Certificate of Need tracking and appeals report, 2019 August 28 - 2019 September 3

Use the links below for easy navigation
Letters of Intent Expired CON Applications
New CON Applications Withdrawn CON Applications Disqualified CON Batching Applications Pending/Complete Applications Pending Review/Incomplete CON Applications Recently Approved CON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
August 28 2019 September 3 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

LOI2019040 Landmark Hospital of Savannah

Landmark Hospital of Savannah 15-Bed Expansion

Received 8/15/2019

Application must be submitted on 9/16/2019

Site 800 E 66th Street Savannah GA 31405 (Chatham County)

Estimated Cost $20 000

LOI2019041 American Health Imaging of Hiram

Additional CT Unit to Existing Diagnostic Treatment and Rehabilitation Center

Received 8/19/2019

Application must be submitted on 9/18/2019

Site 4374 Atlanta Highway Suite 125 Hiram GA 30141 (Paulding County)

Estimated Cost $550 000

LOI2019042 American Health Imaging of Brunswick

Additional CT unit to Existing Diagnostic Treatment and Rehabilitation Center in Brunswick

Received 8/19/2019

Application must be submitted on 9/18/2019

Site 1103 Fountain Lake Drive Brunswick GA 31525 (Glynn County)

Estimated Cost $550 000

LOI2019043 American Health Imaging of Marietta

Add Second MRI Unit to Existing DTRC in Marietta

Received 8/19/2019

Application must be submitted on 9/18/2019

Site 796 Church Street Suite 100 Marietta GA 30060 (Cobb County)

Estimated Cost $1 500 000

LOI2019044 American Health Imaging of Brunswick

Add CT Unit to Existing DTRC in Brunswick.

Received 8/27/2019

Application must be submitted on 9/26/2019

Site 1103 Fountain Lake Drive Brunswick GA 31525 (Glynn County)

Estimated Cost $550 000

LOI2019045 Emory University Hospital

Hospital Renovation Project to relocate and Expand its Heart and Vascular Department

Received 8/29/2019

Application must be submitted on 9/30/2019

Site 1364 Clifton Road Atlanta GA 30322 (DeKalb County)

Estimated Cost $14 000 000

Expired CON Applications

LOI2019038 WellStar North Fulton Hospital Inc

Establish a Radiation Therapy Center with Associated Linear Accelerator - Batching

Received 7/24/2019

Application must be submitted on 8/23/2019

Site 3000 Hospital Boulevard Roswell GA 30076 (Fulton County)

Estimated Cost $15 000 000

Disqualified CON Batching Applications

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

2

Withdrawn CON Applications
2019-016 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 WITHDRAWN 8/15/2019 Site 706 Dixie Street Carrollton GA 30117 (Carroll County) Contact Carol Crews CFO 770-812-9580 Estimated Cost $5 505 821
New CON Applications
2019-027 Southeastern Regional Medical Center Inc Conversion to a General Cancer Hospital Filed 7/31/2019 Site 600 Celebrate Life Parkway Newnan GA 30265 (Coweta County) Contact David Kent CEO 770-400-6261 Estimated Cost $1 205 289

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

2019-020 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

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 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 3

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

2019-028 Dodge County Hospital Authority
10-Bed Expansion of Geriatric Psych Unit - Batching Filed 8/23/2019 Deemed Complete 8/23/2019 60th Day Deadline 10/21/2019 Decision Deadline 12/20/2019 Site 901 Griffin Ave Eastman GA 31023 (Dodge County) Contact Jan Hamrick CFO 478-448-4050 Estimated Cost $1 900 420
2019-029 Flint River Hospital
Conversion of 18-Short Stay Beds to Adult Psych/Sub Beds - Batching Filed 8/23/2019 Deemed Complete 8/23/2019 60th Day Deadline 10/21/2019 Decision Deadline 12/20/2019 Site 509 Sumter Street Montezuma GA 31603 (Macon County) Contact Michael C Paterson 478-472-3100 Estimated Cost $615 070

