Certificate-of-need tracking and appeals report [Apr. 22-30, 2015]

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Withdrawn Applications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

Prepared by Doris Berry, Operations Analyst AL
CERTIFICATE OF NEED

Batching Notifications - Spring
Need Projection Analyses
New Batching Review Winter 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

April 22, 2015 April 30, 2015
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

LOI2015016 Cartersville Medical Center

Expansion and Renovation of Intensive Care Unit

Received: 4/14/2015

Application must be submitted on: 5/14/2015

Site: 960 Joe Frank Harris Parkway, Cartersville, GA 30120 (Bartow County)

Estimated Cost: $3,800,000

Expired Letters of Intent
none
New CON Applications
2015-014 Northside Hospital - Forsyth Acquisition of da Vinci Robotic Surgery System Filed: 4/16/2015 Site: 1200 Northside Forsyth Drive, Cumming, GA 30041 (Forsyth County) Contact: Brian Toporek, Senior Planner 404-851-6821 Estimated Cost: $2,244,000

Pending Review/Incomplete Applications
2015-012 Northside Hospital - Alpharetta Capital Expenditure to Replace MRI Filed: 4/2/2015 Deemed Incomplete: 4/16/2015 Site: 3400 Old Milton Pwky, Bldg C, Ste 100, Alpharetta, GA 30005 (Fulton County) Contact: Brian Toporek, Senior Planner 404-851-6821 Estimated Cost: $3,084,393
Pending Review/Complete Applications
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
2015-003 Grady Memorial Hospital Corporation d/b/a Grady Health System Renovation of Women's and Infants' Center Filed: 2/17/2015 Deemed Incomplete: 3/3/2015 Deemed Complete: 3/4/2015 60th Day Deadline: 5/2/2015 Decision Deadline: 7/1/2015 Site: 80 Jesse Hill Drive, SE, Atlanta, GA 30303 (Fulton County) Contact: Stephen Vault, Director, Planning 404-616-8470
2

Estimated Cost: $19,998,000
2015-004 Northeast Georgia Medical Center
Purchase of Robotic Surgical System Filed: 2/19/2015 Deemed Complete: 3/4/2015 60th Day Deadline: 5/2/2015 Decision Deadline: 7/1/2015 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 Deemed Incomplete: 3/6/2015 Deemed Complete: 4/8/2015 60th Day Deadline: 6/6/2015 Decision Deadline: 8/5/2015 Site: 1255 Highway 54 West, Fayetteville, GA 30214 (Fayette County) Contact: Samuel Williamson, Director, Finance 770-719-6006 Estimated Cost: $10,300,000
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
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
2015-009 Doctors Hospital of Augusta, LLC
Renovate & Expand 28-bed Inpatient Rehabilitation Service Filed: 3/6/2015 Deemed Complete: 3/20/2015 60th Day Deadline: 5/18/2015 Decision Deadline: 7/17/2015 Site: 3651 Wheeler Road, Augusta, GA 30909 (Richmond County) Contact: Chris Cosby, Chief Operating Officer 706-651-6101 Estimated Cost: $7,794,862
2015-010 Piedmont Henry Hospital
Renovation and Expansion of Emergency Department Filed: 3/11/2015 Deemed Incomplete: 3/25/2015 Deemed Complete: 4/13/2015 60th Day Deadline: 6/11/2015 Decision Deadline: 8/10/2015
3

Site: 1133 Eagles Landing Parkway, Stockbridge, GA 30281 (Henry County) Contact: Jeffery Cooper, VP & Chief Operating Officer 678-604-5577 Estimated Cost: $2,883,122
2015-011 Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital Develop Outpatient Surgery Center That Is Part Of A Hospital Filed: 4/1/2015 Deemed Complete: 4/15/2015 60th Day Deadline: 6/13/2015 Decision Deadline: 8/12/2015 Site: 3950 Austell Road, Austell, GA 30106 (Cobb County) Contact: April Austin, Regulatory Planning Coordinator 470-644-0057 Estimated Cost: $24,544,213
2015-013 Dunwoody Imaging, LLC Facility Conversion CON Filed: 4/10/2015 Deemed Complete: 4/24/2015 60th Day Deadline: 6/22/2015 Decision Deadline: 8/21/2015 Site: 6095 Barfield Road, Sandy Springs, GA 30328 (Fulton County) Contact: Anthony Gordon, MD, Manager 770-451-4040 Estimated Cost: $2,158,156
Recently Approved 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 APPROVED: 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
Recently Denied Applications
none
CON Applications Withdrawn by Applicant
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 WITHDRAWN: 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
4

