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Applications Pending Review/Complete Applications Recently Approved Applications Recently Denied Applications Withdrawn Applications Appealed Determinations Appealed LNRs Appealed CON Projects Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities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 February 18, 2015 February 24, 2015 Batching Notifications - Winter Need Projection Analyses New Batching Review Fall Cycle Winter 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 LOI2015009 Doctors Hospital of Augusta, LLC Renovate & Expand 28-bed Inpatient Rehabilitation Service Received: 2/4/2015 Application must be submitted on: 3/6/2015 Site: 3651 Wheeler Road, Augusta, GA 30909 (Richmond County) Estimated Cost: $8,000,000 LOI2015010 Dunwoody Imaging, LLC Facility Conversion from LNR DTRC to CON-approved DTRC Received: 2/6/2015 Application must be submitted on: 3/9/2015 Site: 1750 Old Spring House Lane, Suite 205, Atlanta, GA 30338 (DeKalb County) Estimated Cost: $260,000 LOI2015011 Piedmont Henry Hospital Renovation and Expansion of Emergency Department Received: 2/9/2015 Application must be submitted on: 3/11/2015 Site: 1133 Eagles Landing Parkway, Stockbridge, GA 30281 (Henry County) Estimated Cost: $2,900,000 Expired Letters of Intent LOI2015008 Redmond Regional Medical Center New Inpatient Adult Psychiatric Service - Batching Site: 501 Redmond Road NW, Rome, GA 30165 (Floyd County) Estimated Cost: $3,500,000 New CON Applications 2015-003 Grady Memorial Hospital Corporation d/b/a Grady Health System Renovation of Women's and Infants' Center Filed: 2/17/2015 Site: 80 Jesse Hill Drive, SE, Atlanta, GA 30303 (Fulton County) Contact: Stephen Vault, Director, Planning & Business Development 404-616-8470 Estimated Cost: $19,998,000 2015-004 Northeast Georgia Medical Center Purchase of Robotic Surgical System Filed: 2/19/2015 Site: 1400 River Place, Braselton, GA 30517 (Hall County) Contact: Chad Bolton, Director of Planning 678-897-6630 Estimated Cost: $1,975,000 2015-005 Piedmont Fayette Hospital Addition of Third Floor Filed: 2/20/2015 Site: 1255 Highway 54 West, Fayetteville, GA 30214 (Fayette County) Contact: Samuel Williamson, Director, Finance 770-719-6006 Estimated Cost: $10,300,000 Pending Review/Incomplete Applications none 2 Pending Review/Complete Applications 2014-044 Doctors Hospital of Augusta, LLC d/b/a Doctors Hospital of Augusta Renovate and Expand Surgical Services Department Filed: 10/16/2014 Deemed Incomplete: 10/27/2014 Deemed Complete: 12/2/2014 60th Day Deadline: 1/30/2015 Decision Deadline: 3/31/2015 Site: 3651 Wheeler Road, Augusta, GA 30909 (Richmond County) Contact: Chris Cosby, Chief Operating Officer 706-651-6101 Estimated Cost: $8,415,283 2014-045 Egleston Children's Hospital at Emory University, Inc. dba Addition of a Third MRI Unit Filed: 10/17/2014 Deemed Incomplete: 10/28/2014 Deemed Complete: 11/4/2014 60th Day Deadline: 1/2/2015 Decision Deadline: 3/3/2015 Site: 1405 Clifton Road, NE, Atlanta, GA 30322 (DeKalb County) Contact: David R. Tatum, Vice President 404-785-7556 Estimated Cost: $3,600,000 2014-046 Northside Hospital, Inc. d/b/a Northside Hospital - Forsyth Capital Expenditure to Add Shared Operating Rooms - Northside Hospital - Forsyth Filed: 10/31/2014 Deemed Complete: 11/14/2014 60th Day Deadline: 1/12/2015 Decision Deadline: 3/13/2015 Site: 1200 Northside Forsyth Drive, Cumming, GA 30041 (Forsyth County) Contact: Brian Toporek, Senior Planner 404-851-6821 Estimated Cost: $9,029,000 2014-047 Northside Hospital - Forsyth 16 Bed Expansion of Northside Hospital - Forsyth Filed: 11/17/2014 Deemed Complete: 12/1/2014 60th Day Deadline: 1/29/2015 Decision Deadline: 3/30/2015 Site: 1200 Northside Forsyth Drive, Cumming, GA 30041 (Forsyth County) Contact: Brian Toporek, Senior Planner 404-851-6821 Estimated Cost: $44,624,831 2014-048 Northside Hospital - Cherokee 9 Bed Expansion of Northside Hospital - Cherokee Filed: 11/17/2014 Deemed Complete: 12/1/2014 60th Day Deadline: 1/29/2015 Decision Deadline: 3/30/2015 Site: 201 Hospital Road, Canton, GA 30114 (Cherokee County) Contact: Brian Toporek, Senior Planner 404-851-6821 Estimated Cost: $3,341,300 2014-049 Georgia Advanced Surgery Center for Women, LLC Conversion to Single Specialty CON ASC - Batching Filed: 11/29/2014 Deemed Complete: 11/29/2014 60th Day Deadline: 1/27/2015 Decision Deadline: 3/28/2015 Site: 958-A Joe Frank Harris Parkway Suite 107, Cartersville, GA 30120 (Bartow County) Contact: Hugo D. Ribot, M.D., Managing Partner 678-605-9399 Estimated Cost: $249,348 2014-050 Athens Regional Medical Center, Inc. Establish Level III Neonatal Intensive Care Service - Batching Filed: 11/29/2014 Deemed Complete: 11/29/2014 60th Day Deadline: 1/27/2015 3 Decision Deadline: 3/28/2015 Site: 1199 Prince Avenue, Athens, GA 30606 (Clarke County) Contact: Jody Corry, General Counsel 706-475-1195 Estimated Cost: $738,000 2014-051 Piedmont Newnan Hospital, Inc. Establish Level III Neonatal Intensive Care Services - Batching Filed: 11/29/2014 Deemed Complete: 11/29/2014 60th Day Deadline: 1/27/2015 