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
Appealed Determinations Appealed LNRs
Appealed CON Projects
Office of Health Planning
Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities
Requests for LNR for Diagnostic or Therapeutic Equipment
Requests for Miscellaneous Letters of Determination
Requests for Extended Implementation/Performance Period
CERTIFICATE OF NEED
Batching Notifications - Summer Need Projection Analyses Batching Review Spring Cycle Summer 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 Periodic Reporting Compliance
LNR Conversion
July 13, 2016 July 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
LOI2016044 Piedmont Newton Hospital
Renovation and Expansion of Emergency Department
Received: 6/24/2016
Application must be submitted on: 7/25/2016
Site: 5126 Hospital Drive NE, Covington, GA 30014 (Newton County)
Estimated Cost: $8,680,000
LOI2016045 Tift Regional Medical Center
Relocation of Outpatient Rehabilitation Services to Medical Office Building
Received: 6/27/2016
Application must be submitted on: 7/27/2016
Site: 2225 US Highway 41, Tifton, GA 31794 (Tift County)
Estimated Cost: $7,000,000
LOI2016046 Northeast Georgia Medical Center
Replacement and Acquisition of da Vinci Robotic Surgery System
Received: 6/29/2016
Application must be submitted on: 7/29/2016
Site: 743 Spring Street, Gainesville, GA 30501 (Hall County)
Estimated Cost: $5,000,000
LOI2016047 Doctors Hospital of Augusta
Expansion and Relocation of Emergency Department
Received: 6/30/2016
Application must be submitted on: 8/1/2016
Site: 3651 Wheeler Road, Augusta, GA 30909 (Richmond County)
Estimated Cost: $19,800,000
LOI2016048 Piedmont Atlanta Hospital
Addition of 114 Short-Stay General Beds with Construction of Bed Tower
Received: 7/1/2016
Application must be submitted on: 8/1/2016
Site: 1968 Peachtree Road NW, Atlanta, GA 30309 (Fulton County)
Estimated Cost: $603,000,000
LOI2016049 Saint Joseph's Hospital
Acquisition of a da Vinci Xi Surgical System
Received: 7/6/2016
Application must be submitted on: 8/5/2016
Site: 11705 Mercy Boulevard, Savannah, GA 31419 (Chatham County)
Estimated Cost: $2,500,000
LOI2016050 Candler Hospital
Acquisition of a da Vinci Xi Surgical System
Received: 7/6/2016
Application must be submitted on: 8/5/2016
Site: 5353 Reynolds Street, Savannah, GA 31405 (Chatham County)
Estimated Cost: $2,500,000
Expired Letters of Intent
LOI2016043 Piedmont Atlanta Hospital
Renovation of Women's Services Department
Received: 6/7/2016
Application must be submitted on: 7/7/2016
Site: 1968 Peachtree Road NW, Atlanta, GA 30309 (Fulton County)
Estimated Cost: $3,500,000
New CON Applications
2016-039 Tanner Medical Center - Carrollton Acquisition of Second da Vinci Xi Surgical System Filed: 7/6/2016 Site: 705 Dixie Street, Carrollton, GA 30117 (Carroll County)
2
Contact: Deborah Matthews, Chief Nursing Officer 770-812-9716 Estimated Cost: $2,696,000
Pending Review/Incomplete 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 Site: 1305 Jennings Mill Road, Watkinsville, GA 30677 (Oconee County) Contact: Jody Corry, VP, Corporate Counsel 706-475-1195 Estimated Cost: $10,234,045
Pending Review/Complete Applications
2016-019 Emory University Hospital Smyrna
OPPOSITION FILED
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
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
2016-022 Piedmont Fayette Hospital
Addition of 32 Acute, Medical/Surgical Inpatient Beds Filed: 4/13/2016 Deemed Complete: 4/27/2016 60th Day Deadline: 6/25/2016 Decision Deadline: 8/24/2016 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 Deemed Complete: 4/27/2016 60th Day Deadline: 6/25/2016 Decision Deadline: 8/24/2016 Site: 4700 Waters Avenue, Savannah, GA 31404 (Chatham County) Contact: Mary Chatman, PhD, COO, CNO 912-350-8812 Estimated Cost: $2,600,120
3
2016-024 University Hospital
Addition of a Third MRI Unit Filed: 4/27/2016 Deemed Complete: 5/11/2016 60th Day Deadline: 7/9/2016 Decision Deadline: 9/7/2016 Site: 1350 Walton Way, Augusta, GA 30901 (Richmond County) Contact: Edward L. Burr, Chief Admin. Officer 706-774-8063 Estimated Cost: $2,648,480
2016-025 Northside Hospital - Atlanta
Campus Expansion, Renovation and Reconfiguration Filed: 5/2/2016 Deemed Complete: 5/16/2016 60th Day Deadline: 7/14/2016 Decision Deadline: 9/12/2016 Site: 1000 Johnson Ferry Road, Atlanta, GA 30342 (Fulton County) Contact: Brian J. Toporek, Sr. Planner 404-851-6821 Estimated Cost: $70,599,054
2016-026 Southeastern Regional Medical Center
Purchase of an Additional MRI Scanner
Filed: 5/5/2016
Deemed Complete: 5/19/2016
60th Day Deadline: 7/17/2016
Decision Deadline: 9/15/2016
Site: 600 Celebrate Life Parkway, Newnan, GA 30265 (Coweta County)
Contact: David Kent, COO 770-400-6261
Estimated Cost: $5,313,109
2016-027 Tanner Medical Center - Higgins
Capital Expenditures to Renovate Surgical Services Filed: 5/27/2016 Deemed Complete: 6/10/2016 60th Day Deadline: 8/8/2016 Decision Deadline: 10/7/2016 Site: 200 Allen Memorial Drive, Bremen, GA 30110 (Haralson County) Contact: Chris Bell, Director, Facilities Dev. 770-838-8434 Estimated Cost: $12,141,244
