Certificate of Need tracking and appeals report, 2019 July 24 - 2019 July 30

Use the links below for easy navigation

Letters of Intent Summer Batching Letters of Intent
New CON Applications
Withdrawn CON Applications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
Requests for DET-EQT
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 - Summer Need Projection Analyses
New Batching Review Summer 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
July 24 2019 July 30 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

LOI2019033 Southeastern Regional Medical Center Inc

Conversion to a General Cancer Hospital

Received 7/1/2019

Application must be submitted on 7/31/2019

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

Estimated Cost $100 000

Summer Batching Cycle Letters of Intent

Psychiatric and Substance Abuse Services

LOI2019034 Flint River Hospital

Conversion of 18-Short Stay Beds to Adult Psych/Sub Beds - Batching

Received 7/24/2019

Application must be submitted on 8/23/2019 by 12 noon

Site 509 Sumter Street Montezuma GA 31603 (Macon County)

Estimated Cost $615 070

LOI2019035 Dodge County Hospital Authority

10-Bed Expansion of Geriatric Psych Unit

Received 7/24/2019

Application must be submitted on 8/23/2019

Site 901 Griffin Ave Eastman GA 31023 (Dodge County)

Estimated Cost $1 338 520

by 12 noon

LOI2019036 Colquitt Regional Medical Center

10-Bed Adult Acute Inpatient Psych/Sub Unit for Geriatric Patients

Received 7/24/2019

Application must be submitted on 8/23/2019

Site 3131 South Main Street Moultrie GA 31786 (Colquitt County)

Estimated Cost $2 500 960

by 12 noon

LOI2019037 Veritas Collaborative

Conversion of 13 Pediatric Psych/Sub Beds to Adult Psych/Sub Beds Batching

Received 7/24/2019

Application must be submitted on 8/23/2019

Site 41 Perimeter Center East Suite 250 Dunwoody GA 30346 (DeKalb County)

Estimated Cost $500 000

by 12 noon

Megavoltage Radiation Therapy

LOI2019038 WellStar North Fulton Hospital Inc

Establish a Radiation Therapy Center with Associated Linear Accelerator

Received 7/24/2019

Application must be submitted on 8/23/2019 by 12 noon

Site 3000 Hospital Boulevard Roswell GA 30076 (Fulton County)

Estimated Cost $150 000 000

LOI2019039 Northeast Georgia Medical Center Inc- South Hall Campus

One Additional Hospital-Based Non-Special Megavoltage Radiation Therapy unit.

Received 7/24/2019

Application must be submitted on 8/23/2019

Site 742 Spring Street Gainesville GA 30501 (Hall County)

Estimated Cost $10 000 000

by 12 noon

Withdrawn CON Applications
none
2

New CON Applications
none

Pending Review/Incomplete Applications
none

Pending Review/Complete Applications

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

OPPOSITION FILED

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
3

OPPOSITION FILED

Site 3500 N. Decatur Rd Ste 106 Scottdale GA 30079 (DeKalb County) Contact Deeqa Abdi President 678-799-4424 Estimated Cost $35 000
2019-022 Savannah Health Services LLC d/b/a Memorial Health University Medical Center
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

OPPOSITION FILED

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

2019-025 Emory University d/b/a Emory University Hospital Midtown
Construction of a Cancer Tower on EUHM Campus Filed 6/3/2019 Deemed Complete 6/17/2019 60th Day Deadline 8/15/2019 Decision Deadline 10/14/2019 Site 550 Peachtree Street NE Atlanta ga 30308 (Fulton County) Contact Daniel Owens CEO 404-686-2010 Estimated Cost $468 958 000

2019-026 Hamilton Medical Center Inc. dba Hamilton Medical Center
Renovation/Expansion of Hospital Surgical Suite and Other Functions Filed 6/24/2019 Deemed Complete 7/8/2019 60th Day Deadline 9/5/2019 Decision Deadline 11/4/2019 Site 1200 Memorial Drive Dalton GA 30720 (Whitfield County) Contact Danny Wright Vice-President 706-272-6656 Estimated Cost $23 943 381