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. Hearing Officer affirmed Department's decision, 4/22/2015.
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. Hearing Officer William Joy, Esq.
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.
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. Supreme Court denied petition for certiorari, 4/20/2015.
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.
5

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
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: Hearing Officer affirmed Department's decision, 4/8/2015.
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: 3/18/2015 3/26/2015 Hearing Decision: Pending
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
6

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

Requests for LNR for Diagnostic or Therapeutic Equipment

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: Approved

Determination Date: 4/10/2015

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 404-605-

Determination: Approved

Determination Date: 4/10/2015

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: Approved

Determination Date: 4/10/2015

LNR-EQT2015004 EHCA Johns Creek, LLC d/b/a Emory Johns Creek Hospital

Acquisition of Fixed MRI

Request received: 3/20/2015

Contact Person: Laurie Hansen, Associate Administrator 678-474-7012

Determination: Approved

Determination Date: 4/29/2015

LNR-EQT2015005 OutPatient Imaging, LLC Purchase of Fixed MRI Request received: 3/27/2015 Contact Person: John Arnold, M.D., Radiologist 770-502-9883 Determination: Pending

LNR-EQT2015006 Piedmont Medical Care Corporation Purchase of Fixed CT Scanner Request received: 3/30/2015 Contact Person: Daniel J. Mohan, Counsel 404-504-7616 Determination: Pending

LNR-EQT2015007 Hospital Authority of Colquitt County d/b/a Colquitt Regional Medical Purchase of CT Scanner Request received: 4/2/2015 Contact Person: David Wm. Spence, Director of Imaging Services 229Determination: Pending

LNR-EQT2015008 Central Georgia Heart Center, P.C. Purchase of Cardiac PET Request received: 4/10/2015 Contact Person: Spencer Mills, Chief Executive Officer 478-741-1208 Determination: Pending

LNR-EQT2015009 MRI Imaging Specialist Purchase of Fixed MRI Request received: 4/24/2015 Contact Person: Miguel Leon 786-325-6100 Determination: Pending

7

LNR-EQT2015010 Quantum Medical Radiology, P.C. Operational Lease of Fixed CT Scanner Request received: 4/28/2015 Contact Person: Mark E. Stevens, COO 404-870-2812 Determination: Pending

Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities

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

LNR-ASC2015005 Pain Care, LLC

Construction and Operation of Single Specialty ASC

Site: 619 South 8th Street, Suite 302, Griffin, GA 30224

Number of OR's: 1

Specialty: Pain Management

Project costs as submitted: $296,100.00

Request received: 3/26/2015

Contact Person: Lindsey A. Mathes, Practice Administrator 770-771-6580

Determination: Pending

LNR-ASC2015006 Advanced Orthopedic Surgery Center, LLC

Operation of Physician-Owned, Single Specialty ASC

Site: 1462 Montreal Road, Suite 109, Tucker, GA 30084

Number of OR's: 1

Specialty: Orthopedic surgery

Project costs as submitted: $1,019,734.10

Request received: 3/31/2015

Contact Person: Joseph R. Ross, Partner 912-651-8941

Determination: Pending

LNR-ASC2015007 Georgia Urology, P.A. - Alpharetta

Establishment of Physician-Owned Single Specialty ASC

Site: 3400C Old Milton Parkway, Suite 535, Alpharetta, GA 30005

Number of OR's: 2

Specialty: Urology

Project costs as submitted: $324,455.00

Request received: 4/1/2015

Contact Person: Jason Shelnutt, CEO 404-275-2221

Determination: Pending

LNR-ASC2015008 Center for Podiatry Care, P.C.

