Use the links below for easy navigation 
 
Letters of Intent Letters of Intent - Expired 
New CON Applications Withdrawn CON Applications Disqualified CON Applications 
Pending/Complete Applications Pending Review/Incomplete CON Applications 
Recently Approved CON Applications Recently Denied CON Applications Appealed CON Projects Letters of Determination 
Requests for Miscellaneous Letters of Determination 
Appealed Determinations DET Review 
LNR Conversion Requests for LNR for Diagnostic or 
Therapeutic Equipment Requests for LNR for Establishment 
of Physician-Owned Ambulatory Surgery Facilities Appealed LNRs 
Requests for Extended Implementation/Performance Period 
Batching Notifications - Spring Need Projection Analyses New Batching Review Winter Cycle Spring Cycle 
Non-Filed or Incomplete Surveys Indigent-Charity Shortfalls CON Filing Requirements (effective July 18  2017) Contact Information 
Verification of Lawful Presence within U.S. Periodic Reporting Requirements CON Thresholds Open Record Request Form Web Links Certificate of Need Appeal Panel 
 
Office of Health Planning 
CERTIFICATE OF NEED 
May 29  2019  June 4  2019 
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 
 
LOI2019032 Hamilton Medical Center  Inc. dba Hamilton Medical Center 
 
Renovation/Expansion of Hospital Surgical Suite and Other Functions 
 
Received  5/24/2019 
 
Application must be submitted on  6/24/2019 
 
Site  1200 Memorial Drive  Dalton  GA 30720 (Whitfield County) 
 
Estimated Cost  $28 000 000 
 
Expired Letters of Intent  Spring Batching 
 
LOI2019017 Alpha-Ohms Healthcare LLC 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application must be submitted on  5/28/2019 
 
Site  5409 The Vyne Avenue  Atlanta  GA 30349 (Fulton County) 
 
Estimated Cost  $450 000 
 
LOI2019018 BridgeWay Home Health 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application must be submitted on  5/28/2019 
 
Site  3586 Habersham at Northlake  Tucker  GA 30084 (DeKalb County) 
 
Estimated Cost  $150 000 
 
LOI2019024 Legacy Healthcare of Georgia  LLC 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application must be submitted on  5/28/2019 
 
Site  953 Washington Street SW  atlanta  GA 30315 (Fulton County) 
 
Estimated Cost  $3 700 
 
LOI2019025 Nurse Solutions  Inc 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application must be submitted on  5/28/2019 
 
Site  2509 Quentin Drive  Jonesboro  GA 30236 (Clayton County) 
 
Estimated Cost  $100 000 
 
LOI2019029 Rosewood Health Company 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application must be submitted on  5/28/2019 
 
Site  2050 Ellison Way NW  Kennesaw  GA 30152 (Cobb County) 
 
Estimated Cost  $15 000 
 
Disqualified CON Applications  Spring Batching 
 
LOI2019019 Chrisma Home Healthcare Agency 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application submitted on  5/28/2019 
 
Site  3900 Mill Branch Road  Austell  GA 30106 (Douglas County) 
 
Estimated Cost  $150 000 
 
LOI2019022 InterMed Homecare 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application submitted on  5/28/2019 
 
Site  1580 Warsaw Road  Roswell  GA 30076 (Fulton County) 
 
Estimated Cost  $947 316 
 
LOI2019023 Kenkwo Healthcare  Inc. d/b/a Kenkwo Home Care Home Health Agency- Batching 
2 
 
 Received  4/29/2019 
 
Application submitted on  5/28/2019 
 
Site  220 Roxbury Circle  Alpharetta  GA 30004 (Cherokee County) 
 
Estimated Cost  $20 000 
 
LOI2019028 R and E Health Care  LLC 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application submitted on  5/28/2019 
 
Site  7002 Annie Walk  Lithonia  GA 30038 (DeKalb County) 
 
Estimated Cost  $50 000 
 
LOI2019030 Betty s Home Health 
 
Home Health Agency- Batching 
 
Received  4/29/2019 
 
Application submitted on  5/28/2019 
 
Site  154 Willow Springs Lane  Stockbridge  GA 30281 (Henry County) 
 
Estimated Cost  $20 000 
 
Withdrawn CON Applications 
 
2019-019 WellStar North Fulton Hospital 
 
Renovation of Lobby  Atrium and other Non-Patient Areas 
 
Filed  4/23/2019 
 
Deemed Incomplete  5/7/2019 
 
Site  3000 Hospital Boulevard  Roswell  GA 30076 (Fulton County) 
 
Contact  April Austin  Manager 470-644-0057 
 
Estimated Cost  $3 351 843 
 
Date of Withdrawal  5/15/2019 
 
New CON Applications 
2019-025 Emory University d/b/a Emory University Hospital Midtown Construction of a Cancer Tower on EUHM Campus Filed  6/3/2019 Site  550 Peachtree Street  NE  Atlanta  ga 30308 (Fulton County) Contact  Daniel Owens  CEO 404-686-2010 Estimated Cost  $468 958 000 
 
Pending Review/Incomplete Applications 
2019-017 The Medical Center of Central Georgia Inc dba Medical Center  Navicent Health 
Renovation of Navicent Heart Tower 8th Floor into a 24-bed ICU Filed  4/4/2019 Deemed Incomplete  4/18/2019 Site  777 Hemlock Street  Macon  GA 31201 (Bibb County) Contact  H. Bryan Forlines  478-633-6966 Estimated Cost  $9 819 172 
Pending Review/Complete Applications 
2019-006 WellStar Atlanta Medical Center Establishment of a Diagnostic Center Filed  1/28/2019 Deemed Incomplete  2/8/2019 Deemed Complete  2/12/2019 60th Day Deadline  4/12/2019 Decision Deadline  6/11/2019 Site  303 Parkway Drive NE  Atlanta  GA 30312 (Fulton County) Contact  April Austin Mgr Strategic Planning 470-644-0057 
3 
 
 Estimated Cost  $3 621 665 
2019-007 Northeast Medical Center  Inc 
Addition to Inpatient Care Beds Filed  2/7/2019 Deemed Complete  2/21/2019 60th Day Deadline  4/21/2019 Decision Deadline  6/20/2019 Site  743 Spring Street  Gainesville  GA 30501 (Hall County) Contact  Linda Berger  Director of Planning 770-219-9000 Estimated Cost  $13 373 635 
2019-008 Northeast Georgia Medical Center- South Hall Campus 
Megavoltage Radiation Therapy- Batching Filed  2/19/2019 Deemed Complete  2/19/2019 60th Day Deadline  4/19/2019 Decision Deadline  6/18/2019 Site  1515 River Place  Braselton  GA 30517 (Hall County) Contact  Linda Berger  Director of Planning 770-219-6631 Estimated Cost  $8 424 665 
2019-009 Donalsonville Hospital  Inc 
Psych/Substance Abuse Services - Batching Filed  2/19/2019 Deemed Complete  2/19/2019 60th Day Deadline  4/19/2019 Decision Deadline  6/18/2019 Site  102 Hospital Circle  Donalsonville  GA 39845 (Seminole County) Contact  Charles H. Orrick  Admin 229-524-5217 Estimated Cost  $143 000 
2019-010 CRMC Radiation Therapy Center 
Megavoltage Radiation Therapy- Batching Filed  2/19/2019 Deemed Complete  2/19/2019 60th Day Deadline  4/19/2019 Decision Deadline  6/18/2019 Site  3131 Main Street  Moultrie  GA 31768 (Colquitt County) Contact  James L. Mahoney  CEO & Pres 229-890-3570 Estimated Cost  $7 708 305 
2019-011 Jefferson Hospital 
Psych/Substance Abuse Servives- Batching Filed  2/19/2019 Deemed Complete  2/19/2019 60th Day Deadline  4/19/2019 Decision Deadline  6/18/2019 Site  1067 Peachtree Street  Lousiville  GA 30434 (Jefferson County) Contact  Lou Semrad III  CEO 478-625-7000 Estimated Cost  $2 526 250 
2019-012 Northside Hospital Cancer Institute Radiation Oncology - 
Megavoltage Radiation Therapy-Batching Filed  2/19/2019 Deemed Complete  2/19/2019 60th Day Deadline  4/19/2019 Decision Deadline  6/18/2019 Site  771 Old Norcross Road  Lawrenceville  GA 30046 (Gwinnett County) Contact  Brian J. Toporek  Sr. Planner 404-851-6821 Estimated Cost  $17 972 866 
2019-013 Grady Memorial Hospital 
Cost Overrun for CON2016-003 Renovation of Space on 7th  9th  and 11th Floors Filed  3/11/2019 Deemed Complete  3/25/2019 60th Day Deadline  5/23/2019 Decision Deadline  7/22/2019 
4 
 
