 1977 to June 1978. LICENSURE AND CERTIFICATION 1) North Carolina, 1968 by examination, #15995. 2) Diplomate, American Board of Obstetrics and Gynecology, November 15,1974. 3) Georgia, 1976, #17873. 4) Certification of special competence in subspecialty of Gynecologic Oncology by The American Board of Obstetrics and Gynecology, November 4, 1982. 5) Massachusetts, 1984, #53744 6) Certification, The American Board of Laser Surgery, October 15, 1987. 7) American Board of Obstetrics and Gynecology Recertification Exam passed 6/24/91 8) DEA No. AP 3009378 9) State Narcotics Number, MP 0322975 John L. Powell, MD Page 2 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 28 ACADEMIC APPOINTMENTS 9/67 -6/68 United States Army Senior Medical Student Program, University of North Carolina School of Medicine 7/68 -6/69 Internship, Tripler General Hospital, Honolulu, Hawaii 7/69 -6/72 Residency, Fitzsimons General Hospital, Denver, Colorado 7/72 -3/76 2nd General Hospital, Landstuhl, West Germany 1973 -1976 Assistant Chief, OB /Gyn Service, 2nd General Hospital Landstuhl, West Germany 4/76 -4/78 Gynecologic Oncology Fellowship Crawford W. Long Memorial Hospital of Emory University Atlanta, Georgia 4/78 -8/84 Private Practice - Atlanta, Decatur, Athens, Georgia 1979 -1983 St. Joseph's Hospital, Atlanta, Georgia Critical Care Committee (1978 -1981) Library Committee (1982 -1983) 1976 -1983 Crawford W. Long Memorial Hospital, Atlanta, Georgia Cancer Committee (1980 -1983) 1978 -1983 Northside Hospital, Decatur, Georgia, Tumor Board (1979 -1983) 1978 -1983 Piedmont Hospital, Atlanta, Georgia 1978 -1983 Shallowford Community Hospital, Chamblee, Georgia 1978 -1984 St. Mary's Hospital, Athens, Georgia Laser Committee, Chairman (1983 -1984) Quality Assurance Committee (1983 -1984) Operating Room Committee (1983 -1984) 1982 -1983 West Paces Ferry Hospital, Atlanta, Georgia 1983 -1984 Athens General Hospital, Athens, Georgia Tumor Board (1983 -1984) 11/1984- 12/1986 Tufts School of Medicine, Assistant Professor of Obstetrics and Gynecology John L. Powell, MD Page 3 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 29 2/1985- 12/1986 University of Massachusetts, Assistant Professor of Obstetrics and Gynecology 1/1987 -1990 University of Massachusetts, Associate Professor of Obstetrics and Gynecology 1/1987- 12/1990 Tufts School of Medicine, Associate Professor of Obstetrics and Gynecology 1/1991- 10/1994 Tufts School of Medicine, Professor of Obstetrics and Gynecology 10/1994- 3/2009 New Hanover Regional Medical Center, Wilmington, NC Professor of Obstetrics and Gynecology, University of North Carolina School of Medicine SPECIAL INTERESTS Colposcopy - 38 years of experience Laser Surgery - 33 years of experience Inventor of two surgical instruments 1. Powell laser speculum with smoke evacuator tube — modification of Sim's rectal speculum 1977 2. Powell- Wertheim hysterectomy clamp 1984. Made by Baxter V. Mueller HOSPITAL STAFF APPOINTMENTS 9/84 -9/94 Baystate Medical Center Springfield, Massachusetts Chief, Gynecologic Oncology Division Department of Obstetrics and Gynecology 10/94- 3/2009 New Hanover Regional Medical Center Wilmington, North Carolina Director, Gynecologic Oncology Division Department of Obstetrics and Gynecology HONORS AND AWARDS 1) Dana Scholar, Davidson College 2) General Scholarships, University of North Carolina School of Medicine 3) Sigma Delta Psi (National Honorary Athletic Fraternity) John L. Powell, MD Page 4 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 30 4) AMA Physician's Recognition Award, 1971 5) AMA Physician's Recognition Award, 1973 6) Armed Forces Reserve Medical, May 31, 1973 7) AMA Physician's Recognition Award, 1980 8) AMA Physician's Recognition Award, 1982 9) Board of Directors, Sandy Springs Unit, Georgia Division, American Cancer Society, 1979 -1983 10) Board of Directors, Springfield Unit, Massachusetts Division, American Cancer Society, 1984 -1985 11) AMA Physician's Recognition Award, 1985 12) Board of Directors, Ostomy Association of Greater Springfield, Springfield, Massachusetts, 1986 -1994 13) Baystate Medical Center Hall of Fame, October 1987 14) Board of Directors, American Board of Laser Surgery, 1993 -2000 15) AMA Physician's Recognition Award, 1993 16) William V. Zussman, MD Award, Teacher of the Year 1994, Excellence in Resident Education, Department of Obstetrics & Gynecology, Baystate Medical Center, June 23, 1994 17) Professor of the Year 1995, Department of Obstetrics & Gynecology, New Hanover Regional Medical Center, June 16, 1995 18) American Medical Association Physician's Recognition Award, 1999 19) Outstanding Scientist of the 21St Century Award, 2001 20) 2000 Outstanding Intellectuals of the 21St Century Award, 1St Edition International Biographical Centre, Cambridge, England, Jon Giffford Editor in Chief. 21) Honored member Strathmore's Who's Who Edition 2002 -2003. 22) National Register's Who's Who in Executives and Professionals, 2002 -2003 Edition 23) Professor of the Year, New Hanover Regional Medical Center, Department of Obstetrics and Gynecology, June 2003 24) CREOG National Teacher Award, June 2003 25) Physician Director, North Carolina, National Republican Congressional Committee Advisory Board 2004 26) Marquis Who's Who in America 2004 Edition 27) 2004 Physician of the Year Award for North Carolina. The National Republican Congressional Committee's Physicians' Advisory Board. 28) 2005 Physician of the Year for North Carolina, The National Republican Congressional Committee's Physician Advisory Board. 29) Marquis Who's Who in America 2006, 60th Diamond Edition 30) America's Top Physicians 2004 -2005 Edition, Guide to America's Top Physicians, Consumers' Research Council of America 31) Marquis Who's Who in Medicine and Healthcare 2006 -2007 (6th) Edition 32) Marquis Who's Who in America 2007 (61St) Edition 33) Leading Health Professionals of the World, 2006, International Biographical Centre Cambridge, England 34) 2006/2007 Manchester Who's Who Among Executive and Professional Physicians and Nurses in Healthcare. John L. Powell, MD Page 5 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 31 35) 2006 Guide to America's Top Obstetricians and Gynecologists, Consumers' Research Council of America. 36) Cambridge Who's Who 2006 -2007 37) America's Top Obstetricians and Gynecologists, 2007, Consumers' Research Council of American Guide to America's Top Obstetricians and Gynecologists. 38) America's Top Oncologists 2007 Consumers' Research Council of America. 39) Cambridge Blue Book 2008 of Foremost International Health Specialists. 40) Who's Who In America 2008 Marquis Who's Who. 41) The Foremost International Health Specialists 2008/09, The Cambridge Blue Book. 42) The Global Directory of Who's Who 2008 43) Leading Health Professionals of the World 2008, International Biographical Centre, Cambridge, England. 44) Marquis Who's Who in America 2009 (631d) Edition. 45) International Health Professional of the Year 2008, International Biographical Centre, Cambridge, England. 46) Top 100 Health Professionals 2008, International Biographical Centre, Cambridge, England. 47) The Global Directory of Who's Who 2009 48) Marquis Who's Who in America 2009 Edition 49) Cambridge Who's Who Registry Among Executives and Professionals in the field of Research, Medicine and Healthcare 2008/2009. 50) "America's Top Oncologists" 2008 Consumers' Research Council of America. 51) Patients' Choice Physician Recognition, MDx Medical, Inc. 2009. 52) Marquis Who's Who in America 64th Edition, 2010. 53) Cambridge Who's Who Registry Among Executives and Professionals in the Field of Research, Medicine, and Healthcare, 2009/2010. HOSPITAL, MEDICAL SCHOOL AND UNIVERSITY COMMITTEES Baystate Medical Center, Springfield, Massachusetts 1985 -1992 Gyn OR Committee 1985 -1986 Radiation Therapy Task Force 1985 -1992 Junior Medical Student Core Curriculum Committee 1984 -1985 Laser Task Force 1984 -1994 Laser Safety Committee 1986 -1993 Radiation Safety Committee 1985 -1993 Operating Room Committee 1985 -1994 Medical Education Committee 1985 -1994 Oncology Management Group 1984 -1994 Tumor Board 1987 -1992 Quality Assurance Committee John L. Powell, MD Page 6 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 32 New Hanover Regional Medical Center, Wilmington, North Carolina 1994 -2009 Oncology Advisory Committee 1994 -1998 Medical Isotopes Committee 2004 -2009 NHRMC Laser Committee REGIONAL AND NATIONAL COMMITTEES 1984 -1985 Board of Directors, Springfield Unit, Massachusetts Division, American Cancer Society 1986 -1994 Board of Directors, Ostomy Association of Greater Springfield, Springfield, Massachusetts 1990 -1994 The American College of Obstetricians and Gynecologists, Massachusetts Section Executive Committee 1993 - Present Board of Directors, American Board of Laser Surgery Oral Board Examiner: 10 -10 -92 New Orleans, Louisiana 4 -10 -94 Orlando, Florida 10 -21 -95 New Orleans, Louisiana 1988 -1991 Chairman, Gynecologic Laser Society, District X (Maine, Vermont, New Hampshire, Massachusetts, Connecticut, Rhode Island and New York). Member Gynecologic Surgery Society 1988 - Present 1991 -1992 New England Association of Gynecological Oncologists Executive Committee 1991 -1992 The American Society for Laser Medicine and Surgery Awards Committee 1989 -1990 Obstetrical Society of Boston Prize Paper Committee 1999 -2000 Member of the Blue Cross Blue Shield of North Carolina Grievance Panel 1999 -2001 Member of the National Medical Advisory Board, Vector Medical Technologies, Inc. 2004 -2005 President, Mid - Atlantic Gynecologic Oncology Society 2016- Executive Committee, New Hanover Pender County Medical Society, Coordinator Retired Physicians Section John L. Powell, MD Page 7 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 33 TEACHING RESPONSIBILITIES 11/1984- 9/1994 3rd and 4th Year Medical Students Tufts University School of Medicine 11/1984- 9/1994 Residents, Obstetrics and Gynecology Baystate Medical Center 10/1994- 3/2009 3rd and 4th Year Medical Students University of North Carolina School of Medicine 10/1994- 3/2009 Residents, Obstetrics and Gynecology New Hanover Regional Medical Center PROFESSIONAL SOCIETIES 1) American Medical Association 2) Southern Medical Association 3) The American College of Obstetricians and Gynecologists 4) Life Member, American Medical Society of Vienna 5) Life Member, Western Germany Army Forces Medical Society 6) Kappa Sigma Fraternity 7) Atlanta Obstetrical and Gynecological Society 8) Clinical Oncology Associates of Georgia, Inc 9) Georgia State Obstetrical and Gynecological Society, Inc 10) The Society of Gynecologic Oncologists 11) Gynecologic Laser Society 12) Massachusetts Medical Society 13) Hampden District Medical Society 14) New England Association of Gynecologic Oncologists. 15) The American Society for Laser Medicine and Surgery, Inc 16) Obstetrical Society of Boston 17) American College of Surgeons 18) Professional Advisory Board, Ostomy Association of Greater Springfield 19) International Gynecologic Cancer Society 20) New England Cancer Society 21) Association of Professors of Gynecology and Obstetrics 22) North Carolina Medical Society 23) New Hanover /Pender County Medical Society, Committee on Cancer, 1998 1999, 2000, 2001, 2002, 2003, 2004, 2005, 2006. 24) Mid - Atlantic Gynecologic Oncology Society John L. Powell, MD Page 8 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 34 RESEARCH INTERESTS 1) Carbon Dioxide Laser Surgery for Condylomata Acuminata, 1978 -1982. 2) Intraperitoneal Radioactive Chromic Phosphate (P32) in the Treatment of Ovarian Cancer, 1979 -1984. 3) Deliberate Hypotensive Technique for Decreasing Blood Loss During Radical Pelvic Surgery, 1980 -1984. 