Decision Deadline: 3/28/2015 Site: 745 Poplar Road, Newnan, GA 30265 (Coweta County) Contact: Nathan Nipper, Chief Operating Officer 770-400-1013 Estimated Cost: $1,007,780 2014-052 Saint Joseph's Hospital of Atlanta, Inc. dba Emory Saint Joseph's Hospital Relocation of Regency Hospital of South Atlanta from AMC - South Campus to ESJH Filed: 12/3/2014 Deemed Complete: 12/17/2014 60th Day Deadline: 2/14/2015 Decision Deadline: 4/15/2015 Site: 5665 Peachtree Dunwoody Road, NE, Atlanta, GA 30342 (Fulton County) Contact: Brian Williams, VP Business Development 404-304-5061 Estimated Cost: $4,114,159 2015-001 Floyd Medical Center Renovate Main Campus Hospital Facility Filed: 1/12/2015 Deemed Incomplete: 1/26/2015 Deemed Complete: 2/12/2015 60th Day Deadline: 4/12/2015 Decision Deadline: 6/11/2015 Site: 304 Turner McCall Boulevard, Rome, GA 30162 (Floyd County) Contact: Stephen Weed, Director of Planning 706-509-3257 Estimated Cost: $19,563,140 2015-002 Rockdale Medical Center Add 23 Short-Stay General Acute Care Beds/ Renovation of Two Floors Filed: 2/9/2015 Deemed Complete: 2/23/2015 60th Day Deadline: 4/23/2015 Decision Deadline: 6/22/2015 Site: 1412 Milstead Ave NE, Conyers, GA 30012 (Rockdale County) Contact: James Atkins, Chief Operating Officer 770-918-3755 Estimated Cost: $13,000,000 2015-006 North Fulton Hospital Develop a 24 Bed Inpatient Psychiatric Unit - Batching Filed: 2/21/2015 Deemed Complete: 2/21/2015 60th Day Deadline: 4/21/2015 Decision Deadline: 6/20/2015 Site: 3000 Hospital Blvd, Roswell, GA 30076 (Fulton County) Contact: Deborah Keel, CEO 770-751-2515 Estimated Cost: $3,359,872 2015-007 Jeff Davis County Hospital Authority Construction of a 10 Bed Inpatient Adult Psychiatric Unit - Batching Filed: 2/21/2015 Deemed Complete: 2/21/2015 60th Day Deadline: 4/21/2015 Decision Deadline: 6/20/2015 Site: 163 South Tallahassee Street, Hazelhurst, GA 31539 (Jeff Davis County) Contact: Michael Layfield, CEO 912-375-7781 Estimated Cost: $2,483,082 4 2015-008 Jefferson Hospital 10-12 Bed Geriatric Psychiatric Distinct Part Unit - Batching Filed: 2/21/2015 Deemed Complete: 2/21/2015 60th Day Deadline: 4/21/2015 Decision Deadline: 6/20/2015 Site: 1067 Peachtree Street, Louisville, GA 30434 (Jefferson County) Contact: Jessica Culpepper, LSW, RN 601-575-2243 Estimated Cost: $377,739 Recently Approved Applications 2014-039 Northside Hospital Inc d/b/a Northside Hospital - Cherokee Acquisition of da Vinci Robotic Surgery System Northside Hospital-Cherokee Filed: 9/15/2014 Deemed Complete: 9/29/2014 60th Day Deadline: 11/27/2014 Decision Deadline: 1/26/2015 APPROVED: 1/26/2015 Site: 201 Hospital Road, Canton, GA 30114 (Cherokee County) Contact: Brian Toporek, Senior Planner 404-851-6821 Estimated Cost: $2,512,865 2014-040 Memorial Health University Medical Center, Inc. Replace, Relocate and Expand Children's Hospital Filed: 9/19/2014 Deemed Incomplete: 10/3/2014 Deemed Complete: 10/23/2014 60th Day Deadline: 12/21/2014 Decision Deadline: 2/19/2015 APPROVED: 2/19/2015 Site: 4700 Waters Avenue, Savannah, GA 31404 (Chatham County) Contact: William Lee, Sr VP & Chief Strategy Officer 912-350-0884 Estimated Cost: $28,028,250 2014-041 Piedmont Fayette Hospital Renovate & Expand Emergency Department & Acute Space Filed: 9/29/2014 Deemed Complete: 10/14/2014 60th Day Deadline: 12/12/2014 Decision Deadline: 2/10/2015 APPROVED: 2/10/2015 Site: 1255 Highway 54 West, Fayetteville, GA 30214 (Fayette County) Contact: Tracey Coker, VP, Clinical and Support Services 770-719-7077 Estimated Cost: $21,961,600 2014-042 Townsend Park Health & Rehabilitation LLC dba Townsend Park Health & Rehab Replacement and Reconstruction of Existing Center Filed: 10/3/2014 Deemed Complete: 10/17/2014 60th Day Deadline: 12/15/2014 Decision Deadline: 2/13/2015 APPROVED: 2/13/2015 Site: 196 N. Dixie Avenue, Cartersville, GA 30120 (Bartow County) Contact: Stelling Nelson, Authorized Rep. 478-314-1560 Estimated Cost: $10,015,895 2014-043 Coffee County Nursing Home, LLC dba Shady Acres Health and Rehabilitation Replacement & Reconstruction of Existing Center Filed: 10/3/2014 Deemed Complete: 10/17/2014 60th Day Deadline: 12/15/2014 Decision Deadline: 2/13/2015 APPROVED: 2/13/2015 5 Site: 1310 West Gordon Street, Douglas, GA 31533 (Coffee County) Contact: Stelling Nelson, Authorized Rep. 478-314-1560 Estimated Cost: $9,000,000 Recently Denied Applications none CON Applications Withdrawn by Applicant none Appealed Determinations DET2014043 Open MRI & Imaging of Conyers, LLC Request for Letter of Determination regarding Modification of CON and Extension of Performance Period. Determination of "non-reviewable as proposed" issued on 08/13/14. Northside Hospital, Inc. d/b/a Northside Hospital, Northside Hospital Forsyth, and Northside Hospital filed request for Administrative Appeal Hearing, 09/12/14. Hearing Officer William Joy, Esq. DET2014094 Diagnostic Imaging Services, L.C. and Northside Hospital, Inc. Request for Letter of Determination regarding the Replacement of CON-Authorized Equipment. Determination of "non-reviewable as proposed" issued on 08/13/14. Diagnostic Imaging