 Site  80 Jesse Hill Drive  SE  Atlanta  GA 30303 (Fulton County) Contact  Shannon Sale  CSO 404-616-7029 Estimated Cost  $7 360 017 
 
2019-014 Northeast Georgia Medical Center  Inc 
Development of a Neuro Biplane Interventional Suite on Main Campus 60th Day Deadline  7/8/2019 Decision Deadline  9/6/2019 Filed  3/11/2019 Deemed Incomplete  3/25/2019 Deemed Complete  5/10/2019 Site  743 Spring Street  Gainesville  GA 30501 (Hall County) Contact  Linda Berger  Director of Planning 770-219-6631 Estimated Cost  $7 977 936 
2019-015 Tanner Imaging Center  Inc. 
Development of Freestanding Imaging Center on Tanner Carrollton Campus Filed  3/18/2019 Deemed Incomplete  4/1/2019 Deemed Complete  4/16/2019 60th Day Deadline  6/14/2019 Decision Deadline  8/13/2019 Site  706 Dixie Street  Carrollton  GA 30117 (Carroll County) Contact  Carol Crews  CFO 770-812-9580 Estimated Cost  $6 834 426 
 
2019016 Tanner Medical Center Inc Development of Hospital-Based Imaging Center on TMC Campus 
Filed  3/28/2019 Deemed Incomplete  4/10/2019 Deemed Complete  4/30/2019 60th Day Deadline  6/28/2019 Decision Deadline  8/27/2019 Site  706 Dixie Street  Carrollton  GA 30117 (Carroll County) Contact  Carol Crews  CFO 770-812-9580 Estimated Cost  $5 505 821 
 
2019-018 Dekalb Medical Center  Inc d/b/a Emory Decatur Hospital 
 
Renovation of 3rd Floor 
 
Filed  4/23/2019 
 
Deemed Complete  5/7/2019 
 
60th Day Deadline  7/5/2019 
 
Decision Deadline  9/3/2019 
 
Site  2701 North Decatur Road  Decatur  GA 30033 (DeKalb County) 
 
Contact  Jennifer Schuck  VPO 404-501-4622 
 
Estimated Cost  $5 232 402 
 
2019-020 BridgeWay Home Health 
Home Health Agency Expansion- Batching Filed  5/28/2019 Deemed Complete  5/28/2019 60th Day Deadline  7/26/2019 Decision Deadline  9/24/2019 Site  2800 Highway 138 Ste D  Conyers  GA 30094 (Rockdale County) Contact  Kent Lederman  Consultant 770-506-8136 Estimated Cost  $150 000 
 
2019-021 Quality One Home Health Agency LLC 
Home Health Agency New - Batching Filed  5/28/2019 Deemed Complete  5/28/2019 60th Day Deadline  7/26/2019 Decision Deadline  9/24/2019 Site  3500 N. Decatur Rd Ste 106  Scottdale  GA 30079 (DeKalb County) Contact  Deeqa Abdi  President 678-799-4424 Estimated Cost  $35 000 
 
5 
 
 2019-022 Savannah Health Services  LLC d/b/a Memorial Health University Medical Cent 
Perinatal Service Neonatal Intensive Care- Batching Filed  5/28/2019 Deemed Complete  5/28/2019 60th Day Deadline  7/26/2019 Decision Deadline  9/24/2019 Site  4700 Waters Avenue  Savannah  GA 31404 (Chatham County) Contact  Matthew S. Hasbrouck  COO 912-350-8519 Estimated Cost  $5 000 000 
2019-023 Five Points Healthcare of GA  LLC 
Home Health Agency- New - Batching Filed  5/28/2019 Deemed Complete  5/28/2019 60th Day Deadline  7/26/2019 Decision Deadline  9/24/2019 Site  1395 S. Marietta Pkwy SE  Marietta  GA 30067 (Cobb County) Contact  Rob Radics  CEO 404-692-4417 Estimated Cost  $75 000 
2019-024 Five Points Healthcare of GA  LLC 
Home Health Agency- New - Batching Filed  5/28/2019 Deemed Complete  5/28/2019 60th Day Deadline  7/26/2019 Decision Deadline  9/24/2019 Site  625 Beaver Ruin Road NW  Lilburn  GA 30047 (Gwinnett County) Contact  Rob Radics  CEO 404-692-4417 Estimated Cost  $100 000 
Recently Approved Applications 
2018-076 Piedmont Newton Hospital  Inc d/b/a Piedmont Newton Hospital 
Cost Overrun  GA2016-040 - Renovation and Expansion of Emergency Department Filed  11/29/2018 Deemed Incomplete  12/13/2018 Deemed Complete  1/7/2019 60th Day Deadline  3/7/2019 Decision Deadline  5/6/2019 APPROVED  5/6/2019 Site  5126 Hospital Drive NE  Covington  Ga 30014 (Newton County) Contact  William Love  Executive Director 770-385-4183 Estimated Cost  $11 000 000 
2018-079 Piedmont Newnan Hospital  Inc d/b/a Piedmont Newnan Hospital 
Acquire and Install an Additional MRI Filed  12/19/2018 Deemed Incomplete  12/20/2018 Deemed Complete  1/14/2019 60th Day Deadline  3/14/2019 Decision Deadline  5/13/2019 APPROVED  5/13/2019 Site  1755 GA Highway 34 Suite 1200  Newnan  GA 30265 (Coweta County) Contact  John Miles  CFO 770-400-1000 Estimated Cost  $4 460 863 
2019-001 AU Medical Center  Inc 
Renovation to Create an ICU Filed  1/7/2019 Deemed Incomplete  1/22/2019 Deemed Complete  1/28/2019 60th Day Deadline  3/28/2019 Decision Deadline  5/27/2019 APPROVED  5/24/2019 Site  1120 15th Street  Augusta  GA 30912 (Richmond County) Contact  Jennifer Miller  Asst VP 706-446-5132 Estimated Cost  $12 958 400 
6 
 
 2019-002 Emory Saint Joseph s Hospital of Atlanta  Inc d/b/a Saint Joseph s Hospital 
Renovation of Space for Creation of Hybrid OR Suite on Campus Filed  1/14/2019 Deemed Incomplete  1/25/2019 Deemed Complete  1/31/2019 60th Day Deadline  3/31/2019 Decision Deadline  5/30/2019 APPROVED  5/30/2019 Site  5665 Peachtree Dunwoody Road  NE  Atlanta  GA 30342 (Fulton County) Contact  Kevin Andrews  COO 678-843-7756 Estimated Cost  $5 826 272 
2019-003 EHCA Johns Creek  LLC d/b/a Emory Johns Creek Hospital Renovation and Expansion of Labor and Delivery Area Filed  1/14/2019 Deemed Complete  1/28/2019 60th Day Deadline  3/28/2019 Decision Deadline  5/27/2019 APPROVED  5/24/2019 Site  6325 Hospital Parkway  Johns Creek  GA 30097 (Fulton County) Contact  Laurie Hansen  VP  Operations 678-474-7012 Estimated Cost  $4 500 000 
2019-004 Piedmont Athens Regional Medical Center Acquisition of da Vinci Xi Robotic Surgery System Filed  1/22/2019 Deemed Complete  2/4/2019 60th Day Deadline  4/4/2019 Decision Deadline  6/3/2019 APPROVED  6/3/2019 Site  1199 Prince Avenue  Athens  GA 30606 (Clarke County) Contact  Jody J. Corry Sr Corporate Counsel 706-475-1195 Estimated Cost  $2 124 844 
2019-005 Northeast Georgia Medical Center-South Hall Campus Capital Expenditure Renovation to South Hall Campus Perinatal Service Filed  1/22/2019 Deemed Complete  2/5/2019 60th Day Deadline  4/5/2019 Decision Deadline  6/4/2019 APPROVED  6/4/2019 Site  1400 River Place  Braselton  GA 30517 (Hall County) Contact  Linda Berger Dir of Planning 770-219-9000 Estimated Cost  $6 107 597 
Recently Denied Applications 
none 
Appealed Determinations 
DET2016-208 Emory University d/b/a Emory University Hospital ("EUH") and ES Rehabilitation  LLC d/b/a Emory Rehabilitation Hospital ("ES Rehab") (collectively  "Requestors") Request for Letter of Determination regarding the reviewability of a proposed relocation  decoupling and transfer of EUH s sixteen (16) comprehensive inpatient physical rehabilitation ("CIPR") beds denied on 2/24/2016. Requestors filed request for Administrative Appeal on 03/16/2017. Hearing Officer is Ellwood F. Oakley III  Esq. Hearing date  6/15/2017. Hearing Officer grants Motion of Summary Adjudication to Requestors  8/28/2017. Department requests Commissioner Review  9/22/2017. Commissioner reverses decision of Hearing Officer and grants summary adjudication to Department  11/16/17. Emory files petition for Judicial Review  12/18/17.Court grants the Petition for Judicial Review and Reverses the Department s Final Order  7/26/2018. Department filed Application for Discretionary Appeal with Court of Appeals  8/24/2018. 
7 
 
