Due to BITS/DPH/OHS system upgrades, all OHS reporting portals will be unavailable for submissions on Saturday, April 27, 2024, from 1:00 PM to 7:00 PM. If you require immediate attention, please contact the OHS office at OHS@ct.gov.

Decisions  2006  2005 2004 2003 2002 2001

Applicant:

William W. Backus Hospital

Docket Number:

02-1515

Project Title

Request to Waive CON Requirements for a Replacement
of Existing Radiological Imaging Equipment

Date  

December 30, 2002

Summary

William W. Backus Hospital's request for a waiver of CON
requirements for replacement equipment in order to replace
its existing Siemens Polydoros with a Siemens AXIOM Artis MP System, at a total capital expenditure of $836,171, meets the requirements for waiver of the CON process and is hereby granted.

Applicant:

Greenwich Hospital

Docket Number:

02-537

Project Title

Acquisition of a Multi-Slice CT Scanner

Date  

December 27, 2002

Summary

Greenwich Hospital's request to acquire a multi-slice CT scanner, at a total capital expenditure of $3,600,000 has been approved and a Certificate of Need has been granted.

Applicant:

Yale New Haven Hospital

Docket Number:

02-1514

Project Title

Request to Waive CON Requirements for a Replacement of an Existing CT Scanner

Date  

December 23, 2002

Summary

Yale New Haven Hospital's request to acquire a General Electric LightSpeed 16 Scanner System in order to replace its existing General Electric Light Speed CT Scanner at a total capital expenditure of $758,000 has been approved and a Certificate of Need has been
granted.

Applicant:

Charlotte Hungerford Hospital and Torrington Radiologists, P.C.

Docket Number:

02-1512

Project Title

Request to Waive CON Requirements for Replacement of an Existing MRI unit

Date  

December 23, 2002

Summary

Charlotte Hungerford Hospital and Torrington Radiologists, P.C.'s request to replace the existing mobile Siemen 1.5 Tesla short bore mobile MRI unit with a fixed site General Electric Signa Infinity1.5
Tesla open MRI system meets the requirements for waiver of the CON process. Therefore, the proposal to replace the existing mobile MRI unit at a capital cost of $1,998,410 is approved and a Certificate of Need has been granted.

Applicant:

Yale New Haven Hospital and Yale New Haven
 Ambulatory Services Corporation

Docket Number:

02-549

Project Title

Establishment of the Yale New Haven Shoreline
Medical Center in Guilford 

Date  

December 6, 2002

Summary

Yale New Haven Hospital and Yale New Haven Ambulatory Services Corporation’s request to establish and operate the Yale New Haven Shoreline Medical Center, an ambulatory care center to be located in leased building space at 111 Goose Lane in Guilford, at a total capital expenditure of $7,973,380, has been approved and a Certificate of Need
has been GRANTED.

Applicant:

St. Vincent's Medical Center

Docket Number:

02-548

Project Title

Replacement of Linear Accelerator

Date  

October 31, 2002

Summary

St. Vincent's Medical Center's request to replace its existing G.E. Saturne linear accelerator with a new unit with Intensity Modulated Radiation Therapy capability, at a total capital expenditure of $3,009,362 has been approved and a Certificate of Need has been granted.

Applicant:

OssaTron Services of New England, L.P.; HealthSouth Surgery Centers of Bridgeport,
Danbury, and Hartford; Connecticut Foot Surgery Center

Docket Number:

02-550

Project Title

Mobile OssaTron/Orthotripsy Service

Date  

December 6, 2002

Summary

OssaTron Services of New England, L.P.; HealthSouth Surgery Centers of Bridgeport, Danbury, and Hartford; Connecticut Foot Surgery Center's request to establish a mobile OssaTron/Orthotripsy Service at a total capital expenditure of $350,000 has been approved and a Certificate of Need has been granted.

