Use the links below for easy navigation Letters of Intent Fall Batching Letters of Intent Expired Letters of Intent New CON Applications Withdrawn CON Applications Pending Review/Incomplete Applications Pending Review/Complete Applications Recently Approved Applications Recently Denied Applications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 - Fall Need Projection Analyses Batching Review Fall Cycle Summer Cycle Non-Filed or Incomplete Surveys Indigent-Charity Shortfalls CON Filing Requirements (effective July 1, 2008) Contact Information Letters of Determination Office of Health Planning CERTIFICATE OF NEED November 23, 2016 November 29, 2016 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 Periodic Reporting Requirements CON Thresholds Verification of Lawful Presence within U.S. Open Record Request Form Web Links Certificate of Need Appeal Panel Periodic Reporting Compliance LNR Conversion www.GaMap2Care.info Letters of Intent LOI2016079 Northside Hospital - Forsyth 37 Bed Expansion of Short Stay General Hospital Beds & Cafeteria Renovation Received: 11/4/2016 Application must be submitted on: 12/5/2016 Site: 1200 Northside Forsyth Drive, Cumming, GA 30041 (Forsyth County) Estimated Cost: $8,500,000 LOI2016080 The Medical Center of Central Georgia Renovation and Expansion of the Children's Hospital Building Received: 11/7/2016 Application must be submitted on: 12/7/2016 Site: 777 Hemlock Street, Macon, GA 31201 (Bibb County) Estimated Cost: $66,000,000 LOI2016081 Northside Hospital - Atlanta 32 Bed Expansion of Short Stay General Hospital Beds Received: 11/15/2016 Application must be submitted on: 12/15/2016 Site: 1000 Johnson Ferry Road, Atlanta, GA 30342 (Fulton County) Estimated Cost: $0 LOI2016082 WellStar Kennestone Hospital Acquisition of a Biplane Angiography Unit Received: 11/18/2016 Application must be submitted on: 12/19/2016 Site: 677 Church Street, Marietta, GA 30060 (Cobb County) Estimated Cost: $4,000,000 Expired Letters of Intent LOI2016068 WellStar Cobb Hospital Replacement and Remediation of Exterior Faade and Roof Received: 9/30/2016 Application must be submitted on: 10/31/2016 Site: 3950 Austell Road, Austell, GA 30106 (Cobb County) Estimated Cost: $16,000,000 LOI2016075 Macon Vascular Care Establishment of a Single Specialty ASC SSDR 6 - Batching Received: 10/31/2016 Application must be submitted on: 11/28/2016 by 12 noon Site: 889 Second Street, Macon, GA 31201 (Bibb County) Estimated Cost: $500,000 LOI2016076 Northwest Atlanta Vascular Care Establishment of a Single Specialty ASC SSDR 3 - Batching Received: 10/31/2016 Application must be submitted on: 11/28/2016 by 12 noon Site: 790 Church Street NE, Marietta, GA 30060 (Cobb County) Estimated Cost: $500,000 LOI2016077 Northeast Atlanta Vascular Care Establishment of a Single Specialty ASC SSDR 3 - Batching Received: 10/31/2016 Application must be submitted on: 11/28/2016 by 12 noon Site: 1100 Lake Hearn Drive, Atlanta, GA 30342 (Fulton County) Estimated Cost: $500,000 2 Pending Review/Incomplete Applications none CON Applications Withdrawn by Applicant 2016-047 Southeastern Regional Medical Center Expansion of Existing Radiation Therapy Services Filed: 8/29/2016 Deemed Complete: 9/12/2016 60th Day Deadline: 11/10/2016 Decision Deadline: 1/9/2017 WITHDRAWN: 11/29/2016 Site: 600 Celebrate Life Parkway, Newnan, GA 30265 (Coweta County) Contact: David Kent, COO 770-400-6261 Estimated Cost: $15,300,000 New CON Applications 2016-061 Piedmont Fayette Hospital Establishment of EP Services and the Acquisition of Electrophysiology Equipment Filed: 11/16/2016 Site: 1255 Highway 54 West, Fayetteville, GA 30214 (Fayette County) Contact: Samuel Williamson, Dir. of Finance 770-719-6006 Estimated Cost: $2,046,317 2016-062 Piedmont Fayette Hospital Renovation of Main Surgical Suite and Addition of Two Shared Operating Rooms Filed: 11/16/2016 Site: 1255 Highway 54 West, Fayetteville, GA 30214 (Fayette County) Contact: Samuel Williamson, Dir. of Finance 770-719-6006 Estimated Cost: $5,525,000 2016-063 Northeast Georgia Medical Center - South Hall Campus Renovation of Existing Space, Development of 24-Bed Observational Unit and Staff Parking Lot Filed: 11/17/2016 Site: 1400 River Place, Braselton, GA 30517 (Hall County) Contact: Linda Berger, Dir. of Planning 770-219-6631 Estimated Cost: $35,000,000 2016-064 Phoebe Putney Memorial Hospital - Main Campus Acquisition of a da Vinci Xi Surgical System Filed: 11/18/2016 Site: 417 Third Avenue, Albany, GA 31701 (Dougherty County) Contact: Lori Jenkins, Dir. of Strategy/Planning 229-312-1432 Estimated Cost: $2,626,000 2016-065 Mayo Clinic Health System - Waycross Acquisition of Mayo Clinic Health System - Waycross Filed: 11/18/2016 Site: 1900 Tebeau Street, Waycross, GA 31501 (Ware County) Contact: Gregg Gerken, VP 615-344-2031 Estimated Cost: $60,000,000 Pending Review/Complete Applications 2016-038 Athens Regional Medical Center at Oconee Health Park Development of Hospital-Based Outpatient Diagnostic Services Filed: 7/1/2016 Deemed Incomplete: 7/14/2016 Deemed Complete: 9/8/2016 3 60th Day Deadline: 11/6/2016 Decision Deadline: 1/5/2017 Site: 1305 Jennings Mill Road, Watkinsville, GA 30677 (Oconee County) Contact: Jody Corry, VP, Corporate Counsel 706-475-1195 Estimated Cost: $10,234,045 2016-040 Piedmont Newton Hospital Renovation and Expansion of Emergency Department Filed: 7/25/2016 Deemed Incomplete: 8/4/2016 Deemed Complete: 8/18/2016 60th Day Deadline: 10/16/2016 Decision Deadline: 12/15/2016 Site: 5126 Hospital Drive NE, Covington, GA 30014 (Newton County) Contact: Troy Brooks, CFO 770-385-4426 Estimated Cost: $8,680,000 2016-041 Tift Regional Medical Center Relocation of Outpatient Rehabilitation Services to Medical Office Building Filed: 7/27/2016 Deemed Complete: 8/10/2016 60th Day Deadline: 10/8/2016 Decision Deadline: 12/7/2016 Site: 2225 US Highway 41, Tifton, GA 31794 (Tift County) Contact: Sarah Thompson, VP of Facilities Mgmt. 229-353-6102 Estimated Cost: $8,653,100 2016-042 Northeast Georgia Medical Center Replacement and Acquisition of da Vinci Xi Robotic Surgery System Filed: 7/29/2016 Deemed Incomplete: 8/12/2016 Deemed Complete: 8/18/2016 60th Day Deadline: 10/16/2016 Decision Deadline: 12/15/2016 Site: 743 Spring Street, Gainesville, GA 30501 (Hall County) Contact: Linda Berger, Dir. of Planning 770-219-6631 Estimated Cost: $4,045,000 2016-043 Doctors Hospital of Augusta Expansion and Relocation of Emergency Department Filed: 8/1/2016 Deemed Incomplete: 8/15/2016 Deemed Complete: 8/24/2016 60th Day Deadline: 10/22/2016 Decision Deadline: 12/21/2016 Site: 3651 Wheeler Road, Augusta, GA 30909 (Richmond County) Contact: Chris Cosby, COO 706-651-6101 Estimated Cost: $19,788,000 2016-044 Piedmont Atlanta Hospital Addition