Skip to main content

2011

Project Board Action
11-001
MetroSouth Medical Center, Blue Island
Application
Application Pages 1/5/2011
Financial Information 1/4/2011
Requested Information 1/6/2011
Commitment Letter 1/10/2011
Application Withdrawn 2/8/2011
Application
Withdrawn
2/8/2011
Withdrawal Letter
11-002
Apollo Health Center, Ltd, Des Plaines
Application
Inquiry Letter 1/10/2011
Opposition Letter 1/10/2011
Impact Letter - Northwest Surgicare 1/13/2011
Opposition Letter Ashton Center 1/24/2011
Opposition Letter 1/27/2011
Opposition Letter 2/18/2011
Request for Information 4/14/2011
Support Letters 4/20/2011
Support Letters 4/21/2011
Additional Information 5/2/2011
Additional Information 5/3/2011
Charity Care Information 5/16/2011
Charity Care Information 5/18/2011
Charity Care Information 5/20/2011
Support Letter - Life-Span 6/2/2011
Charity Care And Support Letters 6/7/2011
Requested Information 6/7/2011
Request for Obligation Extension and Permit Renewal 6/14/2011
Email from Anne Cooper Regarding Project 7/12/2011
Approval of Permit Renewal 7/18/2011
Approval of Extension of Obligation 7/20/2011
Permit Renewal Letter 7/20/2011
Extension of Obligation Letter 7/20/2011
Annual Progress Report 8/17/2011
Notice Requiring Annual Progress Report 5/29/2013
Annual Progress Report 7/17/2013
Permit Renewal Request 12/4/2013
Permit Renewal Approval Letter 2/24/2014
License Certification 3/20/2014
Notice of Project Completion and Final Realized Cost Report 5/5/2014
Letter Acknowledging Project Completion 5/5/2014
Corporate Restructuring 8/1/2014
Concerns over License 6/4/2015
Request for Information 7/10/2015
Response to Request for Information 7/28/2015
Letter Regarding Misleading Information - Pro-Life Action League 10/23/2015
Response from Applicant 4/1/2016
Project Approved
7-1-1 Absent
by Board
July 21, 2011
Permit Letter
11-003
Mattoon Dialysis, Mattoon
Application
Support Letter 12/17/2010
Reasonableness of Cost 1/5/2011
Requested Information 1/6/2011
Support Letter 12/17/2010
Support Letter - Sarah Bush Lincoln Hospital 1/19/2011
Request for Expedited Board Consideration 1/19/2011
Requested Information 2/15/2011
Final Cost Report 2/21/2012
Project Approved
5-0
by Board
March 22, 2011
Permit Letter 3/24/2011
11-004
Crest Hill Dialysis, Crest Hill
Application
Application Pages 1/5/2011
Viability Ratios 1/7/2011
Certificate of Good Standing 1/10/2011
Requested Information 1/7/2011
Requested Information 1/10/2011
Requested Information 3/15/2011
Extension of Review 4/6/2011
Requested Information 4/6/2011
Travel Time Study 4/20/2011
Additional Information 5/20/2011
Additional Information 5/31/2011
Additional Information 5/31/2011
Revised Information - Project Cost And Funding 6/2/2011
Support Letter 6/6/2011
Resolution of Support - City of Crest Hill 6/7/2011
Opposition Letter - Kidney Care Center 6/7/2011
Opposition Letter - Sun Health 6/8/2011
Response to Sun Health Opposition Letter 6/10/2011
Request to Appear and Submit Additional Info 7/26/2011
Supplemental Information 8/19/2011
Support Letters 8/31/2011
Support Letters 9/2/2011
Support Letter 9/12/2011
Support Letter 9/14/2011
Support Letter - U.S. Rep. Kinzinger 9/16/2011
Support Letter - State Sen. Wilhelmi 9/20/2011
Support Letter - Dr. Nidea 9/28/2011
Response to Board Staff Report 9/29/2011
Letter to Kara Friedman 11/28/2011
Issued Intent to Deny
3-5-1 absent
July 21, 2011
Intent to Deny
Application Denied
2-4-1 pass-2 absent
October 13, 2011
Denial Letter
11-005
Touchette Regional Hospital, Centreville
Application
Impact Letters 1/7/2011
Impact Letter Alton Memorial Hospital 1/10/2011
Request for Expedited Board Consideration 1/13/2011
Public Hearing Request 1/21/2011
Letter Historic Preservation Agency 1/21/2011
Requested Information 1/31/2011
Public Hearing Report And Testimony 3/18/2011
Public Hearing Transcript Centreville 3/23/2011
Public Hearing Transcript East St. Louis 3/23/2011
Opposition Letter 3/31/2011
Opposition Letter 4/14/2011
Comments - SEIU 4/20/2011
State Agency Report 4/26/2011
Comments on SAR - SEIU 5/9/2011
Permit Alteration 11/28/2011
Project Approved
5-0
by Board
May 10, 2011
Permit Letter
11-006
Transitional Care Center of Arlington Heights, Arlington Heights
Application
Public Hearing Request 1/20/2011
Requested Information 1/24/2011
Public Hearing Report 2/8/2011
Public Hearing Transcript 2/16/2011
Opposition Letters 2/18/2011
Support Letters 3/8/2011
Support Letters 3/9/2011
Opposition Letters 3/14/2011
Support Letters 3/30/2011
Opposition Letters 4/4/2011
Opposition Letter 4/8/2011
Opposition Letters 4/13/2011
Request for Information 4/13/2011
Opposition Letters 4/14/2011
Opposition Letters 4/15/2011
Opposition Letters 4/15/2011
Opposition Letters 4/18/2011
Opposition Letter 4/18/2011
Opposition Letters 4/20/2011
Opposition Letters 4/20/2011
Opposition Letter 4/21/2011
Requested Information 4/22/2011
Opposition Letter 4/22/2011
Opposition Letter 4/25/2011
Opposition Letter 4/28/2011
Opposition Letter 5/2/2011
Opposition Letters 5/9/2011
Opposition Petitions 5/9/2011
Opposition Letters 5/9/2011
Opposition Letter 5/11/2011
Support Letters 5/18/2011
Support Letters 5/19/2011
Support Letters 5/20/2011
Support Letters 5/23/2011
Support Letters 5/25/2011
Support Letters 5/26/2011
Support Letter - Senior Living Experts 5/26/2011
Support Letter 5/27/2011
Support Letters 5/31/2011
Support Letter 6/3/2011
Support Letters 6/3/2011
Support Letters 6/3/2011
Support Letters 6/6/2011
Support Letters 6/6/2011
Support Letters 6/6/2011
Support Letters 6/6/2011
Opposition Comments - Lutheran Home 6/7/2011
Opposition Letters And Petitions 6/7/2011
Opposition Letter - Rosewood Care Center 6/7/2011
Support Letters 6/8/2011
Opposition Comments - Lexington Health 6/8/2011
Support Letter - Alexian Brothers 6/9/2011
Support Letters 6/10/2011
Analysis of Financial Feasibility 4/17/2012
Permit Renewal Approval 5/10/2012
Obligation Extension Approval 5/10/2012
Permit Renewal Letter 5/17/2012
Notice Requiring Annual Progress Report 4/30/2013
Notice of Obligation 5/1/2013
Annual Progress Report 7/23/2013
Annual Progress Report - Missing Items 7/26/2013
Requested Information 7/31/2013
Response to Requested Information 8/2/2013
Request for Execution of HUD Form 8/27/2013
Permit Renewal Request 3/13/2014
Request for Investigation into Permit Renewal Request 4/15/2014
Permit Renewal Approval Letter 4/23/2014
Notice Requiring Annual Progress Report 4/28/2014
Annual Progress Report 6/26/2014
Notice Requiring Annual Progress Report 4/29/2015
Annual Progress Report 7/27/2015
Acknowledgment of Receipt of Annual Progress Report 7/27/2015
Letter Regarding Required Change in Contact Information 8/13/2015
Notice Requiring Final Realized Cost Report 8/27/2015
Notice of Completion and Final Realized Cost Report 9/1/2015
Receipt of Final Realized Cost Report 9/2/2015
Project Approved
6-2-1
by Board
June 28, 2011
Permit Letter
11-007
Fresenius Medical Care Woodridge, Naperville
Application
Deferral Request 4/27/2011
Project Deferred 4/26/2011
Project Withdrawn
June 24, 2011

11-008
Mercy Circle, Chicago
Application
Permit Letter 4/1/2011
Request for Permit Alteration 3/29/2012
Alteration Approval 4/2/2012
Notice of Requirement to Submit Annual Progress Report 1/29/2013
Annual Progress Report 4/17/2013
Permit Renewal Request 6/3/2013
Permit Renewal Approval Memo 6/13/2013
Permit Renewal Approval Letter 6/19/2013
Notice of Project Completion and Final Realized Cost Report 4/18/2014
Approval for Licensure 4/23/2014
Attestation of Final Report 5/1/2014
Letter Acknowledging Project Completion 5/5/2014
Notification of Licensure 6/5/2014

