The facilities currently Baby-Friendly designated are listed below in alphabetical order. You can narrow the list to a specific state by selecting that state in the box below. The year in parentheses is the time of initial designation. A most recent re-designation period follows, if applicable.

Select Your State:

AdventHealth Celebration

400 Celebration Place
Celebration, FL 34747

(10/14) Re-Designated 2019-2024

AdventHealth Daytona Beach

301 Memorial Medical Parkway
Daytona Beach, FL 32117

(04/18) Re-Designation Pending

AdventHealth Hendersonville

100 Hospital Drive
Hendersonville, NC 28792

(12/21)

AdventHealth Ottawa

1301 S Main Street
Ottawa, KS 66067

(10/21)

AdventHealth Sebring

4200 Sun N' Lake Blvd
Sebring, FL 33875

(12/14) Re-Designated 2019-2024

AdventHealth Shawnee Mission

9100 W. 74th Street
Shawnee Mission, KS 66204

(01/18) Re-Designation Pending

AdventHealth Wesley Chapel

2600 Bruce B. Downs Blvd
Wesley Chapel, FL 33544

(03/23)

Adventist Health Castle

640 Ulukahiki Street
Kailua, HI 96734

(02/16) Re-Designated 2022-2027

Adventist Health Hanford

115 Mall Drive
Hanford, CA 93230

(12/19)

Adventist Health Lodi Memorial

975 S. Fairmont Avenue
Lodi, CA 95240

(10/14) Re-Designated 2019-2024

Adventist Health Reedley

372 W. Cypress Avenue
Reedley, CA 93654

(10/22)

Adventist Health Simi Valley

2975 Sycamore Drive
Simi Valley, CA 93065

(03/16) Re-Designated 2022-2027

Adventist Health Sonora

1000 Greenley Road
Sonora, CA 95370

(2/20)

Adventist Health White Memorial

1720 Cesar E. Chavez Avenue
Los Angeles, CA 90033

(04/15) Re-Designated 2022-2027

Advocate Illinois Masonic Medical Center

836 W. Wellington Avenue
Chicago, IL 60641

(11/16) Re-Designated 2023-2028

Advocate Sherman Hospital

1425 North Randall Road
Elgin, IL 60123

(02/16) Re-Designated 2021-2026

Advocate Trinity Hospital

2320 E 93rd Street
Chicago, IL 60617

(01/16) Re-Designated 2023-2028

Akron General Medical Center

1 Akron General Avenue
Akron, OH 44307

(08/18) Re-Designation Pending

Alamance Regional Medical Center

1240 Huffman Mill Road
Burlington, NC 27215

(04/22)

Alameda Health System – Highland Hospital

1411 E 31st Street
Oakland, CA 94602

(02/12) Re-Designated 2023-2028

Alaska Native Medical Center

4315 Diplomacy Drive
Anchorage, AK 99508

(05/19)

Alexander T. Augusta Military Medical Center

9300 DeWitt Loop
Ft. Belvoir, VA 22060

(07/14) Re-Designated 2019-2024

Alton Memorial Hospital

One Memorial Drive
Alton, IL 62002

(08/16) Re-Designated 2021-2026

AMITA Health Saint Joseph Hospital Chicago

2900 N. Lakeshore Drive
Chicago, IL 60657

(03/16) Re-Designated 2022-2027

AMITA Health, Alexian Brothers Medical Center, Elk Grove Village

800 Biesterfield Road
Elk Grove Village, IL 60007

(12/19)

Andalusia Health

849 South Three Notch Street
Andalusia, AL 36420

(12/23)

Anderson Regional Medical Center

2124 14th Street
Meridian, MS 39301

(09/19)

Anna Jaques Hospital

25 Highland Avenue
Newburyport, MA 01950

(10/18) Re-Designation Pending

Antelope Valley Medical Center

1600 W. Avenue J
Lancaster, CA 93534

(04/15) Re-Designated 2020-2025

Arrowhead Regional Medical Center

400 North Pepper Ave
Colton, CA 92324

(2009) Re-Designated 2019-2024

Asante Ashland Community Hospital

280 Maple Street

(09/23)

Asante Rogue Regional Medical Center

2825 Barnett Road
Medford, OR 97504

(10/22)

Asante Three Rivers Medical Center

500 SW Ramsey Avenue
Grants Pass, OR 97527-5554

(1999) Re-Designated 2019-2024

Ascension Borgess Hospital

1521 Gull Road
Kalamazoo, MI 49048

(01/23)

Ascension Macomb-Oakland Hospital

11800 E. 12 Mile Road
Warren, MI 48093

(05/15) Re-Designated 2023-2028

Ascension Sacred Heart Emerald Coast

7800 U.S. Highway 98 West
Miramar Beach, FL 32550

(12/18) Re-Designation Pending

Ascension Sacred Heart Pensacola

5151 N. Ninth Avenue
Pensacola, FL 32504-2700

(06/15) Re-Designated 2023-2028

Ascension SE Wisconsin Hospital – Elmbrook Campus

19333 West North Avenue
Brookfield, WI 53045-4198

(2004) Re-Designated 2019-2024

Ascension St. John Hospital

22101 Moross Road
Detroit, MI 48236

(07/14) Re-Designated 2019-2024

Ascension St. Vincent Kokomo

1907 West Sycamore Street
Kokomo, IN 46901

(03/23)

Ascension St. Vincent’s Clay County

1670 St. Vincent's Way
Middleburg, FL 32068

(04/19)

Ascension St. Vincent’s Riverside

1 Shircliff Way
Jacksonville, FL 32204

(02/19)

Ascension Via Christi Hospitals Wichita, Inc

3600 E. Harry Street
Wichita, KS 67218

(07/18) Re-Designated 2023-2028

Aspen Valley Hospital

0401 Castle Creek Road
Aspen, CO 81611

(12/15) Re-Designated 2020-2025

Aspirus Stevens Point Hospital

900 Illinois Ave
Stevens Point, WI 54481

(10/17) Re-Designated 2023-2028

Atrium Health Pineville

10628 Park Road
Charlotte, NC 28210

(03/17) Re-Designated 2023-2028

Aurora Lakeland Medical Center

W 3985 County Road NN
Elkhorn, WI 53121-1002

(2001) Re-Designated 2023-2028

Bakersfield Memorial Hospital

420 34th Street
Bakersfield, CA 93301

(05/16) Re-Designated 2022-2027

Baptist Health Medical Center – Arkadelphia

3050 Twin Rivers Drive
Arkadelphia, AR 71923

(09/18) Re-Designated 2024-2028

Baptist Health Medical Center – Little Rock

9601 Baptist Health Drive
Little Rock, AR 72205

(08/18) Re-Designation Pending

Baptist Health Medical Center-Conway

1555 Exchange Street
Conway, AR 72032

(09/19)

Baptist Health Medical Center-North Little Rock

3333 Springhill Drive
North Little Rock, AR 72117

(05/23)

Baptist Health Medical Center-Stuttgart

1703 North Buerkle Street
Stuttgart, AR 72160

(07/19)

Baptist Memorial Hospital – DeSoto

7601 Southcrest Parkway
Southaven, MS 38671

(07/18) Re-Designation Pending

Baptist Memorial Hospital – North Mississippi

1100 Belk Blvd.
Oxford, MS 38655

(08/18) Re-Designated 2024-2028

Baptist Memorial Hospital-Golden Triangle

2520 5th Street North
Columbus, MS 39703

(02/19)

Baptist Memorial Hospital-Union County

200 Highway 30 West
New Albany, MS 38652

(02/19)

Barnes Jewish Hospital

1 Parkview Place
St. Louis, MO 63110

(10/16) Re-Designated 2023-2028

Barstow Community Hospital

820 E. Mountain View
Barstow, CA 92311

(2007) Re-Designated 2024-2028

Bartlett Regional Hospital

3260 Hospital Drive
Juneau, AK 99801

(10/14) Re-Designated 2019-2024

Baton Rouge General Medical Center

8585 Picardy Ave.
Baton Rouge, LA 70809

(04/18)

Bayhealth Hospital, Kent Campus

640 S. State Street
Dover, DE 19901

(08/14) Re-Designated 2019-2024

Bayhealth Hospital, Sussex Campus

100 Wellness Way
Milford, DE 19963

(10/14) Re-Designated 2019-2024

Beaumont Hospital, Grosse Pointe

468 Cadieux Road
Grosse Pointe, MI 48230

(03/12) Re-Designated 2022-2027

Beebe Healthcare

424 Savannah Road
Lewes, DE 19958

(01/14) Re-Designated 2019-2024

Berkeley Medical Center

2500 Hospital Drive
Martinsburg, WV 25401

(12/18)

Beth Israel Deaconess Hospital – Plymouth

275 Sandwich Street
Plymouth, MA 2360

(04/18) Re-Designation Pending

Beverly Hospital

309 W. Beverly Blvd.
Montebello, CA 90640

(11/16) Re-Designation Pending

Bitterroot Health-Daly Hospital

1200 Westwood Drive
Hamilton, MT 59840

(08/16) Re-Designated 2021-2026

Blackfeet Community Hospital

760 Hospital Circle
Browning, MT 59417

(11/14) Re-Designation Pending

Boston Medical Center

850 Harrison Avenue
Boston, MA 02118-2393

(1999) Re-Designated 2019-2024

Boulder Community Foothills Hospital

4747 Arapahoe Avenue
Boulder, CO 80303

(10/15) Re-Designated 2022-2027

Brigham and Women’s Hospital

75 Francis Street
Boston, MA 02116

(01/19)

