Certificate-of-need tracking and appeals report [Apr. 13-19, 2016]

Use the links below for easy navigation

Letters of Intent
Expired Letters of Intent
New CON Applications
Pending Review/Incomplete Applications
Pending Review/Complete Applications
Recently Approved Applications
Recently Denied Applications
Withdrawn Applications
Appealed Determinations
Appealed LNRs
Appealed CON Projects
Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities
Requests for LNR for Diagnostic or Therapeutic Equipment
Requests for Miscellaneous Letters of Determination
Requests for Extended Implementation/Performance Period

Office of Health Planning
CERTIFICATE OF NEED

Batching Notifications - Spring Need Projection Analyses Batching Review Spring Cycle Winter Cycle
Non-Filed or Incomplete Surveys Indigent-Charity Shortfalls
CON Filing Requirements (effective July 1, 2008)
Contact Information Letters of Determination Verification of Lawful Presence within U.S. Periodic Reporting Requirements
CON Thresholds Open Record Request Form
Web Links Certificate of Need Appeal Panel

April 13, 2016 April 19, 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
www.GaMap2Care.info

Letters of Intent

LOI2016022 University Hospital

Addition of a Third MRI Unit

Received: 3/28/2016

Application must be submitted on: 4/27/2016

Site: 1350 Walton Way, Augusta, GA 30901 (Richmond County)

Estimated Cost: $2,638,480

LOI2016023 Emory Johns Creek Hospital

Development of a Clinical Decision & Radiology Observational Care Unit

Received: 3/31/2016

Application must be submitted on: 5/2/2016

Site: 6325 Hospital Parkway, Johns Creek, GA 30097 (Fulton County)

Estimated Cost: $14,000,000

LOI2016024 Northside Hospital - Atlanta

Capital Expenditure to Renovate Facility

Received: 4/1/2016

Application must be submitted on: 5/2/2016

Site: 1000 Johnson Ferry Rd., Atlanta, GA 30342 (Fulton County)

Estimated Cost: $67,000,000

LOI2016025 Southeastern Regional Medical Center

Purchase of an Additional MRI Scanner

Received: 4/5/2016

Application must be submitted on: 5/5/2016

Site: 600 Celebrate Life Parkway, Newnan, GA 30265 (Coweta County)

Estimated Cost: $5,313,109

Expired Letters of Intent
none
New CON Applications
2016-022 Piedmont Fayette Hospital Addition of 32 Acute, Medical/Surgical Inpatient Beds Filed: 4/13/2016 Site: 1255 Highway 54 West, Fayetteville, GA 30214 (Fayette County) Contact: Sam Williamson, Director of Finance 770-719-6006 Estimated Cost: $11,800,000
2016-023 Memorial Health University Medical Center Acquisition of a da Vinci Xi Surgical System Filed: 4/14/2016 Site: 4700 Waters Avenue, Savannah, GA 31404 (Chatham County) Contact: Mary Chatman, PhD, COO, CNO 912-350-8812 Estimated Cost: $2,600,120

Pending Review/Incomplete Applications
none
Pending Review/Complete Applications
2015-060 Hamilton Medical Center Consolidation of OP Cancer Services into Single Facility on Campus Filed: 12/21/2015 Deemed Complete: 1/6/2016 60th Day Deadline: 3/5/2016 Decision Deadline: 5/4/2016 Site: 1200 Memorial Drive, Dalton, GA 30720 (Whitfield County) Contact: Gary L. Howard, Sr. VP, CFO 706-226-3003
2

Estimated Cost: $30,000,000
2015-061 Floyd Medical Center
Hospital Three Phase Construction and Renovation Filed: 12/28/2015 Deemed Complete: 1/11/2016 60th Day Deadline: 3/10/2016 Decision Deadline: 5/9/2016 Site: 304 Turner McCall Boulevard, Rome, GA 30162 (Floyd County) Contact: Matt Gorman, Administrator 770-748-2500 Estimated Cost: $6,229,420
2016-001 Piedmont Atlanta Hospital
Renovation of Heart Failure Clinic Filed: 1/1/2016 Deemed Complete: 1/15/2016 60th Day Deadline: 3/14/2016 Decision Deadline: 5/13/2016 Site: 1968 Peachtree Road NW, Atlanta, GA 30309 (Fulton County) Contact: Sheryl Klink, CFO 404-605-2233 Estimated Cost: $4,414,430
2016-002 Eastside Imaging Center
Development of Outpatient Imaging Center Filed: 1/1/2016 Deemed Incomplete: 1/15/2016 Deemed Complete: 3/1/2016 60th Day Deadline: 4/29/2016 Decision Deadline: 6/28/2016 Site: 3991 Highway 78, Snellville, GA 30039 (Gwinnett County) Contact: Callie Andrews, FACHE, COO 770-736-2224 Estimated Cost: $3,393,421
2016-003 Grady Memorial Hospital
Renovation of Existing Space Filed: 1/18/2016 Deemed Complete: 2/1/2016 60th Day Deadline: 3/31/2016 Decision Deadline: 5/30/2016 Site: 80 Jesse Hill Drive SE, Atlanta, GA 30303 (Fulton County) Contact: Shannon Sale, Sr. VP, Planning and Bus Dev 404-616-7029 Estimated Cost: $19,440,714
2016-004 Northeast Georgia Medical Center Inc
Addition of Fifth Cardiac Catheterization Lab on Main Campus Filed: 1/20/2016 Deemed Complete: 2/3/2016 60th Day Deadline: 4/2/2016 Decision Deadline: 6/1/2016 Site: 743 Spring Street, Gainesville, GA 30501 (Hall County) Contact: Linda Berger, Director of Planning 770-535-3553 Estimated Cost: $1,836,404
2016-005 Columbus Diagnostic Imaging Center LLC
Development of Single Modality (MRI) Imaging Center Filed: 1/20/2016 Deemed Incomplete: 2/3/2016 Deemed Complete: 2/24/2016 60th Day Deadline: 4/23/2016 Decision Deadline: 6/22/2016 Site: 7500 Veterans Parkway, Columbus, GA 31909 (Muscogee County) Contact: Joseph A. Paul, President 561-744-9122 Estimated Cost: $1,226,726
2016-006 Georgia Regents Medical Center
Renovation of Existing Clinical Space Filed: 2/10/2016 Deemed Incomplete: 2/24/2016 Deemed Complete: 3/9/2016 60th Day Deadline: 5/7/2016
3