of 114 Short-Stay Inpatient Beds with Construction of Bed Tower Filed: 8/1/2016 Deemed Complete: 8/15/2016 60th Day Deadline: 10/13/2016 Decision Deadline: 12/12/2016 Site: 1968 Peachtree Road NW, Atlanta, GA 30309 (Fulton County) Contact: Sheryl Klink, CFO 404-605-5571 Estimated Cost: $603,000,000 2016-045 Candler Hospital Acquisition of a da Vinci Xi Surgical System Filed: 8/5/2016 Deemed Complete: 8/19/2016 60th Day Deadline: 10/17/2016 Decision Deadline: 12/16/2016 Site: 5353 Reynolds Street, Savannah, GA 31405 (Chatham County) Contact: Brad Trower, VP of Business Development 912-819-6557 Estimated Cost: $2,277,845 4 2016-046 Saint Joseph's Hospital Acquisition of a da Vinci Xi Surgical System Filed: 8/5/2016 Deemed Complete: 8/18/2016 60th Day Deadline: 10/16/2016 Decision Deadline: 12/15/2016 Site: 11705 Mercy Boulevard, Savannah, GA 31419 (Chatham County) Contact: Brad Trower, VP, Business Development 912-819-6557 Estimated Cost: $2,277,845 2016-048 Northside Hospital - Atlanta Acquisition of a da Vinci Xi Robotic Surgical System Filed: 8/29/2016 Deemed Complete: 9/12/2016 60th Day Deadline: 11/10/2016 Decision Deadline: 1/9/2017 Site: 1000 Johnson Ferry Road, Atlanta, GA 30342 (Fulton County) Contact: Brian J. Toporek, Sr. Planner 404-851-6821 Estimated Cost: $2,435,000 2016-049 Emanuel Medical Center 8-Bed Conversion to Existing Psych/Sub Abuse Adult Inpatient Program SSDR 9- Batching Filed: 8/29/2016 Deemed Complete: 8/29/2016 60th Day Deadline: 10/27/2016 Decision Deadline: 12/26/2016 Site: 117 Kite Road, Swainsboro, GA 30401 (Emanuel County) Contact: Damien Scott, COO 478-289-1306 Estimated Cost: $878,200 2016-050 Southern Regional Medical Center OPPOSITION FILED Establish a 16-Bed Geriatric Psychiatric & Substance Abuse Adult Inpatient Program SSDR 3- Batching Filed: 8/29/2016 Deemed Complete: 8/29/2016 60th Day Deadline: 10/27/2016 Decision Deadline: 12/26/2016 Site: 11 Upper Riverdale Road SW, Riverdale, GA 30274 (Clayton County) Contact: Charlotte W. Dupre, CEO 770-909-2594 Estimated Cost: $3,491,790 2016-051 Appling Healthcare System 10-Bed Expansion of Existing Psych/Sub Abuse Adult Inpatient Program SSDR 9-Batching Filed: 8/29/2016 Deemed Complete: 8/29/2016 60th Day Deadline: 10/27/2016 Decision Deadline: 12/26/2016 Site: 163 East Tollison Street, Baxley, GA 31515 (Appling County) Contact: Raymond Leadbetter, Jr. CEO 912-367-9841 Estimated Cost: $2,998,400 2016-052 Evans Memorial Hospital Establish 10-Bed Adult Geriatric Inpatient Acute Psychiatric Unit SSDR 9-Batching Filed: 8/29/2016 Deemed Complete: 8/29/2016 60th Day Deadline: 10/27/2016 Decision Deadline: 12/26/2016 Site: 200 North River Street, Claxton, GA 30417 (Evans County) Contact: Nikki Nesmith, CEO 912-739-2611 Estimated Cost: $170,300 2016-053 Emory Johns Creek Hospital Development of a Radiology Observational Care and Clinical Decision Unit Filed: 9/12/2016 Deemed Complete: 9/23/2016 60th Day Deadline: 11/21/2016 Decision Deadline: 1/20/2017 Site: 6325 Hospital Parkway, Johns Creek, GA 30097 (Fulton County) Contact: Laurie Hansen, Assoc. Administrator 678-474-7012 5 Estimated Cost: $11,900,000 2016-054 Northeast Georgia Medical Center Development of an 18-Bed Intermediate Care Medical/Surgical Unit Filed: 9/14/2016 Deemed Complete: 9/28/2016 60th Day Deadline: 11/26/2016 Decision Deadline: 1/25/2017 Site: 743 Spring Street, Gainesville, GA 30501 (Hall County) Contact: Linda Berger, Dir. of Planning 678-897-6630 Estimated Cost: $5,991,281 2016-055 Piedmont Newnan Hospital Renovation of Current Space to Add an Interventional Radiology Room and Cath Lab Filed: 9/19/2016 Deemed Complete: 9/30/2016 60th Day Deadline: 11/28/2016 Decision Deadline: 1/27/2017 Site: 745 Poplar Road, Newnan, GA 30265 (Coweta County) Contact: John Miles, CFO 770-400-1000 Estimated Cost: $4,925,000 2016-056 Columbus Diagnostic Imaging Center North Relocation of Existing Outpatient Imaging Center and Replacement of MRI Unit Filed: 9/19/2016 Deemed Incomplete: 10/3/2016 Deemed Complete: 11/14/2016 60th Day Deadline: 1/12/2017 Decision Deadline: 3/13/2017 Site: 7500 Veterans Parkway, Columbus, GA 31909 (Muscogee County) Contact: Joseph A. Paul, President 561-744-9122 Estimated Cost: $1,219,076 2016-057 Augusta University Medical Center Relocation and Renovation of Clinical Pathology Program Filed: 9/21/2016 Deemed Incomplete: 10/5/2016 Deemed Complete: 11/22/2016 60th Day Deadline: 1/20/2017 Decision Deadline: 3/21/2017 Site: 1120 15th Street, Augusta, GA 30912 (Richmond County) Contact: Tom Dunaway, Dir. of Construction 706-721-6951 Estimated Cost: $7,230,250 2016-058 John D. Archbold Memorial Hospital Replacement/Upgrade of Existing da Vinci Surgical System Filed: 9/26/2016 Deemed Incomplete: 10/7/2016 Deemed Complete: 10/31/2016 60th Day Deadline: 12/29/2016 Decision Deadline: 2/27/2017 Site: 915 Gordon Avenue, Thomasville, GA 31792 (Thomas County) Contact: Josh Moore, VP of Operations 229-228-8263 Estimated Cost: $1,733,860 2016-059 American Health Imaging of Sandy Springs Acquisition of Second MRI Unit Filed: 10/7/2016 Deemed Complete: 10/21/2016 60th Day Deadline: 12/19/2016 Decision Deadline: 2/17/2017 Site: 6095 Barfield Road, Suite 100, Atlanta, GA 30328 (Fulton County) Contact: Scott W. Arant, President & CEO 404-296-5887 Estimated Cost: $2,013,598 2016-060 Midtown Medical Center Renovation and Expansion of Space for Existing Cancer Center Filed: 11/14/2016 Deemed Complete: 11/28/2016 60th Day Deadline: 1/26/2017 Decision Deadline: 3/27/2017 6 Site: 710 Center Street, Columbus, GA 31901 (Muscogee County) Contact: Bill Tustin, VP of Oncology Svcs. 706-320-8716 Estimated Cost: $24,838,810 2016066 Piedmont Athens Regional Medical Center 3-Bed Expansion of Neonatal Intermediate Nursey Program SSDR 5 - Batching Filed: 11/28/2016 Deemed Complete: 11/28/2016 60th Day Deadline: 1/26/2017 Decision Deadline: 3/27/2017 Site: 1199 Prince Avenue, Athens, GA 30606 (Clarke County) Contact: Davis Dunbar, Consultant 404-788-3638 Estimated Cost: $150,000 Recently Approved Applications 2016-039 Tanner Medical Center - Carrollton Acquisition of Second da Vinci Xi Surgical System Filed: 7/6/2016 Deemed Complete: 7/20/2016 60th Day Deadline: 9/17/2016 Decision Deadline: 11/16/2016 APPROVED: 11/16/2016 Site: 705 Dixie Street, Carrollton, GA 30117 (Carroll County) Contact: Deborah Matthews, Chief Nursing Officer 770-812-9716 Estimated Cost: $2,696,000 Recently Denied Applications none Appealed Determinations DET2015205 Piedmont Mountainside Hospital, Inc. Request for Letter of Determination regarding Freestanding Emergency Department. Determination of "non-reviewable as proposed" issued on 05/24/16. City of Ellijay, City of East Ellijay, Greater Gilmer Joint Development Authority, Gilmer County Charter School