of Atlanta, LLC filed request for Administrative Appeal Hearing, 09/11/14. Hearing Officer William Joy, Esq. Hearing Officer affirms Department's 8/13/14 Determination, 2/19/2015. DET2014095 Diagnostics Imaging Services, L.C. d/b/a OMI Diagnostics - Marietta Request for Letter of Determination regarding Replacement of CON-Authorized Equipment. Determination of "nonreviewable as proposed" issued on 08/13/14. Diagnostic Imaging of Atlanta, LLC filed request for Administrative Appeal Hearing, 09/11/14. Hearing Officer William Joy, Esq. Hearing Officer affirms Department's 8/13/14 Determination, 2/19/2015. DET2014103 Northside Hospital, Inc. Request for Letter of Determination regarding Replacement of CON-Authorized Imaging Equipment. Determination of "non-reviewable as proposed" issued on 08/20/14. Woodstock Diagnostic Imaging, LLC filed request for Administrative Appeal Hearing, 09/11/14. Hearing Officer William Joy, Esq. Hearing Officer affirms Department's 8/20/14 Determination, 2/19/2015. DET2014102 Open MRI & Imaging of Conyers, LLC ("OMIC") Request for Letter of Determination regarding the relocation of a below-the-certificate of need ("CON") threshold CT Scanner. Determination of "non-reviewable as proposed" issued on 01/26/15. Northside Hospital, Inc. d/b/a Northside Hospital Atlanta, Northside Hospital - Cherokee, and Northside Hospital - Forsyth filed request for Administrative Appeal Hearing, 02/19/15. 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: 11/3/2014 to 11/5/2014, 5th Floor. MCCG granted Summary Adjudication and MCH's Motion to Compel discovery need not be determined in the matter, 11/5/2014. Hospital Authority of Monroe County requested Commissioner Review, 12/5/20214. Commissioner affirms 11/5/2014 Hearing Officer Decision, 12/30/2014. Hospital Authority of Monroe County filed Petition for Judicial Review with the Clerk of the Superior Court of Monroe County, 1/28/2015.. 6 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: Superior Court Judge affirmed Departments decision 10/27/14. Northside Hospital filed Application for Discretionary Appeal with Court of Appeals, 11/25/2014 Court of Appeals: Application for Discretionary appeal denied, 12/23/2014. Northside Hospital filed Notice of Intention to File Petition for Certiorari, 01/02/2015. Supreme Court: Docketed Petition for Certiorari, 1/12/2015. 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: Hearing Officer is reversed and the original decision of the Department to award a CON to Kennestone becomes the final agency decision, 9/15/2014. Marietta Outpatient Surgery, LTD d/b/a Marietta Surgical Center (MSC), and Cartersville Medical Center (CMC) filed petition for judicial review, 10/15/2014. Superior Court Decision: Pending 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: Hearing Officer affirms DCH decision, 10/16/2014. Vest Newnan, LLC d/b/a Newnan Behavioral Hospital filed requests for Commissioner Review, 11/14/2014. The City of Newnan, Georgia and Coweta County filed request for Commissioner Review, 11/14/2014 Commissioner Review Decision: Affirmed Hearing Officer's 10/16/2014 Decision, 12/12/2014. Vest, LLC d/b/a Newnan Behavioral Hospital, Coweta County and the City of Newnan filed Petition for Judicial Review in the Superior Court of Coweta County on 01/09/2015. Superior Court Decision: Pending 7 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: 11/17/2014 to 11/21/2014 Hearing Decision: 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: Ellwood F. Oakley, III, Esq. Hearing Date: 1/12/2015 to 1/15/2015. Hearing Decision: Pending 2014-021 Northside Hospital Cherokee dba Nrthsde Cherokee at Towne Lake Surgery Ctr (Cherokee) Establish a Multi-Specialty Ambulatory Surgery Center - Batching Agency Decision: Approved, 9/26/2014 Appealed By: Kennestone Hospital, Inc. d/b/a WellStar Kennestone Hospital, 10/24/2014; Northside Hospital Cherokee files request to intervene, 10/22/2014. Hearing Officer: Melvin Goldstein, Esq. Hearing Date: Pending 2014-028 HealthSouth Rehabilitation of Hospital of Forsyth County, LLC. (Forsyth) Establish a New 50-Bed Comprehensive Inpatient Physical Rehabilitation Hospital - Batching Agency Decision: Denied, 9/26/2014 Appealed By: Applicant, 10,22,2014. WellStar Kennestone submitted request to intervene, 10/24/2014; WellStar Cobb Hospital submitted request to intervene, 10/24/2014; Northeast Georgia Medical Center submitted request to intervene, 10/24/2014; Gwinnett Medical Center- Duluth, submitted request to intervene, 10/24/2014; North Fulton Hospital submitted request to intervene, 10/24/2014. WellStar Cobb Hospital withdraws request to intervene, 2/12/2015. WellStar Kennestone Hospital withdraws request to intervene, 2/12/2015. Hearing Officer: William C. Joy, Esq. Hearing Date: 3/16/2015 3/26/2015 2014-019 University Hospital (Columbia) 2014-029 GRHealth Columbia County (Columbia) 2014-030 Doctors Hospital of Augusta (Columbia) 2014-019 Establish a New 100-Bed Short-Stay Acute Care Hospital 2014-029 Establish New 100-Bed Community Teaching Hospital 2014-030 Construction of New Short-Stay General