Brookdale University Hospital and Medical Center

1 Brookdale Plaza
Brooklyn, NY 11212

(07/22)

Brookings Health System

300 22nd Avenue
Brookings, SD 57006

(10/15) Re-Designated 2020-2025

Cambridge Birth Center

10 Camelia Ave.
Cambridge, MA 2139

(2009) Designation Pending

Candler Hospital

5353 Reynolds Street
Savannah, GA 31405

(11/17) Re-Designated 2023-2028

Cape Cod Hospital

27 Park Street
Hyannis, MA 02601

(09/22)

Cape Coral Hospital

636 Del Prado Boulevard
Cape Coral, FL 33990

(03/18) Re-Designated 2023-2028

Capital Health Medical Center – Hopewell

One Capital Way
Pennington, NJ 8534

(03/12) Re-Designated 2023-2028

Carle Health – Methodist

221 NE Glen Oak Avenue
Peoria, IL 61636

(09/22)

Carson Tahoe Regional Medical Center

1600 Medical Parkway
Carson City, NV 89706

(06/13) Re-Designated 2023-2028

Catholic Medical Center

100 McGregor Street
Manchester, NH 3103

(10/14) Re-Designated 2019-2024

Centra Southside Community Hospital

800 Oak Street
Farmville, VA 23901

(10/19)

Centra Virginia Baptist Hospital

3300 Rivermont Avenue
Lynchburg, VA 24503

(05/15) Re-Designated 2020-2025

Central Maine Medical Center

300 Main Street
Lewiston, ME 4240

(2006) Re-Designated 2022-2027

Centura Health – St. Francis Medical Center

6001 East Woodmen Road
Colorado Springs, CO 80923

(03/17) Re-Designated 2023-2028

Centura St. Elizabeth Hospital

1000 Lincoln Street
Fort Morgan, CO 80701

(12/22)

CGH Medical Center

100 East LeFevre Road
Sterling, IL 60801

(07/19)

Charlton Memorial Hospital-Southcoast Hospital Group

363 Highland Avenue
Fall River, MA 02720

(01/19)

Cherokee Nation W.W. Hastings Hospital

100 South Bliss Avenue
Tahlequah, OK 74464

(07/15) Re-Designated 2020-2025

Cheshire Medical Center – Dartmouth Hitchcock Keene

580-590 Court Street
Keene, NH 3431

(12/15) Re-Designated 2021-2026

Chester County Hospital

701 East Marshall Street
West Chester, PA 19380

(06/19)

Chickasaw Nation Medical Center

1921 Stonecipher Blvd
Ada, OK 74820

(05/17) Re-Designated 2023-2028

Chilton Medical Center

97 West Parkway
Pompton Plains, NJ 7444

(02/18) Re-Designation Pending

Chinle Comprehensive Health Care Facility

Highway 191 & Hospital Drive
Chinle, AZ 86503

(05/14) Re-Designated 2019-2024

Christiana Hospital

4755 Ogletown-Stanton Road
Newark, DE 19718

(02/16) Re-Designated 2022-2027

CHRISTUS Children’s

333 N. Santa Rosa St.
San Antonio, TX 78207

(02/18) Re-Designated 2023-2028

CHRISTUS Santa Rosa Hospital – New Braunfels

600 N. Union Avenue
New Braunfels, TX 78130

(09/16) Re-Designated 2021-2026

Citizens Medical Center

100 East College Drive
Colby, KS 67701

(12/22)

Claremore Indian Hospital

101 South Moore Avenue
Claremore, OK 74017

(06/13) Re-Designation Pending

Clark Fork Valley Hospital

10 Kruger Road
Plains, MT 59859

(10/19)

Cleveland Clinic Martin North Hospital

200 SE Hospital Avenue
Stuart, FL 34994

(03/24)

Cleveland Clinic Tradition Hospital

10000 SW Innovation Way
Port St. Lucie, FL 34987

(04/24)

Columbus Regional Healthcare System

500 Jefferson Street
Whiteville, NC 28472

9106429323

(12/18) Re-Designation Pending

Columbus Regional Hospital

2400 East 17th Street
Columbus, IN 47201

(08/14) Re-Designated 2019-2024

Comanche County Memorial Hospital

3401 W. Gore Blvd.
Lawton, OK 73505

(10/15) Re-Designated 2020-2025

Community Hospital of Anaconda

401 West Pennsylvania Ave.
Anaconda, MT 59711

(2003) Re-Designation Pending

Community Hospital of San Bernardino

1805 Medical Center Dr
San Bernardino, CA 92411

(2007) Re-Designation Pending

Community Hospital of the Monterey Peninsula

23625 Holman Highway
Monterey, CA 93940-5902

(2004) Re-Designated 2019-2024

Community Memorial Hospital – San Buenaventura

147 N. Brent Street
Ventura, CA 93003

(08/18) Re-Designation Pending

Concord Hospital

250 Pleasant St
Concord, NH 3303

(2010) Re-Designated 2022-2027

Cone Health Women’s & Children’s Center

801 Green Valley Road
Greensboro, NC 27408

(12/14) Re-Designated 2019-2024

Contra Costa Regional Medical Center

2500 Alhambra Avenue
Martinez, CA 94533

(1/20)

Conway Medical Center

300 Singleton Ridge Road
Conway, SC 29526

(08/22)

Cooley Dickinson Hospital

30 Locust Street
Northampton, MA 1060

(12/17) Re-Designated 2023-2028

Cooper University Hospital

One Cooper Plaza
Camden, NJ 08103

(12/22)

Corewell Health Greenville Hospital

615 South Bower Street
Greenville, MI 48838

(07/14) Re-Designated 2019-2024

Corewell Health West Butterworth

100 NE Michigan Street
Grand Rapids, MI 49503

(10/14) Re-Designated 2019-2024

Corona Regional Medical Center

800 South Main St.
Corona, CA 92882-3400

(2005) Re-Designated 2023-2028

CPMC Van Ness Campus

1101 Van Ness Avenue
San Francisco, CA 94109

(10/23)

Crisp Regional Hospital

902 7th Street North
Cordele, GA 31015

(06/21)

Day Kimball Hospital

320 Pomfret Street
Putnam, CT 6260

(02/16)

Delta Health

1501 E. 3rd Street
Delta, CO 81416

(08/17) Re-Designated 2023-2028

Desert Regional Medical Center

1150 N. Indian Canyon Drive
Palm Springs, CA 92262

(2010) Re-Designated 2023-2028

Dignity Health – Dominican Hospital

1555 Soquel Drive
Santa Cruz, CA 95065

(03/12) Re-Designated 2023-2028

Doctors Hospital

3651 Wheeler Rd.
Augusta, GA 30809

(03/15) Re-Designated 2020-2025

Duke Regional Hospital

3643 North Roxboro Street
Durham, NC 27704

(o5/23)

Duncan Regional Hospital

1407 Whisenant Drive
Duncan, OK 13533

(1/22)

East Alabama Medical Center

2000 Pepperell Parkway
Opelika, AL 36801

(03/15) Re-Designated 2020-2025

East Jefferson General Hospital

4200 Houma Boulevard
Metairie, LA 70006

(03/15) Re-Designated 2020-2025

East Los Angeles Doctors Hospital

4060 East Whittier Boulevard
Los Angeles, CA 90023

Re-Designated 2019-2024

ECU Health Chowan Hospital

211 Virginia Road
Edenton, NC 27932

(06/17) Re-Designated 2023-2028

ECU Health Medical Center

2100 Stantonsburg Road
Greenville, NC 27835

(2011) Re-Designated 2023-2028

Einstein Medical Center – Philadelphia

5501 Old York Road
Philadelphia, PA 19141

(08/18) Re-Designation Pending

El Camino Health Los Gatos

815 Pollard Road
Los Gatos, CA 95032

(05/17) Re-Designated 2023-2028

Elkhart General Hospital

600 East Blvd
Elkhart, IN 46514

(09/16) Re-Designated 2022-2027

Elmhurst Hospital Center

79-01 Broadway
Elmhurst, NY 11373

(02/19)

Emerson Hospital

133 Old Road to Nine Acre Corner
Concord, MA 01742

(12/16) Re-Designated 2021-2026

Emory Decatur Hospital

2701 North Decatur Rd.
Decatur, GA 30033

(12/14) Re-Designated 2019-2024

Emory University Hospital Midtown

550 Peachtree Street NE
Atlanta, GA 30308

(01/15) Re-Designated 2020-2025

Enloe Medical Center

1531 Esplanade
Chico, CA 95926

(10/11) Re-Designated 2022-2027

Essentia Health – Fargo

3000 32nd Ave S.
Fargo, ND 58103

(05/18) Re-Designated 2023-2028

Essentia Health Moose Lake

4572 County Road 61
Moose Lake, MN 55767

(02/18)