Recently Approved Applications
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 APPROVED 7/22/2019 Site 80 Jesse Hill Drive SE Atlanta GA 30303 (Fulton County)
4

Contact Shannon Sale CSO 404-616-7029 Estimated Cost $7 360 017
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.
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. Allegiance Imaging and Radiology LLC dismisses its Petition for Judicial Review and Stay of Administrative Proceedings 6/12/2019. AHI s request to dismiss appeal was granted and appeal dismissed 7/1/2019.
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
5

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 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. FMC filed petition for judicial review 5/28/2019.
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. Department requests Commissioner Review 7/1/2019
6

Commissioner Review Decision Department withdrew Request for Commissioner Review 7/22/2019
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 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 Department s decision to deny CON is reversed 6/21/2019.
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 The Department s decision to deny the CON was reversed 7/23/2019
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.
7

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. 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 Regional Medical Center Inc. d/b/a Piedmont Athens Regional Medical Center 4/24/2019 Hearing Officer Melvin M. Goldstein Esq. 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 Melvin M. Goldstein Esq. Hearing Date 9/23/2019 5th Floor 9 30AM
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 Melvin M. Goldstein Esq. Hearing Date 10/10/2019 5th Floor 9 30AM
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 William Joy Esq. Hearing Date Pending
2019-012 Northside Hospital Cancer Institute Radiation Oncology - Lawrenceville (Gwinnett) Megavoltage Radiation Therapy-Batching Agency Decision Denied 6/18/2019 Appealed By Northside Hospital Inc. 7/17/2019 Hearing Officer TBD
8

Hearing Date Pending

Requests for LNR for Diagnostic or Therapeutic Equipment
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-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 Approved

Determination Date 7/9/2019

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 Approved

Determination Date 7/11/2019

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

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
9

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
LNR-EQT2019029 Tift Regional Health System Inc. d/b/a Tift Regional Medical Center Purchase Fixed CT Scanner Request received 6/13/2019 Contact Person Tracie Grace Dir. Medical Imaging 229-353-7594 Determination Pending
LNR-EQT2019030 Cardiac Consultants of Central Georgia LLC Purchase Physician-Owned Cardiac PET Request received 6/19/2019 Contact Person Syed Karim M.D. Member 478-225-9882 Determination Pending
LNR-EQT2019031 Tift Regional Health System Inc d/b/a Tift Regional Medical Center Purchase Fixed CT Scanner Request received 6/25/2019 Contact Person Tracie Grace Dir Med Imaging 229-353-7594 Determination Pending
LNR-EQT2019032 MRI Imaging Specialist Corp. Lease Fixed MRI Request received 6/28/2019 Contact Person Michael Alatorre CFO 678-969-0904 Determination Pending
LNR-EQT2019033 Spine Center Atlanta LLC Purchase Mobile MRI Request received 6/28/2019 Contact Person Robbie Allen CEO 404-351-5812 Determination Pending
Requests for DET-EQT for Diagnostic or Therapeutic Equipment
DET-EQT2019001 Piedmont Henry Hospital Inc. Purchase Fixed MRI Request received 7/2/2019 Contact Person James Atkins COO 675-604-5101 Determination Pending
DET-EQT2019002 Savannah Health Services LLC d/b/a Memorial Health University Lease Mobile MRI Request received 7/8/2019 Contact Person Matthew S. Hasbrouck COO 912-350-8519 Determination Pending
DET-EQT2019003 Eastside Medical Center LLC d/b/a Eastside Medical Center Purchase da Vinci Xi Robotic Surgical System Request received 7/8/2019 Contact Person Persaud Rudolph Dir Facilities Mgmt 770-736-2450 Determination Pending
DET-EQT2019004 WellStar Sylvan Grove Hospital Inc. d/b/a WellStar Sylvan Grove Purchase Fixed CT Scanner Request received 7/9/2019 Contact Person April Austin Mgr. Strategic Planning 470-644-0057 Determination Pending
10