 DET2018-143 Willingway  Inc (Willingway Hospital) Request for Letter of Determination regarding the reviewability of an increase in the authorized bed capacity of its hospital facility  approved on 10/15/2018. UHS of Savannah  LLC d/b/a Coastal Harbor Behavioral Health and d/b/a Coastal Harbor Treatment Center (collectively  "Coastal") filed request for Administrative Appeal on 11/14/2018. Hearing Officer  L. Lynn Hogue  Ph.D.  J.D. Willingway Hospital withdraws its original (7/16/2018) Request for Determination  3/15/2019.Willingway  Inc withdrew its Determination Request and Order of Dismissal issued  3/28/2019. 
Appealed LNRs 
LNR-EQT2018032 Allegiance Imaging and Radiology  LLC Requested Letter of Non-Reviewability ("LNR") with regard to the reviewability of certain diagnostic imaging equipment in Lawrenceville  Gwinnett County. The Request was approved on 10/11/2018. American Health Imaging  Inc.  filed a request for Administrative Appeal Hearing to contest the Department s ruling  11/13/2018. Hearing Officer  L. Lynn Hogue  Ph.D.  J.D. Commissioner Review  Allegiance Imaging and Radiology filed Request for Commissioner Review of Denial of Allegiance s Motion to Dismiss  5/16/2019. Superior Court  Allegiance Imaging and Radiology filed Petition for Interlocutory Judicial Review and Stay of Administrative Proceedings  5/16/2019. 
LNR-ASC2017022 Georgia Arrhythmia Consultants and Research Institute  LLC Requested Letter of Non-Reviewability ("LNR") with regard to the establishment of an ambulatory surgery center ("ASC") in Macon  Bibb County. Request was denied 3/6/2018. Georgia Arrhythmia Consultants and Research Institute  LLC ("GACRI") filed a request for Administrative Appeal on 3/29/18. Hearing Officer  William C. Joy  Esq. Hearing Date  10/29/2018 and 10/30/2018. 
Appealed CON Projects 
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. 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 filed on 5/13/2016. Application for Discretionary Review granted on 6/8/2016. Court of Appeals reverses ruling of Superior Court  2/14/2018. Court of Appeals affirms the 
Superior Court s decision upholding the Department s decision  4/30/2019. Doctors Hospital files Notice of Intention 
to Petition for Writ of Certiorari  requesting the Supreme Court review the April 30  2019 court of Appeals decision  5/10/2019. 
2016-019 Emory University Hospital Smyrna (Cobb) Renovation & Upgrade to Current Hospital Facilities Agency Decision  Approved  8/4/2016 Appealed By  Cobb Hospital  Inc. d/b/a WellStar Cobb Hospital ("WellStar Cobb")  9/2/2016 and 
8 
 
 Kennestone Hospital  Inc. d/b/a WellStar Kennestone Hospital ("WellStar Kennestone"). Hearing Officer  Ellwood F. Oakley  III  Esq. Hearing Date  3/27/2017 Hearing Decision  Hearing Officer affirmed the Department s decision to award a CON to EUH-Smyrna  7/5/17. WellStar Cobb and WellStar Kennestone filed for Commissioner Review  8/2/2017. Commissioner Review Decision  Affirmed Hearing Officer s decision to award CON to EUH-Smyrna  8/30/17. Wellstar Cobb and Wellstar Kennestone filed Petition for Judicial Review  9/29/17. Superior Court Decision  Superior Court denies WellStar s Petition for Judicial Review  2/13/2018. Court of Appeals  WellStar Cobb and WellStar Kennestone filed an Application for Discretionary Appeal  3/16/2018. Affirms the Superior Court s judgment denying WellStar s petition for judicial review  3/13/2019 WellStar Cobb and WellStar Kennestone (collectively "WellStar") filed Notice of Intention to Petition for Writ of Certiorari  3/25/2019. WellStar Cobb Hospital and WellStar Kennestone Hospital s Petition for Writ of Certiorari filed in the Georgia Supreme Court  4/2/2019. 
2017-063 Redmond Regional Medical Center (Floyd) Develop Basic Level 1 Perinatal Service - Batching Agency Decision  Approved  3/26/2018 Appealed By  Floyd Healthcare Management  Inc d/b/a Floyd Medical Center ("FMC")  4/24/2018 Hearing Officer  Ellwood F. Oakley  III  Esq. Hearing Date  12/3/2018 Hearing Decision  Hearing Officer affirmed Department s decision to award a CON to Redmond Regional Medical Center  2/26/19. FMC filed for Commissioner Review  3/28/2019. Commissioner Review Decision  Commissioner affirmed Hearing Officer s 2/26/2019 decision to award a CON to Redmond  4/26/2019. 
2017-072 Encompass Health Rehabilitation Hospital of Henry County (Henry) Establish a Fifty (50) Bed Comprehensive Rehabilitation Inpatient Facility- Batching Agency Decision  Denied  3/26/2018 Appealed By  Encompass Rehabilitation Hospital of Henry County  LLC ("Encompass")  4/18/2018. Requests to Intervene filed separately by Prime Healthcare Foundation-Southern Regional  LLC ("SRMC")  4/26/18 (withdrawn  5/4/2018)  and by Southern Crescent Traumatic Brain Injury Center ("SCTBI")  4/25/18. SCTBI Request to Intervene dismissed  12/3/18. Hearing Officer  William C. Joy  Esq. Hearing Date  1/22/2019 Hearing Decision  Hearing Officer issued Order Remanding Appeal to Department of Community Health  4/1/2019. Hearing Officer s Remand Decision  Reversed Department s decision denying Encompass a CON and granted a CON to Encompass  5/31/2019. 
2018-008 Floyd Healthcare Management Inc dba Floyd Medical Center (Floyd) 2018-009 Tanner Medical Center Carrollton (Carroll) 2018-010 Hamilton Medical Center (Whitfield) Development of Adult Open Heart Surgery Service - Batching Agency Decision  2018-008 Denied  6/25/2018  2018-009 Denied  6/25/2018  2018-010 Denied  6/25/2018 Appealed By  2018-008 Applicant Floyd Healthcare Management  Inc. d/b/a Floyd Medical Center  7/24/2018. Redmond Park Hospital  LLC d/b/a Redmond Regional Medical Center files request to intervene in Floyd s administrative appeal  7/26/2018. 2018-009 Applicant Tanner Medical Center  Inc. d/b/a Tanner Medical Center-Carrollton "TMC")  7/23/2018. WellStar Kennestone Hospital ("Kennestone") files request to Intervene  7/20/2018. 2018-010 Applicant Hamilton Medical Center  7/24/2018. Hearing Officer  2018-008  2018-009 and 2018-010  William C. Joy  Esq. Hearing Date  12/10 11 14/2018  1/7-11/2019  2/4-8/2019  2/11-15/2019  2/26/2019 Hearing Decision  Pending 
2018-018 Diagnostic Systems  Inc. (Chatham) Replace Existing MRI System Agency Decision  Denied  8/9/2018 
9 
 