District, and Gilmer County Board of Commissioners filed requests for Administrative Appeal on 06/22/2016. WellStar Health System, Inc., Kennestone Hospital, Inc. d/b/a WellStar Kennestone Hospital and WellStar Windy Hill Hospital, Douglas Hospital, Inc. d/b/a WellStar Douglas Hospital, Paulding Medical Center, Inc. d/b/a WellStar Paulding Hospital, and Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital filed a request for Administrative Appeal on 06/23/16. Hearing Officer is William C. Joy, Esq. WellStar withdrew appeal on 10/5/2016. Hearing Officer dismissed appeal, 11/8/2016. DET2016-142 Hutcheson Medical Center, Inc. Request for Letter of Determination regarding reclassification of facility denied on 09/28/16. Requestors filed request for Administrative Appeal on 10/13/16. Hearing Officer is Melvin M. Goldstein, Esq. Hearing date TBD 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. Superior Court reversed the Department's grant of a letter of non-reviewability to MCCG, 08/11/2015. Application for discretionary appeal, 9/10/2015. Court of Appeals granted Discretionary Review, 10/8/2015. 7 Appealed CON Projects 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: Superior Court reversed and remanded to the Department with instruction to deny Kennestone's CON application, 5/18/2015. Court of Appeals: WellStar Kennestone and the Department each filed an Application for Discretionary Appeal, 06/17/2015. Court of Appeals granted discretionary appeal, 7/8/2015. 2014-028 HealthSouth Rehabilitation 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: Hearing Officer affirmed DCH decision, 7/14/2015. HealthSouth filed request for Commissioner Review, 8/13/2015. Commissioner Review Decision: Affirmed Hearing Officer's decision, 9/11/2015. HealthSouth Rehabilitation Hospital of Forsyth County, LLC, filed Petition for Judicial Review, 10/12/2015. Superior Court Decision: Superior Court Remands decision to Department for clarification, 4/29/2016. Clarification filed on 6/29/2016. 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 Hearing Decision: Hearing Officer affirmed DCH decision, 9/24/2015. Doctors Hospital requests Commissioner's review, 10/23/2015. Commissioner Review Decision: Affirmed Hearing Officer's decision, 11/23/15. Doctors Hospital of Augusta filed 8 Petition for Judicial Review, 12/23/2015. Superior Court Decision: Superior Court granted Department's Motion to Dismiss Petition for Judicial Review, 4/13/2016. Court of Appeals: Application for Discretionary Review granted on 6/8/2016. 2015-017 ASMC, LLC d/b/a Atlanta Sports Medicine Center (Fulton) Development of Single-Specialty Orthopedic ASC - Batching Agency Decision: Approved, 9/25/2015 Appealed By: Northside Hospital, Inc., d/b/a Northside Hospital - Atlanta, Northside HospitalCherokee, Northside Hospital-Forsyth, and Northside/Alpharetta Surgery Center (collectively "Northside"), 10/14/2015. North Fulton Medical Center, 10/23/2015; Marietta Surgical Center ("MSC") and Atlanta Outpatient Surgery Center ("AOSC"), 10/23/2015. The Emory Clinic, Inc. d/b/a Emory Orthopedic and Spine Physiatry Outpatient Surgery Center ("Emory"), 10/26/2015. The Emory Clinic, Inc. d/b/a Emory Orthopedic and Spine Physiatry Outpatient Surgery Center ("Emory") withdraws appeal request, 1/26/2016. Hearing Officer: Ellwood Oakley, III, Esq. Hearing Date: 3/22/2016 3/24/2016 and 3/28/2016 3/31/2016 Hearing Decision: Hearing Officer reverses Department decision to issue CON to ASMC, 6/24/2016. ASMC, LLC, d/b/a Atlanta Sports Medicine Center ("ASMC") requests Commissioner's Review, 7/14/2016. Commissioner Review Decision: Hearing Officer Decision is reversed and award of CON to ASMC is reinstated, 8/22/2016. Northside and WellStar North Fulton filed for Judicial Review, 9/20/2016. 2015-022 Regency Hospital of South Atlanta (Fulton) Relocation of Regency Hospital of South Atlanta Agency Decision: Denied, 1/15/2016 Appealed By: Co-Applicants, Regency Hospital Company of South Atlanta, LLC ("Regency") and Saint Joseph's Hospital of Atlanta, Inc., ("ESJH"), 2/8/2016. Request to intervene filed by Kennestone Hospital, Inc d/b/a WellStar Windy Hill Hospital, 2/11/2016. Regency Hospital Co. of South Atlanta, LLC and Saint Joseph's Hospital of Atlanta, Inc., withdrew their appeal, 11/22/2016. 2015-032 Piedmont Hospital, Inc. (Cobb) Develop a New Non-Special Purpose MRT Service - Batching Agency Decision: Denied, 12/23/2015 Appealed By: Piedmont Hospital, Inc. d/b/a Piedmont Atlanta Hospital, 1/21/2016 Hearing Officer: Melvin M. Goldstein, Esq. Hearing Date: 6/13/2016 6/20/2016 Hearing Decision: Hearing Officer reversed Department decision to deny CON to Piedmont, 10/10/2016. 2015-052 Mesun Health Services (Gwinnett) Establish 100-Bed Skilled Nursing Facility for Asian Community - Batching Agency Decision: Denied, 3/25/2016 Appealed By: Mesun Health Services, Inc., 4/21/2016 Hearing Officer: Melvin M. Goldstein, Esq. Hearing Date: 11/1/2016 11/3/2016; Continued to 1/9/2017. 2016-009 Vest Newnan, LLC d/b/a Newnan Behavioral Hospital (Coweta) Develop 75-Bed Freestanding Psych/Sub Abuse Adult Inpatient Hospital SSDR 4-Batching Agency Decision: approved, 6/24/2016. Appealed By: Tanner Medical Center, Inc. d/b/a Tanner Medical Center Villa Rica ("Tanner"), 7/22/2016. RiverWoods Behavioral Health, LLC ("RiverWoods"), 7/22/2016. Hearing Officer: Ellwood F. Oakley, III, Esq. Hearing Date: 2/13/2017 RiverWoods Behavioral Health, LLC ("RiverWoods") withdraws its request for an initial administrative hearing, 9/16/2016. 9 2016-011 Tanner Medical Center / Villa Rica (Carroll) 32-Bed Expansion of Existing Psych/Sub Abuse Adult Inpatient Program SSDR 4-Batching Agency Decision: Approved, 6/24/2016 Appealed By: Vest Newnan, LLC ("Vest Newnan"), 7/21/2016. Tanner Medical Center, Inc. d/b/a Tanner Medical Center - Villa Rica ("Tanner") submits request to intervene, 7/22/2016 Hearing Officer: Ellwood F. Oakley, III, Esq. Hearing Date: 2/15/2017 2016-017 Saint Francis Hospital (Muscogee) Establish New Special Purpose MRT Service Cyberknife Special Purpose MRT Region 3-Batching Agency Decision: Approved, 6/24/2016 Appealed By: The Medical Center, Inc. d/b/a Midtown Medical Center ("MMC"), 7/22/2016. Request to intervene filed by St. Francis Health, LLC. d/b/a St. Francis Hospital ("St. Francis"), 7/22/2016. Hearing Officer: Melvin M. Goldstein, Esq. Hearing Date: 1/17/2017 Requests for LNR for Diagnostic or Therapeutic Equipment LNR-EQT2016033 MedCross Imaging, LLC Purchase of a Fixed MRI Unit Request received: 7/22/2016 Contact Person: Pankesh Kadam, CEO 404-405-8711 Determination: Withdr/Appl Prior to Dec Opposition: Northside Hospital, Inc.