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:

Hospital of Saint Raphael

Docket Number:

03-30145-CON

Project Title:

Relocation of Ambulatory Clinics

Date:

November 05, 2003

Summary:

Hospital of Saint Raphael’s request to relocate its ambulatory clinics to the McGivney Cancer Center at 1450 Chapel Street, New Haven, and renovate the vacated space in the Orchard Medical Office Building located at 330 Orchard Street, New Haven has been approved and a Certificate of Need has been GRANTED.

Applicant:

Bridgeport Hospital

Docket Number:

03-30138

Project Title

Replacement of Nuclear Camera System

Date  

November 4, 2003

Summary

Bridgeport Hospital's request to replace its existing nuclear camera system with a GE Medical Systems Millennium Series VG-3 dual-head camera at a
total capital cost of $435,588, has been approved and a certificate of need has been GRANTED.

Applicant:

Bridgeport Hospital

Docket Number:

03-30096

Project Title

Intensity Modulated Radiation Therapy (IMRT) System Upgrade

Date  

10/23/03

Summary

Bridgeport Hospital's request to upgrade its Varian 2300 linear accelerator to accommodate Intensity Modulated Radiation Therapy ("IMRT") technology,
at a total capital expenditure of $1,370,642, has been approved and a certificate of need has been GRANTED.

Applicant:

Milford Hospital

Docket Number:

03-30155

Project Title

Replacement of Integrated Clinical and Financial Information System

Date  

10/21/03

Summary

Milford Hospital's request to replace its existing clinical information system with a new integrated clinical and financial information system, at a total
capital expenditure of $3,730,784, has been approved and a certificate of need has been GRANTED.

Applicant:

Danbury Hospital

Docket Number:

03-30063

Project Title

Termination of Outpatient Detoxification Services

Date  

October 16,2003

Summary

Danbury Hospital's request to terminate its Outpatient Detoxification program with no associated capital expenditure has been approved and a certificate of need has been GRANTED.

Applicant:

Yale-New Haven Hospital

Docket Number:

03-30083

Project Title

Acquire a CT Simulator

Date  

October 17, 2003

Summary

Yale-New Haven Hospital's request to acquire a CT simulator that combines CT scanner and simulator functions, at a total capital expenditure of$1,398,847, has been approved and a certificate of need has been GRANTED

Applicant:

Morris Foundation                 

Docket Number:

03-30137

Project Title

Relocation of Services to 380-402 East Main St. in Waterbury, CT

Date  

October 10, 2003

Summary

Morris Foundation, Inc.'s request to relocate its existing
outpatient behavioral treatment, prevention, support, and administrative services from 95 Scovill Street to 380-402 East Main Street in Waterbury, Connecticut, at a total capital expenditure of $1,150,000 plus $359,827 in capitalized financing costs for a total capital cost of $1,509,827, has been approved and a certificate of need has been GRANTED.

Applicant:

Hartford Hospital           

Docket Number:

03-30049

Project Title

Acquisition of a da Vinci Surgical System

Date  

October 10, 2003

Summary

Hartford Hospital's request to acquire a da Vinci Surgical System, at a total proposed capital expenditure of $1,159,276, which does not include any capitalized financing costs, has been approved and a certificate of need has been GRANTED.

Applicant:

Connecticut State Department of Mental Health and Addiction Services

Docket Number:

03-30068

Project Title

Installation of Automatic Sprinkler System and New Ceilings and Light Fixtures at the Greater Bridgeport Community Mental Health Center

Date  

September 30, 2003

Summary

Connecticut State Department of Mental Health and Addiction Services'  request to install an automatic sprinkler system and new ceilings and light  fixtures throughout the Greater Bridgeport Community Mental Health Center located at 1635 Central Avenue in Bridgeport, at a total capital expenditure of $1,885,000, has been approved and a certificate of need has been granted.

Applicant:

Hospital of St. Raphael                       

Docket Number:

03-30097

Project Title

Cardiac Catheterization Laboratory Renovation, Equipment Replacement,
and Acquisition of Magnetic Navigation System

Date  

September 16, 2003

Summary

The Hospital of Saint Raphael's request to renovate the cardiac catheterization laboratory, replace aged equipment, and acquire a  new stereotaxis system at 1450 Chapel St., New Haven has been approved and a Certificate of Need has been granted.

