Skip to main content

2008

Project Board Action
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

Footer