- 8/22/2016 Date of Withdrawal: 11/1/2016 LNR-EQT2016034 MedCross Imaging, LLC Purchase of a Fixed CT Scanner Request received: 7/22/2016 Contact Person: Pankesh Kadam, CEO 404-405-8711 Determination: Withdr/Appl Prior to Dec Opposition: Northside Hospital, Inc.- 8/22/2016 Date of Withdrawal: 11/1/2016 LNR-EQT2016036 MedCross Imaging, LLC Purchase of Mobile MRI Unit Request received: 8/3/2016 Contact Person: Pankesh Kadam, CEO 404-405-8711 Determination: Withdr/Appl Prior to Dec Opposition: Northside Hospital, Inc.- 8/22/2016 Date of Withdrawal: 11/1/2016 LNR-EQT2016037 Elite Radiology of Georgia, LLC Operational Lease of a Fixed MRI Unit Request received: 8/3/2016 Contact Person: Kevin Johnson, CEO 954-292-9493 Determination: Approved Determination Date: 11/14/2016 Opposition: American Health Imaging, Inc.- 8/30/2016; Northside Hospital, Inc.- 8/31/2016; DeKalb Medical Center, Inc.- 8/31/2016 LNR-EQT2016038 Elite Radiology of Georgia, LLC Operational Lease of a Fixed MRI Unit Request received: 8/3/2016 Contact Person: Kevin Johnson, CEO 954-292-9493 Determination: Approved Determination Date: 11/14/2016 Opposition: Northside Hospital, Inc.- 8/31/2016 LNR-EQT2016040 Metro Imaging Cumming, LLC Purchase of a Fixed CT Scanner and MRI Unit Request received: 8/17/2016 Contact Person: Jerry O. Smith, MD, Member 706-207-1949 Determination: Approved Determination Date: 11/14/2016 10 Opposition: American Health Imaging, Inc.- 8/30/2016; Northside Hospital, Inc.- 9/12/2016 LNR-EQT2016043 South Atlanta Neurology and Spine Clinic, P.C. Purchase of a Fixed MRI Unit Request received: 9/19/2016 Contact Person: Brice B. Choi, M.D., President 770-507-7359 Determination: Pending LNR-EQT2016044 Fayette Community Hospital, Inc. d/b/a Piedmont Fayette Hospital Purchase of a Fixed HDR Brachytherapy Afterloader Unit Request received: 9/19/2016 Contact Person: Nathan Nipper, VP, COO 770-804-1013 Determination: Approved Determination Date: 11/3/2016 LNR-EQT2016045 Hillcrest Clinic, LLC Operational Lease of a Fixed MRI Unit and CT Scanner Request received: 9/23/2016 Contact Person: Alan Sanders, M.D. 706-897-2037 Determination: Approved Determination Date: 11/2/2016 LNR-EQT2016046 Emory University d/b/a Emory University Hospital Purchase of a Fixed MRI Unit Request received: 10/3/2016 Contact Person: Bryce Gartland, M.D., CEO 404-686-8500 Determination: Approved Determination Date: 11/17/2016 LNR-EQT2016047 Emory University d/b/a Emory University Hospital Purchase of a Fixed CT Scanner Request received: 10/21/2016 Contact Person: Jen Schuck, Assoc. Administrator 404-728-6266 Determination: Approved Determination Date: 11/29/2016 LNR-EQT2016048 Specialty Clinics of Georgia - Orthopaedics, P.C. Purchase of a Fixed MRI Unit Request received: 10/25/2016 Contact Person: Kimberly Greaves, Legal Counsel 404-664-6693 Determination: Pending LNR-EQT2016049 Peachtree Orthopaedic Clinic, P.A. Purchase of a Fixed MRI Unit Request received: 10/27/2016 Contact Person: J. Michael Butler, CEO 404-350-4710 Determination: Pending LNR-EQT2016050 Phoebe Putney Memorial Hospital, Inc. Purchase of a Fixed CT Scanner Request received: 11/3/2016 Contact Person: Lori Jenkins, Dir. of Strategic Planning 229-312-1432 Determination: Pending LNR-EQT2016051 Onsite Radiologist, LLC Purchase of a Fixed MRI Unit and CT Scanner Request received: 11/16/2016 Contact Person: Munira Charania, M.D. 312-929-8662 Determination: Pending LNR-EQT2016052 WellStar Atlanta Medical Center, Inc. d/b/a WellStar Atlanta Medical Purchase of a Fixed CT Scanner Request received: 11/18/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Pending 11 Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities LNR-ASC2016021 Pain Care, LLC Establishment of a Physician-Owned, Single Specialty ASC Site: 6300 Hospital Parkway, Suite 425, Johns Creek, GA 30097 Number of OR's: 1 Specialty: Pain Management Project costs as submitted: $557,186.00 Request received: 10/4/2016 Contact Person: Lindsey Mathes, MSN, COO 770-771-6580 Determination: Pending LNR-ASC2016022 Colon and Digestive Health Specialists, LLC Establishment of a Physician-Owned, Single Specialty ASC Site: 1805 Honey Creek Commons, Conyers, GA 30013 Number of OR's: 1 Specialty: Gastroenterology Project costs as submitted: $920,703.00 Request received: 10/11/2016 Contact Person: Karim K. Shakoor, M.D., Owner 770-922-7000 Determination: Pending LNR-ASC2016023 Georgia Dermatologic Surgery Centers, LLC Reissue of Previous LNR to Establish a Physician-Owned ASC Site: 5555 Peachtree-Dunwoody Rd., Ste. 220, Atlanta, GA 30342 Number of OR's: 2 Specialty: Dermatology Project costs as submitted: $5,000.00 Request received: 11/8/2016 Contact Person: Joseph Ross, Attorney 912-651-8941 Determination: Pending LNR-ASC2016024 Pain Consultants of Atlanta Interventional Spine at Fayetteville, LLC Establishment of a Physician-Owned, Single Specialty ASC Site: 1233 Highway 54 West, Ste. 200, Fayetteville, GA 30214 Number of OR's: 1 Specialty: Pain Management Project costs as submitted: $1,657,991.00 Request received: 11/9/2016 Contact Person: Mary Jayne Huddleston, Administrator 404-351-7654 Determination: Pending Requests for Miscellaneous Letters of Determination DET2016140 MedCross Imaging, LLC f/k/a MedCross Imaging, P.C. Addition of Three Locations for Existing Mobile MRI Services Request received: 7/22/2016 Contact Person: Pankesh Kadam, CEO 404-405-8711 Determination: Withdr/Appl Prior to Dec Opposition: Northside Hospital, Inc.- 8/22/2016 Date of Withdrawal: 11/1/2016 DET2016150 Saint Joseph's Hospital, Inc. Addition of One Hospital-Based Cardiac Catheterization Lab Request received: 8/23/2016 Contact Person: Brad Trower, VP of Business Dev. 912-819-6557 Determination: Pending DET2016155 Coliseum Northside Hospital, LLC d/b/a Coliseum Northside Hospital Replacement of Special Procedures Laboratory Equipment Request received: 8/31/2016 Contact Person: Heath King, CFO 478-765-7000 Determination: Pending 12 DET2016158 Rockdale Hospital, LLC d/b/a Rockdale Medical Center Replacement of CON-Approved CT Scanner Request received: 9/9/2016 Contact Person: Clifford Wilson, Asst. Admin. 770-918-3909 Determination: Non-reviewable as proposed Determination Date: 11/10/2016 DET2016161 The Center for Digestive and Liver Health, LLC ASC Exemption Request received: 9/20/2016 Contact Person: Lynn Marini, CEO 912-790-2696 Determination: Non-reviewable as proposed Determination Date: 11/2/2016 DET2016163 Hamilton Medical Center, Inc. Consolidation of Indigent/Charity Care Commitment Request received: 9/22/2016 Contact Person: Joseph L. McGuire, VP, CFO 706-272-6115 Determination: Non-reviewable as proposed Determination Date: 11/7/2016 DET2016164 Hospital Authority of Colquitt County d/b/a Colquitt Regional Medical Center Addition of a 9-Station Infusion Center Request received: 9/22/2016 Contact Person: Greg Johnson, COO, VP of Ops. 229-890-3547 Determination: Non-reviewable as proposed Determination Date: 11/3/2016 DET2016166 Hamilton Medical Center, Inc. Construction of Medical Office Building Request received: 9/29/2016 Contact Person: Danny Wright, VP 706-272-6656 Determination: Non-reviewable as proposed Determination Date: 11/3/2016 DET2016167 EHCA Johns Creek, LLC d/b/a Emory Johns Creek Hospital Addition of a Second Cardiac Catheterization Laboratory Request received: 10/3/2016 Contact Person: Laurie Hansen, Assoc. Admin. 