Decision Deadline: 7/6/2016 Site: 1120 15th Street BC-1112, Augusta, GA 30912 (Richmond County) Contact: Jon Graybeal, Project Manager 706-721-7221 Estimated Cost: $4,133,279
2016-007 Dorminy Medical Center
Establish a 12-Bed Psychiatric & Substance Abuse Adult Inpatient Program SSDR 11-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 200 Perry House Road, Fitzgerald, GA 31750 (Ben Hill County) Contact: Paige Wynn, CFO 229-424-7170 Estimated Cost: $1,591,857
2016-008 Donalsonville Hospital, Inc.
Establish a 20-Bed Psychiatric & Substance Abuse Adult Inpatient Program SSDR 10-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 102 Hospital Circle, Donalsonville, GA 39845 (Seminole County) Contact: Charles H. Orrick, Administrator 229-524-5217 Estimated Cost: $1,678,575
2016-009 Newnan Behavioral Hospital
Develop an 75-Bed Freestanding Psych/Sub Abuse Adult Inpatient Hospital SSDR 4-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 58-60 Hospital Road, Newnan, GA 30263 (Coweta County) Contact: Martina Sze, Exec. VP 212-243-5565 Estimated Cost: $18,058,248
2016-010 Contemporary Midwife. LLC
Establish New Freestanding Birth Center SSDR 12-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 500 Georgia Avenue, Woodbine, GA 31569 (Camden County) Contact: Joann Smith, DNP CNM Owner 912-510-6100 Estimated Cost: $60,000
2016-011 Tanner Medical Center / Villa Rica
32-Bed Expansion of Existing Psych/Sub Abuse Adult Inpatient Program SSDR 4-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 601 Dallas Highway, Villa Rica, GA 30180 (Carroll County) Contact: Paula Gresham, Administrator 770-812-3277 Estimated Cost: $90,000
2016-012 Redmond Regional Medical Center
Establish 18-Bed Psychiatric & Substance Abuse Adult Inpatient Program SSDR 1-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 501 Redmond Road NW, Rome, GA 30165 (Floyd County) Contact: Jean McDonald, VP of Business Dev. 706-802-3178 Estimated Cost: $2,299,663
2016-013 Lakeview Behavioral Health
20-Bed Expansion of Existing Psych/Sub Abuse Adult Inpatient Program SSDR 3-Batching
4

Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 1 Technology Parkway S, Norcross, GA 30092 (Gwinnett County) Contact: Carmen Kramer, MS CRC LPC COO 678-713-2511 Estimated Cost: $235,347
2016-014 Northridge Medical Center
8-Bed Expansion of Existing Senior Mental Health Program SSDR 5-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 70 Medical Drive, Commerce, GA 30529 (Jackson County) Contact: Larry Ebert, CEO 706-335-1101 Estimated Cost: $1,490,919
2016-015 Greenleaf Center, LLC
30-Bed Expansion of Existing Psych/Sub Abuse Adult Inpatient Program SSDR 11-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 2209 Pineview Drive, Valdosta, GA 31602 (Lowndes County) Contact: Stephen Register, CEO 229-671-6601 Estimated Cost: $8,245,200
2016-016 OBGYNE Birth Center for Natural Deliveries, Inc.
Establish a New Freestanding Birth Center SSDR 6-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 167 Martin Luther King Drive, Forsyth, GA 31209 (Monroe County) Contact: Bolanle A. Sogade, MD CEO 478-745-3014 Estimated Cost: $615,161
2016-017 Saint Francis Hospital
Establish New Special Purpose MRT Service Cyberknife Special Purpose MRT Region 3-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 Site: 2122 Manchester Expressway, Columbus, GA 31904 (Muscogee County) Contact: David Koontz, CEO 706-596-4007 Estimated Cost: $7,565,526
2016-018 Tift Regional Medical Center
Cost Overrun 2013-057/Renovation & Expansion of the Medical Oncology/Hematology Center Filed: 3/7/2016 Deemed Complete: 3/21/2016 60th Day Deadline: 5/19/2016 Decision Deadline: 7/18/2016 Site: 901East 18th Street, Tifton, GA 31793 (Tift County) Contact: Sarah Thompson, VP of Facility Mgmt. 229-353-6102 Estimated Cost: $497,175
2016-019 Emory University Hospital Smyrna Renovation & Upgrade to Current Hospital Facilities Filed: 3/21/2016 Deemed Incomplete: 3/31/2016 Deemed Complete: 4/7/2016 60th Day Deadline: 6/5/2016 Decision Deadline: 8/4/2016 Site: 3949 South Cobb Drive, Smyrna, GA 30080 (Cobb County) Contact: Daniel Owens, CEO 404-686-2010 Estimated Cost: $33,830,003
5

2016-020 Coliseum Medical Centers
Renovation & Expansion of Current Emergency Department Filed: 3/28/2016 Deemed Complete: 4/11/2016 60th Day Deadline: 6/9/2016 Decision Deadline: 8/8/2016 Site: 350 Hospital Drive, Macon, GA 31217 (Bibb County) Contact: Todd Dixon, COO 478-765-4100 Estimated Cost: $7,114,321
2016-021 Tanner Medical Center-Villa Rica
Hospital Renovation, Expansion & Central Energy Plant Improvements Filed: 3/31/2016 Deemed Complete: 4/14/2016 60th Day Deadline: 6/12/2016 Decision Deadline: 8/11/2016 Site: 601 Dallas Highway, Villa Rica, GA 30180 (Carroll County) Contact: Bonnie K. Boles, VP, Administrator 770-456-3161 Estimated Cost: $37,010,000
Recently Approved Applications
2015-049 Fairview Park Hospital
Acquisition of da Vinci Xi Surgical System Filed: 11/2/2015 Deemed Incomplete: 11/17/2015 Deemed Complete: 12/21/2015 60th Day Deadline: 2/18/2016 Decision Deadline: 4/18/2016 APPROVED: 4/18/2016 Site: 200 Industrial Boulevard, Dublin, GA 31020 (Laurens County) Contact: Ted Short, CFO 478-274-3103 Estimated Cost: $2,024,253
2015-050 Northeast Georgia Medical Center - South Hall Campus
Development of 4-Bed Neonatal Intermediate Beds - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 APPROVED: 3/25/2016 Site: 1400 River Place, Braselton, GA 30517 (Hall County) Contact: Chad T. Bolton, Director of Planning 770-219-6630 Estimated Cost: $2,500,000
2015-051 Three Rivers Home Health
Expansion of Home Health Agency SSDR 7 - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 APPROVED: 3/25/2016 Site: 1760 Bass Road, Suite 103, Macon, GA 31210 (Bibb County) Contact: Hal M. Smith, Jr., Administrator 478-374-3468 Estimated Cost: $10,000
2015-053 Miller County Hospital and Nursing Home
Skilled Nursing Facility Addition of 24-Beds for Dialysis Patients - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 APPROVED: 3/25/2016 Site: 209 North Cuthbert Street, Colquitt, GA 39837 (Miller County) Contact: Robin Rau, CEO 229-758-5954
6

Estimated Cost: $1,984,900
2015-055 Piedmont Newton Hospital
Addition of Two (2) Neonatal Intermediate Beds - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 APPROVED: 3/25/2016 Site: 5126 Hospital Drive NE, Covington, GA 30014 (Newton County) Contact: Troy Brooks, CFO 770-385-4426 Estimated Cost: $120,859
2015-056 Memorial Health University Medical Center, Inc
Addition of Eight (8) Neonatal ICU beds - Level 3 - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 APPROVED: 3/25/2016 Site: 4700 Waters Avenue, Savannah, GA 31404 (Chatham County) Contact: William Lee, III, MBA/MHA, Sr VP, Chief Strategy 912-350-0884 Estimated Cost: $2,136,715
2015-058 Tanner Medical Center - Carrollton
Development of 4-Bed Neonatal ICU - Level 3 - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 APPROVED: 3/25/2016 Site: 705 Dixie Street, Carrollton, GA 30117 (Carroll County) Contact: Deborah Matthews, Chief Nursing Officer 770-812-9716 Estimated Cost: $29,394,715
Recently Denied Applications
2015-052 Mesun Health Services
Establish 100-Bed Skilled Nursing Facility for Asian Community - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 DENIED: 3/25/2016 Site: 88 Johnson Road, Lawrenceville, GA 30045 (Gwinnett County) Contact: Hanson Kim 256-473-0964 Estimated Cost: $10,983,626
2015-054 King David Community Center of Atlanta, Inc.
Establish Home Health Agency - Exception SSDR 3 - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 DENIED: 3/25/2016 Site: 5054 Singleton Road, Norcross, GA 30093 (Gwinnett County) Contact: Anatoliy Iskhakov, President 470-985-5184 Estimated Cost: $56,000
2015-057 Joynus Care, Inc
Establish Home Health Agency - Exception SSDR 3 - Batching Filed: 11/29/2015 Deemed Complete: 11/29/2015 60th Day Deadline: 1/27/2016 Decision Deadline: 3/27/2016 DENIED: 3/25/2016
7