Request to Repeal Project Conditions/Stipulations  9/15/2016

Project Approved
5-0
by Board
March 22, 2011
Permit Letter
11-009
Sedgebrook Health Center, Lincolnshire
Application
Additional Information 2/8/2011
Requested Information 2/9/2011
Project Cost Information 2/22/2011
Additional Information Cost-Space 3/18/2011
Additional Information Funds Availability 3/18/2011
Additional Information Reasonableness of Cost 3/18/2011
Permit Renewal 11/29/2011
Project Approved
8-0-1 Absent
by Board
July 21, 2011
Permit Letter
11-010
Barrington Creek Dialysis, Lake Barrington
Application
Opposition Letter - Fresenius Medical Care 4/19/2011
State Agency Report 4/26/2011
Corrections to State Agency Report 4/27/2011
Response to Opposition Letter 4/28/2011
Request for Deferral 5/5/2011
Letter of Deferral 5/10/2011
Support Letter - Village of Lake Barrington 6/2/2011
Annual Progress Report 9/7/2012
Notice of Completion and Final Realized Cost Report 11/27/2012
Notice of Required Submittal of Final Realized Cost Report 11/28/2012
Project Completion Letter 12/14/2012
Project Approved
5-3-1 Absent
by Board
July 21, 2011
Permit Letter
11-011
Greater Peoria Specialty Hospital, Peoria
Application
Financial Information 2/10/2011
Additional Information 3/14/2011
State Agency Report 4/26/2011
Project Approved
5-0
by Board
May 10, 2011
Permit Letter
11-012
Lawrence County Memorial Hospital, Lawrenceville
Application
Request for Declaratory Ruling 3/11/2011
Proposal for Conversion 3/14/2011
State Agency Report 4/26/2011
Project Approved
5-0
by Board
May 10, 2011
Permit Letter
11-013
Bel-Wood Nursing Home, West Peoria
Application
Requested Information 2/24/2011
Additional Information 2/25/2011
Illinois Historic Preservation Letter 3/7/2011
Support Letter - Rep. Schock 4/20/2011
Support Letters 4/20/2011
State Agency Report 4/26/2011
Notice for Submitting Annual Progress Report 3/26/2013
Annual Progress Report 4/26/2013
Permit Renewal Request 7/24/2013
Permit Renewal Approval Letter 10/9/2013
Notice of Project Completion And Final Realized Cost Report 12/2/2013
Letter Acknowledging Project Completion 1/28/2014
Project Approved
5-0
by Board
May 10, 2011
Permit Letter
11-014
Hart Road Pain and Spine Institute, Barrington
Application
Request for Correction 3/14/2011
Patient referral Agreement - Lake County Health Department 6/3/2011
Opposition Comments - Illinois Hospital Association 6/7/2011
Response to Comments from Illinois Hospital Association 6/22/2011
Final Realized Cost Report 8/9/2012
License and Certification 9/19/2012
Legal Name Change 11/9/2012
Name Change 1/8/2013
Notice Requiring Annual Progress Report 6/28/2013
Project Approved
8-0-1 Absent
by Board
July 21, 2011
Permit Letter
11-015
Glenbrook Hospital, Glenview
Application
Illinois Historic Preservation Letter 3/24/2011
Annual Progress Report 7/12/2012
Notice of Obligation 8/7/2012
Notice Requiring Annual Progress Report 4/30/2013
Annual Progress Report 6/21/2013
Notice Requiring Annual Progress Report 4/28/2014
Notice Requiring Final Realized Cost Report 4/29/2014
Notice of Project Completion 5/1/2014
Notice of Project Completion and Finalized Cost Report 8/27/2014
Acknowledgment of Project Completion 5/1/2014
Change in Contact Person 11/20/2014
Project Approved
9-0
by Board
June 28, 2011
Permit Letter
11-016
ARA McHenry Dialysis, McHenry
Application
Illinois Historic Preservation Letter 4/5/2011
Support Letter 5/12/2011
Safety Net Impact Statement 5/31/2011
Opposition Letter - Fresenius 6/7/2011
Requested Information 7/16/2011
Requested Information 7/26/2011
Additional Contact Information 7/27/2011
Board Deferral to November 8/19/2011
Requested Information 9/19/2011
Obligation Notice 5/23/2012
Completion Notice 11/27/2012
Final Realized Cost Report 1/24/2013
Project Completion Letter 2/25/2013
Project Approved
by Board
7-1-1 absent
December 6, 2011
Permit Letter

11-017
Memorial Hospital-East, Shiloh
Application
Safety Net Impact Statement
Support Letter - Mayor of Shiloh 4/14/2011
Support Letter - Mayor of O'Fallon 4/14/2011
Support Letter - St. Clair County Board 4/15/2011
Support Letter - Hospice of Southern Illinois 4/15/2011
Support Letters - Rep. Holbrook, McKendree University, Belleville Chamber of Commerce 4/18/2011
Support Letters - Rep. Costello 4/20/2011
Support Letter - Memorial Hospital Auxiliary 4/20/2011
Support Letter - St. Clair County Board of Health 4/20/2011
Support Letters - Shiloh Chief of Police 5/2/2011
Support Letter - Senator Clayborne 5/12/2011
Support Letter - St. Clair County Medical Society 5/16/2011
Correction to Application 5/17/2011
Support Letter - Southwestern Illinois College 5/20/2011
Replacement Appplication Pages 5/20/2011
Support Letters - Mayor of Belleville and O'Fallon-Shiloh Chamber of Commerce 5/23/2011
Support Letter - Lincoln Surgical Associates 5/31/2011
Support Letter - Lindenwood University 6/1/2011
Comments - St. Elizabeth Hospital And Hospital Sisters Health System 6/2/2011
Requested Information 6/6/2011
Response to Hospital Sisters Health System 6/7/2011
Support Letters 6/8/2011
Support Letter - Plastic Surgery Consultants of Illinois 6/8/2011
Support Letter - Rep. Jackson 6/8/2011
Support Letters - Doctors 6/8/2011
Support Letter - Southern Illinois Vascular Surgery 6/13/2011
Impact Letter - Anderson Hospital 6/13/2011
Impact Letter - St. Elizabeth Hospital 6/14/2011
Impact Letter - Alton Memorial Hospital 6/20/2011
Permit Letter 6/30/2011
Revised Permit Letter 4/25/2012
Annual Progress Report 6/13/2012
Request for Alteration and Extension of Obligation 11/7/2012
Obligation Extension Approval Memo 12/10/2012
Alteration Approval Memo 12/10/2012
Alteration Letter 12/17/2012
Obligation Extension Letter 12/17/2012
Notice Requiring Annual Progress Report 4/30/2013
Annual Progress Report 6/27/2013
Notice of Obligation 12/13/2013
Notice Requiring Annual Progress Report 4/28/2014
Annual Progress Report 6/27/2014
Notice Requiring Annual Progress Report 4/29/2015
Notice of Project Completion 4/18/2016
Notice Requiring  Annual Progress Report 04/28/2016

Annual Progress Report and Final Realized Cost Report  7/12/2016

Receipt of Final Realized Cost Report  7/14/2016

Project Approved
9-0 by Board
June 28, 2011
Permit Letter
Revised Permit Letter 4/25/2012
11-018
Blessing Hospital at 11th Street, Quincy
Application
Request for Expedited Review 4/19/2011
Requested Information 4/20/2011
Letter Regarding Finances 6/2/2011
Support Letter - Dept. of Human Services
Annual Progress Report 7/17/2012
Additional Information 8/1/2012
Notice of Obligation 10/2/2012
Notice Requiring Annual Progress Report 5/29/2013
Annual Progress Report 7/16/2013
Notice of Intent to File for Project Renewal 2/6/2014
Permit Renewal Request 3/4/2014
Permit Renewal Approval Memo 3/11/2014
Permit Renewal Letter 3/13/2014
Corrected Permit Renewal Letter 3/17/2014
Notice Requiring Annual Progress Report 5/27/2014
Change in Email Contact 7/24/2014
Annual Progress Report 8/14/2014
Notice Requiring Annual Progress Report 5/28/2015
Notice of Project Completion and Final Realized Cost Report 8/17/2015
Notice Requiring Final Realized Cost Report 10/30/2015
Notice of Project Completion and Final Realized Cost Report 12/24/2015
Receipt of Final Realized Cost Report 12/30/2015
Project Approved
7-1 Pass-1 Absent
by Board
July 21, 2011
Permit Letter
11-019
Advocate Christ Medical Center, Oak Lawn
Application
Additional Information 5/16/2011
Support Letter 5/16/2011
Requested Information 5/26/2011
Additional Information 6/21/2011
Revised Application Page 7/18/2011
Requested Information 7/19/2011
Requested Information 7/21/2011
Permit Letter 8/25/2011
Annual Progress Report 9/6/2012
Alteration Request 6/26/2012
Notice Requiring Annual Progress Report 6/28/2013
Alteration Request 8/23/2013
Annual Progress Report 8/28/2013
Alteration Approval Letter 10/9/2013
Notice Requiring Annual Progress Report 6/27/2014
Annual Progress Report 9/15/2014
Notice of Required Submittal of Final Realized Cost Report 10/29/2014
Notice of Project Completion 12/24/2014
Final Realized Cost Report 3/19/2015
Acknowledgment of Receipt of Final Realized Cost Report 3/23/2015
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-020
Decatur Memorial Hospital, Decatur
Application
Replacement Application Page 5/20/2011
Audited Financial Statement 7/13/2011
Permit Letter 8/25/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter

11-021
Meadowbrook Manor-LaGrange, LaGrange
Application
Permit Letter 8/25/2011
Extension of Village Ordinance 9/17/2012
Annual Progress Report 9/17/2012
Notice Requiring Annual Progress Report 6/28/2013
Annual Progress Report 9/11/2013
Notice Requiring Annual Progress Report 6/27/2014
Annual Progress Report 9/12/2014
Notice of Required Submittal of Final Realized Cost Report 10/29/2014
Permit Renewal Approval Memo 12/16/2014
Permit Renewal Approval Letter 12/16/2014
Notice Requiring Annual Progress Report 6/29/2015
Annual Progress Report 9/16/2015
Notice Requiring Annual Progress Report  6/28/2016
Annual Progress Report  9/16/2016
Receipt of Annual Progress Report and Financial Committment  9/19/2016
Notice Requiring Final Realized Cost Report  10/28/2016
Permit Renewal Request  11/14/2016
Board Staff Report for Permit Renewal Request  1/10/2017
Permit Renewal Approved 1/24/2017
Request for Permit Renewal and Alteration   8/14/2017
Notice Requiring Final Realized Cost Report 1/30/2018
Permit Renewal Request  3/30/2018
State Board Staff Report for Permit Renewal   4/3/2018
Notice Requiring Final Realized Cost Report 4/30/2018
Final Realized Cost Report   10/1/2018

Project Approved
7-1-1 Absent
by Board
August 16, 2011
Permit Letter
11-022
Fresenius Medical Care Lockport, Lockport
Application
Requested Information 5/24/2011
Intent to Submit Additional Information 8/23/2011
Support Letter - Kidney Care Center 9/14/2011
Additional Information 9/16/2011
Additional Information 9/19/2011
Resolution of Support - Lockport City Council 9/26/2011
Board issued Intent to Deny
8-0-1 absent
August 16, 2011

Project Denied by Board
December 6, 2011
Permit Letter
11-023
Central DuPage Hospital, Winfield
Application
Requested Information 7/19/2011
Application Withdrawn 7/25/2011
Project Withdrawn
from consideration
July 25, 2011
Permit Letter
11-024
U.S. Renal Care Oak Brook Dialysis, Downers Grove
Application
Additional Information 5/24/2011
Public Hearing Request 6/8/2011
Support Letter 6/10/2011
Comments from Fresenius 7/6/2011
Support Letter - Rep. Chapa Lavia 7/8/2011
Support Letter - Advocate Good Samaritan 7/8/2011
Public Hearing Report 7/11/2011
Support Letters 7/12/2011
Public Hearing Transcript 7/15/2011
Support Letters 7/15/2011
Support Letters 7/18/2011
Supplemental Information 7/21/2011
Support Letter - Mayor of Downers Grove 7/21/2011
Supplmental Material 7/21/2011
Opposition Letter - Dr. Potempa 7/25/2011
Support Letter - Adventist Midwest 7/25/2011
Support Letter 7/25/2011
Opposition Letter - Dr. Julka 7/26/2011
Opposition Letter - Nephrology Assocoiates 7/26/2011
Opposition Letter - Dr. Chow 7/26/2011
Support Letters 7/26/2011
Additional Information 7/26/2011
Revised Cover Page 7/27/2011
Co-Applicant Information 8/1/2011
Notice of Type A Modification 8/2/2011
Response to False Claims by U.S. Renal 8/5/2011
Support Letter - Dr. Cohan 9/19/2011
Support Letter 9/19/2011
Support Letter - Dr. Oberholzer 9/21/2011
Support Letter - Dr. Dugan 9/21/2011
Opposition Letter - Dr. Reddy 9/21/2011
Support Letter - United Neighborhood Organization 9/21/2011
Response to letter from Holland And Knight 9/21/2011
Support Letter - Dr. Gurau 9/22/2011
Explanation of Demographics 9/22/2011
Opposition Letter - Dr. Elahi 9/22/2011
Opposition Letter - Dr. Rohail 9/22/2011
Opposition Letter - Fresenius Medical Care 9/23/2011
Support Letter - Dr. Holt 9/23/2011
Opposition Letter - Fresenius Medical Care 9/22/2011
Request for Permit Renewal 6/14/2012
Request to Change Renewal Date 6/21/2012
Approval of Permit Renewal 7/17/2012
Permit Renewal Letter 7/20/2012
Notice of Project Completion 10/23/2012
Annual Progress Report 11/8/2012
Notice of Required Submittal of Final Realized Cost Report 11/28/2012
Final Realized Cost Report 12/10/2012
Confirmation of Project Completion 1/3/2013
Notice of New Administrator 12/24/2013
Application Approved
7-0-1 pass-1 absent
October 12, 2011
Permit Letter
11-025
U.S. Renal Care Bolingbrook Dialysis, Bolingbrook
Application
Support Letter - Mayor of Bolingbrook 5/18/2011
Additional Information 5/24/2011
Public Hearing Request 6/8/2011
Public Hearing Request - Mayor of Bolingbrook 6/8/2011
Support Letter 6/10/2011
Support Letter 6/22/2011
Support Letter - Sen. Wilhelmi 6/24/2011
Comments from Fresenius 7/6/2011
Support Letters 7/7/2011
Support Letter - Rep. Chapa Lavia 7/8/2011
Support Letters 7/13/2011
Public Hearing Report 7/11/2011
Public Hearing Transcript 7/15/2011
Support Letters 7/15/2011
Support Letters 7/18/2011
Support Letters 7/19/2011
Supplemental Materials 7/21/2011
Supplemental Information 7/21/2011
Support Letter - Adventist Midwest 7/25/2011
Opposition Letter - Nephrology Assocoiates 7/26/2011
Additional Information 7/27/2011
Revised Cover Page 7/27/2011
Co-Applicant Information 8/1/2011
Notice of Type A Modification 8/2/2011
Response to False Claims by U.S. Renal 8/5/2011
Letter of Concern - Dr. Schlieben FMC 8/15/2011
Support Letter 9/19/2011
Support Letter 9/19/2011
Support Letter - Dr. Oberholzer 9/21/2011
Support Letter - Dr. Dugan 9/21/2011
Opposition Letter - Dr. Reddy 9/21/2011
Support Letter - United Neighborhood Organization 9/21/2011
Response to letter from Holland And Knight 9/21/2011
Support Letter - Dr. Gurau 9/22/2011
Explanation of Demographics 9/22/2011
Opposition Letter - Dr. Elahi 9/22/2011
Opposition Letter - Dr. Rohail 9/22/2011
Opposition Letter - Fresenius Medical Care 9/23/2011
Support Letter - Dr. Holt 9/23/2011
Opposition Letter - Fresenius Medical Care 9/22/2011
Request for Permit Renewal 6/14/2012
Request to Change Renewal Date 6/21/2012
Approval of Permit Renewal 7/17/2012
Permit Renewal Letter 7/20/2012
Annual Progress Report/Completion Notice 11/7/2012
Notice of Required Submittal of Final Realized Cost Report 11/28/2012
Final Realized Cost Report 1/24/2013
Project Completion Letter 2/25/2013
Application Approved
6-2-1 absent
October 12, 2011
Permit Letter
11-026
U.S. Renal Care Streamwood Dialysis, Streamwood
Application
Additional Information 5/24/2011
Support Letter - Alexian Brothers Medical Center 6/3/2011
Public Hearing Request 6/8/2011
Comments from Fresenius 7/6/2011
Support Letter - Rep. Chapa Lavia 7/8/2011
Support Letter - Adventist Glen Oaks Hospital 7/11/2011
Rescheduling of Public Hearing 7/14/2011
Supplemental Materials 7/21/2011
Supplemental Information 7/21/2011
Support Letter - Adventist Midwest 7/25/2011
Public Hearing Report 7/25/2011
Testimony/Additional Information 7/26/2011
Revised Cover Page 7/27/2011
Co-Applicant Information 8/1/2011
Support Letter - Alexian Brothers 8/1/2011
Notice of Type A Modification 8/2/2011
Response to False Claims by U.S. Renal 8/5/2011
Public Hearing Transcript 8/5/2011
Support Letter - Dr. Oberholzer 9/21/2011
Support Letter - Dr. Dugan 9/21/2011
Support Letter - United Neighborhood Organization 9/21/2011
Response to letter from Holland And Knight 9/21/2011
Support Letter - Dr. Gurau 9/22/2011
Explanation of Demographics 9/22/2011
Opposition Letter - Dr. Elahi 9/22/2011
Opposition Letter - Fresenius Medical Care 9/23/2011
Support Letter - Dr. Holt 9/23/2011
Opposition Letter - Fresenius Medical Care 9/22/2011
Permit Renewal Request 6/14/2012
Request to Change Renewal Date 6/21/2012
Approval of Permit Renewal 7/17/2012
Permit Renewal Letter 7/20/2012
Notice of Project Completion 8/6/2012
Final Realized Cost Report 10/9/2012
Project Completion Letter 10/19/2012
Application Approved
6-2-1 absent
October 12, 2011
Permit Letter
11-027
DSI Arlington Heights Renal Center, Arlington Heights
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-028
DSI Buffalo Grove Renal Center, Buffalo Grove
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Requested Information 5/31/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-029
DSI Evanston Renal Center, Evanston
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-030
DSI Hazel Crest Renal Center, Hazel Crest
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-031
DSI Loop Renal Center, Chicago
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-032
DSI Markham Renal Center, Markham
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-033
DSI Schaumburg Renal Center, Schaumburg
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Requested Information 5/31/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-034
DSI Scottsdale Renal Center, Chicago
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-035
DSI South Holland Renal Center, South Holland
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-036
DSI Waukegan Renal Center, Waukegan
Application
Merger Plan 5/27/2011
Financial Report 5/27/2011
Additional Information 5/27/2011
Additional Information 7/11/2011
Requested Information 7/13/2011
Presentation from DaVita Part 1 7/11/2011
Presentation from DaVita Part 2 7/13/2011
Change of Completion Date 8/3/2011
Permit Letter 8/25/2011
Change in Legal Names 5/8/2011
Project Approved
8-0-1 Absent
by Board
August 16, 2011
Permit Letter
11-037
Oak Forest Hospital, Oak Forest
Application
Notice of Temporary Suspension of Services 7/5/2011
Support Letter - Access to Care 7/11/2011
Support Letter - Civic Federation 7/11/2011
Requested Information 7/13/2011
Public Hearing Report 7/14/2011
Public Hearing Transcript 7/20/2011
Opposition Letter - Rep. Flowers 7/22/2011
Opposition Letter - Respond Now 7/25/2011
Opposition Letter - Cook County Commissioners 7/25/2011
Opposition Letter 7/25/2011
Opposition Letter - South Suburban PADS 7/25/2011
Information - Southland Health Advisory Council 7/25/2011
Opposition Letter - Rev. Foley 7/26/2011
Opposition Letter - Sen. Crotty 7/26/2011
Opposition Letter - Rep. Davis 7/26/2011
Opposition Letters 7/26/2011
Opposition Letter 7/27/2011
Opposition Letter - Citizen Action IL 7/27/2011
Opposition Letters 7/27/2011
Opposition Letters 7/27/2011
Opposition Letter - Mayor of Orland Park 7/27/2011
Opposition Letter 7/27/2011
Opposition Letter 7/27/2011
Requested Information 7/28/2011
Requested Information 7/28/2011
Update on Temporary Suspension of Services 8/4/2011
Opposition Comments 8/5/2011
Opposition Comments And Petitions 8/11/2011
Concerns about Patient Transfer 8/11/2011
Newspaper Article And Opposition Petitions 8/15/2011
Permit Letter 8/29/2011
Requested Report 3/4/2013
Request for Update 5/24/2013
Project Approved by Board
7-1-1 present
August 16, 2011
Permit Letter
11-038
Fresenius Medical Care Naperbrook, Naperville
Application
Support Letter 6/24/2011
Notification of Intent to File Additional Information 10/19/2011
Additional Information 11/14/2011
Letter from Edward Hospital Regarding Lease 11/18/2011
Notice Requiring Submittal of Annual Progress Report 11/28/2011
Advisory Opinion Request 2/25/2013
Notice of Requirement for Final Realized Cost Report 10/28/2013
Permit Renewal Request 11/14/2013
Change of Contact Information 12/2/2013
Permit Renewal Approval Memo 12/10/2013
Permit Renewal Approval Letter 12/11/2013
Annual Progress Report 1/10/2014
Final Realized Cost Report 2/13/2014
Acknowledgment of Project Completion 2/18/2014
Board issued intent to deny
3-4-1 pass-1 absent
October 13, 2011
Intent to Deny

