ARTICLE
28 August 2014

Mississippi CON Report - August 2014

No meeting was held in July. The next Certificate of Need meeting will be held on August 28, 2014, at 11:00 a.m.
United States Food, Drugs, Healthcare, Life Sciences

I. July 2014 – Mississippi Certificate of Need Meeting

No meeting was held in July. The next Certificate of Need meeting will be held on August 28, 2014, at 11:00 a.m.

II. Certificate of Need Program Report – Filings/Reports Since June 2014

A. Letters of Intent to Change Ownership

1. Meadowbrook Health & Rehab, LLC, d/b/a Northpointe Health & Rehabilitation – Change of Ownership – Received July 15, 2014

2. Louisville Healthcare, LLC – Change of Ownership – Received July 17, 2014

3. Promise Hospital of Vicksburg – Change of Ownership – Received July 22, 2014

B. Determinations of Reviewability

None

C. Letters of Intent to Apply for CON

1. Southern Physician Surgical Association – Ambulatory Surgery Center – Received June 30, 2014

2. Brentwood Acquisition Inc. d/b/a Brentwood Behavioral Healthcare of Mississippi – Conversion of Acute Adult Psychiatric Beds to Chemical Dependency Beds – Received July 24, 2014

D. Applications Received/Withdrawn

None

E. Applications Received for Extension/Renewal of an Expired CON

None

F. Additional Material Received in Response to Negative Staff Analyses

None

G. CON Applications Deemed Complete

1. CON Review Number: HR-RC-0514-006 – The Methodist Hospital and Rehabilitation Center, Inc. d/b/a Methodist Rehabilitation Center – Renovation of 3rd Floor, Patient and Nursing Area – Location: Jackson, Hinds County, Mississippi – Capital Expenditure: $5,013,286 – Date Complete: June 1, 2014

2. CON Review Number: ASC-NIS-06140007 – Columbus Orthopedic Outpatient Center, LLC – Establishment of a Multi-Specialty Ambulatory Surgery Center – Location: Columbus, Lowndes County, Mississippi – Capital Expenditure: $0.00 – Date Complete: June 2, 2014

3. CON Review Number: ASC-NIS-0614-008 – Madison Physician Surgery Center – Establishment of a Multi-Specialty Ambulatory Surgery Center – Location: Madison, Madison County, Mississippi – Capital Expenditure: $1,869,414.00 – Date Complete: June 2, 2014

4. CON Review Number: HG-MOB-0614-009 – Neshoba County General Hospital – Construction of a Medical Office Building (MOB) – Location: Philadelphia, Neshoba County, Mississippi – Capital Expenditure: $2,693,000 – Date Complete: July 7, 2014

H. Six-Month Extension Requests Granted

1. Harrison County Properties, LLC d/b/a Gulfport Care Center – SME on NH-RLS-0110- 001; R-0819 – Construction of 90 Nursing Home Beds in Harrison County, Mississippi – Expiration Date: July 28, 2014

2. North Mississippi Medical Center – SME on HG-RE-0808-030; R-0780 – Replacement & Addition of Electronic Information & Surgery Information Systems – Expiration Date: September 15, 2014 (Expiration Date Correction from CON Weekly Report 5/9/14)

3. Mississippi Baptist Medical Center – SME on HG-R-1209-035; R-0807 – Nursing Units Renovation Project – Expiration Date: September 25, 2014

4. Alliance Healthcare, Inc. Systems d/b/a Alliance Health Care System – SME on HG-CRF- 1203-035; R-0636 – Construction of a Replacement Hospital – Expiration Date: September 25, 2014

5. RCG Mississippi, Inc. d/b/a Lowndes County Dialysis, Columbus – SME on ESRD-NIS-0612-013; R-0859 – Establishment of Satellite ESRD Facility – Expiration Date: September 27, 2014

6. Vicksburg Healthcare, LLC d/b/a River Region Health Center – SME on HP-CB-0310-010; R-0831 – Renovation/Addition of 20 Adolescent Psychiatric Beds/Services – Expiration Date: October 13, 2014

7. Universal Health System d/b/a Parkwood Behavioral Health System – SME on HP-RB-1212-021; R0864 – Construction, Renovation, and Addition of 20 Adult Psychiatric Beds – Expiration Date: October 27, 2014

8. Community Place, Jackson – SME on NH-CRF-0908-039; R-0786 – Construction/Replacement/Relocation of Community Place Nursing Home from Hinds County to Rankin County – Expiration Date: October 30, 2014