4) Gynecologic Oncology Group Affiliate with Tufts New England Medical Center, 1985 -1985, 1993 - 9/1994. 5) Eastern Cooperative Oncology Group Affiliate, 1985 Postoperative Adjuvant Alpha -2 Recombinant Interferon in High Risk Melanoma. 6) Platinum Concentration in Skin, Urine and Blood Following Intravenous and Intraperitoneal CIS - platinum, 1985. 7) CA -125 Levels in Granulosa Cell Tumors of The Ovary 1989 -1990. 8) Pap smear technique: A comparison of the endocervical swab, endocervical aspirator, and endocervical brush, 1989. 9) Filamentous proteins in adult granulosa cell tumors: An immunohistochemical study of 24 cases, 1991. 10) Evaluation of cervical pap smears by conventional versus thin prep processing, 1993. 11) Immunohistochemical demonstration of p53 tumor suppresser gene (TAG) overexertion in cervical squamous carcinoma, 1993. 12) Overexertion of p53 tumor suppressor gene in uterine malignant mixed mesodermal tumors, 1994. 13) The Abnormal Pap Smear: An Opportunity for Smoking Cessation Intervention? Co- Investigator, Coastal AHEC, Mountain AHEC, and UNC- Chapel Hill, The North Carolina Program for Women's Health Research, 1999 -2000. 14) Phase II Study of Topotecan and Cisplatin in Stages III, IV, or Recurrent Endometrial Carcinoma. Co- Investigator, Coastal AHEC and Carolinas Medical Center, 1998 -2000, Funded partially by Smith Kline Beecham Pharmaceuticals. John L. Powell, MD Page 9 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 35 15) ZD9331 Ovarian Cancer Study: A phase II /III Open, Multicenter Trial to Determine the Efficacy and Tolerability of IVZD9331 (Vamydex) in Patients with Ovarian Carcinoma, Refractory or Resistant to Platinum and Taxol and Resistant or Intolerant to Topotecan as the Most Recent Therapy. 1999 -2000, Funded by Astra Zeneca Pharmaceuticals /Covance. 16) Phase II Study: AB1 -007 for recurrent Ovarian Cancer —American Pharmaceutical Partners, Inc. American BioScience Inc. 17) Zeneca 9331 (IL10006- 1572): A Phase II /III Open, Multicenter Trial to Determine the Efficacy and Tolerability of IV ZD9331 In Patients with Ovarian Carcinoma, Refractory or Resistant To Platinum and Taxol and Resistant or Intolerant to Topotecan as the Most Recent Therapy. Revision 3 (10/15/99). Activated 1/15/99 Site visit January 1999. 18) Compassionate Access CA009 -0: A Phase II, Single Patient Use of ABI -007 for the Treatment of Advanced Non - Hematologic Malignancies. (Ovarian Cancer) Activated 5/29/99. Participants: John Powell, MD 19) Evaluation of Multiple Biomarker Assays to Estimate Risk of Ovarian Cancer in Patients Presenting with a Pelvic Mass Fujirebio Diagnostics Inc. 2006 Co- Investigator. 20) Protocol OVA - 001- CO1.REV.2 Ciphergen Biosystems Inc. Whole Blood Collection. Protocol for Ova RI Assay Clinical Trial in Women with Ovarian Tumors. Opened Sept. 2007 21) A novel multiple marker bioassay utilizing HE4 and CA125 for the prediction of ovarian cancer in patients with a pelvic mass. A total of 12 sites enrolled 566 women with 523 patients evaluable for analysis. MANUSCRIPT REVIEWER FOR PEER REVIEW JOURNALS Gynecologic Oncology Obstetrics & Gynecology American Journal of Obstetrics & Gynecology Cancer Patient Care Southern Medical Journal The Journal of Reproductive Medicine OBG Management - Sounding Board European Journal of Obstetrics & Gynecology and Reproductive Biology Consultant for Organon Pharmaceuticals on Tipolone Consultant for Merck for HPV Vaccine John L. Powell, NW Page 10 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 36 World Journal of Surgical Oncology Sounding Board Member /OBG Management Virtual Board of Editors, OBG Management 2006, 2007, 2008 The Journal of Obstetrics and Gynaecology Research Forensic Science International Archives of Gynecology and Obstetrics Case Reports in Gastroenterology Applied Clinical Informatics, Scholar One Manuscripts Journal of Pediatric and Adolescent Gynecology Sultan Qaboos University Medical Journal Orman Photomedicine and Laser Surgery Annals of Otolaryngology and Rhinology Obstetrics and Gynaecology -Cases Clinical Oncology in Adolescents and Young Adults Obstetrics and Gynaecology Cases - Reviews Journal of Gynecological Research and Obstetrics British Journal of Medicine and Medical Research Cancer Management and Research Journal of Surgery and Acute Care Journal of Gynecology and Infertility Clinical Obstetrics, Gynecology and Reproductive Medicine- Editor -in -Chief PUBLICATIONS Powell JL, Foley GP, Llorens AS. Torsion of the Fallopian Tube in Postmenopausal Women. American Journal of Obstetrics and Gynecology, Vol 113:115 -118, May 1, 1972. Powell JL. Pseudotumor Cerebri and Pregnancy. Obstetrics and Gynecology,Vol 40, 713 -718, November 1972. Roach CJ, Krolak JD, Powell JL, Llorens AS, Deubler KF. Vaginal Hysterectomy for Sterilization. American Journal of Obstetrics and Gynecology, Vol 114, 670 -673, November 1972. Powell JL. Vaginal Evisceration Following Vaginal Hysterectomy, American Journal of Obstetrics and Gynecology, Vol 115:276 -277, January 15, 1973. Powell JL. Pseudomotor Cerebri and Pregnancy. Obstetrical and Gynecological Survey,Vol 28, 240 -242, April 1973. Powell JL. Improved Fetal Salvage after Metroplasty. Medical Bulletin, Vol 34, 101- 107, April 1977. John L. Powell, MD Page I1 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 37 Franklin EW, Bostwick J, Burrell MO, Powell JL. Reconstructive Techniques in Radical Pelvic Surgery. American Journal of Obstetrics and Gynecology, Volume 129, 284- 2292, October 1, 1977. Powell JL, Franklin EW, Nickerson JF, Burrell MO. Verrucous Carcinoma of the Female Genital Tract. Gynecologic Oncology, Volume 6, 565 -573, December, 1978. Powell JL. Cancer Risk in DES - Exposed Offspring. Journal of Medical Association of Georgia, Volume 68, 303 -306, May, 1979. Powell JL, Evaluation of the Abnormal Pap Smear: Colposcopy or Conization ?, Journal of Medical Association of Georgia, Volume 69, 399 -402, May, 1980. Powell JL, Fuerst JF, Tapia RA. Leiomyoma of the Appendix. Southern Medical Journal, Volume 73, 1298 -1299, September, 1980. Powell JL. How Often Should a Pap Test Be Done ?, Journal of Medical Association of Georgia, Volume 69, 995 -998, December, 1980. Powell JL, Burrell MO, Franklin EW. Radical Hysterectomy and Pelvic Lymphadenectomy. Gynecologic Oncology, Volume 12, 23 -32, August, 1981. Burrell MO, Franklin EW, Powell JL. Endometrial Cancer: Evaluation of Spread and Follow -up in 189 Patients with Stage I or Stage II Disease. American Journal of Obstetrics and Gynecology, Volume 144, 181 -185, September, 1982. Powell JL. Carbon Dioxide Laser Surgery for Condyloma Acuminatum. Journal of the Medical Association of Georgia, Volume 71, 697 -699, October, 1982. Powell JL. Sarcoma Botryoides (Embryonal Rhabdomyosarcoma). Journal of the Medical Association of Georgia, Volume 72, 335 -342, May, 1983. Powell JL. Mogelnicki SR, Franklin EW, Chambers DA, Burrell MO. A Deliberate Hypotensive Technique for Radical Hysterectomy and Pelvic Lymphadenectomy. American Journal of Obstetrics and Gynecology, Volume 147, 196 -202, 1983. Powell JL. Postoperative Rupture of the Vaginal Vault. Letter to Editor, Obstetrics and Gynecology, Volume 63, 603 -604, April, 1984. Powell JL. Burrell MO, Franklin EW. Radical Hysterectomy and Pelvic Lymphadenectomy, Southern Medical Journal, Volume 77, 496 -602, May, 1984. Powell JL, Mogelnicki SR, Franklin EW, Chambers DA, Burrell MO. A Deliberate Hypotensive Technique for Decreasing Blood Loss During Radical Hysterectomy and Pelvic Lymphadenectomy. American Journal of Obstetrics and Gynecology, Volume 147, 196 -202, September 15, 1983; Abstracted in the 1984 Yearbook of Anesthesia, John L. Powell, MD Page 12 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 38 pp. 118 -119, Editor, Ronald Miller, MD and in the 1984 Yearbook of Obstetrics and Gynecology, pp. 314 -315, Editors, Roy M. Pitkin and Frank J. Zlatnik. Powell JL. Bowel Obstruction After Gynecologic Surgery. Letter to the Editor, Southern Medical Journal, Vol. 77, 1215, September, 1984. Powell JL. Discussion: Management of Stage IA Carcinoma of the Cervix by Creasman; WT, Fetter, BF, Clarke- Pearson, DL, Kaufman, L, Parker, RT. American Journal of Obstetrics and Gynecology, Volume 153, 164 -172, September 15, 1985. Powell JL, Mogelnicki SR, Burrell MO, Franklin EW, Chambers DA. Radical Hysterectomy and Pelvic Lymphadenectomy: 1974 -1982: In Morrow, CP. Smart, GE (e) Gynecological Oncology Proceedings of the Second International Conference on Gynecological Cancer. Springer - Verlage, Berlin, 49 -77, 1986. Powell JL, Burrell MO, Birchner AB. Intraperitoneal Radioactive Chromic Phosphate p32 in the Treatment of Ovarian Cancer. Southern Medical Journal, Volume 80, 1513- 1517, December 1987. Moran TJ, Otis CN, Powell JL. Is Appendectomy Essential in the Treatment of Ovarian Cancer ?, Surgical Forum, Volume 39, 469 -471, October, 1988. Powell JL, Donovan JT, Moran TJ, Otis CN. Is Appendectomy Essential in the Treatment of Ovarian Cancer? Abstract Proceedings 2nd Meeting of the International Gynecologic Cancer Society, p. 291, October 1989. Otis CN, Fischer RA, Johnson N, Kelleher JF, Powell X. Histiocytosis X of the Vulva: A Case Report and Review of the Literature. Obstetrics and Gynecology, Vol. 75, 555- 558, March, 1990. Powell JL. The Use and Misuse of Lasers in Gynecology. Abstract Surgical and Medical Lasers, Vol. 3:12, March 1990. Loredo DS, Powell JL, Reed WP, Rosenbaum JM. Ovarian Carcinoma Metastatic to Breast: A Case Report and Review of the Literature. Gynecologic Oncology, Vol. 37: 432 -436, June, 1990. Powell JL, Donovan JT, Moran TJ, Otis CN. Is Appendectomy Essential For The Treatment of Ovarian Cancer? The Female Patient. Volume 16, 64 -68, January, 1991. Powell JL. Audio Digest - CO2 Laser Surgery for Cervical Intraepithelial Neoplasia and Condylomata. Volume 38, Number 13, July 9, 1991. Powell JL, Zwirek SJ, Sankey HZ. Hemangioma of the Cervix Managed with the ND:YAG Laser. Obstet Gynecol: Vol. 78:962-964,1991. John L. Powell, MD Page 13 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 39 Shiraki M, Otis CN, Powell JL. Endometrial Stromal Sarcoma Arising From Ovarian and Extraovarian Endometriosis - Report of Two Cases and Review of the Literature. Surgical Pathology Vol. 4:333 -343, 1991. Otis Christopher N., Powell JL, Barbuto Denise, Carcangiu Maria L. Intermediate Filamentous Proteins in Adult Granulosa Cell Tumors: An Immunohistochemical Study of 25 Cases. The American Journal of Surgical Pathology. Volume 16 (No. 10): 962- 968, 1992. Powell JL, Donovan JT, Reed WP. Case Report: Hip Disarticulation for Recurrent Vulvar Cancer in the Groin. Gynecologic Oncology: Vol 47:110 -114, 1992. Shiraki M, Otis CN, Donovan JT, Powell JL. Ovarian Serous Borderline Epithelial Tumor With Multiple Retroperitoneal Nodal Involvement: Metastasis Or Malignant Transformation Of Epithelial Glandular Inclusions? Gynecologic Oncology Vol 46: 255- 258, August, 1992. Shiraki M, Bur ME, Shiraki W, Otis CN, Donovan JT, Powell JL. Immunohistochemical Demonstration of p53 Tumor Suppressor Gene (TSG) Overexpression In Cervical Squamous Carcinoma, United States and Canadian Academy of Pathology Abstract, September, 1992. Keroack EJ, Powell JL, Kanaan C. Mesenteric Venous Thrombosis and Oral Contraception. Journal of Gynecologic Surgery, Vol 8:257 -260, November 4, 1992. Powell JL, Johnson NA, Bailey CL, Otis CN. Management of Advanced Juvenile Granulosa Cell Tumor Of The Ovary. Gynecologic Oncology, Vol 48:119-123,1993. Powell JL. Pitfalls In Cervical Colposcopy. Obstetrics and Gynecology Clinics of North America, Vol 20:177 -188, March, 1993. Powell JL. ND:YAG Laser Ablation of the Endometrium, Hysteroscopy