Board approved project
6-0-3 absent
January 10, 2012
Permit Letter
11-039
Provena United Samaritans Medical Center, Danville
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Support Letter - Rep. Hays 8/16/2011
Public Hearing Report 8/17/2011
Charity Care Policy 8/18/2011
Support Letters 8/22/2011
Public Hearing Transcript 8/23/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-040
Provena Mercy Medical Center, Aurora
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Public Hearing Report and Written Comments 9/7/2011
Support Letter - Religious Leaders 9/19/2011
Support Letters 9/19/2011
Public Hearing Transcript 9/7/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-041
Provena Saint Joseph Hospital, Elgin
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Support Letter - Elgin Area Chamber of Commerce 8/8/2011
Support Letter - Dr. Cherala 8/16/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Public Hearing Report And Testimony 8/26/2011
Public Hearing Transcript 8/26/2011
Support Letter - Religious Leaders 9/19/2011
Support Letter - Mayor of Elgin 9/16/2011
Support Letters - Businesses 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-042
Provena Covenant Medical Center, Urbana
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Support Letter - Rep. Jakobsson 8/16/2011
Public Hearing Report 8/17/2011
Charity Care Policy 8/18/2011
Concerns Regarding Merger 8/19/2011
Support Letter Sen. Frerichs 8/22/2011
Support Letters 8/22/2011
Public Hearing Transcript 8/23/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-043
Our Lady of the Resurrection Medical Center, Chicago
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Revised Application Pages 8/1/2011
Provena Financial Statements 8/8/2011
Email Concerning Balamce of Fee 8/11/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letter - Alderman Cullerton 8/25/2011
Public Hearing Report And Written Testimony 8/26/2011
Support Letters - Government And Business 8/31/2011
Public Hearing Transcript 9/2/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-044
Provena St. Mary’s Hospital, Kankakee
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Support Letter - Clancy-Gernon Funeral Home 8/9/2011
Support Letter - Diocese of Joliet 8/11/2011
Support Letter - Maternity of the Blessed Virgin 8/11/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Public Hearing Report And Testimony 9/16/2011
Additional Information 9/22/2011
Public Hearing Transcript 9/16/2011
Support Letters 9/23/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-045
Belmont and Harlem Surgery Center, Chicago
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Public Hearing Report And Written Testimony 8/26/2011
Support Letters 8/31/2011
Public Hearing Transcript 9/2/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-046
Manteno Dialysis Center, Manteno
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Request for Type B Modification 8/25/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Public Hearing Report And Testimony 9/16/2011
Additional Information 9/22/2011
Public Hearing Transcript 9/16/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-047
Resurrection Medical Center, Chicago
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Revised Application Pages 8/1/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Support Letter - Park Ridge Chamber of Commerce 8/22/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letter - Chicago Police Dept. 8/31/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Support Letters - State Sen. Kotowski; Cook Co. Comm. Silvestri; Chicago Alderman O'Conner; Governmental bodies 9/22/2011
Public Hearing Report And Testimony 9/21/2011
Public Hearing Transcript 9/21/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-048
Saint Joseph Hospital, Chicago
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Support Letters 9/22/2011
Public Hearing Report And Testimony 9/21/2011
Public Hearing Transcript 9/21/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-049
Saint Francis Hospital, Evanston
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Support Letter - Rep. Cassidy 8/14/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Public Hearing Report And Written Testimony 8/29/2011
Support Letters - Government And Business 8/31/2011
Public Hearing Transcript 9/6/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-050
Saint Mary of Nazareth Hospital, Chicago
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Public Hearing Report And Written Testimony 8/29/2011
Support Letters 8/31/2011
Public Hearing Transcript 8/23/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-051
Provena Saint Joseph Medical Center, Joliet
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Support Letter - United Way of Will County 8/8/2011
Support Letter - Diocese of Joliet 8/11/2011
Support Letter - Joliet Region Chamber of Commerce 8/11/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letter - President, Joliet Chamber 8/29/2011
Support Letter - Will County Executive 8/29/2011
Public Hearing Report And Testimony 8/26/2011
Public Hearing Transcript 8/23/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-052
Holy Family Medical Center, Des Plaines
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Support Letters 9/9/2011
Public Hearing Report And Written Comments 9/7/2011
Support Letter - Religious Leaders 9/19/2011
Public Hearing Transcript 9/7/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Support Letter - State Sen. Kotowski 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-053
Saint Elizabeth’s Hospital, Chicago
Application
Project Overview 7/6/2011
Merger Agreement 7/6/2011
Financial Statements 7/6/2011
Additional Contact Person 7/6/2011
Cover Letter and Hearing Request 7/6/2011
Request for Declaratory Ruling 7/25/2011
Response to Ruling Request 7/25/2011
Additional Contact Information 7/27/2011
Provena Financial Statements 8/8/2011
Charity Care Policy 8/18/2011
Change in Completion Date 8/25/2011
Confirmation of Insured Values 8/25/2011
Public Hearing Report And Written Testimony 8/29/2011
Support Letters 8/31/2011
Public Hearing Transcript 8/23/2011
Support Letter - Religious Leaders 9/19/2011
Additional Information 9/21/2011
Additional Information 9/22/2011
Update on Local Community Planning Activities 5/20/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-054
Fresenius Medical Care Northfield, Northfield
Application
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Opposition Letter - Satellite Healthcare 9/22/2011
Annual Progress Report 9/26/2012
Permit Renewal Request 11/13/2012
Renewal Approval Memo 11/19/2012
Permit Renewal Letter 11/26/2012
Notice Requiring Annual Progress Report 8/29/2013
Annual Progress Report 9/17/2013
Change of Contact Information 12/2/2013
Notice Requiring Final Realized Cost Report 3/26/2014
Final Realized Cost Report 4/9/2014
Letter Acknowledging Project Completion 4/9/2014
Application Approved
7-0-1 pass-1 absent
October 13, 2011
Permit Letter
11-055
Transitional Care of Naperville, Naperville
Application
Requested Information 7/14/2011
Requested Information 7/18/2011
Requested Information 8/9/2011
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Support Letters 9/26/2011
Support Letters 9/27/2011
Annual Progress Report 9/10/2012
Request for Obligation Extension and Permit Renewal 11/13/2012
Permit Renewal Fee 11/14/2012
Request to Change Site 5/20/2013
Notice Requiring Annual Progress Report 8/29/2013
Request to Relinquish Permit 11/14/2013
Permit Relinquishment Approval Memo 11/26/2013
Letter Acknowledging Relinquishment of Permit 12/2/2013
Application Approved
6-2-1 absent
October 13, 2011
Permit Letter
11-056
Sarah D. Culbertson Memorial Hospital, Rushville
Application
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Opposition Letter 9/12/2011
Opposition Letter 9/13/2011
Opposition Letter 9/19/2011
Opposition Letters 9/20/2011
Opposition Letter 9/20/2011
Opposition Letter 9/21/2011
Opposition Letter 9/21/2011
Opposition Letter 9/22/2011
Opposition Letter 9/22/2011
Opposition Letter 9/23/2011
Project Completion Letter 7/12/2012
Application Approved
8-0-1 absent
October 13, 2011
Permit Letter
11-057
Fresenius Medical Care North Avenue, Melrose Park
Application
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Project Completion Letter 7/12/2012
Application Approved
8-0-1 absent
October 13, 2011
Permit Letter
11-058
Fresenius Medical Care Plainfield, Plainfield
Application
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Requested Information 8/26/2011
Application Approved
7-1-1 absent
October 13, 2011
Permit Letter
11-059
Fresenius Medical Care Logan Square, Chicago
Application
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Notice of Obligation 6/7/2012
Annual Progress Report 10/1/2012
Change of Address 8/13/2012
Notice Requiring Annual Progress Report 8/29/2013
Annual Progress Report 9/17/2013
Notice Requiring Final Realized Cost Report 10/28/2013
Permit Renewal Request 11/14/2013
Change of Contact Information 12/2/2013
Permit Renewal Approval Memo 12/10/2013
Permit Renewal Approval Letter 12/11/2013
Final Realized Cost Report 2/13/2014
Acknowledgment of Project Completion 2/18/2014
Application Approved
8-0-1 absent
October 13, 2011
Permit Letter
11-060
Naperville Fertility Center, Inc., Naperville
Application
Opposition Letter - Oak Brook Surgical Centre 8/8/2011
Letter from Illinois Historic Preservation Agency 8/9/2011
Opposition Letters 8/9/2011
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Support Letter - University of Southern California 8/30/2011
Requested Information 9/7/2011
Support Letter - Sloane Hospital for Women 9/12/2011
Support Letter - Northwestern University 9/12/2011
Support Letter - Dr. Freeman 9/13/2011
Support Letter 9/13/2011
Support Letter 9/15/2011
Support Letters 9/15/2011
Support Letters 9/16/2011
Support Letters 9/16/2011
Support Letters 9/19/2011
Support Letters 9/19/2011
Support Letters 9/19/2011
Support Letter 9/19/2011
Support Letters 9/23/2011
Support Letters 9/26/2011
Support Letter - Dr. Carver 10/11/2011
Annual Progress Report 10/5/2012
Alteration Letter 10/19/2012
Notice of Obligation 5/2/2013
Notice of Completion and Final Realized Cost Report 8/5/2013
Certification of Completion and Final Realized Cost Report 8/21/2013
Request for Copy of Facility License 8/23/2013
Requested Copy of Facility License 8/23/2013
Letter Acknowledging Project Completion 1/28/2014
Application Approved
8-0-1 absent
October 13, 2011
Permit Letter
11-061
Satellite Dialysis of Glenview, Glenview
Application
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Additional Information 9/21/2011
Support Letters 9/22/2011
Comments - Holland And Knight 9/23/2011
Support Letters - U.S. Rep. Dold And Cook Co. Comm. Goslin 9/26/2011
Support Letters 9/29/2011
Notice of Completion 7/17/2012
Final Realized Cost Report 9/5/2012
Project Completion Letter 9/7/2012
Application Approved
8-0-1 absent
October 13, 2011
Permit Letter
11-062
Illinois Center for Foot And Ankle Surgery, Oak Lawn
Application
Impact Letter - Magna Surgical Center 8/1/2011
Rescheduled for November Meeting 8/18/2011
Rescheduled for October Meeting 8/25/2011
Application Approved
8-0-1 absent
October 13, 2011
Permit Letter
11-063
Proctor Hospital, Peoria
Application
Support Letter - Royal Oaks Care Center 6/3/2011
Support Letter - Rep. Schock 6/9/2011
Support Letter 6/15/2011
Support Letter - Sunset Rehab 6/23/2011
Support Letter - Associates in Mental Health 7/20/2011
Financial Report 8/4/2011
Request for Expedited Review 8/5/2011
Support Letter - Rep. Aaron Schock 8/9/2011
Approval for Moving Project to October Board Meeting 8/9/2011
Corrected Application Pages 8/25/2011
Requested Information 9/2/2011
Requested Information 9/15/2011
Support Letter - Dr. Harms 9/22/2011
Support Letter - OSF St. Francis Medical Center 9/30/2011
Permit Renewal 11/29/2011
Permit Alteration 1/13/2012
Permit Alteration 1/27/2012
Regarding Annual Progress Report 11/13/2012
Annual Progress Report 11/15/2012
Notice of Obligation 11/21/2012
Notice of Completion 11/26/2012
Notice of Completion 11/28/2012
Final Cost Report 1/30/2013
Final Realized Cost Report 2/4/2013
Project Completion Letter 4/1/2013
Application Approved
8-0-1 absent
October 12, 2011
Permit Letter
11-064
Freeport Memorial Hospital, Freeport
Application
Rescheduled for October Meeting 8/25/2011
Notfication of Completion 7/17/2012
Application Approved
8-0-1 absent