Acute Care Hospital Agency Decision: 2014-019 Denied, 11/26/14; 2014-029 Approved, 11/26/14; 2014-030 Denied, 11/26/14 Appealed: University McDuffie appeals 2014-029 approval,12/22/2014; University Augusta appeals its own denial and appeals 2014-029 approval,12/22/14. Doctors Hospital appeals approval of 2014-029, 12/23/2014. Hearing Officer: Ellwood F. Oakley, III, Esq. Hearing Date: 6/18/2015 6/30/2015, 9AM (Revised) 8 Requests for LNR for Diagnostic or Therapeutic Equipment LNR-EQT2014026 Synergy Sports Wellness Institute Purchase of Mild Hyperbaric Oxygen Therapy Request received: 12/15/2014 Contact Person: Joan Hatrak, Business Coordinator 678-618-4020 Determination: Approved Determination Date: 1/28/2015 LNR-EQT2014027 OrthoAtlanta, LLC Purchase of Fixed MRI Request received: 12/18/2014 Contact Person: Rod G. Meadows 770-957-1199 Determination: Approved Determination Date: 2/18/2015 LNR-EQT2014028 Central Georgia Cancer Care, P.C. Capital Lease of Fixed CT Scanner Request received: 12/22/2014 Contact Person: Marty Avera, CFO 478-314-1669 Determination: Pending LNR-EQT2014029 Radiology Associates of Macon, P.C. Capital Lease of Fixed CT Scanner Request received: 12/22/2014 Contact Person: Greg Cassimus, Administrator 478-751-5869 Determination: Pending LNR-EQT2015001 South Atlanta Radiology Associates, PC Purchase of Fixed CT Scanner Request received: 2/18/2015 Contact Person: Balu S. Mani, MD, CEO 770-991-1010 Determination: Pending LNR-EQT2015002 Piedmont Hospital, Inc. d/b/a Piedmont Atlanta Hospital Purchase of Fixed CT Scanner Request received: 2/20/2015 Contact Person: Randy Sprinkle, Executive Director, Imaging 404-605Determination: Pending LNR-EQT2015003 Carrollton Ear Nose and Throat, P.C. Purchase of Fixed CT Scanner Request received: 2/20/2015 Contact Person: Vicki Williamson, Administrator 770-832-1488 Determination: Pending Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities LNR-ASC2015001 The Hand & Upper Extremity Surgery Center of Georgia, LLC Conversion of Exempt Single Specialty ASC to Exempt Joint Venture ASC Site: 993-D Johnson Ferry Road, NE, Suite 200, Atlanta, GA 30342 Number of OR's: 2 Specialty: Orthopaedic Surgery Project costs as submitted: $0.00 Request received: 1/15/2015 Contact Person: Kathlynn Butler Polvino 404-527-8140 Determination: Pending LNR-ASC2015002 Roswell Eye Surgery Center, LLC Construct & Operate Physician-Owned, Single Specialty ASC Site: 3775 Roswell Road, Suite 175, Marietta, GA 30062 Number of OR's: 1 Specialty: Ophthalmology Project costs as submitted: $1,137,737.00 Request received: 1/20/2015 9 Contact Person: Joseph R. Ross, Partner 912-651-8941 Determination: Pending LNR-ASC2015003 Roswell Pain Specialists, LLC Establishment of Single Specialty ASC Site: 1300 Upper Hembree Road, Roswell, GA 30076 Number of OR's: 1 Specialty: Pain Management Project costs as submitted: $234,045.00 Request received: 2/18/2015 Contact Person: R. Michael Barry 404-873-8698 Determination: Pending LNR-ASC2015004 Total Diagnostic and Interventional Pain, P.C. Development of Physician-Owned Single-Specialty ASC Site: 1075 Lafayette Parkway, Suite 200, LaGrange, GA 30241 Number of OR's: 2 Specialty: Pain Management Project costs as submitted: $2,648,831.00 Request received: 2/20/2015 Contact Person: Everette B. Jenkins 678-625-4720 Determination: Pending Requests for Miscellaneous Letters of Determination 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: Non-reviewable as proposed Determination Date: 1/26/2015 Opposition: Northside Hospital, Inc. d/b/a Northside Hospital- 7/2/2014; Northside Hospital - Forsyth- 7/2/2014; Northside Hospital - Cherokee- 7/2/2014 DET2014177 ROSA of Georgia, LLC Sale and Acquisition of Radiation Therapy Facility Request received: 12/2/2014 Contact Person: Lawrence Myers, Attorney 404-962-1040 Determination: Non-reviewable as proposed Determination Date: 1/27/2015 DET2014178 Med Cross Imaging, LLC f/k/a MedCross Imaging, P.C. Mobile MRI Services Request received: 12/9/2014 Contact Person: Kuo L. Lee, M.D. 478-737-9292 Determination: Non-reviewable as proposed Determination Date: 2/3/2015 DET2014179 Med Cross Imaging, LLC f/k/a MedCross Imaging, P.C. Mobile MRI Services Request received: 12/9/2014 Contact Person: Kuo L. Lee, M.D. 478-737-9292 Determination: Non-reviewable as proposed Determination Date: 2/3/2015 DET2014180 Med Cross Imaging, LLC f/k/a MedCross Imaging, P.C. Mobile MRI Services Request received: 12/9/2014 Contact Person: Kuo L. Lee, M.D. 478-737-9292 Determination: Non-reviewable as proposed Determination Date: 2/3/2015 DET2014181 Emory Adventist, Inc. Operation of CON Exempt Imaging Center & Urgent Care Center Request received: 12/11/2014 Contact Person: Dennis Kiley, President 770-438-5241 Determination: Pending Opposition: Wellstar Healthcare System, Inc.