678-474-7012 Determination: Non-reviewable as proposed Determination Date: 11/9/2016 DET2016168 Emory University d/b/a Emory University Hospital Midtown Replacement of MRI Unit Request received: 10/3/2016 Contact Person: Toni Wimby, Assoc. Administrator 404-686-2809 Determination: Non-reviewable as proposed Determination Date: 11/9/2016 DET2016169 Emory University d/b/a Emory University Hospital Replacement and Relocation of MRI Unit Request received: 10/3/2016 Contact Person: Bryce Gartland, M.D., CEO 404-686-8500 Determination: Non-reviewable as proposed Determination Date: 11/17/2016 DET2016170 Grady Memorial Hospital Corporation d/b/a Grady Health System Expansion of Emergency Department - Hughes Spalding Request received: 10/4/2016 Contact Person: David Tatum, Chief Public Policy Officer 404-785-7556 Determination: Non-reviewable as proposed Determination Date: 11/9/2016 DET2016171 Diagnostic Systems of Georgia, LLC d/b/a Coosa Diagnostic Center Replacement of MRI Unit Request received: 10/13/2016 Contact Person: Richard L. Gray, President 706-433-0631 Determination: Non-reviewable as proposed Determination Date: 11/21/2016 DET2016172 Park Place Manor ALF, LLC Conversion of Existing Hotel into a 100-Bed Assisted Living Facility Request received: 10/17/2016 13 Contact Person: Farhad Amarsi, Managing Partner 404-259-5130 Determination: Non-reviewable as proposed Determination Date: 11/22/2016 DET2016173 Phoebe Sumter Medical Center, Inc. Development of Medical Office Building Request received: 10/19/2016 Contact Person: Lori Jenkins, Dir. of Strategy & Planning 229-312-1432 Determination: Pending DET2016174 Camellia Place of Woodstock, LLC Increase in Bed Capacity Request received: 10/20/2016 Contact Person: Lauren Clifton, Managing Member 770-296-1513 Determination: Non-reviewable as proposed Determination Date: 11/23/2016 DET2016175 HealthSouth Walton Rehabilitation Hospital, LLC Increase in Bed Capacity Request received: 10/20/2016 Contact Person: Walter Smith, Dir. of State Reg. Affairs 205-970-7926 Determination: Pending DET2016176 Emory University d/b/a Emory University Hospital Renovation of Main Food Service Facility Request received: 10/21/2016 Contact Person: Catherine Maloney, Assoc. Administrator 404-712-5529 Determination: Non-reviewable as proposed Determination Date: 11/23/2016 DET2016177 Emory University d/b/a Emory University Hospital Relocation of Cardiac Cath Lab, Renovation of Cardiac Observation Area Request received: 10/21/2016 Contact Person: Catherine Maloney, Assoc. Administrator 404-712-5529 Determination: Pending DET2016178 Hughston Hospital, Inc. d/b/a Northside Medical Center Replacement of CON-Approved MRI Unit Request received: 10/21/2016 Contact Person: Ryan Chandler, Pres. of Hospital Ops. 706-494-2100 Determination: Pending DET2016179 The Aspire of Marietta, LLC Establishment of Assisted Living Community Request received: 10/25/2016 Contact Person: David Hink, Managing Partner 770-598-2616 Determination: Pending DET2016180 Vantage Oncology Cancer Center at Blairsville Replacement of CON-Approved Linear Accelerator Request received: 10/26/2016 Contact Person: Marilee Duffield, Regional VP of Ops. 770-995-1401 Determination: Pending DET2016181 RCOG Cancer Centers, LLC d/b/a Radiotherapy Clinics of Georgia - Decatur Replacement of CON-Approved Linear Accelerator Request received: 10/26/2016 Contact Person: Marilee Duffield, Regional VP of Ops. 770-995-1401 Determination: Pending DET2016182 Northeast Georgia Medical Center, Inc. Replacement of CON-Approved Catheterization Lab Equipment Request received: 10/26/2016 Contact Person: Linda Berger, Dir. of Planning 770-219-6631 Determination: Pending 14 DET2016183 Northeast Georgia Medical Center, Inc. Acquisition of Five 3D Digital Mammography Units Request received: 10/26/2016 Contact Person: Linda Berger, Dir. of Planning 770-219-6631 Determination: Pending DET2016184 Rockmart Health, LLC Renovation of Existing Facility / Capital Expenditures Below Threshold Request received: 10/31/2016 Contact Person: Chip Davis, Manager 478-988-1294 Determination: Pending DET2016185 The Medical Center, Inc. d/b/a Midtown Medical Center Replacement of CON-Approved MRI Unit Request received: 10/31/2016 Contact Person: Ryan Chandler, Pres. of Hospital Ops. 706-571-1203 Determination: Pending DET2016186 Kennestone Hospital, Inc. d/b/a WellStar Kennestone Hospital Replacement of CON-Approved MRI Unit Request received: 11/4/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Pending DET2016187 Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital Replacement and Remediation of Exterior Faade and Roof Request received: 11/4/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Pending DET2016188 Tift County Hospital Authority d/b/a Tift Regional Medical Center Expansion of Surgery Department Request received: 11/7/2016 Contact Person: Christopher K. Dorman, Sr. VP, COO 229-353-6121 Determination: Pending DET2016189 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Renovation and Expansion of EMS Breakroom Request received: 11/8/2016 Contact Person: Beth Edwards, Dir. of Planning 706-509-3257 Determination: Pending DET2016190 Northeast Georgia Medical Center, Inc. Addition of Computer Information Systems Request received: 11/9/2016 Contact Person: Linda Berger, Dir. of Planning 770-219-6631 Determination: Pending DET2016191 Peachtree Spine and Pain Physicians ASC, LLC d/b/a Optimum Surgery Center Facility Reclassification Request received: 11/9/2016 Contact Person: Jeffrey Grossman, M.D., President 404-843-3323 Determination: Pending DET2016192 WellStar Spalding Regional Hospital, Inc. d/b/a WellStar Spalding Regional Consolidation of Indigent and Charity Care Commitment Request received: 11/10/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Pending DET2016193 Physicians MRI, Inc. d/b/a Open MRI of Macon Replacement of Existing MRI Unit Request received: 11/14/2016 15 Contact Person: Peter Holliday, M.D., Dir. and Pres. 478-474-4019 Determination: Pending DET2016194 Egleston Children's Hospital at Emory, Inc. Increase in Bed Capacity Request received: 11/15/2016 Contact Person: David Tatum, Chief Public Policy Officer 404-785-7556 Determination: Pending