4

2019-030 Colquitt Regional Medical Center
10-Bed Adult Acute Inpatient Psych/Sub Unit for Geriatric Patients - Batching Filed 8/23/2019 Deemed Complete 8/23/2019 60th Day Deadline 10/21/2019 Decision Deadline 12/20/2019 Site 3131 South Main Street Moultrie GA 31786 (Colquitt County) Contact Greg K. Johnson FACHE VP/Operations 229-890-3547 Estimated Cost $2 517 489
2019-031 Northeast Georgia Medical Center Inc- South Hall Campus
One Additional Hospital-Based Non-Special Megavoltage Radiation Therapy Unit - Batching Filed 8/23/2019 Deemed Complete 8/23/2019 60th Day Deadline 10/21/2019 Decision Deadline 12/20/2019 Site 742 Spring Street Gainesville GA 30501 (Hall County) Contact Linda Berger Director of Planning 770-219-6631 Estimated Cost $8 746 282

Recently Approved Applications

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 APPROVED 8/13/2019 Site 706 Dixie Street Carrollton GA 30117 (Carroll County) Contact Carol Crews CFO 770-812-9580 Estimated Cost $6 834 426

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

APPROVED 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

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. Court of Appeals reversed the order of the superior court granting Emory s petition for judicial review 6/28/2019.
5

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 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
6

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 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 Hearing Officer affirms Department s decision denying CON Applications for 2018-008 (Floyd Medical Center) 2018-009 (Tanner Medical Center) 2018-010 (Hamilton Medical Center) 8/16/2019
7

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. Department requests Commissioner Review 8/22/2019. Department files withdrawal of its Objections to Hearing Officer s Decision 8/29/2019.
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 Department decision to deny Pro Radiology s CON is reversed and it is ordered that DCH issue the CON 8/20/2019.
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. 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
8

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 and withdraws its request to intervene on 8/30/2019. 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 41st 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 2/24/2020 02/26/2020 9AM 5th Floor

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 Northeast Georgia Medical Center-South Hall files request to intervene in Appeal Hearing 7/18/2019 Northeast Georgia Medical Center-Main Campus files request to intervene in Appeal Hearing 7/18/2019 RCOG Cancer Centers LLC d/b/a Gwinnett County Radiation Oncology CenterLawrenceville files request to intervene in Appeal Hearing 7/17/2019 RCOG Cancer Centers LLC d/b/a Gwinnett County Radiation Therapy Center--Snellville files request to intervene in Appeal Hearing 7/17/2019 Vantage Cancer Centers of Georgia LLC d/b/a Vantage Oncology Cancer Center at Lawrenceville files request to intervene in Appeal Hearing 7/17/2019. Hearing Officer Melvin M. Goldstein Esq 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 Approved

Determination Date 8/16/2019

9

LNR-EQT2019019 Atlanta Institute for ENT

CT Scanner- Fixed

Request received 4/30/2019

Contact Person Pradee K. Sinha MD 404-257-1589

Determination Approved

Determination Date 8/8/2019

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 Approved

Determination Date 8/8/2019

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 Approved

Determination Date 8/21/2019

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 Approved

Determination Date 8/28/2019

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 Approved

Determination Date 8/16/2019

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 Approved

Determination Date 8/28/2019

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 Approved

Determination Date 8/16/2019

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 Non-reviewable as proposed Determination Date 8/30/2019
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

10

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
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
DET-EQT2019010 Meadows Regional Medical Center Inc Purchase Fixed MRI Request received 7/31/2019 Contact Person Alan Kent President/ CEO 912-535-5827 Determination Pending
DET-EQT2019011 Candler Hospital Inc. Fixed Purchase da Vinci Xi Surgical System Request received 8/12/2019 Contact Person Brad Trower VP Business Development 912-819-6557 Determination Pending
DET-EQT2019012 Synergy Radiology LLC Purchased Fixed CT Scanner Request received 8/21/2019 Contact Person Brad Peters MD Member 404-513-3842 Determination Pending
DET-EQT2019013 Emory University d/b/a Emory University Hospital Purchased Fixed MRI Request received 8/22/2019
11