- 1/12/2014; Kennestone Hospital, Inc. d/b/a WellStar Windy Hill Hospital- 1/12/2014; Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital10 DET2014182 Grady Memorial Hospital Corporation (for Fulton-DeKalb Hospital Authority) Air Handler 3 Replacement Request received: 12/12/2014 Contact Person: Samuel L. Williams, VP/Non-Clinical Support Services Determination: Pending DET2014183 Windward Memory Care, LLC Establishment of New Personal Care Home / Assisted Living Facility Request received: 12/16/2014 Contact Person: Stacie Herlihy, Associate Counsel 214-845-4500 Determination: Non-reviewable as proposed Determination Date: 2/9/2015 DET2014184 Floyd Healthcare Management, Inc. (d/b/a Floyd Medical Center) Addition of One Hospital-Based Cardiac Catheterization Lab Request received: 12/18/2014 Contact Person: Stephen Weed, Director of Planning 706-509-3257 Determination: Non-reviewable as proposed Determination Date: 2/9/2015 DET2014185 Tift County Hospital Authority dba Tift Regional Medical Center Replace Existing Cardiac Catheterization Lab Equipment Request received: 12/22/2014 Contact Person: James Nixon, VP Admin & Clinical Services 229-353Determination: Non-reviewable as proposed Determination Date: 2/11/2015 DET2014186 UHS of SummitRidge, LLC dba SummitRidge Hospital Addition of 10 Beds Request received: 12/22/2014 Contact Person: Jeff Pritchard, Chief Executive Officer 678-442-5900 Determination: Non-reviewable as proposed Determination Date: 2/12/2015 DET2014187 Merrill Gardens, LLC Development of Private Pay PCH / Assisted Living Facility Request received: 12/23/2014 Contact Person: Wendy Gardner, VP of Quality Services 206-676-5344 Determination: Pending DET2014188 UHS of Anchor, LP d/b/a Southern Crescent Behavioral Health System Add 12 Beds Under High Occupancy Exemption Request received: 12/23/2014 Contact Person: Margaret Collier, Chief Executive Officer 678-251-3266 Determination: Non-reviewable as proposed Determination Date: 2/24/2015 DET2015001 Buckhead Subtenant, LLC Capacity Increase for Residents as Assisted Living Community Request received: 1/8/2015 Contact Person: J. Wickliffe Peterson, Authorized Representative 858Determination: Pending DET2015002 Upson County Hospital, Inc. d/b/a Upson Regional Medical Center Repl of Peripheral Angiography Eqpt & Est of Diag Cardiac Cath Serv Request received: 1/14/2015 Contact Person: David Castleberry 706-647-8111 Determination: Pending DET2015003 Redmond Park Hospital, LLC d/b/a Redmond Regional Medical Center Renovation of Emergency Department Request received: 1/15/2015 Contact Person: Patrick Trammell, Chief Operating Officer 706-802-3012 Determination: Pending DET2015004 Grady Memorial Hospital Corporation for Fulton-DeKalb Hospital Authority d/b/a Lab Conference Room Relocation Request received: 1/16/2015 11 Contact Person: Samuel L. Williams, VP/Non-Clinical Support Services Determination: Pending DET2015005 Grady Memorial Hospital Corporation for Fulton-DeKalb Hospital Authority d/b/a 9-C Administrative Office Build-Out Request received: 1/16/2015 Contact Person: Samuel L. Williams, VP/Non-Clinical Support Services Determination: Pending DET2015006 Grady Memorial Hospital Corporation for Fulton-DeKalb Hospital Authority d/b/a Grady Memorial Hospital Core Lab Reconfiguration Request received: 1/16/2015 Contact Person: Samuel L. Williams, VP/Non-Clinical Support Services Determination: Pending DET2015007 Grady Memorial Hospital Corporation for Fulton-DeKalb Hospital Authority d/b/a Cafeteria Dining Room Renovation Request received: 1/16/2015 Contact Person: Samuel L. Williams, VP/Non-Clinical Support Services Determination: Pending DET2015008 Grady Memorial Hospital Corporation for Fulton-DeKalb Hospital Authority d/b/a Rehab Office Remodeling Request received: 1/16/2015 Contact Person: Samuel L. Williams, VP/Non-Clinical Support Services Determination: Pending DET2015009 Bountiful Hills Senior Living Development of Assisted Living Community Request received: 1/16/2015 Contact Person: Roselyn Cleveland, Executive Director 802-989-6500 Determination: Pending DET2015010 Endoscopy Consultants, LLC Granting Privileges & Ownership Interests to Non-Affiliated Entities Request received: 1/20/2015 Contact Person: Jim Ray, Senior Director, Tenet Healthcare 615-496Determination: Pending DET2015011 Northeast Georgia Medical Center, Inc. Replacement of Robotic Surgery System Request received: 1/20/2015 Contact Person: Chad T. Bolton, Planning Director 770-219-6630 Determination: Pending DET2015012 Minimally Invasive Neurospine and Pain Institute, PC d/b/a "AllSpine" Statute Interpretation and Compliance Question Request received: 1/20/2015 Contact Person: Farnaz "Nazie" Amiralaei Rezaiamiri, Office Manager Determination: Pending Opposition: Georgia Alliance of Community Hospitals, Inc.- 2/19/2015; WellStar Health System, Inc.