2016-029 Coliseum Medical Centers
Establishment of 10 NICU Beds Level III - Batching Filed: 5/31/2016 Deemed Complete: 5/31/2016 60th Day Deadline: 7/29/2016 Decision Deadline: 9/27/2016 Site: 350 Hospital Drive, Macon, GA 31217 (Bibb County) Contact: Todd Dixon, COO 478-765-4100 Estimated Cost: $4,846,454
2016-030 Georgia Ophthalmologists, LLC
Development of Second Operating Room within New Facility HPA 3 - Batching Filed: 5/31/2016 Deemed Complete: 5/31/2016 60th Day Deadline: 7/29/2016 Decision Deadline: 9/27/2016 Site: 4159 Mill Street, Covington, GA 30014 (Newton County) Contact: Stacy Bigles, Practice Administrator 770-786-1234 Estimated Cost: $552,215
2016-031 Landmark Hospital of Savannah
Conversion of 25-LTCH Beds into a 25-Bed Skilled Nursing Facility SSDR 12 - Batching Filed: 5/31/2016 Deemed Complete: 5/31/2016 60th Day Deadline: 7/29/2016 Decision Deadline: 9/27/2016 Site: 1800 East 63rd Street, Savannah, GA 31404 (Chatham County)
4
Contact: William Kapp, MD, Chairman 573-331-8040 Estimated Cost: $173,434
2016-032 Riverview Health and Rehabilitation Center, Inc. Interior and Exterior Replacement and Reconstruction of Existing Facility Filed: 6/3/2016 Deemed Complete: 6/16/2016 60th Day Deadline: 8/14/2016 Decision Deadline: 10/13/2016 Site: 6711 LaRoche Avenue, Savannah, GA 31406 (Chatham County) Contact: J. Hamrick Gnam, President 912-232-1192 Estimated Cost: $11,281,485
2016-033 Northside Hospital - Atlanta Replacement of Existing Hospital-Based MRI Unit Filed: 6/9/2016 Deemed Complete: 6/22/2016 60th Day Deadline: 8/20/2016 Decision Deadline: 10/19/2016 Site: 1000 Johnson Ferry Road, Atlanta, GA 30342 (Fulton County) Contact: Brian Toporek, Sr. Planner 404-851-6821 Estimated Cost: $2,054,681
2016-034 University Hospital Renovation and Expansion of Emergency Department Filed: 6/15/2016 Deemed Complete: 6/29/2016 60th Day Deadline: 8/27/2016 Decision Deadline: 10/26/2016 Site: 1350 Walton Way, Augusta, GA 30901 (Richmond County) Contact: Edward L. Burr, Chief Admin. Officer 706-774-8063 Estimated Cost: $30,000,000
2016-035 Landmark Hospital of Savannah Reconfiguration and Expansion of Surgical Suite Filed: 6/17/2016 Deemed Complete: 7/1/2016 60th Day Deadline: 8/29/2016 Decision Deadline: 10/28/2016 Site: 800 East 66th Street, Savannah, GA 31405 (Chatham County) Contact: John Salandi, CEO 912-298-1001 Estimated Cost: $2,150,104
2016-036 Landmark Hospital of Athens Renovation to Main Lobby and Adjacent Areas Filed: 6/17/2016 Deemed Complete: 7/1/2016 60th Day Deadline: 8/29/2016 Decision Deadline: 10/28/2016 Site: 775 Sunset Drive, Athens, GA 30606 (Clarke County) Contact: Ken Warriner, CFO 239-529-1802 Estimated Cost: $4,060,517
2016-037 Northside Hospital - Cherokee Replacement of Existing CT and MRI Scanner, Purchase of SPECT Unit Filed: 6/20/2016 Deemed Complete: 7/1/2016 60th Day Deadline: 8/29/2016 Decision Deadline: 10/28/2016 Site: 201 Hospital Road, Canton, GA 30114 (Cherokee County) Contact: Brian Toporek, Sr. Planner 404-851-6821 Estimated Cost: $5,521,440
5
Recently Approved Applications
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 APPROVED: 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
2016-006 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 Decision Deadline: 7/6/2016 APPROVED: 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 APPROVED: 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 APPROVED: 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 APPROVED: 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
2016-011 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 APPROVED: 6/24/2016 Site: 601 Dallas Highway, Villa Rica, GA 30180 (Carroll County) Contact: Paula Gresham, Administrator 770-812-3277
6
Estimated Cost: $90,000
2016-013 Lakeview Behavioral Health
20-Bed Expansion of Existing Psych/Sub Abuse Adult Inpatient Program SSDR 3-Batching Filed: 2/26/2016 Deemed Complete: 2/26/2016 60th Day Deadline: 4/25/2016 Decision Deadline: 6/24/2016 APPROVED: 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 APPROVED: 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 APPROVED: 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 APPROVED: 6/24/2016 Site: 167 Martin Luther King Drive, Forsyth, GA 31209 (Monroe County) Contact: Bolanie 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 APPROVED: 6/24/2016 Site: 2122 Manchester Expressway, Columbus, GA 31904 (Muscogee County) Contact: David Koontz, CEO 706-596-4007 Estimated Cost: $7,767,380
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 APPROVED: 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
7
Recently Denied Applications
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 DENIED: 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
2016-010 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 DENIED: 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
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.