Construct and Operate Physician-Owned Single Specialty ASC

Site: 462 Furys Ferry Road, Suite A, Martinez, GA 30907

Number of OR's: 1

Specialty: Podiatry

Project costs as submitted: $885,895.00

Request received: 4/1/2015

8

Contact Person: Todd Lindsey, Senior Associate 770-951-8427 Determination: Pending

LNR-ASC2015009 Hawthorne Surgery Center, LLC

Operation of Physician Owned, Single Specialty ASC

Site: 1000 Hawthorne Avenue, Suite U, Athens, GA 30606

Number of OR's: 1

Specialty: Otolaryngology

Project costs as submitted: $1,004,543.81

Request received: 4/8/2015

Contact Person: Joseph Ross, Partner 912-651-8941

Determination: Pending

Requests for Miscellaneous Letters of Determination
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: Non-reviewable as proposed Determination Date: 3/31/2015

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: Non-reviewable as proposed Determination Date: 3/31/2015

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: Non-reviewable as proposed Determination Date: 3/31/2015

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: Non-reviewable as proposed Determination Date: 4/3/2015

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: Non-reviewable as proposed Determination Date: 4/3/2015

DET2015021 Annandale at Suwanee, Inc. d/b/a Annandale Village Addition of 20 Beds to Exempt Personal Care Home Request received: 3/2/2015 Contact Person: Adam Pomeranz, CEO 770-932-4863 Determination: Non-reviewable as proposed Determination Date: 4/17/2015

DET2015022 UH Senior Partnership II, L.P.

Establishment of Assisted Living Community

Request received: 3/2/2015

Contact Person: Daryl C. Jones, VP of Integral UH Senior II, LLC 404-224-

Determination: Withdr/Appl Prior to Dec

Date of Withdrawal:

4/29/2015

DET2015023 UH Senior Partnership II, L.P. Establishment of Personal Care Home Request received: 3/2/2015 Contact Person: Daryl C. Jones, VP of Integral UH Senior II, LLC 404-224Determination: Pending

9

DET2015024 EC Roswell Operations, LLC d/b/a Elmcroft of Roswell Increased in Licensed Capacity for Assisted Living Community Request received: 3/3/2015 Contact Person: Robin Barber, Vice President 502-753-6004 Determination: Non-reviewable as proposed Determination Date: 4/17/2015
DET2015025 Hamilton Medical Center Installation of Fire Pump Request received: 3/9/2015 Contact Person: Sandy McKenzie, Chief Operating Officer 706-272-6289 Determination: Non-reviewable as proposed Determination Date: 4/21/2015
DET2015026 Kennestone Hospital, Inc. d/b/a WellStar Kennestone Hospital Capital Expenditure to Renovate Existing Space Request received: 3/9/2015 Contact Person: April Austin, Regulatory Planning Coordinator 470-644Determination: Non-reviewable as proposed Determination Date: 4/23/2015
DET2015027 Glynn-Brunswick Memorial Hospital Authority Restructuring of Hospital Authority Request received: 3/9/2015 Contact Person: Christy D. Jordan, VP, General Counsel/Government Determination: Non-reviewable as proposed Determination Date: 4/15/2015
DET2015028 Augusta Endoscopy Center, LLC Expansion of Existing Space Request received: 3/13/2015 Contact Person: Gayle R. Evans, Consultant 770-794-4944 Determination: Pending
DET2015029 Harbin, LLC Establish Endoscopy Center Request received: 3/13/2015 Contact Person: Kenna Stock, Executive Director 706-236-6347 Determination: Pending
DET2015030 Spalding Endoscopy Center, LLC Endoscopy Center Not Covered By CON Program Request received: 3/13/2015 Contact Person: Michael Lazarus, Manager, Practice Integration 404-888Determination: Pending
DET2015031 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Parking Deck Construction Request received: 3/18/2015 Contact Person: Stephen Weed, Director of Planning 706-509-3257 Determination: Non-reviewable as proposed Determination Date: 4/24/2015
DET2015032 Emory University Hospital Midtown Replacement of Cardiac Catheterization Equipment Request received: 3/20/2015 Contact Person: Toni Wimby, Associate Administrator 404-686-2809 Determination: Pending
DET2015033 Emory University d/b/a Emory University Hospital Midtown Upgrade of Cardiac MRI System Request received: 3/20/2015 Contact Person: Toni Wimby, Associate Administrator 404-686-2809 Determination: Non-reviewable as proposed Determination Date: 4/29/2015
DET2015034 Doctors Hospital of Augusta, LLC d/b/a Doctors Hospital of Augusta Renovation of the Emergency Department Request received: 3/20/2015
10

