Use the links below for easy navigation
Letters of Intent
Expired Letters of Intent New CON Applications
Pending Review/Incomplete Applications Pending Review/Complete Applications
Pending Review/Complete/Joined Applications
Recently Approved Applications Recently Denied Applications
Withdrawn CON Applications Appealed Determinations
Appealed LNRs Appealed CON Projects
Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities
Requests for LNR for Diagnostic or Therapeutic Equipment
Requests for Miscellaneous Letters of Determination
Requests for Extended Implementation/Performance Period
CERTIFICATE OF NEED
September 3, 2014 September 9, 2014
Batching Notifications - Summer Need Projection Analyses New Batching Review Summer Cycle Spring Cycle
Non-Filed or Incomplete Surveys
Indigent-Charity Shortfalls Legislation Affecting CON
New CON Filing Requirements (effective July 1, 2008)
New Reporting Requirements (effective July 1, 2008)
Certificate of Need Appeal Panel
Contact Information
Open Record Request Form
Special Note
New CON Thresholds
Georgia Department of Community Health Healthcare Facility Regulation Division/ Office of Health Planning 2 Peachtree Street 5th Floor Atlanta, Georgia 30303-3159 (404) 656-0409 (404) 656-0442 Fax www.dch.georgia.gov
www.GaMap2Care.info
Letters of Intent
LOI2014042 Northside Hospital, Inc. d/b/a Northside Hospital - Cherokee
Acquisition of da Vinci Robotic Surgery System Northside Hospital-Cherokee
Received: 8/14/2014
Application must be submitted on: 9/15/2014
Site: 201 Hospital Road, Canton, GA 30114 (Cherokee County)
Estimated Cost: $2,600,000
LOI2014043 Memorial Health University Medical Center, Inc.
Replace, Relocate and Expand Children's Hospital
Received: 8/20/2014
Application must be submitted on: 9/19/2014
Site: 4700 Waters Avenue, Savannah, GA 31404 (Chatham County)
Estimated Cost: $28,000,000
LOI2014046 Piedmont Fayette Hospital
Renovate & Expand Emergency Department & Acute Space
Received: 8/29/2014
Application must be submitted on: 9/29/2014
Site: 1255 Highway 54 West, Fayetteville, GA 30214 (Fayette County)
Estimated Cost: $23,500,000
LOI2014047 Townsend Park Health & Rehabilitation, LLC dba Townsend Park Health &
Replacement and Reconstruction of Existing Center
Received: 9/3/2014
Application must be submitted on: 10/3/2014
Site: 196 N. Dixie Avenue, Cartersville, GA 30120 (Bartow County)
Estimated Cost: $10,200,000
LOI2014048 Coffee County Nursing Home, LLC dba Shady Acres Health and Rehabilitation
Replacement & Reconstruction of Existing Center
Received: 9/3/2014
Application must be submitted on: 10/3/2014
Site: 1310 West Gordon Street, Douglas, GA 31533 (Coffee County)
Estimated Cost: $9,000,000
Expired Letters of Intent
LOI2014038 The Medical Center of Central Georgia, Inc.
Add a 2nd PET/CT Unit - Batching
Received: 7/29/2014
Application must be submitted on: 8/29/2014
Site: 1650 Hardeman Ave., Macon, GA 31201 (Bibb County)
Estimated Cost: $2,400,000
New CON Applications
none
Pending Review/Incomplete Applications
2014-033 Med Cross Imaging, PC Change in Status of Imaging Center from LNR to CON Approved DTRC Filed: 7/18/2014 Deemed Incomplete: 7/31/2014 Site: 4375 Johns Creek Parkway Suite 300, Suwanee, GA 30174 (Gwinnett County) Contact: Kuo L. Lee, MD, Owner 478-374-4305 Estimated Cost: $8,000
2014-035 Meadows Regional Medical Center Expansion of Medical Oncology/Chemotherapy Service Filed: 8/18/2014 Deemed Incomplete: 9/2/2014 Site: One Meadows Parkway, Vidalia, GA 30474 (Toombs County)
2
Contact: J. Alan Kent, President and CEO 912-535-5827 Estimated Cost: $8,383,480
Pending Review/Complete Applications
2014-018 Ridgeview Institute, Inc
Construction of New Building to Accommodate Reconfiguration of Licensed Beds Filed: 4/30/2014 Deemed Complete: 5/14/2014 60th Day Deadline: 7/12/2014 Decision Deadline: 9/10/2014 Site: 3995 South Cobb Drive, Smyrna, GA 30080 (Cobb County) Contact: Robert M. Fink, Esq., Chair, Bd of Dir. 770-434-4567 Estimated Cost: $8,207,890
2014-017 MCG Health Inc dba Georgia Regents Medical Center
Establishment of a Hybrid Operating Room Filed: 4/14/2014 Deemed Incomplete: 4/29/2014 Deemed Complete: 5/20/2014 60th Day Deadline: 7/18/2014 Decision Deadline: 9/16/2014 Site: 1120 15th Street, Augusta, GA 30912 (Richmond County) Contact: Daniel Merrell, Sr. Project Mgr 706-721-4551 Estimated Cost: $13,259,094
2014-020 The Medical Center, Inc. dba Midtown Medical Center
Expansion of Neonatal Intensive Care Unit from 28 to 34 beds - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 710 Center Street, Columbus, GA 31901 (Muscogee County) Contact: Ryan R. Chandler, President - CEO 706-571-1203 Estimated Cost: $22,635,476
2014-021 Northside Hospital Cherokee dba Nrthsde Cherokee at Towne Lake Surgery Ctr
Establish a Multi-Specialty Ambulatory Surgery Center - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 900 Towne Lake Parkway, Woodstock, GA 30189 (Cherokee County) Contact: Brian J. Toporek, Senior Planner 404-851-6821 Estimated Cost: $10,326,772
2014-022 Northeast Georgia Medical Center, Inc.
Develop a Basic Perinatal Program Service at NGMC's South Hall Campus - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 743 Spring Street, Gainesville, GA 30501 (Hall County) Contact: Chad T. Bolton, Director of Planning 770-219-6630 Estimated Cost: $16,217,961
2014-023 Surgery Center of Loganville, LLC
Establish a Multi-Specialty Ambulatory Surgery Center - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 2151 West Spring Street, Monroe, GA 30655 (Walton County) Contact: Victor L. Moldovan, Attorney 404-443-5708 Estimated Cost: $5,064,981
3
2014-024 Northwest Georgia Orthopedic Surgery Center, LLC
Conversion of LNR-ASC to CON ASC - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 2550 Windy Hill, Marietta, GA 30067 (Cobb County) Contact: Victor L. Moldovan, Attorney 404-443-5708 Estimated Cost: $14,000 2014-025 Windward Surgery Center, LLC
Conversion of LNR-ASC to CON ASC - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 12425 Morris Road - Suite B, Alpharetta, GA 30004 (Fulton County) Contact: Victor Moldovan, Attorney 404-443-5708 Estimated Cost: $9,000
2014-026 Georgia ASC, LLC f/k/a Jimenez Foot, Ankle & Leg Surgery Center
Conversion of LNR-ASC to CON ASC - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 2175 North Road, Snellville, GA 30076 (Gwinnett County) Contact: Dr. Dorian L. Jimenez 770-979-0900 Estimated Cost: $1,762,000
2014-027 Kennestone Hospital, Inc. - WellStar Kennestone Hospital
Establish New Ambulatory Surgery Center - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: Intersection Sixes Rd and Interstate 575, Holly Springs, GA 30114 (Cherokee County) Contact: April Austin, Regulatory Planning Coordinator 470-644-0057 Estimated Cost: $16,016,360
2014-028 HealthSouth Rehabilitation of Hospital of Forsyth County, LLC.
Establish a New 50-Bed Comprehensive Inpatient Physical Rehabilitation Hospital - Batching Filed: 5/30/2014 Deemed Complete: 5/30/2014 60th Day Deadline: 7/28/2014 Decision Deadline: 9/26/2014 Site: 1165 Sanders Rd, Cumming, GA 30041 (Forsyth County) Contact: Andy Ward, VP Development 205-970-5753 Estimated Cost: $24,945,525
2014-031 Quinton Memorial Health and Rehabilitation
Expansion and Reconstruction of 120-Bed SNF Filed: 6/26/2014 Deemed Complete: 7/9/2014 60th Day Deadline: 9/6/2014 Decision Deadline: 11/5/2014 Site: 1115 Professional Boulevard, Dalton, GA 30720 (Whitfield County) Contact: Scott L. Edens, MS,CNHA, FACHCA 706-281-4328 Estimated Cost: $4,630,000
2014-032 Emory Saint Joseph's Hospital of Atlanta
Perioperative and Surgical Services Renovation on Hospital Campus Filed: 7/7/2014 Deemed Incomplete: 7/18/2014 Deemed Complete: 7/24/2014 60th Day Deadline: 9/21/2014 Decision Deadline: 11/20/2014 Site: 5665 Peachtree Dunwoody Road, Atlanta, GA 30342 (Fulton County) Contact: Heather Dexter, VP, Operations 678-843-7001
4
Estimated Cost: $16,475,000
2014-034 Bostick Nursing Center, The Cost Overrun GA2011-043 Filed: 8/15/2014 Deemed Complete: 8/29/2014 60th Day Deadline: 10/27/2014 Decision Deadline: 12/26/2014 Site: 1700 Bostick Circle, Hardwick, GA 31034 (Baldwin County) Contact: Carlo Musso, MD, President 770-692-4750 Estimated Cost: $7,414,949
2014-036 North Fulton Hospital Develop a 24 Bed Inpatient Psychiatric Unit - Batching Filed: 8/29/2014 Deemed Complete: 8/29/2014 60th Day Deadline: 10/27/2014 Decision Deadline: 12/26/2014 Site: 3000 Hospital Blvd, Roswell, GA 30076 (Fulton County) Contact: Deborah C. Keel, CEO 770-751-2515 Estimated Cost: $3,359,872
2014-037 Northside Hospital - Cherokee Acquire a Second Linear Accelerator - Batching Filed: 8/29/2014 Deemed Complete: 8/29/2014 60th Day Deadline: 10/27/2014 Decision Deadline: 12/26/2014 Site: 201 Hospital Road, Canton, GA 30114 (Cherokee County) Contact: Brian J. Toporek, Senior Planner 404-851-6821 Estimated Cost: $6,593,223