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.
8
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 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. 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
9
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. 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.
2015-011 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: Hearing Officer affirmed DCH decision, 6/23/2016
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: 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: Hearing Officer granted request for continuance, 6/23/2016. Hearing Date TBD
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: 5/23/2016, beginning at 10:00, to 5/26/2016, and also on 5/31/2016 Hearing Decision: Pending
10
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: Pending
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: TBD
2016-012 Redmond Regional Medical Center (Floyd) Establish 18-Bed Psychiatric & Substance Abuse Adult Inpatient Program SSDR 1-Batching Agency Decision: denied, 6/24/2016 Appealed By: Redmond Regional Medical Center, 7/7/2016 Hearing Officer: TBD Hearing Date: TBD
2016-013 Lakeview Behavioral Health (Gwinnett) 20-Bed Expansion of Existing Psych/Sub Abuse Adult Inpatient Program SSDR 3-Batching Agency Decision: Approved, 6/24/2016 Appealed By: Vest Monroe, LLC d/b/a Walton Behavioral Hospital ("Vest Monroe"), 7/12/2016 Hearing Officer: TBD Hearing Date: TBD
Requests for LNR for Diagnostic or Therapeutic Equipment
LNR-EQT2016018 DeKalb MRI, LLC
Capital Lease of a Fixed MRI Scanner
Request received: 4/18/2016
Contact Person: Robert P. Eichelberger, M.D., Pres. 205-991-1830
Determination: Denied
Determination Date: 7/5/2016
Opposition: DeKalb Medical Center, Inc. d/b/a DeKalb Medical Center at North Decatur- 5/9/2016;
Northside Hospital, Inc.- 5/17/2016
LNR-EQT2016023 OrthoAtlanta, LLC
Operational Lease of a Fixed MRI Unit
Request received: 5/25/2016
Contact Person: Michael Ochal, VP of Development 678-996-7230
Determination: Approved
Determination Date: 7/5/2016
LNR-EQT2016024 OrthoAtlanta, LLC
Operational Lease of a Fixed MRI Unit
Request received: 5/25/2016
Contact Person: Michael Ochal, VP of Development 678-996-7230
Determination: Approved
Determination Date: 7/5/2016
LNR-EQT2016025 Gwinnett Clinic, LTD Purchase of a Fixed CT Scanner Request received: 6/6/2016
11
Contact Person: J. J. Shah, MD, President 770-995-3300
Determination: Approved
Determination Date: 7/15/2016
LNR-EQT2016026 Northeast Georgia Medical Center, Inc. Purchase of a Fixed MRI Scanner Request received: 6/7/2016 Contact Person: Linda Berger, Dir. of Planning 770-219-6631 Determination: Pending
LNR-EQT2016027 Outpatient Imaging, LLC Purchase Fixed MRI and Fixed CT Scanner Request received: 6/14/2016 Contact Person: John Arnold, MD, Treasurer 770-305-4674 Determination: Pending
LNR-EQT2016028 Northeast Georgia Medical Center, Inc. Purchase of a Fixed CT Scanner Request received: 6/22/2016 Contact Person: Linda Berger, Dir. of Planning 770-219-6631 Determination: Pending
LNR-EQT2016029 Piedmont Newnan Hospital, Inc. d/b/a Piedmont Newnan Hospital Purchase of a Mammography System Request received: 6/24/2016 Contact Person: John Miles, Chief Financial Officer 770-400-1000 Determination: Pending
LNR-EQT2016030 WellStar North Fulton Hospital, Inc. d/b/a WellStar North Fulton Hospital Operational Lease of Mobile CT Unit and Purchase of a Fixed CT Scanner Request received: 6/28/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Pending
LNR-EQT2016031 Reed Imaging Services, LLC Operational Lease of a Fixed MRI Request received: 6/28/2016 Contact Person: Michael D. Reed, MD, Owner 678-605-9009 Determination: Pending
LNR-EQT2016032 Grady Memorial Hospital Corporation d/b/a Grady Health System Acquisition of a Fixed CT Scanner Request received: 7/7/2016 Contact Person: David Tatum, Chief Public Policy Officer 404-785-7556 Determination: Pending
Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities
LNR-ASC2016006 Cataract and Laser Surgery Center of South Georgia, PC
Establishment of an Office-Based Ambulatory Surgery Center
Site: 4120-B North Valdosta Rd. Valdosta, GA 31602
Number of OR's: 2
Specialty: Ophthalmology
Project costs as submitted: $2,475,600.00
Request received: 4/21/2016
Contact Person: Alan G. Peaslee, OD, Practice Administrator 229-244-2068
Determination: Approved
Determination Date: 6/28/2016
LNR-ASC2016007 Georgia Pain Spine Center, LLC
Establishment of a Physician-Owned, Single-Specialty ASC
Site: 15 Medical Dr. NE, Ste. 301, Cartersville, GA 30121-8005
Number of OR's: 2
Specialty: Pain Management Medicine
Project costs as submitted: $796,264.00
12
Request received: 5/9/2016 Contact Person: Victoria Beck, CFO 404-403-8310 Determination: Pending
LNR-ASC2016008 Georgia Pain Spine Center, LLC
Establishment of a Physician-Owned, Single-Specialty ASC
Site: 400 Tower Rd., Ste. 375, Marietta, GA 30060-9415
Number of OR's: 2
Specialty: Pain Management Medicine
Project costs as submitted: $627,143.00
Request received: 5/9/2016
Contact Person: Victoria Beck, CFO 404-403-8310
Determination: Pending
LNR-ASC2016009 Atlanta Allergy and Otolaryngology Center, LLC d/b/a Sleep and Sinus
Centers of Georgia
Establishment of a Physician-Owned, Single-Specialty ASC
Site: 550 Professional Dr., Ste. 110, Lawrenceville, GA 30046
Number of OR's: 2
Specialty: Otolaryngology
Project costs as submitted: $813,174.00
Request received: 5/16/2016 Contact Person: Todd Lindsey, Dir. of ASC Svcs. 770-951-8427
Determination: Pending
LNR-ASC2016010 Thomasville Surgery Center, Inc.