 Appealed By  Applicant  9/6/2018 Hearing Officer  Melvin M. Goldstein  Esq. Hearing Date  1/17/2019 Hearing Decision  Hearing Officer reversed the Department s decision to deny Open MRI a CON  5/17/2019. 
2018-027 American Health Imaging of Georgia LLC d/b/a Marietta Imaging LLC (Cobb) Addition of CT Scanner to Existing OP Imaging Center Agency Decision  Denied  9/17/2018 Appealed By  Applicant  American Health Imaging of Georgia d/b/a Marietta Imaging  LLC  10/15/2018 Hearing Officer  Melvin M. Goldstein  Esq. Hearing Date  3/12/2019  3/14-15/2019 Hearing Decision  Pending 
2018-033 Grady General Hospital Nursing Home (Grady) Develop a New 75-Bed Skilled Nursing Facility - Batching Agency Decision  Denied  9/25/2018 Appealed By  John D. Archbold Memorial Hospital  Inc. d/b/a Grady General Hospital ("Grady General")  10/23/2018 Hearing Officer  William C. Joy  Esq. Hearing Date  9 AM/5th Floor on 4/15-16/2019  4/18/2019  (4/19/2019 tentative date) Hearing Decision  Pending 
2018-038 Pro Radiology LLC (Fulton) Acquisition of Equipment Above Threshold Agency Decision  Denied  11/14/2018 Appealed By  Applicant  12/7/2018 Hearing Officer  Melvin M. Goldstein  Esq Hearing Date  5/1-2/2019  9AM/5th Floor Hearing Decision  Pending 
2018-058 Northside Hospital Atlanta (Fulton) Establish Hospital-Based Outpatient Surgery Service Agency Decision  Approved  1/11/2019 Appealed By  WellStar Atlanta Medical Center  Inc. d/b/a WellStar Atlanta Medical Center ("WAMC")  2/8/2019 and Piedmont Hospital Inc. ("Piedmont")  2/8/2019. Hearing Officer  William Joy  Esq. Hearing Date  8/12-16/2019  9 AM/5th Floor 
2018-072 Braselton ASC  LLC (Hall) 2018-073 Braselton Surgical Specialist Center  LLC ("BSSC") (Hall) 2018-072 Establish Multi-Specialty Freestanding ASC with Four ORs and Two Procedure Rooms 2018073 Establish Multi-Specialty Freestanding ASC with Three ORs and One Procedure Room Agency Decision  GA2018072 - Approved  3/25/2019 GA2018073 - Denied  3/25/2019. 2018-072 approval appealed by  Braselton Surgical Specialist Center  LLC ("BSSC")  4/24/2019  Piedmont Athens Regional Medical Center  Inc.d/b/a Piedmont Athens Regional Medical Center  4/24/2019  Northside Hospital  Inc. d/b/a Northside Hospital Cherokee ("NHC")  4/24/2019  Northside Hospital  Inc. d/b/a Northside Alpharetta Surgery Center ("NASC")  4/24/2019. Request to Intervene in 2018-072  Braselton ASC  LLC ("Braselton ASC")  4/24/2019. 2018-073 denial  Braselton Surgical Specialist Center  LLC ("BSSC") appeals the denial of their application  2018073  4/24/2019  Requests to Intervene in 2018-073  Northeast Georgia Medical Center  Inc. d/b/a Northeast Georgia Medical Center -Main Campus ("NGMC-Main Campus")  4/24/2019  Braselton ASC  LLC ("Braselton ASC")  4/24/2019  Northeast Georgia Medical Center  Inc. d/b/a Northeast Georgia Medical Center-South Hall Campus ("NGMC-South Hall Campus")  4/24/2019  NGMC Barrow  LLC d/b/a Northeast Georgia Medical Center-Barrow ("NGMC-Barrow")  4/24/2019  Piedmont Athens 
10 
 
 Regional Medical Center  Inc. d/b/a Piedmont Athens Regional Medical Center  4/24/2019 Hearing Officer  TBD Hearing Date  Pending 
2018-074 Savannah Health Services  LLC d/b/a Memorial Health University Medical Center (Chatham) Add (expand) 8 Neonatal Intermediate Care Beds to its Existing Services Agency Decision  Denied  3/25/2019 Appealed By  Savannah Health Services  LLC d/b/a Memorial Health University Medical Center ("Memorial")  4/23/2019 Candler Hospital  Inc. ("Candler") files request to intervene in Appeal Hearing  4/24/2019 Hearing Officer  TBD Hearing Date  Pending 
2018-075 Savannah Health Services  LLC d/b/a Memorial Health University Medical Center (Chatham) Add (Expand) 9 Neonatal Intensive Care Beds to Existing Services Agency Decision  denied  3/25/2019 Appealed By  Savannah Health Services  LLC d/b/a Memorial Health University Medical Center ("Memorial")  4/23/2019 Hearing Officer  TBD Hearing Date  Pending 
2018-077 Kennestone Hospital  Inc (Cobb) Create a Hybrid Operating Room Agency Decision  Approved  4/18//2019 Appealed By  Tanner Medical Center  Inc. d/b/a Tanner Medical Center Carrollton ("TMC")  5/16/2019 Hearing Officer  TBD Hearing Date  Pending 
 
Requests for LNR for Diagnostic or Therapeutic Equipment 
LNR-EQT2018025 Allegiance Imaging and Radiology  LLC Acquisition of Fixed CT Scanner Request received  6/7/2018 Contact Person  Sean Mahan  MD  Managing Mmbr. 407-699-1100 Determination  Pending 
 
LNR-EQT2019001 Omega Professional Radiology Services of Georgia  LLC 
 
Fixed Magnetic Resonance Imaging & Fixed CT Scanner 
 
Request received  1/18/2019 
 
Contact Person  William Romani  MD 985-373-7383 
 
Determination  Withdr/Appl Prior to Dec 
 
Date of Withdrawal  
 
5/20/2019 
 
LNR-EQT2019002 South Atlanta Radiology Associates PC CT Scanner - Fixed Request received  1/22/2019 Contact Person  Balu S. Mani  M.D 770-991-1010 Determination  Pending 
 
LNR-EQT2019003 South Atlanta Radiology Associates PC Operational Lease of Mobile MRI Request received  1/28/2019 Contact Person  Balu S. Mani  MD 770-991-1010 Determination  Pending Opposition  American Health Imaging of Georgia  LLC- 2/26/2019 
 
11 
 
 LNR-EQT2019006 South Atlanta Radiology Associates  PC CT Scanner- Fixed Request received  2/14/2019 Contact Person  Balu S. Mani  MD 770-991-1010 Determination  Pending 
 
LNR-EQT2019007 Piedmont Hospital  Inc d/b/a Piedmont Atlanta Hospital 
 
Robotic Arms & Ultrasounds 
 
Request received  3/12/2019 
 
Contact Person  Joe Wach  Director Line Dev 404-605-2335 
 
Determination  Approved 
 
Determination Date  5/24/2019 
 
LNR-EQT2019008 Piedmont Athens Regional Medical Center  Inc 
 
CT Scanner-Fixed 
 
Request received  3/12/2019 
 
Contact Person  Jody Corry  Esq  Sr CC 706-475-1195 
 
Determination  Approved 
 
Determination Date  5/9/2019 
 
LNR-EQT2019009 Legacy Brain & Spine  LLC 
 
Purchase Fixed MRI 
 
Request received  3/15/2019 
 
Contact Person  Said Elshihabi  MD 770-291-8987 
 
Determination  Approved 
 
Determination Date  5/24/2019 
 
LNR-EQT2019010 Kennestone Hospital Inc.  d/b/a WellStar Kennestone Hospital 
 
Purchase Interventional Radiology System 
 
Request received  3/15/2019 
 
Contact Person  April Austin  Mgr.  Strategic Planning 470-644-0057 
 
Determination  Approved 
 
Determination Date  5/15/2019 
 
LNR-EQT2019011 Savannah Health Services  LLC d/b/a Memorial Health University 
 
CT Scanner- Fixed 
 
Request received  3/20/2019 
 
Contact Person  Matthew S. Hasbrouck  COO 912-350-8519 
 
Determination  Approved 
 
Determination Date  5/20/2019 
 
LNR-EQT2019012 Georgia Pain and Wellness Center 
 
Magnetic Resonance Imaging-Fixed 
 
Request received  3/20/2019 
 
Contact Person  Chad Hooker  VP Strat & Dev 770-962-3642 
 
Determination  Approved 
 
Determination Date  5/24/2019 
 
LNR-EQT2019013 DeKalb Medical Center  Inc d/b/a Emory Decatur Hospital 
 
Interventional Radiology 
 
Request received  4/1/2019 
 
Contact Person  Jernnifer Schuck  VPO 404-501-4622 
 
Determination  Approved 
 
Determination Date  6/3/2019 
 
LNR-EQT2019014 Joseph J. Busch Jr. MD PC Magnetic Resonance Imaging- Fixed Request received  4/3/2019 Contact Person  Jeffrey Mustari 404-806-5575 Determination  Pending 
 