Site: 11545 Park Woods Circle, Suite A, Alpharetta, GA 30005 (Fulton County) Contact: Marcia Morgan Parker, RN, MSN, Administrator 678-248-5832 Estimated Cost: $55,000
CON Applications/Projects Withdrawn by Applicant
none
Appealed Determinations
none
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.
.
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.
2013-051 Newnan Behavioral Hospital (Coweta) Psych/Substance Abuse Services - batching Agency Decision: Denied, 12/27/2013 Appealed By: Vest Newnan, LLC d/b/a Newnan Behavioral Hospital ("NBH"); Southern Crescent Behavioral Health System Crescent Pines Campus and Southern Crescent Behavioral Health System - Anchor Hospital campus have filed requests to intervene in the administrative hearing, 1/9/2014. Tanner Medical Center, Inc. d/b/a Tanner Medical Center Villa Rica ("Tanner") filed a request to intervene,1/16/2014. RiverWoods Behavioral Health, LLC, d/b/a
8

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: Superior Court Reverses Department's decision, 5/20/2015. Court of Appeals: An application for Discretionary Appeal, 06/10/2015. Court of Appeals granted discretionary appeal, 07/08/2015.
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.
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 Petition for Judicial Review, 12/23/2015.
2015-011 Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital (Cobb) Develop Outpatient Surgery Center that is Part of a Hospital Agency Decision: Approved, 8/12/2015 Appealed By: Piedmont Hospital, Inc. d/b/a Piedmont Atlanta Hospital ("Piedmont Atlanta") and Piedmont West Ambulatory Surgery Center, LLC ("Piedmont West"; collectively, Piedmont"), 9/9/2015. Cobb Hospital, Inc. d/b/a/ WellStar Cobb Hospital ("WellStar Cobb") files request to intervene, 9/10/2015. Hearing Officer: Melvin M. Goldstein, Esq. Hearing Date: 2/29/2016 3/2/2016 Hearing Decision: Pending
9

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: Pending
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. Hearing Officer: Ellwood F. Oakley, III, Esq. Hearing Date: Pending
2015-030 Lake Bridge Behavioral Health System f/k/a Macon Behavioral Health System Development of a 25-Bed Acute Inpatient Adult Psych/Sub Abuse Unit - Batching Agency Decision: Denied, 12/23/2015 Appealed By: Ramsay Youth Services of Georgia, Inc. d/b/a Lake Bridge Behavioral Health System, 1/21/2016 Hearing Officer: William C. Joy, Esq. Hearing Date: Pending
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 6/17/2016
10

Requests for LNR for Diagnostic or Therapeutic Equipment
LNR-EQT2016003 Johns Creek Imaging, LLC Purchase of MRI & CT Scanner Request received: 1/21/2016 Contact Person: Scott Hill, CFO 770-952-8899 Determination: Pending Opposition: Northside Hospital, Inc. d/b/a Northside Hospital, Northside Hospital-Forsyth, and Northside Hospital-Cherokee- 2/19/2016

LNR-EQT2016004 Savannah Imaging, LLC Purchase of Fixed MRI Request received: 1/21/2016 Contact Person: Scott Hill, CFO 770-952-8899 Determination: Pending Opposition: St. Joseph's/Candler Health System, Inc- 2/19/2016; Saint Joseph's Hospital, Inc.2/19/2016; Candler Hospital, Inc.- 2/19/2016; Northside Hospital, Inc. d/b/a Northside Hospital, Northside Hospital-Forsyth, and Northside Hospital-Cherokee- 2/19/2016; Memorial Health, Inc.- 2/22/2016

LNR-EQT2016008 Reading Rads, LLC

Capital Lease of a Fixed CT and MRI Scanner

Request received: 2/2/2016

Contact Person: Judith Cohen, MD (404) 375-1875

Determination: Approved

Determination Date: 4/5/2016

LNR-EQT2016009 Hospital Authority of Putnam County d/b/a Putnam General Hospital

Operational Lease of a Mobile MRI Scanner

Request received: 2/3/2016

Contact Person: H. Bryan Forlines, AVP of Gov't Relations (478) 633-6966

Determination: Approved

Determination Date: 3/29/2016

LNR-EQT2016010 The Medical Center of Peach County, Inc. d/b/a Medical Center of Peach

Operational Lease of a Mobile MRI Scanner

Request received: 2/3/2016

Contact Person: H. Bryan Forlines, AVP of Gov't Relations (478) 633-6966

Determination: Approved

Determination Date: 3/29/2016

LNR-EQT2016014 Piedmont Henry Hospital, Inc.

Purchase of a Fixed CT Scanner

Request received: 2/25/2016

Contact Person: Randy Sprinkle, Exec. Dir. Imaging (404) 605-3324

Determination: Approved

Determination Date: 3/29/2016

LNR-EQT2016015 The Medical Center of Central Georgia, Inc. d/b/a Navicent Health Purchase of a da Vinci Surgical Robot Request received: 3/21/2016 Contact Person: H. Bryan Forlines, AVP of Gov't Relations 478-633-6966 Determination: Pending

LNR-EQT2016016 Medical Center of Central Georgia Capital Lease of a Spinal Implant Navigation System Request received: 3/29/2016 Contact Person: H. Bryan Forlines, AVP of Gov't Reimbursement 478-633Determination: Pending

LNR-EQT2016017 Atlanta Heart Specialists, LLC Operational Lease of a Fixed CT Scanner Request received: 4/5/2016 Contact Person: David H. Song, MD, FACC, Member 770-638-1400 Determination: Pending
LNR-EQT2016018 DeKalb MRI, LLC Capital Lease of a Fixed MRI Scanner

11

Request received: 4/18/2016 Contact Person: Robert P. Eichelberger, M.D., Pres. 205-991-1830 Determination: Pending

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

LNR-ASC2015032 Center for Spine & Pain Medicine, PCA

Establish Physician-Owned Office-Based Single Specialty ASC

Site: 1016 Thompson Bridge Road, Gainesville

Number of OR's: 1

Specialty: Pain Management

Project costs as submitted: $329,025.00

Request received: 12/28/2015

Contact Person: Everette Jenkins 678-625-4720

Determination: Approved

Determination Date: 3/21/2016

LNR-ASC2016002 Atlanta Institute for ENT, P.C.

Proposal to Lease Space for the Development of Surgery Suite

Site: 5730 Glenridge Rd. Ste. T-200 Sandy Springs, GA 30342

Number of OR's: 2

Specialty: Otolaryngology, Head & Neck

Project costs as submitted: $1,091,325.00

Request received: 2/19/2016

Contact Person: Pradeep Sinha, M.D./Pres. (404) 257-1589

Determination: Approved

Determination Date: 3/25/2016

LNR-ASC2016003 Georgia Interventional Pain - B, LLC

Establishment of a One-Room Outpatient Surgery Center

Site: 1255 Friendship Rd. Ste. 120 Braselton, GA 30157

Number of OR's: 1

Specialty: Anesthesiology & Pain Mgmt.