Essentia Health St. Joseph’s Medical Center

523 North 3rd Street
Brainerd, MN 56401

(10/15) Re-Designated 2020-2025

Essentia Health St. Mary’s Medical Center

402 East Second Street
Duluth, MN 55805

(11/16) Re-Designated 2023-2028

Essentia Health-Fosston

900 Hilligoss Boulevard SE
Fosston, MN 56542

(03/19) Designation Pending

Essentia Health-Virginia

901 9th Street North
Virginia, MN 55792

(01/19)

Estes Park Health

555 Prospect Avenue
Estes Park, CO 80517

(08/17)

EvergreenHealth

12040 NE 128th St
Kirkland, WA 98034

(1996) Re-Designated 2023-2028

Fairview Hospital

18101 Lorain Road
Cleveland, OH 44111

(11/12) Re-Designated 2023-2028

Fairview Hospital

29 Lewis Avenue
Great Barrington, MA 1230

(9/13) Re-Designated 2023-2028

Fitzgibbon Hospital

2305 S. 65 Highway
Marshall, MO 65340

(11/14) Re-Designated 2019-2024

Flushing Hospital Medical Center

4500 Parsons Blvd.
Flushing, NY 11355

(07/18) Re-Designated 2024-2028

Forrest General Hospital

PO Box 16389
Hattiesburg, MS 39404

(12/15) Re-Designated 2020-2025

Fort Memorial Hospital

611 Sherman Avenue East
Fort Atkinson, WI 53538

(08/16) Re-Designated 2021-2026

Fountain Valley Regional Hospital

17100 Euclid Street
Fountain Valley, CA 92708

(12/19)

Franciscan Health-Olympia Fields

20201 South Crawford Avenue
Olympia Fields, IL 60461

(11/19)

French Hospital Medical Center

1911 Johnson Avenue
San Luis Obispo, CA 93401

(2012) Re-Designated 2017-2022

Frye Regional Medical Center

420 North Center St
Hickory, NC 28601

(9/21)

Gallup Indian Medical Center

516 E. Nizhoni Blvd.
Gallup, NM 87301

(11/14) Re-Designated 2019-2024

Genesis Medical Center – Davenport

1227 East Rusholme Street
Davenport, IA 52803

(02/18)

Gerald Champion Regional Medical Center

2669 North Scenic Drive
Alamogordo, NM 88310

(10/19)

Gila Regional Medical Center

1313 E. 32nd Street
Silver City, NM 88061

(07/15) Re-Designated 2020-2025

Good Samaritan Hospital

4th and Walnut Sts.
Lebanon, PA 17042

(02/18)

Good Samaritan Medical Center

200 Exempla Circle
Lafayette, CO 80026

(2006) Re-Designated 2022-2027

Good Samaritan Medical Center

235 North Pearl Street
Brockton, MA 2301

(9/13) Re-Designated 2018-2023

Good Samaritan Regional Medical Center

3600 NW Samaritan Drive
Corvallis, OR 97330

(08/21)

Goshen Hospital

200 High Park Avenue
Goshen, IN 46526

(2010) Re-Designated 2020-2025

Grady Memorial Hospital

80 Jesse Hill Jr. Drive, SE
Atlanta, GA 30303

(09/15) Re-Designated 2020-2025

Greenville Memorial Hospital

701 Grove Road
Greenville, SC 29605

(07/14) Re-Designated 2019-2024

Greenwood Leflore Hospital

1401 River Rd
Greenwood, MS 38930

(10/21)

Grove Creek Medical Center

350 N Meridian St
Blackfoot, ID 83221

(01/18) Re-Designation Pending

Gunnison Valley Hospital

711 North Taylor
Gunnison, CO 81230

(09/23)

Hancock Regional Hospital

801 North State Street
Greenfield, IN 46140

(08/19)

Hannibal Regional Hospital

PO Box 551 6000 Hospital Dr.
Hannibal, MO 63401

(2009) Re-Designated 2019-2024

Harbor-UCLA Medical Center

1000 W. Carson Street
Torrance, CA 90509

(04/12) Re-Designated 2023-2028

Harlem Hospital Center

506 Lenox Avenue
New York, NY 10037-1802

(2008) Re-Designation Pending

Harris Health System Ben Taub Hospital

1504 Taub Loop
Houston, TX 77030

(12/15) Re-Designated 2020-2025

Harris Health System Lyndon B. Johnson Hospital

5656 Kelley Street
Houston, TX 77026

(02/18) Re-Designation Pending

Harrison Medical Center

1800 NW Myer Road
Silverdale, WA 98383

(04/19)

Hartford Hospital

80 Seymour Street
Hartford, CT 06102-5037

(2000) Re-Designated 2023-2028

Hays Medical Center

2220 Canterbury Drive
Hays, KS 67601

(09/21)

HCA Florida St. Lucie Hospital

1800 SE Tiffany Avenue
Port St. Lucie, FL 34952

(09/21)

HCA Houston Healthcare Kingwood

22999 Highway 59 North
Kingwood, Texas 77339

(11/18)

HealthAlliance Hospital Mary’s Avenue Campus

105 Marys Avenue
Kingston, NY 12401

(12/17)

HealthPark Medical Center

9981 S. Healthpark Drive
Ft. Myers, FL 33908

(09/18) Re-Designated 2023-2028

Hennepin County Medical Center

701 Park Avenue
Minneapolis, MN 55415

(02/15) Re-Designated 2020-2025

Henry Community Health

1000 N. 16th Street
New Castle, IN 47362

(08/16) Re-Designated 2022-2027

Henry Ford Hospital

2799 W Grand Blvd.
Detroit, MI 48202

(03/18) Re-Designation pending

Henry Ford Jackson Hospital

205 N. East Avenue
Jackson, MI 49201

(07/15) Re-Designated 2020-2025

Henry Ford West Bloomfield Hospital

6777 West Maple Road
West Bloomfield, MI 48322

(12/14) Re-Designated 2019-2024

Highland Community Hospital

130 Highland Parkway
PIcayune, MS 39466

(11/19)

Hillcrest Hospital

6780 Mayfield Road
Mayfield Heights, OH 44124

(09/12) Re-Designated 2023-2028

Hillcrest Medical Center

1120 South Utica
Tulsa, OK 74104

(06/18)

Hillsboro Medical Center

335 SE 8th Avenue
Hillsboro, OR 97123

(06/17)

Hollywood Presbyterian Medical Center

1300 N. Vermont Avenue
Los Angeles, CA 90027

(04/14) Re-Designated 2019-2024

Holy Cross Hospital

4725 North Federal Highway
Fort Lauderdale, FL 33308

(12/17)

Holzer Gallipolis

100 Jackson Pike
Gallipolis, OH 45631

(07/22)

Hospital HIMA San Pablo – Fajardo

404 General Valero
Fajardo, PR 738

(05/17)

Hospital of the University of Pennsylvania

3400 Spruce Street
Philadelphia, PA 19104

(11/15) Re-Designated 2020-2025

HSHS Sacred Heart Hospital

900 W. Clairemont Avenue
Eau Claire, WI 54701

(08/15) Re-Designated 2020-2025

HSHS St. Anthony’s Memorial Hospital

503 North Maple
Effingham, IL 62401

(08/19)

HSHS St. Joseph’s Hospital Breese

9515 Holy Cross Lane
Breese, IL 62230

(08/18)

HSHS St. Mary’s Hospital

1800 East Lake Shore Drive
Decatur, IL 62521

(01/13) Re-Designated 2018-2023

HSHS St. Vincent Hospital

835 South Van Buren Street
Green Bay, WI 54307-3508

(05/15) Re-Designated 2020-2025

Huntington Hospital

100 W. California Blvd.
Pasadena, CA 91109

(12/16) Re-Designated 2023-2028

Inspira Medical Center Elmer

501 Front Street
Elmer, NJ 08318-2101

(03/12) Re-Designated 2022-2027

Integris Baptist Medical Center

3300 N.W. Expressway
Oklahoma City, OK 73112

(01/15) Re-Designated 2023-2028

Integris Canadian Valley Hospital

1201 Health Center Parkway
Yukon, OK 73099

(02/19)

IU Health Ball Memorial Hospital

2401 University Avenue
Muncie, IN 47304

(2008) Re-Designation Pending

IU Health Bloomington Hospital

2651 East Discovery Parkway
Bloomington, IN 47408

(2011) Re-Designated 2021-2026

Jackson Hospital

4250 Hospital Drive
Marianna, FL 32446

(05/19)

Jackson Memorial Hospital

1611 Northwest 12th Avenue
Miami, FL 33136

(06/17) Re-Designated 2023-2028

Jackson North Medical Center

160 NW 170 Street
N. Miami Beach, FL 33169

(07/17) Re-Designated 2022-2027

Jackson South Medical Center

9333 SW 152nd Street
Miami, FL 33157

(02/17) Re-Designated 2023-2028

Jackson-Madison County General Hospital District

620 Skyline Drive
Jackson, TN 38301

(03/18) Re-Designated 2023-2028

Jacksonville Memorial Hospital

1600 West Walnut Avenue
Jacksonville, IL 62650

(10/19)