LNR-EQT2019015 West Georgia Medical Center  Inc d/b/a WellStar West Georgia Medical CT Scanner- Fixed Request received  4/23/2019 Contact Person  April Austin  Manager Strat 470-644-0057 Determination  Pending 
 
LNR-EQT2019016 Kennestone Hospital  Inc d/b/a WellStar Kennestone Hospital CT Scanner-Fixed Request received  4/23/2019 
 
12 
 
 Contact Person  April Austin  Manager Strat 470-644-0057 Determination  Pending 
LNR-EQT2019017 Allegiance Imaging and Radiology  LLC Magnetic Resonance Imaging- Fixed Request received  4/24/2019 Contact Person  Sean Mahan  M.D 407-699-1100 Determination  Pending 
LNR-EQT2019018 The Hospital Authority of the City of Bainbridge and Decatur County Magnetic Resonance Imaging- Fixed Request received  4/26/2019 Contact Person  Pelham Lee Harris  Asst 229-243-6103 Determination  Pending 
LNR-EQT2019019 Atlanta Institute for ENT CT Scanner- Fixed Request received  4/30/2019 Contact Person  Pradee K. Sinha  MD 404-257-1589 Determination  Pending 
LNR-EQT2019020 Synergy Radiology  LLC CT Scanner- Fixed Request received  4/30/2019 Contact Person  Brad Peters  MD 404-513-3842 Determination  Pending 
LNR-EQT2019021 The Hospital Authority of Bainbridge and Decatur County d/b/a Memorial Endovenous Laser Vein Treatment Request received  5/3/2019 Contact Person  Pelham Lee Harris  Asst Admin 229-243-6103 Determination  Pending 
LNR-EQT2019022 Atlanta Surgery North  LLC Da Vinci X Single Console System Request received  5/6/2019 Contact Person  Robert Brian Raybon  MD Pres 678-263-0280 Determination  Pending 
LNR-EQT2019023 MRI Imaging Specialists  Corp Magnetic Resonance Imaging (Fixed) & CT Scanner (Fixed) Request received  5/6/2019 Contact Person  Micael Alatorre  CFO 678-969-0904 Determination  Pending 
LNR-EQT2019024 AICA Ortho Spine  PC Magnetic Resonance Imaging- Mobile Request received  5/10/2019 Contact Person  Francis K  Acquah  MD 404-855-2141 Determination  Pending 
LNR-EQT2019025 Outpatient Imaging  LLC d/b/a Outpatient Imaging Statesboro Magnetic Resonance Imaging and CT Scanner -Fixed Request received  5/10/2019 Contact Person  John Arnold  MD 770-305-4674 Determination  Pending 
LNR-EQT2019026 Resurgens  P.C Magnetic Resonance Imaging- Fixed Request received  5/13/2019 Contact Person  Dr. Douglas Lundy  Co Pres 678-422-4296 Determination  Pending 
13 
 
 LNR-EQT2019027 University Health Services  Inc d/b/a University Hospital Da Vinci X Robotic System Request received  5/16/2019 Contact Person  Edward L. Burr  CAO 706-774-8063 Determination  Pending 
LNR-EQT2019028 Roosevelt Warm Springs Rehabilitation & Specialty Hospitals  Inc CT Scanner- Fixed Request received  5/21/2019 Contact Person  Jennifer Miller  AVP StratPlan 706-446-5132 Determination  Pending 
 
Requests for LNR for Establishment of Physician-Owned Ambulatory Surgery Facilities 
 
LNR-ASC2018022 Georgia Arrhythmia Consultants & Research Institute  LLC 
 
Single Specialty Cardiology Electrophysiology ASC 
 
Site  1710 Watson Blvd 
 
Number of OR s  1 
 
Specialty  Cardio Electrophysiology ASC 
 
Project costs as submitted  $2 299 903.00 
 
Request received  11/13/2018 
 
Contact Person  Dr. Sogade 478-322-111 
 
Determination  Pending 
 
LNR-ASC2019002 Oconee Surgery Center  LLC 
 
Proposes to Own and Operate a Two (2) Room Outpatient Surgery Center 
 
Site  1357 Oconee Connector  Bldg 100 Ste 102 Watkinsville  GA 30677 
 
Number of OR s  2 
 
Specialty  Gynecological Surgery Procedures 
 
Project costs as submitted  $1 096 622.55 
 
Request received  3/4/2019 
 
Contact Person  Joseph R. Ross  Partner 912-232-7182 
 
Determination  Approved 
 
Determination Date  5/6/2019 
 
LNR-ASC2019003 Ideal Body Institute  LLC 
 
Proposes to Own and Operate a three (3) Room Outpatient Surgery Center 
 
Site  371 East Paces Ferry Rd  4th Floor Suite 450  Atlanta Ga 30305 
 
Number of OR s  3 
 
Specialty  General Surgery Procedures 
 
Project costs as submitted  $2 038 739.98 
 
Request received  3/12/2019 
 
Contact Person  Joseph R. Ross  Partner 912--232-7182 
 
Determination  Approved 
 
Determination Date  5/15/2019 
 
LNR-ASC2019004 Alliance Surgery Center at Johns Creek  LLC 
 
Establish a New Physician Owned Single Specialty AS Treatment Center 
 
Site  6920 McGinnis Ferry Rd  Ste 360B  Suwanee  GA 30024 
 
Number of OR s  2 
 
Specialty  Pain Management Medicine 
 
Project costs as submitted  $261 000.00 
 
Request received  3/18/2019 
 
Contact Person  Victoria Beck  CFO 404-403-8310 
 
Determination  Approved 
 
Determination Date  5/20/2019 
 
LNR-ASC2019005 Vision Eye Surgery Center  LLC 
 
Physician-Owned  Single-Specialty ASC 
 
Site  4050 Riverside Drive  Suite 300  Macon 31210 
 
Number of OR s  2 
 
Specialty  Ophthalmology Procedures 
 
Project costs as submitted  $2 450 000.00 
 
Request received  4/3/2019 
 
Contact Person  Joseph R. Ross  Partner 912-232-7182 
 
Determination  Pending 
 
14 
 
 LNR-ASC2019006 East Atlanta Eye Surgery Center  LLC 
 
Proposed Physician-Owned Office Based Single Specialty ASC 
 
Site  550 Professional Drive  Lawrenceville  GA 30046 
 
Number of OR s  2 
 
Specialty  Opthalmology Practice 
 
Project costs as submitted  $1 283 950.00 
 
Request received  5/3/2019 
 
Contact Person  Eugene B Gabianelli  MD 404-531-9988 
 
Determination  Pending 
 
LNR-ASC2019007 Marietta Advanced Surgery Center  LLC 
 
Operation of Physician-Owned Single Specialty ASC 
 
Site  1371 Church Street Extension Ste 100 Marietta GA 30060 
 
Number of OR s  2 
 
Specialty  Urology 
 
Project costs as submitted  $0.00 
 
Request received  5/15/2019 
 
Contact Person  Joseph R. Ross  Partner 912-232-7182 
 
Determination  Pending 
 
Requests for Miscellaneous Letters of Determination 
DET2018083 Windward Surgery Center  LLC Conversion of Pain Mgmt PO-Based LNR ASC to Exempt ASC Request received  4/26/2018 Contact Person  Michael Skaliy  M.D. 770-844-3242 Determination  Pending 
DET2018229 Wellstar Atlanta Medical Center  Inc d/b/a Wellstar Atlanta Medical Center Replacement of Cardiac Cath Lab Equipment & Associated Renovations Request received  12/28/2018 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Non-reviewable as proposed Determination Date  5/14/2019 
DET2019004 Northeast Georgia Medical Center Replacement of Existing Linear Accelerator Equipment Request received  1/9/2019 Contact Person  Linda Berger  Planning Dir 770-219-6631 Determination  Non-reviewable as proposed Determination Date  5/14/2019 
DET2019023 University Health Services Replacement of Previously Approved CON Diagnostic Equipment Request received  1/31/2019 Contact Person  Jackie M. Kendinger AGC 706-774-8044 Determination  Non-reviewable as proposed Determination Date  5/13/2019 
DET2019043 EHCA Johns Creek  LLC d/b/a Emory Johns Creek Hospital Upgrade of C-Secton Rooms to Ors in Order to Perform GYN Surgical Case Request received  3/6/2019 Contact Person  Laurie Hansen  VPO 678-474-7012 Determination  Non-reviewable as proposed Determination Date  5/10/2019 
DET2019046 AU Medical Center  Inc Relocation of Medical Oncology Request received  3/11/2019 Contact Person  Jennifer Miller  AVP StratPlan 706-446-5132 Determination  Pending 
DET2019048 Piedmont Athens Regional Medical Center  Inc Piedmont Athens Regional Medical Center HHA Indigent & Charity Care Co Request received  3/11/2019 Contact Person  Jody J. Corry  Sr Corp Counsel 706-475-1195 Determination  Non-reviewable as proposed Determination Date  5/24/2019 
 