Project costs as submitted: $517,438.00

Request received: 2/26/2016

Contact Person: Joseph Ross, Attorney (912) 232-7182

Determination: Pending

LNR-ASC2016004 Aesthetic & Laser Boutique, Inc. d/b/a Boutte' Contour Surgery & Skin

Conversion of Existing Floor Space into OR and Procedure Room

Site: 4650 Stone Mountain Hwy. Lilburn, GA 30047

Number of OR's: 1

Specialty: Dermatology

Project costs as submitted: $807,655.00

Request received: 3/8/2016

Contact Person: Windell C. Davis-Boutte', MD, Owner 678-344-2450

Determination: Pending

LNR-ASC2016005 Center for Spine and Pain Medicine, P.C.

Establishment of a Pain Management Surgery Suite

Site: 3625 Braselton Highwy Ste. 201 Dacula, GA 30019

Number of OR's: 1

Specialty: Pain Management

Project costs as submitted: $331,150.00

Request received: 3/16/2016

Contact Person: Suleman Sohani, Administrator 912-681-6944

Determination: Pending

Requests for Miscellaneous Letters of Determination
DET2015205 Piedmont Mountainside Hospital, Inc. Freestanding Emergency Department Request received: 12/28/2015 Contact Person: Denise Ray, CEO 404-233-7000 Determination: Pending Opposition: Whitepath Fabtech- 1/22/2016; City of Ellijay- 1/26/2016; City of East Ellijay- 1/26/2016; Development
12

Authority of Gilmer County- 1/26/2016; Gilmer County Charter Schools- 1/26/2016; Gilmer County Board of Commissioners- 1/26/2016; Margie Case- 1/26/2016; Joene S. DePlancke- 1/26/2016; Dianne Fowler- 1/26/2016; Amy Hensley- 1/26/2016; David L. Meadows- 1/26/2016; Glenda Warwick- 1/26/2016; Randall E. Durden- 1/26/2016; 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, etc.- 1/27/2016
DET2016002 Golden Crest Corporation Increase in Capacity Personal Care Home Request received: 1/8/2016 Contact Person: Shauna Maddox, Executive Director 770-389-3118 Determination: Pending
DET2016003 Golden Crest Assisted Living Change of Occupancy Request received: 1/8/2016 Contact Person: Kimberly Campbell, Asst Director 770-961-2200 Determination: Pending
DET2016012 Southeastern Regional Medical Center, Inc. Renovation of Current Space Request received: 1/29/2016 Contact Person: David Kent, COO (700) 400-6261 Determination: Non-reviewable as proposed Determination Date: 3/25/2016
DET2016016 Gateway Gardens Assisted Living & Memory Care Development of an Assisted Living Community Request received: 2/8/2016 Contact Person: Rich Combs, Partner (770) 330-9851 Determination: Pending
DET2016021 Oconee County Holdings, LLC Expansion of Storage & Office Spaces into Existing Area Request received: 2/15/2016 Contact Person: Teresa Moody, President-HSRE (478) 621-2227 Determination: Pending
DET2016022 Northside Hospital, Inc. Capital Expenditure to Construct Parking Deck Request received: 2/19/2016 Contact Person: Brian Toporek, Sr. Planner (404) 851-6821 Determination: Non-reviewable as proposed Determination Date: 3/25/2016
DET2016023 Northside Hospital, Inc. d/b/a Northside Habersham Imaging Replacement of CON-Authorized CT Scanner Request received: 2/23/2016 Contact Person: Brian Toporek, Sr. Planner (404) 851-6821 Determination: Non-reviewable as proposed Determination Date: 3/28/2016
DET2016024 Northside Hospital, Inc. d/b/a Northside Marble Mill Imaging Replacement of CON-Authorized CT Scanner Request received: 2/23/2016 Contact Person: Brian Toporek, Sr. Planner (404) 851-6821 Determination: Non-reviewable as proposed Determination Date: 3/28/2016
DET2016025 Northside Hospital, Inc. d/b/a Northside Roswell Imaging Replacement of CON-Authorized CT Scanner Request received: 2/23/2016 Contact Person: Brian Toporek, Sr. Planner (404) 851-6821 Determination: Non-reviewable as proposed Determination Date: 3/28/2016
DET2016026 Northside Hospital, Inc. d/b/a Northside Riverdale Imaging Replacement of CON-Authorized CT Scanner Request received: 2/23/2016
13

Contact Person: Brian Toporek, Sr. Planner (404) 851-6821 Determination: Non-reviewable as proposed Determination Date: 3/28/2016
DET2016027 Northside Hospital, Inc. d/b/a Northside Marietta Imaging Replacement of CON-Authorized CT Scanner Request received: 2/23/2016 Contact Person: Brian Toporek, Sr. Planner (404) 851-6821 Determination: Non-reviewable as proposed Determination Date: 3/28/2016
DET2016028 Northside Hospital, Inc. d/b/a Northside Douglasville Imaging Replacement of CON-Authorized CT Scanner Request received: 2/23/2016 Contact Person: Brian Toporek, Sr. Planner (404) 851-6821 Determination: Non-reviewable as proposed Determination Date: 3/28/2016
DET2016029 The Orchard at Tucker, LLC Expansion of an Assisted Living Facility Request received: 2/24/2016 Contact Person: Arkadiy Yakubov, Managing Member (404) 388-5871 Determination: Non-reviewable as proposed Determination Date: 3/28/2016
DET2016030 Medical Center of Central Georgia, Inc. d/b/a/ Navicent Health Replacement of CON-Approved da Vinci Surgical Robot Request received: 2/24/2016 Contact Person: Bryan Forlines, AVP of Gov't Relations (478) 633-6966 Determination: Non-reviewable as proposed Determination Date: 3/31/2016
DET2016031 Piedmont Hospital, Inc. d/b/a Piedmont Atlanta Hospital Renovation of Interventional Radiology Space Request received: 2/25/2016 Contact Person: Ed Lovern, COO (404) 605-5865 Determination: Non-reviewable as proposed Determination Date: 4/4/2016
DET2016032 Midtown Endoscopy Center, LLC Endoscopy Exemption Request received: 2/26/2016 Contact Person: Michael Lazarus, Mgr. (404) 888-7575 x 1128 Determination: Non-reviewable as proposed Determination Date: 4/5/2016
DET2016033 Atlanta South Endoscopy Center, LLC Endoscopy Exemption Request received: 2/26/2016 Contact Person: Ralph Lyons, M.D, Mgr. (678) 904-0098 Determination: Non-reviewable as proposed Determination Date: 4/5/2016
DET2016034 Brookdale Management-II, LLC Establishment of Assisted Living Community Request received: 3/1/2016 Contact Person: Amy Galati, Paralegal (414) 918-5441 Determination: Non-reviewable as proposed Determination Date: 4/7/2016
DET2016035 Fayette Community Hospital, Inc. d/b/a Piedmont Fayette Hospital Replacement of Cardiac Catheterization Equipment Request received: 3/7/2016 Contact Person: Nathan Nipper, VP, COO (770) 804-1013 Determination: Non-reviewable as proposed Determination Date: 4/13/2016
DET2016036 Emory University d/b/a Emory University Hospital Midtown Relocation of Core Laboratory Request received: 3/8/2016 Contact Person: Erin Hendrick, COO 404-686-8903 Determination: Non-reviewable as proposed Determination Date: 4/14/2016
DET2016037 Emory University d/b/a Emory University Hospital Midtown 14