DET-EQT2019005 Saint Joseph s Hospital of Atlanta Inc. Purchase Fixed CT Scanner Request received 7/9/2019 Contact Person Kevin Andrews COO 678-843-4951 Determination Pending
DET-EQT2019006 Georgia Interventional Medicine LLC Lease Mobile MRI Request received 7/11/2019 Contact Person Robert Burton M.D. 404-267-5564 Determination Pending
DET-EQT2019007 Catching Point Physician Center LLC Lease Fixed MRI and CT Scanner Request received 7/22/2019 Contact Person Kevin Lie M.D 216-496-7113 Determination Pending
DET-EQT2019008 The Hospital Authority of Houston County Robotic Surgical System Request received 7/24/2019 Contact Person Stephen J Machen FACHE Administrator 478-322-4831 Determination Pending
DET-EQT2019009 Fayette Community Hospital Inc. d/b/a Piedmont Fayette Hospital Purchase Fixed CT Scanner Request received 7/24/2019 Contact Person Nathan Nipper VP/COO 770-804-1013 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-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 Approved

Determination Date 7/15/2019

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

11

LNR-ASC2019008 Georgia Interventional Pain - F LLC

Operation of Physician-Owned Single Specialty ASC

Site in MOB 1357 Hembree Road Suite 230 Roswell 30076

Number of OR s 1

Specialty Anesthesiology and Pain Management

Project costs as submitted $547 238.00

Request received 6/28/2019

Contact Person Joseph R. Ross Partner MM&M LLP 912-232-7182

Determination Pending

LNR-ASC2019009 Northside Hospital Inc and Phys Owners of Gwinnett Surgery Center LLC

Joint Venture ASC

Site 631 Professional Drive Suite 390 Lawrenceville 30046

Number of OR s 2

Specialty General Surgery

Project costs as submitted $0.00

Request received 7/8/2019

Contact Person Robert Rozier Esq. 404-459-0050

Determination Pending

LNR-ASC2019010 Atlanta Vascular and Vein Center LLC

Physician-Owned Single-Speciality ASC

Site 4165 Old Milton Parkway Suite 150-A 30004

Number of OR s 1

Specialty Vascular & Interventional Radiology

Project costs as submitted $717 745.00

Request received 7/15/2019

Contact Person Mary Hardwick 770-871-9619

Determination Pending

LNR-ASC2019011 Women s Center for Advanced Surgery Inc

Physician-Owned Single-Specialty ASC

Site Lochridge Boulevard Covington Georgia

Number of OR s 2

Specialty Gynecology

Project costs as submitted $2 609 702.28

Request received 7/15/2019

Contact Person Joseph R. Ross Partner 912-232-7182

Determination Pending

Requests for Miscellaneous Letters of Determination
DET2019046 AU Medical Center Inc Relocation of Medical Oncology Request received 3/11/2019 Contact Person Jennifer Miller AVP StratPlan 706-446-5132 Determination Non-reviewable as proposed Determination Date 7/8/2019
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
DET2019067 Battlefield Imaging LLC Relocation of Facility Request received 4/23/2019 Contact Person Marcia Parker Director 423-893-7226 Determination Pending
DET2019076 St. Joseph s Hospital Inc Replace CON-Grandfathered EP Cardiac Cath Lab Request received 4/29/2019
12

Contact Person Brad Trower VP 912-819-6557 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 Non-reviewable as proposed Determination Date 7/12/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/18/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/16/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
DET2019088 Tanner Medical Center Inc Therapeutic Cardiac Catheterization Request received 5/9/2019 Contact Person LaQuinta Grizzard DCS 770-836-9221 Determination Non-reviewable as proposed Determination Date 7/15/2019
13