Contact Person Bryce Gartland M.D. CEO 404-686-8500 Determination Pending
DET-EQT2019014 Fayette Community Hospital Inc d/b/a Piedmont Fayette Hospital Purchased Fixed CT Scanner Request received 8/27/2019 Contact Person Nathan Nipper VP/COO 770-804-1013 Determination Pending
DET-EQT2019015 Southeast Georgia Health Services LLC d/b/a Memorial Satilla Health Purchased Fixed Hyperbaric Chamber Request received 8/28/2019 Contact Person Mark Roberts COO 912-287-2500 Determination Pending
DET-EQT2019016 John D Archbold Memorial Hospital Purchased Fixed De Vinci Xi System Request received 8/29/2019 Contact Person James A. Carter Sr. VP/COO 229-551-2676 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-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 & 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-Specialty 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

12

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

LNR-ASC2019012 Signature Surgery Center LLC

Physician-owned Single Specialty Office-Based ASC

Site 150 Clinic Ave 203 Carrolton GA 30117

Number of OR s 1

Specialty Plastic and Reconstructive Surgery

Project costs as submitted $520 695.00

Request received 8/5/2019

Contact Person Gergory Mackay 404-255-2975

Determination Pending

LNR-ASC2019013 Medici Medical Arts LLC

Proposed Physician-Owned Office-Based Single Specialty ASC

Site

Number of OR s 2

Specialty Pain Medicine

Project costs as submitted $462 035.00

Request received 8/28/2019

Contact Person Sonny S. Dosanjh MD Medical Director/Managing Member

Determination Pending

Requests for Miscellaneous Letters of Determination

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 Denied

Determination Date 8/21/2019

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 Withdr/Appl Prior to Dec

Date of Withdrawal

8/28/2019

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 Non-reviewable as proposed Determination Date 8/30/2019

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 Non-reviewable as proposed Determination Date 8/12/2019

13

DET2019097 St. Francis Health LLC

Adult Psychiatric Bed Relocation

Request received 5/14/2019

Contact Person Alan George VP 706-596-4000

Determination Denied

Determination Date 8/9/2019

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 Non-reviewable as proposed Determination Date 8/23/2019 Opposition CHI Memorial-Georgia Inc.- 6/19/2019
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 Non-reviewable as proposed Determination Date 8/6/2019

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 Non-reviewable as proposed Determination Date 8/6/2019
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 Non-reviewable as proposed Determination Date 8/8/2019
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 Non-reviewable as proposed Determination Date 8/8/2019
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 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 Non-reviewable as proposed Determination Date 8/27/2019
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 Non-reviewable as proposed Determination Date 8/30/2019
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 Non-reviewable as proposed Determination Date 8/30/2019
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
14

Contact Person H. Bryan Forlines Asst VP Govt Reimburs 478-633-6966 Determination Non-reviewable as proposed Determination Date 8/28/2019
DET2019135 Southeast Georgia Health Services LLC d/b/a Memorial Satilla Health Renovations to Obstetric Services 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 Non-reviewable as proposed Determination Date 8/9/2019
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 Non-reviewable as proposed Determination Date 8/19/2019
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
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 Replacement of Existing CON Approved EP Lab Request received 7/26/2019 Contact Person Jennifer Miller AVP Strategic Planning Business Determination Pending
DET2019143 The Emory Clinic Inc Relocation of CON-Authorized Multi-Specialty ASC Request received 7/31/2019 Contact Person Mike Mason VP of Operations 404-778-5639 Determination Pending
DET2019144 Eastside Medical Center LLC d/b/a Eastside Medical Center UPS Pharmacy Upgrades Request received 7/31/2019 Contact Person Persaud Rudolph Director Facilities Operation 770-736Determination Pending
15