Permit LetterOctober 13, 2011
11-065
Manor Court of Princeton, Princeton
Application
Requested Information 8/1/2011
Requested Information 8/2/2011
Letter - Illinois Historic Preservation Agency 8/11/2011
Rescheduled for November Meeting 8/18/2011
Notice of Obligation 7/10/2012
Annual Progress Report 10/3/2012
Permit Renewal Request 2/6/2013
Permit Renewal Approval Memo 2/16/2013
Permit Renewal Letter 2/20/2013
Notice Requiring Final Realized Cost Report 4/30/2013
Permit Renewal Request 6/3/2013
Corrected Permit Renewal Request 6/3/2013
Permit Renewal Letter 6/27/2013
Notice Requiring Annual Progress Report 8/29/2013
Notice Requiring Final Realized Cost Report 9/25/2013
Final Realized Cost Report and Notice of Completion 10/11/2013
Acknowledgment of Project Completion 10/16/2013
Application Approved
7-0-2 absent
October 13, 2011
Permit Letter
11-066
Driftwood Dialysis, Freeport
Application
Support Letters 10/26/2011
Annual Progess Report 12/31/2011
Notice Requiring Final Realized Cost Report 4/30/2013
Notice of Project Completion and Final Realized Cost Report 5/14/2013
Project Approved
by Board
8-0-1 absent
December 6, 2011
Corrected Permit Letter
11-067
Dimensions Medical Center, Ltd., Des Plaines
Application
Project Approved
by Board
8-0-1 absent
December 6, 2011
Permit Letter
11-068
Woodlawn Dialysis, Chicago
Application
Request for Expedited Review 9/7/2011
Requested Information 9/21/2011
Support Letter - Alderman Dowell 10/25/2011
Support Letter - Dr. Hammes 10/31/2011
Final Cost Report 11/19/2012
Final Realized Cost Report 11/20/2012
Notice of Required Submittal of Final Realized Cost Report 11/28/2012
Notice of Obligation 12/7/2012
Project Completion Letter 12/14/2012
Project Approved
by Board
8-0-1 absent
December 6, 2011
Permit Letter
11-070
Neomedica Bridgeport, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-071
FMCNA Dialysis Services Burbank, Burbank
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-072
Neomedica Evergreen Park, Evergreen Park
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-073
Neomedica Hazel Crest, Hazel Crest
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-074
Neomedica Hoffman Estates, Hoffman Estates
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-075
Fresenius Medical Care Lakeview, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-076
Neomedica Marquette Park, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-077
Neomedica Melrose Park, Melrose Park
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-078
Fresenius Medical Care Midway, Chicago
Application
Requested Information 9/23/2011
Revised Application Page 9/26/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-079
Fresenius Medical Care Niles, Niles
Application
Requested Information 9/23/2011
Revised Application Page 9/26/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Acknowledgment of Project Completion 10/16/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-080
Neomedica Cumberland, Norridge
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-081
Fresenius Medical Care Northcenter, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-082
Neomedica North Kilpatrick, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-083
Fresenius Dialysis Services of Polk Street, Chicago
Application
Requested Information 9/23/2011
Revised Application Page 9/26/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-084
Neomedica Rolling Meadows, Rolling Meadows
Application
Requested Information 9/23/2011
Revised Application Page 9/26/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-085
Fresenius Medical Care Roseland, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-086
Fresenius Medical Care Ross Dialysis Englewood, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Change of Contact Information 12/2/2013
Annual Progress Report 1/10/2014
Notice Requiring Final Realized Cost Report 3/26/2014
Notice of Relinquishment of Permit 4/9/2014
Request to Relinquish Permit 4/23/2014
Permit Relinquishment Approval Memo 11/14/2014
Permit Relinquishment Approval Letter 11/17/2014
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
Permit Relinquished
11/17/2014
11-087
Neomedica South, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-088
Neomedica South Holland, South Holland
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Notice Requiring Submittal of Annual Progress Report 1/30/2014
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-089
Neomedica South Shore, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-090
West Belmont Dialysis Center, Chicago
Application
Requested Information 9/23/2011
Requested Information 10/3/2011
Report Concerning Permit Conditions 9/18/2012
Condition and Stipulation Letter 11/5/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 1/3/2013
Notice for Submitting Final Realized Cost Report 3/26/2013
Permit Renewal Request 4/4/2013
Permit Renewal Approval Memo 4/16/2013
Permit Renewal Letter 4/22/2013
Notice of Obligation and Completion 10/2/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-091
Fresenius Medical Care DuQuoin, DuQuoin
Application
Request for Type A Modification 12/7/2011
Type A Modification 12/9/2011
Notice of Obligation 8/29/2012
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report 2/19/2013
Final Realized Cost Report 10/22/2013
Acknowledgment of Project Completion 10/24/2013
Project Approved
by Board 8-0-1 absent
February 28, 2012
Corrected Permit Letter
11-092
RAI North Main, Breese
Application
Consolidated Financials 9/26/2011
Merger Agreement 9/26/2011
Requested Information 10/3/2011
Obligation and Final Cost Report 5/31/2011
Acknowlegement of Project COmpletion 1/7/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-093
RAI Centre West, Springfield
Application
Consolidated Financials 9/26/2011
Merger Agreement 9/26/2011
Obligation and Final Cost Report 5/31/2011
Acknowlegement of Project COmpletion 1/7/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-094
RAI Lincoln Highway, Fairview Heights
Application
Consolidated Financials 9/26/2011
Merger Agreement 9/26/2011
Requested Information 10/3/2011
Obligation and Final Cost Report 5/31/2011
Acknowlegement of Project COmpletion 1/7/2013
Project Approved
by Board
7-0-2 absent
January 10, 2012
Permit Letter
11-095
Palos Hills Surgery Center, Palos Hills
Application
Support Letter 9/8/2011
Support Letter 9/29/2011
Support Letter from Nurse 10/11/2011
Impact Letter - Mercy Hospital And Medical Center 10/13/2011
Impact Letter - Silver Cross Hospital 10/17/2011
Impact Letter - Justice Medical Surgical 10/18/2011
Opposition Letters - Surgery Facilities 10/20/2011
Impact Letter - Westlake Hospital 10/27/2011
Support Letter from Dr. Shah 10/31/2011
Support Letter - Mayor of Palos Hills 11/7/2011
Requested Information 11/23/2011
Support Letter 11/30/2011
Support Letter 11/30/2011
Support Letter - Pepperidge Farm 12/7/2011
Support Letter - Dr. Patel 12/7/2011
Response to Opposition Letters 12/15/2011
Support Letter - Standard Bank And Trust 12/20/2011
Opposition Letters 12/21/2011
Opposition Letter - Novamed Surgery Oak Lawn 12/27/2011
Opposition Letter - Novamed Surgery River Forest 12/27/2011
Response to Staff Report - Murer Consultants 12/30/2011
Request to Appear Before Board 1/19/2012
Supplemental Information 1/23/2012
Corrected Permit Approval 7/11/2012
Request for Permit Renewal 7/17/2012
Permit Renewal Approval 8/3/2012
Permit Renewal Letter 8/3/2012
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report 3/28/2013
Notice of Alteration 6/3/2013
Alteration Letter 6/4/2013
Alteration Request 6/13/2013
Request for Information 6/13/2013
Response to Request for Information 6/24/2013
Notice of Required Submittal of Final Realized Costs 7/30/2013
Notice of Obligation 8/20/2013
Renewal Request 9/3/2013
Alteration Approval Letter 10/9/2013
Permit Renewal Approval Letter 11/6/2013
Notice Requiring Submittal of Annual Progess Report 12/26/2013
Notice of Project Completion 2/13/2014
License Certification 3/20/2014
Final Realized Cost Report 3/24/2014
Notice Requiring Submission of Annual Progress Report 12/23/2014
Project Received
Intent to Deny
by Board
4-3-2 absent
January 10, 2012
Intent to Deny

