08-043 Mercy Hospital and Medical Center, Chicago Application Expedited Review Request 6/12/2008 Request for Declaratory Ruling 6/19/2008 Expedited Review Request 7/14/2008 Permit Approval 8/15/2008 Annual Progress Report 9/17/2009 Extension Request 2/10/2010 Obligation Extension Approval Memo 2/19/2010 Extension of Obligation Notice 2/15/2010 HUD Loan Documentation 7/12/2010 Alteration Request 7/29/2010 Alteration Approval 8/10/2010 Alteration Approval Letter 8/19/2010 Annual Progress Report 10/4/2010 Permit Renewal Request 11/29/2010 Permit Renewal Approval Memo 12/3/2010 Permit Renewal Approval 2/16/2011 Notice of Obligation 2/18/2011 Annual Progress Report 10/19/2011 Annual Progress Report 9/28/2012 Request for Permit Renewal 10/1/2012 Permit Renewal Letter 11/5/2012 Notice Requiring Annual Progress Report 6/28/2013 Annual Progress Report 8/13/2013 Notice Requiring Annual Progress Report 6/27/2014 Notice of Completion and Final Realized Cost Report 8/29/2014 Updated Final Realized Cost Report 9/30/2014
|
Permit Approved January 28, 2009 Permit Letter |
08-051 Good Samaritan Regional Health Center, Mount Vernon Application Requested Information 10/20/2008 Opposition Letter 11/26/2008 Opposition Letter 11/26/2008 Request for Deferral 12/11/2008 Permit Letter 2/13/2009 Notice of Alteration 11/17/2009 Letter Regarding Alteration Notice 11/17/2009 Annual Progress Report 1/27/2010 Annual Progress Report 1/26/2011 Notice of Obligation 1/26/2011 Alteration Request 8/22/2011 Alteration Letter 8/24/2011 Notice of Possible Alteration 1/17/2012 Annual Progress Report 1/25/2012 Alteration Response 1/30/2012 Alteration Request 8/29/2012 Alteration Letter 8/30/2012 Alteration Approval Memo 9/19/2012 Alteration Approval Letter 9/20/2012 Permit Renewal Request 10/29/2012 Requested Information 11/7/2012 Permit Renewal Letter 11/15/2012 Corrected Permit Renewal Letter 11/20/2012 Notice of Required Submittal of Final Realized Cost Report 11/28/2012 Additional Information 1/9/2013 License And Certification 1/28/2013 Annual Progress Report 2/1/2013 Annual Progress Report 4/18/2013 Notice Requiring Final Realilzed Cost Report 4/30/2013 Final Realilzed Cost Report 6/24/2013 Acknowledgment of Project Completion 7/23/2013
|
Permit Approved January 28, 2009 Permit Letter |
08-070 Physicians Surgery Center at Good Samaritan, Mount Vernon Application Support Letter 10/9/2008 Support Letter 11/3/2008 Support Letter 11/5/2008 Support Letter 11/7/2008 Deferral Request 12/3/2008 Request for Deferral 12/11/2008 Additional Information 12/19/2008 Permit Letter 2/13/2009 Annual Progress Report 1/27/2010 Extension Request 5/27/2010 Extension of Obligation 6/9/2010 Obligation Extension Approval 6/24/2010 Alteration Request 8/6/2010 Additional Information 8/10/2010 Explanation of Costs 8/10/2010 Project Costs 8/10/2010 Revised Costs 8/11/2010 Alteration Approval 8/19/2010 Alteration Approval Letter 8/31/2010 Annual Progress Report 1/26/2011 Annual Progress Report 1/25/2012 Permti Renewal Request 10/29/2012 Requested Information 11/7/2012 Permit Renewal Letter 11/15/2012 Corrected Permit Renewal Letter 11/20/2012 Notice of Required Submittal of Final Realized Cost Report 11/28/2012 Annual Progress Report 2/1/2013 License and Certification 2/5/2013 Annual Progress Report 4/18/2013 Notice Requiring Final Realilzed Cost Report 4/30/2013 Final Realilzed Cost Report 6/24/2013 Acknowledgment of Project Completion 7/23/2013
|
Permit Approved January 28, 2009 Permit Letter |
08-075 Palos Community Hospital, Palos Heights Application Additional Information 2/9/2009 Approval Letter 3/19/2009 Annual Progress Report 3/11/2010 Clarification of Obligation 8/11/2010 Annual Progress Report 4/7/2011 Annual Progress Report 4/6/2012 Notice of Requirement to Submit Annual Progress Report 1/29/2013 Annual Progress Report 4/2/2013 Requested Information 5/8/2013 Notice of Requirement to Submit Annual Progress Report 1/30/2014 Annual Progress Report 3/11/2014 Permit Alteration Request 11/21/2014 Permit Alteration Approval Memo 12/16/2014 Notice of Requirement to Submit Annual Progress Report 1/28/2015 Annual Progress Report 3/24/2015 Permit Alteration Request 8/13/2015 Alteration Approval Letter 8/26/2015
|
Permit Approved March 2, 2010 Permit Letter |
08-076 BroMenn Regional Medical Center, Normal Application Support Letter 8/12/2008 Support Letter - Dr. Cardwell 9/2/2008 Support Letter - Dr. Miller 9/2/2008 Additional Information 10/7/2008 Additional Information 12/30/2009 Annual Progress Report 2/26/2010 Notice of Obligation 3/16/2010 Annual Progress Report 2/25/2011 Notice of Increase in Square Footage 1/19/2012 Response to Alteration Nitification 1/26/2012 Annual Progress Report 2/28/2012 Annual Progress Report 2/28/2013 Notice of Project Completion 3/29/2013 Final Realized Cost Report 6/25/2013 Final G702 Report 7/23/2013 Acknowledgment of Project Completion 7/23/2013
|
Permit Approved January 28, 2009 Permit Letter Corrected Permit Letter |
08-078 South Loop Endoscopy And Wellness Center, Chicago Application Additional Information 6/9/2009 Additional Information 9/30/2009 Modification of Application 12/24/2009 License and Certification 11/7/2012 Notice of Required Submittal of Final Realized Cost Report 11/28/2012 Notice of Project Completion 1/9/2013 Final Realized Cost Report 3/11/2013 Project Completion Letter 5/7/2013 Notice of Address Change 2/20/2014
|
Permit Approved March 2, 2010 Permit Letter |
08-081 Pleasant View, LaSalle Application Additional Information 2/18/2009 Email from Joe Ourth 3/5/2009 Permit Approval 3/19/2009 Annual Progress Report 4/9/2010 Permit Renewal Request 4/11/2011 Annual Progress Report 4/11/2011 Permit Renewal Approval Memo 4/20/2011 Permit Renewal Approval Letter 4/25/2011 Email 7/3/2012 Permit Renewal Request 7/13/2012 Annual Progress Report 7/13/2012 Alteration Request and Notice of Completion 9/7/2012 Requested Information 9/18/2012 Letter Concerning Alteration Request 9/18/2012 Project Completion Letter 9/20/2012 Permit Renewal Withdrawal Letter 9/13/2012
|
Permit Approved January 28, 2009 Permit Letter |