2014-038 Redmond Regional Medical Center Create a New 31-bed Inpatient General Psychiatric Unit - Batching Filed: 8/29/2014 Deemed Complete: 8/29/2014 60th Day Deadline: 10/27/2014 Decision Deadline: 12/26/2014 Site: 501 Redmond Road, Rome, GA 30165 (Floyd County) Contact: Jean McDonald, VP for Business Dev. 706-802-3178 Estimated Cost: $3,773,870
Pending Review/Complete/Joined Applications
2014-019 University Hospital Establish a New 100-Bed Short-Stay Acute Care Hospital (Joined 29-30) Filed: 5/30/2014 Deemed Complete: 6/13/2014 Joined: 7/1/2014 60th Day Deadline: 8/28/2014 Decision Deadline: 10/27/2014 Extended Deadline: 11/26/2014 Site: 447 North Belair Road,, Evans, GA 30809 (Columbia County) Contact: Edward L. Burr, Senior VP 706-774-8063 Estimated Cost: $143,939,379
2014-029 GRHealth Columbia County Establish New 100-Bed Community Teaching Hospital (Joined 19,30) Filed: 6/12/2014 Deemed Complete: 6/26/2014 Joined: 7/1/2014 60th Day Deadline: 8/28/2014 Decision Deadline: 10/27/2014 Extended Deadline: 11/26/2014 Site: Lewiston Rd Exit I-20 adj to Steiner Way, Grovetown, GA 30813 (Columbia County) Contact: Susan G. James, Esq. 706-721-5709 Estimated Cost: $194,781,558
5
2014-030 Doctors Hospital of Augusta, LLC Construction of New Short-Stay General Acute Care Hospital (Joined 19,29) Filed: 6/16/2014 Deemed Complete: 6/30/2014 Joined: 7/1/2014 60th Day Deadline: 8/28/2014 Decision Deadline: 10/27/2014 Extended Deadline: 11/26/2014 Site: 745 North Belair Road, Evans, GA 30809 (Columbia County) Contact: Doug Welch, CEO 706-651-2451 Estimated Cost: $140,701,134
Recently Approved Applications
2014-014 Bradley Wellness Center/Hamilton Medical Center Renovation and Expansion of Wellness Center Filed: 3/27/2014 Deemed Complete: 4/10/2014 60th Day Deadline: 6/8/2014 Decision Deadline: 8/7/2014 APPROVED: 8/7/2014 Site: 1225 Broadrick Drive, Dalton, GA 30720 (Whitfield County) Contact: Danny Wright, VP 706-272-6656 Estimated Cost: $4,995,966
2014-015 Shepherd Center Renovation and Equipment Purchase Exceeding Capital Expenditure Threshold Filed: 3/31/2014 Deemed Incomplete: 4/14/2014 Deemed Complete: 5/2/2014 60th Day Deadline: 6/30/2014 Decision Deadline: 8/29/2014 APPROVED: 8/29/2014 Site: 2020 Peachtree Road NW, Atlanta, GA 30309 (Fulton County) Contact: Gary R. Ulicny, PhD, President & CEO 404-350-7311 Estimated Cost: $12,763,309
2014-016 University Hospital Renovation of 9th Floor Patient Rooms for Orthopedic Services Filed: 4/7/2014 Deemed Complete: 4/21/2014 60th Day Deadline: 6/19/2014 Decision Deadline: 8/18/2014 APPROVED: 8/18/2014 Site: 1350 Walton Way, Augusta, GA 30901 (Richmond County) Contact: Edward L Burr, VP, Legal Affairs 706-774-8063 Estimated Cost: $8,360,987
Recently Denied Applications
None
CON Applications Withdrawn by Applicant
None
Appealed Determinations
DET2013108 Dublin Endoscopy Center, LLC Laurens Requested Determination regarding conversion to Single Specialty/Limited Purpose ASC, 7/9/2013. Determination of "non-reviewable as proposed" issued on 8/22/2013. Fairview Park Limited Partnership d/b/a Fairview Park Hospital filed request for Administrative Appeal Hearing, 09/23/2013. Hearing Officer: Ellwood Oakley, III, Esq. Hearing Date: (Rescheduled to) 1/27/2014 and 1/28/2014. 5th Floor. Hearing Officer affirmed Department's 8/22/2013 Determination, 4/11/2014. Fairview Park Hospital filed request for Commissioner Review, 5/9/2014. Commissioner
6
affirms Hearing Officer decision, 6/10/2014. Appealed to Superior Court, 7/10/2014. Hearing on Petitioner Fairview Park Limited Partnership d/b/a Fairview Park's Petition for Judicial Review, Wednesday, 10/1/2014, 2:00pm.
DET2014029 MCG Health, Inc. d/b/a Georgia Regents Medical Center Requested Determination regarding replacement of grandfathered linear accelerator. Determination of "non-reviewable as proposed" issued on 6/2/2014. Doctors Hospital of Augusta, LLC filed request for Administrative Appeal Hearing, 7/1/2014. Hearing Officer: William Joy, Esq. Doctors Hospital of Augusta voluntarily dismissed appeal, 9/4/2014
DET2014-033 North Albany Medical Center, LLC Requested Determination regarding facility divestiture. Determination of "non-reviewable as proposed" issued on 6/3/2014. Albany-Dougherty County, Phoebe Putney Health System, Inc. and Phoebe Putney Memorial Hospital, Inc. filed request for Administrative Appeal Hearing, 7/2/2014. Hearing Officer: Ellwood Oakley, III, Esq. Oral Arguments Date: 9/8/2014, 5th Floor. Administrative Hearing Date: 9/24/2014, 5th Floor.
Appealed LNRs
LNR-EQT2013025 Medical Center of Central Georgia Monroe Requested Letter of Non-Reviewability ("LNR") with regard to the acquisition of certain diagnostic equipment, 8/1/2013. The Department issued LNR, 12/11/2013. Hospital Authority of Monroe County Hospital ("MCH") filed a request for Administrative Appeal Hearing, 1/10/2014. Hearing Officer: Melvin M. Goldstein, Esq. Administrative Hearing Date: 10/15/2014 to 10/17/2014, 5th Floor.
Appealed CON Projects
2013-001 MRI & Imaging of Douglasville (Douglas), Approved, 6/3/2013 2013-002 MRI & Imaging of Habersham (Habersham), Approved, 6/3/2013 2013-005 MRI & Imaging of Hapeville (Fulton), Approved, 6/12/2013 2013-006 MRI & Imaging of Duluth (Gwinnett), Approved, 6/12/2013 Convert Existing Diagnostic Imaging Facility to a CON DTRC Agency Decision: Approved, 6/2013 Appealed By: Northside Hospital , Inc d/b/a Northside Hospital Atlanta, Northside Hospital Cherokee, and Northside Hospital Forsyth, 7/1/2013. Hearing Officer: Melvin Goldstein, Esq. Hearing Date: 12/9/2013 12/13/2013 Hearing Decision: DCH decisions affirmed by Hearing Officer in 2013-001, 002, 005 and 006, 4/3/2014. Hospital Forsyth and Northside Hospital Cherokee filed request for Commissioner Review, 5/2/2014. Commissioner Review Decision: Hearing Officer's decision affirming DCH's approval becomes the final agency decision, 5/28/2014. Appealed to Superior Court, 6/25/2014. Superior Court Decision: Pending
2013-031 WellStar Kennestone Hospital (Cobb) Establish New Freestanding ASC - Batching
Agency Decision: Approved, 9/24/2013
Appealed By: Marietta Outpatient Surgery, LTD d/b/a Marietta Surgical Center (MSC), 10/16/2013; Cartersville Medical Center (CMC), 10/16/2013; Northside Hospital, Inc., d/b/a Northside Hospital - Atlanta, Northside Hospital - Cherokee and Northside Alpharetta Surgery Center, (collectively, "Northside"), 10/18/2013. WellStar Kennestone, Inc., d/b/a WellStar Kennestone Hospital files request to intervene, 10/21/2013. "Northside" withdraws appeal request, 11/4/2013. Hearing Officer: William C. Joy, Esq. Hearing Date: 3/4/2014 @10:00AM through 3/7/2014 and 4/3/2014 Hearing Decision: Hearing Officer reverses DCH decision, 7/17/2014.The Department and WellStar Kennestone filed requests for Commissioner Review, 8/18/2014. Commissioner Review Decision: Pending
7
2013-043 Northeast Georgia Medical Center - South Hall Campus (Hall) Megavoltage Radiation Therapy - batching Agency Decision: Approved, 12/27/2013 Appealed By: RCOG Cancer Centers, LLC d/b/a Gwinnett County Radiation Therapy CenterLawrenceville ("RCOG-Lawrenceville") filed an appeal,1/24/2014; RCOG-Snellville filed an appeal, 1/24/2014; East Georgia Radiation Holding Company, LLC and University Cancer & Blood Center, LLC (f/k/a Northeast Georgia Cancer Care, LLC) together "East Georgia", filed an appeal, 1/24/2014; Athens Regional Medical Center, Inc. filed an appeal, 1/27/2014; Northeast Georgia Medical Center, Inc., filed request to intervene in any appeal, 1/23/2014.
Hearing Officer: Ellwood Oakley, III, Esq. Hearing Date: 7/21/2014 through 7/25/2014
2013-051 Newnan Behavioral Hospital (Coweta) Psych/Substance Abuse Services - batching Agency Decision: Denied, 12/27/2013 Appealed By: Vest Newnan, LLC d/b/a Newnan Behavioral Hospital ("NBH"); Southern Crescent Behavioral Health System Crescent Pines Campus and Southern Crescent Behavioral Health System - Anchor Hospital campus have filed requests to intervene in the administrative hearing, 1/9/2014. Tanner Medical Center, Inc. d/b/a Tanner Medical Center Villa Rica ("Tanner") filed a request to intervene,1/16/2014. RiverWoods Behavioral Health, LLC, d/b/a RiverWoods Behavioral Health ("RiverWoods") filed request to intervene in hearing, 1/24/2014. Motion for Summary Adjudication of UHS of Anchor, LP denied, 5/16/2014. Hearing Officer: Ellwood Oakley, III, Esq. Hearing Date: (Revised) 6/23/2014 to 6/26/2014 and 7/8/2014 to 7/11/2014, 41st Floor, 9AM. Hearing Decision: Pending
2014-010 Vest Monroe, LLC (Walton) Establishment of a New Psychiatric Hospital - Batching Agency Decision: Approved, 6/27/2014 Appealed By: UHS of SummitRidge, LLC d/b/a SummitRidge Hospital ("SummitRidge"), 7/25/2014; Eastside Medical Center, 7/25/2014. Hearing Officer: William C. Joy, Esq. Hearing Date: Pending
2014-013 Northside Medical Center (Muscogee) Capital Expenditure to Develop 24-Hr Emergency Dept/Expand ICU Capacity Agency Decision: Approved, 7/17/2014 Appealed By: St. Francis Hospital, Inc. ("St. Francis"), 8/15/2014 Hearing Officer: TBD Hearing Date: Pending
Requests for LNR for Diagnostic or Therapeutic Equipment
LNR-EQT2014008 The Interventional Spine and Pain Management Center, P. C.