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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
DET2019091 Cartersville Medical Center LLC d/b/a Cartersville Medical Center Therapeutic Cardiac Catheterization Statutory Exemption Request received 5/10/2019 Contact Person Lori Rakes FACHE COO 770-387-8161 Determination Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
DET2019099 EHCA Johns Creek LLC d/b/a Emory Johns Creek Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received 5/14/2019
14

Contact Person Heather Redrick CNO 678-474-7000 Determination Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
DET2019102 Northside Hospital Inc d/b/a Northside Hospital Forsyth Therapeutic Cardiac Catheterization Statutory Exemption Request received 5/14/2019 Contact Person Brian Toporek Sr Planner 404-851-6821 Determination Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
DET2019105 Northeast Georgia Medical Center Inc Therapeutic Cardiac Catheterization Request received 5/14/2019 Contact Person Linda Berger Planning Direc 770-219-6631 Determination Non-reviewable as proposed Determination Date 7/15/2019
DET2019106 Piedmont Newnan Hospital Inc Therapeutic Cardiac Catheterization Exemption Request received 5/15/2019 Contact Person John Miles CFO 770-400-1000 Determination Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
DET2019108 Piedmont Rockdale Hospital Inc Therapeutic Cardiac Catheterization Exemption Request received 5/15/2019 Contact Person Blake Watts COO 770-918-3755 Determination Non-reviewable as proposed Determination Date 7/15/2019
DET2019109 Piedmont Henry Hospital Inc Therapeutic Cardiac Catheterization Exemption Request received 5/15/2019 Contact Person James Atkins COO 678-604-5413 Determination Non-reviewable as proposed Determination Date 7/15/2019
15

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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019
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 Non-reviewable as proposed Determination Date 7/15/2019

DET2019113 Cobb Hospital Inc d/b/a WellStar Cobb Hospital Therapeutic Cardiac Catheterization Statutory Exemption Request received 5/15/2019 Contact Person April Austin Mgr Strat Plan 470-644-0057 Determination Non-reviewable as proposed Determination Date 7/15/2019

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 Withdr/Appl Prior to Dec

Date of Withdrawal

7/29/2019

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 Non-reviewable as proposed Determination Date 7/15/2019

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 Non-reviewable as proposed Determination Date 7/15/2019

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 Non-reviewable as proposed Determination Date 7/15/2019

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

16

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 Opposition CHI Memorial-Georgia Inc.- 6/19/2019
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
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
DET2019127 Grady Memorial Hospital Corp. d/b/a Grady Health System 1-E Remodeling Request received 6/11/2019 Contact Person Carlos R. Ruiz VP Suppt. Srvcs. 404-616-0588 Determination Pending
DET2019128 Kennestone Hospital Inc. d/b/a WellStar Kennestone Hospital Renovation of Off-Campus Outpatient Rehabilitation Department Request received 6/18/2019 Contact Person April Austin Mgr. Strategic Planning 470-644-0057 Determination Pending
DET2019129 WellStar Spalding Regional Hospital Inc. d/b/a WellStar Spalding Regional Replacement of CON-Approved CT Request received 6/18/2019 Contact Person April Austin Mgr. Strategic Planning 470-644-0057 Determination Pending
DET2019130 South Georgia Endoscopy Center Inc. Granting of Privileges and Ownership Interest Request received 6/21/2019 Contact Person Craig Kubik M.D. Owner/CFO 912-238-8664
17