Project Approved
by Board 8-0-1 absent
February 28, 2012
Corrected Permit Letter
11-096
Fresenius Medical Care Cicero, Cicero
Application
Safety Net Impact Statement 10/17/2011
Notice of Intent to File Additional Information 1/13/2012
Support Letters 2/7/2012
Support Letter - Access Community Health 2/9/2012
Support Letters 2/10/2012
Additional Information 2/10/2012
Support Letters 2/9/2012
Notice of Obligation 8/29/2012
Notice of Requirement for Annual Progress Report 2/28/2013
Annual Progress Report 4/4/2013
Final Realized Cost Report 9/6/2013
Acknowledgement of Project Completion 10/15/2013
Project Received
Intent to Deny
by Board
4-3-2 absent
January 10, 2012
Intent to Deny

Project Approved
by Board 8-1
April 17, 2012
Corrected Permit Letter
May 8, 2012
11-097
Shiloh Dialysis, Shiloh
Application
Support Letters 12/16/2011
Support Letters 12/19/2011
Additional Information 12/21/2011
DaVita Annual Report 12/23/2011
Notice Requiring Submittal of Annual Progress Report 11/28/2011
Annual Progress Report 12/24/2011
Notice of Completion and Final Realied Cost Report 8/14/2013
Acknowlegement of Project Completion 10/9/2013
Project Approved
by Board
6-1-2 absent
January 10, 2012
Permit Letter
11-098
Vernon Square Surgicenter, Vernon Hills
Application
Impact Letter - Grand Oaks Surgical Center 11/14/2011
Requested Information 12/16/2011
Clarification of Conditions of Permit Approval 3/19/2012
Alteration Request 9/20/2012
Response to Alteration Request 9/21/2012
Declaratory Ruling Request 11/5/2012
Acknowledgement of Project Completion 1/9/2013
Letter Regarding Removal of Condition 12/15/2014
Project Approved
by Board
6-0-3 absent
January 10, 2012
Permit Letter
11-099
Fresenius Medical Care Prairie Meadows, Libertyville
Application
Support Letter - Advocate Condell Med. Ctr. 12/9/2011
Project Deferred 1/24/2012
Request to Defer 2/14/2012
Deferral Letter 2/14/2012
Supplemental Information 3/15/2012
Notice of Intent to Submit Additional Information 4/23/2012
Response to Intent to Deny 5/17/2012
Supplemental Information 5/18/2012
Request for Deferral 7/16/2012
Letter of Deferral 7/17/2012
Support Letter - Dr. Baker 8/21/2012
Request for Deferral 9/10/2012
Deferral Letter 9/13/2012
Project Received
Intent to Deny
by Board 4-5
April l7, 2012
Intent to Deny

Project Denied
by Board
3-4-2 absent
October 31, 2012
Denial Letter
11-100
Oak Surgical Institute, Bradley
Application
Requested Information 10/26/2011
Requested Information 11/30/2011
Corrected Intent to Deny 1/27/2012
Project Received
Intent to Deny
by Board
4-3-2 absent
January 10, 2012
Corrected Intent to Deny 1/27/2012