Applicant:

Lawrence and Memorial Hospital and New Britain General Hospital

Docket Number:

02-541

Project Title

Establish Joslin Diabetes Center in Mystic

Date  

December 3, 2002

Summary

Lawrence and Memorial Hospital and New Britain General Hospital request to establish a Joslin Diabetes Center in Mystic at a total proposed capital expenditure of $261,515 has been approved and a Certificate of Need has been granted.

Applicant:

MidState Medical Center

Docket Number:

02-1513

Project Title

 MidState Medical Center's request to replace its existing General Electric Highspeed

Date  

November 25, 2002

Summary

MidState Medical Center's request to replace its existing General Electric Highspeed Advantage CT Scanner with a General Electric Lightspeed CT Scanner meets the requirements for a waiver of the CON process. Therefore, MidState Medical Center's request to replace the CT Scanner at a capital cost of $1,396,000 has been approved and a Certificate of Need is Granted.

Applicant:

Greater Waterbury Imaging Center

Docket Number:

02-1511

Project Title

Replacement of a MRI Unit

Date  

November 4, 2002

Summary

Greater Waterbury Imaging Center's request to replace its existing MRI unit at a total capital expenditure of $1,171,120 meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S. Therefore their request has been approved and a Certificate of Need has been granted


 

Applicant:

Middlesex Hospital

Docket Number:

02-533

Project Title

Relocate, Expand and Consolidate Marlborough Medical Center and Diagnostic Imaging Center

Date  

November 1, 2002

Summary

Middlesex Hospital's request to relocate, expand and consolidate its Marlborough Medical Center
and Diagnostic Imaging Center to a new facility to be located at 14 Jones Hollow Road in
Marlborough, and to upgrade and replace the diagnostic radiology equipment at these facilities,
at a total capital cost of $5,729,00 has been approved and a Certificate of Need has been granted.

Applicant:

Danbury Hospital

Docket Number:

02-1508

Project Title

Request to Waive CON Requirements for Replacement of CT Scanner

Date  

October 23, 2002

Summary

Danbury Hospital's request to replace the existing Quick Highlight CT Scanner at a capital cost
of $1,191,138 meets the requirements for waiver of the CON process pursuant to Section 19a-639c.C.G.S..
Therefore is approved and a Certificate of Need is Granted.

Applicant:

The Stamford Hospital

Docket Number:

DR02-001

Project Title

Petition for Declaratory Ruling Regarding Imaging Equipment

Date  

October 17, 2002

Summary

A Declaratory Ruling declaring that the term Imaging Equipment as used in Connecticut
General Statutes Section 19a-639(c) is singular.

Applicant:

The Stamford Hospital and The Stamford Health System

Docket Number:

02-527

Project Title

Acquisition of Picture Archiving Communication System

Date  

October 4,2002

Summary

Stamford Hospital's request to acquire a Picture Archiving Communication System, at a total
capital expenditure of $3,434,592, has been approved and a Certificate of Need has been granted

Applicant:

Middlesex Hospital

Docket Number:

02-531

Project Title

Expand a Mobile Positron Emission Tomography (PET) Scanning Service

Date  

October 2, 2002

Summary

Middlesex Hospital's request to expand its Mobile PET Scanning Services, with no associated capital expenditure has been approved and a Certificate of Need has been granted

Applicant:

University of Connecticut Health Center/John Dempsey Hospital

Docket Number:

02-538

Project Title

Patient Safety Information System-Application Service Provider Model

Date  

October 3,2002

Summary

John Dempsey Hospital's request to implement a Patient Safety Information System through a contractual agreement with an Application Services Provider at a total capital expenditure of $3,673,373 has been approved and a Certificate of Need has been granted

Applicant:

Advanced Radiology Consultants, LLC

Docket Number:

01-1005

Project Title

Acquisition of a Multi-Slice Computer Tomography Scanning Unit

Date  

June 27, 2002

Summary

Advanced Radiology Consultants, LLC's request to acquire through the purchase of a Multi-Slice CT
Scanning unit to be located at 1315 Washington Boulevard in Stamford, CT at a total capital
cost of $1,107,239 has been denied.