Jacobi Medical Center

1400 Pelham Parkway South
Bronx, NY 10461

(06/16) Re-Designated 2022-2027

Jamaica Hospital Medical Center

8900 Van Wyck Expressway
Jamaica, NY 11418

(05/17) Re-Designated 2023-2028

Jefferson Abington Hospital

1200 Old York Road
Abington, PA 19001

(05/18) Re-Designated 2023-2028

Jefferson Healthcare

834 Sheridan Street
Port Townsend, WA 98368

(05/13) Re-Designation Pending

Jefferson Hospital

565 Coal Valley Road
Jefferson Hills, PA 15025

(05/23)

Jersey Shore University Medical Center

1945 State Hwy. Rt 33
Neptune, NJ 7753

(10/12) Re-Designated 2023-2028

JFK University Medical Center

65 James Street
Edison, NJ 08820

(07/19)

John Muir Health-Walnut Creek Campus

1601 Ygnacio Valley Road
Walnut Creek, CA 94598

(05/19)

John R. Oishei Children’s Hospital

818 Ellicott Street
Buffalo, NY 14203

(12/19)

Johns Hopkins Howard County Medical Center

5755 Cedar Lane
Columbia, MD 21044

(09/16) Re-Designated 2023-2028

Katherine Shaw Bethea Hospital

403 E. 1st Street
Dixon, IL 61021

(03/18)

Kent Hospital

455 Tollgate Road
Warwick, RI 2886

(12/15) Re-Designated 2022-2027

Kern Medical Center

1700 Mt. Vernon Avenue
Bakersfield, CA 93306

(05/19)

King’s Daughters Medical Center

427 Highway 51 North
Brookhaven, MS 39601

(02/19)

Kings County Hospital Center

451 Clarkson Avenue
Brooklyn, NY 11203

(08/22)

Kona Community Hospital

79-1019 Haukapila Street
Kealakekua, HI 96750

(01/16) Re-Designated 2023-2028

LAC Olive View-UCLA Medical Center

14445 Olive View Drive
Sylmar, CA 91342

(07/11) Re-Designated 2021-2026

Lake Health West Medical Center

36000 Euclid Avenue
Willoughby, OH 44094

(09/19)

Lakeview Hospital

927 Churchill Street West
Stillwater, MN 55082

(12/18)

Lakeview Hospital

95 Judge Tanner Boulevard
Covington, LA 70433

(08/19)

Lancaster General Women & Babies Hospital

690 Good Drive
Lancaster, PA 17602

(07/14) Re-Designated 2019-2024

Lawrence & Memorial Hospital

365 Montauk Avenue
New London, CT 6320

(07/13) Re-Designated 2023-2028

Lawrence Memorial Hospital

325 Maine Street
Lawrence, KS 66044

(08/21)

Lehigh Valley Hospital – Cedar Crest

1200 S. Cedar Crest Blvd
Allentown, PA 18103

(08/17) Re-Designated 2023-2028

Lehigh Valley Hospital-Muhlenberg

2545 Schoenersville Road
Bethlehem, PA 18017

(08/23)

LewisGale Hospital-Montgomery

3700 S. Main Street
Blacksburg, VA 24060

(10/15) Re-Designated 2023-2028

Licking Memorial Hospital

1320 West Main Street
Newark, OH 43055

(10/16) Re-Designated 2022-2027

Lincoln County Medical Center

211 Sudderth Drive
Ruidoso, NM 88345

(1/20)

Lincoln Medical and Mental Health Center

234 East 149th Street
Bronx, NY 10451

(02/15) Re-Designated 2020-2025

Livingston HealthCare

320 Alpenglow Lane
Livingston, MT 59047

(02/17) Re-Designated 2023-2028

Logan Health – Whitefish

1600 Hospital Way
Whitefish, MT 59937

(06/18) Re-Designated 2023-2028

Logansport Memorial Hospital

1101 Michigan Avenue
Logansport, IN 46947

(09/17) Re-Designation Pending

Loma Linda University Children’s Hospital

11234 Anderson Street
Loma Linda, CA 92354

(2009) Re-Designated 2019-2024

Long Island Jewish Forest Hills

102-01 66th Road
Forest Hills, NY 11375

(03/17) Re-Designated 2023-2028

Long Island Jewish Medical Center

270-05 76th Avenue
New Hyde Park, NY 11040

(07/19)

Los Angeles General Medical Center

2051 Marango Boulevard
Los Angeles, CA 90033

(04/12) Re-Designated 2023-2028

Lovelace Women’s Hospital

4701 Montgomery Blvd. NE
Albuquerque, NM 87109

(11/17) Re-Designated 2023-2028

Loyola University Medical Center

2160 S First Avenue
Maywood, IL 60153

(01/15) Re-Designated 2022-2027

Lutheran Medical Center

8300 West 38th Avenue
Wheat Ridge, CO 80033

(02/18) Re-Designated 2024-2028

Madison Hospital

8375 Highway 72
Madison, AL 35758

(12/16) Re-Designated 2022-2027

Magnolia Regional Health Center

611 Alcorn Drive
Corinth, MS 38834

(07/22)

MaineGeneral Medical Center

35 Medical Center Parkway
Augusta, ME 4330

(2007) Re-Designation Pending

MarinHealth Medical Center

250 Bon Air Road
Greenbrae, CA 94904

(02/17) Re-Designation Pending

Marshall Medical Center

1100 Marshall Way
Placerville, CA 95667

(07/15) Re-Designated 2020-2025

Martin Luther King, Jr. Community Hospital

1680 E 120th Street
Los Angeles, CA 90059

(12/21)

Mary Greeley Medical Center

1111 Duff Avenue
Ames, IA 50010

(12/15) Re-Designated 2020-2025

Mary Hitchcock Memorial Hospital

One Medical Center Drive
Lebanon, NH 3756

(05/12) Re-Designated 2023-2028

Massachusetts General Hospital

55 Fruit Street
Boston, MA 2114

(11/15) Re-Designated 2020-2025

McLeod Medical Center Dillon

301 E. Jackson Street
Dillon, SC 19536

(05/18)

McLeod Regional Medical Center

555 East Cheves Street
Florence, SC 29506

(06/19)

Mease Countryside Hospital

3231 McMullen Booth Road
Safety Harbor, FL 34695

(2011) Re-Designated 2022-2027

Medical University Hospital Authority

171 Ashley Avenue
Charleston, SC 29466

(09/13) Re-Designated 2024-2028

MedStar Franklin Square Medical Center

9000 Franklin Square Drive
Baltimore, MD 21237

(04/15) Re-Designated 2020-2025

MedStar Georgetown University Hospital

3800 Reservoir Road, NW
Washington, DC 20007

(02/12) Re-Designated 2024-2028

MedStar Harbor Hospital

3001 South Hanover Street
Baltimore, MD 21225

(12/19)

MedStar Montgomery Medical Center

18101 Prince Philip Drive
Olney, MD 20832

(01/22)

MedStar Southern Maryland Hospital Center

7503 Surratts Road
Clinton, MD 20735

(06/23)

MedStar St. Mary’s Hospital

25500 Point Lookout Road
Leonardtown, MD 20650

(01/17) Re-Designated 2023-2028

MedStar Washington Hospital Center

110 Irving Street NW
Washington, DC 20010

(05/17) Re-Designated 2023-2028

MelroseWakefield Hospital

585 Lebanon Street
Melrose, MA 2176

(03/12) Re-Designated 2024-2028

Memorial Hermann Memorial City Medical Center

921 Gessner Road
Houston, TX 77024

(12/16) Re-Designated 2023-2028

Memorial Hermann The Woodlands Medical Center

9250 Pinecroft
The Woodlands, TX 77380

(12/15)

Memorial Hospital at Gulfport

4500 13th Street
Gulfport, MS 39501

(07/20)

Memorial Hospital of Carbondale

405 W. Jackson
Carbondale, IL 62901

(10/15) Re-Designated 2022-2027

Memorial Hospital of South Bend

615 N. Michigan Street
South Bend, IN 46601

(03/15) Re-Designated 2021-2026

Memorial Medical Center

2450 South Telshor Blvd.
Las Cruces, NM 88011

(08/18) Re-Designated 2023-2028

Mercy General Hospital

4001 J Street
Sacramento, CA 95819

(02/19)

Mercy Gilbert Medical Center

3555 S. Val Vista
Gilbert, AZ 85297

(12/17)

Mercy Hospital of Folsom

1650 Creekside Drive
Folsom, CA 95630

(06/18)

Mercy San Juan Medical Center

6501 Coyle Avenue
Carmichael, CA 95608

(05/18)

Mercy Southwest Hospital

400 Old River Road
Bakersfield, CA 93311

(09/16) Re-Designated 2023-2028

MercyOne Clinton Medical Center

1410 North 4th Street
Clinton, IA 52732

(03/23)

Merit Health Biloxi

150 Reynoir Street
Biloxi, MS 39530

(11/19)

Merit Health Central

1850 Chadwick Drive
Jackson, MS 39204

(09/23)

Merit Health River Oaks

1030 River Oaks Drive
Flowood, MS 39232

6019321030

(10/18) Re-Designated 2023-2028

Merit Health Wesley

5001 Hardy Street
Hattiesburg, MS 39402

6012688000

(12/18) Re-Designation Pending

Merit Health Woman’s Hospital

1026 N. Flowood Dr.
Flowood, MS 39232

(10/18) Re-Designation Pending

Methodist Dallas Medical Center

1441 N. Beckley Avenue
Dallas, TX 75203

(02/15) Re-Designation Pending

Methodist Hospital of Sacramento

7500 Hospital Drive
Sacramento, CA 95823

(09/17)