Contact Person: Chris Cosby, Chief Operating Officer 706-651-6101 Determination: Non-reviewable as proposed Determination Date: 4/29/2015
DET2015035 Bountiful On Burgess Assisted Living and Memory Care Assisted Living Community for Private Pay Residents Request received: 3/23/2015 Contact Person: Rich Combs 770-330-9851 Determination: Pending
DET2015036 Clarke County Endoscopy Center, LLC Endoscopy Center Request received: 3/25/2015 Contact Person: Michael Lazarus, Manger, Practice Integration 404-888Determination: Pending
DET2015037 Amicasa Home Care, Inc. Assisted Living Request received: 3/30/2015 Contact Person: Evelyn A. Azike, Administrator 678-613-4478 Determination: Pending
DET2015038 Tift Regional Medical Center - Radiation Oncology Center Replace Linear Accelerator for Tift Regional Radiation Oncology Center Request received: 3/31/2015 Contact Person: Sarah Thompson, Vice President Facility Mgt. 229-353Determination: Pending
DET2015039 Oaks Senior Living, LLC Increase Licensed Capacity for an Existing Assisted Living Community Request received: 4/3/2015 Contact Person: Alex Salabarria, CEO 770-888-4683 Determination: Pending
DET2015040 Tift County Hospital Authority d/b/a Tift Regional Medical Center Surgery Department Expansion Request received: 4/6/2015 Contact Person: Christopher K. Dorman, Senior VP and COO 229-353Determination: Pending
DET2015041 UHS of Peachford, LLC d/b/a Peachford Hospital 10% Bed Increase Request received: 4/7/2015 Contact Person: Matt Crouch, Chief Executive Officer 770-455-3200 Determination: Pending
DET2015042 Park Springs, LLC Relocate & Expand Skilled Nursing Facility Located Within a CCRC Request received: 4/9/2015 Contact Person: Brian Thomas 678-684-3040 Determination: Pending
DET2015043 Park Springs, LLC Add Assisted Living & Memory Care Beds. Relocate Memory Care Beds. Request received: 4/9/2015 Contact Person: Brian Thomas 678-684-3260 Determination: Pending
DET2015044 The Aspire at Forsyth, LLC Development of an Assisted Living Community Request received: 4/10/2015 Contact Person: David R. Hink, Managing Partner 770-598-2616 Determination: Pending
11

DET2015045 Fayette Community Hospital, Inc. d/b/a Piedmont Fayette Hospital Increase In Bed Capacity - Add 17 Beds to Increase Max Capacity to 189 Request received: 4/13/2015 Contact Person: Sam Williamson, Director, Finance 770-719-6006 Determination: Pending
DET2015046 Magnolia Senior Living, LLC Expand Personal Care Home and Increase Bed Capacity by 22 Beds Request received: 4/15/2015 Contact Person: Zhicong Chen, Owner/President 678-549-2640 Determination: Pending
DET2015047 Hudes Endoscopy Center, LLC Confirmation that Endoscopy Center Not Subject to CON Laws Request received: 4/15/2015 Contact Person: Brian K. Hudes, M.D., Manager 678-475-1606 Determination: Pending
DET2015048 Peregrine Senior Living of Decatur, LLC Change of Capacity at Peregrine's Landing at Emory Heights Request received: 4/17/2015 Contact Person: Louis Farchione 315-476-5610 Determination: Pending
DET2015049 Palm Creek Farm CON Exemption Based On O.C.G.A. 31-6-47(a)(25) Request received: 4/21/2015 Contact Person: Catherine Piper, Owner 678-488-3816 Determination: Pending
DET2015050 East Georgia Regional Medical Center, LLC Relocation of Endoscopy Department Request received: 4/29/2015 Contact Person: Robert Bigley, CEO 912-486-1500 Determination: Pending
Requests for Extended Implementation/Effective Period
2013013 North Georgia Medical Center Add 10-bed Senior Mental Health Program - Batching Request to extend Mandatory Implementation Date Site: 1362 South Main Street, Ellijay (Gilmer County) Project Approved: 6/18/2013 Request Received: 4/28/2015 Contact:, Earl S. Whiteley, CEO (706-276-4741) Approved Cost: $370,000 Determination: Pending
Need Projection Analyses Updated 3/27/2015
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 - 3/27/2015
12

