Use the links below for easy navigation Letters of Intent Spring Batching - Letters of Intent Expired Letters of Intent New CON Applications Pending Review/Incomplete Applications Pending Review/Complete Applications OFFICE OF HEALTH PLANNING Recently Approved Applications Recently Denied Applications Withdrawn Applications Appealed Determinations Appealed LNRs Appealed CON Projects Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities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 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 CERTIFICATE OF NEED May 6, 2015 May 12, 2015 Prepared by Doris Berry, Operations Analyst AL Georgia Department of Community Health 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 Spring Batching Letters of Intent Ambulatory Surgery LOI2015017 Fairview Medical Center Ambulatory Surgical Center - Batching Received: 4/30/2015 Application must be submitted on: 6/1/2015 Site: West Panola at Roadview, Ellenwood, GA 30294 (Henry County) Estimated Cost: $14,000,000 by noon LOI2015018 Premier Orthopedics Surgicenter, LLC Convert LNR-ASC to CON ASC - Batching Received: 4/30/2015 Application must be submitted on: 6/1/2015 Site: 2405 Osler Court, Albany, GA 31707 (Dougherty County) Estimated Cost: $965,000 by noon LOI2015019 ASMC, LLC Development of Multi-Specialty Ambulatory Surgery Center - Batching Received: 4/30/2015 Application must be submitted on: 6/1/2015 Site: Morris Road and Old Morris Road, Alpharetta, GA 30009 (Fulton County) Estimated Cost: $12,500,000 by noon LOI2015020 Southeast Treatment Center, LLC Conversion to CON Single Specialty ASC - Batching Received: 4/30/2015 Application must be submitted on: 6/1/2015 Site: 88-C Lindsey Lane, Kingsland, GA 31548 (Camden County) Estimated Cost: $0 by noon LOI2015021 Georgia Surgical Centers, Inc. Conversion to CON Single Specialty ASC - Batching Received: 4/30/2015 Application must be submitted on: 6/1/2015 Site: 2550 Windy Hill Road, Marietta, GA 30067 (Cobb County) Estimated Cost: $0 by noon LOI2015022 Georgia Surgical Centers, Inc. Conversion to CON Single Specialty ASC - Batching Received: 4/30/2015 Application must be submitted on: 6/1/2015 Site: 541 Forest Parkway, Forest Park, GA 30297 (Clayton County) Estimated Cost: $0 by noon Newborn ICU/ Neonatal INT LOI2015023 Candler Hospital, Inc. Establish a 6-bed Neonatal Intensive (Level III) Care Service - Batching Received: 4/30/2015 Application must be submitted on: 6/1/2015 Site: 5353 Reynolds Street, Savannah, GA 31405 (Chatham County) Estimated Cost: $2,000,000 by noon LOI2015024 Hamilton Medical Center Expand Current NICU Services from 8 to 12 Beds - Batching 2 Received: 4/30/2015 Application must be submitted on: 6/1/2015 by noon Site: 1200 Memorial Drive, Dalton, GA 30720 (Whitfield County) Estimated Cost: $210,000 Expired Letters of Intent none New CON Applications none Pending Review/Incomplete Applications none 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 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) 3 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 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 2015-012 Northside Hospital - Alpharetta Capital Expenditure to Replace MRI Filed: 4/2/2015 Deemed Incomplete: 4/16/2015 Deemed Complete: 4/28/2015 60th Day Deadline: 6/26/2015 4 Decision Deadline: 8/25/2015 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 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 2015-014 Northside Hospital - Forsyth Acquisition of a da Vinci Robotic Surgery System Filed: 4/16/2015 Deemed Complete: 4/30/2015 60th Day Deadline: 6/28/2015 Decision Deadline: 8/27/2015 Site: 1200 Northside Forsyth Drive, Cumming, GA 30041 (Forsyth County) Contact: Brian Toporek, Senior Planner 404-851-6821 Estimated Cost: $2,244,000 Recently Approved Applications none 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 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. 5 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. 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 6 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. St. Francis Hospital, Inc., filed request for Commissioner Review, 5/8/2015. Commissioner Review Decision: 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: 3/18/2015 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 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-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 7 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: Approved Determination Date: 5/1/2015 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: Approved Determination Date: 5/11/2015 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 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: Approved Determination Date: 4/30/2015 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: Withdr/Appl Prior to Dec Date of Withdrawal: 5/8/2015 LNR-ASC2015005 Pain Care, LLC Construction and Operation of Single Specialty ASC Site: 619 South 8th Street, Suite 302, Griffin, GA 30224 8 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: Approved Determination Date: 5/5/2015 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: Approved Determination Date: 5/7/2015 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 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 LNR-ASC2015010 Atlanta Vascular and Vein Center, LLC Physician-Owned, Single-Specialty ASC Site: 600 Professional Drive, Ste 160B, Lawrenceville 30046 Number of OR's: 1 Specialty: Vascular & Interventional Radiology Project costs as submitted: $692,495.00 Request received: 5/5/2015 Contact Person: Mary W. Hardwick 770-871-9619 Determination: Pending Requests for Miscellaneous Letters of Determination 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 9 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: Non-reviewable as proposed Determination Date: 4/30/2015 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: Withdr/Appl Prior to Dec Date of Withdrawal: 5/7/2015 DET2015029 Harbin, LLC Establish Endoscopy Center Request received: 3/13/2015 Contact Person: Kenna Stock, Executive Director 706-236-6347 Determination: Non-reviewable as proposed Determination Date: 5/8/2015 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 10 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 