15 
 
 DET2019049 Georgia Living Management  Inc Construct 12-Bed Memory Care Wing and Increase PCH Capacity by 30% Request received  3/15/2019 Contact Person  William E. Wright  COO 912-489-4468 Determination  Non-reviewable as proposed Determination Date  5/15/2019 
DET2019050 Kennestone Hospital  Inc d/b/a Windy Hill Hospital Change to CMS Certification Request received  3/15/2019 Contact Person  April Austin  Mgr.  Strategic Planning 470-644-0057 Determination  Pending Opposition  Emory University d/b/a Emory University Hospital Smyrna- 4/12/2019  Saint Joseph s Hospital of Atlanta  Inc. d/b/a Emory Saint Joseph s Hospital- 4/12/2019 
DET2019051 Georgia Living Management  Inc Development and Construction of A Personal Care Home Request received  3/18/2019 Contact Person  William E. Wright  COO 912-489-4468 Determination  Non-reviewable as proposed Determination Date  5/15/2019 
DET2019052 Decatur Health Resources  Inc. d/b/a Emory Long Term Acute Care USP 797 Pharmacy Upgrades Request received  3/19/2019 Contact Person  Jennifer Schuck  VPO 404-501-4622 Determination  Non-reviewable as proposed Determination Date  5/20/2019 
DET2019054 Tanner Medical Center  Inc Exempt Increase In Bed Capacity Request received  3/19/2019 Contact Person  Paul Perrotti  SVP CO/CSO 770-812-9580 Determination  Non-reviewable as proposed Determination Date  5/24/2019 
DET2019055 Improved Living Towne Club Windermere Assisted Living  LLC Increase in Assisted Living Beds Request received  3/21/2019 Contact Person  Donna Adlington  Exec Dir 770-844-7779 Determination  Non-reviewable as proposed Determination Date  5/22/2019 
DET2019056 Donalsonville Hospital  Inc Addition of 4 Beds To Existing 8 Bed Pediatric Acute Care/Sub Abuse Request received  3/22/2019 Contact Person  Charles H. Orrick  Admin 229-524-5217 Determination  Pending 
DET2019057 DeKalb Medical Center  Inc d/b/a Emory Decatur Hospital Build Out New Infusion Pharamcy and Laboratory Request received  3/22/2019 Contact Person  Jennifer Schuck  VPO 404-501-4622 Determination  Non-reviewable as proposed Determination Date  5/22/2019 
DET2019058 DeKalb Medical Center  Inc d/b/a Emory Hillandale Hospital USP 800 Pharmacy Upgrades Request received  3/25/2019 Contact Person  Jennifer Schuck  VPO 404-501-4622 Determination  Non-reviewable as proposed Determination Date  5/22/2019 
DET2019059 KJB Tenant Thomasville  LLC Capacity Increase for Personal Care Home Request received  3/27/2019 Contact Person  Christy Cooke  Exec Director 229-977-7704 Determination  Non-reviewable as proposed Determination Date  5/22/2019 
16 
 
 DET2019060 DeKalb Medical Center  Inc d/b/a Emory Hillandale Hospital Replacement of Linear Accelerator Request received  3/28/2019 Contact Person  Jennifer Schuck  VPO 404-501-4622 Determination  Non-reviewable as proposed Determination Date  5/22/2019 
DET2019061 American Health Imaging of Georgia  LLC Replacement of CON-Approved MRI Unit Request received  3/28/2019 Contact Person  Stephen Janis  CDO 404-296-5887 Determination  Non-reviewable as proposed Determination Date  5/29/2019 
DET2019062 Glenlake Senior Care LLC Existing Assisted Living Community Capacity Increase Request received  4/11/2019 Contact Person  Allison Ramirez 407-255-2224 Determination  Non-reviewable as proposed Determination Date  6/3/2019 
DET2019063 Hiram Senior Center LLC Construction & Operation of 100-Bed ALC Request received  4/12/2019 Contact Person  William B. Creekmore  Mgr 770-318-5412 Determination  Non-reviewable as proposed Determination Date  6/4/2019 
DET2019064 Savannah Health Services  LLC d/b/a Memorial Health University Medical POB Air Handling Units Request received  4/18/2019 Contact Person  John Burdett  Director 912-350-8000 Determination  Pending 
DET2019065 Dallas Highway LLC Increase Capacity To Open Memory Care Request received  4/23/2019 Contact Person  Marshall Gill  COO 770-255-7000 Determination  Pending 
DET2019066 Care PHSL Fayetteville OPCO LP/dba Hope Center Memory Care Increase In Resident Capacity From 62 to 100 Request received  4/23/2019 Contact Person  Yolanda Hunter  VPQA 678-214-2900 Determination  Pending 
DET2019067 Battlefield Imaging  LLC Relocation of Facility Request received  4/23/2019 Contact Person  Marcia Parker  Director 423-893-7226 Determination  Pending 
DET2019068 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Pharmacy Renovation to Comply with US Pharmacopeia Guidelines Request received  4/26/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019069 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Pharmacy Renovation to Comply with US Pharmacopeia Guidelines Request received  4/26/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019070 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Pharmacy Renovation to Comply with US Pharmacopeia Guidelines Request received  4/26/2019 
17 
 
 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019071 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Pharmacy Renovation to Comply with US Pharmacopeia Guidelines Request received  4/26/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019072 Cobb Hospital  Inc d/b/a WelllStar Cobb Hospital Pharmacy Renovation to Comply with US Pharmacopeia Guidelines Request received  4/26/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019073 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Pharmacy Renovation to Comply with US Pharmacopeia Guidelines Request received  4/26/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019074 Southeast Georgia Health System  Inc d/b/a Southeast Georgia Health SystemPharmacy Upgrades Request received  4/29/2019 Contact Person  Marjorie Mathieu  VP 912-466-7055 Determination  Pending 
DET2019075 Southeast Georgia Health System  Inc d/b/a Southeast Georgia Health SystemPharmacy Upgrades Request received  4/29/2019 Contact Person  Marjorie Mathieu  VP 912-466-7055 Determination  Pending 
DET2019076 St. Joseph s Hospital  Inc Replace CON-Grandfathered EP Cardiac Cath Lab Request received  4/29/2019 Contact Person  Brad Trower  VP 912-819-6557 Determination  Pending 
DET2019077 Women s Center for Advanced Surgery  LLC Expansion and Renovation of ASC Request received  4/30/2019 Contact Person  Sherri Simmons  Practice Mgr 229-402-0304 Determination  Pending 
DET2019078 Savannah Health Serivces  LLC d/b/a Memorial Health University Medical Isolation Room Exhaust Separation Request received  4/30/2019 Contact Person  John Burdett  Director 912-350-8000 Determination  Pending 
DET2019079 Willingway  Inc d/b/a Willingway Hospital Six (6) Bed Expansion Request received  4/30/2019 Contact Person  Cherie D. Tolley  CEO 912-478-7290 Determination  Pending 
DET2019080 Prime Healthcare Foundation - Southern Regional  LLC Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/1/2019 Contact Person  Charlotte W. Dupre   CEO 770-909-2594 Determination  Pending 
18 
 