- 2/19/2015; Kennestone Hospital, Inc. d/b/a WellStar Kennestone Hospital and d/b/a WellStar Windy Hill Hospital- 2/19/2015; Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital- 2/19/2015; Douglas Hospital, Inc. d/b/a WellStar Douglas Hospital2/19/2015; Paulding Medical Center, Inc. d/b/a WellStar Paulding Hospital- DET2015013 Mayo Clinic Health System in Waycross, Inc. Replacement of Radiation Therapy Equipment Request received: 1/22/2015 Contact Person: Michael Deitschmann, Associate Administrator 912-287- Determination: Withdr/Appl Prior to Dec Date of Withdrawal: 2/18/2015 12 DET2015014 Piedmont Newnan Hospital, Inc. Replacement of Linear Accelerator Request received: 2/5/2015 Contact Person: John Goodman, Executive Director, Oncology Services, Determination: Pending DET2015015 Windsor House Assisted Living & Memory Care Assisted Living Community for Private Pay Residents Request received: 2/6/2015 Contact Person: Jack Hereth 404-425-4996 Determination: Pending DET2015016 Grady Memorial Hospital Corp for Fulton-DeKalb Hospital Authority d/b/a Grady Isolation Unit Exhaust System Upgrades Request received: 2/10/2015 Contact Person: Samuel L. Williams, VP/Non-Clinical Support Services Determination: Pending DET2015017 Piedmont Hospital, Inc. d/b/a Piedmont Atlanta Hospital Renovate and Expand Fitness Center Request received: 2/11/2015 Contact Person: Robert Simmons, VP, Real Estate 404-425-7973 Determination: Pending DET2015018 Candler Hospital, Inc. Replace CON-Grandfathered CT Scanner and Related Activities Request received: 2/12/2015 Contact Person: Beth Thornton, Director, Managed Care & Business Determination: Pending DET2015019 The Oaks Nursing Home, Inc. Replacement of Four Existing Resident Rooms Request received: 2/12/2015 Contact Person: W. Jule Windham, Administrator 478-967-2223 Determination: Pending DET2015020 Mayo Clinic Health System in Waycross, Inc. Replacement of Radiation Therapy Equipment Request received: 2/18/2015 Contact Person: Michael Deitschmann, Associate Administrator 912-287Determination: Pending Requests for Extended Implementation/Effective Period 2012027 Grady Memorial Hospital Corporation d/b/a Grady Health System Renovations: Existing Spaces, Nursing Unit, Physical Plant Replacement Request to extend Mandatory Completion Date Site: 80 Jesse Hill Drive, SE, Atlanta Project Approved: 12/5/2012 Request Received: 2/20/2015 Contact:, Samuel Williams, VP, Non-Clinical Srvcs (404-616-0588) Approved Cost: $17,763,860 Determination: Approved, 2/24/2015 Mandatory Completion Date: 12/09/2015 13 Need Projection Analyses Updated 2/17/2015 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 12/23/2014 2019 Positron Emission Tomography Services - 12/23/2014 2019 Ambulatory Surgery Center Services - 9/26/2014 2017 Home Health Agency Services - 9/26/2014 2019 Inpatient Physical Rehabilitation Services - 9/26/2014 2019 Neonatal Intensive Care Beds - 9/26/2014 2019 Neonatal Intermediate Care Beds - 9/26/2014 2019 Obstetric Services Beds - 9/26/2014 2017 Skilled Nursing Home Beds - 9/26/2014 Non-Batched Need Projections 2019 Long Term Care Hospital Beds - 2/17/2015 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 2/24/2015) 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 Harbor Treatment Center Chatham 2012 Columbus Specialty Hospital Muscogee 2013 14 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 3/9/2013 3/14/2014 Georgia Regional Hospital at Savannah Georgia Regional Hospital at Savannah Georgia Regional Hospital at Savannah Georgia Regional Hospital-Atlanta Georgia Regional Hospital-Atlanta Greenleaf Center Irwin County Hospital Irwin County Hospital Kindred Hospital-Atlanta Mountain Lakes Medical Center North Georgia Medical Center Northwest Georgia Regional Hospital Northwest Georgia Regional Hospital Northwest Georgia Regional Hospital Pioneer Community Hospital of Early Southeast Georgia Health System-Camden Campus 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 Chatham Chatham Chatham DeKalb DeKalb Lowndes Irwin Irwin Fulton Rabun Gilmer Floyd Floyd Floyd Early Camden Clayton Clayton Clayton Randolph Thomas Meriwether Douglas 2011 2012 2013 2011 2012 2013 2012 2013 2013 2012 2013 2011 2012 2013 2013 2013 2011 2012 2013 2011 2012 2012 2013 Annual Nursing Home Questionnaire (Survey Years 2011 thru 2013) Agape Health & Rehab of Moultrie, LLC Colquitt 2011 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 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 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 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 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 - Decatur DeKalb 2011 Golden LivingCenter - Glenwood DeKalb 2013 15 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 3/9/2013 3/14/2014 3/9/2012 3/9/2013 3/14/2014 3/14/2014 3/14/2014 3/9/2012 3/9/2013 3/14/2014 3/9/2012 3/9/2013 3/9/2013 3/14/2014 9/16/2011 9/20/2012 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 9/20/2013 9/20/2012 9/20/2013 9/20/2012 9/20/2012 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 9/20/2012 9/20/2012 9/20/2013 9/16/2011 9/20/2013 Golden LivingCenter - Medical Arts Golden LivingCenter - Northside Goodwill Nursing Home Inc Goodwill Nursing Home Inc Goodwill Nursing Home Inc Grace Healthcare Of Tucker Grace Healthcare Of Tucker Gracemore Nursing And Rehab Hart Care Center Heardmont Nursing Home Hill Haven Nursing Home Hutcheson Medical Center Hutcheson Medical Center Joe-Anne Burgin Nursing Home Kindred Transitional Care and Rehabilitation - Lafayette Kindred Transitional Care and Rehabilitation - Lafayette 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 