Fixed MRI
Request received: 5/29/2014
Contact Person: Robin J. Fowler, MD, Owner 404-728-1974
Determination: Approved
Determination Date: 8/20/2014
LNR-EQT2014011 Reagan Medical Center, LLC
Upgrade Existing CT Scanner
Request received: 6/17/2014
Contact Person: Sabrina Boyd, Practice Administrator 678-344-8700
Determination: Approved
Determination Date: 8/21/2014
LNR-EQT2014012 RAM-CGCC, LLC Purchase Fixed CT Scanner Request received: 7/3/2014 Contact Person: Greg Cassimus, Practice Admin Determination: Pending
478-751-5869
8
LNR-EQT2014013 Emory University d/b/a Emory University Hospital Midtown Acquisition Of A PET-Only Scanner Request received: 8/8/2014 Contact Person: Toni Wimby, Associate Administrator 404-686-2809 Determination: Pending
LNR-EQT2014014 Rockdale Hospital, LLC d/b/a Rockdale Medical Center Add Second Cardiac Catheterization Lab Request received: 8/12/2014 Contact Person: James Atkins, COO 770-918-3755 Determination: Pending
LNR-EQT2014015 Doctors Hospital of Augusta, LLC Purchase of CT Scanner Request received: 8/21/2014 Contact Person: Chris Cosby, Chief Operating Officer 706-651-6101 Determination: Pending
LNR-EQT2014016 Northeast Georgia Medical Center, Inc. Purchase of Second CT Scanner for Emergency Department Request received: 8/26/2014 Contact Person: Chad T. Bolton, Director of Planning 770-219-6630 Determination: Pending
LNR-EQT2014017 Medical Center of Central Georgia, Inc. Purchase of MRI Request received: 8/26/2014 Contact Person: H. Bryan Forlines, AVP Government Relations and Determination: Pending
LNR-EQT2014018 South Atlanta Neurology & Pain Center, P.C. Purchase of Replacement MRI Request received: 9/3/2014 Contact Person: Brice B. Choi, M.D., President 770-507-7359 Determination: Pending
Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities
LNR-ASC2014008 CPMSC Canton, LLC
Acquisition of Physician-Owned, Single Specialty ASC
Site: 134 Riverstone Terrace, Suite 102, Canton
Number of OR's: 1
Specialty: Pain Management
Project costs as submitted: $0.00
Request received: 5/29/2014
Contact Person: Kathy Platt 404-728-1974
Determination: Approved
Determination Date: 8/13/2014
LNR-ASC2014009 CPMSC, Carrollton, LLC
Acquisition of a Physician-Owned, Single Specialty ASC
Site: 812 South Park Street, Suite 5B, Carrollton
Number of OR's: 1
Specialty: Pain Management
Project costs as submitted: $0.00
Request received: 5/29/2014
Contact Person: Robin Fowler, MD, Owner 404-728-1974
Determination: Approved
Determination Date: 8/15/2014
LNR-ASC2014010 CPM Surgery Center, LLC Acquisition of a Physician-Owned, Single Specialty ASC Site: 3870 Medical Park Drive, SW, Austell
9
Number of OR's: 1
Specialty: Pain Management
Project costs as submitted: $0.00
Request received: 5/29/2014
Contact Person: Robin Fowler, MD, Owner 404-728-1974
Determination: Approved
Determination Date: 8/15/2014
LNR-ASC2014011 CPM Surgery Center 2, LLC
Acquisition of a Physician-Owned, Single Specialty ASC
Site: 110 Evans Mill Road, Suite 802, Dallas
Number of OR's: 1
Specialty: Pain Management
Project costs as submitted: $0.00
Request received: 5/29/2014
Contact Person: Robin Fowler, MD, Owner 404-728-1974
Determination: Approved
Determination Date: 8/15/2014
LNR-ASC2014012 CPM Surgery Center 3, LLC
Acquisition of a Physician-Owned, Single Specialty ASC
Site: 3400 Chapel Hill Road, Suite 102, Douglasville
Number of OR's: 1
Specialty: Pain Management
Project costs as submitted: $0.00
Request received: 5/29/2014
Contact Person: Robin Fowler, MD, Owner 404-728-1974
Determination: Approved
Determination Date: 8/15/2014
LNR-ASC2014013 CPMSC Gwinnett, LLC
Acquisition of a Physician-Owned, Single Specialty ASC
Site: 4799 Sugar Loaf Parkway, Building G, Lawrenceville
Number of OR's: 1
Specialty: Pain Management
Project costs as submitted: $0.00
Request received: 5/29/2014
Contact Person: Robin Fowler, MD, Owner 404-728-1974
Determination: Approved
Determination Date: 8/15/2014
LNR-ASC2014014 CPMSC Roswell, LLC
Acquisition of a Physician-Owned, Single Specialty ASC
Site: 1295 Hembree Rd, Suite A101, Roswell
Number of OR's: 1
Specialty: Pain Management
Project costs as submitted: $0.00
Request received: 5/29/2014
Contact Person: Robin Fowler, MD, Owner 404-728-1974
Determination: Approved
Determination Date: 8/15/2014
LNR-ASC2014015 River City Rehabilitation & Spine Specialists, P.C.
Development of Physician-Owned, Single-Specialty ASC
Site: 2300 13th Street, Columbus
Number of OR's: 2
Specialty: Pain Management
Project costs as submitted: $929,695.00
Request received: 6/13/2014
Contact Person: Everette Jenkins 678-625-4720
Determination: Pending
LNR-ASC2014016 Carpus Surgery Center, LLC
Single Specialty Ambulatory Surgery Center
Site: 3775 Roswell Road - Suite 275, Marietta, GA 30062
Number of OR's: 1
Specialty: Surgery of Hand/related extremities
Project costs as submitted: $815,437.35
Request received: 7/3/2014
Contact Person: Joseph Ross 912-657-4687
Determination: Pending
10
LNR-ASC2014017 Spine Center Atlanta Surgery Center, LLC
Establish Physician-Owned, Single Specialty Orthopedic ASC
Site: 3161 Howell Mill Rd, Suite 300, Atlanta 30327
Number of OR's: 4
Specialty: Orthopedics
Project costs as submitted: $0.00
Request received: 7/18/2014
Contact Person: Richard Sanders 404-364-1819
Determination: Pending
LNR-ASC2014018 Gainesville Procedure Center, LLC
Physician-Owned, Single Specialty Ambulatory Surgery Center
Site: 601 Broad Street, Suite B, Gainesville
Number of OR's: 2
Specialty: Anesthesiology/Pain Medicine
Project costs as submitted: $387,140.98
Request received: 8/1/2014
Contact Person: Joseph R. Ross, Partner 912-651-8941
Determination: Pending
LNR-ASC2014019 NEXus of Albany Surgery Center, LLC
Physician-Owned, Single Specialty Ambulatory Surgery Center
Site: 2810 Meredyth Drive, Suite 101, Albany, Dougherty County, GA
Number of OR's: 1
Specialty: Anesthesiology and Pain Medicine
Project costs as submitted: $1,553,839.76
Request received: 8/13/2014
Contact Person: Joseph R. Ross, Partner 912-651-8941
Determination: Pending
Requests for Miscellaneous Letters of Determination
DET2013136 Athens Regional Medical Center, Inc.
Acquisition of DTRC
Request received: 8/30/2013
Contact Person: Jeffery C. Baxter 706-475-1195
Determination: Withdr/Agency Prior to Dec
Date of Withdrawal:
8/11/2014
DET2013167 SELE Ambulatory Surgery, LLC
Relocation of Multi-Specialty ASC Request received: 10/29/2013 Contact Person: Michael Kleinpeter 912-644-5370 Determination: Withdr/Appl Prior to Dec Opposition: Georgia Alliance of Community Hospitals, Inc.- 11/27/2013; Saint Joseph's Hospital,
Inc.- 11/27/2013; Candler Hospital, Inc.- 11/27/2013; Saint Joseph's/Candler Health System, Inc.- 11/27/2013; Georgia Hospital Association- 12/2/2013; Memorial Health University Medical Center, Inc.- 12/2/2013
Date of Withdrawal:
8/11/2014
DET2013169 Tattnall Hospital Company, LLC dba Optim Surgery Center Neurosurgeon Operating in CON Approved Orthopedic ASC Request received: 10/30/2013 Contact Person: Michael Kleinpeter 912-644-5370 Determination: Non-reviewable as proposed Determination Date: 8/11/2014 Opposition: Saint Joseph's Hospital, Inc.- 12/2/2013; Candler Hospital, Inc.- 12/2/2013; Saint
Joseph's/Candler Health System, Inc.- 12/2/2013; Georgia Alliance of Community Hospitals, Inc.- 12/2/2013; Memorial Health Univ Medical Center- 12/2/2013; -
DET2014024 Northeast Endoscopy Center, LLC Interpretation of Regulations Request received: 2/20/2014 Contact Person: Patricia Ellington, Administrator 678-879-0999 Determination: Non-reviewable as proposed Determination Date: 8/11/2014
11
DET2014043 Open MRI & Imaging of Conyers, LLC Modification of CON and Extension of Performance Period Request received: 4/10/2014 Contact Person: Per B. Normark, Secretary 678-992-7311 Determination: Non-reviewable as proposed Determination Date: 8/13/2014 Opposition: Northside Hospital, Inc. d/b/a Northside Hospital- 5/9/2014; Northside Hospital -
Forsyth- 5/9/2014; Northside Hospital - Cherokee- 5/9/2014
DET2014054 Meadows Regional Medical Center, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/2/2014 Contact Person: Travis Roose, Asst VP, Dir Cardio Srvcs 912-538-5572 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014058 St. Mary's Health Care System, Inc. Renewal for Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/6/2014 Contact Person: Nina Evans, VP, CNO 706-389-3947 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014059 Mayo Clinic Health System in Waycross, Inc f/k/a Satilla Health Services, Inc Continued Provision of Therapeutic Cardiac Catheterization Services Request received: 5/6/2014 Contact Person: Michael Deitschmann, Assoc Admin 912-287-2500 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014061 Houston Hospitals, Inc. d/b/a Houston Medical Center Therapeutic (PCI) Cardiac Catheterization Program Exemption Request received: 5/12/2014 Contact Person: Cary Martin, CEO 478-542-7839 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014062 St. Francis Hospital, Inc. Conversion Acute Care Rms to LDR Rms and Expenditures below Threshold Request received: 5/12/2014 Contact Person: Matthew A. Moore, Senior VP/CFP 706-596-4160 Determination: Non-reviewable as proposed Determination Date: 8/14/2014 Opposition: Columbus Regional Health Care System, Inc.- 6/10/2014; The Medical Center, Inc.