9. Memorial Hospital at Gulfport – SME on HG-RC-0611-012; R-0838 – Patient Tower Expansion and Renovation – Expiration Date: November 17, 2014

10. Fresenius Medical Care – North America, Inc. d/b/a RCG-West Point – SME on ESRD-NIS-0911-019; R-CO-0842 – Establishment of Satellite ESRD Facility – Expiration Date: December 1, 2014

11. Baptist Memorial Health Care Corporation d/b/a Baptist Memorial Hospital-Union County, New Albany – SME on HG-RC-1212-022; R-0865 – Emergency Department Addition and Renovation – Expiration Date: December 1, 2014

12. Baptist Memorial Hospital-North Mississippi, Oxford – SME on HG-CRF-0612-015; R-0860 – Construction/Relocation and Replacement of 217-Bed Hospital/Services – Expiration Date: December 1, 2014

13. Magnolia Regional Health Center – SME on HG-RC-0910-032; R-0828 – Construction, Renovation, Relocation, and Expansion of a Health Facility – Expiration Date: December 16, 2014

14. Memorial Hospital at Gulfport – SME on HG-RC-0902-064; R-0594 – West Building Renovation and Expansion – Expiration Date: December 19, 2014

15. Bedford Care Center – Warren Hall, LLC, Hattiesburg d/b/a Bedford Care Center-Picayune – SME on NH-RLS-0304-003; R-0643 – Replacement/Relocation of a 120-Bed Nursing Home Facility – Expiration Date: December 24, 2014

16. Singing River Health System d/b/a Ocean Springs Hospital – SME on HG-MOB-0310-012; R-0814 – Ocean Springs Medical Office Building – Expiration Date: December 24, 2014

17. Renal Care Group, Tupelo, LLC d/b/a RCG of Central New Albany – SME on ESRD-NIS-0312-005; R-0854 – Establishment of Satellite ESRD Facility – Expiration Date: December 29, 2014

18. Clarksdale HMA, LLC d/b/a Northwest Mississippi Regional Medical Center, Clarksdale – SME on HG-FE-0312-007; R-0853 – Renovation/Expansion on Radiology Department – Expiration Date: December 29, 2014

19. Clarksdale HMA, LLC d/b/a Northwest Mississippi Regional Medical Center, Clarksdale – SME on HG-RC-0312-006; R-0852 – Acquisition or Otherwise Control of MRI Equipment and Conversion of Mobile MRI Services to Fixed MRI Services – Expiration Date: December 29, 2014

20. Ocean Springs Hospital – SME on HG-A-0311-005; R-0751-A – Construction of Observation Units and Outpatient Services Improvements – Expiration Date: December 30, 2014

21. Memorial Hospital at Gulfport – SME on HG-RC-0605-024; R-0733 – North Clinical Support Addition & Surgery Replacement – Expiration Date: January 26, 2015

22. South Sunflower County Hospital – SME on HG-SB-0312-008; R-0857 – Renovation and Swing Bed Project – Expiration Date: January 26, 2014

I. Hearings Requested/Scheduled During the Course of Review

1. CON Review HG-NIS-0214-001 – Methodist Healthcare-Olive Branch – Percutaneous Coronary Intervention (PCI) Services – Absent Open-Heart Surgery Services – Capital Expenditure: $0 – Location: Olive Branch, Desoto County, Mississippi – Requestor: Baptist Memorial Hospital-DeSoto, Inc. d/b/a Baptist MH-Desoto – Requested June 17, 2014 – Scheduled August 14–15, 2014

2. CON Review HG-NIS-0613-007 – River Oaks, LLC d/b/a River Oaks Hospital – Establishment of Diagnostic Catheterization and PCI Services and Acquisition of Related Equipment – Capital Expenditure: $448,000 – Location: Flowood, Rankin County, Mississippi – Requestor(s): Mississippi Baptist Medical Center, Inc. d/b/a Mississippi Baptist Medical Center and St. Dominic-Jackson Memorial Hospital – Requested June 18, 2014

J. Request for Hearing on Denial of Six-Month Extension

CON Review # ESRD-NIS-0905-041; CON # R-0710 – Healthcare Engineers, LLC – Establishment of a six-station ESRD facility in Tallahatchie County – Capital expenditure: $254,085 – Requestor: Alliance Health Partners, LLC, d/b/a Tri-Lakes Medical Center - To be scheduled

The content of this article is intended to provide a general guide to the subject matter. Specialist advice should be sought about your specific circumstances.

Mondaq uses cookies on this website. By using our website you agree to our use of cookies as set out in our Privacy Policy.

Learn More