Applicant:

Rockville General Hospital

Docket Number:

02-512

Project Title

Facility Update Project-Physical Plant New Construction and Renovation

Date  

June 24, 2002

Summary

Rockville General Hospital's request to implement its three-phased Facility Update Project to expand and renovate the Hospital's physical plant and replace aging infrastructure, at a total capital expenditure of $26,812,000 has been approved and a Certificate of Need has been granted.

Applicant:

Hartford Hospital

Docket Number:

02-524

Project Title

Establishment of a Wound Care Center and Acquisition of a Hyperbaric Chamber

Date  

June 28, 2002

Summary

Hartford Hospital's request to establish a wound care center and acquire a hyperbaric chamber at a total capital cost of $1,660,000 which includes a capital expenditure of $760,000 and a fair market value of leased equipment of $900,000 has been approved and a Certificate of Need has been granted.

Applicant:

Hartford Hospital

Docket Number:

02-525

Project Title

Acquire Interventional Electrophysiology and Bi-Plane Angiography/Interventional Equipment
and perform Associated Renovations

Date  

June 28, 2002

Summary

Hartford Hospital's request to acquire interventional electrophysiology and bi-plane
angiography/interventional equipment and perform associated renovations at a total capital
expenditure of $6,269,870 has been approved and a Certificate of Need has been granted.

Applicant:

Yale-New Haven Ambulatory Services Corporation

Docket Number

01-557

Project Title

Establish a Shoreline Ambulatory Care Center in Guilford

Date  

June 27, 2002

Summary

Yale-New Haven Ambulatory Services Corporation's request to establish a shoreline ambulatory
care center to be located in leased building space at 111 Goose Lane in Guilford, at a total capital
expenditure of $4,405,097 has been denied.

This CON application also contained a request to modify the approval granted under Docket Number
00-547. Yale New Haven Ambulatory Service Corporation d/b/a Temple Radiology, was authorized to
establish a diagnostic imaging center to be located at 596 Boston Post Road in Guilford, CT, at a total
capital expenditure of $5,000,000. The requested modification was to relocate the imaging center to
111 Goose Lane, Guilford. This modification will not result in a change of services to be provided,
service area, or capital expenditure, and the relocation is hereby approved.

Applicant:

DePaul Health Services Corporation and St. Raphael Healthcare System

Docket Number:

01-569

Project Title

Establish a Shoreline Ambulatory Surgery and Endoscopy Center in Branford

Date  

June 26, 2002

Summary

DePaul Health Services Corporation and St. Raphael Healthcare System's request to establish
a shoreline ambulatory surgery and endoscopy center to be located in leased building space at 788 East Main Street in Branford at a total capital expenditure of $2,176,417 has been denied.

Applicant:

Yale New Haven Hospital and Yale University School of Medicine

Docket Number:

02-501

Project Title

Replace PET Scanner

Date  

June 26, 2002

Summary

Yale New Haven Hospital and Yale University School of Medicine's request to replace their
existing PET scanner with a new, Siemens PET scanner at a total capital expenditure of
$1,750,000 has been approved and a Certificate of Need has been granted

Applicant:

John Dempsey Hospital

Docket Number:

01-531

Project Title

Acquisition of a Linear Accelerator with IMRT Capability

Date  

June 25, 2002

Summary

John Dempsey Hospital's request to acquire an Intensity Modulated Radiation Therapy ("IMRT") capable dual energy linear accelerator at a total capital expenditure of $1,081,923 has been approved and a Certificate of Need has been granted

Applicant:

William W. Backus Hospital

Docket Number:

02-518

Project Title

Replacement of Existing Clinical Information System

Date  

June 21, 2002

Summary

William W. Backus Hospital's request to replace its existing clinical information system with a
new integrated clinical information system, at a total capital expenditure of $10,069,663 has been
approved and a Certificate of Need has been granted.