Syllabus, Baystate Medical Center Seminar, Springfield, Massachusetts, March 10, 1993. Powell JL, Cosin J, Donovan JT, Stueber K. The Safety and Efficacy of Panniculectomy at the Time of Pelvic Surgery. Abstract, International Journal of Gynecological Cancer, Volume 3, Supplement 1, p. 48, September and October, 1993. Donovan JT, Otis CN, Powell JL, Cathcart HK. Cushing's Syndrome Secondary To Malignant Lipoid Cell Tumor of The Ovary. Gynecologic Oncology, Volume 50:249- 253, August 1993. Powell X. Taxol: A New Agent for the Treatment of Epithelial Ovarian Cancer. Department of Obstetrics and Gynecology Newsletter, Baystate Medical Center,Vol 1, no 1, November, 1993. John L. Powell, MD Page 14 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 40 Powell JL. Cancer in Hispanic Culture on the Rise. Department of Obstetrics and Gynecology Newsletter, Baystate Medical Center,Vol 1, no 3, June 1994. Bailey CL, Sankey HZ, Donovan JT, Beith KA, Otis CN, Powell K. Primary Breast Cancer of the Vulva. Gynecologic Oncology, Volume 50:379 -383, September, 1993. Donovan Julia L., Veronikis Dionysios K., Powell JL, Lundy Laurence E., Prefontaine Michel Cytoreductive Surgery for Ovarian Cancer With The Cavitron Ultrasonic Surgical Aspirator and The Development of Disseminated Intravascular Coagulation. Obstetrics and Gynecology. Volume 83: 1011 -1014, June 1994. Cosin JA, Powell JL, Donovan JT, Stueber K. The Safety and Efficacy of Extensive Abdominal Panniculectomy At The Time of Pelvic Surgery. Gynecologic Oncology, Vol 55 :36 -40, October 1994. Powell JL. Prognostic Significance of Intraoperative Rupture of Ovarian Cancer. Letter to the Editor, Southern Medical Journal, Vol 87:1193; November 1994. DePriest PD, Varner E, Powell JL, Fried A, Pulse L, Higgins R, Shenson D, Kryscio R, Hunter JE, Andrews SJ, Van Nagel[ JR. The Efficacy of a Sonographic Morphology Index in Identifying Ovarian Cancer: A Multi- institutional Investigation. Gynecologic Oncology, Vol. 55:174 -178, November 1994. Powell JL, Bailey Cheryl L., Coopland Ashley T., Otis Christopher N., Frank James L., and Meyer Irving. Nd: Yag Laser Excision of a Giant Gingival Pyogenic Granuloma of Pregnancy. Lasers in Surgery and Medicine. Volume 14; 178 -183, 1994. Prefontaine Michael, Gelfand Aaron T., Donovan Julia T., Powell JL, Reproducibility of Tumor Measurements in Ovarian Cancer: A Study of Interobserver Variability. Gynecologic Oncology Volume 55: 87 -90, 1994. Ferris Daron G., Saxena Sanjeev, Hainer Barry L., Searle John R., Powell JL, Gay Jack N., Gynecologic and Dermatologic Electrosurgical Units: A Comparative Review. The Journal of Family Practice. Volume 39 No. 2: 160 -169, August 1994. Donovan JT, Veronikis DK, Powell JL, Lundy LE, Prefontaine M. Cytoreductive Surgery For Ovarian Cancer With the Cavitron Ultrasonic Surgical Aspirator and the Development of Disseminated Intravascular Coagulation. Abstracted in the International Journal of Gynecology and Obstetrics, Vol 48:251, no. 2, February 1995. Powell JL. Transvaginal Evisceration after Hysterectomy, Letter to the Editors: American Journal Obstetrics and Gynecology, Vol 172, no. 5:1656, May 1995. Otis, CN, Naeem R, Donovan J, Powell JL, Prefontaine M.,Trisomy 12 and Cell Proliferations in Ovarian Adult and Juvenile Granulosa Cell Tumors (Abstract). United States and Canadian Academy of Pathology. September, 1995. John L. Powell, MD Page 15 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 41 Prefontaine Michael, Donovan Julia T., Powell JL, Buley Lynette. Treatment of Refractory Ovarian Cancer with 5- Fluorouracil and Leucovorin. Gynecologic Oncology. Volume 61: 249 -252, 1996. Turlington WT, Wright BD, Powell JL. Impact of the Loop Electrosurgical Excision Procedure on Future Fertility. The Journal of Reproductive Medicine, Vol. 41:815 -818, November, 1996. Powell JL, Otis CN. Management of Advanced Juvenile Granulosa Cell Tumor of the Ovary, Gynecologic Oncology, Vol. 64:282 -284, February, 1997. Powell JL. Laparoscopic removal of a unilateral ovarian cyst in a patient with family history of cancer. International Correspondence Society of Obstetricians and Gynecologists, Vol 38, no. 6:6 -8, June 1997. Powell JL, McAfee RD, McCoy RC, Shiro BS. Uterine and ovarian conservation in advanced small cell carcinoma of the ovary. Obstetrics and Gynecology, Vol 91:846- 848, May 1998. Powell JL, McDonald TJ, White WC. Serous Psammocarcinoma of the Ovary. Southern Medical Journal, Vol 91: 477 -480, May, 1998. Powell JL. LEEP (Loop Electrosurgical Excision Procedures) Colposcopy and Electrosurgery Syllabus, Coastal Area Health Education Center, Wilmington, NC, 1 -16, July 31, 1998. Powell JL. Letter to the Editor: Kustner's Sign or Kuster's Sign. Journal of Pelvic Surgery. Vol 4, no. 5:251 -252, 1998. Stadulis L, Powell X. Abstract - Complications of Laparoscopically - Assisted Vaginal Hysterectomy. Southern Medical Journal, Vol 91: 541, October, 1998. Powell JL. Elizabeth Blackwell: The First Female Physician. Journal of Pelvic Surgery. Vol 4:321 -323, November /December 1998. Powell JL. The Heaney Forceps, Needle Holder, Retractor, and Stitch. Journal of Pelvic Surgery, Vol 4:324, November /December 1998. Powell JL, and Joseph David B. Abdominal Sacral Colpopexy for Massive Genital Prolapse. ACOG ACM News, page 11, Tuesday May 12, 1998. Powell JL. Honey for Wound Healing. Journal of Pelvic Surgery. Vol 5, No 1:54 -55, January/February 1999. Powell JL. Giant Tumors. Journal of Pelvic Surgery. Vol 5, No 1:56, Jan /Feb 1999. John L. Powell, MD Page 16 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 42 Powell JL. Fletcher- Suit - Delclos After - Loading Applicator for Intracavitary Gynecologic Brachytherapy: Gilbert Hungerford Fletcher, MD (1911- 1992). Journal of Pelvic Surgery, Vol 5, No 2:118 -119, March /April 1999. Powell JL. " Homans' Sign ": John Homans (1877- 1954). Journal of Pelvic Surgery. Vol 5, No 2:120 -121, March /April 1999. Powell JL. Hulka Tenaculum and Clip: Jaroslav Fabian Hulka, MD. Journal of Pelvic Surgery. Vol 5, No 3:181 -182, May /June 1999. Powell JL. The Kroener Procedure. Journal of Pelvic Surgery. Vol 5, No 3:183, May /June 1999. Powell JL. Lembert Suturing and the Correct Use of Eponyms. Journal of Gynecologic Surgery. Vol 15, No 2:113, Summer 1999. Powell JL, Joseph DB. Abdominal Sacral Colpopexy for Massive Genital Prolapse and Post - Hysterectomy Vaginal Vault Prolapse. Journal of Gynecologic Techniques. Vol 5, No 2:45 -50, June 1999. Powell JL. The O'Sullivan- O'Connor Abdominal Retractor. Journal of Pelvic Surgery. Vol 5, No 4:241, July /August 1999. Powell JL. The Thompson Retractor System. Journal of Pelvic Surgery. Vol 5, No 4:242 -243, July /August 1999. Stadulis LH, Rom CD, Powell JL. Complications of Laparoscopically- Assisted Vaginal Hysterectomy. Journal of Gynecologic Techniques, Vol 4, no 3:119 -123, Sept 1999. Powell JL, Kasparek DK, Connor GP. Panniculectomy to Facilitate Gynecologic Surgery in Morbidly Obese Women. Obstet Gynecol, Vol 94:528 -531, October 1999. Powell,JL, Early Screening for Ovarian Cancer. International Correspondence Society of Obstetricians & Gynecologists. Volume 40, No 10, 2 -6, October, 1999. By invitation. Powell JL , The Balfour Retractor: Donald Church Balfour (1882- 1963). Journal of Pelvic Surgery. Volume 5, No. 6, 363 -364, November /December 1999. Powell JL, Letter to the Editor. Vaginal Evisceration. Gynecologic Oncology. Volume 75, No. 3, 520 -521, December, 1999. Powell JL, Gonzalez JJ, Theodor Kocher, M.D. (1841- 1917). Journal of Pelvic Surgery. Volume 6, No 1, 8 -10, January/February, 2000. John L. Powell, MD Page 17 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 43 Powell JL. The Bookwalter Retractor. Journal of Pelvic Surgery. Volume 6, No 1, 47, January/February, 2000. Powell JL. Pomeroy Technique. Journal of Pelvic Surgery. Volume 6, No 1, 48, January/February, 2000. Powell JL. Cervical Dilators. Horace Tracy Hanks (1837- 1900), Alfred Hegar (1830- 1914), and Edwin Hartley Pratt (1849- 1930). Journal of Pelvic Surgery. Volume 6, No 1, 49 -51, January/February, 2000. Powell JL, Kasparek DK, Connor, GP. Panniculectomy to Facilitate Gynecologic Surgery in Morbidly Obese Women. Obstetrical and Gynecological Survey. Volume 55, No 2, 86 -87, February, 2000. Powell, JL and Asbery, DS. Treatment of Vaginal Dysplasia: Just a simple loop electrosurgical excision procedure? American Journal Obstetrics and Gynecology. Volume 182: 731 -732, March, 2000. Powell, JL. The Irving Sterilization: Frederich Carperter Irving (1883 — 1957). Journal of Pelvic Surgery Volume 6: 108, March /April 2000. Powell, JL. The Madlenger Sterilization: Max Madlenger (1868 — 1951). Journal of Pelvic Surgery Volume 6: 109, March /April 2000. Powell. JL and Joseph, DB. Abdominal Sacral Colpopexy in Patients with Gynecologic Cancer and Burch not Birch Letter To The Editor. Gynecologic Oncology, Vol. 77: 483- 484, June 2000. Powell, JL. Ernst Wertheim (1864- 1920). Journal of Pelvic Surgery Vol. 6:236 -237, July /August 2000. Powell, JL. Historical Perspectives: Cervical Dilators: Horace Tracy Hanks, Alfred Hegar, Edwin Hartley Pratt. ACOG Clinical Review Vol. 5, Issue 4, pages 12 and 16: July /August 2000. Powell, JL and Chez, RA. Performing Panniculectomy: How I Do It. Contemporary OB /Gyn Volume 45 Num. 9, pp. 84 -94, September 2000. Powell, JL. The Schuchardt Incision: Karl August Schuchardt (1856- 1901). Journal of Pelvic Surgery. Vol. 6 No. 5, pp. 295 -296, September /October 2000. Powell, JL. Puerperal Infection: Oliver Wendell Holmes (1809 -1894) and Ignaz Philipp Semmelweis (1818- 1865). Journal of Pelvic Surgery. Vol. 6, pp 347 -349, November /December 2000. John L. Powell, MD Page 18 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 44 Powell, JL. The Baldy- Webster Uterine Suspension: John Montgomery Baldy (1860- 1934) and John Clarence Webster (1863- 1950). Journal of Pelvic Surgery. Vol. 6, pp 350 -351, November /December 2000. Powell, JL, Dulaney DP and Shiro, BC: Androgen- Secreting Steroid Cell Tumor of the Ovary. Southern Medical Journal, Vol. 93, pp. 1201 -1204, December 2000. Powell, JL. Letter to the Editor — Questions about case report on vaginal dysplasia. American Journal of Obstetrics and Gynecology, Vol. 183, pp. 1592 -1593, December 2000. Powell, JL. John Cheyne and William Stokes: Periodic Respirations. Journal of Pelvic Surgery, Vol. 7, No. 1, pp. 37 -38, January/February 2001. Powell, JL. Anecdotes on Appendicitis: Charles McBurney, MD (1845- 1913). Journal of Pelvic Surgery, Vol. 7, No. 1, pp. 39-41, January/February 2001. Powell, JL. John Blair Deaver, MD (1855 -1931) Journal of Pelvic Surgery. Vol. 7: 56- 57, March /April 2001. Powell, JL Gentry, Jason K. Vaginal Evisceration, Journal of Pelvic Surgery. Vol. 7: 94 -97, March /April 2001. Powell, JL. Freidrich Trendelenburg (1844 -1924) The Trendelenburg Position. Journal of Pelvic Surgery. Vol. 7: 113 -114, March /April 2001. Powell, JL. Williams Obstetrics: John Whitridge Williams, M.D. (1866 -1931) Journal of Pelvic Surgery. Vol. 7: 115 -116, March /April 2001. Powell, JL, Connor G. Patrick, Henderson Gregory S. Management of Recurrent Juvenile Granulosa Cell Tumor of the Ovary. Gynecologic Oncology, Volume 81:113- 116, April 2001. Powell, JL, Connor G. Patrick, Henderson Gregory S. Androgen- Producing, Atypically Proliferating Endometrioid Tumor Arising in Endometriosis. Southern Medical Journal Volume 94: 450 -453, April 2001. Powell, JL, The Uchida Sterilization Techniques: Hajime Uchida, M.D. (1921 -1996) Journal of Pelvic Surgery Volume 7: 128 -129, May /June 2001. Powell, JL, The Burch Procedure: John Christopher Burch (1900- 1977). Journal of Pelvic Surgery Volume 7: 130 -132, May /June 