Project Approved
by Board 7-1-1 absent
February 28, 2012
Permit Letter
11-101
Regional Surgicenter, Moline
Application
Requested Information 12/16/2011
Support Letter - Genesis Illini Hospital 12/27/2011
Impact Letter - Trinity Regional Health System 1/19/2012
Additional Information 1/25/2012
Support Letters 1/30/2012
Support Letter 2/3/2012
Support Letter - Medical Arts Associates 2/6/2012
Support Letter 2/8/2012
Project Completion and Final Cost 5/22/2012
Project Completion Letter 5/29/2012
Project Approved
by Board 8-0-1 absent
February 28, 2012
Corrected Permit Letter
11-102
Lake Park Dialysis, Chicago
Application
Requested Information 10/25/2011
Support Letter - Alderman Burns 1/6/2012
Notice Requiring Submittal of Annual Progress Report 11/28/2012
Annual Progress Report 12/18/2012
Corrected Obligation Notice 1/3/2013
Approval of Relocation and Station Increase 9/6/2013
Notice Requiring Final Realized Cost Report 10/28/2013
Final Realized Cost Report 1/28/2014
Final Realized Cost Report 2/13/2014
Acknowledgment of Project Completion 2/18/2014
Project Approved
by Board
6-1-2 absent
January 10, 2012
Permit Letter
11-103
Lawndale Dialysis, Chicago
Application
Additional Information 11/14/2011
Request for Type A Modification 11/15/2011
Support Letter - Alderman Munoz 1/26/2012
Support Letter 2/1/2012
Opposition Letter 2/7/2012
Support Letter 2/7/2012
Response to Impact Letter 2/8/2012
Request to Appear Before Board 3/12/2012
Supplemental Information 3/29/2012
Support Letter - Lawndale Christian Health Center 5/14/2012
Comments - Holland And Knight 5/17/2012
Support Letter 5/16/2012
Deferral Request 5/24/2012
Deferral Letter 5/25/2012
Board Deferral Letter 7/25/2012
Additional Information 7/27/2012
Type A Modification 7/30/2012
Requested Information 8/6/2012
Support Letter - Alderman Munoz 8/9/2012
Denial Letter 9/13/2012
Project Received
Intent to Deny
by Board 4-4-1 absent
February 28, 2012
Intent to Deny

Deferred by
Board 9-0
July 24, 2012
Deferral Letter

Project Denied
by Board 4-4-1 absent
September 12, 2012
Denial Letter

11-104
McAllister Nursing And Rehab, Tinley Park
Application
Requested Information 11/28/2011
Requested Information 12/9/2011
Deferral Letter 2/14/2012
Additional Information 3/5/2012
Notice of Requirement for Annual Progress Report 2/28/2013
Annual Progress Report And Notice of Obligation 5/13/2013
Request for Annual Progress Report 2/27/2014
Annual Progress Report 5/8/2014
Request for Alteration 5/19/2014
Permit Alteration Approval Memo 6/3/2014
Permit Alteration Approval Letter 6/4/2014
Notice Requiring Submittal of Annual Progress Report 2/25/2015
Annual Progress Report 5/11/2015
Acknowledgment of Receipt of Annual Progress Report 5/13/2015
Notice Requiring Final Realized Cost Report 11/30/2015
Permit Renewal Request 12/1/2015
Permit Renewal Approval Memo 12/17/2015
Permit Renewal Approval Letter 12/24/2015
Notice Requiring Annual Progress Report 2/25/2016
Annual Progress Report  5/16/2016
Alteration Request  5/16/2016
Receipt of Annual Progress Report  5/17/2016
Notice Requiring Final Realized Cost Report  5/27/2016
Permit Alteration Approval Letter  6/22/2016
Permit Renewal Request  7/14/2016
Board Staff Report  8/2/2016
Board Staff Report  9/13/2016
Renewal Approved 9/13/2016
Final Realized Cost Report  9/14/2016
Independent Auditor's Report  11/17/2016

Project Approved by Board 8-1
April 17, 2012
Permit Letter
11-105
St. Joseph’s Hospital, Highland
Application
CMS Certification Letter 12/14/2011
Support Letter Foppe Visual Communication 1/6/2011
Support Letter 1/17/2011
Support Letter 1/12/2011
Support Letter 1/19/2011
Support Letter 1/19/2011
Support Letter 1/19/2011
Support Letter 1/20/2011
Support Letters 1/25/2011
Support Letter - Faith Countryside Homes 1/26/2011
Support Letter - Madison County Health Dept. 1/27/2011
Support Letters 1/27/2011
Support Letters - Senator McCarter, Government Officials 1/30/2011
Support Letters 2/3/2012
Support Letters 2/1/2012
Support Letters 2/6/2012
Support Letter - Township Supervisor 2/7/2012
Support Letter - Congressman Shimkus 2/8/2012
Support Letter - Representative Evans 2/8/2012
Support Letter - First Mid-Illinois Bank And Trust 2/8/2012
Support Letter 2/8/2012
Support Letter 2/14/2012
Support Letter - Rep. Evans 2/21/2012
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report 3/18/2013
Licensure of Replacement Facility 8/22/2013
Notice of Completion and Final Realized Cost Report 11/5/2013
Notice Requiring Submittal of Annual Progess Report 12/26/2013
Notice of Project Completion and Final Realized Cost Report 2/5/2014
Letter Acknowledging Project Completion 2/5/2014
Project Approved
by Board 7-1-1 absent
February 28, 2012
Corrected Permit Letter
11-106
St. Joseph’s Hospital Medical Office Building, Highland
Application
Support Letter Foppe Visual Communication 1/6/2011
Support Letter 1/17/2011
Support Letter 1/12/2011
Support Letter 1/19/2011
Support Letter 1/19/2011
Support Letter 1/19/2011
Support Letter 1/20/2011
Support Letters 1/25/2011
Support Letter - Faith Countryside Homes 1/26/2011
Support Letter - Madison County Health Dept. 1/27/2011
Support Letters 1/27/2011
Support Letters - Senator McCarter, Government Officials 1/30/2011
Support Letters 2/3/2012
Support Letters 2/1/2012
Support Letters 2/6/2012
Support Letter - Township Supervisor 2/7/2012
Support Letter - Congressman Shimkus 2/8/2012
Support Letter - Representative Evans 2/8/2012
Support Letter - First Mid-Illinois Bank And Trust 2/8/2012
Support Letter 2/8/2012
Support Letter - Rep. Evans 2/21/2012
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report 3/18/2013
Alteration Request 4/19/2013
Alteration Approval Memo 5/4/2013
Notice of Completion andn Final Realized Cost Report 11/5/2013
Notice Requiring Submittal of Annual Progess Report 12/26/2013
Notice of Project Completion and Final Realized Cost Report 2/5/2014
Letter Acknowledging Project Completion 2/5/2014
Notice Requiring Submittal of Final Realized Cost Report 2/27/2014
Project Approved
by Board 6-2-1 absent
February 28, 2012
Corrected Permit Letter
11-107
Northwestern Memorial Hospital Outpatient Care Pavilion, Chicago
Application
Opposition Letter - Joseph Hylak-Reinholtz 2/6/2012
Request for Deferral Other than Applicant 2/7/2012
Additional Information 2/8/2012
Support Letters 2/8/2012
Support Letters - Senator Raoul and Rep. Durkin 2/8/2012
Opposition Letters 2/8/2012
Additional Information 2/9/2012
Support Letters 2/9/2012
Revised Project Cost 2/15/2012
Opposition Letter - McGuire Woods 3/22/2012
Request for Information 3/27/2012
Response to Request for Additional Information 4/3/2012
Response to Concerns Regarding Permit 4/4/2012
Requested Information 11/26/2012
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report 2/19/2013
Notice Requiring Submittal of Annual Progess Report 12/26/2013
Annual Progess Report 2/25/2014
Request for Project Alteration 12/9/2014
Request for Project Renewal 12/9/2014
Letter Regarding Alteration - Return of Fee 12/10/2014
Permit Renewal Approval Memo 12/16/2014
Notice Requiring Submission of Annual Progress Report 12/23/2014
Annual Progress Report 2/18/2015
Letter Acknowledging Receipt of Annual Progress Report 2/25/2015
Notice Requiring Final Realized Cost Report 10/30/2015
Notice of Project Alteration 11/25/2015
Receipt of Notice of Project Alteration 11/25/2015
Notice of Project Completion and Final Realized Cost Report 12/15/2015
Receipt of Final Realized Cost Report 12/16/2015
Notice Requiring Submission of Annual Progress Report 12/30/2015
Project Approved
by Board 8-0-1 absent
February 28, 2012
Corrected Permit Letter
11-108
Delnor Comprehensive Cancer Center, Geneva
Application
Support Letters 2/8/2012
Support Letters 2/8/2012
Comments on Staff Report 2/17/2012
Notice of Obligation 9/24/2012
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report 3/22/2013
Notice Requiring Submittal of Annual Progess Report 12/26/2013
Notice Requiring Final Realized Cost Report 1/30/2014
Final Realized Cost Report 2/27/2014
Revised Realized Cost Report 3/4/2014
Acknowledgment of Project Completion 3/4/2014
Project Approved
by Board 7-7-1 absent
February 28, 2012
Permit Letter
11-109
Logan Square Dialysis, Chicago
Application
Support Letter Alderman Colon 11/21/2011
Historic Preservation Letter 12/13/2011
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report 3/28/2013
Approval for Relocation and Station Increase 7/12/2013
Response to Board Inquiry Concerning Address Change 9/10/2013
Final Realized Cost Report 10/21/2013
Acknowledgment of Project Completion 10/22/2013
Project Approved
by Board 5-3-1 absent
February 28, 2012
Permit Letter
11-110
Norwegian American Hospital, Chicago
Application
Deferral Letter 2/14/2012
Notice of Withdrawal 3/13/2012
Acknowledgement of Withdrawal 3/16/2012
Project Withdrawn
March 13, 2012
Notice of Withdrawal
11-111
The IVF Center at RMI, Oak Brook
Application
Support Letter U of I Chicago Dr. Scommegna 11/14/2011
Support Letter U of I Chicago Dr. Scoccia 11/23/2011
Support Letter Midwest Surgical Group 11/28/2011
Application Replacement Pages 12/6/2011
Supplemental Information 12/19/2011
Opposition Letter - Ambulatory Surgicenter of Downers Grove 12/19/2011
Replacement Pages And Supplemental Information 12/19/2011
Corrected Application Page 12/19/2011
Requested Information 12/21/2011
Opposition Letter 3/28/2012
Opposition Letter - Oak Brook Surgical Centre 3/30/2012
Support Letter - President Village of Oak Brook 4/9/2012
Deferral Letter 4/18/2012
Email from Jody Gudgel - IDPH 6/18/2012
Opposition Letter - Oak Brook Surgical Center 6/22/2012
Opposition Letter - Oak Brook Surgical Center 6/26/2012
Opposition Letter - Oak Brook Surgical Center 6/26/2012
Opposition Letter - Comments on Non-Compliance 6/27/2012
Telephone Conversation with Richard Prebil 6/29/2012
Request to Withdraw Permit Application 6/29/2012
Letter Acknowlegding Withdrawal of Appplication 6/29/2012
Project Withdrawn
June 29, 2012
Request for Withdrawal
11-112
Edward Hospital, Naperville
Application
Additional Information 12/7/2011
Support Letter - Cisco 2/23/2012
Notice of Requirement to Submit Annual Progess Report 12/17/2012
Annual Progess Report And Notice of Obligation 3/26/2013
Amendment to Annual Progess Report 5/30/2013
Alteration in Project Funds 5/30/2013
Alteration Letter 6/10/2013
Notice Requiring Submittal of Annual Progess Report 12/26/2013
Annual Progess Report 2/24/2014
Notice of Operational Beds 7/21/2014
Notice of Required Submittal of Final Realized Cost Report 10/29/2014
Notice Requiring Submission of Annual Progress Report 12/23/2014
Final Realized Cost Report 3/25/2015
Acknowledgment of Receipt of Final Realized Cost Report 3/26/2015
Project Approved
by Board 8-0-1 absent
February 28, 2012
Permit Letter
11-113
The Pavilion Foundation Hospital, Champaign
Application
Support Letters incl. Sen. Frerichs, Rep. Rose, Rep. Jakobsson 2/28/2012
Support Letters - Rep. Johnson, Mayor of Rantoul, Mayor of Champaign 3/22/2012
Support Letters 3/28/2012
Clarification 4/13/2012
Permit Renewal Request 2/13/2013
Permit Renewal Approval Memo 2/27/2013
Notice of Requirement for Annual Progress Report 2/28/2013
Notice of Requirement for Final Realized Cost Report 2/28/2013
Permit Renewal Approval Letter 3/6/2013
Annual Progress Report 4/12/2013
Notice Requiring Final Realized Cost Report 7/10/2013
Notice of Project Completion and Final Realized Cost Report 7/12/2013
Acknowledgment of Project Completion 7/25/2013
Project Approved
by Board 9-0
April 17, 2012
Permit Letter
11-114
Lake County Dialysis, Vernon Hills
Application
Requested Information 12/12/2011
Historic Preservation Letter 12/13/2011
Request to Appear Before Board 3/12/2012
Modification Information 3/20/2012
Corrected Permit Approval 7/11/2012
Notice Requiring Annual Progress Report 4/30/2013
Notice of Obligation 6/25/2013
Approval of Relocation 6/25/2013
Notice Requiring Annual Progress Report 6/28/2013
Acknowledgment of Project Completion 7/23/2013
Project Received
Intent to Deny
by Board 4-4-1 absent
February 28, 2012
Intent to Deny