DET2019145 The Emory Clinic Inc & Midtown Urology P.C. Purchase of CON-approved Ambulatory Surgery Center Request received 8/1/2019 Contact Person Mike Mason VP of TEC Operations 404-778-5639 Determination Pending
DET2019146 The Medical Center of Central Gerogia Inc Replacement of Existing CON Approved EP Lab Request received 8/5/2019 Contact Person H. Bryan Forlines AVP GOVT Reimbursement 478-633Determination Pending
DET2019147 East Georgia Regional Medical Center LLC Renovation of Pharmacy to Comply with US Pharmacopeia Guidelines Request received 8/5/2019 Contact Person Stephen Pennington CEO 912-486-1500 Determination Pending
DET2019148 Douglas Hospital Inc. d/b/a WellStar Douglas Hospital Relocation of Outpatient Services (Infusion Orthosport/Cardiac Rehab) Request received 8/6/2019 Contact Person April Austin Manager 470-644-0057 Determination Pending
DET2019149 Battlefield Imaging LLC Replacement of CON-authorized PET/CT Request received 8/12/2019 Contact Person Marcia Parker Director of Finance 423-893-7226 Determination Pending
DET2019150 Southeast Georgia Health Services LLC d/b/a Memorial Satilla Health Relocation of Behavioral Health Service Request received 8/14/2019 Contact Person Mark Roberts Chief Operating Officer 912-287-2500 Determination Pending
DET2019151 The Medical Center of Central Georgia Inc. d/b/a The Medical Center Navicent Renovate Existing Space to Relocate/Replace Existing ICU beds Request received 8/15/2019 Contact Person H. Bryan Forlines AVP Govt Reimbursement 478-633Determination Pending
DET2019152 Savannah Health Services LLC d/b/a Memorial health University Medical Replacement of BiPlane Angiography Equipment Request received 8/16/2019 Contact Person Matthew S.Hasbrouck Chief Operating Officer 912-350Determination Pending
DET2019153 Savannah Health Services LLC d/b/a Memorial Health University Medical Replacement of Cardiac Catheterization Lab Request received 8/16/2019 Contact Person Matthew S. Hasbrouck Chief Operating Officer 912-350Determination Pending
DET2019154 UHS of Savannah LLC d/b/a Coastal Harbor Health System Renovation and Repair of Facility Request received 8/19/2019 Contact Person Sally H.Perry CEO 912-354-3911 Determination Pending
DET2019155 Crisp Regional Hospital Inc Establish Adult Diagnostic Cardiac Catheterization Services Request received 8/19/2019
16

Contact Person Steven L. Gautney President & CEO 229-276-3300 Determination Pending
DET2019156 Paulding Medical Center Inc. d/b/a WellStar Paulding Hospital Relocation of the Cardiovascular Medicine Department Request received 8/20/2019 Contact Person April Austin Manager Strategic Planning 470-644-0057 Determination Pending
DET2019157 Emory University d/b/a Emory University Hospital Relocation of CON-Authorized CT Scanner Request received 8/21/2019 Contact Person Michael W. Barber Director Outpatient Imaging Services Determination Pending
DET2019158 Emory University d/b/a Emory Univsity Hospital Replacement of CON-Authorized MRI Request received 8/21/2019 Contact Person Michael W. barber Director Outpatient Imaging Services Determination Pending
DET2019159 Chatham Orthopaedic ASC LLC d/b/a Chatham Orthopaedic Surgery Center Renovation Request received 8/23/2019 Contact Person Brandon O Dell CEO 706-338-5626 Determination Pending
DET2019160 CHI Memorial Hospital- Georgia INC Renovations Repair of Space and Relocation Installation of Equipment Request received 8/23/2019 Contact Person Andrew McGill SVP Strategy&Business 423-495-7859 Determination Pending
Requests for Extended Implementation/Effective Period
2017032 Hamilton Medical Center Inc. d/b/a Hamilton Medical Center Consolidation of Outpatient Cancer Services Request to Extend Completion Date Site 1217 Memorial Drive Dalton (Whitfield) Project Approved 9/29/2017 Request Received 8/5/2019 Contact Sandy McKenzie Executive VP & COO Approved Cost $44 837 194 Determination Approved 8/13/2019
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
17

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. 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 (9/3/2019)

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.

18

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.
19

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
20

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)

21

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)

22

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)

23

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 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
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.
24

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

25