Dates
Received Date
Monday, February 02, 2015
Details
Project Received Intent-to-Deny 4-4-1 absent June 2, 2015
Intent to Deny Letter 6/2/2015
Project Approved by Board 6-1-2 Absent August 25, 2015
- Application
- Impact Letter - Advocate Lutheran General Hospital 2/6/2015
- Audited Financial Statements 2/9/2015
- Charge Committment 3/4/2015
- Charge Committment 3/25/2015
- State Board Staff Report for April 21 Board Meeting 4/7/2015
- Type B Modification 5/5/2015
- Opposition Letters - Dr. Grande, Dr. Yoon, Dr. Lipman 5/12/2015
- Clarification Letter - Presence 5/14/2015
- State Board Report 5/19/2015
- Intent to Deny Letter 6/2/2015
- Additional Information in Response to Intent-to-Deny 7/30/2015
- Support Letters 8/5/2015
- Rescinding Opposition - North Surburban Gastroenterology 8/5/2015
- Request to Reconsider - Presence Health 8/5/2015
- State Board Report - August 25 Board Meeting
- Permit Approval Letter 8/26/2015
- Financial Committment 10/9/2015
- Receipt of Financial Committment 10/13/2015
- Notice Requiring Final Realized Cost Report 10/30/2015
- Permit Renewal Request 11/13/2015
- Permit Renewal Approval Memo 12/17/2015
- Permit Renewal Approval Letter 12/24/2015
- Request for Project Alteration 2/25/2016
- Alteration Approval Letter 3/1/2016
- Notice Requiring Annual Progress Report 6/28/2016
- Annual Progress Report 7/15/2016
- Receipt of Annual Report 7/28/2016
- Notice of Requirement for Final Realized Cost Report 4/27/2017
- Notice Requiring Final Cost Report 5/31/2017
- Request for Project Renewal 6/12/2017
- State Board Report - June 20 Board Meeting
- Approval of Permit Renewal 6/26/2017
- Requirement for Annual Progress Report 6/28/2017
- Additional Information 7/27/2017
- Annual Progress Report 8/7/2017
- License from IDPH 10/5/2017
- Notice of Requirement for Final Cost Report 10/31/2017
- Information Regarding Certification 12/20/2017
- Final Cost Report 3/2/2018
- Email Regarding Final Cost Report 3/7/2018
- Receipt of Notice of Completion and Final Cost Report 3/7/2018