d/b/a Midtown Medical Center- 6/10/2014
DET2014063 Rockdale Hospital, LLC d/b/a Rockdale Medical Center Request for Therapeutic Cardiac Catheterization Exemption Request received: 5/12/2014 Contact Person: Becky Upchurch, Director, Cardio Srvcs 770-918-3917 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014064 Doctors Hospital of Augusta, LLC d/b/a Doctors Hospital of Augusta Therapeutic Cardiac Catheterization Exemption Request received: 5/12/2014 Contact Person: Chris Cosby, COO 706-651-6101 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014065 North Fulton Medical Center, Inc. d/b/a North Fulton Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/12/2014 Contact Person: Deborah C. Keel, CEO 770-751-2515 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014066 Tenet Health System d/b/a Spalding Regional Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/12/2014 Contact Person: John Quinn, CEO 770-229-6469 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
12
DET2014067 DeKalb Medical Center Continuation of Cardiac Cath Exemption Request received: 5/13/2014 Contact Person: Don Fears, Dir, Reg Relations 404-501-5790 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014068 Hamilton Medical Center Therapeutic Cardiac Cath Statutory Exemption Request received: 5/13/2014 Contact Person: Jeff Hughes, Director Cardiopulmonary 706-272-6120 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014069 Tanner Medical Center, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/13/2014 Contact Person: LaQuinta Grizzard, Dir Cardio Srvcs 770-836-9221 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014070 Tanner Medical Center, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/14/2014 Contact Person: LaQuinta Grizzard 770-836-9221 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014071 Floyd Medical Center Continue Adult Therapeutic CC without onsite Open Heart Surgery Backup Request received: 5/14/2014 Contact Person: Stephen Weed 706-509-3257 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014072 Piedmont Fayette Hospital Annual Assessment of Therapeutic Cardiac Catheterization Exemption Request received: 5/14/2014 Contact Person: Mary McFarland, Sr. Director, CV Services 770-719-6799 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014073 Henry Medical Center, Inc. - Piedmont Henry Hospital Annual Assessment of Therapeutic Cardiac Catheterization Exemption Request received: 5/14/2014 Contact Person: Randy Greene, Dir, Business Devlp 678-604-5413 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014074 The Medical Center, Inc., d/b/a Midtown Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/14/2014 Contact Person: Allen Holladay, Dir Decision Supp Srvcs 706-660-6194 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014075 EHCA Johns Creek , LLC. d/b/a/ Emory Johns Creek Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/14/2014 Contact Person: Elizabeth Blackwelder, R.N. Dir CC Lab Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014076 Cartersville Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/14/2014 Contact Person: Lori Rakes, FACHE, COO 770-387-8161 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014077 Eastside Medical Center, LLC d/b/a Eastside Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/15/2014 Contact Person: Callie Andrews, FACHE, COO 770-736-2224
13
Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014078 Newton Health Systems, Inc. d/b/a Newton Medical Center Provide Adult Therapeutic Cardiac Catheterization Services Request received: 5/15/2014 Contact Person: Troy Brooks, Asst Admin 770-385-4426 Determination: Non-reviewable as proposed Determination Date: 8/28/2014
DET2014079 Northside Hospital, Inc. d/b/a Northside Hospital - Cherokee Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/15/2014 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014080 Southern Regional Health System, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/15/201 Contact Person: John McClain, EVP/COO 770-991-8141 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014081 Augusta Hospital, LLC d/b/a Trinity Hospital of Augusta
2014 Application for Therapeutic Cardiac Catheterization Services
Request received: 5/15/2014
Contact Person: Megan Freeman, CNO 706-481-7640
Determination: Denied
Determination Date: 8/29/2014
Opposition: University Health Services, Inc.- 6/13/2014
DET2014082 East Georgia Regional Medical Center, LLC 2014 Renewal Application for Therapeutic Cardiac Catheterization Srvcs Request received: 5/15/2014 Contact Person: Robert Bigley, CEO 912-486-1185 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014083 Northside Hospital, Inc. d/b/a Northside Hospital Forsyth Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/15/2014 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014084 Northside Hospital, Inc., d/b/a Northside Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/15/2014 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014085 Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/15/2014 Contact Person: April Austin, Reg Plan Coord 470-644-0057 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014086 Douglas Hospital, Inc. d/b/a WellStar Douglas Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/15/2014 Contact Person: Stephen Vault, Dir, Strat Plan 678-331-6887 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
DET2014094 Diagnostic Imaging Services, L.C. and Northside Hospital, Inc. Replacement of CON Authorized Equipment Request received: 5/20/2014 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 8/13/2014 Opposition: Diagnostic Imaging of Atlanta, LLC- 6/19/2014
14
DET2014095 Diagnostics Imaging Services, L.C. d/b/a OMI Diagnostics - Marietta Replacement of CON Authorized Equipment Request received: 5/20/2014 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 8/14/2014 Opposition: Diagnostic Imaging of Atlanta, LLC- 6/19/2014; Open MRI of Georgia, LLC d/b/a MRI
& Imaging of Douglasville- 6/19/2014
DET2014102 Open MRI & Imaging of Conyers, LLC Relocation of Under the Threshold Diagnostic Equipment Request received: 6/3/2014 Contact Person: Per B. Normark, Secretary 678-992-7311 Determination: Pending Opposition: Northside Hospital, Inc. d/b/a Northside Hospital- 7/2/2014; Northside Hospital -
Forsyth- 7/2/2014; Northside Hospital - Cherokee- 7/2/2014
DET2014103 Northside Hospital, Inc. Replacement of CON-Authorized Imaging Equipment Request received: 6/4/2014 Contact Person: Brian J. Toporek, Senior Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 8/20/2014 Opposition: Woodstock Diagnostic Imaging, LLC- 6/30/2014
DET2014105 Emory University d/b/a Emory University Hospital Replacement of MRI Scanner Request received: 6/11/2014 Contact Person: Toni Wimby, Assoc. Administrator 404-686-2809 Determination: Non-reviewable as proposed Determination Date: 8/15/2014
DET2014106 The Oaks at Towne Lake Develop New 100-Bed Assisted Living Community Request received: 6/13/2014 Contact Person: Alex Salabarria, CEO 770-888-4683 Determination: Non-reviewable as proposed Determination Date: 8/15/2014
DET2014107 Floyd Healthcare Management, Inc d/b/a Floyd Medical Center Replacement of CON-Approved Diagnostic or Therapeutic Equipment Request received: 6/13/2014 Contact Person: Stephen Weed, Director, Planning 706-509-3257 Determination: Non-reviewable as proposed Determination Date: 8/15/2014
DET2014108 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Replacement of CON-Approved Equipment Request received: 6/13/2014 Contact Person: Stephen Weed, Director, Planning 706-509-3257 Determination: Non-reviewable as proposed Determination Date: 8/15/2014
DET2014109 Willow Lake Senior Living New Personal Care Home Community Request received: 6/19/2014 Contact Person: Patricia Lindley, Owner/Director 678-920-8888 Determination: Non-reviewable as proposed Determination Date: 9/2/2014
DET2014110 Memorial Health University Medical Center, Inc./Savannah Rehab Hospital, LLC Separate Licensure Inpatient Rehab Facility;Ownship Transfr/Relocation Request received: 6/19/2014 Contact Person: William Lee, III, Sr. VP, Strategy Offcr 912-350-0884 Determination: Non-reviewable as proposed Determination Date: 8/25/2014
DET2014111 North Georgia Assisted Living And Memory Care Assisted Living Community for Private Pay Residents Request received: 6/23/2014 Contact Person: Dawn Cotter/Mike Ford, Owners 678-414-4642 Determination: Non-reviewable as proposed Determination Date: 8/22/2014
15
DET2014112 Pioneer Community Hospital of Early Memory Care Unit Renovations Request received: 6/30/2014 Contact Person: Eden Blackwell, Corp. Dir, Compliance 601-849-6440 Determination: Non-reviewable as proposed Determination Date: 8/21/2014
DET2014113 Northside Hospital Replacement of CON-Approved DaVinci Surgical Robot Request received: 7/1/2014 Contact Person: Brian Toporek, Senior Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 9/2/2014
DET2014114 Northside Hospital Replacement of CON-Approved DaVinci Surgical Robot Request received: 7/1/2014 Contact Person: Brian Toporek, Senior Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 9/2/2014
DET2014115 The Oaks - Limestone Renovation of Nursing Facility below Threshold Request received: 7/7/2014 Contact Person: Aneel Gil, Dir of Health/Financial Plan. 678-533-6699 Determination: Pending
DET2014116 PruittHealth - Brookhaven Renovation of Nursing Facility below CON Threshold Request received: 7/7/2014 Contact Person: Aneel Gil, Dir of Health/Financial Plan. 678-533-6699 Determination: Pending
DET2014117 PruittHealth - Rome Renovation of Nursing Facility Below CON Threshold Request received: 7/7/2014 Contact Person: Aneel Gil, Dir of Health/Financial Plan. 678-533-6699 Determination: Pending
DET2014118 The Oaks Assisted Living, LLC Development of Assisted Living Facility Request received: 7/7/2014 Contact Person: Aneel Gil, Dir of Health/Financial Plan. 678-533-6699 Determination: Pending
DET2014119 Everette B. Jenkins et al.
Confirm that CON or LNR not required for Self Pay Practice Based ASC
Request received: 7/15/2014
Contact Person: Everette Jenkins 678-625-4721
Determination: Withdr/Appl Prior to Dec
Date of Withdrawal:
8/12/2014
DET2014120 Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital Capital Expenditure to Renovate Existing Space for Sleep Disorders Request received: 7/16/2014 Contact Person: April Austin 470-644-0057 Determination: Pending
DET2014121 Blue Ridge Mountains Assisted Living & Memory Care New 150 Bed Assisted Living & Memory Care Facility Request received: 7/17/2014 Contact Person: Patricia Lindley 678-920-8888 Determination: Pending
DET2014122 Hamilton Medical Center - Murray/Chatsworth Physician Center Develop Physician Offices Request received: 7/17/2014
16
Contact Person: Sandy McKenzie 706-27-6289 Determination: Pending
DET2014123 Benton House of Grayson Construction of New Personal Care Home Request received: 7/22/2014 Contact Person: David C. Winters, Agent 678-297-0388 Determination: Pending
DET2014124 Riverside Imaging Specialists LLC Replace Pickard Single Slice CT Machine - No Longer Operational Request received: 7/24/2014 Contact Person: Vera Williams, Marketing Director 478-745-6747 Determination: Pending
DET2014125 Berman Commons Assisted Living and Memory Care Establishment of new Assisted Living Community Request received: 7/25/2014 Contact Person: Jenice Cunningham, Executive Director 404-277-9331 Determination: Pending
DET2014126 Morgan-Peavy Investors, LLC DBA Southern Manor Retirement Inn Addition of 12 resident rooms to existing licensed Personal Care Home Request received: 7/31/2014 Contact Person: Alan Skipper, Managing Member 912-681-2686 Determination: Pending
DET2014127 Floyd Healthcare Management, Inc. (d/b/a Floyd Medical Center) Replacement of End-of-Life Nurse Call System Request received: 8/1/2014 Contact Person: Stephen Weed, Director of Planning 706-509-3257 Determination: Pending
DET2014128 Southeastern Interventional Pain ASC, LLC Reorganization of Physician Grp/Physician-Owned, Single Specialty ASC Request received: 8/5/2014 Contact Person: Donald Kirk, Administrator 404-786-8832 Determination: Pending
DET2014129 Georgia Endoscopy Center, LLC Grant Full Privileges/Ownership Interests To Non-Affiliated Physicians Request received: 8/7/2014 Contact Person: Jim Ray, Senior Director, Tenet Healthcare 615-496Determination: Pending
DET2014130 Fairview Park, Limited Partnership d/b/a Fairview Park Hospital Renovation And Expansion Of The Emergency Department Request received: 8/11/2014 Contact Person: Ted Short, Chief Financial Officer 478-274-3103 Determination: Pending
DET2014131 RiverWoods Behavioral Health, LLC d/b/a RiverWoods Behavioral Health Central Energy Plant Request received: 8/15/2014 Contact Person: Matthew J. Winchester, CEO 770-692-3578 Determination: Pending
DET2014132 Tanner Medical Center, Inc. d/b/a Tanner Medical Center/Carrollton Replace CON-Approved Diagnostic Imaging Equipment Request received: 8/15/2014 Contact Person: David Thornhill, Director of Medical Imaging 770-836Determination: Pending
17
DET2014133 Coastal Health Centers, Inc., property owner of Summerhill Senior Living Renovation of Existing Nursing Facility Below CON Threshold Request received: 8/18/2014 Contact Person: Chip Davis, CFO 478-988-1294 Determination: Pending
DET2014134 Hospital Authority of Colquitt County d/b/a Colquitt Regional Medical Replacement of Cardiac Cath Lab Imaging Equipment Request received: 8/18/2014 Contact Person: David Wm. Spence, Director of Imaging Services 229Determination: Pending
DET2014135 Memorial Health University Medical Center, Inc. Relocation and Replacement of One NS-MRT Linear Accelerator Request received: 8/18/2014 Contact Person: William Lee, III, Senior VP & Chief Strategy Officer 912Determination: Pending
DET2014136 Northside Hospital, Inc. d/b/a Northside Hospital Replacement of CON-Approved MRI Unit Request received: 8/19/2014 Contact Person: Brian Toporek, Senior Planner 404-851-6821 Determination: Pending
DET2014137 Northeast Georgia Medical Center, Inc. Establish Two (2) Hospital-Based Diagnostic Cardiac Cath Labs Request received: 8/26/2014 Contact Person: Chad T. Bolton, Planning Director 770-219-6630 Determination: Pending
DET2014138 CSRA Home Health Agency-Columbia, Inc. Request to Transfer Home Health Counties Request received: 8/27/2014 Contact Person: Scott Bradford, Administrator/CEO 706-595-9688 Determination: Pending
DET2014139 Gaines Properties, LLC Expansion of 16 Beds, w/ Common Areas, to Existing Personal Care Home Request received: 8/28/2014 Contact Person: Daniel Day, Owner/Administrator 770-424-1414 Determination: Pending
DET2014140 WC - Cottage Landing OPS, LLC Development of Assisted Living Community Request received: 9/4/2014 Contact Person: Stephen Levy, Authorized Signatory 312-673-4387 Determination: Pending
DET2014141 RiverWoods Behavioral Health (Riverwoods) Increase in Bed Capacity Based on Hospital Utilization Request received: 9/8/2014 Contact Person: Matthew Winchester, CEO 770-692-3578 Determination: Pending
DET2014142 Athens Regional Medical Center, Inc. d/b/a Athens Regional Medical Center Replacement of Cardiac Cath Lab Equipment Request received: 9/8/2014 Contact Person: Jody Corry, Esq., General Counsel 706-475-1195 Determination: Pending
18
Requests for Extended Implementation/Effective Period
2011047 Health Care Real Estate Holdings, LLC
Construct new 60-bed Skilled Nursing Facility for Neurological Diseases and/or Impairments
Request to extend Performance Period
Site: Mountain Park Drive, Dahlonega
Project Approved: 10/28/2011
Request Received: 8/7/2014
Contact: Stelling Nelson, Owner/Rep (478-314-1560 x2261)