Determination Pending
DET2019131 Digestive Care Endoscopy LLC Relocation of Endoscopy Center/Addition of 2 Procedure Rooms Request received 6/27/2019 Contact Person Dennis Williams COO 770-227-2222 Determination Pending
DET2019132 WellStar North Fulton Hospital Inc. d/b/a WellStar North Fulton Capital Expenditure for Hospital Lobby and Atrium Renovations Request received 7/2/2019 Contact Person April Austin Mgr. Strategic Planning 470-644-0057 Determination Pending
DET2019133 WellStar Atlanta Medical Center Inc. d/b/a WellStar Atlanta Medical Center Renovations and Expansion of Emergency Department Trauma Request received 7/2/2019 Contact Person April Austin Mgr. Strategic Planning 470-644-0057 Determination Pending
DET2019134 The Medical Center of Central Georgia Inc. d/b/a Navicent Health The Medical Center of Central Georgia Inc. d/b/a Navicent Health Request received 6/28/2019 Contact Person Determination Pending
DET2019135 Southeast Georgia Health Services LLC d/b/a Memorial Satilla Health Renovations to Behavioral Health and Obstetrics Request received 7/8/2019 Contact Person Mark Roberts COO 912-287-2500 Determination Pending
DET2019136 Oscar Health Plan of Georgia Formation of a Georgia Domestic HMO Request received 7/8/2019 Contact Person Ava Woychuk-Mlinac Legal Oper Mgr 347-674-2031 Determination Pending
DET2019137 Tattnall Hospital Company LLC d/b/a Optim Medical Center-Tattnall Surgical Facilities Expansion Request received 7/12/2019 Contact Person Robert Snipes CEO 912-557-1000 Determination Pending
DET2019138 Northeast Georgia Medical Center Inc Replace CON-Authorized MRI Scanner Request received 7/16/2019 Contact Person Linda Berger Planning Director 770-219-5437 Determination Pending
DET2019139 WellStar North Fulton Hospital Inc d/b/a Wellstar North Fulton Hospital Hospital Women s Center Renovations Request received 7/18/2019 Contact Person April Austin Manager Stre 4706440057 Determination Pending
DET2019140 Oak Pointe Memory Center at Winder LLC 27 Bed Assisted Living Community Request received 7/19/2019 Contact Person Christina Oxford Manger 6782093751 Determination Pending
18

DET2019141 Hamilton Medical Center Inc Replacement of Robotic Surgical System Request received 7/24/2019 Contact Person Cathy Ferguson RN MSN MBA 706-272-6808 Determination Pending
DET2019142 AU Medical Center Inc Repplacement of Existing CON Approved EP Lab Request received 7/26/2019 Contact Person Jennifer Miller AVP Strategic Planning Business Determination Pending

Requests for Extended Implementation/Effective Period

2018016 Union County Hospital Authority d/b/a Union General Hospital Inc. Develop Outpatient Imaging Center Request to Extend Implementation Date Site Deep South Farm Road (Union) Project Approved 7/26/2018 Request Received 6/18/2019 Contact Kevin Bierschenk CEO (706) 439-6492 Approved Cost $5 124 185 Determination Pending

2013037 Devi Manor Home for Life LLC Development of a 252-bed Skilled Nursing Facility Request to extend Completion Date Site 6095 Pine Mountain Road Building 200 Kennesaw (Cobb) Project Approved 9/24/2013 Request Received 6/19/2019 Contact Harshad Patel Phd CEO (732-319-3055) Approved Cost $56 531 000 Determination Pending

2016017 Saint Francis Hospital

Establish New Special Purpose MRT Service-Cyberknife

Request to extend Implementation Date

Site 2122 Manchester Expressway Columbus (Muscogee)

Project Approved 6/24/2016

Request Received 7/18/2019

Contact Dan Jones CEO (706-596-4020)

Approved Cost $7 767 380

Determination Approved 7/29/2019

Extended Implementation Date 8/27/2020

2017074 Adventist Health System Georgia Inc. Renovate and Expand Hospital Request to Extend Completion Date Site 1035 Red Bud Road Calhoun (Gordon) Project Approved 4/11/2018 Request Received 6/21/2019 Contact Karen Steely VPP COO (708) 879-4795 Approved Cost $22 729 738 Determination Approved 7/1/2019

Extended Completion Date 12/1/2019

2017053 Limestone Heritage Properties Inc. Oaks at Limestone

Nursing Home Renovation Expenditures in Excess of 2017 Threshold Amount

Request to Extend Completion Date

Site 2560 Flintridge Road Gainesville (Hall)