DET2016195 Consultative Gastroenterology Relinquishment of Current LNR Request received: 11/17/2016 Contact Person: Gary Richter, M.D., Medical Dir. 404-881-8800 Determination: Pending DET2016196 Gwinnett Hospital System, Inc. d/b/a Gwinnett Medical Center - Lawrenceville Establishment of a Mental Health Holding Unit Request received: 11/22/2016 Contact Person: Michael Boblitz, VP of Bus. Development 678-312-4329 Determination: Pending DET2016197 Coliseum Northside Hospital, LLC d/b/a Coliseum Northside Hospital Expansion and Renovation of Emergency Department Request received: 11/22/2016 Contact Person: Heath King, CFO 478-464-8140 Determination: Pending DET2016198 AU Medical Center, Inc. Consolidation of Indigent/Charity Care Commitment Request received: 11/23/2016 Contact Person: Jennifer Smith, Asst. VP 706-721-4552 Determination: Pending Requests for Extended Implementation/Effective Period 2014034 CorrectHealth GDC, LLC Cost Overrun for GA2011043 Request to extend Completion Date Site: 1700 Bostick Circle, Hardwick (Baldwin) Project Approved: 12/19/2014 Request Received: 11/9/2016 Contact: Carlo Musso, M.D., President (770-692-4750) Approved Cost: $7,414,949 Determination: Approved, 11/14/2016 Extended Mandatory Completion Date: 2/15/2017 2014044 Doctors Hospital of Augusta, LLC d/b/a Doctors Hospital of Augusta Renovate and Expand Surgical Services Department Request to extend Completion Date Site: 3651 Wheeler Road, Augusta (Richmond) Project Approved: 3/31/2015 Request Received: 11/9/2016 Contact: Chris Cosby, COO (706-651-6101) Approved Cost: $8,415,283 Determination: Approved, 11/14/2016 Extended Mandatory Completion Date: 5/1/2017 2015024 St. Mary's Health Care System, Inc. Renovate Inpatient Operating Rooms & Support Space Request to extend Completion Date Site: 1230 Baxter Street, Athens (Clarke) Project Approved: 12/7/2015 Request Received: 11/16/2016 Contact: Ellena A. Evans, CNO (706-389-3947) 16 Approved Cost: $6,830,000 Determination: Approved, 11/21/2016 Extended Mandatory Completion Date: 10/1/2017 2015028 Veritas Collaborative Georgia, LLC Establish New Freestanding 50-Bed Acute Care Psychiatric Hospital Request to extend Implementation Date Site: 1150 Lake Hearn Drive, Atlanta (Fulton) Project Approved: 12/23/2015 Request Received: 11/17/2016 Contact: Stacie McEntyre, CEO (919-908-9730) Approved Cost: $17,088,835 Determination: Approved, 11/21/2016 Extended Mandatory Implementation Date: 12/22/2017 Need Projection Analyses Current Status of Official Office of Health Planning Need Projection Analyses and Other Data Resources Need Projections and Maps for CON Regulated Services 2021 Non Special MRT Need Projection Posted 6/28/2016 Updated 8/2/2016 2021 PET Need Projection Posted 6/28/2016 2021 Amb Surg Need Projection HPA Detail 9/28/2016 Posted 9/29/2016 2021 Rehab Need Projection (9/28/2016) Posted 9/29/2016 2021 Neonatal Need Projection Intermediate (9/28/2016) Posted 9/29/2016 2021 Neonatal Need Projection NICU Detail Posted 9/29/2016 2021 OB Need Projection Detail (9/28/2016) Posted 9/29/2016 2019 NH Need Projection Posted 9/29/2016 2019 Home Health Need Projection - Posted 9/29/2016 Non-Batched Need Projections 2021 Long Term Care Hospital Beds - 11/15/2016 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 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 2012 thru 2014) Bacon County Hospital Bacon 2012 Burke Medical Center Burke 2012 Calhoun Memorial Hospital Calhoun 2012 Candler County Hospital Candler 17 2012 Survey Due 3/9/2013 3/9/2013 3/9/2013 3/9/2013 Charlton Memorial Hospital Charlton 2012 Charlton Memorial Hospital Charlton 2014 Georgia Regional Hospital at Savannah Chatham 2012 Georgia Regional Hospital at Savannah Chatham 2013 Georgia Regional Hospital-Atlanta DeKalb 2012 Landmark Hospital of Savannah Chatham 2014 Memorial Hospital of Bainbridge Decatur 2014 Northwest Georgia Regional Hospital Floyd 2012 Northwest Georgia Regional Hospital Floyd 2013 Northwest Georgia Regional Hospital Floyd 2014 Southern Crescent Hospital for Specialty Care Clayton 2012 Southern Crescent Hospital for Specialty Care Clayton 2014 Southwestern State Hospital Thomas 2012 Warm Springs Medical Center Meriwether 2012 Wildwood Lifestyle Center & Hospital Dade 2014 Annual Nursing Home Questionnaire (Survey Years 2012 thru 2014) Anderson Mill Health and Rehabilitation Center Cobb 2013 Anderson Mill Health and Rehabilitation Center Cobb 2014 Bell Minor Home, The Hall 2012 Bell Minor Home, The Hall 2013 Bell Minor Home, The Hall 2014 Briarcliff Haven Healthcare And Rehabilitation Center DeKalb 2013 Briarcliff Haven Healthcare And Rehabilitation Center DeKalb 2014 Brown's Health & Rehabilitation Center Bulloch 2013 Brown's Health & Rehabilitation Center Bulloch 2014 Bryant Health And Rehabilitation Center Inc Bleckley 2014 Carl Vinson Skilled Nursing Home Laurens 2012 Carl Vinson Skilled Nursing Home Laurens 2013 Carl Vinson Skilled Nursing Home Laurens 2014 Chatsworth Health Care Center Murray 2013 Chatsworth Health Care Center Murray 2014 College Park Health Care Center Fulton 2012 Cook Senior Living Center Cook 2012 Eastview Nursing Center Bibb 2012 Eastview Nursing Center Bibb 2014 Etowah Landing Floyd 2013 Etowah Landing Floyd 2014 Etowah Landing Care And Rehabilitation Center Floyd 2012 Ga Regional Atlanta LTC DeKalb 2014 Gilmer Nursing Home Gilmer 2014 Golden Living Center - Dunwoody Fulton 2013 Golden Living Center - Dunwoody Fulton 2014 Golden LivingCenter - Glenwood DeKalb 2013 Golden LivingCenter - Glenwood DeKalb 2014 Goodwill Nursing Home Inc Bibb 2012 Goodwill Nursing Home Inc Bibb 2013 Goodwill Nursing Home Inc Bibb 2014 Grace Healthcare Of Tucker DeKalb 2012 Grace Healthcare Of Tucker DeKalb 2013 Grace Healthcare Of Tucker DeKalb 2014 Heardmont Nursing Home Elbert 2014 Hill Haven Nursing Home Jackson 2013 Hill Haven Nursing Home Jackson 2014 Hutcheson Medical Center Catoosa 2012 18 3/9/2013 3/6/2015 3/9/2013 3/14/2014 3/9/2013 3/6/2015 3/6/2015 3/9/2013 3/14/2014 3/6/2015 3/9/2013 3/6/2015 3/9/2013 3/9/2013 3/6/2015 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2012 9/20/2012 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2014 9/20/2014 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2013 9/20/2014 9/20/2012 Hutcheson Medical Center Hutcheson Medical Center Jeffersonville Health &Rehab Kindred Transitional Care and Rehabilitation - Lafayette Kindred Transitional Care and Rehabilitation - Lafayette LaGrange Nursing & Rehabilitation Center LaGrange Nursing & Rehabilitation Center Legacy Nursing & Rehabilitation Center Legacy Nursing & Rehabilitation Center Manor Care Rehabilitation Center - Decatur Manor Care Rehabilitation Center - Decatur Manor Care Rehabilitation Center - Decatur Manor Care Rehabilitation