Approved Cost: $9,826,555
Determination: Approved, 8/11/2014
Extended Completion Date: 06/30/2015
2013016 Phoebe Putney Memorial Hospital, Inc.
Renovation of Seventh Floor
Request to extend Implementation Period
Site: 417 Third Avenue, Albany
Project Approved: 9/17/2013
Request Received: 8/12/2014
Contact: Lori Jenkins, Manager of Planning (229-312-1432)
Approved Cost: $5,107,436
Determination: Approved, 8/19/2014
Extended Implementation Date: 9/17/2015
2013035 Fayette Community Hospital, Inc. dba Piedmont Fayette Hospital
Expand Level III Neonatal Intensive Care Services
Request to extend Implementation Period
Site: 1255 Highway 54 West
Project Approved: 9/24/2013
Request Received: 8/19/2014
Contact: Davis Dunbar, Consultant (404-788-3638)
Approved Cost: $1,315,405
Determination: Approved, 8/26/2014
Extended Implementation Date: 3/24/2015
2013025 Glynn-Brunswick Memorial Hospital Authority
Relocate Skilled Nursing Facility and Addition of 42-Beds
Request to extend Performance Period
Site: St. Mary's Senior Care Ctr, 2000 Dan Proctor Drive
Project Approved: 9/24/2013
Request Received: 8/26/2014
Contact: Marjorie Mathieu, Vice President (912-466-7055)
Approved Cost: $21,889,580
Determination: Approved 9/2/2014
Extended Implementation Date: 9/24/2015
Need Projection Analyses Updated 6/27/2014
Current Status of Official Division of Health Planning Need Projection Analyses and Other Data Resources Need Projections and Maps for CON Regulated Services
2019 Non-Special MegaVoltage Radiation Therapy 6/27/2014 2019 Positron Emission Tomography Services - 6/27/2014 2018 Ambulatory Surgery Center Services - 3/28/2014 2016 Home Health Agency Services - 3/28/2014 2018 Inpatient Physical Rehabilitation Services - 3/28/2014 2018 Neonatal Intensive Care Beds - 3/28/2014
19
2018 Neonatal Intermediate Care Beds - 3/28/2014 2018 Obstetric Services Beds - 3/28/2014 2016 Skilled Nursing Home Beds - 3/28/2014 Non-Batched Need Projections 2018 Long Term Care Hospital Beds - 10/10/2013 Note: Short Stay Hospital Bed Need Projections are facility-specific and completed by DCH on an ad hoc basis upon request.
Non-Filed or Incomplete Office of Health Planning Facility Surveys for Most Recent 3 Years (Survey Status as of 9/9/2014)
Survey Completion Status - Survey completion status represents the status of survey filings as of the effective date indicated in each version of the Tracking Report. Surveys filed on the effective date may not be reflected as complete and may be reported as delinquent. Please contact the staff contact indicated in the instruction materials associated with each survey if your facility has filed its survey but continues to be reflected as incomplete.
Facility Name
County
Survey Year
Annual Hospital Questionnaire and Addenda (Survey Years 2011 thru 2013)
Appling Hospital
Appling
2013
Bacon County Hospital
Bacon
2012
Bacon County Hospital
Bacon
2013
Berrien County Hospital
Berrien
2011
Burke Medical Center
Burke
2011
Burke Medical Center
Burke
2012
Calhoun Memorial Hospital
Calhoun
2012
Candler County Hospital
Candler
2012
Candler County Hospital
Candler
2013
Charlton Memorial Hospital
Charlton
2011
Charlton Memorial Hospital
Charlton
2012
Coastal Behavioral Health
Chatham
2012
Coastal Behavioral Health
Chatham
2013
Coastal Harbor Treatment Center
Chatham
2012
Coastal Harbor Treatment Center
Chatham
2013
Columbus Specialty Hospital
Muscogee
2013
Georgia Regional Hospital at Savannah
Chatham
2011
Georgia Regional Hospital at Savannah
Chatham
2012
Georgia Regional Hospital at Savannah
Chatham
2013
Georgia Regional Hospital-Atlanta
DeKalb
2011
Georgia Regional Hospital-Atlanta
DeKalb
2012
Greenleaf Center
Lowndes
2013
Irwin County Hospital
Irwin
2012
Irwin County Hospital
Irwin
2013
Kindred Hospital-Atlanta
Fulton
2013
Lighthouse Care Center of Augusta
Richmond
2013
Mountain Lakes Medical Center
Rabun
2012
North Georgia Medical Center
Gilmer
2013
Northwest Georgia Regional Hospital
Floyd
2011
Northwest Georgia Regional Hospital
Floyd
2012
Northwest Georgia Regional Hospital
Floyd
2013
Pioneer Community Hospital of Early
Early
2013
Southeast Georgia Health System-Camden Campus
Camden
2013
20
Survey Due
3/14/2014 3/9/2013
3/14/2014 3/9/2012 3/9/2012 3/9/2013 3/9/2013 3/9/2013
3/14/2014 3/9/2012 3/9/2013 3/9/2013
3/14/2014 3/9/2013
3/14/2014 3/14/2014
3/9/2012 3/9/2013 3/14/2014 3/9/2012 3/9/2013 3/14/2014 3/9/2013 3/14/2014 3/14/2014 3/14/2014 3/9/2013 3/14/2014 3/9/2012 3/9/2013 3/14/2014 3/14/2014 3/14/2014
Southern Crescent Hospital for Specialty Care Southern Crescent Hospital for Specialty Care Southern Regional Medical Center Southwest Georgia Regional Medical Center Southwestern State Hospital Warm Springs Medical Center Youth Villages - Inner Harbour Campus
Clayton Clayton Clayton Randolph Thomas Meriwether Douglas
2011 2012 2013 2011 2012 2012 2013
Annual Nursing Home Questionnaire (Survey Years 2011 thru 2013)
Agape Health & Rehab of Moultrie, LLC
Colquitt
2011
Agape Health & Rehab of Moultrie, LLC
Colquitt
2013
Anderson Mill Health and Rehabilitation Center
Cobb
2012
Anderson Mill Health and Rehabilitation Center
Cobb
2013
Bell Minor Home, The
Hall
2012
Bell Minor Home, The
Hall
2013
Brian Center Health & Rehabilitation/canton
Cherokee
2013
Briarcliff Haven Healthcare And Rehabilitation Center
DeKalb
2013
Brown's Health & Rehabilitation Center
Bulloch
2011
Brown's Health & Rehabilitation Center
Bulloch
2012
Brown's Health & Rehabilitation Center
Bulloch
2013
Bryan County Health & Rehabilitation Center
Bryan
2013
Bryant Health And Rehabilitation Center Inc
Bleckley
2013
Carl Vinson Skilled Nursing Home
Laurens
2012
Carl Vinson Skilled Nursing Home
Laurens
2013
Chatsworth Health Care Center
Murray
2012
Chatsworth Health Care Center
Murray
2013
College Park Health Care Center
Fulton
2012
Cook Senior Living Center
Cook
2012
Countryside Health Center
Haralson
2013
Eastview Nursing Center
Bibb
2012
Eastview Nursing Center
Bibb
2013
Etowah Landing
Floyd
2013
Etowah Landing Care And Rehabilitation Center
Floyd
2012
Evergreen Health and Rehabiliation Center
Floyd
2013
Folkston Park
Charlton
2013
Folkston Park Care And Rehabilitation Center
Charlton
2011
Georgia Regional Atlanta ICF/MR
DeKalb
2012
Georgia Regional Atlanta ICF/MR
DeKalb
2013
Gilmer Nursing Home
Gilmer
2013
Glenn-Mor Nursing Home
Thomas
2012
Golden Living Center - Dunwoody
Fulton
2012
Golden Living Center - Dunwoody
Fulton
2013
Golden LivingCenter - Augusta
Richmond
2011
Golden LivingCenter - Augusta
Richmond
2013
Golden LivingCenter - Decatur
DeKalb
2011
Golden LivingCenter - Decatur Golden LivingCenter - Glenwood
DeKalb DeKalb
2013 2012
Golden LivingCenter - Glenwood
DeKalb
2013
Golden LivingCenter - Medical Arts
Gwinnett
2011
Golden LivingCenter - Northside
Fulton
2011
Golden LivingCenter - Thomaston
Upson
2013
Golden LivingCenter - Tifton
Tift
2013
Goodwill Nursing Home Inc
Bibb
2011
Goodwill Nursing Home Inc
Bibb
2012
Goodwill Nursing Home Inc
Bibb
2013
Grace Healthcare Of Tucker
DeKalb
21
2012
3/9/2012 3/9/2013 3/14/2014 3/9/2012 3/9/2013 3/9/2013 3/14/2014
9/16/2011 9/20/2013 9/20/2012 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/20/2012 9/20/2013 9/20/2012 9/20/2012 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2012 9/20/2013 9/16/2011 9/20/2013 9/16/2011 9/20/2013 9/20/2012 9/20/2013 9/16/2011 9/16/2011 9/20/2013 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2012