Conversion of Current CON to LNR
Site: 2282 East Pinetree Boulevard, Suite A, Thomasville, GA 31792
Number of OR's: 2
Specialty: Ophthalmology
Project costs as submitted: $5,000.00
Request received: 5/24/2016
Contact Person: Joseph Ross, Attorney 912-232-7182
Determination: Approved
Determination Date: 7/11/2016
LNR-ASC2016011 Resurgens Fayette Surgery Center, LLC
Establish Single Specialty Ambulatory Surgery Center
Site: adjacent to: 1336 Hwy 54 W, Bldg 400, Fayetteville 30214
Number of OR's: 2
Specialty: Orthopedics
Project costs as submitted: $5,544,364.00
Request received: 5/27/2016
Contact Person: Robert Threlkeld, Esq. 404-504-7757
Determination: Pending
LNR-ASC2016012 Surgery Center at Cypress Pointe, LLC
Establishment of a Physician-Owned, Single Specialty ASC
Site: 39 Kent Road, Suite 7, Tifton, GA 31794
Number of OR's: 2
Specialty: Pain Management Medicine
Project costs as submitted: $1,434,296.93
Request received: 6/7/2016
Contact Person: Joseph Ross, Attorney 912-651-8941
Determination: Pending
LNR-ASC2016013 Lawrenceville Procedure Center, LLC
Physician-Owned, Single Specialty Ambulatory Surgery Center
Site: in MOB: 748 Old Norcross Road, Suite 250, Lawrenceville
Number of OR's: 2
Specialty: Anesthesiology & Pain Med
Project costs as submitted: $0.00
Request received: 6/15/2016
Contact Person: Joseph R. Ross, Partner 912-651-8941
Determination: Pending
LNR-ASC2016014 Georgia Interventional Pain - D, LLC Establishment of a Physician-Owned, Single Specialty ASC
13
Site: 484 Irvin Court, Suite 130, Decatur, GA 30030
Number of OR's: 1
Specialty: Pain Management Medicine
Project costs as submitted: $593,888.00
Request received: 6/21/2016
Contact Person: Joseph R. Ross, Attorney 912-651-8941
Determination: Pending
LNR-ASC2016015 Georgia Interventional Pain - C, LLC
Establishment of a Physician-Owned, Single Specialty ASC
Site: 1200 Bald Ridge Marina Road, Suite 160, Cumming, GA 30041
Number of OR's: 1
Specialty: Pain Medicine Management
Project costs as submitted: $454,613.00
Request received: 6/30/2016
Contact Person: Joseph R. Ross, Attorney 912-651-8941
Determination: Pending
LNR-ASC2016016 Ulna Surgery Center, LLC
Establishment of a Physician-Owned, Single Specialty ASC
Site: 10730 Medlock Bridge Road, Suites 200 & 210, Johns Creek, GA
Number of OR's: 1
Specialty: Orthopedic Hand Surgery
Project costs as submitted: $823,242.35
Request received: 7/1/2016
Contact Person: Joseph R. Ross, Attorney 912-651-8941
Determination: Pending
Requests for Miscellaneous Letters of Determination
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
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
DET2016059 Ashton Gardens, Inc. Conversion of an Independent Living Facility into a Personal Care Home Request received: 4/28/2016 Contact Person: Curtis McGill, Owner 770-842-5439 Determination: Non-reviewable as proposed Determination Date: 7/18/2016
DET2016060 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Acquisition of 5 Panda iRes Infant Beds Request received: 4/29/2016 Contact Person: Beth Edwards, Dir. Of Planning 706-509-3257 Determination: Pending
DET2016061 North Fulton Medical Center, Inc. d/b/a North Fulton Hospital Annual Assessment of Therapeutic Cardiac Catheterization Exemption Request received: 5/2/2016 Contact Person: Deborah C. Keel, CEO 770-751-2515 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016062 Hamilton Medical Center, Inc. Replacement of Radiation Therapy Equipment Request received: 5/3/2016 Contact Person: Gary L. Howard, Sr. VP and CFO 706-226-3003 Determination: Non-reviewable as proposed Determination Date: 7/8/2016
14
DET2016065 Saint Mary's Health Care System Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/4/2016 Contact Person: Nina Evans, VP, Chief Nursing Officer 706-389-3947 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016070 DeKalb Medical Center Continuation of Therapeutic Cardiac Cath Exemption Request received: 5/6/2016 Contact Person: Don Fears, Dir. of Regulatory Relations 404-501-5790 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016071 Piedmont Hospital, Inc. d/b/a Piedmont Atlanta Hospital Renovation of Transplant Clinic Space Request received: 5/9/2016 Contact Person: Ed Lovern, COO 404-605-5865 Determination: Non-reviewable as proposed Determination Date: 7/5/2016
DET2016072 Fayette Community Hospital, Inc. d/b/a Piedmont Fayette Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/9/2016 Contact Person: Mary McFarland, Sr. Dir. of CV Services 770-719-6799 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016073 Eastside Medical Center, LLC d/b/a Eastside Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/9/2016 Contact Person: Grace Anderson, Dir. of Cardiac Svcs. 770-736-2379 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016074 Mayo Clinic Health System in Waycross, Inc. f/k/a Satilla Health Services, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/10/2016 Contact Person: John L. Lindsey, Operations Admin. 912-287-2500 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016075 Hamilton Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/11/2016 Contact Person: Jeff Hughes, Dir. Cardiopulmonary 706-272-6120 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016077 Meadows Regional Medical Center, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/11/2016 Contact Person: Travis Roose, Asst. VP of CV Svcs. 912-538-5572 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016078 Tanner Medical Center, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/11/2016 Contact Person: LaQuinta Grizzard, Dir. of CV Svcs. 770-836-9221 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016079 Tanner Medical Center-Villa Rica Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/11/2016 Contact Person: LaQuinta Grizzard, Dir. of CV Svcs. 770-836-9221 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016080 Houston Hospitals, Inc. d/b/a Houston Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/12/2016