Center - Marietta Manor Care Rehabilitation Center - Marietta Manor Care Rehabilitation Center - Marietta Molena Health & Rehab, LLC Nancy Hart Nursing Center 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 Palemon Gaskins Memorial Nursing Home Palemon Gaskins Memorial Nursing Home Parkview Manor Nursing & Rehabilitation Center Pecan Manor-Central State Pecan Manor-Central State Pecan Manor-Central State Phoenix Center - Central State Phoenix Center - Central State Pinehill Nursing Center, Inc Pinewood Nursing Center River Towne Center Rose Haven Nursing Facility Rose Haven Nursing Facility Rose Haven Nursing Facility Salude - The Art of Recovery Savannah Healthcare and Rehabilitation Center Savannah Rehab & NursingCenter Savannah Square Health Center Savannah Square Health Center Savannah Square Health Center Scepter Health & Rehab of Snellville, LLC Scepter Health & Rehab of Snellville, LLC Scepter Health & Rehab of Snellville, LLC Shamrock Nursing & Rehabilitation Center Shamrock Nursing & Rehabilitation Center Signature Healthcare at Tower Road Signature Healthcare of Buckhead Signature Healthcare of Buckhead Signature Healthcare of Savannah Southland Healthcare And Rehabilitation Center Catoosa Catoosa Twiggs Fayette Fayette Troup Troup Fulton Fulton DeKalb DeKalb DeKalb Cobb Cobb Cobb Pike Elbert Elbert Gwinnett Gwinnett Gwinnett Floyd Floyd Floyd Irwin Irwin Fulton Baldwin Baldwin Baldwin Baldwin Baldwin Dooly Grady Muscogee Thomas Thomas Thomas Gwinnett Chatham Chatham Chatham Chatham Chatham Gwinnett Gwinnett Gwinnett Laurens Laurens Cobb Fulton Fulton Chatham Laurens 19 2013 2014 2014 2013 2014 2013 2014 2013 2014 2012 2013 2014 2012 2013 2014 2014 2013 2014 2012 2013 2014 2012 2013 2014 2013 2014 2012 2012 2013 2014 2013 2014 2014 2014 2014 2012 2013 2014 2014 2013 2012 2012 2013 2014 2012 2013 2014 2013 2014 2014 2013 2014 2014 2013 9/20/2013 9/20/2014 9/20/2014 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2014 9/20/2014 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2013 9/20/2012 9/20/2012 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2014 9/20/2013 9/20/2014 9/20/2014 9/20/2013 Thomson Health And Rehabilitation McDuffie 2014 Tower Road Healthcare and Rehabilitation Center Cobb 2013 Westminster Commons Fulton 2012 Westview Nursing & Rehabilitation Center Chatham 2014 Willowwood Nursing Center Hall 2013 Willowwood Nursing Center Hall 2014 Cardiac Catheterization Services Survey (Survey Years 2011 thru 2013) Coffee Regional Medical Center Coffee 2011 Hutcheson Medical Center Catoosa 2011 Freestanding Ambulatory Surgery Services Survey (Survey Years 2012 thru 2014) Advanced Aesthetics Surgicenter FAYETTE 2012 ALPHARETTA HEAD AND NECK SURGERY CENTER FULTON 2013 Ambulatory Laser & Surgery Ctr CLAYTON 2012 Ambulatory Plastic Surgery Center, Inc MUSCOGEE 2014 AOS Surgery Center Richmond 2014 Associates Physicians Asc BIBB 2012 Associates Physicians Asc BIBB 2013 Associates Physicians Asc BIBB 2014 Associates Surgery Center, Inc Bibb 2013 Athens Plastic Surgery Center CLARKE 2012 Athens Plastic Surgery Center CLARKE 2013 Atlanta Eye International Surgery Center Fulton 2014 Atlanta Sports Medicine Surgery Center FULTON 2014 Atlanta West Endoscopy Center, Llc DOUGLAS 2012 Augusta Ctr For Foot & Ankle RICHMOND 2012 Bowman Pain Management, Pc BIBB 2012 Carpus Surgery Center Cobb 2014 Children's Healthcare of Atlanta Surgery, Meridian Mark Fulton 2012 Coastal Empire Plastic Surgery CHATHAM 2014 Coosa Procedure Center, Llc FLOYD 2014 Dublin Orthopaedics Asc, Inc LAURENS 2013 Dublin Orthopaedics Asc, Inc LAURENS 2014 E.n.t. Surg Ctr Of Central Ga HOUSTON 2013 Endoscopy Ctr Of Coastal Ga CHATHAM 2014 ENT Surgical Center CHATHAM 2014 Eye Surgery Center Of Albany, Llc DOUGHERTY 2012 Eye Surgery Center Of Albany, Llc DOUGHERTY 2014 G.I. Endoscopy Center CLAYTON 2014 Gainesville Urology Asc, Llc HALL 2014 Gastroenterology Endoscopy Ctr, Inc FULTON 2013 Gastroenterology Endoscopy Ctr, Inc FULTON 2014 Houston Lake Surgery Center HOUSTON 2012 Institute For Corrective Surgery of Foot & Ankle, Inc WARE 2013 ISPM ASC at Camp Creek Fulton 2014 ISPM ASC AT COVINGTON, LLC NEWTON 2012 Limestone Surgery Center, LLC HALL 2014 Locust Grove Endo Center HENRY 2014 Marietta Eye Surgery COBB 2013 Neurological Institute Ambulatory Surgery Center, LLC Chatham 2014 Northeast Georgia Urological Surgery Center, Llc HALL 2012 Northeast Georgia Urological Surgery Center, Llc HALL 2013 Northside Foot & Ankle Outpat GWINNETT 2012 Northside Surgery Center, Inc. FULTON 2014 Northwest ENT Surgery Center Cherokee 2012 20 9/20/2014 9/20/2013 9/20/2012 9/20/2014 9/20/2013 9/20/2014 7/13/2011 7/13/2011 3/25/2013 3/14/2014 3/25/2013 3/6/2015 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/14/2014 3/25/2013 3/14/2014 3/6/2015 3/6/2015 3/25/2013 3/25/2013 3/25/2013 3/6/2015 3/25/2013 3/6/2015 3/6/2015 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/6/2015 3/25/2013 3/6/2015 3/6/2015 3/6/2015 3/14/2014 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/25/2013 3/6/2015 3/6/2015 3/14/2014 3/6/2015 3/25/2013 3/14/2014 3/25/2013 3/6/2015 3/25/2013 Pain Care Center of Georgia Henry Peach State Surgical Centers, Inc HOUSTON Peach State Surgical Centers, Inc HOUSTON Peach State Surgical Centers, Inc HOUSTON Perimeter Surgery Center of Atlanta Fulton Rome Endoscopy Ctr Inc, The FLOYD Rome Endoscopy Ctr Inc, The FLOYD Samson Pain Center, Pc CHEROKEE Seaside Surgical, Llc GLYNN Skin Cancer Specialists Surgery Center Cobb Southeast Treatment Center, Llc CAMDEN Southeastern Pain Ambulatory Surgery Center, Llc FULTON Surgery Center of Athens Clarke Urology Associates Surgery Center, Llc COBB 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 Home Health Agency Survey (Survey Years 2012 thru 2014) Amedisys Home Health of Covington Newton Appalachian Home Health Care Union Appalachian Home Health Care Union HCMC Home Care Habersham Interim Healthcare of Atlanta Inc. Fulton Interim Healthcare of Atlanta Inc. Fulton Medside Home Health Agency Fulton Medside Home Health Agency Fulton Trinity Home Health Richmond Trinity Home Health Richmond 2012 2012 2013 2014 2014 2012 2013 2014 2014 2014 2012 2014 2012 2013 2012 2013 2014 2013 2012 2013 2012 2013 2012 2013 2014 2012 2013 2012 2013 Hospital Financial Survey (Survey Years 2011 thru 2013) Charlton Memorial Hospital Charlton 2011 Charlton Memorial Hospital Charlton 2012 Mountain Lakes Medical Center Rabun 2011 Mountain Lakes Medical Center Rabun 2012 Open Heart Surgery Services Survey (Survey Years 2011 thru 2013) South Georgia Medical Center Lowndes 2013 Positron Emission Tomography Services Survey (Survey Years 2012 thru 2014) 0 Radiation Therapy Services Survey (Survey Years 2012 thru 2014) Hutcheson Medical