Applicant:

Alliance Imaging, Inc. and Lawrence & Memorial Hospital

Docket Number:

01-565

Project Title

Establish P.E.T. Services at Lawrence & Memorial Hospital

Date  

June 21, 2002

Summary

Alliance Imaging, Inc. and Lawrence & Memorial Hospital's request to establish a mobile Positron
Emission Tomograph scanning service at the campus of Lawrence & Memorial Hospital has been approved and a Certificate of Need has been granted

Applicant:

Diagnostic Imaging of Southbury, LLC
c/o St. Mary's Hospital

Docket Number:

02-519

Project Title

Replacement of existing MRI Unit

Date  

June 21, 2002

Summary

Diagnostic Imaging of Southbury, LLC's request for the replacement of the existing open MRI unit located at 382 Main Street South in Southbury with a 1.5T short-bore MRI unit at a total capital cost of $1,880,000, has been approved and a Certificate of Need has been granted.

Applicant:

Family Counseling of Greater New Haven, Inc

Docket Number:

02-523

Project Title

Termination of Services

Date  

June 10, 2002

Summary

Family Counseling of Greater New Haven, Inc.'s request to terminate its services has been
approved and a Certificate of Need has been granted

Applicant:

Hartford Hospital

Docket Number:

02-502

Project Title

Acquisition of a 3T MRI Unit at the Institute of Living

Date  

June 3, 2002

Summary

Hartford Hospital's request to acquire a 3T MRI Unit at the Institute of Living at a total proposed
capital expenditure of $3,500,00 has been approved and a Certificate of Need has been granted.
 

Applicant:

University of Connecticut Health Center Finance Corporation, on behalf of John Dempsey Hospital, and Health Resources International, d/b/a Farmington Surgery Center, LLC

Docket Number:

01-535

Project Title

Ambulatory Surgery Center Joint Venture

Date  

June 10, 2002

Summary

University of Connecticut Health Center Finance Corporation, on behalf of John Dempsey Hospital, and Health Resources International, in a joint venture
to do business as the Farmington Surgery Center, LLC's proposal to establish an ambulatory surgery center with an associated capital cost of $5,662,471 has been approved and a Certificate of Need has been granted with conditions.

Applicant:

Hospital of St. Raphael

Docket Number:

02-516

Project Title

Establish Primary Care Services for the Elderly

Date  

May 31, 2002

Summary

 St. Raphael's request to operate primary care clinics at Crawford Manor, Edith Johnson Towers, Ribicoff  Tower One, Atwater Senior Center, East Shore Senior Center and Casa Otonal in New Haven and McQueeney Towers in New Haven and Surfside 200 in West Haven, Connecticut with no associated capital expenditure has been approved and a Certificate of Need has been granted.

Applicant:

MidState Radiology Associates and InSight Health Services Corporation

Docket Number:

02-1000

Project Title

Replace Part-Time Mobile MRI at Wallingford Diagnostic Imaging Center

Date  

May 28, 2002

Summary

MidState Radiology Associates and Insight Health Services Corporation request to replace
the part-time mobile open MRI at Wallingford Diagnostic Imaging Center located at
97 Barnes Rd. in Wallingford, CT at a total capital cost of $1,206,780 has been approved
and a Certificate of Need has been granted

Applicant:

Hartford Hospital

Docket Number:

01-571

Project Title

Acquisition of a Linear Accelerator with IMRT capability

Date  

May 24, 2002

Summary

Hartford Hospital's request to replace its existing Clinac 4 linear accelerator with a new IMRT capable Clinac 21E unit at a total capital expenditure of $3,282,968 has been approved and a Certificate of Need has been granted.

Applicant:

New Milford Hospital

Docket Number:

02-1503

Project Title

Replacement of Radiology Special Procedure Technology

Date  

May 23, 2002

Summary

New Milford Hospital's proposal for replacement of the existing Toshiba Radiographic/Fluoroscopy Unit with a GE Medical System AdvantxTC System meets the requirements for waiver of the CON process pursuant to Section 19a-639c,C.G.S. Therefore the Hospital's request to waive the CON process to replace the radiology special procedures technology at a capital cost of $711,918 is approved and a Certificate of Need is granted.