2001. Powell, JL, The Kerr Incision: John Martin Munro Kerr (1868- 1960). Journal of Pelvic Surgery Volume 7: 177 -178, May /June 2001. John L. Powell, MD Page 19 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 45 Powell, JL, Gilliam's Uterine Suspension: David Tod Gilliam (1844- 1923). Journal of Pelvic Surgery Volume7: 199 -200, July /August 2001. Powell, JL, Powell's Pearls of the Week: Ludwig Bandl and Bandl's Ring; Chadwick's Sign; Coley's Toxins. ACOG Clinical Review Volume 6:15 -16, September /October 2001. Powell, JL, Harrington Spring Shank Retractors: Stuart William Harrington (1889- 1973), Journal of Pelvic Surgery Volume 7: 252 -253, September /October 2001 Powell, JL, Dulaney David Paul, Diehl Sandra J., Henderson Gregory S.. The Utility of Frozen Section Diagnosis with Cervical Conization Before Planned Hysterectomy. Journal of Gynecologic Surgery. Volume 18: 9 -12, Spring 2002. Powell, JL, Anecdotes on Appendicitis: Charles McBurney, MD (1845- 1913). ACOG Clinical Review. Volume 7:14-16, April 2002. Powell, JL and Gonzalez, Jorge J. The Breisky- Navratil Retractor: August Breisky (1832 -1889) and Ernst Navratil (1902 -1979) Journal of Pelvic Surgery, Volume 8; 69- 71, March /April 2002. Powell, JL, Kotwall Cyrus A., Wright Brent D., Temple R. Henry Jr., Ross Shannon C., and White Warren C. Gastrointestinal Stromal Tumor Mimicking Ovarian Neoplasia. Journal of Pelvic Surgery Volume 8; 117 -119, March /April 2002. Powell, JL Charles Bingham Penrose, MD (1862 -1925) Journal of Pelvic Surgery, Volume 8, pp 129 -130, May /June 2002. Powell, JL Letter To The Editor: Furthering the Profession: The Early Years of the American Gynecological Club and Its First European Tours. Obstetrics & Gynecology Volume 99, p 1136, June 2002. Powell, John L. James C. Masson, MD (1881 -1975) Journal of Pelvic Surgery Volume 8: 225 -226, July- August 2002. Powell, John L. Ian Alexander McDonald (1922- 1990). Journal of Pelvic Surgery Volume 8: 227 -228, July- August 2002. Powell, John L. Armand Joseph Pereyra, MD (1904- 1988). Journal of Pelvic Surgery Volume 8: 229 -230, July- August 2002. Powell, John L. Alexander Brunschwig (1901 -1969) Journal of Pelvic Surgery Volume 8, 279 -280, September /October 2002. Powell, John L., Bock Kimberly A., Gentry Jason K., White Warren C., and Ronnett Brigitte M.; Metastatic Endocervical Adenocarcinoma Presenting as a Virilizing Ovarian John L. Powell, MD Page 20 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 46 Mass During Pregnancy. Obstetrics and Gynecology Volume 100: 1129 -1133, November 2002. Powell, John L., Extra- mammary Paget's Disease Journal of the American College of Surgeons. Volume 196, 824, May 2003. Powell, John L., Stinson Jeffrey A., Connor G. Patrick, Shiro Brian S.,and Mattison, Michael. Squamous Cell Carcinoma Arising in a Dermoid Cyst of the Ovary. Gynecologic Oncology Volume 89, pages 526 -528, June 2003. Powell, John L., Payne Joseph, Meyer Clinton L., and Moncla Paul R. Gastric Necrosis Associated with Acute Gastric Dilatation and Small Bowel Obstruction. Gynecologic Oncology Volume 90: pages 200 -203, July 2003. Powell, John L., Stevens Jennifer, Shiro Brian C., Bennett Robert T. Recurrent Pelvic Intravenous Leiomyomatosis After Vaginal Hysterectomy. Journal of Gynecologic Surgery Volume 19, 75 -78, 2003. Powell, John L. and Meyerson Martin B. Vaginal Evisceration After Abdominal Hysterectomy and Vaginal Brachytherapy. Journal of Pelvic Medicine & Surgery Volume 9:125-128, May /June 2003 Powell, John L. , Ross Shannan C., Henderson Gregory S., Neal Charles R., Desmoid Tumors of the Pelvis and Abdominal Wall. Journal of Pelvic Medicine & Surgery Volume 9 (6):297 -301, November /December 2003. Powell, John L., Powell's Pearls: Who's Who in the World of Surgical Instruments, Abstract. Mid - Atlantic Gynecologic Oncology Society Meeting, Durham, N. C. October 11, 2003. Powell, John L., Ross Shannan C., Henderson Gregory S., Radical Hysterectomy and Pelvic Lymphadenectomy at a Community Teaching Hospital. Journal of Gynecologic Surgery. Volume 19: 129 -131, Nov. 2003 Powell, John L., Powell's Pearls: Walter Schiller, MD (1887 -1960) Obstetrical & Gynecological Survey Volume 59: 319 -320, May 2004. Powell, John L. and Otis, Christopher N. Letter to the Editor: Vulvar Langerhans Cell Histocytosis. Gynecologic Oncology Volume 93, page 719, June 2004. Powell, John L., Powell's Pearls: Hans Peter Hinselmann, M.D. (1884 -1959) Obstetrical and Gynecological Survey Volume 59: 693 -695, October 2004. Powell, John L., Giant Fibroids. Journal American College of Surgeons Volume 199: 670, October, 2004. John L. Powell, MD Page 21 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 47 Cunill, Erica C., Kotwall, Cyrus A., Turner, John F. Jr., Powell, John L., Advanced Pelvic Actinomyosis Infection Mimicking Malignancy (Abstract) 19th Annual Meeting Mid - Atlantic Gynecologic Oncology Society, October 16, 2004, Charleston, South Carolina, page 17. Powell, John L., Hill, Kelly A., Shiro, Brian C., Diehl, Sandra J., Preoperative Serum CA -125 Levels in Treating Endometrial Cancer (Abstract) 19th Annual Meeting Mid - Atlantic Gynecologic Oncology Society, October 16, 2004, Charleston, South Carolina, page 18. Stinson, Jeffrey, Powell, John L., A Case Series of Necrotizing Fasciitis in Women at a Community Teaching Hospital (Abstract) 19th Annual Meeting Mid - Atlantic Gynecologic Oncology Society, October 16, 2004, Charleston, South Carolina, page 19. Powell John L., Powell's Pearls: William Francis Victor Bonney. Obstetrical and Gynecological Survey Volume 60; 337 -340, June 2005. Powell John L., Hill KA, Shiro BC, Diehl SJ, Gajewski WH. Preoperative Serum CA- 125 Levels in Treating Endometrial Cancer. The Journal of Reproductive Medicine. Volume 50; 585 -590: August 2005. Stinson Jeffrey A., Powell John L. Necrotizing Fasciitis in Women at a Community Teaching Hospital, Journal of Pelvic Medicine and Surgery. Volume 11 No. 4:209 -213, July /August 2005. Powell John L., Cunill Erica S., and DiZoglio Beata E., "Medically Necessary Panniculectomy is an Integral Part of Pelvic Surgery in Obese Patients ". Journal of Pelvic Medicine & Surgery Volume 11, No. 5, 239 -242, September /October 2005. Powell John L., Cunill Erica S., Kotwall Cyrus A., Turner John F., McKinney Christopher D., Advanced Pelvic Actinomycosis Infection Mimicking Malignancy. Journal of Pelvic Medicine & Surgery Volume 11;269 -273, September /October 2005. Powell John L., Cunill Erica S., Gajewski Walter H., and Novotny Debra B. Sarcoidosis Mimicking Recurrent Endometrial Cancer. Gynecologic Oncology Volume 99; 770 -773. December 2005. Powell John L. Powell's Pearls: Jean Guillaume Auguste Lugol, M.D. (1788 -1851) Obstetrical & Gynecological Survey Volume 61;1 January, 2006. Powell John L. Powell's Pearls: Hans Christian Joachim Gram, MD (1853 -1938) Obstetrical & Gynecological Survey Volume 61; 215 -216, April 2006 Powell John L. Powell's Pearls: Edward Harry Bishop, M.D. (1913 -1995) Obstetrical and Gynecological Survey Volume 61: 425 -426, July 2006. John L. Powell, MD Page 22 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 48 Powell John L. Powell's Pearls: Joe Vincent Meigs, M.D. (1892 -1963) Obstetrical and Gynecological Survey Volume 61; 753 -754, December, 2006. Powell John L. Powell's Pearls: Fritz Brenner, M.D. (1877 -1969) Journal of Pelvic Medicine & Surgery Volume 13; 43-44: January/February 2007. Powell John L. Powell's Pearls: Richard Wesley Telinde, M.94 -1989) Obstetrical & Gynecological Survey Volume 62(6): 355 -356: June 2007. Powell John L. Powell's Pearls: Janos Veres, M.D. (1903 -1979) Journal of Pelvic Medicine and Surgery Volume 13 No. 3 153 -154. May /June 2007. Powell John L. Powell's Pearls: John Braxton Hicks, M.D. ( 1823 -1897) Obstetrical and Gynecological Survey Volume 62; 559. September 2007. Powell John L. Powell's Pearls: Alexis Victor Moschcowitz, M.D. (1865 -1933) Obstetrical and Gynecological Survey Volume 62; 693. November, 2007. Powell John L. Powell's Pearls: Arthur Hale Curtis, M.D. (1881 -1955) Journal of Pelvic Medicine & Surgery Volume 13; 397 November /December 2007. Powell John L. Powell's Pearls: Thomas Fitz -Hugh, Jr. M.D. (1894 -1963) Journal of Pelvic Medicine & Surgery Volume 13; 399 November /December 2007. Powell John L. Powell's Pearls: Vithai Nagesh Shirodkar, M.D. (1899 -1971) Journal of Pelvic Medicine & Surgery Volume 14; January/February 2008: 75 -76. Powell John L. Powell's Pearls: Eugene Louis Doyen, M.D. (1859 -1916) Journal of Pelvic Medicine & Surgery Volume 14: January/February 2008, 73 -74. Powell John L., Gajewski Walter H., Cunill Erica S. The Role of Bowel Resection in the Primary Debulking of Ovarian and Peritoneal Cancer. Journal of Pelvic Medicine & Surgery Volume 14: Pages 57 -62 January/February 2008. Powell John L., Powell's Pearls: Hermann Johann Pfannenstiel, M.D. (1862 -1909) ACOG Clinical Review. Volume 13, Pages 12 -13. July /August 2008. Powell John L., Powell's Pearls: Richard Torpin, M.D. (1891 -1976) ACOG Clinical Review. Volume 13, Pages 14 -15. July /August 2008. Powell John L., McKinney Christopher D. Large Cell Neuroendocrine Tumor of the Cervix and Human Papillomavirus 16: A Case Report. Journal of Lower Genital Tract Disease. Volume 12: 242 -244. July 2008. Powell John L., Powell's Pearls: John Albertson Sampson, M.D. (1873- 1946). Journal of Pelvic Medicine & Surgery. Volume 14, 209 -210. May /June 2008. John L. Powell, MD Page 23 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 49 Powell John L. and Gonzalez Jorge J. Powell's Pearls: Friedrich Schauta, M.D. (1849- 1919) Journal of Pelvic Medicine and Surgery Volume 14, 409 September /October 2008. Powell John L. Karl Freiherr von Rokitansky, MD (1804 -1878) Journal of Pelvic Medicine and Surgery, Volume 14, 411 -412 September /October 2008 Powell John L. Irving Freiler Stein, MD (1887- 1976), Michael Leo Leventhal, MD (1901- 1971). Journal of Pelvic Medicine and Surgery, Volume 14, 413 -414 September /October 2008. Powell John L., Powell's Pearls: Leon Monsel (1816 -1878) Journal of Pelvic Medicine and Surgery, Volume 14, 453 -454 November /December 2008. Powell John L., Powell's Pearls: Alfred Ernest Maylard (1855- 1947), Journal of Pelvic Medicine and Surgery, Volume 14, 455 -456 November /December 2008. Powell John L., Powell's Pearls: Chandra Kumar Naranbhai, Ph.D. (1938 -) Journal of Pelvic Medicine and Surgery, Volume 14, 457 -458 November /December 2008. Powell John L., Powell's Pearls: Nathan Bozeman, M.D. (1825- 1905), Theodore Harold Maiman, PhD (1927- 2007), Arnold Sturmdorf, M.D. (1861- 1934). ACOG Clinical Review Volume 14; May -June 2009: 14 -16. Powell John L., Powell's Pearls: David Berry Hart, M.D. (1851 -1920) Journal of Pelvic Medicine and Surgery, Volume 15; January/February 2009: 33 -34. Powell John L., Powell's Pearls: Louis Eusebe Phaneuf, M.D. (1884 -1953) Journal of Pelvic Medicine and Surgery Volume 15; January/February 2009: 35 -36. Powell John L. Powell's Pearls: Heinrich Martius, M.D. (1885 -1965) Journal of Pelvic Medicine & Surgery Volume 15, May /June 2009: 157 -158. Powell John L. Letter To The Editor Langerhans' Cell Histocytosis of the Vulva: The Iowa Experience. The Journal of Reproductive Medicine 2009; Volume 54: 411. Powell, John L. Powell's Pearls: Frederic Eugene Basil Foley, M. D. (1891 -1966) ACOG Clinical Review Volume 14; November /December 2009:11 -12. Powell, John L. Powell's Pearls: Samuel Buford Word, M. D. (1907 -1971) ACOG Clinical Review Volume 14; November /December 2009: 12 -13. Powell John L., Powell's Pearls: Oscar Huntington Allis, M.D. (1836 -1921) Journal of Pelvic Medicine & Surgery Volume 15, Nov /Dec 2009, 477 -478. John L. Powell, MD