Methodist Olive Branch Hospital

4250 Bethel Road
Olive Branch, MS 38654

(12/19)

Metropolitan Hospital Center

1901 First Avenue
New York, NY 10029

(08/17) Re-Designated 2023-2028

Middlesex Hospital

28 Crescent Street
Middletown, CT 06457-3650

(2005) Re-Designated 2022-2027

MidState Medical Center

435 Lewis Avenue
Meriden, CT 6451

(05/13) Re-Designated 2018-2023

Mills-Peninsula Medical Center

1501 Trousdale Drive
Burlingame, CA 94010

(05/20)

Minden Medical Center

1 Medical Plaza Pl
Minden, LA 71055

(07/17) Re-Designated 2023-2028

Mission Hospital McDowell

430 Rankin Drive
Marion, NC 28752

(10/20)

Mission Hospital Regional Medical Center

27700 Medical Center Road
Mission Viejo, CA 92691

(07/12)

Mississippi Baptist Medical Center

1225 North State Street
Jackson, MS 39202

(12/19)

Monadnock Community Hospital

452 Old Street Road
Peterborough, NH 3458

(06/14) Re-Designated 2019-2024

Monongalia General Hospital

1200 JD Anderson Drive
Morgantown, WV 26505

(05/17) Re-Designated 2023-2028

Monroe County Hospital

2016 S. Alabama Avenue
Monroeville, AL 36460

(05/17)

Montefiore Med Center-Jack D Weiler Hosp of A Einstein College Div

1825 Eastchester Road
Bronx, NY 10461

(06/17) Re-Designation Pending

Montefiore Medical Center – Wakefield Hospital

600 East 233rd Street
Bronx, NY 10466

(06/17) Re-Designated 2023-2028

Morristown Medical Center

100 Madison Avenue
Morristown, NJ 7962

(12/15) Re-Designated 2020-2025

Morton Plant Hospital

300 Pinellas Street
Clearwater, FL 33756-3804

(2003) Re-Designation Pending

Mount Carmel East

6001 East Broad Street
Columbus, OH 43213

(01/22)

Mount Carmel St. Ann’s Hospital

500 South Cleveland Avenue
Westerville, OH 43081

(06/20)

Mount Sinai South Nassau

One Healthy Way
Oceanside, NY 11572

(03/16) Re-Designated 2022-2027

Mountain View Regional Medical Center

4311 E. Lohman Avenue
Las Cruces, NM 88011

(12/13) Re-Designated 2023-2028

MUSC Health Florence Medical Center

805 Pamplico Highway
Florence, SC 29505

(12/22)

MUSC Health Lancaster Medical Center

800 W. Meeting Street
Lancaster, SC 29720

(06/22)

Nash Women’s Center

2460 Curtis Ellis Drive
Rocky Mount, NC 27804

(12/22)

Natividad Medical Center

1441 Constitution Blvd.
Salinas, CA 93906

(01/13) Re-Designated 2024-2028

Naval Hospital Jacksonville

2080 Child Street
Jacksonville, FL 32214

(10/11) Re-Designated 2023-2028

New York Presbyterian-Brooklyn Methodist

506 Sixth Street
Brooklyn, NY 11215

(08/22)

New York Presbyterian/Lower Manhattan Hospital

170 Williams St.
New York, NY 10038

(08/2021)

New York Presbyterian/Queens

56-45 Main Street
Flushing, NY 11355

(1/20)

New York-Presbyterian Morgan Stanley Children’s Hospital

3959 Broadway
New York, NY 10032

(09/23)

New York-Presbyterian/Hudson Valley Hospital

1980 Crompond Road
Cortlandt Manor, NY 10567

(01/13) Re-designated 2023-2028

Newark-Wayne Community Hospital

1200 Driving Park Avenue
Newark, NY 14513-0111

(01/15) Re-Designated 2020-2025

Newport Hospital

11 Friendship Street
Newport, RI 2840

(2003) Re-Designation Pending

Newton Medical Center

175 High Street
Newton, NJ 7860

(12/16) Re-Designated 2022-2027

North Arkansas Regional Medical Center

620 North Main Street
Harrison, AR 72601

(12/17) Re-Designation Pending

North Baldwin Infirmary

1815 Hand Avenue
Bay Minette, AL 36507

(09/17) Re-Designated 2023-2028

North Mississippi Medical Center-Gilmore-Amory

1105 Earl Frye Boulevard
Amory, MS 38821

(03/20)

North Mississippi Medical Center-West Point

835 Medical Center Drive
West Point, MS 39773

(04/23)

North Mississippi Medical Center-Women’s Hospital

4566 South Easton Boulevard
Tupelo, MS 38801

(03/20)

NorthBay Medical Center

1200 B. Gale Wilson Blvd.
Fairfield, CA 94533

(08/14) Re-Designated 2019-2024

Northeast Alabama Regional Medical Center

400 East Tenth St.
Anniston, AL 36202

(12/11) Re-Designated 2022-2027

Northeastern Vermont Regional Hospital

Hospital Drive
St. Johnsbury, VT 5819

(1999) Re-Designated 2019-2024

Northern Inyo Hospital

150 Pioneer Lane
Bishop, CA 93514

(09/18)

Northern Navajo Medical Center

Hwy 491 North
Shiprock, NM 87420

(10/14) Re-Designated 2019-2024

Northridge Hospital Medical Center

18300 Roscoe Blvd.
Northridge, CA 91328

(11/16) Re-Designation Pending

Northside Hospital Gwinnett

1000 Medical Center Blvd.
Lawrenceville, GA 30046

(03/17) Re-Designated 2023-2028

Northwest Health-Porter

85 East US-6 Highway 6
Valparaiso, IN 46383

(01/22)

Northwest Medical Center – Bentonville

3000 Medical Center Parkway
Bentonville, AR 72712

(07/16) Re-Designated 2023-2028

Northwest Medical Center – Willow Creek Women’s Hospital

4301 Greathouse Springs Road
Johnson, AR 72741

(04/16)  Re-Designated 2022-2027

Northwestern Medical Center

133 Fairfield Street
St. Albans, VT 5478

(06/16) Re-Designated 2022-2027

Northwestern Medicine Huntley Hospital

10400 Haligus Road
Huntley, IL 60142

(03/22)

Northwestern Medicine McHenry Hospital

4201 Medical Center Drive
McHenry, IL 60050

(09/20)

Northwestern Medicine Valley West Hospital

11 E. Pleasant
Sandwich, IL 60548

(10/16)

Norton Sound Regional Hospital

1000 Greg Kruschek Avenue
Nome, AK 99762

(12/19)

Novant Health Presbyterian Medical Center

200 Hawthorn Lane
Charlotte, NC 28204

(01/15) Re-Designated 2022-2027

Novant Health Brunswick Medical Center

240 Hospital Drive N.E.
Bolivia, NC 28422

(10/18) Re-Designation Pending

Novant Health Forsyth Medical Center

3333 Silas Creek Parkway
Winston Salem, NC 27103

(05/17) Re-Designated 2023-2028

Novant Health Huntersville Medical Center

10030 Gilead Road
Huntersville, NC 28078

(07/18) Re-Designation Pending

Novant Health Matthews Medical Center

1500 Matthews Township Parkway
Matthews, NC 28105

(12/16) Re-Designated 2023-2028

Novant Health Mint Hill Medical Center

8201 Healthcare Loop
Charlotte, NC 28227

(09/23)

Novant Health New Hanover Regional Medical Center

2131 17th Street
Wilmington, NC 28402

(10/14) Re-Designated 2019-2024

Novant Health Rowan Medical Center

612 Mocksville Avenue
Salisbury, NC 28144

(11/15) Re-Designated 2022-2027

Novant Health Thomasville Medical Center

207 Old Lexington Road
Thomasville, NC 27360

(09/17) Re-Designated 2023-2028

NYC Health + Hospitals/ Bellevue

462 1st Ave & 27th Street
New York, NY 10016

(06/16) Re-Designated 2021-2026

NYC Health + Hospitals/North Central Bronx

3424 Kossuth Avenue
Bronx, NY 10467

(04/16) Re-Designated 2022-2027

NYC Health + Hospitals/South Brooklyn Health

2601 Ocean Parkway
Brooklyn, NY 11235

(01/18) Re-Designation Pending

NYU Langone Hospital

550 First Avenue
New York, NY 10016

(01/11) Re-Designated 2021-2026

NYU Langone Hospital-Brooklyn

150 55th Street
Brooklyn, NY 11220

(06/20)

NYU Langone Hospital-Long Island

259 First Street
Mineola, NY 11501

(12/14) Re-Designated 2019-2024

Ocean Springs Hospital

3109 Bienville Blvd
Ocean Springs, MS 39564

(08/20)

Ochsner Medical Center – Baton Rouge

17000 Medical Center Drive
Baton Rouge, LA 70816

(07/14) Re-Designated 2019-2024

Ochsner Medical Center – West Bank Campus

2500 Belle Chasse Highway
Gretna, LA 70056

(09/18)