Applicant:

Manchester Memorial Hospital

Docket Number:

02-507

Project Title

Replacement of GI/Endoscopy Facility and Sterile Processing Facility

Date  

May 17, 2002

Summary

Manchester Memorial Hospital's request to replace its GI/Endoscopy Facility and Sterile
Processing Facility, at a total capital expenditure of $3,411,500 has been approved and
a Certificate of Need has been granted.

Applicant:

MidState Medical Center

Docket Number:

01-566

Project Title

Expansion and Renovation of Existing Campus and the Addition of 36 Licensed Medical/Surgical Acute Care Beds

Date  

May 10, 2002

Summary

MidState Medical Center's request to expand and renovate the existing campus and add 36 medical/surgical acute care beds, at a total capital expenditure of $18,700,000 has been approved and a Certificate of Need has been granted.

Applicant:

Hartford Hospital

Docket Number:

01-556

Project Title

PET-CT Scanning Equipment Acquisition and Associated Renovations

Date  

May 16, 2002

Summary

Hartford Hospital's request to establish a Mobile Positron Emission Tomography-Computer Tomography Scanning Service at 80 Seymour St., Hartford has been approved and a Certificated of Need has been granted.

Applicant:

InSight Health Corporation and Southern Connecticut Imaging Center, LLC d/b/a Whitney Imaging Center

Docket Number:

01-561

Project Title

Addition of High Field Magnetic Resonance Imaging Services at Whitney Imaging Center in Hamden

Date  

May 1, 2002

Summary

InSight Health Corporation and Southern Connecticut Imaging Center, LLC d/b/a Whitney Imaging
Center's request to add high field MRI services to be provided at Whitney Imaging Center located
in Hamden at a total capital expenditure of $1,567,018 has been approved and a Certificate of
Need has been granted

Applicant:

Robert D. Russo, M.D. &  Associated Radiology, P.C

Docket Number:

02-503

Project Title

Replacement of CT Scanner

Date  

April 29, 2002

Summary

Robert D. Russo, M.D. & Associates Radiology, P.C. request to replace its existing CT Scanner
equipment with new upgraded equipment, at a total capital cost of $778,995 has been approved
and a Certificate of Need has been granted

Applicant:

Lawrence and Memorial Hospital

Docket Number:

01-562

Project Title

Expansion of Pequot Medical Center to Include an Ambulatory Surgery Center and MRI Services

Date  

 04/17/02

Summary

Lawrence and Memorial Hospital's request for the expansion of the Pequot Medical Center, Located in Groton, CT, with a total capital expenditure of $17,173,465, which does not include capitalized
financing costs of $1,041,600 has been approved and a Certificate of Need has been granted subject to conditions.

Applicant:

Middlesex Hospital

Docket Number:

01-549

Project Title

Establish An Endoscopy Suite at Shoreline Medical Center

Date  

4/16/02

Summary

Middlesex Hospital's request to establish an endoscopy suite at the Shoreline Medical Center in Essex, CT at a total capital expenditure of $850,000 has been approved and a Certificate of Need has been granted subject to conditions.

Applicant:

Greenwich Hospital

Docket Number:

01-545

Project Title

Facility Modernization Plan-Phase II Building Construction and Renovation and the Addition of   28Licensed Beds and Newborn Bassinets

Date  

4/16/02

Summary

Greenwich Hospital's request to implement its Facility Modernization Plan-Phase II building construction
and renovation and to add 28 licensed beds and newborn bassinets, at a total capital expenditure of
$98,000,000 has been approved and a Certificate of Need has been granted

Applicant:

Connecticut Valley Radiology, P.C

Docket Number:

01-563

Project Title

Replacement of Existing Magnetic Resonance Imaging Unit

Date  

 4/16/02

Summary

Connecticut Valley Radiology, P.C.'s request to replace its existing open Magnetic Resonance
Imaging unit at a total capital cost of $1,137,937, which includes $168,337 in capitalized financing
has been approved and a Certificate of Need has been granted

Applicant:

PriMed Gastroenterology, LLC

Docket Number:

01-551

Project Title

Establishment of an Endoscopy Suite

Date  

 4/16/02

Summary

PriMed Gastroenterology, LLC's request for the establishment of an endoscopy suite to be located
at 888 White Plains Rd., Trumbull, CT at a capital expenditure of $590,000 has been approved and
a Certificated of Need has been granted

Applicant:

Connecticut Lithotripsy, LLC and New Britain General Hospital

Docket Number:

01-560

Project Title

Establish Transportable Lithotripsy Service at New Britain General Hospital

Date  

April 8, 2002

Summary

Connecticut Lithotripsy, LLC and New Britain General Hospital's request to establish and operate a
transportable lithotripsy service at New Britain General with no new capital expenditure has been approved and a Certificate of Need has been granted.

Applicant:

St. Francis Hospital and Medical Center

Docket Number:

01-543

Project Title

Replacement of Clinical Information System

Date  

April 4, 2002

Summary

St. Francis Hospital and Medical Center's request to replace its existing clinical information system, at a total capital expenditure of $16,158,136 has been approved and a Certificate of Need has been granted.

Applicant:

Madison Radiology Imaging, LLC

Docket Number:

01-539

Project Title

Replacement of Existing Magnetic Resonance Imaging Unit

Date  

March 28, 2002

Summary

Madison Radiology Imaging, LLC's request to replace its existing fixed Magnetic Resonance Imaging at a total capital cost of $1,596,848, which includes $1,396,848 for the fair market value of the fixed equipment has been approved and a Certificate of Need has been granted

Applicant:

Lawrence & Memorial Hospital

Docket Number:

02-504

Project Title

Expansion of Outpatient Services in Old Saybrook

Date  

 March 22, 2002

Summary

Lawrence & Memorial Hospital's request to expand the outpatient services, currently offered by the Hospital, to a new off-campus site in Old Saybrook, Connecticut, at a total capital expenditure of $225,615 has been approved and a Certificate of Need has been granted

               

Applicant:

 Yale-New Haven Hospital

Docket Number:

02-505

Project Title

 Repair and Replacement of Equipment

Date  

 March 22, 2002

Summary

Yale-New Haven Hospital's request to repair and replace damaged equipment and repair physical
space at a total proposed capital expenditure of $7,690,000 is approved and a Certificate of Need
has been granted.

Applicant:

Sharon Hospital, Inc. and Essent Healthcare of Connecticut, Inc.

Docket Number:

01-533

Project Title

Purchase of Sharon Hospital by Essent Healthcare of Connecticut, Inc.

Date  

March 27, 2002

Summary

The Office of Health Care Access (OHCA) rendered its Certificate of Need decision giving final approval to Essent Healthcare of Connecticut on the proposed purchase of Sharon Hospital, resulting in the state’s first for-profit hospital.

Applicant:

 New Milford Hospital

Docket Number:

 02-1501

Project Title

Request to Waive CON Requirement for Replacement CT Scanner in Accordance with
Section 19a-639c, C.G.S.

Date  

March 7, 2002

Summary

New Milford Hospital's proposal to replace the CT Scanner at a capital cost of $1,025,000 is approved and a Certificate of Need is granted

Applicant:

St. Vincent's Medical Center

Docket Number:

02-1502

Project Title

Replacement of Cardiac Catheterization Laboratory in Accordance with Section 19a-639c, C.G.S.
 

Date  

March 8, 2002

Summary

OHCA has determined that the proposed replacement cardiac catheterization laboratory meets the requirements of Section 19a-639c, C.G.S. Consequently, the proposed replacement cardiac
catheterization laboratory is approved by OHCA and a Certificate of Need is granted

Applicant:

Jefferson X-Ray Group, Inc.