15
Contact Person: Cary Martin, CEO 478-542-7839 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016081 Rockdale Hospital, LLC d/b/a Rockdale Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/12/2016 Contact Person: Blake Watts, COO 770-918-3755 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016082 The Medical Center, Inc. d/b/a Midtown Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/12/2016 Contact Person: Allen Holladay, Dir. of Decision Support Svcs. 706-660Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016083 Floyd Healthcare Management, Inc. d/b/a Floyd Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/12/2016 Contact Person: Beth Edwards, Dir. of Planning 706-509-3257 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016084 Northeast Georgia Medical Center, Inc. Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/12/2016 Contact Person: Linda Berger, Planning Dir. 770-219-6631 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016085 Doctors Hospital of Augusta, LLC d/b/a Doctors Hospital of Augusta Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/13/2016 Contact Person: Chris Cosby, COO 706-651-6101 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016086 Northside Hospital, Inc. d/b/a Northside Hospital-Cherokee Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/13/2016 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016087 Northside Hospital, Inc. d/b/a Northside Hospital-Atlanta Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/13/2016 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016088 Northside Hospital, Inc. d/b/a Northside Hospital-Forsyth Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/13/2016 Contact Person: Brian Toporek, Sr. Planner 404-851-6821 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016089 Piedmont Newnan Hospital, Inc. d/b/a Piedmont Newnan Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/13/2016 Contact Person: John Miles, CFO 770-400-1000 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016090 East Georgia Regional Medical Center, LLC Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/13/2016 Contact Person: V. Paul Theriot, CEO 912-486-1500 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
16
DET2016091 Digestive Care Physicians, LLC Relinquishment of LNR Request received: 5/16/2016 Contact Person: Dennis Williams, Practice Admin. 770-227-2222 Determination: Non-reviewable as proposed Determination Date: 7/11/2016
DET2016092 WellStar Atlanta Medical Center, Inc. d/b/a WellStar Atlanta Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: Daniel Jackson, Chief Admin. Officer 404-466-1104 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016093 Henry Medical Center, Inc. d/b/a Piedmont Henry Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: Randy Greene, Dir. of Business Developm't. 678-604-5413 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016094 Piedmont Newton Hospital, Inc. d/b/a Piedmont Newton Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: Troy Brooks, CFO 770-385-4426 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016095 Cartersville Medical Center, LLC d/b/a Cartersville Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: Lori Rakes, FACHE, COO 770-387-8161 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016096 EHCA Johns Creek, LLC d/b/a Emory Johns Creek Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: Heather Redrick, Chief Nursing Officer 678-474-7000 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016097 Augusta Hospital, LLC d/b/a Trinity Hospital of Augusta Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: Jason Studley, CEO 706-481-7401 Determination: Pending Opposition: University Health System, Inc.- 6/14/2016
DET2016098 Douglas Hospital, Inc. d/b/a WellStar Douglas Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016099 Cobb Hospital, Inc. d/b/a WellStar Cobb Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016100 Paulding Medical Center, Inc. d/b/a WellStar Paulding Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received: 5/16/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016101 WellStar Spalding Regional Hospital, Inc. Therapeutic Cardiac Catheterization Statutory Exemption
17
Request received: 5/16/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Non-reviewable as proposed Determination Date: 7/15/2016
DET2016102 University Hospital Replacement and Relocation of Helipad Request received: 5/18/2016 Contact Person: Edward L. Burr, Chief Admin. Officer 706-774-8063 Determination: Non-reviewable as proposed Determination Date: 6/29/2016
DET2016103 University Hospital Replacement and Relocation of Cooling Tower Request received: 5/18/2016 Contact Person: Edward L. Burr, Chief Admin. Officer 706-774-8063 Determination: Non-reviewable as proposed Determination Date: 6/29/2016
DET2016104 Lawrenceville Surgical Center, LLC Renovation and Addition of New Procedure Room Request received: 5/20/2016 Contact Person: Reid Jackson, VP of Marketing 404-531-8624 Determination: Non-reviewable as proposed Determination Date: 7/11/2016