Renovation of Pharmacy Request received: 3/8/2016 Contact Person: Erin Hendrick, COO 404-686-8903 Determination: Non-reviewable as proposed Determination Date: 4/14/2016
DET2016038 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Purchase & Installation of ER Bar Code Meds Administration System Request received: 3/9/2016 Contact Person: Beth Edwards, Dir. of Planning 770-509-3257 Determination: Non-reviewable as proposed Determination Date: 4/14/2016
DET2016039 Gastroenterology Associates of Gainesville, P.C. Regulatory Reclassification of Existing Endoscopy Center Request received: 3/14/2016 Contact Person: Tammy Berry, CPC, Administrator 678-997-2105 Determination: Pending
DET2016040 Phoebe Putney Memorial Hospital, Inc. d/b/a Phoebe Home Care Scope of Home Health Services Request received: 3/16/2016 Contact Person: Lori Jenkins, Dir. of Strategy & Planning 229-312-1432 Determination: Pending
DET2016041 American Health Imaging of Georgia, LLC d/b/a American Health Imaging of Relocation of Existing CON-Approved Facility Request received: 3/16/2016 Contact Person: Stephen Janis, Chief Development Officer 404-296-5887 Determination: Pending
DET2016042 American Health Imaging of Georgia, LLC d/b/a American Health Imaging of Replacement of MRI Unit Request received: 3/16/2016 Contact Person: Stephen Janis, Chief Development Officer 404-296-5887 Determination: Pending
DET2016043 American Health Imaging of Georgia, LLC d/b/a American Health Imaging of Replacement of CT Scanner Request received: 3/16/2016 Contact Person: Stephen Janis, Chief Development Officer 404-296-5887 Determination: Pending
DET2016044 Hamilton Medical Center, Inc. Renovation of Support Core Area Request received: 3/18/2016 Contact Person: Gary L. Howard, Sr. VP & CFO 706-226-3003 Determination: Pending
DET2016045 Georgia Pain Physicians, P.C. Transfer of Stock from Outgoing Physician to Another Physician Request received: 3/24/2016 Contact Person: John T. Whaley, CEO 770-635-3956 Determination: Pending
DET2016046 Grady Memorial Hospital Corporation d/b/a Grady Health Systems Multiple Minor Renovation Projects Request received: 3/24/2016 Contact Person: Carlos Ruiz, Interim VP of Support Services 404-616-5141 Determination: Pending
DET2016047 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Replacement of Existing Facility's Chiller Request received: 3/25/2016 Contact Person: Beth Edwards, Dir. of Planning 706-509-3257
15

Determination: Pending
DET2016048 Georgia Pain Physicians, P.C. d/b/a Georgia Surgical Center South Confirmation of a Grandfathered CON for Facility Request received: 3/29/2016 Contact Person: John T. Whaley, CEO 770-635-3956 Determination: Pending
DET2016049 Cartersville Medical Center, LLC Replacement of Linear Accelerator Request received: 3/31/2016 Contact Person: Lori E. Rakes, FACHE, COO 770-387-8181 Determination: Pending
DET2016050 Thrive Senior Living, LLC Development of a Multi-Story Assisted Living Facility Request received: 4/1/2016 Contact Person: John M. Elliston, VP of Operations 404-909-8016 Determination: Pending
DET2016051 The Shepherd Center, Inc. Relocation of Existing Services Request received: 4/1/2016 Contact Person: Gary R. Ulicny, PhD, Pres. & CEO 404-350-7311 Determination: Pending
DET2016052 Southeastern Regional Medical Center, Inc. Development of a 10-Bed Clinical Decision / Observational Unit Request received: 4/5/2016 Contact Person: David Kent, COO 700-400-6261 Determination: Pending
DET2016053 Onyx Imaging, LLC Acquisition of a Refurbished, Fixed MRI System Request received: 4/8/2016 Contact Person: Carmen Baker, Managing Member 678-625-4720 Determination: Pending
DET2016054 Newnan Senior Housing, LLC Development of an Assisted Living Facility Request received: 4/18/2016 Contact Person: Determination: Pending
Requests for Extended Implementation/Effective Period
2014013 Hughston Hospital Inc d/b/a Northside Medical Center Develop 24-Hr Emergency Dept/Expand ICU Capacity Request to extend Performance Dates Site: 100 Frist Court, Columbus (Muscogee) Project Approved: 7/17/2014 Request Received: 4/13/2016 Contact:, Stan Hickson, President (706-494-2101) Approved Cost: $23,944,293 Determination: Pending
16

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

2020 Amb Surg Need Projection HPA Detail March 28, 2016 Posted 3/29/2016 2020 Rehab Need Projection Posted 3/29/2016 2020 Neonatal Need Projection Intermediate Detail Posted 3/29/2016 Updated 4/4/2016 2020 Neonatal Need Projection NICU Detail Posted 3/29/2016 - Updated 4/4/2016 2020 OB Need Projection Detail Posted 3/29/2016 2018 NH Need Projection Posted 3/29/2016 - Updated 4/4/2016 2016 Home Health Need Projection - Posted 3/29/2016 - Updated 4/4/2016 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

Bacon County Hospital

Bacon

2013

Bacon County Hospital

Bacon

2014

Burke Medical Center

Burke

2012

Calhoun Memorial Hospital

Calhoun

2012

Candler County Hospital

Candler

2012

Candler County Hospital

Candler

2013

Candler County Hospital

Candler

2014

Charlton Memorial Hospital

Charlton

2012

Charlton Memorial Hospital

Charlton

2014

Columbus Specialty Hospital

Muscogee

2013

Columbus Specialty Hospital

Muscogee

2014

Evans Memorial Hospital

Evans

2014

Fannin Regional Hospital

Fannin

2014

Georgia Regional Hospital at Savannah

Chatham

2012

Georgia Regional Hospital at Savannah

Chatham

2013

Georgia Regional Hospital at Savannah

Chatham

2014

Georgia Regional Hospital-Atlanta

DeKalb

2012

Georgia Regional Hospital-Atlanta

DeKalb

2014

Irwin County Hospital

Irwin

2012

Irwin County Hospital

Irwin

2013

Irwin County Hospital

Irwin

2014

Landmark Hospital of Savannah

Chatham

2014

17

Survey Due
3/9/2013 3/14/2014
3/6/2015 3/9/2013 3/9/2013 3/9/2013 3/14/2014 3/6/2015 3/9/2013 3/6/2015 3/14/2014 3/6/2015 3/6/2015 3/6/2015 3/9/2013 3/14/2014 3/6/2015 3/9/2013 3/6/2015 3/9/2013 3/14/2014 3/6/2015 3/6/2015

Memorial Hospital of Bainbridge

Decatur

2014

Mountain Lakes Medical Center

Rabun

2012

North Georgia Medical Center

Gilmer

2013

North Georgia Medical Center

Gilmer

2014

Northwest Georgia Regional Hospital

Floyd

2012

Northwest Georgia Regional Hospital

Floyd

2013

Northwest Georgia Regional Hospital

Floyd

2014

Pioneer Community Hospital of Early

Early

2013

Pioneer Community Hospital of Early

Early

2014

Southeast Georgia Health System-Camden Campus

Camden

2013

Southern Crescent Hospital for Specialty Care

Clayton

2012

Southern Crescent Hospital for Specialty Care

Clayton

2014

Southwestern State Hospital

Thomas

2012

Ty Cobb Regional Medical Center

Franklin

2014

Warm Springs Medical Center

Meriwether

2012

Wildwood Lifestyle Center & Hospital

Dade

2014

Wills Memorial Hospital

Wilkes

2014

Youth Villages - Inner Harbour Campus

Douglas

2013

Annual Nursing Home Questionnaire (Survey Years 2012 thru 2014)