Grace Healthcare Of Tucker Gracemore Nursing And Rehab Hart Care Center Heardmont Nursing Home Hill Haven Nursing Home Hutcheson Medical Center Hutcheson Medical Center James B Craig Center Joe-Anne Burgin Nursing Home Kindred Transitional Care and Rehabilitation - Lafayette Kindred Transitional Care and Rehabilitation - Lafayette Kindred Transitional Care and Rehabilitation-Abercorn Kindred Transitional Care and Rehabilitation-Abercorn LaGrange Nursing & Rehabilitation Center Legacy Nursing & Rehabilitation Center Lumber City Nursing & Rehabilitation Center Magnolia Manor Of Columbus Nursing Center - West Manor Care Rehabilitation Center - Decatur Manor Care Rehabilitation Center - Decatur Manor Care Rehabilitation Center - Decatur Manor Care Rehabilitation Center - Marietta Manor Care Rehabilitation Center - Marietta Manor Care Rehabilitation Center - Marietta Molena Health & Rehab, LLC Nancy Hart Nursing Center New London Health Center New London Health Center New London Health Center NHC Healthcare Rossville Northwest Georgia Regional Hospital ICF/MR Northwest Georgia Regional Hospital ICF/MR Northwest Georgia Regional Hospital ICF/MR Oceanside Nursing & Rehab Center Palemon Gaskins Memorial Nursing Home Palemon Gaskins Memorial Nursing Home Parkside At Hutcheson Medical Center Parkside At Hutcheson Medical Center Parkside At Hutcheson Medical Center Parkview Manor Nursing & Rehabilitation Center Pecan Manor-Central State Pecan Manor-Central State Phoenix Center - Central State Piedmont Hall ICF/MR - Central State Piedmont Hall ICF/MR - Central State Place At Dean's Bridge, The Place At Martinez, The Powder Springs Nursing & Rehabilitation Center Powder Springs Nursing & Rehabilitation Center River Towne Center Rose Haven Nursing Facility Rose Haven Nursing Facility Rosemont At Stone Mountain Sadie G. Mays Health & Rehabilitation Center Sadie G. Mays Health & Rehabilitation Center Savannah Beach Nursing & Rehab Center
DeKalb Glynn Hart Elbert Jackson Catoosa Catoosa Baldwin Randolph Fayette Fayette Chatham Chatham Troup Fulton Telfair Muscogee DeKalb DeKalb DeKalb Cobb Cobb Cobb Pike Elbert Gwinnett Gwinnett Gwinnett W alker Floyd Floyd Floyd Chatham Irwin Irwin W alker W alker W alker Fulton Baldwin Baldwin Baldwin Baldwin Baldwin Richmond Richmond Cobb Cobb Muscogee Thomas Thomas DeKalb Fulton Fulton Chatham
22
2013 2013 2013 2013 2013 2012 2013 2013 2011 2012 2013 2012 2013 2013 2013 2011 2013 2011 2012 2013 2011 2012 2013 2013 2013 2011 2012 2013 2013 2011 2012 2013 2011 2012 2013 2011 2012 2013 2012 2012 2013 2013 2012 2013 2013 2012 2012 2013 2013 2012 2013 2013 2012 2013 2011
9/20/2013 9/20/2013 9/20/2013 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2013 9/16/2011 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2013 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2012 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/16/2011
Savannah Healthcare and Rehabilitation Center Savannah Rehab & NursingCenter Savannah Square Health Center Savannah Square Health Center Savannah Square Health Center Scepter Health & Rehab of Snellville, LLC Scepter Health & Rehab of Snellville, LLC Scepter Health & Rehab of Snellville, LLC Sears Manor Nursing Home Sears Manor Nursing Home Shamrock Nursing & Rehabilitation Center Signature Healthcare of Buckhead Signature Healthcare of Buckhead Southland Healthcare And Rehabilitation Center Southland Healthcare And Rehabilitation Center Thomson Health And Rehabilitation Thomson Health And Rehabilitation Tower Road Healthcare and Rehabilitation Center Warner Robins Rehabilitation Center Warner Robins Rehabilitation Center Westminster Commons Westminster Commons Westview Nursing & Rehabilitation Center Willowwood Nursing Center
Chatham Chatham Chatham Chatham Chatham Gwinnett Gwinnett Gwinnett Glynn Glynn Laurens Fulton Fulton Laurens Laurens McDuffie McDuffie Cobb Houston Houston Fulton Fulton Chatham Hall
2013 2012 2011 2012 2013 2011 2012 2013 2012 2013 2013 2012 2013 2011 2013 2012 2013 2013 2012 2013 2011 2012 2013 2013
Cardiac Catheterization Services Survey (Survey Years 2010 thru 2012)
Coffee Regional Medical Center
Coffee
2011
Hutcheson Medical Center
Catoosa
2010
Hutcheson Medical Center
Catoosa
2011
Newton Medical Center
Newton
2012
Piedmont Henry Hospital
Henry
2012
Freestanding Ambulatory Surgery Services Survey (Survey Years 2011 thru 2013)
Advanced Aesthetics Surgicenter
FAYETTE
2012
Afa Ambulatory Surgery Center
BIBB
2013
Akstein Eye Center, P.c.
CLAYTON
2013
ALPHARETTA HEAD AND NECK SURGERY CENTER FULTON
2013
Ambulatory Laser & Surgery Ctr
CLAYTON
2011
Ambulatory Laser & Surgery Ctr
CLAYTON
2012
Ambulatory Laser & Surgery Ctr
CLAYTON
2013
Associates Physicians Asc
BIBB
2011
Associates Physicians Asc
BIBB
2012
Associates Physicians Asc
BIBB
2013
Associates Surgery Center, Inc
Bibb
2013
Athens Plastic Surgery Center
CLARKE
2011
Athens Plastic Surgery Center
CLARKE
2012
Athens Plastic Surgery Center
CLARKE
2013
Atlanta Endoscopy Center, Ltd.
DEKALB
2013
Atlanta Orthopaedic Surgery Center
Fulton
2013
Atlanta Orthopaedic Surgery Center
Fulton
2013
Atlanta South Endoscopy Center, Llc
CLAYTON
2013
Atlanta Surgical Center
FULTON
2013
Atlanta West Endoscopy Center, Llc
DOUGLAS
2012
Augusta Ctr For Foot & Ankle
RICHMOND
2012
Augusta Urology Surgicenter, Llc
RICHMOND
2013
Azalea Surgery Center
BROOKS
2013
23
9/20/2013 9/20/2012 9/16/2011 9/20/2012 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/16/2011 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2013
7/13/2011 7/1/2011
7/13/2011 7/19/2013 7/19/2013
3/25/2013 3/14/2014 3/14/2014 3/14/2014
3/9/2012 3/25/2013 3/14/2014
3/9/2012 3/25/2013 3/14/2014 3/14/2014
3/9/2012 3/25/2013 3/14/2014 3/14/2014 3/14/2014 3/14/2014 3/14/2014 3/14/2014 3/25/2013 3/25/2013 3/14/2014 3/14/2014
Bowman Pain Management, Pc
BIBB
Brookstone Ambulatory Surgery Center
Muscogee
Brunswick Pain Treatment Center, Llc
GLYNN
Children's Healthcare of Atlanta Surgery, Meridian Mark Fulton
Clayton Cataract and Laser Surgery Center
Clayton
Dennis Surgery Center, INC
Fulton
Dublin Orthopaedics Asc, Inc
LAURENS
E.n.t. Surg Ctr Of Central Ga
HOUSTON
ELO Outpatient Surgery Center Eye Surgery Center Of Albany, Llc
Bibb DOUGHERTY
Gainesville Foot And Ankle Surgery Center, Pc
HALL
Gastroenterology Endoscopy Ctr, Inc
FULTON
Georgia Opthalmologists, LLC
NEWTON
Georgia Pain Surg Ctr, Inc
COBB
Georgia Pain Surg Ctr, Inc
COBB
Georgia Surgical Centers- South
CLAYTON
Georgia Surgical Centers- South
CLAYTON
Gwinnett Center for Outpatient Surgery
Gwinnett
Houston Lake Surgery Center
HOUSTON
Institute For Corrective Surgery of Foot & Ankle, Inc
WARE
ISPM ASC AT COVINGTON, LLC
NEWTON
Marietta Eye Surgery
COBB
Midtown Urology Surgical Center
FULTON
Newton Ambulatory Surgical Center
NEWTON
Newton Ambulatory Surgical Center
NEWTON
North Columbus Surgery Center, LLC
MUSCOGEE
North Georgia Endoscopy Center, Inc
CHEROKEE
North Georgia Institute For Wound Care, Llc
FORSYTH
North Georgia Institute For Wound Care, Llc
FORSYTH
North Georgia Institute For Wound Care, Llc
FORSYTH
Northeast Georgia Urological Surgery Center, Llc
HALL
Northeast Georgia Urological Surgery Center, Llc
HALL
Northeast Georgia Urological Surgery Center, Llc
HALL
Northside Foot & Ankle O P Sc
HALL
Northside Foot & Ankle Outpat
GW INNETT
Northside Foot & Ankle Outpat
GW INNETT
Northwest ENT Surgery Center
Cherokee
Outpatient Ctr For Foot Surg
SPALDING
Outpatient Orthopedic Surgery Center, Llc
BULLOCH
Pain Care Center of Georgia
Henry
Pain Clinic Of Aimr, P.c.
FULTON
Pain Clinic Of AIMR, P.C.