 DET2019081 Tift Regional Health System  Inc d/b/a Cook Medical Center (Campus of Tift Reestablish Emergency Services Under the Capital Threshold Request received  5/1/2019 Contact Person  Michael Purvis  CEO 229-896-8077 Determination  Pending 
DET2019082 Houston Hospital  INC d/b/a Houston Medical Center Review Exemption to Continue a Therapeutic (PCI) Cardiac Cath Program Request received  5/3/2019 Contact Person  Charles Briscoe  VP COO 478-542-7750 Determination  Pending 
DET2019083 Battlefield Imaging  LLC Relocation of CON-Authorized PET/CT Request received  5/6/2019 Contact Person  Marcia Parker  Director 423-893-7226 Determination  Pending 
DET2019084 Battlefield Imaging  LLC Battlefield Imaging  LLC Request received  5/6/2019 Contact Person  Marcia Parker  Director 423-893-7226 Determination  Pending 
DET2019085 Gwinnett Park Assisted  LLC New Construction of an Assisted Living and Memory Support Community Request received  5/8/2019 Contact Person  Jonathan Garber  VPO 240-447-0451 Determination  Pending 
DET2019086 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Addition of Two Shared Inpatient/Outpatient Operating Rooms Request received  5/9/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019087 Tanner Medical Center  Inc Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/9/2019 Contact Person  LaQuinta Grizzard  DCS 770-836-9221 Determination  Pending 
DET2019088 Tanner Medical Center  Inc Therapeutic Cardiac Catheterization Request received  5/9/2019 Contact Person  LaQuinta Grizzard  DCS 770-836-9221 Determination  Pending 
DET2019089 Meadows Regional Medical Center  Inc Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/10/2019 Contact Person  Travis Roose  Asst VP 912-535-5572 Determination  Pending 
DET2019090 Doctors Hospital of Augusta  LLC d/b/a Doctors Hospitals of Augusta Therapeutic Cardiac Catheterization Exemption Request received  5/10/2019 Contact Person  Jeremy Cope  Director 706-651-5860 Determination  Pending 
DET2019091 Cartersville Medical Center  LLC d/b/a Cartersville Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/10/2019 
19 
 
 Contact Person  Lori Rakes  FACHE  COO 770-387-8161 Determination  Pending 
DET2019092 Hamilton Medical Center  Inc Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/13/2019 Contact Person  Jeff Hughes  CV Svc Admin 706-272-6120 Determination  Pending 
DET2019093 St. Mary s Health Care System  Inc Renewal for Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/13/2019 Contact Person  Titus Gambrell  VP CNO 706--389-3947 Determination  Pending 
DET2019094 East Georgia Regional Medical Center  LLC Renewal of Therapeutic Cardiac Catheterization Exemption Request received  5/13/2019 Contact Person  V. Paul Theriot  CEO 912-486-1500 Determination  Pending 
DET2019095 Coffee Regional Medical Center  Inc Therapeutic Cardiac Catheterization Exemption Request received  5/13/2019 Contact Person  Sherry Thomas  EVP PCS CNE 912-384-1900 Determination  Pending 
DET2019096 Southeast Georgia Health Services  LLC d/b/a Memorial Satilla Health Continued Provision of Therapeutic Cardiac Catheterization Services Request received  5/14/2019 Contact Person  Mark Roberts  COO 912-287-2500 Determination  Pending 
DET2019097 St. Francis Health  LLC Adult Psychiatric Bed Relocation Request received  5/14/2019 Contact Person  Alan George  VP 706-596-4000 Determination  Pending 
DET2019098 DeKalb Medical Center  Inc d/b/a Emory Decatur Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/14/2019 Contact Person  Mickey Whilte  Exec Direc 770-387-8161 Determination  Pending 
DET2019099 EHCA Johns Creek  LLC d/b/a Emory Johns Creek Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/14/2019 Contact Person  Heather Redrick  CNO 678-474-7000 Determination  Pending 
DET2019100 Northside Hospital  Inc d/b/a Northside Hospital Cherokee Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/14/2019 Contact Person  Brian Toporek  Sr Planner 404-851-6821 Determination  Pending 
DET2019101 Northside Hospital  Inc d/b/a Northside Hospital Atlanta Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/14/2019 Contact Person  Brian Toporek  Sr Planner 404-851-6821 Determination  Pending 
20 
 
 DET2019103 Floyd Healthcare Management  Inc d/b/a Floyd Medical Center Therapeutic Cardiac Catheterization Request received  5/14/2019 Contact Person  Drew Dempsey  Director 706-509-3257 Determination  Pending 
DET2019104 Eastside Medical Center  LLC d/b/a Eastside Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/14/2019 Contact Person  W. Eric Wheeler  Admin Dire 770-736-2379 Determination  Pending 
DET2019105 Northeast Georgia Medical Center  Inc Therapeutic Cardiac Catheterization Request received  5/14/2019 Contact Person  Linda Berger  Planning Direc 770-219-6631 Determination  Pending 
DET2019106 Piedmont Newnan Hospital  Inc Therapeutic Cardiac Catheterization Exemption Request received  5/15/2019 Contact Person  John Miles  CFO 770-400-1000 Determination  Pending 
DET2019107 Fayette Community Hospital  Inc d/b/a Piedmont Fayette Hospital Annual Assessment of Therapeutic Cardiac Catheterization Exemption Request received  5/15/2019 Contact Person  Mary McFarland  Sr Direc 770-719-6799 Determination  Pending 
DET2019108 Piedmont Rockdale Hospital  Inc Therapeutic Cardiac Catheterization Exemption Request received  5/15/2019 Contact Person  Blake Watts  COO 770-918-3755 Determination  Pending 
DET2019109 Piedmont Henry Hospital  Inc Therapeutic Cardiac Catheterization Exemption Request received  5/15/2019 Contact Person  James Atkins   COO 678-604-5413 Determination  Pending 
DET2019110 The Medical Center  Inc d/b/a Piedmont Columbus Regional Midtown Therapeutic Cardiac Catheterization Exemption Request received  5/15/2019 Contact Person  Allen Holladay  CFO 706-660-6194 Determination  Pending 
DET2019111 Douglas Hospital  Inc d/b/a WellStar Douglas Hospital Therapeutic Cardiac Catheterization Exemption Request received  5/15/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019112 WellStar Spalding Regional Hospital  Inc d/b/a WellStar Spalding Regional Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/15/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019113 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/15/2019 
21 
 
 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019114 The Claiborne at Newnan Lakes  LLC Establishment of New Assisted Living Community Request received  5/15/2019 Contact Person  Robert O. Tatum Jr 601-336-5050 Determination  Pending 
DET2019115 Chi Memorial Hospital-Georgia  Inc Renovation and Repair of Space and Relocation and Installation of Equi Request received  5/15/2019 Contact Person  Andrew Mcgill  Sr VP 423-495-7859 Determination  Pending 
DET2019116 WellStar North Fulton Hospital  Inc d/b/a WellStar North Fulton Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/15/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019117 Paulding Medicasl Center  Inc d/b/a WellStar Paulding Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/15/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019118 WellStar Atlanta Medical Center  Inc d/b/a WellStar Atlanta Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received  5/15/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019119 Vantage Oncology d/b/a Newton County Radiation Therapy Center Replacement of CON Approved LINAC Request received  5/17/2019 Contact Person  Marilee Duffield  Regional VPO 770-995-1401 Determination  Pending 
DET2019120 Cobb Hospital  Inc d/b/a WellStar Cobb Hospital Replacement of CON-Authorized Linear Accelerator Request received  5/20/2019 Contact Person  April Austin  Mgr Strat Plan 470-644-0057 Determination  Pending 
DET2019121 Battlefield Imaging  LLC Relocation and Replacement of LNR-Authorized MRI Request received  5/21/2019 Contact Person  Marcia Parker  Director Fin 423-893-7226 Determination  Pending 
DET2019122 Albany Diagnostic Center  LLC Replacement of CON-Approved MRI Unit Request received  5/21/2019 Contact Person  Grayson Price  VP 706-433-4123 Determination  Pending 
DET2019123 CareSouth HHA Holdings of South Carolina  LLC Physical Relocation to New Office Space Request received  5/22/2019 Contact Person  Lisa Arbuckle  Director 469-621-8681 Determination  Pending 
22 
 
 DET2019124 HSH-Alpharetta Management GA  LLC Expansion of Existing Assisted Living Community Request received  5/24/2019 Contact Person  Brian Landrum 469-804-3718 Determination  Pending 
DET2019125 Hamilton Medical Center  Inc. Construction of MOB Request received  5/29/2019 Contact Person  Sandy McKenzie  Exec. VP & COO 706-272-6289 Determination  Pending 
DET2019126 Waypoint Watercrest SL  LLC Establish New Assisted Living Community Request received  5/31/2019 Contact Person  Judi Donovan  VP  Start Operations 772-539-2220 Determination  Pending 
 