Page 24 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 50 Powell John L., James Ernest Ayre, MD (1910 -1974) Clinical Review Volume 15, March /April 2010, 21 -23. Powell John L., John Goodrich Clark, MD (1867 -1927) Clinical Review Volume 15, March /April 2010, 23 -25. Powell John L., Johann Christian Rosenmuller, MD (1771 -1820) Clinical Review Volume 15, May /June 2010, 29. Powell John L., Jules Germain Cloquet, MD (1790 -1883) Clinical Review Volume 15, May /June 2010, 30 -31. Powell John L., Milton Lawrence McCall, MD (1911 -1963) ACOG Clinical Review Volume 15, September /October 2010, 22 -24. Powell John L., Francois Poupart, MD (1661 -1709) ACOG Clinical Review Volume 15, September /October 2010, 25 -26. Powell John L., In Memoriam: John Courtney Fisher, Sc. D. (April 19, 1922 - 2010). Photomedicine and Laser Surgery Volume 29, 2011, 1 -2. Powell John L., Letter To The Editor: The Smead -Jones Closure of Abdominal Wounds. Journal of Surgical Education May /June 2011, 161. Powell John L., Powell's Pearls: Anders Adolf Retzius, MD (1796- 1860). ACOG Clinical Review Volume 16, March /April 2011, 23 -25. Powell John L., Powell's Pearls: Antoine Basset, MD (1882- 1951). ACOG Clinical Review Volume 16, March /April 2011, 25 -26. Powell John L., Powell's Pearls: Eponyms in Medical and Surgical History. The Smead -Jones Closure of Abdominal Wounds. Journal of Surgical Education Volume 68, July /August 2011, 335 -337. Powell John L. Powell's Pearls: George Newton Ballentine, M. D. (1909 -1997) ACOG Clinical Review Volume 16, May /June 2011, 23. Powell John L. Powell's Pearls: William F. Kroener, Sr, MD (1890 -1957) and William F. Kroener, Jr, MD (1922 -1988) ACOG Clinical Review Volume 16, May /June 2011, 24- 25. John L. Powell, MD Page 25 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 51 Powell John L. Powell's Pearls: Joseph Bernard Doyle, MD (1907 -1992) ACOG Clinical Review Volume 16, July /August 2011, 25 -26. Powell John L. Powell's Pearls: Robert Lee, MD (1793 -1877) ACOG Clinical Review Volume 16, July /August 2011, 26. Powell John L. Powell's Pearls: Ferdinand Frankenhauser, MD (1832 -1894) ACOG Clinical Review Volume 16, July /August 2011, 27. Powell John L. Powell's Pearls: Eponyms in Medical and Surgical History. Sister Joseph's Nodule; Sister Mary Joseph (1856- 1939). Journal of Surgical Education Volume 68, September /October 2011, 442 -443. Powell John L. Powell's Pearls: Antoine Lembert, MD (1802- 1851). ACOG Clinical Review Volume 16, September /October 2011, 23 -24. Powell John L. Powell's Pearls: Vincenz Czerny, MD (1842- 1916). ACOG Clinical Review Volume 16, September /October 2011, 24 -25. Powell John L. Powell's Pearls: Frank Gregory Connell, MD (1875- 1968). ACOG Clinical Review Volume 16, September /October 2011, 25 -26. Powell John L. Powell's Pearls: Alfred Washington Adson, MD (1887- 1951). ACOG Clinical Review Volume 16, November /December 2011, 25 -26. Powell John L. Powell's Pearls: William Wayne Babcock, MD (1872- 1963). ACOG Clinical Review Volume 16, November /December 2011, 26 -27. Powell John L. Powell's Pearls: Maurice Joseph Gelpi, MD (1883- 1939). ACOG Clinical Review Volume 17, March /April 2012, 24 -25. Powell John L. Powell's Pearls: Augustin Hardin Goelet, MD (1854- 1910). ACOG Clinical Review Volume 17, March /April 2012, 25 -26. Powell John L. Fertility Sparing Surgery For Advanced Juvenile Granulosa Cell Tumor of the Ovary. Journal of Pediatric and Adolescent Gynecology Volume 27, August 2014, 89 -92. Powell John L. Paget's Disease of the Vulva: Significance of Surgical Margin Status. Journal of Lower Genital Tract Disease Volume 20, July 2016, Issue 3, e53 -54. Powell John L. Paget's Disease of the Vulva: A Review. Austin J Obstet Gynecol Volume 5, Issue 3: 1102 -1103. John L. Powell, MD Page 26 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 52 PRESENTATIONS Torsion of the Fallopian Tube in Postmenopausal Women. Armed Forces District ACOG Meeting, Las Vegas, Nevada, September 27, 1971. Vaginal Evisceration Following Vaginal Hysterectomy. Medical Surgical Training Conferences, Garmisch, West Germany, May 16, 1973. The Liberation of Women from Unwanted Pregnancy. Kaiserslautern American High School, West Germany, December 12, 1973. Preparation for Labor and Delivery. Woman's World Armed Forces Television Europe, Ramstein AFB, West Germany, February 22, 1974. Vaginal Evisceration Following Vaginal Hysterectomy. Armed Forces District ACOG Meeting, Washington, DC, November 7, 1974. Improved Fetal Salvage After Metroplasy. Second Annual USAREUR Perinatology Conference, Berlin, West Germany, January 9, 1976. Surgery for Ovarian Cancer. Postgraduate Seminar in Gynecologic Oncology, Atlanta, Georgia, April 27, 1978. Hyperalimentation. St. Joseph's Hospital, Atlanta, Georgia, June 18, 1978. Modern Approaches to Ovarian Cancer. District IV ACOG Annual Meeting, Atlanta, Georgia, October 2, 1978. Review of Embryology and Developmental Abnormalities of the Female Genital Tract. Northside Hospital, Atlanta, Georgia, October 12, 1978. Verrucous Carcinoma of the Female Genital Tract. Southern Gynecologic and Obstetrical Society in Conjunction with the Southern Medical Association Assembly, Atlanta, Georgia, November 12, 1978. Estrogens and Endometrial Carcinoma. Northside Hospital, Atlanta, Georgia, November 11, 1978. The Estrogen Controversy. Athens General Hospital Staff Conference, Athens, Georgia, October 2, 1979. Staging of Genital Tract Cancers, Georgia Tumor Registrars' Association Educational Seminar, Atlanta, Georgia, October 24, 1979. John L. Powell, MD Page 27 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 53 Endometrial Cancer: A Seminar on Menopause. American Cancer Society and Atlanta Center for Reproductive Health, Atlanta, Georgia, June 12, 1980. Ovarian Cancer. Tumor Conference, DeKalb General Hosptial, Decatur, Georgia, September 2, 1980. Improved Fetal Salvage after Uterine Unification Procedure. Georgia State Obstetrical and Gynecological Society Meeting. Sea Island, Georgia, November 17, 1980. Small Cell Carcinoma of the Cervix. Tenth George Papaniclaou Memorial Seminar in Gynecologic Pathology, Southern Medical Association Assembly, San Antonio, Texas, November 19, 1980. Carcinoma of the Ovary. Tenth Annual Southeastern Conference of Radiologic Technologists, Atlanta, Georgia, January 22, 1981. Radical Hysterectomy. Athens General Hospital Staff Conference, Athens, Georgia, March 13, 1981. Clinical Management of Endometrial Hyperplasia. Gynecologic Oncology Seminar, Atlanta, Georgia, April 9, 1981. Clinical Management of Uterine Sarcomas. Gynecologic Oncology Seminar, Atlanta, Georgia, April 10, 1981. Management of CIN: Cone or Hysterectomy? Gynecologic Oncology Seminar, Atlanta, Georgia, April 10, 1981. The Role of Surgery in Cervical Cancer. Tumor Conference, Phoebe Putney Memorial Hospital, Albany, Georgia, September 17, 1981. Radical Hysterectomy. Greenville General Hospital, Ob /Gyn Meeting, Greenville, South Carolina, October 1, 1981. Radical Hysterectomy and Pelvic Lymphadenectomy. District IV ACOG Meeting, Dorado Beach, Puerto Rico, October 22, 1981. Sarcoma Botryoides. Eleventh Annual George Papanicolaou Memorial Seminar in Gynecologic Pathology, New Orleans, Louisiana, November 17, 1981. Radical Hysterectomy. St. Joseph's Hospital Tumor Conference, Atlanta, Georgia, July 17, 1982. Surgical Treatment of Invasive Carcinoma of the Cervix. Gynecology Conference, Piedmont Hospital, Atlanta, Georgia, January 13, 1983. John L. Powell, MD Page 28 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 54 Deliberate Hypotensive Anesthetic Techniques for Radical Hysterectomy and Pelvic Lymphadenectomy. 45th Annual Meeting of the South Atlantic Association of Obstetricians and Gynecologists, Hot Springs, Virginia, February 2, 1983. The Rare, the Unusual, and the Extraordinary. NAACOG Meeting, DeKalb General Hospital, Decatur, Georgia, February 23, 1983. Radical Hysterectomy for Cervical Cancer. Second International Conference on Gynecologic Cancer, University of Edinburgh, Scotland, September 1, 1983. Vaginal Evisceration. Southern Gynecological and Obstetrical Society, Southern Medical Association 77th Annual Scientific Assembly, Baltimore, Maryland, Nov 8, 1983. Radical Hysterectomy and Pelvic Lymphadenectomy. Section on Gynecology Southern Medical Association 77th Annual Scientific Assembly, Baltimore, Maryland, Nov 8, 1983. The Use of Lasers in Medicine. RC Wilson Pharmaceutical Society Meeting, Athens, Georgia, July 18, 1984. Juvenile Granulosa Cell Tumor of the Ovary. Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, September 18, 1984. Carcinoma of the Cervix. Grand Rounds, Berkshire Medical Center, Pittsfield, Massachusetts, September 26, 1984. Carcinoma of the Cervix. Grand Rounds, North Adams Hospital, North Adams, Massachusetts, October 3, 1984. Carcinoma of the Cervix. Grand Rounds, Fairview Hospital, Great Barrington, Massachusetts, October 3, 1984. Ovarian Carcinoma. Baystate Medical Center, Springfield, Massachusetts, Oct 4, 1984. The Etiology of Ovarian Cancer. Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, October 9, 1984. CIN, CIS, Carcinoma of the Cervix. Baystate Medical Center, Springfield, Massachusetts, October 16, 1984. Estrogens and Endometrial Cancer. Baystate Medical Center, Springfield, Massachusetts, October 27, 1984. Adenocarcinoma of the Bartholin Gland. Fourteenth Annual George Papanicolaou Memorial Seminar in Gynecologic Pathology, Southern Medical Association 78th Annual Scientific Assembly, New Orleans, Louisiana, November 6, 1984. John L. Powell, MD Page 29 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 55 Management of Adnexal Mass. Baystate Medical Center, Springfield, Massachusetts, December 4, 1984. The Pap Smear; How Often? The Gynecologic Oncologist's Perspective. Department of Medicine, Baystate Medical Center, Springfield, Massachusetts, December 6, 1984. Laser Surgery. Grand Rounds, Berkshire Medical Center, Pittsfield, Massachusetts, December 11, 1984. Progress in the Treatment of Pelvic Rhabdomyosarcoma in Infants and Children. Grand Rounds, Fairview Hospital, Great Barrington, Massachusetts, and Grand Rounds, Berkshire Medical Center, Pittsfield, Massachusetts, January 23, 1985. Microinvasive Carcinoma of the Cervix. 47th Annual Meeting of the South Atlantic Association of the Obstetricians and Gynecologists, Hot Springs, Virginia, Jan 29, 1985. CIS of the Cervix. Grand Rounds, Berkshire Medical Center, Pittsfield, Massachusetts, February 12, 1985. Evaluation of the Abnormal Pap Smear. Grand Rounds, Baystate Medical Center, Springfield, Massachusetts, February 14, 1985. Cervical Cancer: Epidemiology and Treatment. Grand Rounds, University of Massachusetts School of Medicine, Worcester, Massachusetts, March 27, 1985. Microinvasive Carcinoma of the Vulva. Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, December 4, 1984. Deliberate Hypotension for Radical Pelvic Surgery. Grand Rounds, Baystate Medical Center, Springfield, Massachusetts, January 10, 1985. Estrogens and Endometrial Cancer. Baystate Medical Center, Springfield, Massachusetts, January 15, 1985. Management of the Adnexal Mass. Baystate Medical Center, Springfield, Massachusetts, January 21, 1985. CIN, CIS, Carcinoma of the Cervix. Baystate Medical Center, Springfield, Massachusetts, February 12, 1985. CIN, CIS, Carcinoma of the Cervix. Baystate Medical Center, Springfield, Massachusetts, March 5, 1985. Estrogens and Endometrial Cancer. Baystate Medical Students, Baystate Medical Center, Springfield, Massachusetts, March 15, 1985. John L. Powell, MD Page 30 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 56 Innovations in Radical Pelvic Surgery. Nursing In- Service, Wesson Women's Hospital, Springfield, Massachusetts, April 1, 1985. Death and Dying. Nursing In- Service, Wesson Women's Hospital, Springfield, Massachusetts, May 6, 1985. A Deliberate Hypotensive Technique for Decreased Blood Loss During Radical Hysterectomy and Pelvic Lymphadenectomy. Fifth Annual Meeting of New England Association of Gynecologic Oncologists, Stowe, Vermont, June 21, 1985. Sarcoma Botryoides. Fifth Annual Meeting of New England Association of Gynecologic Oncologists, Stowe, Vermont, June 21, 1985. A Deliberate Hypotensive Technique for Decreased Blood Loss During Radical Pelvic Surgery. Grand Rounds, Cooley Dickinson Hospital, Northampton, Massachusetts, June 25, 1985. The Pap Smear Saves Lives! WWLP, Channel 22 Television, Springfield, Massachusetts, August 30, 1985. Laser Physics: Laser Surgery for the Practicing Physician, Seminar Program Director, Baystate Medical Center, Springfield, Massachusetts, September 11, 1985. Current Management of Endometrial Cancer. Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, September 17, 1985. Diagnosis and Management of Vaginal Carcinomas. Tumor Conference, Franklin Medical Center, Greenfield, Massachusetts, October 21, 1985. Juvenile Granulosa Cell Tumor of the Ovary. Fifteenth Annual George Papanicolaou Memorial Seminar in Gynecologic Pathology, Orlando, Florida, November 19, 1985. Intraperitoneal Radioactive Chromic Phosphate (P32) in the Treatment of Ovarian Cancer. 79th Annual Scientific Assembly of the Southern Medical Association, Orlando, Florida, November 19, 1985. Pelvic Anatomy (How to Avoid Trouble). Gynecologic Surgery, Program Director, Massachusetts, December 4, 1985. Seminar on Surgical Complications of Baystate Medical Center, Springfield, Radioisotope Therapy for Ovarian Cancer. Fifth Annual Ella T. Grasso Memorial Conference, East Hartford, Connecticut, November 12, 1986. Tissue Interaction and Power Density and Lasers in Gynecology. 2nd Annual Laser Surgery Training Seminar, Baystate Medical Center, Springfield, Massachusetts, November 22, 1986. John L. Powell, MD Page 31 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 57 Endometrial Cancer. Tri -State Medical Meeting, Long Island, Bahamas, Jan 26, 1987. Micro - Invasive Vulvar Carcinoma: How Much Surgery? Tri -State Medical Meeting, Long Island Bahamas, January 28, 1987. Clear Cell Adenocarcinoma of the Endometrium: Cytologic, Histologic and Clinical Aspects. State of the Art Cytopathology Program, Marriott Hotel, Springfield, Massachusetts, March 6, 1987. Granulosa Cell Tumors of the Ovary. Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, April 7, 1987. The Good News / Bad News About Endometrial Cancer. Grand Rounds, Baystate Medical Center, Springfield, Massachusetts, April 24, 1987. Laser of the Lower Genital Tract. New England Association of Tumor Registrars, Springfield, Massachusetts, April 24, 1987. Deliberate Hypotension for Radical Pelvic Surgery. Maine Medical Center, Portland, Maine, April 28, 1987. Radioisotopes in the Treatment of Ovarian Cancer, Maine Medical Center, Portland, Maine, April 28, 1987. Endometrial Cancer. Grand Rounds, Maine Medical Center, Portland, Maine, April 29, 1987. Estrogen Replacement Therapy. Grand Rounds, Memorial Hospital, Brattleboro, Vermont, June 8, 1987. Estrogen Replacement Therapy. Holyoke Hospital, Holyoke, Massachusetts, June 23, 1987. Is Appendectomy Essential in the Treatment of Ovarian Cancer? With Thomas Moran, MD, 7th Annual Meeting of the New England Association of Gynecologic Oncologists, Cape Elizabeth, Maine, June 27, 1987. Immunohistochemical Features of an Ovarian Endometrioid Carcinoma Resembling a Sex - Cord- Stromal Tumor. With Christopher Otis, MD, 7th Annual Meeting of New England Association of Gynecologic Oncologists, Cape Elizabeth, Maine, June 27, 1987. ND:YAG Laser Ablation of the Endometrium for Treatment of Menorrhagia. Peking Medical School, People -to- People Laser Medicine Delegation, Beijing, Peoples Republic of China, September 9, 1987. John L. Powell, MD Page 32 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 58 ND:YAG Laser Ablation of the Endometrium, CO -2 Laser for Condyloma Accuminata, and CO -2 Laser Laparoscopy. Chinese Medical Association, Jiangsu Branch, Nanjing, Peoples Republic of China, September 12, 1987. CO -2 Laser for CIN, CIS, and Condyloma Acuminata. Changzhou, Peoples Republic of China, September 15, 1987. Histocytosis X of the Vulva. North Adams Regional Hospital, North Adams, Massachusetts, October 13, 1987. YAG Laser Ablation of the Endometrium for Menorrhagia. Roundtable Discussion, District I, American College of Obstetricians and Gynecologists, Paris, France, November 2, 1987. Planned Hypotension for Radical Gynecologic Surgery. District I, American College of Obstetricians and Gynecologists, Paris, France, November 2, 1987. Laser Therapy for Premalignant Lesions. Roundtable Discussion, District I, American College of Obstetricians and Gynecologists, Paris, France, November 3, 1987. Colposcopy of Invasive Cancer. Colposcopy Seminar, Program Director, Baystate Medical Center, Springfield, Massachusetts, December 2, 1987. Deliberate Hypotension for Radical Pelvic Surgery. Mary Lane Hospital, Ware, Massachusetts, November 17, 1987. Deliberate Hypotension for Radical Pelvic Surgery. Memorial Hospital, Brattleboro, Vermont, December 7, 1987. New FIGO Staging for Cancer of the Cervix and Ovary. Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, December 17, 1987. Lasers in Medicine, 20th Reunion of the University of North Carolina School of Medicine, Class of 1968. Chapel Hill, North Carolina, April 22, 1988. Histocytosis X of the Vulva -Stump the Professors, District I, ACOG Meeting, Bretton Woods, New Hampshire, April 9, 1988. Neodymium:YAG Laser Ablation of the Endometrium, Grand Rounds, Baystate Medical Center, Springfield, Massachusetts, October 13, 1988. Diagnosis of Genital Condyloma; Management of Genital Condyloma by Surgical Methods; Management of CIN with Cryosurgery; Current Concepts of Management of Microinvasive Carcinoma of the Cervix; Colposcopy of the Vagina; Management of John L. Powell, MD Page 33 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 59 Vaginal Intraepithelial Neoplasia; Current Concepts of Microinvasive Carcinoma of the Vulva; Colposcopy Update, Houston Laser Institute, Houston, Texas, October 27, 1988. CO -2 Laser Surgery for Cervical Intraepithelial Neoplasia; CO -2 Laser Surgery Workshop, Houston Laser Institute, Houston, Texas, October 28, 1988. CO -2 Laser Surgery for Genital Condyloma, CO -2 Laser Surgery for Vaginal Intraepithelial Neoplasia, CO -2 Laser Surgery Workshop, Houston Laser Institute, Houston, Texas, October 29, 1988. The World of Lasers in Medicine, Cooley Dickinson Hospital, Northampton, Massachusetts, November 7, 1988. The Anatomy of the Retroperitoneum, Maine Medical Center, Portland, Maine, November 8, 1988. Neodymium:YAG Laser Ablation of the Endometrium, Maine Medical Center, Portland, Maine, November 9, 1988. Laser Physics, Safety, History and CO -2 Laparoscopic Laser Applications in Gynecology, Community Hospital of Roanoke Valley, Roanoke, Virginia, November 19- 20, 1988. Controversies in Pap Smear Management, Cooley Dickinson Hospital, Grand Rounds, Northampton, Massachusetts, January 23, 1989. Management of the Adnexal Mass, Baystate Medical Center, Annual Caribbean Meeting, Cancun, Mexico, February 3, 1989. CO -2 Laparoscopic Laser Use / Applications in Gynecology, Mercy Hospital Medical Center, Des Moines, Iowa, February 11, 12, 1989. Endometrial Cancer, Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, February 21, 1989. The Colposcopy Unit Set -up; Evaluation of a Patient with an Abnormal Pap Smear Including Correlation and Triaging. Biomedical Communications and the University of Western Ontario, The Point at Squaw Peak Desert Resort, Phoenix, Arizona, March 1, 1989. Laser Treatment of Genital Condyloma; Management of CIN: Cryo, Laser Conization & Hysterectomy; Management of Vulvar and Vaginal Intra - epithelial Neoplasia, Biomedical Communications and the University of Western Ontario, Point at Squaw Peak Desert Resort, Phoenix, Arizona, March 2, 1989. John L. Powell, MID Page 34 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 60 The Use of Lasers in Medicine, Exeter Hospital Grand Rounds, Exeter, New Hampshire, March 30, 1989. Lasers In China — 10th Annual Meeting of the Gynecologic Laser Society, Hyatt Regency, Grand Cypress, Orlando, Florida, April 1, 1989. Trophoblastic Disease Update. Franklin Medical Center, Greenfield, Massachusetts, April 7, 1989. Lasers in China. Tri -State Scientific Medical Meeting, Stella Maris Inn, Long Island, Bahamas, April 17, 1989. Office Hysteroscopy; Postmenopausal Palpable Ovary Syndrome; Adenomatous Hyperplasia; Germ Cell Tumors of the Ovary. Tri -State Scientific Medical Meeting, Stella Maris Inn, Long Island, Bahamas, April 18, 1989. Management of HPV Infections; NeoDymium YAG Laser Ablation of Endometrium; Is Appendectomy Essential in the Treatment of Ovarian Cancer: Tri -State Scientific Medical Meeting, Stella Maris Inn, Long Island, Bahamas, April 19, 1989. Diagnosis of Genital Condyloma; Management of Genital Condyloma: Surgical Methods; Management of CIN: Cryosurgery; Current Concepts of Management: Microinvasive Carcinoma of the Cervix; Colposcopy of the Vagina; Management of Vaginal Intraepithelial Neoplasia; Current Concepts of Microinvasive Carcinoma of the Vulva, Colposcopy Update, Wyndham Hotel, The Houston Laser Institute, Houston, Texas, May 12, 1989. Co2 Laser Surgery for CIN, Colposcopic Co2 Laser Surgery Workshop, The Houston Laser Institute, Houston, Texas, May 12, 1989. Intraepithelial Neoplasia (VAIN), Colposcopic Co2 Laser Surgery Workshop, The Houston Laser Institute, Houston, Texas, May 13, 1989. Co2 Laser of CIN, CIS, and Condyloma Acuminata — Luncheon Conference 37th Annual Meeting of The American College of Obstetricians and Gynecologists, Atlanta, Georgia, May 23, 1989. Evaluation of Pelvic Masses. Mary Lane Hospital, Ware, Massachusetts, June 20, 1989. Lasers In China. Ninth Annual Meeting, New England Association of Gynecologic Oncologists, Bar Harbor, Maine, June 25, 1989. Co2 Laser in Gynecology. Holston Valley Hospital, Kingsport, Tennessee, July 22, 1989. John L. Powell, MD Page 35 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 61 Ablation of the Endometrium. American College of Obstetricians and Gynecologists, Massachusetts Advisory Committee Meeting, Boston, Massachusetts, Sept 20, 1989. Risk Factors, Diagnosis, and Tumor Markers in Endometrial Cancer. Update in Gynecologic Oncology, University of Massachusetts Medical School, Sturbridge, Massachusetts, October 17, 1989. Endometrial Hyperplasia and Conservative Treatment of CIN. Grand Rounds, Baystate Medical Center, Springfield, Massachusetts, October 26, 1989. Endodrmal Sinus Tumors of the Ovary. Tumor Conference, Baystate Medical Center, Springfield, Massachusetts, November 21, 1989. Colposcopy Update. Berkshire Medical Center, Pittsfield, Massachusetts, Dec 6, 1989. Endometrial Ablation: An Alternative to Hysterectomy. Advisory Committee Blue Cross and Blue Shield of Massachusetts, Boston, Massachusetts, January 24, 1990. As a result of this presentation, the committee approved the procedure as generally acceptable and no longer experimental nor investigational. Co2 Laser Surgery. Saint John's Medical Center, Detroit, Michigan, March 10, 1990. The Use and Misuse of Lasers in Gynecology — Plenary Session — 3rd Congress of the Asian — Pacific Association for Laser Medicine and Surgery, Pertamina Cottages, Denpasar, Bali, Indonesia. March 27, 1990 by invitation. Genital Warts: 20 AD —1990. Grand Rounds Baystate Medical Center, Springfield, Massachusetts, April 26, 1990. Genital Warts: 20 AD —1990. Grand Rounds Berkshire Medical Center, Pittsfield, Massachusetts, May 2, 1990. Applications of Lasers in Lower Tract Gynecology, Butterworth Medical Center, Grand Rapids, Michigan, June 9, 1990. Juvenile Granulosa Cell Tumor of the Ovary. 