DET2016105 New Oconee Holdings, LLC Development of Second Medical Office Building Request received: 5/20/2016 Contact Person: Joe Joseph, Representative 706-521-0274 Determination: Non-reviewable as proposed Determination Date: 6/29/2016
DET2016106 Memory Care America Development of a 64-Bed Personal Care Home Request received: 5/23/2016 Contact Person: Michael Gould, CEO & President 615-297-0500 Determination: Pending
DET2016107 Memory Care America Development of a 64-Bed Personal Care Home Request received: 5/23/2016 Contact Person: Michael Gould, CEO & President 615-297-0500 Determination: Pending
DET2016108 Southern Crescent Endoscopy Center, PC Request for DET Regarding the Use & Ownership of Endoscopy Center Request received: 5/23/2016 Contact Person: Michael Lazarus, Practice Mgr. 404-888-7575 ext. 1128 Determination: Non-reviewable as proposed Determination Date: 7/1/2016
DET2016109 Northwest Endoscopy Center, LLC Request for DET Regarding the Use & Ownership of Endoscopy Center Request received: 5/23/2016 Contact Person: Michael Lazarus, Practice Mgr. 404-888-7575 ext. 1128 Determination: Non-reviewable as proposed Determination Date: 7/1/2016
DET2016110 West Metro Endoscopy Center, LLC Request for DET Regarding the Use & Ownership of Endoscopy Center Request received: 5/23/2016 Contact Person: Michael Lazarus, Practice Mgr. 404-888-7575 ext. 1128 Determination: Non-reviewable as proposed Determination Date: 7/1/2016
DET2016111 Gwinnett Endoscopy Center, PC Request for DET Regarding the Use & Ownership of Endoscopy Center Request received: 5/23/2016 Contact Person: Michael Lazarus, Practice Mgr. 404-888-7575 ext. 1128 Determination: Non-reviewable as proposed Determination Date: 7/1/2016
18
DET2016112 Gastroenterology Associates of Gainesville, PC Regulatory Reclassification of Existing Endoscopy Center Request received: 5/23/2016 Contact Person: Tammy Berry, CPC, Practice Admin. 678-997-2105 Determination: Pending
DET2016113 Kennestone Hospital, Inc. d/b/a WellStar Kennestone Hospital Replacement of CON-Approved PET & CT Scanner Request received: 5/25/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Non-reviewable as proposed Determination Date: 7/5/2016
DET2016114 Douglas Hospital, Inc. d/b/a WellStar Douglas Hospital Replacement of Existing CT Scanner Request received: 5/25/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Non-reviewable as proposed Determination Date: 7/5/2016
DET2016115 Grady Memorial Hospital Corporation d/b/a Grady Health System Remodeling and Expansion of Current Leased Space Request received: 5/26/2016 Contact Person: Carlos Ruiz, Dir. of Facilities Mgmt. 404-616-0588 Determination: Non-reviewable as proposed Determination Date: 7/5/2016
DET2016116 East Georgia Regional Medical Center, Inc. Replacement of Cardiac Cath / Special Procedures Equipment Request received: 5/31/2016 Contact Person: V. Paul Theriot, CEO 912-486-1500 Determination: Pending
DET2016117 George West Mental Health Foundation Personal Care Home Exemption Request received: 5/31/2016 Contact Person: Laura Sellers, VP of Operations 678-686-5910 Determination: Non-reviewable as proposed Determination Date: 7/12/2016
DET2016118 Shepherd Center, Inc. Capital Expenditures to Acquire Existing Medical Office Building Request received: 6/3/2016 Contact Person: Gary R. Ulicny, President, CEO 404-350-7311 Determination: Non-reviewable as proposed Determination Date: 7/12/2016
DET2016119 Piedmont Henry Hospital, Inc. Conversion of Fitness Center into Minor Treatment Space Request received: 6/7/2016 Contact Person: Sherry Henderson, CFO 678-604-5414 Determination: Non-reviewable as proposed Determination Date: 7/12/2016
DET2016120 UHS of SummitRidge, LLC d/b/a SummitRidge Hospital Addition of 10 Beds Request received: 6/9/2016 Contact Person: Tim Merritt, CEO 678-442-5900 Determination: Non-reviewable as proposed Determination Date: 7/13/2016
DET2016121 University Health Services, Inc. Replacement of CON-Authorized CT Scanner Request received: 6/13/2016 Contact Person: Edward L. Burr, Chief Admin Offcr 706-774-8063 Determination: Pending
DET2016122 Gateway Gardens Assisted Living and Memory Care Assisted Living Community for Private Pay Residents Request received: 6/13/2016
19
Contact Person: Richard Combs, Mmbr/Prtnr 770-330-9851 Determination: Pending
DET2016123 Grady Memorial Hospital Imaging Equipment Replacements Request received: 6/13/2016 Contact Person: Carlos F. Ruiz, Dir, Fac Mgmt 404-616-0588 Determination: Pending
DET2016124 Celebrity Body Sculpting & Cosmetic Surgery Center, LLC Develop Physician Office-Based Cosmetic Ambulatory Surgical Suite Request received: 6/16/2016 Contact Person: John Holmes, Administrator 404-664-4549 Determination: Pending
DET2016125 SunBridge Retirement Care Associates, LLC Relocation of Nursing Facility Request received: 6/17/2016 Contact Person: Natalie Holland, VP, Dvlpmnt 410-498-8166 Determination: Pending
DET2016126 Emory University d/b/a Emory University Orthopaedic & Spine Hospital Surgical Suite Expansion Request received: 6/17/2016 Contact Person: June Connor, RN, MN, NE-BC, COO/CNO 404-686-8925 Determination: Pending
DET2016127 University Health Services, Inc. Relocation of 20 Skilled Nursing Facility Beds Request received: 6/20/2016 Contact Person: Edward L. Burr, Chief Admin. Officer 706-774-8063 Determination: Pending
DET2016128 Macon Orthopaedic and Hand Center, P. A. d/b/a Macon Outpatient Surgery Renovation of Existing Space Request received: 6/23/2016 Contact Person: William Lindsey, CEO 478-254-5301 Determination: Pending