Requests for Extended Implementation/Effective Period 
 
2017030 LCMC OPCO  LLC d/b/a Lee County Medical Center Establishment of a 60-Bed  Short-Stay General Hospital Request to extend Implementation Date Site  270 Grand Island Drive  Albany (Lee) Project Approved  11/15/2017 Request Received  5/14/2019 Contact  G. Edward Alexander  President/CEO (615-550-2600) Approved Cost  $122 238 451 Determination  Approved  5/28/2019 Extended Mandatory Implementation Date  6/21/2020 
 
2015053 Miller County Hospital and Nursing Home Addition of 24-Beds for Dialysis Patients Request to Extend Completion Date Site  209 North Cuthbert Street  Colquitt (Miller) Project Approved  3/25/2016 Request Received  5/31/2019 Contact  Robin Rau  CEO (229) 758-4949 Approved Cost  $1 984 900 Determination  Approved  6/3/2019 
 
Extended Completion Date  1/7/2020 
 
Need Projection Analyses Posted 3/29/2019 
Current Status of Official Office of Health Planning Need Projection Analyses and Other Data Resources 
Need Projections and Maps for CON Regulated Services 
2023 Non Special MRT Need Projection  Posted 12/21/2018 2023 PET Need Projection  Posted 12/21/2018 2023 Ambulatory Surgical Services Need Projection by HPA Posted 3/29/2019 2023 Inpatient Physical Rehab Need Projections for Pediatric and Adult Services  Posted 3/29/2019 2023 Neonatal Intermediate Care Bed Need Projection  Posted 3/29/2019 2023 Neonatal Intensive Care Bed Need Projection  Posted 3/29/2019 
23 
 
 2023 Obstetric Services Bed Need Projection  Posted 3/29/2019 
2021 Nursing Home Bed Need Projection  Posted 3/29/2019 
2021 Home Health Agency Services Need Projections Summary - Posted 3/29/2019 
Non-Batched Need Projections 
2023 Long Term Care Hospital Beds - 4/24/2018 
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 
Required Annual Surveys are available to individual facilities for completion and submission to the Department at www.georgiahealthdata.info. 
A listing of complete and incomplete surveys separated by service and by year may be found at www.GaMap2Care.info. 
 
Indigent and Charity Care Shortfalls 
Facilities with Indigent and Charity Care Commitment Shortfalls for Most Recent 3 Years (Commitment status as of (6/4/2019) 
 
Facility Name ELO Outpatient Surgery Center GA Urology  PA Cobb Ambulatory Surgery Center Georgia Pain Spine Center  LLC Interventional Spine and Pain Management Ambulatory Surgical Center Rome Endoscopy Ctr Inc  The Rome Endoscopy Ctr Inc  The Schulze Surgery Center  Inc. Schulze Surgery Center  Inc. Stephen Lober Plastic Surgery Island Health Care Island Health Care Staff Builders Home Health Suncrest Home Health Suncrest Home Health 
 
County Bibb COBB COBB Rockdale 
FLOYD FLOYD Chatham Chatham CLARKE Chatham Chatham Gwinnett Fulton Fulton 
 
Year 2015 2014 2015 2013 
 
Shortfall Due Service 1 039.66 Ambulatory Surgery Center 14 433.70 Ambulatory Surgery Center 24 472.48 Ambulatory Surgery Center 70 825.83 Ambulatory Surgery Center 
 
2014 2015 2013 2015 2014 2014 2015 2015 2014 2015 
 
92 083.32 88 222.50 
4 838.07 18 304.24 
4 439.76 20 912.29 46 002.33 39 203.62 18 318.91 17 068.27 
 
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 
 
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. 
 
24 
 
 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. 
Instructions for Organization of Appendices Appendices  in the original application document as well as the copies  must be separated by lettered tabs upon submission with the Office of Health Planning. 
For Appendices with multiple documents  each document in that specific appendix must be separated by a light colored dividing sheet containing the name of the document which follows the dividing sheet. 
These instructions are listed on Page iv of the CON application form. Compliance with these instructions is required pursuant to Rule 111-2-2-.06(2). 
Determining Completeness Please note the completeness requirements for all applications may be found at Rule 111-2-2-.06(5). Expired  deficient  or invalid information will not be accepted as documentation for the purposes of deeming an application complete. 
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 
 
SPRING 
 
Home Health  Skilled Nursing Facilities  Intermediate 
 
Care Facilities  Perinatal Service  Inpatient Rehabilitation  Ambulatory Surgery 
 
March 
 
April 
 
May 
 
PET  Mega Voltage Radiation Therapy  Pediatric Cath/Open Heart  Adult Open Heart  
Psych/Substance Abuse  Birthing Centers 
 
June 
 
July 
 
August 
 
SUMMER 
 
Batching Notifications Posted 3/29/2019 on DCH Website 
Spring Batching Review Cycle Notifications 
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. 
 
Home Health 
Obstetrical Services 
Neonatal Intensive Care Unit Service Ambulatory Surgery 
 
Skilled Nursing Facilities/Intermediate Care Facilities 
Neonatal Intermediate Care Services 
Inpatient Physical Rehabilitation 
 
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 21  2018) 
 
Application 
Day 
(application complete when submitted  review cycle begins same day) 
(February 19  2019   Applications due by 12noon) 
 
75th Day 
(applicant provides additional information) 
May 4  2019) 
 
100th Day 
(last day for letters of support to be submitted to 
Department) 
(May 29  2019) 
 
120th Day 
(Department Issues 
decision) 
(June 18  2019) 
 
Letter of Intent 
(January 20  2019) 
 
60-Day Meeting 
(applicant only)  
opposition letter(s) due. 
(April 19  2019) 
 
90th Day 
(opposition meeting  applicant 
can attend  opposing party must provide 
written copy of argument) 
(May 19  2019) 
 
110th Day 
(applicant provides amended information  applicant provides response to opposition) 
(June 8  2019) 
 
 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  2019) 
 
Application 
Day 
(application complete when 
submitted  review cycle begins same 
day) (May 28  2019  Application due by 12 noon 
 
75th Day 
(applicant provides additional information) 
(August 10  2019) 
 
100th Day 
(last day for letters of support to be submitted to 
Department) 
(September 4  2019) 
 
120th Day 
(Department Issues 
decision) 
(September 24  2019) 
 
Letter of Intent 
(April 28  2019) 
 
60-Day Meeting 
(applicant only)  
opposition letter(s) due. 
(July 26  2019) 
 
90th Day 
(opposition meeting  applicant 
can attend  opposing party must provide 
written copy of argument) 
(August 25  2019) 
 
110th Day 
(applicant provides amended information  applicant provides response to opposition) 
(September 14  2019) 
 
 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  LNR/DET letters  and other CON related matters please contact Roxana Tatman  Interim Executive Director and Legal Director  Office of Health Planning (rtatman dch.ga.gov ) 
For questions concerning pending Certificate of Need applications please contact Bruce Henderson  Senior Reviewer (bhenderson dch.ga.gov) 
For questions concerning Health Planning surveys and indigent and charity care commitment shortfalls Please contact Steve Cappel  Data Manager (steve.cappel 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 The Department will no longer require information relating to this topic for Certificate of Need applications. 
Periodic Reporting Requirements From June 1  2016 until September 15  2016  the Department  through the Office of Health Planning  permitted facilities an opportunity to complete outstanding surveys in order to become compliant. Facilities not in compliance after the September deadline received a Notification of Deficiencies which included details regarding the outstanding surveys  where surveys could be completed  and contact information for the Department. To confirm whether your facility has an outstanding survey please visit www.georgiamap2care.info To complete a survey  please visit www.georgiahealthdata.info. 
CON Thresholds become effective annually on July 1. The current and effective thresholds can be found on the CON Thresholds page. 
http //dch.georgia.gov/con-thresholds 
Special Note 
The Letters of Intent section of the Tracking and Appeals Report provides the date on which the CON Application must be submitted for each potential project. If the CON application is not received on that date  the associated Letter of Intent is considered expired. 
Please do not submit Letters of Opposition or Letters of Support prior to the Department s receipt of an actual Certificate of Need application. 
30 
 
 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. 
DET Review 
Pursuant to the Department s adoption of the Facility Guidelines Institute 2018 physical plant updates on April 15  2018  effective August 1  2018  the Office of Health Planning will no longer engage in the review or issuance of letters of determination regarding the applicability of the CON laws to those freestanding facilities seeking to perform procedures outside of either an operating room environment or a dedicated non-sterile endoscopy room as they categorically do not meet the definition of a reviewable ambulatory surgical or obstetrical facility. 
 
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