FULTON
Pain Specialty Center Of Atl
FULTON
Pain Specialty Center Of Atl
FULTON
Peach State Surgical Centers, Inc
HOUSTON
Peach State Surgical Centers, Inc
HOUSTON
Peachtree Orthopaedic Surgery Center at Perimeter, LLC Fulton
Perimeter Surgery Center of Atlanta
Fulton
Planned Parenthood Reproductive Health Services, Inc. Richmond
Planned Parenthood Reproductive Health Services, Inc. Richmond
Plastic & Reconstructive Surgery Center, Pc
RICHMOND
Plastic Surgery Ctr Land, The Renue Surgery Center of Waycross, LLC
CHATHAM W are
Rome Endoscopy Ctr Inc, The
FLOYD
Rome Endoscopy Ctr Inc, The
FLOYD
24
2012 2012 2013 2012 2013 2013 2013 2013 2013 2012 2013 2013 2013 2012 2013 2012 2013 2011 2012 2013 2012 2013 2011 2012 2013 2012 2013 2011 2012 2013 2011 2012 2013 2013 2012 2013 2012 2013 2013 2012 2011 2013 2012 2013 2012 2013 2013 2013 2012 2013 2013 2013 2013 2011 2012
3/25/2013 3/25/2013 3/14/2014 3/25/2013 3/14/2014 3/14/2014 3/14/2014 3/14/2014 3/14/2014 3/25/2013 3/14/2014 3/14/2014 3/14/2014 3/25/2013 3/14/2014 3/25/2013 3/14/2014
3/9/2012 3/25/2013 3/14/2014 3/25/2013 3/14/2014
3/9/2012 3/25/2013 3/14/2014 3/25/2013 3/14/2014
3/9/2012 3/25/2013 3/14/2014
3/9/2012 3/25/2013 3/14/2014 3/14/2014 3/25/2013 3/14/2014 3/25/2013 3/14/2014 3/14/2014 3/25/2013
3/9/2012 3/14/2014 3/25/2013 3/14/2014 3/25/2013 3/14/2014 3/14/2014 3/14/2014 3/25/2013 3/14/2014 3/14/2014 3/14/2014 3/14/2014
3/9/2012 3/25/2013
Rome Endoscopy Ctr Inc, The
FLOYD
Rome Foot And Ankle Surgery Center
FLOYD
Rome Foot And Ankle Surgery Center
FLOYD
Rome Surgical Center, P C
FLOYD
Savannah Outpatient Foot and Ankle Surgery Center, LLC Chatham
South Georgia Endoscopy Center
WARE
South Georgia Surgery Center (Brunswick)
GLYNN
Southeast Treatment Center, Llc
CAMDEN
Southeast Treatment Center, Llc
CAMDEN
Southeast Treatment Center, Llc
CAMDEN
Surgery Center of Athens
Clarke
Surgery Center of Athens
Clarke
The Graivier Center
FULTON
Thomasville Surgery Center
Thomas
Tiftarea Endoscopy Center, Inc
TIFT
Universal Ambulatory Surgery Center, P C
MUSCOGEE
Universal Ambulatory Surgery Center, P C
MUSCOGEE
Urology Associates Surgery Center, Llc
COBB
Urology Center Of Georgia Llc
BIBB
Urology Center Of Georgia Llc
BIBB
Urology Institute Asc, The
THOMAS
Urology Institute Asc, The
THOMAS
Urology Specialists Surgery Center
Bibb
Urology Surgery Center of Albany
Dougherty
Urology Surgery Center Of Savannah, Lp
CHATHAM
Valdosta Foot & Ankle Surgery
LOW NDES
Valdosta Foot & Ankle Surgery
LOW NDES
Valdosta Foot & Ankle Surgery
LOW NDES
West Georgia Endoscopy Center, Llc
CARROLL
West Paces Ambulatory Surgical Center, LLC
FULTON
West Paces Ambulatory Surgical Center, LLC
FULTON
Woodhams Laser & Lens Implant
FULTON
Home Health Agency Survey (Survey Years 2011 thru 2013)
Amedisys Home Health of Covington
Newton
Appalachian Home Health Care
Union
Appalachian Home Health Care
Union
Appalachian Home Health Care
Union
HCMC Home Care
Habersham
Interim Healthcare of Atlanta Inc. Medside Home Health Agency
Fulton Fulton
Medside Home Health Agency
Fulton
Medside Home Health Agency
Fulton
Rockdale Medical Center Home Health
Rockdale
Trinity Home Health
Richmond
Trinity Home Health
Richmond
Trinity Home Health
Richmond
Visiting Nurses Association of Greater Tift Co
Tift
Hospital Financial Survey (Survey Years 2010 thru 2012)
Charlton Memorial Hospital
Charlton
Charlton Memorial Hospital
Charlton
Mountain Lakes Medical Center
Rabun
Mountain Lakes Medical Center
Rabun
Mountain Lakes Medical Center
Rabun
St. Simons-By-The-Sea
Glynn
25
2013 2012 2013 2013 2011 2013 2013 2011 2012 2013 2011 2012 2013 2013 2013 2011 2013 2013 2011 2012 2012 2013 2013 2013 2013 2011 2012 2013 2013 2012 2013 2013
2013 2011 2012 2013 2012 2013 2011 2012 2013 2013 2011 2012 2013 2011
2011 2012 2010 2011 2012 2012
3/14/2014 3/25/2013 3/14/2014 3/14/2014
3/9/2012 3/14/2014 3/14/2014
3/9/2012 3/25/2013 3/14/2014
3/9/2012 3/25/2013 3/14/2014 3/14/2014 3/14/2014
3/9/2012 3/14/2014 3/14/2014
3/9/2012 3/25/2013 3/25/2013 3/14/2014 3/14/2014 3/14/2014 3/14/2014
3/9/2012 3/25/2013 3/14/2014 3/14/2014 3/25/2013 3/14/2014 3/14/2014
3/14/2014 3/9/2012
3/15/2013 3/14/2014 3/15/2013 3/14/2014
3/9/2012 3/15/2013 3/14/2014 3/14/2014
3/9/2012 3/15/2013 3/14/2014
3/9/2012
7/13/2012 7/26/2013
7/8/2011 7/13/2012 7/26/2013 7/26/2013
Open Heart Surgery Services Survey (Survey Years 2010 thru 2012)
Gwinnett Medical Center
Gwinnett
2010
Gwinnett Medical Center
Gwinnett
2011
Positron Emission Tomography Services Survey (Survey Years 2011 thru 2013)
Appling Hospital
Appling
2013
Athens Regional Medical Center
Clarke
2013
Emory-Adventist Hospital
Cobb
2012
Piedmont Mountainside Medical Center
Pickens
2012
Piedmont Newnan Hospital
Coweta
2012
Rockdale Medical Center
Rockdale
2012
Southeast Georgia Health System-Camden Campus
Camden
2013
Southeastern Regional Medical Center, Inc
Coweta
2012
WellStar Douglas Hospital
Douglas
2011
Radiation Therapy Services Survey (Survey Years 2011 thru 2013)
Hutcheson Medical Center
Catoosa
2011
Hutcheson Medical Center
Catoosa
2012
Hutcheson Medical Center
Catoosa
2013
Meadows Regional Cancer Center
Toombs
2013
Piedmont Hospital
Fulton
2013
Satilla Regional Cancer Treatment Center
W are
2013
South Georgia Center for Cancer Care
Bulloch
2013
Southeast Georgia Health System-Camden Campus
Camden
2011
Southeastern Regional Medical Center, Inc
Coweta
2012
7/1/2011 7/13/2011
5/16/2014 5/16/2014 5/17/2013
5/16/2014
5/11/2012 5/17/2013 5/16/2014 5/16/2014 5/16/2014 5/16/2014 5/16/2014
Indigent and Charity Care Shortfalls
Facilities with Indigent and Charity Care Commitment Shortfalls for Most Recent 3 Years (Commitment status as of 9/9/2014)
Facility Name
County
Atlanta Aesthetic and Reconstructive Surgery Center, LLC FULTON
Atlanta General and Bariatric Surgery Center
Fulton
Braselton Endoscopy Center
Hall
Brookstone Ambulatory Surgery Center
Muscogee
Brookstone Surgical Center, LLC
MUSCOGEE
Clayton Cataract and Laser Surgery Center
Clayton
Foot Surgery Center, The
COBB
G.I. Endoscopy Center
CLAYTON
Gastrointestinal Diagnostic Endo Woodstock, LLC
Cherokee
Georgia Spine Surgery Center, LLC
CLARKE
Hemlock Ambulatory Surgery Center, LLC
Bibb
Interventional Spine and Pain Management Ambulatory Rockdale Surgical Center
NASA Surgery Center, LLC
Fulton
Northlake Endoscopy Center
DEKALB
Northwoods Surgery Center, LLC
Forsyth
Paulsen Street Surgery Center
Chatham
Premier Ambulatory Surgical Center, LLC
Cobb
Schulze Surgery Center, Inc.
Chatham
Schulze Surgery Center, Inc.
Chatham
Schulze Surgery Center, Inc.
Chatham
Specialty Surgery Center, Inc.
FULTON
Specialty Surgery Center, Inc.
FULTON
Spivey Station Surgery Center
Clayton
Year
2011 2013 2013 2013 2013 2011 2012 2011 2013 2013 2013 2013
2013 2012 2012 2013 2013 2011 2012 2013 2011 2012 2013
26
Shortfall Due Service
17,310.40 Ambulatory Surgery Center 20,131.12 Ambulatory Surgery Center
8,938.98 Ambulatory Surgery Center 6,887.62 Ambulatory Surgery Center 44,631.52 Ambulatory Surgery Center 66,531.12 Ambulatory Surgery Center 9,241.11 Ambulatory Surgery Center 10,731.33 Ambulatory Surgery Center 18,231.16 Ambulatory Surgery Center 54,819.40 Ambulatory Surgery Center 117,129.32 Ambulatory Surgery Center 70,825.83 Ambulatory Surgery Center
59,760.72 24,871.89 73,629.63 44,792.62 215,151.02 27,490.23 29,475.08
4,838.07 4,035.84 46,920.00 152,518.08
Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center
Summerville Surgical Center Surgery Center, LLC, The Amedisys Home Health of Macon Amedisys Home Health of Valdosta Amicita Home Health Amicita Home Health, LLC AseraCare Home Health Camellia Home Health Careone Home Health Services, Inc. (Toombs) Caresouth Homecare Professionals Caresouth Homecare Professionals Caresouth Homecare Professionals - Macon Caresouth Homecare Professionals - Washington Caresouth Homecare Professionals - Washington Caresouth Homecare Professionals - Washington Central Home Health Health, Douglasville, an Amedisys Company Charlton Visiting Nurses Services Community Home Health, an Amedisys Company CSRA Home Health- Columbia, Inc. Floyd HomeCare Gordon Home Care Guardian Home Care of Central Georgia Guardian Home Care of Northeast Georgia Guardian Home Care, LLC Pediatric Services of America - Norcross Pediatric Services of America, Inc - Bibb Suncrest Home Health SunCrest Home Health of Georgia SunCrest Home Health of Georgia Tugaloo Home Health Agency - Gainesville Tugaloo Home Health Agency - Lavonia United Home Care of North Georgia Battlefield Imaging Center Battlefield Imaging Center PET Imaging Center of Savannah
Richmond Muscogee Bibb Lowndes Early Oconee Fulton Cobb Toombs Hall Hall Bibb Elbert Elbert Elbert Douglas
Brantley Cherokee McDuffie Floyd Gordon Oconee Hall Fulton Gwinnett Bibb Cobb Clayton Hall Hall Franklin Hall Catoosa Catoosa Chatham
2013 2013 2013 2013 2013 2013 2013 2013 2013 2012 2013 2012 2011 2012 2013 2013
2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2011 2013 2013
4,045.83 133,920.76 151,153.09
17,463.47 4,025.01
14,444.12 14,681.28 25,442.30 32,275.93 49,006.35 44,575.36
2,390.02 98,252.02 77,385.84 64,908.83 216,570.75
Ambulatory Surgery Center Ambulatory Surgery Center Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency
9,333.37 21,649.12
9,685.29 29,568.71 23,285.35 29,821.19 48,026.47 116,510.21
99.24 66.77 1,742.04 181,929.09 74,146.35 138,781.42 86,733.42 8,993.64 27,308.00 3,290.40 17,633.10
Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency Home Health Agency PET Services PET Services PET Services
Notes: The provisions of the Provider Payment Act of 2010 exempt eligible hospitals from being required to pay shortfalls associated with CON indigent and charity care commitments while the Act is in force. Critical Access Hospitals, Psychiatric Hospitals, and State-owned hospitals are exempt from the PPA so must still pay shortfalls associated with CON commitments.
27
NEW CERTIFICATE OF NEED FILING REQUIREMENTS
Notices of Intent
Effective July 1, 2008, O.C.G.A. 31-6-40(b) provides that:
Any person proposing to develop or offer a new institutional health service or health care facility shall, before commencing such activity, submit a letter of intent and an application to the department and obtain a certificate of need in the manner provided in this chapter unless such activity is excluded from the scope of this chapter.
O.C.G.A. 31-6-43(a) further provides that:
At least 30 days prior to submitting an application for a certificate of need for clinical health services, a person shall submit a letter of intent to the department. The department shall provide by rule a process for submitting letters of intent and a mechanism by which applications may be filed to compete with and be reviewed comparatively with proposals described in submitted letters of intent.
All parties interested in applying for a certificate of need for new institutional health services MUST NOW NOTIFY THE DEPARTMENT 30 DAYS PRIOR TO FILING AN APPLICATION of their intent to do so. This notice must be in writing and must contain the following information:
Name and address of legal applicant; Person to whom inquiries may be addressed; Name, address of facility, if different from legal applicant; Proposed Project Site Location; Brief summary description of proposal; Proposed service area; and, Cost of the project.