Nancy Hart Nursing Center New London Health Center New London Health Center New London Health Center 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 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 Martinez, The River Towne Center Rose Haven Nursing Facility Rose Haven Nursing Facility Savannah Beach Nursing & Rehab Center 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 Gwinnett Fulton Bibb Bibb Bibb DeKalb DeKalb Glynn Hart Elbert Jackson Catoosa Catoosa Randolph Fayette Fayette Troup Fulton Telfair Muscogee DeKalb DeKalb DeKalb Cobb Cobb Cobb Elbert Gwinnett Gwinnett Gwinnett Floyd Floyd Floyd Chatham Irwin Irwin Fulton Baldwin Baldwin Baldwin Baldwin Baldwin Richmond Muscogee Thomas Thomas Chatham Chatham Chatham Chatham Chatham Chatham Gwinnett Gwinnett Gwinnett 16 2011 2011 2011 2012 2013 2012 2013 2013 2013 2013 2013 2012 2013 2011 2012 2013 2013 2013 2011 2013 2011 2012 2013 2011 2012 2013 2013 2011 2012 2013 2011 2012 2013 2011 2012 2013 2012 2012 2013 2013 2012 2013 2012 2013 2012 2013 2011 2013 2012 2011 2012 2013 2011 2012 2013 9/16/2011 9/16/2011 9/16/2011 9/20/2012 9/20/2013 9/20/2012 9/20/2013 9/20/2013 9/20/2013 9/20/2013 9/20/2013 9/20/2012 9/20/2013 9/16/2011 9/20/2012 9/20/2013 9/20/2013 9/20/2013 9/16/2011 9/20/2013 9/16/2011 9/20/2012 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 9/20/2012 9/20/2013 9/20/2012 9/20/2013 9/16/2011 9/20/2013 9/20/2012 9/16/2011 9/20/2012 9/20/2013 9/16/2011 9/20/2012 9/20/2013 Shamrock Nursing & Rehabilitation Center Signature Healthcare of Buckhead Signature Healthcare of Buckhead Southland Healthcare And Rehabilitation Center Southland Healthcare And Rehabilitation Center Tower Road Healthcare and Rehabilitation Center Westminster Commons Westminster Commons Westview Nursing & Rehabilitation Center Willowwood Nursing Center Laurens Fulton Fulton Laurens Laurens Cobb Fulton Fulton Chatham Hall 2013 2012 2013 2011 2013 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 Bowman Pain Management, Pc BROOKS BIBB 2013 2012 Brookstone Ambulatory Surgery Center Muscogee 2012 Brunswick Pain Treatment Center, Llc GLYNN 2013 Children's Healthcare of Atlanta Surgery, Meridian Mark Fulton 2012 Clayton Cataract and Laser Surgery Center Clayton 2013 Dennis Surgery Center, INC Fulton 2013 Dublin Orthopaedics Asc, Inc LAURENS 2013 E.n.t. Surg Ctr Of Central Ga HOUSTON 2013 ELO Outpatient Surgery Center Bibb 2013 Eye Surgery Center Of Albany, Llc DOUGHERTY 2012 Gainesville Foot And Ankle Surgery Center, Pc HALL 2013 Gastroenterology Endoscopy Ctr, Inc FULTON 2013 Georgia Opthalmologists, LLC NEWTON 2013 Georgia Pain Surg Ctr, Inc COBB 2012 17 9/20/2013 9/20/2012 9/20/2013 9/16/2011 9/20/2013 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 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 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 GWINNETT Northside Foot & Ankle Outpat GWINNETT 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 Pain Specialty Center Of Atl FULTON 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 CHATHAM Renue Surgery Center of Waycross, LLC Ware Rome Endoscopy Ctr Inc, The FLOYD Rome Endoscopy Ctr Inc, The FLOYD 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 18 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 2013 2012 2013 2013 2011 2013 2013 2011 2012 2013 2011 2012 2013 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 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 Tiftarea Endoscopy Center, Inc Universal Ambulatory Surgery Center, P C Universal Ambulatory Surgery Center, P C Urology Associates Surgery Center, Llc Urology Center Of Georgia Llc Urology Center Of Georgia Llc Urology Institute Asc, The Urology Institute Asc, The Urology Specialists Surgery Center Urology Surgery Center of Albany Urology Surgery Center Of Savannah, Lp Valdosta Foot & Ankle Surgery Valdosta Foot & Ankle Surgery Valdosta Foot & Ankle Surgery West Georgia Endoscopy Center, Llc West Paces Ambulatory Surgical Center, LLC West Paces Ambulatory Surgical Center, LLC Woodhams Laser & Lens Implant TIFT MUSCOGEE MUSCOGEE COBB BIBB BIBB THOMAS THOMAS Bibb Dougherty CHATHAM LOWNDES LOWNDES LOWNDES CARROLL FULTON FULTON FULTON 2013 2011 2013 2013 2011 2012 2012 2013 2013 2013 2013 2011 2012 2013 2013 2012 2013 2013 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. Fulton Medside Home Health Agency Fulton Medside Home Health Agency Fulton Medside Home Health Agency Fulton Trinity Home Health Richmond Trinity Home Health Richmond Trinity Home Health Richmond Visiting Nurses Association of Greater Tift Co Tift 2013 2011 2012 2013 2012 2013 2011 2012 2013 2011 2012 2013 2011 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 2011 2012 2010 2011 2012 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 Emory-Adventist Hospital Cobb 2012 Piedmont Mountainside Medical Center Pickens 2012 Piedmont Newnan Hospital Coweta 2012 Southeast Georgia Health System-Camden Campus Camden 2013 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 South Georgia Center for Cancer Care Bulloch 19 2013 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 