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: Non-reviewable as proposed Determination Date: 5/8/2015 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: Non-reviewable as proposed Determination Date: 5/4/2015 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: Non-reviewable as proposed Determination Date: 5/12/2015 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 11 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 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 DET2015051 North Fulton Medical Center, Inc. d/b/a North Fulton Hospital Annual Assessment of Therapeutic Cardiac Catheterization Exemption Request received: 5/1/2015 Contact Person: Deborah C. Keel, CEO 770-751-2515 Determination: Pending DET2015052 North Fulton Medical Center, Inc. d/b/a North Fulton Hospital Addition of a 2nd Adult Cardiac Catheterization Laboratory Request received: 5/1/2015 Contact Person: Deborah C. Keel, CEO 770-751-2515 Determination: Pending 12 DET2015053 Meadows Regional Medical Center, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/1/2015 Contact Person: Travis Roose, Assistant VP of Cardiovascular Services Determination: Pending DET2015054 Augusta Endoscopy Center, LLC Expansion of Existing Space Request received: 5/5/2015 Contact Person: Gayle R. Evans, Consultant 770-794-4944 Determination: Pending DET2015055 Mayo Clinic Health System in Waycross, Inc. f/k/a Satilla Health Services, Inc. Cardiac Catheterization Services Request received: 5/5/2015 Contact Person: Michael Deitschmann, Assoc Admin 912-287-2500 Determination: Pending DET2015056 Phoebe Putney Memorial Hospital, Inc. Acquisition of 3D Digital Mammography Units Request received: 5/6/2015 Contact Person: Lori Jenkins, Director, Strategy & Planning 229-312-1432 Determination: Pending DET2015057 Emory University d/b/a Emory University Hospital Hospital Floor Renovation Request received: 5/6/2015 Contact Person: Jeffrey C. Baxter, Assoc General Counsel 404-727-4975 Determination: Pending DET2015058 St. Mary's Health Care System, Inc. Renewal for Therapeutic Cardiac Catheterization Statuatory Exemption Request received: 5/6/2015 Contact Person: Nina Evans, VP, Chief Nursing Officer 706-389-3947 Determination: Pending DET2015059 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Continue Adult Cardiac Catheterization Request received: 5/11/2015 Contact Person: Stephen Weed, Director of Planning 706-509-3257 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: Denied, 5/5/2015 13 Need Projection Analyses Updated 3/27/2015 Current Status of Official Office 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 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 5/12/2015) 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 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 3/9/2012 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 DeKalb DeKalb Lowndes Irwin Irwin Fulton Rabun Gilmer Floyd Floyd Floyd Early Camden Clayton Clayton Clayton Randolph Thomas Meriwether Douglas 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 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 15 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 9/16/2011 Golden Living Center - 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 & 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 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 Laurens 16 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 2013 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 9/20/2013 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 Fulton Fulton Laurens Laurens Cobb Fulton Fulton Chatham Hall 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 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 17 2011 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 3/25/2013 3/25/2013 3/9/2012 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 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 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 18 2012 2013 2012 2013 2011 2012 2013 2012 2011 2012 2013 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 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 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 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 Bibb Dougherty CHATHAM LOWNDES LOWNDES LOWNDES CARROLL FULTON FULTON 2013 2013 2013 2011 2012 2013 2013 2012 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 2013 Southeast Georgia Health System-Camden Campus Camden 2011 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 3/9/2012 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 19 Indigent and Charity Care Shortfalls Facilities with Indigent and Charity Care Commitment Shortfalls for Most Recent 3 Years (Commitment status as of 5/12/2015) Facility Name County Atlanta Aesthetic and Reconstructive Surgery Center, LLC FULTON 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 Peachtree Orthopaedic Surgery Center at Perimeter, LLC Fulton 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 Summerville Surgical Center Richmond AseraCare Home Health Fulton Camellia Home Health Cobb Caresouth Homecare Professionals Hall Caresouth Homecare Professionals Hall Caresouth Homecare Professionals - Washington Elbert Caresouth Homecare Professionals - Washington Elbert Caresouth Homecare Professionals - Washington Elbert Charlton Visiting Nurses Services Brantley 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 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 2013 2011 2012 2013 2011 2012 2013 2013 2013 2012 2013 2011 2012 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 69,461.86 215,151.02 27,490.23 29,475.08 4,838.07 4,035.84 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 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 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 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 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 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) 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 Office of Health Planning c/o Rachel L. King, J.D., Executive Director 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. 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 Rachel L. King, J.D., 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 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