DET2016129 Kennestone Hospital, Inc, d/b/a WellStar Kennestone Hospital Relocation of Imaging Equipment Request received: 6/23/2016 Contact Person: April Austin, Strategic Planning Mgr. 470-644-0057 Determination: Pending
DET2016130 Prime Healthcare Foundation d/b/a Southern Regional, LLC Therapeutic Cardiac Catheterization Statutory Exemption Request received: 6/23/2016 Contact Person: Charlotte W. Dupre, CEO 770-909-2594 Determination: Pending
DET2016131 Woolfson Ambulatory Surgery Center, LLC PC Conversion to LLC Request received: 6/30/2016 Contact Person: Deepak Jeyaram, Attorney 678-325-3872 Determination: Pending
DET2016132 Upson County Hospital, Inc. d/b/a Upson Regional Medical Center Construction of Medical Office Building Request received: 7/6/2016 Contact Person: Tripp Penn, CEO 706-647-8111 ext. 1559 Determination: Pending
20
DET2016133 Southeastern Regional Medical Center, Inc. Renovation of 4 Exam Rooms Request received: 7/8/2016 Contact Person: David Kent, COO 700-400-6261 Determination: Pending
DET2016134 Coastal Health Centers, Inc., Summerhill Senior Living Renovation of Existing Nursing Facility Below CON Threshold Request received: 7/11/2016 Contact Person: Chip Davis, CFO 478-988-1294 Determination: Pending
DET2016135 Dogwood Forest of Acworth Increase in Beds to 120 Request received: 7/15/2016 Contact Person: Jeanette Yosanovich, Admin 678-566-0034 Determination: Pending
DET2016136 Coffee Regional Medical Center Replacement of MRI Unit Request received: 7/18/2016 Contact Person: Vicki Lewis, CEO 912-383-5620 Determination: Pending
Requests for Extended Implementation/Effective Period
2013070 MCG Health, Inc. d/b/a Georgia Regents Medical Center
Renovation of 7th Floor South Wing
Request to extend Completion Date
Site: 1120 15th Street, Augusta (Richmond)
Project Approved: 5/1/2014
Request Received: 5/10/2016
Contact:, Jon Graybeal, Project Mgr (706-721-7221)
Approved Cost: $4,176,888
Determination: Approved, 6/20/2016
Extended Mandatory Completion Date: 5/1/2017
2013055 Cobb Hospital, Inc., d/b/a WellStar Cobb Hospital
Establish a Diagnostic Center
Request to extend Performance Period
Site: Winchester Pkwy & S.Atlanta Road (Cobb)
Project Approved: 1/27/2014
Request Received: 6/23/2016
Contact: April Austin, Mgr., Strategic Planning (470-644-0057)
Approved Cost: $8,930,573
Determination: Approved, 7/5/2016
Extended Mandatory Completion Date: 8/1/2017
2014035 Meadows Regional Medical Center
Expansion of Medical Oncology/Chemotherapy Service
Request to extend Completion Date
Site: One Meadows Parkway, Vidalia (Toombs)
Project Approved: 1/20/2015
Request Received: 6/30/2016
Contact: J. Alan Kent, President and CEO (912-535-5827)
Approved Cost: $8,383,480
Determination: Approved, 7/5/2016
Extended Mandatory Completion Date: 3/31/2017
2013041 Grady Memorial Hospital Corporation d/b/a Grady Health System Renovation and Expansion of Emergency Department Request to extend Completion Date Site: 80 Jesse Hill Drive, Atlanta (Fulton) Project Approved: 1/16/2014 Request Received: 7/6/2016
21
Contact: Stephen Vault, Director, Planning (404-616-8470)
Approved Cost: $73,994,670
Determination: Approved, 7/7/2016
Extended Mandatory Completion Date: 6/16/2017
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: 7/18/2016 Contact: Carlo Musso, M.D., President (770-692-4750) Approved Cost: $7,414,949 Determination: Pending
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 2021 PET Need Projection Posted 6/28/2016 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
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
22
Survey Due
3/9/2013 3/6/2015 3/9/2013 3/9/2013 3/9/2013 3/14/2014 3/6/2015 3/9/2013
Charlton Memorial Hospital
Charlton
2014
Fannin Regional Hospital
Fannin
2014
Georgia Regional Hospital at Savannah
Chatham
2012
Georgia Regional Hospital at Savannah
Chatham
2013
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
Memorial Hospital of Bainbridge
Decatur
2014
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
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
Wills Memorial Hospital
Wilkes
2014
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
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
Fox Glove Center
Fulton
2014
23
3/6/2015 3/6/2015 3/9/2013 3/14/2014 3/9/2013 3/6/2015 3/9/2013 3/14/2014 3/6/2015 3/6/2015 3/6/2015 3/14/2014 3/6/2015 3/9/2013 3/14/2014 3/6/2015 3/14/2014 3/6/2015 3/9/2013 3/6/2015 3/9/2013 3/9/2013 3/6/2015 3/6/2015
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 9/20/2013 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 9/20/2014
Ga Regional Atlanta LTC Georgia Regional Atlanta ICF/MR Georgia Regional Atlanta ICF/MR Georgia Regional Atlanta ICF/MR Gilmer Nursing Home Gilmer Nursing Home 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 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 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 Pecan Manor-Central State
DeKalb DeKalb DeKalb DeKalb Gilmer Gilmer Fulton Fulton DeKalb DeKalb Bibb Bibb Bibb DeKalb DeKalb DeKalb Elbert Jackson Jackson Catoosa Catoosa Catoosa Twiggs Fayette Fayette Fayette Troup Troup Fulton Fulton Gwinnett DeKalb DeKalb DeKalb Cobb Cobb Cobb Pike Elbert Elbert Gwinnett Gwinnett Gwinnett Floyd Floyd Floyd Chatham Irwin Irwin Irwin Fulton Baldwin Baldwin Baldwin
24
2014 2012 2013 2014 2013 2014 2013 2014 2013 2014 2012 2013 2014 2012 2013 2014 2014 2013 2014 2012 2013 2014 2014 2012 2013 2014 2013 2014 2013 2014 2014 2012 2013 2014 2012 2013 2014 2014 2013 2014 2012 2013 2014 2012 2013 2014 2014 2012 2013 2014 2012 2012 2013 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 9/20/2013 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 9/20/2014 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 9/20/2013 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 9/20/2014
