About Us
Director's Message
Staff
Organizational Chart
History
SHPDA Review
Certificate of Need
Announcements
CONRB Board Members
CONRB Meetings
Rules & Regulations
Forms
Flow Charts
SHCC
Council Members
Committees
Committee Responsibilities
Meetings
State Health Plan
2024-2027
2020-2023
2014-2017
HCIDAC
Announcements
Council Members
Meetings
Health Care Data
Price Lists
Report Forms
ID Codes
Public Records
RHTP Advisory Workgroup
Links
Contact Us
Home
Certificate of Need Announcements
Certificate of Need Rules & Regulations Approved Changes Archive
Section
Effective Date
Updated Date
410-1, Appendix
07/12/2021
05/19/2021
410-1-7-.22ER, Filing Fee for Veterans Home Application Submitted by Alabama Department of Veterans Affairs
05/19/2021
05/19/2021
410-1-10-.05 State of Emergency Provisions
11/14/2020
9/17/2020
410-1-10-.05-E Emergency Provisions Related to COVID-19 Emergency
Emergency
08/19/2020
410-1-10-.05-E Emergency Provisions Related to COVID-19 Emergency
Emergency
04/07/2020
410-1 Hospital Annual Report
11/03/2018
09/19/2018
410-1 Ambulatory Surgery Center Annual Report
11/03/2018
09/19/2018
410-1-3-.12 Annual Reports
11/03/2018
09/19/2018
410-1-5-.04 Application Fees for Request for Determination of Exemption Status for Replacement of Existing Equipment
05/05/2017
03/22/2017
410-1-3-.09 Electronic Filing
05/05/2017
03/22/2017
Appendix - Change of Ownership or Control Form
10/07/2016
08/30/2016
Appendix - CON Application
10/07/2016
08/30/2016
410-1-11-.08 Surrender of Certificate of Need
10/07/2016
08/30/2016
410-1-11-.04 Failure to Commence Construction
10/07/2016
08/30/2016
410-1-11-.01 Duration of Certificate of Need
10/07/2016
08/30/2016
410-1-10-.04 Home Health Contiguous County Exemption Referrals
10/07/2016
08/30/2016
410-1-10-.03 Project Modifications After Issuance of Certificate of Need
10/07/2016
08/30/2016
410-1-10-.01 Emergency Review
10/07/2016
08/30/2016
410-1-9-.01 Declaratory Rulings
10/07/2016
08/30/2016
410-1-8-.18 Notice of Fair Hearing
10/07/2016
08/30/2016
410-1-8-.16 Fair Hearing
10/07/2016
08/30/2016
410-1-8-.11 Notice of Hearing on Request for Reconsideration
10/07/2016
08/30/2016
410-1-8-.09 Reconsideration of Decision
10/07/2016
08/30/2016
410-1-8-.03 Conduct of Public Hearings
10/07/2016
08/30/2016
410-1-8-.02 Contested Case Before Administrative Law Judge
10/07/2016
08/30/2016
410-1-7-.16 Sixty Fifth Day of the Review Period
10/07/2016
08/30/2016
410-1-7-.13 Forty Fifth Day of the Review Period
10/07/2016
08/30/2016
410-1-7-.12 Thirtieth Day of the Review Period
10/07/2016
08/30/2016
410-1-7-.11 Withdrawal from the Review Process
10/07/2016
08/30/2016
410-1-7-.06 Filing of a Certificate of Need Application
10/07/2016
08/30/2016
410-1-7-.05 Letter of Intent
10/07/2016
08/30/2016
410-1-7-.04 Notice of Change of Ownership
10/07/2016
08/30/2016
410-1-7-.03 Notice of Intent to Acquire
10/07/2016
08/30/2016
410-1-7-.02 Reviewability Determination Request
10/07/2016
08/30/2016
410-1-5-.04 Fees
10/07/2016
08/30/2016
410-1-4-.02 Construction or Relocation of Administrative or Branch Office
10/07/2016
08/30/2016
410-1-3-.09 Electronic Filing
10/07/2016
08/30/2016
410-1-3-.08 Mode of Filing
10/07/2016
08/30/2016
410-1-3-.06 State Agency Records
10/07/2016
08/30/2016
410-1-2-.05 Health Care Facility
10/07/2016
08/30/2016
410-1-1-.04 Sanctions
10/07/2016
08/30/2016
Appendices (Annual Reports)
05/02/2016
03/21/2016
410-1-3-.12 Annual Reports
05/02/2016
03/21/2016
410-1-3-.11 Submission of Mandatory Reports; Administrative Penalties
05/02/2016
03/21/2016
410-1-3-.09 Electronic Filing
05/02/2016
03/21/2016
410-1-11-.09 Certificate of Need Not Transferable
09/24/2015
09/02/2015
410-1-8-.08 Issuance of Certificate of Need
07/01/2015
07/07/2015
410-1-10-.01 Emergency Review
07/01/2015
05/27/2015
410-1-8-.06 Effective Date of Decision
07/01/2015
05/27/2015
410-1-2-.20 Cost Overrun
07/30/2014
07/10/2014
410-1-10-.03 Project Modification
07/30/2014
07/10/2014
410-1-7-.04 Notice of Change of Ownership
10/24/2013
10/08/2013
410-1-5-.04 Fees
10/24/2013
10/08/2013
Application for Extension
08/28/2013
08/02/2013
Equipment Replacement Form
08/28/2013
08/02/2013
CON Application Form
08/28/2013
08/02/2013
410-1-3-.10 Electronic Notice
08/28/2013
08/02/2013
410-1-3-.09 Electronic Filing
08/28/2013
08/02/2013
410-1-3-.08 Mode of Filing
08/28/2013
08/02/2013
410-1-3-.07 Periodic Reports
08/28/2013
08/02/2013
410-1-3-.06 State Agency Records
08/28/2013
08/02/2013
410-1-4-.01 New Institutional Health Services Subject to Review
3/28/2013
02/21/2013
410-1-7-.13 Forty-Fifth Day of the Review Period
1/21/2013
12/21/2012
410-1-7-.12 Thirtieth Day of the Review Period
1/21/2013
12/21/2012
410-1-7-.06 Filing of a Certificate of Need Application
1/21/2013
12/21/2012
410-1-8-.24 Entry of Final Order by the Fair Hearing Officer
11/02/2012
11/28/2012
410-1-11-.06 Application for Extension
8/28/2012
07/25/2012
410-1-10-.04 Home Health Contiguous County Exemption Referrals
8/28/2012
07/25/2012
410-1-10-.03 Project Modifications After Issuance of Certificate of Need
8/28/2012
07/25/2012
410-1-7-.21 Temporary Fee Surcharge
8/28/2012
07/25/2012
410-1-7-.06 Filing of a Certificate of Need Application
8/28/2012
07/25/2012
410-1-7-.05 Letter of Intent
8/28/2012
07/25/2012
410-1-5-.04 Fees
8/28/2012
07/25/2012
410-1-3-.06 State Agency Records
8/28/2012
07/25/2012
410-1-7-.04 Notice of Change of Ownership
7/30/2012
07/13/2012
410-1-7-.04 Final Rule
4/30/2012
03/26/2012
410-1-7-.02 Final Rule
4/30/2012
03/26/2012
410-1-8-.02 Final Rule
2/24/2012
02/01/2012
410-1-4-.02 Final Rule
05/28/2010
410-1-5C-.02ER
03/18/2010
New Page 1
Home
|
Alabama Directory
|
Alerts
|
Alabama.gov
|
State Online Services
|
Media
|
Governor
|
Survey/Comments
|
Feeds
|
Statements/Policies
|
Translation Resources