OhioHealth Doctors Hospital

5100 West Broad Street
Columbus, OH 43228

(10/15) Re-Designated 2020-2025

Opelousas General Health System

539 Prudhomme Street
Opelousas, LA 70750

(01/15) Re-Designated 2020-2025

OSF Healthcare Little Company of Mary Medical Center

2800 West 95th Street
Evergreen Park, IL 60805

(12/12) Re-Designation Pending

OSF Heart of Mary Medical Center

1400 W. Park Street
Urbana, IL 61801

(05/17) Re-Designated 2023-2028

OSF St. Joseph Medical Center

2200 E. Washington
Bloomington, IL 61701

(02/17) Re-Designated 2024-2028

Overlook Medical Center

99 Beauvoir Avenue
Summit, NJ 7901

(11/15) Re-Designated 2020-2025

Parkland Health and Hospital System

5201 Harry Hines Boulevard
Dallas, TX 75235

(08/19)

Parkview Whitley Hospital

1260 E. State Road
Columbia City, IN 46725

(05/18)

Parrish Medical Center

951 Washington Avenue
Titusville, FL 32796

(11/22)

PeaceHealth Southwest Medical Center

400 North East Mother Joseph Place
Vancouver, WA 98664

(12/19)

Pennsylvania Hospital

800 Spruce Street
Philadelphia, PA 19107

(11/15) Re-Designated 2022-2027

Perham Health

1000 Coney Street West
Perham, MN 56573

(10/19)

Petaluma Valley Hospital

400 N. McDowell Blvd.
Petaluma, CA 94954

(12/15) Re-Designated 2020-2025

Phelps Hospital

701 N. Broadway
Sleepy Hollow, NY 10591

(10/16) Re-Designated 2021-2026

Phoebe Putney Memorial Hospital

417 Third Avenue
Albany, GA 31706

(10/17)

Piedmont Henry Hospital

1133 Eagles Landing Parkway
Stockbridge, GA 30281

(10/15) Re-Designated 2020-2025

PIH Health Good Samaritan Hospital

1225 Wilshire Blvd.
Los Angeles, CA 90017

(06/16)

Pine Ridge PHS Indian Hospital

E. Hwy 18
Pine Ridge, SD 57770

(12/12) Re-Designated 2023-2028

Plains Regional Medical Center

2100 Martin Luther King, Jr. Boulevard
Clovis, NM 88101

(1/20)

Platte Valley Medical Center

1600 Prairie Center Parkway
Brighton, CO 80601

(10/23)

Pomona Valley Hospital Medical Center

1798 N Garey Avenue
Pomona, CA 91767

(03/14) Re-Designated 2019-2024

Poplar Bluff Regional Medical Center

3100 Oak Grove Road
Poplar Bluff, MO 63901

(08/18) Re-Designation Pending

Powell Valley Hospital

777 Avenue H
Powell, WY 82435

(2010) Re-Designated 2020-2025

Pratt Regional Medical Center

200 Commodore Street
Pratt, KS 67124

(02/22)

Presbyterian Espanola Hospital

1010 Spruce Street
Espanola, NM 87532

(10/20)

Presbyterian Hospital

1100 Central Avenue
Albuquerque, NM 87106

(04/15) Re-Designated 2020-2025

Presbyterian Rust Medical Center

2400 Unser Blvd S.E.
Rio Rancho, NM 87124

(12/17) Re-Designated 2023-2028

Princeton Baptist Medical Center

701 Princeton Avenue SW
Birmingham, AL 35211

(09/18)

Prisma Health Baptist

Taylor Street at Marion Street
Columbia, SC 29220

(03/18) Re-Designated 2024-2028

Prisma Health Baptist Parkridge Hospital

400 Palmetto Health Parkway
Columbia, SC 29212

(10/19)

Prisma Health Greer Memorial Hospital

830 S. Buncombe Road
Greer, SC 29650

(01/18) Re-Designated 2023-2028

Prisma Health Laurens County Hospital

22725 Highway 76E
Clinton, SC 29325

(12/19)

Prisma Health Oconee Memorial Hospital

298 Memorial Drive
Seneca, SC 29672

(01/16) Re-Designated 2022-2027

Prisma Health Patewood Hospital

175 Patewood Dr.
Greenville, SC 29615

(08/21)

Prisma Health Richland

5 Richland Medical Park
Columbia, SC 29203

(06/15) Re-Designated 2022-2027

Prisma Health Tuomey Hospital

129 North Washington Street
Sumter, SC 29150

(12/15) Re-Designated 2020-2025

Queen’s North Hawaii Community Hospital

67-1125 Mamalahoa Hwy.
Kamuela, HI 96743

(06/15) Re-Designation Pending

Queens Hospital Center

82-68 164th Street
Jamaica, NY 11432

(05/14) Re-Designated 2019-2024

Quentin N. Burdick Memorial Health Care Facility

1300 Hospital Loop
Belcourt, ND 58316

(12/12) Re-Designated 2023-2028

Regions Hospital

640 Jackson St.
St. Paul, MN 55101

(01/15) Re-Designation Pending

Reid Health Hospital

1100 Reid Parkway
Richmond, IN 47374

(08/16) Re-Designated 2022-2027

Riverside University Health System – Medical Center

26520 Cactus Avenue
Moreno Valley, CA 92555

(05/15) Re-Designated 2023-2028

Rochester General Hospital

1425 Portland Ave
Rochester, NY 14621-3001

(2000) Re-Designated 2020-2025

Ronald Reagan UCLA Medical Center

757 Westwood Plaza
Los Angeles, CA 90095

(01/17) Re-Designated 2024-2028

Rush University Medical Center

1653 W. Congress Parkway
Chicago, IL 60651

(02/17) Re-Designated 2023-2028

Saint Agnes Medical Center

1303 E. Herndon Avenue
Fresno, CA 93729

(12/17) Re-Designated 2023-2028

Saint Francis Hospital and Medical Center

114 Woodland Street
Hartford, CT 06105

(09/22)

Saint Joseph Hospital

1375 E. 19th Avenue
Denver, CO 80218

(06/16) Re-Designated 2023-2028

Saint Joseph Regional Medical Center – Mishawaka

5215 Holy Cross Parkway
Mishawaka, IN 46545

(06/17) Re-Designated 2023-2028

Saint Joseph Regional Medical Center – Plymouth

1915 Lake Avenue
Plymouth, IN 46563

(03/18)

Saint Luke’s North Hospital-Barry Road

5830 NW Barry Road
Kansas City, MO 64154

(03/23)

Saint Vincent Hospital

123 Summer Street
Worcester, MA 01608

(05/19)

Salem Hospital

890 Oak Street SE
Salem, OR 97301

(11/17) Re-Designated 2023-2028

Salina Regional Health Center

400 South Sante Fe Avenue
Salina, KS 67401

(2/20)

Salinas Valley Health Medical Center

450 E. Romie Lane
Salinas, CA 93901

(07/11) Re-Designated 2022-2027

San Antonio Regional Hospital

999 San Bernardino Rd
Upland, CA 91786

(2008) Re-Designation Pending

San Gabriel Valley Medical Center

438 West Las Tunas Drive
San Gabriel, CA 91766

(06/14) Re-Designated 2019-2024

San Joaquin General Hospital

500 W. Hospital Road
French Camp, CA 95231

(04/16) Re-Designated 2023-2028

San Juan Regional Medical Center

801 West Maple Street
Farmington, NM 87401

(06/19)

Santa Barbara Cottage Hospital

400 W. Pueblo St
Santa Barbara, CA 93105

(04/18)

Santa Clara Valley Medical Center

750 South Bascom Avenue
San Jose, CA 95128

(01/19)

Santa Monica – UCLA Medical Center and Orthopaedic Hospital

1250 16th Street
Santa Monica, CA 90025

(06/18) Re-Designation Pending

Sarasota Memorial Hospital

1700 South Tamiami Trail
Sarasota, FL 34239

(12/17) Re-Designated 2023-2028

SBH Health System

4422 Third Avenue
Bronx, NY 10457

(10/20)

Schneck Medical Center

411 W. Tipton Street
Seymour, IN 47274

(10/18) Re-Designated 2023-2028

Scripps Memorial Hospital – Encinitas

354 Santa Fe Drive
Encinitas, CA 92024-0817

(2004) Re-Designated 2019-2024

SEARHC Mt. Edgecumbe Hospital

222 Tongass Drive
Sitka, AK 99835

9079662411

(12/18) Re-Designation Pending

Sequoia Hospital

170 Alameda de las Pulgas
Redwood City, CA 94062

(11/23)

Sierra View Medical Center

465 W. Putnam Avenue
Porterville, CA 93292

(08/16) Re-Designated 2023-2028

Sierra Vista Regional Medical Center

1010 Murray Ave
San Luis Obispo, CA 93405

(04/17) Re-Designation Pending

Signature Healthcare Brockton Hospital

680 Centre Street
Brockton, MA 2302

(12/17)

Siloam Springs Regional Hospital

603 North Progress Avenue
Siloam Springs, AR 72761

(02/23)

Singing River Hospital

2809 Denny Avenue
Pascagoula, MS 39581

(08/22)

Socorro General Hospital

1202 Highway 60 West
Socorro, NM 87801

(02/19)

South Central Regional Medical Center

1220 Jefferson Street
Laurel, MS 39440

(06/22)