Project Approved
8-0-1 absent
by Board
June 5, 2012
Corrected Permit Letter
11-115
MetroSouth Medical Center, Blue Island
Application
Asset Purchase Agreement 12/13/2011
Annual Financial Report 12/13/2011
Revised Application Page 12/16/2011
Copy of License 3/5/2012
Report of Final Realized Cost 5/11/2012
Project Completion Letter 5/17/2012
Project Approved
by Board 8-0-1 absent
February 28, 2012
Permit Letter
11-116
Vista Surgery Center, Lindenhurst
Application
Annual Financial Report 12/13/2011
Revised Application Page 12/16/2011
Request for Approval 1/4/2011
Notice of Completion 5/9/2011
Project Completion Letter 5/14/2011
Project Approved
by Board 8-0-1 absent
February 28, 2012
Permit Letter
11-117
Silver Cross Renal Center, New Lenox
Application
Request to Appear Before Board 12/29/2011
Support Letters 2/7/2012
Support Letters 2/7/2012
Valulation Letter 2/27/2012
Draft Schedules Part 1 3/1/2012
Draft Schedules Part 2 3/1/2012
Asset Purchase Agreement 3/5/2012
Purchase Agreement 3/12/2012
No Objection Letter - Attorney General 5/11/2012
Revised Application Pages 5/15/2012
Charity Care Information 5/18/2012
Charity Care Information 5/29/2012
Notice of Project Completion 7/31/2012
Final Cost Report 10/1/2012
Project Completion Letter 10/15/2012
Project Approved
8-0-1 absent
by Board
June 5, 2012
Permit Letter
11-118
Silver Cross Renal Center, Morris
Application
Request to Appear Before Board 12/29/2011
Support Letters 2/7/2011
Support Letters 2/7/2011
Support Letter - Silver Cross Hospital 2/23/2011
Valulation Letter 2/27/2012
Draft Schedules Part 1 3/1/2012
Draft Schedules Part 2 3/1/2012
Asset Purchase Agreement 3/5/2012
Purchase Agreement 3/12/2012
No Objection Letter - Attorney General 5/11/2012
Revised Application Pages 5/15/2012
Charity Care Information 5/18/2012
Charity Care Information 5/29/2012
Notice of Project Completion 7/31/2012
Final Cost Report 10/1/2012
Project Completion Letter 10/15/2012
Project Approved
8-0-1 absent
by Board
June 5, 2012
Permit Letter
11-119
Silver Cross Renal Center West, Joliet
Application
Request to Appear Before Board 12/29/2011
Support Letters 2/7/2011
Support Letters 2/7/2011
Valulation Letter 2/27/2012
Draft Schedules Part 1 3/1/2012
Draft Schedules Part 2 3/1/2012
Asset Purchase Agreement 3/5/2012
Purchase Agreement 3/12/2012
No Objection Letter - Attorney General 5/11/2012
Revised Application Pages 5/15/2012
Charity Care Information 5/18/2012
Charity Care Information 5/29/2012
Notice of Project Completion 7/31/2012
Final Cost Report 10/1/2012
Project Completion Letter 10/15/2012
Project Approved
8-0-1 absent
by Board
June 5, 2012
Permit Letter
11-120
Fresenius Medical Care East Aurora, Aurora
Application
Support Letter - Representative Chapa LaVia 1/27/2012
Opposition Letter - Fox Valley Dialysis 2/3/2012
Opposition Letter - Rush Copley Medical Center 2/3/2012
Support Letter - Dreyer Medical Clinic 2/6/2012
Support Letter - VNA Health Care 2/7/2012
Response to Opposition Letters 2/7/2012
Support Letters 2/8/2012
Support Letters 2/8/2012
Support Letter 2/8/2012
Support Letter - City of Aurora 2/8/2012
Support Letter - Alderman Hart-Burns 2/8/2012
Support Letter - Aurora Township Supervisor 2/8/2012
Support Letters 2/9/2012
Response to Opposition 2/10/2012
Support Letter 2/13/2012
Support Letter - Hesed House 2/16/2012
Notice of Intent to Submit Additional Information 3/5/2012
Response to Notice of Intent 3/29/2012
Project Received
Intent to Deny
by Board 3-5-1 absent
February 28, 2012
Notice of Intent to Deny

Project Denied
4-4-1 absent
by Board
June 5, 2012
Denial Letter
11-121
Lisle Center for Pain Management, Lisle
Application
Impact/Opposition Letters 10/20/2011
Revised Information 3/1/2012
Requested Information 5/17/2012
Notice Requiring Annual Progress Report 4/30/2013
Proof of Receipt of Notice Requiring Progress Report 5/2/2013
Notice Requiring Final Realized Cost Report 7/10/2013
Notice of Late Annual Progress Report 7/18/2013
Project Approved
7-1-1 absent
by Board
June 5, 2012
Permit Letter

Footer