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 Pinehill Nursing Center, Inc Pinewood Nursing Center 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 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 Dooly Grady Upson Muscogee Muscogee Thomas Thomas Thomas Gwinnett Chatham Chatham Chatham Chatham Chatham Gwinnett Gwinnett Gwinnett Laurens Laurens Cobb Fulton Fulton Fulton Chatham Laurens McDuffie Cobb Fulton Chatham Hall Hall Liberty
2013 2014 2012 2013 2014 2014 2014 2014 2013 2014 2012 2013 2014 2014 2013 2012 2012 2013 2014 2012 2013 2014 2013 2014 2014 2012 2013 2014 2014 2013 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
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
Ambulatory Plastic Surgery Center, Inc
MUSCOGEE
2014
AOS Surgery Center
Richmond
2014
AOS Surgery Center
Richmond
2014
Associates Physicians Asc
BIBB
2012
Associates Physicians Asc
BIBB
2013
25
9/20/2013 9/20/2014 9/20/2012 9/20/2013 9/20/2014 9/20/2014 9/20/2014 9/20/2014 9/20/2013 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 9/20/2013 9/20/2012 9/20/2014 9/20/2013 9/20/2014 9/20/2014
7/13/2011 7/13/2011
3/25/2013 3/14/2014
3/6/2015 3/14/2014 3/14/2014 3/25/2013 3/14/2014
3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/25/2013 3/14/2014
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 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
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 COBB CLAYTON HOUSTON WARE Fulton
26
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 2012 2012 2012 2013 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 3/25/2013 3/25/2013 3/25/2013 3/14/2014 3/6/2015
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 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
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 FLOYD CHEROKEE Chatham GLYNN Cobb WARE
27
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 2014 2014 2014 2014 2014 2013
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
3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/14/2014
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
GLYNN CAMDEN CAMDEN FULTON Richmond Clarke FULTON TIFT TIFT COBB BIBB THOMAS THOMAS Bibb Dougherty Dougherty CHATHAM LOWNDES LOWNDES LOWNDES CARROLL FULTON FULTON FULTON
2013 2012 2013 2014 2014 2012 2013 2013 2014 2013 2012 2012 2013 2013 2013 2014 2013 2012 2013 2014 2013 2012 2013 2014
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
2013 2012 2013 2014 2014 2012 2013 2014 2012 2013 2014 2014 2012 2013
Hospital Financial Survey (Survey Years 2011 thru 2013)
Charlton Memorial Hospital
Charlton
2011
Charlton Memorial Hospital
Charlton
2012
Emory Rehabilitation Hospital
DeKalb
2013
Mountain Lakes Medical Center
Rabun
2011
Mountain Lakes Medical Center
Rabun
2012
Pioneer Community Hospital of Early
Early
2013
Open Heart Surgery Services Survey (Survey Years 2011 thru 2013)
Athens Regional Medical Center
Clarke
2013
Georgia Regents Medical Center
Richmond
2013
South Georgia Medical Center
Lowndes
2013
Positron Emission Tomography Services Survey (Survey Years 2012 thru 2014)
Piedmont Mountainside Medical Center
Pickens
2012
Piedmont Newnan Hospital
Coweta
2012
28
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
7/13/2012 7/26/2013 7/31/2014 7/13/2012 7/26/2013 7/31/2014
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
Vantage Oncology Cancer Center at Lawrenceville
Gwinnett
2014
Vantage Oncology Center at Blairsville
Union
2014
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
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. Southlake Ambulatory Surgery Center, LLP 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 Clayton Bibb Early Fulton Fulton Chatham Newton Fulton Chatham Chatham Chatham
Year 2013 2014 2014 2013
2014 2014 2012 2013 2014 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
124,001.71 188,646.10
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 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.
29
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.
30
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 6/28/2016 on DCH Website
Summer Batching Review Cycle Notifications
PET
Mega Voltage Radiation Therapy
Pediatric Cath/Open Heart
Adult Open Heart
Psych/Substance Abuse
Birthing Centers
Need Projections can be found on the "DHP Need Projections" Page
31
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) 32
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 27, 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)
33
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)
34
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
From June 1, 2016 until September 15, 2016, the Department, through the Office of Health Planning, is permitting facilities, currently not in compliance with mandated reporting requirements, an opportunity to complete outstanding surveys. Facilities currently not in compliance will receive a Notification of Deficiencies which includes details regarding their outstanding surveys, where surveys may be completed, and contact information for the Department.
To access an outstanding survey, please visit www.georgiahealthdata.info. If you are a facility and are unsure whether you have outstanding surveys, please visit www.georgiamap2care.info
35
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.
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
36