South County Hospital

100 Kenyon Avenue
Wakefield, RI 02879-4299

(2000) Re-Designated 2023-2028

South Shore University Hospital

301 East Main St
Bay Shore, NY 11706

(09/21)

South Sunflower County Hospital

121 East Baker Street
Indianola, MS 38751

(03/18) Re-Designated 2023-2028

Southeast Georgia Health System-Brunswick Campus

2415 Parkwood Drive
Brunswick, GA 34520

(02/19)

Southwest Mississippi Regional Medical Center

215 Marion Avenue
McComb, MS 39649

(12/19)

Sparrow Hospital

1215 E. Michigan Avenue
Lansing, MI 48909

(03/15) Re-Designated 2022-2027

Spartanburg Medical Center

101 E. Wood Street
Spartanburg, SC 29303

(05/17) Re-Designated 2023-2028

Spectrum Health Zeeland Community Hospital

8333 Felch Street
Zeeland, MI 49464

(11/18) Re-Designation Pending

SSM Health DePaul Hospital-St. Louis

12303 DePaul Drive
Bridgeton, MO 63044

(07/23)

SSM Health St. Anthony Hospital-Oklahoma City

1000 N. Lee Ave
Oklahoma City, OK 73101

(11/16) Re-Designated 2023-2028

SSM Health St. Anthony Hospital-Shawnee

1102 W MacArthur St
Shawnee, OK 74804

(01/22)

SSM Health St. Clare Hospital-Fenton

1015 Bowles Avenue
Fenton, MO 63026

(04/23)

SSM Health St. Joseph Hospital-Lake Saint Louis

101 Medical Plaza
Lake Saint Louis, MO 63367

(12/23)

SSM Health St. Mary’s Hospital-Janesville

3400 East Racine Street
Janesville, WI 53544

(1/20)

SSM Health St. Mary’s Hospital-Madison

700 South Park Street
Madison, WI 53715

(08/19)

SSM Health St. Mary’s Hospital-St. Louis

6420 Clayton Road
St. Louis, MO 63117

(10/19)

St. Alexius Medical Center

1555 Barrington Road
Hoffman Estates, IL 60169

(02/18)

St. Bernardine Medical Center

2101 North Waterman Avenue
San Bernardino, CA 92404

(2010) Re-Designated 2023-2028

St. Catherine Hospital

401 E. Spruce St.
Garden City, KS 67846

(12/17) Re-Designation Pending

St. Catherine of Siena Hospital

50 Rte 25-A
Smithtown, NY 11787

(08/17) Re-Designated 2023-2028

St. Dominic Jackson Memorial Hospital

969 Lakeland Drive
Jackson, MS 39216

(10/22)

St. Elizabeth Edgewood

One Medical Village Drive
Edgewood, KY 41017

(1999) Re-Designated 2019-2024

St. Francis Hospital

1215 Franciscan Drive
Litchfield, IL 62056

(07/19)

St. Francis Hospital – Emory Healthcare

2122 Manchester Expressway
Columbus, GA 31904

(03/18)

St. Francis Medical Center

3630 E. Imperial Highway
Lynwood, CA 90262

(10/14) Re-Designated 2019-2024

St. John’s Episcopal Hospital

327 Beach 19th Street
Far Rockaway, NY 11691

(03/20)

St. John’s Hospital

800 E. Carpenter Street
Springfield, IL 62769

(1998) Re-Designation Pending

St. Joseph Hospital

172 Kinsley Street
Nashua, NH 03060-2013

(2005) Re-Designated 2022-2027

St. Joseph Hospital

1100 W. Stewart
Orange, CA 92868

(2009) Re-Designated 2019-2024

St. Joseph Medical Center

2500 Bernville Road
Reading, PA 19605

(11/17) Re-Designated 2023-2028

St. Joseph Medical Center

1717 South J Street
Tacoma, WA 98405

(11/18)

St. Joseph Mercy Oakland

44405 Woodward Ave
Pontiac, MI 48341

(03/15) Re-Designated 2022-2027

St. Joseph’s Hospital Health Center

301 Prospect Ave
Syracuse, NY 13203

(2009) Re-Designated 2019-2024

St. Joseph’s Medical Center of Stockton

1800 N. California Street
Stockton, CA 95204

(03/12) Re-Designated 2022-2027

St. Jude Medical Center

101 Valencia Mesa Drive
Fullerton, CA 92835

(07/11) Re-Designated 2023-2028

St. Louise Regional Hospital

9400 No Name Uno
Gilroy, CA 95020

(11/17) Re-Designated 2024-2028

St. Luke’s Hospital

915 East First Street
Duluth, MN 55805

(09/17) Re-Designated 2023-2028

St. Luke’s Hospital-Southcoast Hospital Group

101 Page Street
New Bedford, MA 02740

(12/18) Re-Designation Pending

St. Mary Medical Center

1500 S. Lake Park Avenue
Hobart, IN 46342

(10/17) Re-Designated 2023-2028

St. Mary Medical Center of Long Beach

1050 Linden Avenue
Long Beach, CA 90813-3393

(03/15) Designation Pending

St. Mary’s Medical Center

2635 N. 7th Street
Grand Junction, CO 81501

(08/16) Re-Designated 2021-2026

St. Peter’s Health

2475 Broadway
Helena, MT 59601

(03/16) Re-Designated 2023-2028

St. Peter’s Hospital

315 South Manning Blvd.
Albany, NY 12208

(10/16) Re-Designated 2022-2027

St. Rose Dominican Hospital – San Martin Campus

8280 W. Warm Springs Road
Las Vegas, NV 89113

(03/14) Re-Designated 2019-2024

St. Rose Dominican Hospital – Siena Campus

3001 St. Rose Parkway
Henderson, NV 89052

(10/14) Re-Designated 2019-2024

St. Tammany Parish Hospital

1202 South Tyler Street
Covington, LA 70433

(10/18) Re-Designation Pending

St. Vincent Healthcare

1233 North 30th Street
Billings, MT 59105

(10/19)

Stonewall Jackson Memorial Hospital

230 Hospital Plaza
Weston, WV 26452

(11/19)

Summa Health System – Akron Campus

141 North Forge St.
Akron, OH 44304

(9/15) Re-Designated 2020-2025

Sutter Amador Hospital

200 Mission Blvd.
Jackson, CA 95642

(01/18) Re-Designation Pending

Sutter Davis Hospital

2000 Sutter Place
Davis, CA 95616

(2008) Re-Designated 2024-2028

Sutter Maternity & Surgery Center

2900 Chanticleer Avenue
Santa Cruz, CA 95065

(03/12) Re-Designated 2023-2028

Sutter Medical Center, Sacramento

2825 Capitol Ave
Sacramento, CA 95816

(03/12) Re-Designated 2023-2028

Tahoe Forest Hospital District

10121 Pine Avenue
Truckee, CA 96161

(2010) Re-Designated 2022-2027

Tallahassee Memorial Hospital

1300 Miccosukee Road
Tallahassee, FL 32308

(08/18) Re-Designated 2024-2028

Tampa General Hospital

1 Tampa General Circle
Tampa, FL 33606

(05/15) Re-Designated 2023-2028

Temple University Hospital

3401 N. Broad Street
Philadelphia, PA 19140

(03/18) Re-Designation Pending

Terrebonne General Health System

8166 Main Street
Houma, LA 70360

(08/14) Re-Designated 2019-2024

Texas Children’s Hospital

6621 Fannin Street
Houston, TX 77030

(02/16) Re-Designated 2021-2026

The Children’s Hospital at OU Medicine

1200 Everett Drive
Oklahoma City, OK 73104

(12/19)

The Hospital of Central Connecticut

100 Grand Street
New Britain, CT 6050

(07/14) Re-Designated 2019-2024

The Johns Hopkins Hospital

1800 Orleans Street
Baltimore, MD 21287-5001

(12/15) Re-Designated 2020-2025

The University of Kansas Health System St. Francis Campus

1700 SW 7th Street
Topeka, KS 66606

(06/18) Re-Designated 2024-2028

The University of Kansas Hospital

3901 Rainbow Blvd
Kansas City, KS 66160

(05/18) Re-Designation Pending

The University of Texas Medical Branch Galveston

301 University Blvd.
Galveston, TX 77555

(07/18) Re-Designation Pending

Thomas Jefferson University Hospital

111 South 11th Street
Philadelphia, PA 19107

(08/16) Re-Designated 2021-2026

Tidelands Waccamaw Community Hospital

4070 Highway 17 Bypass
Murrells Inlet, SC 29576

(5/13) Re-Designated 2023-2028

Tift Regional Medical Center

901 East 18th Street
Tifton, GA 31794

(01/18)

Torrance Memorial Medical Center

3330 Lomita Blvd.
Torrance, CA 90505

(06/18) Re-Designation Pending

Touro Infirmary

1401 Foucher Street
New Orleans, LA 70115

(07/18) Re-Designated 2023-2028

Trinity Health Saint Mary’s-Grand Rapids

200 Jefferson Avenue SE
Grand Rapids, MI 49503

(04/18) Re-Designation Pending

Trinity Health St. Joseph Mercy Ann Arbor

5301 East Huron River Drive
Ann Arbor, MI 48106

(11/18) Re-Designated 2024-2028

Tuba City Regional Health Care Corp.