10th Annual Meeting of The New England Association of Gynecologic Oncologists, Sturbridge, Massachusetts, June 23, 1990. Women's Regional Oncology Program, Baystate Medical Center Board of Trustees Meeting, Marriott Hotel, Springfield, Massachusetts, July 19, 1990. Lower Genital Tract Laser Surgery. Chippenham Medical Center, Richmond, Virginia, September 14, 1990. John L. Powell, MD Page 36 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 62 Understanding the Colposcope and the Colposcopy Systems. Treating Overt Condyloma in Women, Colposcopy Update, Program Director, Baystate Medical Center, Marriott Hotel, Springfield, Massachusetts, September 22, 1990. Management of VIN and VAIN. Colposcopy Update, Program Director, Baystate Medical Center, Marriott Hotel, Springfield, Massachusetts, September 23, 1990. Laser for Premalignant Cervical Lesions. The American College of Obstetricians and Gynecologists, District I Meeting, Budapest, Hungary, October 11, 1990. The Difficult Adnexal Mass. The American College of Obstetricians and Gynecologists District I Meeting, October 9, 12, 13, 1990, Vienna, Austria, and Budapest, Hungary. The Colposcopy Unit: Instrumentation, Staining Solutions, Colposcopic Techniques, Recording of Findings. Colposcopy of Genital Condyloma: Differentiating Characteristics and Treatment Alternatives; Conservative Management of Cervical Intraepithelial Neoplasia: Cryosurgery, Laser Therapy, Conization, Role of Hysterectomy; Colposcopy of the Vagina and Vulva and Differentiating Various Conditions. Basic Colposcopy Seminar, The Mark Hotel, St. Vincent's Hospital, New York, New York, November 13, 1990. Microinvasive Cancer of the Cervix: Early Invasive Cancer of the Vulva; Current Concepts, Definitions, and Recommended Treatment. Advanced Colposcopy Seminar, The Mark Hotel, St. Vincent's Hospital, New York, New York, November 14, 1990. Endometrial Carcinoma 1990. Fifth Annual Review Course, Northwest Community Hospital, Arlington Heights, Illinois, November 17, 1990. Update on Ovarian Germ Cell Tumors, 39th Annual ACOG Meeting, New Orleans, Louisiana, May 6, 1991. Co2 Laser for CIN & Condyloma, 39th Annual ACOG Meeting, New Orleans, Louisiana, May 7, 1991. Colposcopy of the Vulva, 11th Annual Meeting of the Gynecologic Laser Society, Chicago, Illinois, June 8, 1990. Powell JL & Reed WP. The Role of Hip Disarticulation for Recurrent Vulvar Cancer in the Groin. 11th Annual Meeting of the New England Association of Gynecologic Oncologists, Manchester, Vermont, June 21, 1991. Steuber K, Powell JL, & Donovan JT. The Safety and Efficacy of Extensive Abdominal Panniculectomy at the Time of Pelvic Surgery. 11th Annual Meeting of the New England Association of Gynecologic Oncologists, Manchester, Vermont, June 23, 1991. Powell JL & Donovan JT. Management of Pelvic Mass Secondary to Gynecologic Pathology. Surgical Grand Rounds, Baystate Medical Center, November 7, 1991. John L. Powell, MD Page 37 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 63 Powell JL. Which is the Dangerous Ovary? Department of Ob /Gyn Seminar, The Adnexal Mass, Sheraton Hotel, Springfield, Massachusetts, March 11, 1992. Basic and Advanced Colposcopy Seminar and Hysteroscopy Workshop, six lectures, The Southampton Princess Hotel, Bermuda, University of Toronto, March 25 -28, 1992 Cancer of the Cervix. The Isaac Levin Memorial Symposium, Springfield, Massachusetts, Baystate Medical Center, April 23, 1992. Hemangioma of the Cervix Managed by ND:YAG Laser. American Society of Laser Medicine and Surgery Annual Meeting, Orlando, Florida, May 17, 1992. Basic and Advanced Colposcopy Seminar, six lectures, Toronto, Canada, University of Toronto, May 22 -23, 1992. LEEP Versus Laser, Grand Rounds, North Adams Regional Hospital, North Adams, Massachusetts, May 26, 1992. Panniculectomy at the Time of Pelvic Surgery. American College of Surgeons Annual Meeting, New Orleans, Louisiana, October 14, 1992. LEEP Versus Laser, Grand Rounds, Tufts University School of Medicine, Boston, Massachusetts, October 19, 1992. Basic and Advanced Colposcopy Seminar, six lectures, Palm Springs, California, University of Western Ontario, November 5 -7, 1992. Management of the Adnexal Mass, Management of the Abnormal Pap Smear, Management of Genital Condyloma. Annual Midwinter Caribbean Seminar, Baystate Medical Center and Hartford Hospital, Negril Beach Resort, Jamaica, Jan 24 -29, 1993. Basic and Advanced Colposcopy Seminar, six lectures, University of Western Ontario, Newport Beach, California, February 11 -12, 1993. Operative Hysteroscopy: Energy Sources — Laser, Hysteroscopy Seminar and Workshop, Baystate Medical Center, Springfield, Massachusetts, March 10, 1993. Pitfalls in Colposcopy, Grand Rounds, University of Kentucky Medical Center, Lexington, Kentucky, March 16, 1993. Basic and Advanced Colposcopy and Hysteroscopy Seminar and Electrosurgery Workshop, eight lectures, Marriott Resort, Bermuda, University of Western Ontario, March 24 -27, 1993. John L. Powell, MD Page 38 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 64 ND:YAG Laser for Management for a Giant Pyogenic Granuloma of Pregnancy, American Society of Laser Medicine and Surgery, New Orleans, Louisiana, April 18, 1993 — First Prize Paper. Primary Breast Cancer of the Vulva. 13th Annual Meeting of the New England Association of Gynecologic Oncologists, Chatham Bars Inn, Chatham, Massachusetts, June 18, 1993. Laser Seminar and Workshop, St. Joseph Medical Center, Joliet, Illinois, July 10 -11, 1993. Colposcopy of the Vagina and the Treatment of VAIN; The Treatment of High -Grade SIL: Colposcopic Manifestations of HPV Infection: Vulva; Should VIN Be Treated? ACOG Postgraduate Course: Advanced Colposcopy, Vulvar Diseases, and Loop Excision, Marriott Newport, Newport, Rhode Island, August 5 -7, 1993. Colposcopy of the Vagina. Joint Congress American Society for Colposcopy and Cervical Pathology and International Federation of Colposcopy and Cervical Pathology, Chicago, Illinois, October 14, 1993. Primary Breast Cancer of the Vulva. Memorial Society of Gynecologic Oncologists, Williamsburg, Virginia, October 30, 1993. Ovarian Cancer, TV22, Springfield, Massachusetts, February 22 -25, 1994. Which Is the "Bad" Ovary? Pelviscopy Seminar, Baystate Medical Center, Springfield, Massachusetts, March 11, 1994. Endometrial Cancer, Grand Rounds, Holyoke Hospital, Holyoke, Massachusetts, March 11, 1994. Estrogen Replacement Therapy Update, Grand Rounds, Johnson Memorial Hospital, Somers, Connecticut, April 15, 1994. Ovarian Cancer, Grand Rounds, Baystate Medical Center, Springfield, Massachusetts, April 21, 1994. LEEP Versus Laser. The American College of Obstetricians and Gynecologists Annual Meeting, Orlando, Florida, May 10, 1994. Management of Condylomata Acuminata. Medical Staff Meeting, Cooley Dickinson Hospital, Northampton, Massachusetts, May 19, 1994. Reproductibility of Tumor Measurements in Ovarian Cancer: A Study of Interobserver Variability. 14th Annual Meeting of the New England Association of Gynecologic Oncologists, Harbor House, Nantucket, Massachusetts, June 18, 1994. John L. Powell, MD Page 39 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 65 Cytoreductive Surgery for Ovarian Cancer with the Cavitron Ultrasonic Surgical Aspirator and the Development of Disseminated Intravascular Coagulation. 14th Annual Meeting of the New England Association of Gynecologic Oncologists, Harbor House, Nantucket, Massachusetts, June 19, 1994. P53 Tumor Suppressor Gene in Cervical Cancer. Resident Research Day, Baystate Medical Center, Springfield, Massachusetts, June 23, 1994. Bethesda System for Reporting Pap Smears. Grand Rounds, Mary Lane Hospital, Palmer, Massachusetts, June 28, 1994. Ovarian Cancer, Grand Rounds, New Hanover Regional Medical Center, Wilmington, North Carolina, November 18, 1994. Ovarian Cancer Grand Rounds, New Hanover Regional Medical Center, Wilmington, North Carolina, November 18, 1994. Endometrial Cancer, 1995, Shell Island Resort, Wrightsville Beach, North Carolina, First Annual New Hanover Regional Medical Center Coastal Oncology Symposium, February 16, 1995. Colposcopy and Electrosurgery Seminar, five lectures, University of Western Ontario, New Orleans, Louisiana, March 3-4, 1995. Endometrial Cancer, Grand Rounds, New Hanover Regional Medical Center, Wilmington, North Carolina, April 7, 1995. LEEP Versus Laser, American College of Obstetricians and Gynecologists Annual Meeting, San Francisco, California, May 9, 1995. Colposcopy and Electrosurgery Seminar, five lectures, University of Western Ontario, Williamsburg, Virginia, June 2 -3, 1995. Colposcopy and Electrosurgery Seminar, five lectures, University of Western Ontario, Indian Lakes Resort, Bloomingdale, Illinois, September 22 -23, 1995. 2nd Annual Coastal Oncology Symposium, Management of Extensive Genital Condyloma, Management of Vaginal Intraepithelial Neoplasia, Update on Ovarian Cancer, Program Director, Shell Island Resort, Wrightsville Beach, North Carolina, October 13, 1995. Colposcopy and Electrosurgery Seminar, five lectures, University of Western Ontario, Sedona, Arizona, February 22 -24, 1996. John L. Powell, MD Page 40 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 66 Pap Smears, Carolina in the Morning, TV6 WECT, Wilmington, North Carolina, May 16, 1996. Serous Psammocarcinoma of the Ovary, 26th Annual George Papanicolaou Memorial Seminar in Gynecologic Pathology, Southern Medical Association's 90th Annual Meeting, Baltimore, Maryland, November 21, 1996. Colposcopy and Electrosurgery Seminar, five lectures, University of Western Ontario, Carmel, California, May 29 -31, 1997. Colposcopy and Electrosurgery Seminar, five lectures, University of Western Ontario, Smith Mountain Lake Resort, Moneta, Virginia, July 17 -19, 1997. Ovarian Cancer, Grand Rounds, Veterans General Hospital, National Yang -Ming University School of Medicine, Taipei, Taiwan, October 13, 1997. Endometrial Cancer, Grand Rounds, Veterans General Hospital, National Yang -Ming University School of Medicine, Taipei, Taiwan, October 15, 1997. Loop Electrosurgical Excision Procedures, Grand Rounds, Veterans General Hospital, Taipei, National Yang -Ming University School of Medicine, Taiwan, October 17, 1997. Ovarian Cancer, Grand Rounds, New Hanover Regional Medical Center, Wilmington, North Carolina, October 31, 1997. Coping With Cancer, TV6 WECT, Wilmington, North Carolina, October 28, 1997. Ovarian Cancer Survivors Quilts, New Hanover Regional Medical Center, Wilmington, North Carolina, February 1, 1998. Colposcopy and Electrosurgery Seminar, two lectures, University of Western Ontario, Las Vegas, Nevada, February 28, 1998. Program Director, Colposcopy and Electrosurgery Seminar, Program Director, three lectures, Coastal Area Health Education Center, Wilmington, North Carolina, July 31, 1998. Endometrial Cancer, Grand Rounds, New Hanover Regional Medical Center, Wilmington, North Carolina, October 23, 1998. Colposcopy and Electrosurgery Seminar, five lectures, University of Western Ontario, Lake Hamilton Resort, Hot Springs, Arkansas, October 29 -31, 1998. Placenta Previa Percreta, 28th Annual George Papanicolaou Memorial Seminar in Gynecologic Pathology, Southern Medical Association's 92nd Annual Meeting, New Orleans, Louisiana, November 19, 1998. John L. Powell, MD Page 41 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 67 Complications of Laparoscopically - Assisted Vaginal Hysterectomy, Southern Medical Association Annual Meeting, New Orleans, Louisiana, November 20, 1998. Colposcopy and Electrosurgery Seminar, University of Western Ontario, five lectures, Las Vegas, Nevada, February 18 -20, 1999. Cervical Dilators, Coastal Surgical Instrument Club, Wilmington, North Carolina, April 23, 1999. Visiting Professor, University of Minnesota, Minneapolis, Minnesota, Androgen - Producing Ovarian Tumors, Panniculectomy, Colposcopy of the Vagina, Management of Genital Condyloma, June 14 -15, 1999. Management of Endometrial Cancer, 7t1 Annual Coastal Oncology Symposium, Blockade Runner Beach Resort, Wrightsville Beach, North Carolina, October 22, 1999, Program Director. Panniculectomy to Facilitate Gynecologic Surgery in Morbidly Obese Women. 