Anderson Mill Health and Rehabilitation Center

Cobb

2012

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

2012

Brown's Health & Rehabilitation Center

Bulloch

2013

Brown's Health & Rehabilitation Center

Bulloch

2014

Bryant Health And Rehabilitation Center Inc

Bleckley

2013

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

2012

Chatsworth Health Care Center

Murray

2013

Chatsworth Health Care Center

Murray

2014

College Park Health Care Center

Fulton

2012

College Park Health Care Center

Fulton

2014

Cook Senior Living Center

Cook

2012

Dade Health And Rehab

Dade

2014

Eastview Nursing Center

Bibb

2012

Eastview Nursing Center

Bibb

2013

Eastview Nursing Center

Bibb

2014

Etowah Landing

Floyd

2013

Etowah Landing

Floyd

2014

Etowah Landing Care And Rehabilitation Center

Floyd

2012

Evergreen Health and Rehabiliation Center

Floyd

2013

Fountainview Center For Alzheimer's Disease, The

DeKalb

2014

Fox Glove Center

Fulton

2014

Ga Regional Atlanta LTC

DeKalb

2014

Georgia Regional Atlanta ICF/MR

DeKalb

2012

Georgia Regional Atlanta ICF/MR

DeKalb

2013

18

3/6/2015 3/9/2013 3/14/2014 3/6/2015 3/9/2013 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/14/2014 3/9/2013 3/6/2015 3/9/2013 3/6/2015 3/9/2013 3/6/2015 3/6/2015 3/14/2014
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 9/20/2013 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 9/20/2012 9/20/2014 9/20/2012 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2014 9/20/2012 9/20/2013

Georgia Regional Atlanta ICF/MR Gilmer Nursing Home Gilmer Nursing Home Golden Living Center - Dunwoody Golden Living Center - Dunwoody Golden Living Center - Dunwoody Golden LivingCenter - Glenwood Golden LivingCenter - Glenwood Goodwill Nursing Home Inc Goodwill Nursing Home Inc Goodwill Nursing Home Inc Grace Healthcare Of Tucker Grace Healthcare Of Tucker Grace Healthcare Of Tucker Hart Care Center Heardmont Nursing Home Heardmont Nursing Home Hill Haven Nursing Home Hill Haven Nursing Home Hutcheson Medical Center Hutcheson Medical Center Hutcheson Medical Center Jeffersonville Health &Rehab Kindred Transitional Care and Rehabilitation - Lafayette 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 Life Care Center of Lawrenceville 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 Medical Management Health And Rehabilitation Center 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 Oceanside Nursing & Rehab Center Palemon Gaskins Memorial Nursing Home Palemon Gaskins Memorial Nursing Home Palemon Gaskins Memorial Nursing Home Parkview Manor Nursing & Rehabilitation Center Pecan Manor-Central State Pecan Manor-Central State

DeKalb Gilmer Gilmer Fulton Fulton Fulton DeKalb DeKalb Bibb Bibb Bibb DeKalb DeKalb DeKalb Hart Elbert Elbert Jackson Jackson Catoosa Catoosa Catoosa Twiggs Fayette Fayette Fayette Troup Troup Fulton Fulton Gwinnett DeKalb DeKalb DeKalb Cobb Cobb Cobb Bibb Pike Elbert Elbert Gwinnett Gwinnett Gwinnett Floyd Floyd Floyd Chatham Irwin Irwin Irwin Fulton Baldwin Baldwin

19

2014 2013 2014 2012 2013 2014 2013 2014 2012 2013 2014 2012 2013 2014 2013 2013 2014 2013 2014 2012 2013 2014 2014 2012 2013 2014 2013 2014 2013 2014 2014 2012 2013 2014 2012 2013 2014 2014 2014 2013 2014 2012 2013 2014 2012 2013 2014 2014 2012 2013 2014 2012 2012 2013

9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2013 9/20/2014 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2014 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 9/20/2012 9/20/2013 9/20/2014 9/20/2012 9/20/2012 9/20/2013

Pecan Manor-Central State Phoenix Center - Central State Phoenix Center - Central State Piedmont Hall ICF/MR - Central State Piedmont Hall ICF/MR - Central State Piedmont Hall ICF/MR - Central State Pine Knoll Nursing & Rehab Center Pinehill Nursing Center, Inc Pinewood Nursing Center Place At Martinez, The Providence Healthcare of Thomaston River Towne 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 Buckhead Signature Healthcare of Savannah Southland Healthcare And Rehabilitation Center Tattnall Healthcare Center Thomson Health And Rehabilitation Tower Road Healthcare and Rehabilitation Center Westminster Commons Westview Nursing & Rehabilitation Center Willowwood Nursing Center Willowwood Nursing Center Woodlands Health Care

Baldwin Baldwin Baldwin Baldwin Baldwin Baldwin Carroll Dooly Grady Richmond Upson Muscogee Muscogee Thomas Thomas Thomas Gwinnett Chatham Chatham Chatham Chatham Chatham Gwinnett Gwinnett Gwinnett Laurens Laurens Cobb Fulton Fulton Fulton Chatham Laurens Tattnall McDuffie Cobb Fulton Chatham Hall Hall Liberty

2014 2013 2014 2012 2013 2014 2014 2014 2014 2012 2014 2013 2014 2012 2013 2014 2014 2013 2012 2012 2013 2014 2012 2013 2014 2013 2014 2014 2012 2013 2014 2014 2013 2014 2014 2013 2012 2014 2013 2014 2014

Cardiac Catheterization Services Survey (Survey Years 2011 thru 2013)

Coffee Regional Medical Center

Coffee

2011

Hutcheson Medical Center

Catoosa

2011

Newton Medical Center

Newton

2012

Freestanding Ambulatory Surgery Services Survey (Survey Years 2012 thru 2014)

Advanced Aesthetics Surgicenter

FAYETTE

2012

Afa Ambulatory Surgery Center

BIBB

2013

Afa Ambulatory Surgery Center

BIBB

2014

Akstein Eye Center, P.c.

CLAYTON

2013

ALPHARETTA HEAD AND NECK SURGERY CENTER FULTON

2013

Ambulatory Laser & Surgery Ctr

CLAYTON

2012

Ambulatory Laser & Surgery Ctr

CLAYTON

2013

Ambulatory Laser & Surgery Ctr

CLAYTON

2014

20

9/20/2014 9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2014 9/20/2014 9/20/2012 9/20/2014 9/20/2013 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 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2013 9/20/2014 9/20/2014 9/20/2013 9/20/2012 9/20/2014 9/20/2013 9/20/2014 9/20/2014
7/13/2011 7/13/2011 7/19/2013
3/25/2013 3/14/2014
3/6/2015 3/14/2014 3/14/2014 3/25/2013 3/14/2014
3/6/2015