167 N. Main St.
Tuba City, AZ 86045

(02/16) Re-Designated 2022-2027

Tulane Lakeside Hospital

4700 I-10 Service Road
Metairie, LA 70001

(03/15) Re-Designated 2023-2028

Twin Cities Community Hospital

1100 Las Tablas Road
Templeton, CA 93465

(06/15) Re-Designated 2020-2025

UC Davis Medical Center

2315 Stockton Blvd
Sacramento, CA 95817

(04/20)

UC Irvine Medical Center

101 The City Drive South
Orange, CA 92868

(11/17) Re-Designation Pending

UC San Diego Health Hillcrest – Hillcrest Medical Center

200 West Arbor Drive
San Diego, CA 92103-8638

(2006) Re-Designation Pending

UC San Diego Health La Jolla – Jacobs Medical Center

9300 Campus Point Drive
La Jolla, CA 92037-1300

(04/18) Re-Designation Pending

UCHealth Memorial Hospital Central

1400 E Boulder Street
Colorado Springs, CO 80909

(06/18) Re-Designation Pending

UCHealth Memorial Hospital North

4050 Briargate Pkwy
Colorado Springs, CO 80920

(06/18) Re-Designated 2023-2028

UCSF Medical Center at Mission Bay

1975 4th Street
San Francisco, CA 94158

(10/22)

UF Health Leesburg Hospital

600 East Dixie Avenue
Leesburg, FL 34748

(03/24)

UF Health Shands Hospital

1600 S.W. Archer Road
Gainesville, FL 32681

(02/15) Re-Designated 2020-2025

UNC Hospitals

101 Manning Drive
Chapel Hill, NC 27514

(03/12) Re-Designated 2023-2028

Union Hospital, Inc

1606 North 7th Street
Terre Haute, IN 47804

(01/19)

United Hospital Center

327 Medical Park Drive
Bridgeport, WV 26330

(10/19)

United Memorial Medical Center

127 North Street
Batavia, NY 14020

(01/19)

Unity Hospital

1555 Long Pond Road
Rochester, NY 14626

(12/19)

UnityPoint Health – Meriter

202 S. Park Street
Madison, WI 53715-1596

(2006) Re-Designated 2023-2028

University Health Lakewood Medical Center

7900 Lee's Summit Road
Kansas City, MO 64139

(06/18) Re-Designation Pending

University Health Truman Medical Center

2301 Holmes Street
Kansas City, MO 64108

(10/14) Re-designated 2019-2024

University Hospital

150 Bergen Street
Newark, NJ 7101

(12/16) Re-Designated 2023-2028

University Hospital (San Antonio)

4502 Medical Drive
San Antonio, TX 78229

(12/21)

University Hospital of Brooklyn

445 Lenox Road
Brooklyn, NY 11203

(12/22)

University Hospital Tripoint Medical Center

7590 Auburn Road
Concord Township, OH 44077

(09/19)

University Hospitals MacDonald Women’s Hospital

11100 Euclid Avenue
Cleveland, OH 44106

(12/14) Re-Designated 2019-2024

University Medical Center

602 Indiana Avenue
Lubbock, TX 79415

(03/16) Re-Designated 2023-2028

University Medical Center of El Paso

4815 Alameda Avenue
El Paso, TX 79905

(07/15) Re-Designated 2020-2025

University of Alabama Birmingham Hospital

619 19th Street
Birmingham, AL 35249-6922

(11/15) Re-Designated 2020-2025

University of Chicago Medical Center

5841 S. Maryland Avenue
Chicago, IL 60637

(03/18) Re-Designation Pending

University of Cincinnati Medical Center

234 Goodman Street
Cincinnati, OH 45291-2316

(12/14) Re-Designated 2019-2024

University of Colorado Hospital

12605 E. 16th Avenue
Aurora, CO 80045

(05/18) Re-Designated 2024-2028

University of Kentucky Hospital

800 Rose Street
Lexington, KY 40536

(05/15) Re-Designated 2020-2025

University of Louisville Hospital

530 South Jackson Street
Louisville, KY 40202

(01/17) Re-Designated 2024-2028

University of Maryland Medical Center

22 South Greene Street
Baltimore, MD 21201

(11/19)

University of Mississippi Medical Center

2500 North State Street
Jackson, MS 39216

(09/17) Re-Designated 2022-2027

University of Missouri Women’s & Children’s Hospital

404 Keene Street
Columbia, MO 65201

(05/15) Re-Designated 2023-2028

University of Utah Hospital

50 North Medical Drive
Salt Lake City, UT 84132

(2008) Re-Designation Pending

University of Virginia Medical Center

1215 Lee Street
Charlottesville, VA 22908

(07/15) Re-Designated 2020-2025

University of Washington Medical Center

1959 NE Pacific Street
Seattle, WA 98195

(2009) Re-Designated 2019-2024

UNM Hospital

2211 Lomas Blvd. NE
Albuquerque, NM 87106

(10/14) Re-Designated 2019-2024

UPMC Lititz

1500 Highland Drive
Lititz, PA 17543

(11/16) Re-Designated 2021-2026

UPMC Pinnacle Harrisburg

111 South Front Street
Harrisburg, PA 17101

(10/14) Re-Designated 2019-2024

UPMC Williamsport

700 High Street
Williamsport, PA 17701

(03/17) Re-Designated 2023-2028

Upper Chesapeake Medical Center

500 Upper Chesapeake Drive
Bel Air, MD 21014

(09/16) Re-Designated 2022-2027

Upstate University Hospital-Community Campus

4900 Broad Road
Syracuse, NY 13215

(03/22)

UVA Culpeper Medical Center

501 Sunset Lane
Culpeper, VA 22701

(2008) Re-Designated 2023-2028

UW Medical Center – Northwest

1550 North 115th Street
Seattle, WA 98133

(06/17) Re-Designation Pending

Valley Medical Center

400 S. 43rd Street
Renton, WA 98058-5010

(01/17) Re-Designated 2023-2028

Valley View Hospital

1906 Blake Avenue
Glenwood Springs, CO 81601

(06/16) Re-Designated 2021-2026

VCU Medical Center

1250 East Marshall Street
Richmond, VA 23298

(05/15) Re-Designated 2023-2028

Ventura County Medical Center

300 Hillmont Ave.
Ventura, CA 93003-3099

(2003) Re-Designated 2024-2028

Ventura County Medical Center – Santa Paula Hospital

825 N 10th Street
Santa Paula, CA 93060

(2003) Re-Designation Pending

Virtua Mount Holly Hospital

175 Madison Avenue
Mt. Holly, NJ 08060

(04/19)

Virtua Our Lady of Lourdes Hospital

1600 Haddon Avenue
Camden, NJ 8103

(11/16) Re-Designated 2023-2028

Virtua Voorhees Hospital

100 Bowman Drive
Voorhees, NJ 08053

(04/19)

Walter Reed National Military Medical Center

8901 Wisconsin Avenue
Bethesda, MD 20889

(04/17) Re-Designated 2024-2028

Washington Hospital

2000 Mowry Avenue
Fremont, CA 94538

(02/14) Re-Designated 2019-2024

Watertown Regional Medical Center

125 Hospital Drive
Watertown, WI 53098

(07/22)

Watsonville Community Hospital

75 Neilson Street
Watsonville, CA 95076

(05/18) Re-Designated 2023-2028

Wayne General Hospital

950 Matthew Dr
Waynesboro, MS 39367

(09/23)

Wentworth-Douglass Hospital

789 Central Avenue
Dover, NH 3820

(12/13) Re-Designation Pending

White Plains Hospital

41 East Post Road
White Plains, New York 10601

(11/21)

Whiteriver Indian Health Service

PO Box 860
Whiteriver, AZ 85941

(01/14) Re-Designated 2019-2024

William W. Backus Hospital

326 Washington Street
Norwich, CT 06360

(10/19)

Winchester Hospital

41 Highland Avenue
Winchester, MA 01890

(12/21)

Winter Haven Women’s Hospital

101 Avenue O SE
Winter Haven, FL 33880

(03/19)

Women & Infants Hospital of Rhode Island

101 Dudley Street
Providence, RI 2905

(07/15) Re-Designation Pending

Women’s Birth and Wellness Center

930 Martin Luther King Blvd
Chapel Hill, NC 27514

(2010) Re-Designation Pending

Woodhull Medical & Mental Health Center

760 Broadway
Brooklyn, NY 11206

(05/17) Re-Designated 2023-2028

Woodland Memorial Hospital

1325 Cottonwood Street
Woodland, CA 95695

(2010) Re-Designated 2020-2025

Wyckoff Heights Medical Center

374 Stockholm Street
Brooklyn, NY 11237

(08/20) Designation pending

Yale New Haven Hospital

20 York Street
New Haven, CT 6510

(06/16) Re-Designated 2023-2028

York Hospital

15 Hospital Drive
York, ME 3909

(2008) Re-Designated 2018-2023

Zuckerberg San Francisco General Hospital

1001 Potrero Avenue
San Francisco, CA 94110

(2007) Re-Designation Pending

Zuni Comprehensive Health Center

12 B Avenue
Zuni, NM 87327

(11/13) Re-Designation Pending