14th Annual Meeting of the Mid - Atlantic Gynecologic Oncology Society, Washington Duke Inn, Durham, North Carolina, October 30, 1999. Virilizing Steroid Cell Tumor of the Ovary; Androgen- Producing Atypically Proliferating Endometrioid Tumor Arising in Endometriosis, 29th Annual George Papanicolaou Memorial Seminar in Gynecologic Pathology, Southern Medical Association's 93rd Annual Meeting, Dallas, Texas, November 11, 1999. Pregnancy Gone Wrong, Grand Rounds, New Hanover Regional Medical Center, Wilmington, North Carolina, March 17, 2000. Panniculectomy for Morbidly Obese Women, North Carolina Obstetrical and Gynecological Society Annual Meeting, Kingston Plantation, Myrtle Beach, South Carolina, April 2, 2000. Case studies of difficult cervical lesions; Electrosurgery for lower genital tract disease: Understanding generators, safety precautions and operative methods; Case studies in the management of vulvar, vaginal and cervical condylomata: Chemicals, laser, electrosurgery and excision; and case studies in management of vulvar and vaginal intraepithelial neoplasia. Basic and Advanced Colposcopy and Electrosurgery Seminar, University of Toronto, Quail Hollow Hotel and Conference Center, Painesville (Cleveland), Ohio, May 12 -13, 2000. Powell, JL The Management of Advanced and Recurrent Juvenile Granulosa Cell Tumor of the Ovary. October 19, 2002. The Precongress Symposium of the 9th Biennial Meeting of the International Gynecologic Cancer Society on Management of Recurrent Gynecologic Malignancies. Taipei, Taiwan. John L. Powell, MD Page 42 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 68 Laser Safety in the O.R., New Hanover Regional Medical Center, Wilmington, N.C., October 3, 2003. Powell's Pearls: Who's Who in the World of Surgical Instruments. Mid - Atlantic Gynecologic Oncology Society Meeting, Durham, N. C., October 11, 2003. Advanced Pelvic Actinomyosis Infection Mimicking Malignancy 19th Annual Meeting Mid - Atlantic Gynecologic Oncology Society, October 16, 2004, Charleston, South Carolina. Preoperative Serum CA -125 Levels in Treating Endometrial Cancer 19th Annual Meeting Mid - Atlantic Gynecologic Oncology Society, October 16, 2004, Charleston, South Carolina. A Case Series of Necrotizing Fasciitis in Women at a Community Teaching Hospital 19th Annual Meeting Mid - Atlantic Gynecologic Oncology Society, October 16, 2004, Charleston, South Carolina. "Medically Necessary" Panniculectomy is an Integral Part of Pelvic Surgery in Obese Patients. Annual Meeting North Carolina Obstetrical and Gynecological Society, Asheville, North Carolina, May 7, 2005. Sarcoidosis Mimicking Recurrent Endometrial Cancer 20th Annual Mid - Atlantic Gynecologic Oncology Society Meeting, Wrightsville Beach, N. C. September 24, 2005. The Role of Bowel Resection in the Primary Debulking of Ovarian Cancer 20th Annual Meeting Mid - Atlantic Gynecologic Oncology Society, Wrightsville Beach, N. C. September 24, 2005. POSTER PRESENTATIONS Powell JL. The Powell Clamp - An Improvement of Wertheim's Hysterectomy Forceps. Second Meeting of the International Gynecologic Cancer Society, October 9 -12, 1989, Toronto, Ontario, Canada. Donovan JT, Wohlen KA, Powell JL, Otis CN. Pap Smear Technique: A Comparison of the Endocervical Swab, Endocervical Aspirator, and Endocervical Brush. Thirty - seventh Annual Clinical Meeting of the American College of Obstetricians and Gynecologists, Atlanta, Georgia, May 23, 1989. Otis CN, Barbuto D, Powell JL, Carcangiu ML. Filamentous Proteins in Adult Granulosa Cell Tumors: An Immunohistochemical Study of 24 Cases. American Society of Clinical Pathology, New Orleans, Louisiana, September 23, 1991. John L. Powell, MD Page 43 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 69 Donovan JT, Corral O, Knowles K, Powell JL, Otis CN, Bur ME. Evaluation of Cervical Pap Smears by Conventional Versus Thin Prep Processing. 41st Annual Meeting of The American College of Obstetricians and Gynecologists, Washington, DC, May 2 -6, 1993. Powell JL, Cosin J, Donovan JT, Steuber K. The Safety and Efficacy of Panniculectomy at the Time of Pelvic Surgery. Fourth Biennial Meeting of the International Cancer Society. Stockholm, Sweden, August 29 - September 2, 1993. Prefontaine J, Gelfand A, Donovan JT, Powell JL. Reproducibility of Tumor Measurements in Ovarian Cancer: A Study of Interobserver Variability. 25th Anniversary Meeting of the Society of Gynecologic Oncologists, Hyatt Regency Grand Cypress Resort, Orlando, Florida, February 7 -9, 1994. Cosin J, Powell JL, Donovan JT, Stueber K. The Safety and Efficacy of Extensive Panniculectomy At The Time of Pelvic Surgery. 25th Anniversary Meeting of the Society of Gynecology Oncologists, Hyatt Regency Grand Cypress Resort, Orlando, Florida, February 7 -9, 1994. Powell JL, Joseph DB. Abdominal Sacral Colpopexy for Massive Genital Prolapse. 46th Annual Clinical Meeting of the American College of Obstetricians and Gynecologists, New Orleans, Louisiana, May 11, 1998 BOOK CHAPTERS and CD'S Coauthor; Pathways: A Cancer Resource Directory for Western Massachusetts and Connecticut, Sterling Press, September 1990. American College of Obstetricians and Gynecologist Syllabus on Advanced Colposcopy, Vulvar Diseases, and Loop Excision, August 1993. 1) Colposcopy of The Vagina and The Treatment of VAIN, pp. 51 -64. 2) The Treatment of High -grade SIL (Cryotherapy, Electrocoagulation Diathermy, Hysterectomy, Scalpel Conization, Loop Electrosurgical Excision, Laser Surgery, pp. 93 -172. 3) Colposcopic Manifestations of HPV Infection: Vulva, pp. 225 -232. 4) Should VIN Be Treated? pp. 307 -323. Coauthor; Pathways: A Cancer Resource Directory for Western Massachusetts and Connecticut 2nd Edition, Sterling Press, September 1994. John L. Powell, MD Page 44 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 70 Powell JL and Prefontaine M. Surgery In Pregnancy; Operative Obstetrics, Editors, O'Grady JP, Gimovsky ML, and Mcllhargie CJ, Williams & Wilkins, 1995, pp. 396 -443. Wright VC, Bryson SCP, Collado CM, Inman PD, McKinney CD, Mercado LC, Moore R, Powell JL, Rojas TMR, and Shier RM Diseases and abnormalities of the vulva, vagina, and adjacent sites. Biomedical Communications, Inc. September, 2006. 597 photographs. PUBLICATIONS IN PRESS Powell John L., Powell's Pearls: John Rawson Pennington, M.D.ACOG Clinical Review September /October 2012. Powell John L., Powell's Pearls: Leonid Sergius Cherney, M.D., ACOG Clinical Review May /June 2012. Powell John L., Powell's Pearls: Rupert Beach Turnbull, M.D. ACOG Clinical Review September /October 2012. Powell John L., Powell's Pearls: Sidney Yankauer, M.D. ACOG Clinical Review July /August 2012. Powell John L. Powell's Pearls: Myron Firth Metzenbaum, M. D. ACOG Clinical Review July /August 2012. Powell John L., Powell's Pearls: Eugene Myron Bricker, M.D. ACOG Clinical Review May /June 2012. Powell John L. Powell's Pearls: George Gellhorn, M. D. ACOG Clinical Review March /April 2012. Powell John L. Powell's Pearls: Sir James Paget, M. D. ACOG Clinical Review. Powell John L., Powell's Pearls: Howard Atwood Kelly, M. D. ACOG Clinical Review. Powell John L. Powell's Pearls: Arnault Tzanck, M. D. ACOG Clinical Review. John L. Powell, MD Page 45 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 71 RELATIVES Parents: Jean Paul Powell (North Carolina Teacher of the Year 1983 -84) - Retired. Originator of the North Carolina Center for the Advancement of Teaching, Cullowhee, NC, 2200 Elm Avenue, 207, Laurinburg, North Carolina 28352 Dr. J.B. Powell (Dentist) - Deceased Siblings: Dr. Robert N. Powell (Internal Medicine) 2083 Rivershore Road Elizabeth City, North Carolina 27909 Peter E. Powell, Attorney (Former Morehead Scholar) Former Deputy Director, North Carolina Administrative Office of the Courts 3711 Old Post Road Raleigh, North Carolina 27612 Jean E. Powell, District Attorney (Hoke County and Scotland County) First Female D.A. in the state of North Carolina PO Box 386 Raeford, North Carolina 28376 The Powell Family represented the state of North Carolina in the national competition in the Second Annual All-American Family Search conducted in 1960 by the Grolier Society, Inc. In -Laws: Caroline F. Walker- Deceased The Honorable John M. Walker (Judge, District Court, retired) - Deceased 1709 Princess Street Wilmington, North Carolina 28405 Wife: Caroline Walker Powell Children: John Bingham Powell Sarah Elizabeth Powell John L. Powell, MD Page 46 Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 72 48/14/2018 11:45AM 91079681111 CHRYSALIS CENTER PAGE 42/02 NEW HANOVER COUNTY BOARD OF COMMISSIONERS 230 Government Center Drive, suite 175 Wilmington, NC 28403 Telephone (9 10) 798 -7149 FAX (910) 798 -7145 COMMITTEE APPLICATION Board /Committee: f�l (LM C � r rk A r�1S°'�'ef Name: C 51!% t���__ E- MaiI:S � {�rar lttq ea Home �I Address: .5 e t-0 6C W)1Wi: AAAW -(ZIP codT Mailing Address if different: Cl I a (City) (Zip Code) p Qloai 9 cam Home Phone: TO 1 Fax: '70(ll- S Cell: Business: Years living in New Hanover County: Male: Female: Race::g&U &&tCy f Age : 3_ (Information for the purpose of assuring 9 cross - section of the community) Do you have a family member employed by New Hanover County? If yes, name QO Employer: � y� ��1 �, mu ill G A person currently employed by a agency r depart for which NYS p11c8B0 Ma e, must rearg er posbon with New Hanover County upon appolntmenC In accordance with Art/de vi, Sec. 4 of the New Hanover County Personnel Policy. Furthermore, applicant shoulffhave no Immearate family member employed by Such agency or department. Occupation: /I , oerown Professional Activities: I �111)w►� - w6if 4&W1A#4%^ �..rtinn��'t � Volunteer Activities: 4a t�w..iry �ud�l nn dbe � Why do you wish to serve on this board /committee? AAA a d A lueA 14 'W a lk an• rce�; aonfllct or imerest. If aboard member believes he/she has a conflict or potential conflict of interest on a particuler issue, that mem ar shout tale this er of to the other members of his/her respective board during a public meeting. The member should stele the nature of the contl /ct, deta/l/ng that he/she has a separate, private, or monetary Interest, either olreCt orincrrecf, in the issue under consideration. The member should (hen eXCUSe hiMselNherself from vodng on the matter. What areas of concern would you like to see addressed by this committee? Qualifications for serving: �u Other municipal or county boards /committees on which you are serving: [).p age List three local personal references and phone numbers: 7 r- Ib1 r2 U'1 `7 ��CEIVED 3. f)-Cg co a -M g I a but, u l- IF f, Date: I la 1 Signature Ad A Applications are kept on file for 18 months I understand that any board or commit ee a ointee may be removed i85ionefs. Please use reverse side for additional comments without cause by a majority of County Co Board of Commissioners - October 1, 2018 ITEM: 10- 4 - 73