Ambulatory Plastic Surgery Center, Inc AOS Surgery Center AOS Surgery Center Associates Physicians Asc Associates Physicians Asc Associates Physicians Asc Associates Surgery Center, Inc Athens Plastic Surgery Center Athens Plastic Surgery Center Athens Plastic Surgery Center Atlanta Endoscopy Center, Ltd. Atlanta Eye International Surgery Center Atlanta Orthopaedic Surgery Center Atlanta Orthopaedic Surgery Center Atlanta Orthopaedic Surgery Center Atlanta South Endoscopy Center, Llc Atlanta Sports Medicine Surgery Center Atlanta Surgical Center Atlanta Surgical Center Atlanta West Endoscopy Center, Llc Augusta Ctr For Foot & Ankle Augusta Urology Surgicenter, Llc Azalea Surgery Center Azalea Surgery Center Bowman Pain Management, Pc Brookstone Ambulatory Surgery Center Brunswick Pain Treatment Center, Llc Brunswick Pain Treatment Center, Llc Carpus Surgery Center Center For Plastic Surgery Children's Healthcare of Atlanta Surgery, Meridian Mark Clayton Cataract and Laser Surgery Center Clayton Cataract and Laser Surgery Center Coastal Empire Plastic Surgery Coosa Procedure Center, Llc Dennis Surgery Center, INC Dennis Surgery Center, INC Dublin Orthopaedics Asc, Inc Dublin Orthopaedics Asc, Inc E.n.t. Surg Ctr Of Central Ga ELO Outpatient Surgery Center ELO Outpatient Surgery Center Endoscopy Center, LlLC The Endoscopy Ctr Of Coastal Ga ENT Surgical Center Eye Surgery Center Of Albany, Llc Eye Surgery Center Of Albany, Llc EYE SURGERY CENTER OF GEORGIA, LLC G.I. Endoscopy Center Gainesville Foot And Ankle Surgery Center, Pc Gainesville Foot And Ankle Surgery Center, Pc Gainesville Urology Asc, Llc Gastroenterology Endoscopy Ctr, Inc Gastroenterology Endoscopy Ctr, Inc

MUSCOGEE Richmond Richmond BIBB BIBB BIBB Bibb CLARKE CLARKE CLARKE DEKALB Fulton Fulton Fulton Fulton CLAYTON FULTON FULTON FULTON DOUGLAS RICHMOND RICHMOND BROOKS BROOKS BIBB Muscogee GLYNN GLYNN Cobb FULTON Fulton Clayton Clayton CHATHAM FLOYD Fulton Fulton LAURENS LAURENS HOUSTON Bibb Bibb Chatham CHATHAM CHATHAM DOUGHERTY DOUGHERTY FULTON CLAYTON HALL HALL HALL FULTON FULTON

21

2014 2014 2014 2012 2013 2014 2013 2012 2013 2014 2013 2014 2013 2013 2014 2013 2014 2013 2014 2012 2012 2013 2013 2014 2012 2012 2013 2014 2014 2014 2012 2013 2014 2014 2014 2013 2014 2013 2014 2013 2013 2014 2014 2014 2014 2012 2014 2014 2014 2013 2014 2014 2013 2014

3/6/2015 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 3/14/2014 3/6/2015 3/14/2014 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/25/2013 3/25/2013 3/14/2014 3/14/2014 3/6/2015 3/25/2013 3/25/2013 3/14/2014 3/6/2015 3/6/2015 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/6/2015 3/6/2015 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/14/2014 3/14/2014 3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/25/2013 3/6/2015 3/6/2015 3/6/2015 3/14/2014 3/6/2015 3/6/2015 3/14/2014 3/6/2015

Georgia Opthalmologists, LLC Georgia Pain Surg Ctr, Inc Georgia Surgical Centers- South Houston Lake Surgery Center Institute For Corrective Surgery of Foot & Ankle, Inc ISPM ASC at Camp Creek ISPM ASC AT COVINGTON, LLC Limestone Surgery Center, LLC Locust Grove Endo Center Marietta Eye Surgery Midtown Urology Surgical Center Neurological Institute Ambulatory Surgery Center, LLC Newton Ambulatory Surgical Center Newton Ambulatory Surgical Center Newton Ambulatory Surgical Center North Columbus Surgery Center, LLC North Georgia Institute For Wound Care, Llc North Georgia Institute For Wound Care, Llc North Georgia Institute For Wound Care, Llc Northeast Georgia Urological Surgery Center, Llc Northeast Georgia Urological Surgery Center, Llc Northeast Georgia Urological Surgery Center, Llc Northside Foot & Ankle O P Sc Northside Foot & Ankle Outpat Northside Foot & Ankle Outpat Northside Surgery Center, Inc. Northwest ENT Surgery Center Optim Surgery Center Outpatient Orthopedic Surgery Center, Llc Outpatient Orthopedic Surgery Center, Llc Pain Care Center of Georgia Pain Clinic Of AIMR, P.C. Pain Specialty Center Of Atl Pain Specialty Center Of Atl Paulsen Street Surgery Center Peach State Surgical Centers, Inc Peach State Surgical Centers, Inc Peach State Surgical Centers, Inc Perimeter Surgery Center of Atlanta Perimeter Surgery Center of Atlanta Planned Parenthood Reproductive Health Services, Inc. Planned Parenthood Reproductive Health Services, Inc. Plastic & Reconstructive Surgery Center, Pc Plastic & Reconstructive Surgery Center, Pc Plastic Surgery Ctr Land, The Premier Surgery Center Renue Surgery Center of Waycross, LLC Rome Endoscopy Ctr Inc, The Rome Endoscopy Ctr Inc, The Rome Endoscopy Ctr Inc, The Rome Foot And Ankle Surgery Center Rome Foot And Ankle Surgery Center Rome Foot And Ankle Surgery Center Rome Surgical Center, P C

NEWTON COBB CLAYTON HOUSTON WARE Fulton NEWTON HALL HENRY COBB FULTON Chatham NEWTON NEWTON NEWTON MUSCOGEE FORSYTH FORSYTH FORSYTH HALL HALL HALL HALL GWINNETT GWINNETT FULTON Cherokee Chatham BULLOCH BULLOCH Henry FULTON FULTON FULTON Chatham HOUSTON HOUSTON HOUSTON Fulton Fulton Richmond Richmond RICHMOND RICHMOND CHATHAM Glynn Ware FLOYD FLOYD FLOYD FLOYD FLOYD FLOYD FLOYD

22

2014 2012 2012 2012 2013 2014 2012 2014 2014 2013 2014 2014 2012 2013 2014 2012 2012 2013 2014 2012 2013 2014 2013 2012 2013 2014 2012 2014 2013 2014 2012 2013 2012 2013 2014 2012 2013 2014 2013 2014 2012 2013 2013 2014 2013 2014 2013 2012 2013 2014 2012 2013 2014 2013

3/6/2015 3/25/2013 3/25/2013 3/25/2013 3/14/2014
3/6/2015 3/25/2013
3/6/2015 3/6/2015 3/14/2014 3/6/2015 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/25/2013 3/25/2013 3/14/2014 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/14/2014 3/25/2013 3/14/2014 3/6/2015 3/25/2013 3/6/2015 3/14/2014 3/6/2015 3/25/2013 3/14/2014 3/25/2013 3/14/2014 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/25/2013 3/14/2014 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/14/2014 3/25/2013 3/14/2014 3/6/2015 3/25/2013 3/14/2014 3/6/2015 3/14/2014

Rome Surgical Center, P C Samson Pain Center, Pc Schulze Surgery Center, Inc. Seaside Surgical, Llc Skin Cancer Specialists Surgery Center South Georgia Endoscopy Center South Georgia Surgery Center (Brunswick) Southeast Treatment Center, Llc Southeast Treatment Center, Llc Southeastern Pain Ambulatory Surgery Center, Llc Summerville Surgical Center Surgery Center of Athens The Graivier Center Tiftarea Endoscopy Center, Inc Tiftarea Endoscopy Center, Inc Urology Associates Surgery Center, Llc Urology Center Of Georgia Llc Urology Institute Asc, The Urology Institute Asc, The Urology Specialists Surgery Center Urology Surgery Center of Albany Urology Surgery Center of 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 West Paces Ambulatory Surgical Center, LLC

