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New CON Applications Withdrawn CON Applications Disqualified CON Batching Applications Pending/Complete Applications Pending Review/Incomplete CON Applications Recently Approved CON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