Project Approved 1/29/2018

Request Received 6/28/2019

Contact Aneel Gill Exec. Dir. Plan&Dev (678) 533-6699

Approved Cost $8 950 000

Determination Approved 7/23/2019

Extended Completion Date 8/1/2020

19

2017062 Emory University d/b/a Emory University Hospital

Renovate Two Inpatient Medical Surgical Units and Lobby Area

Request to Extend Completion Date

Site 1364 Clifton Road Atlanta (Fulton)

Project Approved 4/6/2018

Request Received 7/10/2019

Contact Catherine Maloney VP Operations (404) 686-1000

Approved Cost $9 112 549

Determination Approved 7/15/2019

Extended Completion Date 10/1/2019

2018003 Egleston Children s Hospital at Emory dba Children s Healthcare of Atlanta

Addition of Thirty (30) Inpatient Beds and Relocation of Nine (9) Observation Beds

Request to Extend Completion Date

Site 1405 Clifton Road NE Atlanta (DeKalb)

Project Approved 4/11/2018

Request Received 7/23/2019

Contact David R. Tatum Chief Public Policy Officer (404) 785-7556

Approved Cost $13 444 373

Determination Approved 7/29/2019

Extended Completion Date 2/1/2020

Need Projection Analyses Posted 6/24/2019
Current Status of Official Office of Health Planning Need Projection Analyses and Other Data Resources
Need Projections and Maps for CON Regulated Services
2024 Non Special MRT Need Projection Posted 6/24/2019 2024 PET Need Projection Posted 6/24/2019 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 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.
20

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 (7/30/2019)

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.

21

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.
22

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

PET Mega Voltage Radiation Therapy Pediatric Cath/Open Heart Adult Open Heart
Psych/Substance Abuse Birthing Centers

June

July

August

SUMMER

Batching Notifications Posted 6/24/2019 on DCH Website
Summer 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.

Positron Emission Tomography

Mega Voltage Radiation Therapy

Pediatric Cath/Open Heart

Adult Open Heart

Birthing Centers

Psych/Substance Abuse

Need Projections can be found on the "DHP Need Projections" Page
23

BATCHED APPLICATIONS SEQUENCE OF CERTIFICATE OF NEED APPLICATION REVIEW ACTIVITIES
SUMMER CYCLE

Batching Notice
(June 24 2019)

Application Day
(application complete when submitted review cycle begins same day)
(August 23 2019 Applications due by 12noon)

75th Day
(applicant provides additional information)
November 5 2019)

100th Day
(last day for letters of support to be submitted to
Department)
(November 30 2019)

120th Day
(Department Issues
decision)
(December 20 2019)

Letter of Intent
(July 24 2019)

60-Day Meeting
(applicant only)
opposition letter(s) due.
(October 21 2019)

90th Day
(opposition meeting applicant
can attend opposing party must provide
written copy of argument)
(November 20 2019)

110th Day
(applicant provides amended information applicant provides response to opposition)
(December 10 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)

24

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)

25

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)

26

Office of Health Planning Contact Information
Stacey Hillock Esq. Executive Director Office of Health Planning Georgia Department of Community Health 2 Peachtree St. N.W. 5th Floor Atlanta GA 30303 (sthillock dch.ga.gov)
For questions related to LNR/DET letters and other CON related matters please contact Roxana Tatman 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 form with the required filing fee of $250. Requests for confirmation of the exemption for equipment below the threshold shall continue to be submitted using the Request for Letter of Non-Reviewability Form until further notice and will also require a $250 filing fee. Note Requests for confirmation of the exemptions for a single specialty ambulatory surgical center or a joint venture ambulatory surgical center 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
27

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.
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

Melvin M. Goldstein
goldatty bellsouth.net

William "Bill" C. Joy (Vice Chair)
wcjoy bellsouth.net

28