3/9/2012 3/15/2013 3/14/2014 3/9/2012 7/13/2012 7/26/2013 7/8/2011 7/13/2012 7/26/2013 7/1/2011 7/13/2011 5/16/2014 5/17/2013 5/16/2014 5/11/2012 5/17/2013 5/16/2014 5/16/2014 5/16/2014 Southeast Georgia Health System-Camden Campus Camden 2011 Indigent and Charity Care Shortfalls Facilities with Indigent and Charity Care Commitment Shortfalls for Most Recent 3 Years (Commitment status as of 2/24/2015) Facility Name County Atlanta Aesthetic and Reconstructive Surgery Center, LLCFULTON Brookstone Surgical Center, LLC MUSCOGEE Clayton Cataract and Laser Surgery Center Clayton Georgia Spine Surgery Center, LLC CLARKE Interventional Spine and Pain Management Ambulatory Rockdale Surgical Center 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 Summerville Surgical Center Richmond Amedisys Home Health of Macon Bibb Amedisys Home Health of Valdosta Lowndes AseraCare Home Health Fulton Camellia Home Health Cobb Careone Home Health Services, Inc. (Toombs) Toombs Caresouth Homecare Professionals Hall Caresouth Homecare Professionals Hall Caresouth Homecare Professionals - Washington Elbert Caresouth Homecare Professionals - Washington Elbert Caresouth Homecare Professionals - Washington Elbert Central Home Health Health, Douglasville, an Amedisys Douglas Company Charlton Visiting Nurses Services Brantley Community Home Health, an Amedisys Company Cherokee Guardian Home Care of Central Georgia Oconee Guardian Home Care of Northeast Georgia Hall Guardian Home Care, LLC Fulton Suncrest Home Health Cobb SunCrest Home Health of Georgia Clayton SunCrest Home Health of Georgia Hall Tugaloo Home Health Agency - Gainesville Hall Tugaloo Home Health Agency - Lavonia Franklin United Home Care of North Georgia Hall Battlefield Imaging Center Catoosa Battlefield Imaging Center Catoosa PET Imaging Center of Savannah Chatham Year 2011 2013 2011 2013 2013 2013 2011 2012 2013 2011 2012 2013 2013 2013 2013 2013 2013 2013 2012 2013 2011 2012 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2013 2011 2013 2013 Shortfall Due Service 17,310.40 Ambulatory Surgery Center 44,631.52 Ambulatory Surgery Center 66,531.12 Ambulatory Surgery Center 54,819.40 Ambulatory Surgery Center 70,825.83 Ambulatory Surgery Center 215,151.02 27,490.23 29,475.08 4,838.07 4,035.84 46,920.00 152,518.08 4,045.83 151,153.09 17,463.47 14,681.28 25,442.30 32,275.93 49,006.35 44,575.36 98,252.02 77,385.84 64,908.83 216,570.75 Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center 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 9,333.37 21,649.12 29,821.19 48,026.47 116,510.21 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 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. 20 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. 21 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 SPRING 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 12/23/2014 on DCH Website Winter 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 22 BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES WINTER CYCLE Batching Notice (December 23, 2014) Application Day (application complete when submitted; review cycle begins same day) (February 21, 2015 : Applications due by 12noon on Rollover Day, February 23, 2015) 75th Day (applicant provides additional information) (May 6, 2015) 100th Day (last day for letters of support to be submitted to Department) (May 31, 2015) 120th Day (Department Issues decision) (June 20, 2015) Letter of Intent (January 22, 2015) 60-Day Meeting (applicant only); opposition letter(s) due. (April 21, 2015) 90th Day (opposition meeting, applicant can attend, opposing party must provide written copy of argument) (May 21, 2015) 110th Day (applicant provides amended information; applicant provides response to opposition) (June 10, 2015) 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) 23 BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES FALL CYCLE Batching Notice (September 30, 2014) Application Day (application complete when submitted; review cycle begins same day) (November 29, 2014 : Applications due by 12noon on Rollover Day, December 1, 2014) 75th Day (applicant provides additional information) (February 11, 2015) 100th Day (last day for letters of support to be submitted to Department) (March 8, 2015) 120th Day (Department Issues decision) (March 28, 2015) Letter of Intent (October 30, 2014) 60-Day Meeting (applicant only); opposition letter(s) due. (January 27, 2015) 90th Day (opposition meeting, applicant can attend, opposing party must provide written copy of argument) (February 26, 2015) 110th Day (applicant provides amended information; applicant provides response to opposition) (March 18, 2015) 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) 24 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 amended 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) 25 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. 26 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 27 Please also visit www.GaMap2Care.info for healthcare facility and reporting information. 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 28