2017 Home Health Agency Services - 3/27/2015 2019 Inpatient Physical Rehabilitation Services - 3/27/2015 2019 Neonatal Intensive Care Beds - 3/27/2015 2019 Neonatal Intermediate Care Beds - 3/27/2015 2019 Obstetric Services Beds - 3/27/2015 2017 Skilled Nursing Home Beds - 3/30/2015 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 4/30/2015)
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

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

Mountain Lakes Medical Center

Rabun

2012

North Georgia Medical Center

Gilmer

2013

Northwest Georgia Regional Hospital

Floyd

2011

Northwest Georgia Regional Hospital

Floyd

2012

13

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 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

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

Floyd Early Camden Clayton Clayton Clayton Randolph Thomas Meriwether Douglas

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 Rehabilitation 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 Living Center - Decatur

DeKalb

2011

Golden Living Center - Glenwood

DeKalb

2013

Golden Living Center - Medical Arts

Gwinnett

2011

Golden Living Center - Northside

Fulton

2011

Goodwill Nursing Home Inc

Bibb

2011

Goodwill Nursing Home Inc

Bibb

2012

Goodwill Nursing Home Inc

Bibb

2013

Grace Healthcare of Tucker

DeKalb

2012

Grace Healthcare of Tucker

DeKalb

2013

Gracemore Nursing and Rehab

Glynn

2013

Hart Care Center

Hart

2013

Heardmont Nursing Home

Elbert

2013

Hill Haven Nursing Home

Jackson

2013

Hutcheson Medical Center

Catoosa

2012

Hutcheson Medical Center

Catoosa

2013

14

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 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

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 & Nursing Center 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 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

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 Laurens Fulton Fulton Laurens Laurens Cobb Fulton Fulton Chatham Hall

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 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

15

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 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

Hutcheson Medical Center Hutcheson Medical Center Newton Medical Center Piedmont Henry Hospital

Catoosa Catoosa Newton Henry

2010 2011 2012 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

Bowman Pain Management, Pc

BIBB

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 Pain Surg Ctr, Inc

COBB

2012

Georgia Surgical Centers- South

CLAYTON

2012

Gwinnett Center for Outpatient Surgery

Gwinnett

2011

Houston Lake Surgery Center

HOUSTON

2012

Institute For Corrective Surgery of Foot & Ankle, Inc

WARE

2013

ISPM ASC AT COVINGTON, LLC

NEWTON

2012

Marietta Eye Surgery

COBB

2013

Midtown Urology Surgical Center

FULTON

2011

Newton Ambulatory Surgical Center

NEWTON

2012

Newton Ambulatory Surgical Center

NEWTON

2013

North Columbus Surgery Center, LLC

MUSCOGEE

2012

North Georgia Institute for Wound Care, LLC

FORSYTH

2011

North Georgia Institute for Wound Care, LLC

FORSYTH

2012

North Georgia Institute for Wound Care, LLC

FORSYTH

2013

16

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 3/25/2013 3/25/2013
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
3/9/2012 3/25/2013 3/14/2014

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 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

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

Tiftarea Endoscopy Center, Inc

TIFT

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

LOWNDES

Valdosta Foot & Ankle Surgery

LOWNDES

Valdosta Foot & Ankle Surgery

LOWNDES

West Georgia Endoscopy Center, LLC

CARROLL

West Paces Ambulatory Surgical Center, LLC

FULTON

West Paces Ambulatory Surgical Center, LLC

FULTON

Home Health Agency Survey (Survey Years 2011 thru 2013)

Amedisys Home Health of Covington

Newton

17

2011 2012 2013 2013 2012 2013 2012 2013 2012 2011 2013 2012 2013 2012 2013 2013 2012 2013 2013 2013 2013 2011 2012 2013 2012 2013 2013 2011 2013 2013 2011 2012 2013 2011 2012 2013 2013 2011 2013 2011 2012 2012 2013 2013 2013 2013 2011 2012 2013 2013 2012 2013
2013

3/9/2012 3/25/2013 3/14/2014 3/14/2014 3/25/2013 3/14/2014 3/25/2013 3/14/2014 3/25/2013
3/9/2012 3/14/2014 3/25/2013 3/14/2014 3/25/2013 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
3/9/2012 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