Docket Number:

01-1003

Project Title

Replacement of an Existing MRI Unit in West Hartford

Date  

March 7, 2002

Summary

 Jefferson X-Ray Group, P.C.'s request to replace its existing MRI Unit in West Hartford at a
total proposed capital expenditure of $2,760,500 is approved and a Certificate of Need has
been granted subject to conditions.

Applicant:

Jefferson X-Ray Group, Inc.

Docket Number:

01-1004

Project Title

Replacement of an Existing MRI Unit in Glastonbury

Date  

March 7, 2002

Summary

Jefferson X-Ray Group, P.C.'s request to replace its existing MRI Unit in Glastonbury at a
total proposed capital expenditure of $2,687,500 is approved and a Certificate of Need has
been granted subject to conditions.

Applicant:

Norwich Radiology Group, P.C.

Docket Number:

01-559

Project Title

Replacement CT Scanner and Mammography Equipment

Date  

February 19, 2002

Summary

Norwich Radiology Group's request to replace its existing CT Scanner and Mammography
equipment with new upgraded equipment, at a total capital cost of $795,660 has been
approved and a Certificate of Need has been granted.

Applicant:

Ebenezer A. Kolade, M.D., d/b/a House of Hope

Docket Number:

01-546

Project Title

Establish a Chemical Maintenance Treatment Program in Bridgeport

Date

February 13, 2002

Summary

Dr. Ebenezer A. Kolade's request to establish a chemical maintenance treatment program at
a capital expenditure of $27,000, plus $21,600 for the estimated fair market value of lease space,
for a total capital cost of $48,600 has been approved and a Certificate of Need has been granted.

Applicant:

Rockville General Hospital and St. Francis Hospital and Medical Center

Docket Number:

 01-537

Project Title

Establish a Diagnostic Cardiac Catheterization Lab

Date

February 19, 2002

Summary

Rockville General Hospital and St. Francis Hospital and Medical Center's request to establish a Diagnostic Cardiac Catheterization Laboratory to be located at Rockville General Hospital at a capital expenditure of $1,340,500, plus $1,197,816, for the estimated fair market value of leased equipment, for a total capital cost of $2,538,316, which does not include any capitalized financing costs, is approved and a Certificate of Need has been granted subject to conditions.

Applicant:

Pastoral Counseling Center of West Hartford, Inc.

Docket Number:

01-552

Project Title

Transfer of Ownership of Two Outpatient Psychiatric Facilities

Date

February 7, 2002

Summary

Pastoral Counseling Center of West Hartford, Inc.'s request to operate two additional outpatient psychiatric facilities at no associated capital expenditure has been approved and a Certificate of Need Is granted.

Applicant:

The Stamford Hospital

Docket Number:

02-1500

Project Title

Request to Waive CON Requirements for Replacement of CT Scanner in Accordance with Section 19a-639c, C.G.S.

Date

January 16, 2002

Summary

Stamford Hospital's proposal to replace the existing GE CT 9800 CT Scanner with a GE Lightspeed
QX/I CT Scanner meets the requirements for waiver of the CON process pursuant to Section 19a-639c,
C.G.S.. Therefore, Stamford Hospital's proposal to replace the CT Scanner at a capital cost of $979,550
is approved and a Certificate of Need is granted.

Applicant:

New Vision Cataract Center, LLC

Docket Number:

01-555

Project Title

Change of Ownership of an Ambulatory Surgery Center

Date

January 2, 2002

Summary

New Vision Cataract Center, LLC is granted a Certificate of Need to sell over a three-year period
up to a 25% ownership share of its licensed ophthalmic ambulatory surgery center, New Vision
Cataract Center located at 605 West Avenue in Norwalk, to Ophthalmic Consultants of Connecticut,
at an estimated total capital expenditure of $437,500. The CON authorization will expire on
January 2, 2005.