Center Catoosa 2012 Hutcheson Medical Center Catoosa 2013 Hutcheson Medical Center Catoosa 2014 Meadows Regional Cancer Center Toombs 2013 3/25/2013 3/25/2013 3/14/2014 3/6/2015 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/6/2015 3/6/2015 3/25/2013 3/6/2015 3/25/2013 3/14/2014 3/25/2013 3/14/2014 3/6/2015 3/14/2014 3/25/2013 3/14/2014 3/15/2013 3/14/2014 3/15/2013 3/14/2014 3/6/2015 3/15/2013 3/14/2014 3/15/2013 3/14/2014 7/13/2012 7/26/2013 7/13/2012 7/26/2013 5/17/2013 5/16/2014 5/15/2015 5/16/2014 21 Indigent and Charity Care Shortfalls Facilities with Indigent and Charity Care Commitment Shortfalls for Most Recent 3 Years Facility Name Brookstone Surgical Center, LLC CPMSC Canton GA Urology, PA Cobb Ambulatory Surgery Center Interventional Spine and Pain Management Ambulatory Surgical Center Optim Surgery Center Orthocare Surgery Center, LLC Schulze Surgery Center, Inc. Schulze Surgery Center, Inc. Urology Specialists Surgery Center Amicita Home Health AseraCare Home Health Georgia Home Health Island Health Care Suncrest Home Health Suncrest Home Health SunCrest Home Health - Chatham PET Imaging Center of Savannah PET Imaging Center of Savannah County Muscogee Cherokee Cobb Rockdale Chatham Dougherty Chatham Chatham Bibb Early Fulton Fulton Chatham Newton Fulton Chatham Chatham Chatham Year 2013 2014 2014 2013 2014 2014 2012 2013 2014 2014 2013 2014 2014 2014 2014 2014 2013 2014 Shortfall Due Service 44,631.52 Ambulatory Surgery Center 39,426.60 Ambulatory Surgery Center 14,433.70 Ambulatory Surgery Center 70,825.83 Ambulatory Surgery Center 2,945,040.80 22,894.00 29,475.08 4,838.07 188,646.10 1,539.66 14,681.28 35,647.87 20,912.29 10,525.87 18,318.91 7,253.38 17,633.10 17,397.30 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 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. 22 CERTIFICATE OF NEED FILING REQUIREMENTS Letters of Intent 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 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 letters of intent submitted by either telephone, facsimile or e-mail pursuant to Rule 111-2-2-.06(5). Note: 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. 23 Batching Review The below reviewable CON services are grouped for review 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 SUMMER PET, Mega Voltage Radiation Therapy, Pediatric Cath/Open Heart, Adult Open Heart, Psych/Substance Abuse, Birthing Centers June July August The requirements for Letters of Intent associated with designated Batching Cycles will be issued at the time of publication of the Batching Notice. 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 9/29/2016 on DCH Website Fall Batching Review Cycle Notifications Neonatal Intensive Care Services Neonatal Intermediate Care Obstetrical Services Home Health Inpatient Physical Rehabilitation Skilled Nursing Facilities/Intermediate Care Facilities Ambulatory Surgery Need Projections can be found on the "DHP Need Projections" Page 24 BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES SUMMER CYCLE Batching Notice (June 28, 2016) Application Day (application complete when submitted; review cycle begins same day) (August 27, 2016: Applications due by 12 noon on Rollover Date, Monday, August 29, 2016) 75th Day (applicant provides additional information) (November 11, 2016) 100th Day (last day for letters of support to be submitted to Department) (December 6, 2016) 120th Day (Department Issues decision) (December 26 2016) Letter of Intent (July 28, 2016) 60-Day Meeting (applicant only); opposition letter(s) due. (October 27, 2016) 90th Day (opposition meeting, applicant can attend, opposing party must provide written copy of argument) (November 26, 2016) 110th Day (applicant provides amended information; applicant provides response to opposition) (December 16, 2016) 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) 25 BATCHED APPLICATIONS: SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES FALL CYCLE Batching Notice (September 29, 2016) Application Day (application complete when submitted; review cycle begins same day) (November 28, 2016: Applications due by 12 noon) ) 75th Day (applicant provides additional information) (February 10, 2017) 100th Day (last day for letters of support to be submitted to Department) (March 7, 2017) 120th Day (Department Issues decision) (March 27, 2017) Letter of Intent (October 29, 2016) 60-Day Meeting (applicant only); opposition letter(s) due. (January 26, 2017) 90th Day (opposition meeting, applicant can attend, opposing party must provide written copy of argument) (February 25, 2017) 110th Day (applicant provides amended information; applicant provides response to opposition) (March 17, 2017) 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) 26 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) 27 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 ) 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 ("LNR") and require a $500 filing fee. Periodic Reporting Requirements From June 1, 2016 until September 15, 2016, the Department, through the Office of Health Planning, permitted facilities an opportunity to complete outstanding surveys in order to become compliant. Facilities not in compliance after the September deadline received a Notification of Deficiencies which included details regarding the outstanding surveys, where surveys could be completed, and contact information for the Department. To confirm whether your facility has an outstanding survey please visit www.georgiamap2care.info To complete a survey, please visit www.georgiahealthdata.info. CON Thresholds become effective annually on July 1. The current and effective thresholds can be found on the CON Thresholds page. http://dch.georgia.gov/con-thresholds Special Note 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. Please do not submit Letters of Opposition or Letters of Support prior to the Department's receipt of an actual Certificate of Need application. Requirements for Verification of Lawful Presence within the United States The Department will no longer require information relating to this topic for Certificate of Need applications. 28 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 Web Links Please access copies of available Health Planning decisions and documents at the following web address: https://weblink.dch.georgia.gov/WebLink8/Browse.aspx?startid=63&dbid=1 Please also visit www.GaMap2Care.info for healthcare facility and reporting information. LNR Conversion As of June 1, 2016, absent the proposed undertaking of a reviewable action necessitating prior CON review and approval, the Department will no longer engage in CON review of facilities in possession of an LNR. 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 29