FLOYD CHEROKEE Chatham GLYNN Cobb WARE GLYNN CAMDEN CAMDEN FULTON Richmond Clarke FULTON TIFT TIFT COBB BIBB THOMAS THOMAS Bibb Dougherty Dougherty CHATHAM LOWNDES LOWNDES LOWNDES CARROLL FULTON FULTON FULTON

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

Appalachian Home Health Care

Union

Colquitt Regional Home Care Services

Colquitt

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

Medside Home Health Agency

Fulton

Rockdale Medical Center Home Health

Rockdale

Trinity Home Health

Richmond

Trinity Home Health

Richmond

Hospital Financial Survey (Survey Years 2011 thru 2013)

Bacon County Hospital

Bacon

Charlton Memorial Hospital

Charlton

Charlton Memorial Hospital

Charlton

Emory Rehabilitation Hospital

DeKalb

Mountain Lakes Medical Center

Rabun

Mountain Lakes Medical Center

Rabun

Mountain Lakes Medical Center

Rabun

Pioneer Community Hospital of Early

Early
23

2014 2014 2014 2014 2014 2013 2013 2012 2013 2014 2014 2012 2013 2013 2014 2013 2012 2012 2013 2013 2013 2014 2013 2012 2013 2014 2013 2012 2013 2014
2013 2012 2013 2014 2014 2012 2013 2014 2012 2013 2014 2014 2012 2013
2013 2011 2012 2013 2011 2012 2013 2013

3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/14/2014 3/14/2014 3/25/2013 3/14/2014 3/6/2015 3/6/2015 3/25/2013 3/14/2014 3/14/2014 3/6/2015 3/14/2014 3/25/2013 3/25/2013 3/14/2014 3/14/2014 3/14/2014 3/6/2015 3/14/2014 3/25/2013 3/14/2014 3/6/2015 3/14/2014 3/25/2013 3/14/2014 3/6/2015
3/14/2014 3/15/2013 3/14/2014
3/6/2015 3/6/2015 3/15/2013 3/14/2014 3/6/2015 3/15/2013 3/14/2014 3/6/2015 3/6/2015 3/15/2013 3/14/2014
7/31/2014 7/13/2012 7/26/2013 7/31/2014 7/13/2012 7/26/2013 7/31/2014 7/31/2014

Youth Villages - Inner Harbour Campus

Douglas

2013

Open Heart Surgery Services Survey (Survey Years 2011 thru 2013)

Athens Regional Medical Center

Clarke

2013

Georgia Regents Medical Center

Richmond

2013

Gwinnett Medical Center

Gwinnett

2011

Gwinnett Medical Center

Gwinnett

2013

South Georgia Medical Center

Lowndes

2013

Positron Emission Tomography Services Survey (Survey Years 2012 thru 2014)

Emory-Adventist Hospital

Cobb

2014

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 2012 thru 2014)

Hutcheson Medical Center

Catoosa

2012

Hutcheson Medical Center

Catoosa

2013

Hutcheson Medical Center

Catoosa

2014

Meadows Regional Cancer Center

Toombs

2013

Northeast Georgia Cancer Care

Clarke

2014

Satilla Regional Cancer Treatment Center

Ware

2014

South Georgia Center for Cancer Care

Bulloch

2013

South Georgia Center for Cancer Care

Bulloch

2014

Vantage Oncology Cancer Center at Lawrenceville

Gwinnett

2014

Vantage Oncology Center at Blairsville

Union

2014

7/31/2014
7/13/2011
5/15/2015
5/16/2014
5/17/2013 5/16/2014 5/15/2015 5/16/2014 5/15/2015 5/15/2015 5/16/2014 5/15/2015 5/15/2015 5/15/2015

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 Georgia Endoscopy Center, LLC Center, LLC Interventional Spine and Pain Management Ambulatory Surgical Center
Orthocare Surgery Center, LLC Piedmont Surgery Center Savannah Outpatient Foot and Ankle Surgery Cntr, LLC Schulze Surgery Center, Inc. Schulze Surgery Center, Inc. Southlake Ambulatory Surgery Center, LLP Urology Specialists Surgery Center AseraCare Home Health CSRA Home Health Home Health Agency - Columbia 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 Fulton
Rockdale
Dougherty Bibb Chatham Chatham Chatham Clayton Bibb Fulton McDuffie Fulton Chatham Newton Fulton Chatham Chatham Chatham

Year 2013 2014 2014 2014

Shortfall Due Service 44,631.52 Ambulatory Surgery Center 39,426.60 Ambulatory Surgery Center 14,433.70 Ambulatory Surgery Center 109,429.64 Ambulatory Surgery Center

2013

70,825.83 Ambulatory Surgery Center

2014 2014 2014 2012 2013 2014 2014 2013 2014 2014 2014 2014 2014 2014 2013 2014

22,894.00 120,520.03
2,659.17 29,475.08
4,838.07 124,001.71 188,646.10
14,681.28 4,625.56
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 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 24

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.
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.
25

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 3/29/2016 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
26

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

Batching Notice
(December 28, 2015)

Application
Day
(application complete when submitted; review cycle begins same day)
(February 26, 2016 : Applications due by 12noon

75th Day
(applicant provides additional information)
(May 10, 2016)

100th Day
(last day for letters of support to be submitted to
Department)
(June 4, 2016)

120th Day
(Department Issues
decision)
(June 24, 2016)

Letter of Intent
(January 27, 2016)

60-Day Meeting
(applicant only);
opposition letter(s) due.
(April 25, 2016)

90th Day
(opposition meeting, applicant
can attend, opposing party must provide
written copy of argument)
(May 25, 2016)

110th Day
(applicant provides amended information; applicant provides response to opposition)
(June 14, 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)
27

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

Batching Notice
(March 29, 2016)

Application
Day
(application complete when
submitted; review cycle begins same
day) (May 28, 2016: Applications due by 12 noon on Rollover Date, Tuesday, May 31, 2016)

75th Day
(applicant provides additional information)
(August 10, 2016)

100th Day
(last day for letters of support to be submitted to
Department)
(September 4, 2016)

120th Day
(Department Issues
decision)
(September 24, 2016)

Letter of Intent
(April 28, 2016)

60-Day Meeting
(applicant only);
opposition letter(s) due.
(July 26, 2016)

90th Day
(opposition meeting, applicant
can attend, opposing party must provide
written copy of argument)
(August 25, 2016)

110th Day
(applicant provides amended information; applicant provides response to opposition)
(September 14, 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)
28

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)

29

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.
Requirements for Verification of Lawful Presence within the United States
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.
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. 50-362. 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
Periodic Reporting Requirements
Health Planning Survey Notification letters for those facilities required to complete the Annual Hospital Questionnaire, the Free-Standing Ambulatory Surgery Center, and Home Health Services annual surveys were issued on January 25, 2016. Letters for those facilities required to complete the Radiation Therapy Services Survey and the Positron Emission Tomography Services Survey were issued on April 8, 2016.
If a letter is not received, please contact the Department. Please visit http://dch.georgia.gov/healthplanning-surveys to view the 2016 Health Planning Survey Schedule and to access the Survey Log In page.
CON Thresholds become effective annually on July 1. The current and effective thresholds can be found on the CON Thresholds page.
30

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.
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.

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

31

Locations