The Department will not accept any notices of intent submitted by either telephone, facsimile or e-mail pursuant to Rule 111-2-2-.06(5).
Note: The Department will begin implementing the Letter of Intent requirement on July 15, 2008. Beginning with that date, no CON application will be accepted without a previously filed Letter of Intent. The CON application must be submitted no later than 30 days after the Letter of Intent has been received by the Department.
BATCHING REQUIREMENTS
The Department will be promulgating rules for services that will now be batched pursuant to O.C.G.A. 31-643(e) which states:
To allow the opportunity for comparative review of applications, the department may provide by rule for applications for a certificate of need to be submitted on a timetable or batching cycle basis no less often than two times per calendar year for each clinical health service. Applications for services, facilities, or expenditures for which there is no specified batching cycle may be filed at any time.
The requirements for Notices of Intent associated with designated Batching Cycles will be issued at the time of publication of the Batching Notice.
28
New Batching Review
The Department will be transitioning many of the reviewable CON services into quarterly Batching Cycles. These services and the Batching Cycles are as follows:
FALL
Batched Service
Batching Notice
Home Health, Skilled Nursing Facilities, Intermediate Care Facilities, Perinatal Service, Inpatient Rehabilitation, Ambulatory Surgery
September
PET, Mega Voltage Radiation Therapy, Pediatric Cath/Open Heart, Adult Open Heart,
Psych/Substance Abuse, Birthing Centers
December
Letter of Intent
October
January
Application Deadline November
February
WINTER
Home Health, Skilled Nursing Facilities, Intermediate Care Facilities, Perinatal Service, Inpatient Rehabilitation, Ambulatory Surgery
March
April
May
SPRIN G
PET, Mega Voltage Radiation Therapy, Pediatric Cath/Open Heart, Adult Open Heart,
Psych/Substance Abuse, Birthing Centers
June
July
August
SUMMER
Letters of Intent for services, facilities, or expenditures for which there is no specified batching cycle, or other applicable rule, may be filed at any time.
Batching Notifications Posted 6/30/2014 on DCH Website
Summer Batching Review Cycle Notifications
PET
Mega Voltage Radiation Therapy
Pediatric Cath/Open Heart
Adult Open Heart
Psych/Substance Abuse
Birthing Centers
Need Projections can be found on the "DHP Need Projections" Page
29
BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES
SUMMER CYCLE
Batching Notice
(June 30, 2014)
Application Day
(application complete when
submitted; review cycle begins same
day)
(August 29, 2014 Application due by 12 noon.)
75th Day
(applicant provides additional information)
(November 11, 2014)
100th Day
(last day for letters of support to be submitted to
Department)
(December 6, 2014)
120th Day
(Department Issues
decision)
(December 26, 2014)
Letter of Intent
(July 30, 2014)
60-Day Meeting
(applicant only);
opposition letter(s) due.
(October 27, 2014)
90th Day
(opposition meeting, applicant
can attend, opposing party must provide
written copy of argument)
(November 26, 2014)
110th Day
(applicant provides amended information; applicant provides response to opposition)
(December 16, 2014)
Batching Notice issued 30 days before Letter of Intent Due
Letter of Intent received by Department 30 days before application is submitted
Applications submitted; deemed complete; review cycle begins
60-Day meeting (applicant only); deadline for receipt of opposition letter(s)
75th day applicant provides additional information
90th day Opposition Meeting(s) scheduled; applicant can be in attendance; opposing parties must provide written statement of opposition arguments presented (original and one copy to the Department and one copy to the applicant); presentation time will be limited; Department reserves right to make additional inquiries subsequent to 60-day meeting and following opposition meeting.
100th day Last day for letters of support to be submitted to the Department
110th day Applicant deadline for submitting amended information; applicant deadline for providing written response to opposition due to Department; applicant deadline for providing written response to Department's inquiries subsequent to opposition meeting
120th day Decision issued (No discretion to extend)
30
BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES
SPRING CYCLE
Batching Notice
(March 31, 2014)
Application Day
(application complete when
submitted; review cycle begins same
day)
(May 30, 2014: due by 12noon)
75th Day
(applicant provides additional information)
(August 12, 2014)
100th Day
(last day for letters of support to be submitted to
Department)
(September 6, 2014)
120th Day
(Department Issues
decision)
(September 26, 2014)
Letter of Intent
(April 30, 2014)
60-Day Meeting
(applicant only);
opposition letter(s) due.
(July 28, 2014)
90th Day
(opposition meeting, applicant
can attend, opposing party must provide
written copy of argument)
(August 27, 2014)
110th Day
(applicant provides amended information; applicant provides response to opposition)
(September 16, 2014)
Batching Notice issued 30 days before Letter of Intent Due
Letter of Intent received by Department 30 days before application is submitted
Applications submitted; deemed complete; review cycle begins
60-Day meeting (applicant only); deadline for receipt of opposition letter(s)
75th day applicant provides additional information
90th day Opposition Meeting(s) scheduled; applicant can be in attendance; opposing parties must provide written statement of opposition arguments presented (original and one copy to the Department and one copy to the applicant); presentation time will be limited; Department reserves right to make additional inquiries subsequent to 60-day meeting and following opposition meeting.
100th day Last day for letters of support to be submitted to the Department
110th day Applicant deadline for submitting amended information; applicant deadline for providing written response to opposition due to Department; applicant deadline for providing written response to Department's inquiries subsequent to opposition meeting
120th day Decision issued (No discretion to extend)
31
NON-BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES
Letter of Intent
Application deemed complete (review cycle begins)
75th Day
(applicant
provides additional information prior to 75th day)
100th Day
(last day for letters of support to be submitted to Department)
120th Day
(Department Issues decision)
Application must be
submitted by 3 PM
(10 days to review for completeness)
60-Day
Meeting
(applicant only); deadline for receipt of opposition letter(s)
90th Day
(opposition meeting(s) scheduled; applicant can attend, opposing parties must provide written copy of argument)
110th Day
(applicant provides am ended information; applicant provides response to opposition)
150th Day
(project can be extended)
Letter of Intent received by Department 30 days before application is submitted
Application submitted (10 working days to review for completeness). Applications submitted after 3:00 M PM will be considered received on the next business day.
Application deemed complete; 120-day review cycle begins
60-day meeting (applicant only); deadline for receipt of opposition letter(s)
75th day - applicant provides additional information prior to 75th day
90th day Opposition Meeting(s) scheduled; applicant can be in attendance; opposing parties must provide written statement of opposition arguments presented (original and one copy to the Department and one copy to the applicant); presentation time will be limited; Department reserves right to make additional inquiries subsequent to 60-day meeting and following opposition meeting.
100th day Last day for letters of support to be submitted to the Department
110th day Applicant deadline for submitting amended information; applicant deadline for providing written response to opposition; applicant deadline for providing written response to Department's inquiries subsequent to opposition meeting
120th day Decision issued (Department has discretion to extend to 150th day)
32
NEW REPORTING REQUIREMENTS
Beginning July 1, 2008, all facilities operating under a previously granted exemption or letter of nonreviewability as provided at O.C.G.A. 31-6-40(c)(2)(A) will be required to:
Provide notice to the department by August 15, 2008, of the following: Name Ownership Location Single Specialty Services provided in the exempt facility
For purposes of complying with this requirement, notice may be sent through the mail, by facsimile, or e-mail. Information will not be accepted by telephone. Please submit this information to:
Georgia Department of Community Health Healthcare Facility Regulation Division c/o Matthew Jarrard 2 Peachtree Street, NW 5th Floor Atlanta, Georgia 30303 Fax Number: 404-656-0654 E-mail address: mjarrard@dch.ga.gov
These facilities will also be required to provide annual reports beginning on January 1, 2009, in accordance with the Department's annual reporting requirements for existing CON-approved facilities and services. Further reporting instructions will be provided by the Department. Noncompliance with this information request may result in a fine as authorized under O.C.G.A. 31-6-70(e)(1).
These reports will not be due to the Department until the survey instrument has been issued. The survey instrument for ambulatory surgery services is now complete. Further information will be forthcoming by mail. The survey instrument for imaging centers is expected to be released on or before July 1, 2009.
LETTERS OF DETERMINATION The Department will require that a determination request be submitted for any proposed activity that may be exempt under O.C.G.A. 31-6. Such requests will be accepted only on the Department's Determination Request form with the required filing fee of $250. Note: Requests for confirmation of the exemptions for a single specialty ambulatory surgical center or a joint venture ambulatory surgical center and equipment below the threshold are considered requests for a Letter of Nonreviewability and require a $500 filing fee.
33
CERTIFICATE OF NEED APPEAL PANEL
Sworn by Governor Sonny Perdue on August 20, 2008
Ellwood "Ebb" Oakley (Chair) eoakley@gsu.edu
Melvin M. Goldstein goldatty@bellsouth.net
William "Bill" C. Joy (Vice Chair) wcjoy@bellsouth.net
Legislation - Senate Bill 433
Senate Bill 433 as passed on April 4, 2008
Office of Health Planning Contact Information
For general questions related to the Office of Health Planning, questions concerning Health Planning surveys, indigent and charity care commitment shortfalls, and all other matters please contact Matthew Jarrard, Director (mjarrard@dch.ga.gov)
For questions concerning pending Certificate of Need applications please contact Bruce Henderson, Senior Reviewer (bhenderson@dch.ga.gov)
For LNR/DET letters and for CON related matters please contact Roxana Tatman, Legal Director, Health Planning (rtatman@dch.ga.gov )
New Requirements for Verification of Lawful Presence within the United States
Effective January 1, 2012 agencies or political subdivisions of the State of Georgia providing or administering a public benefit are required to verify that applicants for a public benefit are in the United States in a lawful manner. See O.C.G.A. 50-36-1(e). Certificates of Need (CON) are considered a public benefit under the new provisions. Therefore, an applicant for a CON must be in compliance with the law for the CON to be awarded.
Effective January 1, 2012 all CON applications must include an original signed and notarized affidavit in accordance with O.C.G.A. 50-36-1(e)(2) as well as a copy of a secure and verifiable document in accordance with O.C.G.A. 50-36-2. A copy of the affidavit along with instructions for submitting the affidavit and secure and verifiable document can be located at the following link or by navigating to the CON Applications and Forms page from the CON Information link from www.dch.georgia.gov.
http://dch.georgia.gov/vgn/images/portal/cit_1210/23/25/180044217HB87_CON_Instructions_1-1-2012.pdf
CONs that are approved and issued after January 1, 2012 for applications that were submitted prior to January 1, 2012 are also subject to these provisions. DCH will contact applicants to provide instruction related to compliance prior to issuing such a CON.
Open Record Requests Requests for documents or other information can be obtained using the Open Record Request form found at the following: http://dch.georgia.gov/health-planning-publications-and-data-resources The ORR Form found there can be emailed to HealthPlanningInfo@dch.ga.gov Please also visit www.GaMap2Care.info for healthcare facility and reporting information.
34
Special Note Please do not submit Letters of Opposition or Letters of Support prior to the Department's receipt of an actual Certificate of Need application. The Letters of Intent section of the Tracking and Appeals Report provides the date on which the CON Application must be submitted for each potential project. If the CON application is not received on that date, the associated Letter of Intent is considered expired. New CON Thresholds become effective 7/1/2014. The new thresholds can be found on the CON Thresholds page. http://dch.georgia.gov/con-thresholds
35