Skip to main content

2009

Project Board Action
09-030
Addison Rehabilitation And Living Center, Elgin
Application
Additional Information 7/17/2009
Additional Information 11/4/2009
Additional Information 11/12/2009
Additional Information 12/31/2009
Notice of Requirement to Submit Annual Progress Report 1/29/2013
Notice of Change to Post-Permit Contact 2/8/2013
Annual Progress Report 3/22/2013
Permit Renewal Request 11/13/2013
Notice of Requirement to Submit Annual Progress Report 1/30/2014
Annual Progress Report 3/26/2014
Alteration Request 6/30/2014
Alteration Approval Memo 7/14/2014
Alteration Approval Letter 7/14/2014
Notice Requiring Final Realized Cost Report 10/29/2014
Permit Renewal Request 11/6/2014
Supplemental Information 11/17/2014
Permit Renewal Approval Memo 12/16/2014
Notice of Requirement to Submit Annual Progress Report 1/28/2015
Annual Progress Report 3/23/2015
Acknowledgment of Receipt of Annual Progress Report 3/23/2015
Permit Renewal Request 10/15/2015
Permit Renewal Approval Letter 11/18/2015
Project Approved
March 2, 2010
Permit Letter
09-043
ResCare Premier Neuro Rehabilitation Center, Downers Grove
Application
Additional Information 2/1/2010
Modification Letter 2/1/2010
Support Letters
Public Hearing Transcript 3/8/2010
Public Hearing Report And Testimony 3/8/2010
Project Deferral Letter 5/3/2010
Type A Modification 6/3/2010
Acknowledgment of Modification 6/7/2010
Project Approved 5-0
July 27, 2010
Permit Letter
09-048
Ottawa Pavilion, Ottawa
Application
Supplemental Information 3/18/2010
Support Letters
Notification Letter
Notice of Appeal
Permit AbAndonment Letter 12/17/2012
Approved by Board 6-0
April 20, 2010
Permit Letter
09-050
Ambulatory Surgicenter of Downers Grove, LTD, Downers Grove
Application
Additional Information 10/1/2009
Comments on State Agency Report 2/19/2010
Additional Information 5/3/2010
Approved by Board 6-0
June 8, 2010
Permit Letter
09-053
Fresenius Medical Care Lindenhurst, Lindenhurst
Application
Project Withdrawn
March 24, 2010
09-054
St. Alexius Medical Center, Hoffman Estates
Application
Notice of Requirement to Submit Annual Progress Report 1/29/2013
Annual Progress Report 3/22/2013
Notice of Requirement to Submit Annual Progress Report 1/30/2014
Annual Progress Report 3/25/2014
Annual Progress Report 4/2/2014
Project Cost And Fund Sources 4/14/2014
Notice of Requirement to Submit Annual Progress Report 1/28/2015
Annual Progress Report 4/1/2015
Acknowledgment of Receipt of Annual Progress Report 4/2/2015
Project Approved
March 2, 2010
Permit Letter
09-056
Advocate South Suburban Hospital, Hazel Crest
Application
Additional Information 10/13/2009
Project Approved
March 2, 2010
Permit Letter
09-059
Carle Foundation Hospital, Urbana
Application
Project Approved
March 2, 2010
Permit Letter
09-060
Center for Comprehensive Services-Chicago, Des Plaines
Application
Project Approved
March 2, 2010
Permit Letter
09-063
RoselAnd Community Hospital-Chicago, Chicago
Application
Additional Information 3/26/2010
Additional Information 3/31/2010
Approved by Board 6-0
April 20, 2010
Permit Letter
09-064
MetroSouth Medical Center, Blue IslAnd
Application
Project Approved
March 2, 2010
Permit Letter
09-066
Silver Cross Medical Services Building, New Lenox
Application Final Realized Cost Report 10/26/2012
Project Completino Letter 11/13/2012
Project Approved
March 2, 2010
Permit Letter
09-067
Fresenius Medical Care West Batavia, Batavia
Application
Additional Information 11/25/2009
Project Approved
March 2, 2010
Permit Letter
09-068
Pinckneyville Community Hospital, Pinckneyville
Application
Additional Information 11/23/2009
Additional Information 12/4/2009
Impact Letters
Support Letters
Opposition Letters
Public Hearing Transcript 2/4/2010
Public Hearing Report And Testimony 2/5/2010
Comments to SAR
Progress Report/Request for Extension of Obligation 3/28/2011
Opposition Letter 7/14/2011
Extension of Obligation 4/10/2011
Request for Declaratory Ruling 5/30/2012
Request for Permit Renewal 6/4/2012
Annual Progress Report 6/11/2012
Request for Alteration 6/14/2012
Approval of Permit Renewal 6/19/2012
Permit Renewal Letter 6/19/2012
Corrected Permit Renewal Letter 6/26/2012
Permit Alteration Approval 9/13/2012
Progress Report 2/26/2012
Annual Progress Report 3/1/2013
Project Update 6/28/2013
Request for Obligation Extension 8/13/2013
Notice of Obligation 9/18/2013
Withdrawal of Request for Obligation Extension 9/18/2013
Requested Information 9/24/2013
Request for Annual Progress Report 2/27/2014
Annual Progress Report 3/7/2014
Request for Permit Renewal 6/19/2014
Permit Renewal Approval Memo 8/27/2014
Permit Renewal Approval Letter 8/28/2014
Notice Requiring Submittal of Annual Progress Report 2/25/2015
Annual Progress Report 4/6/2015
Request for Permit Renewal 4/6/2014
Acknowledgment of Receipt of Annual Progress Report 4/6/2015
Permit Renewal Approval Letter 6/2/2015
Change in Contact Information Andn Postal Address 11/6/2015
Final Realized Cost Report 11/20/2015
Receipt of Final Realized Cost Report 11/24/2015
Approved by Board 6-0
April 20, 2010
Permit Letter