Appalachian Home Health Care Appalachian Home Health Care Appalachian Home Health Care HCMC Home Care Interim Healthcare of Atlanta Inc. Medside Home Health Agency Medside Home Health Agency Medside Home Health Agency Trinity Home Health Trinity Home Health Trinity Home Health Visiting Nurses Association of Greater Tift Co

Union Union Union Habersham Fulton Fulton Fulton Fulton Richmond Richmond Richmond Tift

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

2013

Southeast Georgia Health System-Camden Campus

Camden

2011

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

Indigent and Charity Care Shortfalls
Facilities with Indigent and Charity Care Commitment Shortfalls for Most Recent 3
Years (Commitment status as of 4/30/2015)

Facility Name

County

Year

Atlanta Aesthetic and Reconstructive Surgery Center, LLC FULTON

2011

Brookstone Surgical Center, LLC

MUSCOGEE 2013

Clayton Cataract and Laser Surgery Center

Clayton

2011

Georgia Spine Surgery Center, LLC

CLARKE

2013

Interventional Spine and Pain Management Ambulatory Rockdale Surgical Center

2013

Peachtree Orthopaedic Surgery Center at Perimeter, LLC Fulton

2013

Premier Ambulatory Surgical Center, LLC

Cobb

2013

Schulze Surgery Center, Inc.

Chatham

2011

Schulze Surgery Center, Inc.

Chatham

2012

Schulze Surgery Center, Inc.

Chatham

2013

Specialty Surgery Center, Inc.

FULTON

2011

18

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

69,461.86 215,151.02
27,490.23 29,475.08
4,838.07 4,035.84

Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center Ambulatory Surgery Center

Specialty Surgery Center, Inc. Summerville Surgical Center AseraCare Home Health Camellia Home Health Caresouth Homecare Professionals Caresouth Homecare Professionals Caresouth Homecare Professionals - Washington Caresouth Homecare Professionals - Washington Caresouth Homecare Professionals - Washington Charlton Visiting Nurses Services Guardian Home Care of Central Georgia Guardian Home Care of Northeast Georgia Guardian Home Care, LLC Suncrest Home Health SunCrest Home Health of Georgia SunCrest Home Health of Georgia United Home Care of North Georgia Battlefield Imaging Center Battlefield Imaging Center PET Imaging Center of Savannah

FULTON Richmond Fulton Cobb Hall Hall Elbert Elbert Elbert Brantley Oconee Hall Fulton Cobb Clayton Hall Hall Catoosa Catoosa Chatham

2012 2013 2013 2013 2012 2013 2011 2012 2013 2013 2013 2013 2013 2013 2013 2013 2013 2011 2013 2013

46,920.00 4,045.83
14,681.28 25,442.30 49,006.35 44,575.36 98,252.02 77,385.84 64,908.83
9,333.37 29,821.19 48,026.47 116,510.21
1,742.04 181,929.09
74,146.35 8,993.64
27,308.00 3,290.40
17,633.10

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 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.

19

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.
20

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 3/31/2015 on DCH Website
Spring Batching Review Cycle Notifications

Ambulatory Surgery Home Health
Obstetrical Services

Neonatal Intermediate Care Services
Neonatal Intensive Care Services
Inpatient Physical Rehabilitation Skilled Nursing Facilities/Intermediate Care Facilities

Need Projections can be found on the "DHP Need Projections" Page

21

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)

22

BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES
SPRING CYCLE

Batching Notice
(March 31, 2015)

Application

Day

(application

complete when submitted;

75th Day

review cycle

(applicant

begins same

provides

day)

additional

(May 30, 2015: Applications due by

information)

12noon on Rollover Day, June 1, 2015) (August 12, 2015)

100th Day
(last day for letters of support to be submitted to
Department)
(September 6, 2015)

120th Day
(Department Issues
decision)
(September 26, 2015)

Letter of Intent
(April 30, 2015)

60-Day Meeting
(applicant only);
opposition letter(s) due.
(July 28, 2015)

90th Day
(opposition meeting, applicant
can attend, opposing party must provide
written copy of argument)
(August 27, 2015)

110th Day
(applicant provides amended information; applicant provides response to opposition)
(September 16, 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

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)

24

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 Office of Health Planning c/o Rachel L. King 2 Peachtree Street, NW 5th Floor Atlanta, Georgia 30303 Fax Number: 404-656-0654 E-mail address: rking1@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.
25

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 Rachel L. King, Executive Director (rking1@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
26

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
27