Permit Alteration
Approved by Board
8-0-1 absent
September 12, 2012
Permit Alteration Approval
09-069
Kishwaukee Community Hospital-Outpatient Cancer Center, DeKalb
Application
Additional Information 12/10/2009
Revised Notice of Project Completion 2/10/2014
Notice of Intent to Impose Fine 4/17/2014
Request for Meeting 5/20/2014
Project Approved
March 2, 2010
Corrected Permit Letter
09-070
Fresenius Medical Care Burnham, Burnham
Application
Project Deferred
February 16, 2010

Project Withdrawn
April 9, 2010
09-071
Sparta Community Hospital, Sparta
Application
Additional Information 12/4/2009
Project Approved
March 2, 2010
Permit Letter
09-073
Carle Surgicenter, Champaign
Application
Project Withdrawn
March 18, 2010
09-074
DMG Center for Pain Management, Naperville
Application
Support Letters
Impact Letter
Additional Information 5/3/2010
Additional Information 5/7/2010
Additional Information 5/12/2010
Additional Information 5/13/2010
Additional Information 5/18/2010
Additional Information 5/19/2010
Approved by Board 6-0
June 8, 2010
Permit Letter
09-075
Surgery Center of St. Anthony’s Medical Mall, Alton
Application
Additional Information 1/7/2010
Additional Information 1/7/2010
Project Approved
March 2, 2010
Permit Letter
09-076
Sarah Bush Lincoln Health Center, Mattoon
Application
Notice Requiring Annual Progress Report 4/30/2013
Annual Progress Report 6/14/2013
Response to Alteration Request 7/23/2013
Notice of Required Submittal of Final Realized Costs 7/30/2013
Permit Renewal Request 7/31/2013
Permit Renewal Approval Memo 9/12/2013
Permit Renewal Approval Letter 9/13/2013
Notice Requiring Annual Progress Report 4/28/2014
Annual Progress Report 7/2/2014
Alteration Request 12/1/2014
Alteration Letter 12/2/2014
Permit Renewal Request 12/4/2014
Permit Renewal Approval Letter 1/28/2015
Notice Requiring Annual Progress Report 4/29/2015
Notice Requiring Final Realized Cost Report 6/28/2015
Annual Progress Report 7/13/2015
Acknowledgment of Receipt of Annual Progress Report 7/14/2015
Notice of Project Completion 8/14/2015
Final Realized Cost Report 10/27/2015
Receipt of Final Realized Cost Report 10/28/2015
Approved by Board 6-0
June 8, 2010
Permit Letter
09-077
Asbury Pavilion Nursing And Rehabilitation Center, North Aurora
Application
Additional Information 1/6/2010
Public Hearing Transcript 3/8/2010
Public Hearing Report And Testimony 3/8/2010
Opposition Letters
Approval of Permit Renewal 6/19/2012
Permit Renewal Letter 6/19/2012
Permit Renewal Request 11/15/2012
Notice of Required Submittal of Final Realized Cost Report 11/28/2012
Permit Renewal Letter 12/17/2012
Notice Requiring Final Realized Cost Report 4/30/2013
Notice Requiring Annual Progress Report 4/30/2013
Notice of Project Completion And Final Realized Cost Report 5/14/2013
Permit Renewal Request 5/14/2013
Memo to Paul Corpstein IDPH 5/29/2013
Permit Renewal Letter 6/27/2013
Annual Progress Report 7/17/2013
Notice Requiring Final Realized Cost Report 9/26/2013
Permit Renewal Request 10/28/2013
Permit Renewal Approval 12/18/2013
Notice Requiring Final Realized Cost Report 12/26/2013
Notice of Completion And Final Realized Cost Report 3/21/2014
Letter Acknowledging Project Completion 3/25/2014
Approved by Board 6-0
June 8, 2010
Permit Letter

Footer