Applicant:

William W. Backus Hospital

Docket Number:

03-30178

Project Title

Request  to Waive CON Requirements for Replacement of CT Scanner

Date  

September 16, 2003

Summary

The William W. Backus Hospital's request for a waiver of the CON requirements to replace their existing Siemens Somatom Plus CT Scanner with a GE Lightspeed Pro-16 CT Scanner, at a total capital
expenditure of $1,587,760, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S. and is hereby granted.

Applicant:

Saint Mary's Hospital          

Docket Number:

03-30094

Project Title

Establishment of Wound Care and Hyperbaric Oxygen Therapy Services

Date  

September 15, 2003

Summary

Saint Mary's Hospital's request to establish wound care and hyperbaric oxygen service, which includes the acquisition of three monoplace chambers for hyperbaric oxygen therapy, at a total capital expenditure of $438,000, has been approved and a certificate of need has been granted.

Applicant:

Norwalk Hospital

Docket Number:

 03-30099

Project Title

Equipment Replacement of Information System: Purchase and Installation
of Enterprise Resource Planning System ("ERP")

Date  

September 15, 2003

Summary

Norwalk Hospital's request to replace its current information system with an Enterprise Resource Planning System, at a total capital expenditure of
$1,850,000, has been approved and a certificate of need has been granted.

Applicant:

Open MRI of Southern Connecticut, LLC d/b/a University Standing Open
MRI and University Standing Open MRI of New Haven, LLC

Docket Number:

03-30048

Project Title

Change of Ownership

Date  

September 11, 2003

Summary

Open MRI of Southern Connecticut, LLC d/b/a University Standing Open MRI and University Standing Open MRI of New Haven, LLC's request to transfer ownership of the diagnostic imaging center located at 2 Church Street, New Haven, Connecticut to University Standing Open
MRI of New Haven, LLC at a total capital expenditure of $20,000, plus $1,500,000, the fair market value of equipment, for a total capital cost of $1,520,000 has been approved and a certificate of need has been granted.

Applicant:

Yale-New Haven Hospital                

Docket Number:

03-30047

Project Title

Renovations to Yale-New Haven Children's Hospital including an Increase in the Number of PICU Beds

Date  

September 9, 2003                         

Summary

Yale-New Haven Hospital's request to perform renovations to the Yale-New Haven Children's Hospital including an increase in the number of Pediatric Intensive Care Unit beds, at a total capital expenditure of $2,314,000 has been approved and a certificate of need has been granted.

Applicant:

Medical Imaging Center, P.C.

Docket Number:

03-30041

Project Title

Acquisition of 1.5 Tesla MRI   

Date  

September 9, 2003

Summary

Medical Imaging Center, P.C.'s request to acquire a 1.5 Tesla MRI unit to replace its existing .23 Tesla MRI unit at its Bloomfield location, at a total capital cost of $1,554,163, has been approved and a certificate of need has been granted.

Applicant:

Bridgeport Hospital, Danbury Hospital, Greenwich Hospital, Norwalk Hospital, Saint Vincent’s Medical Center, and Stamford Hospital, together known as the Fairfield County Mobile PET Collaborative

Docket Number:

02-584

Project Title

Lease of 2nd Mobile PET Unit and upgrade of both mobile units to PET-CT imaging modality

Date  

August 11, 2003

Summary

The request of the Fairfield County Mobile PET Collaborative to lease a second mobile unit for the six Collaborative hospitals and to upgrade both mobile units from PET to a combined PET-CT modality, at a total capital expenditure of $4,900,000, which represents the fair market value of two mobile PET-CT units, is approved.

Applicant:

The Stamford Hospital           

Docket Number:

03-30033

Project Title

Replacement Linear Accelerator with IMRT

Date  

August 28, 2003

Summary

The Stamford Hospital's request to acquire a replacement linear accelerator with IMRT, at a total capital expenditure of $2,882,399 has been approved
and a certificate of need has been granted.

Applicant:

MidState Medical Center

Docket Number:

03-30037

Project Title

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

Date  

August 26, 2003

Summary

MidState Medical Center's request to establish a wound care center, which included the acquisition of two monoplace chambers for hyperbaric oxygen therapy, at a total capital expenditure of $161,000 has been approved and a certificate of need has been granted.

Applicant:

The Charlotte Hungerford Hospital Hebert H. Shettler, M.D., P.C. d/b/a
Urology Center of Northwest Connecticut, LLC

Docket Number:

03-30055

Project Title

Establish Lithotripsy Service in Torrington

Date  

August 22, 2003

Summary

The Charlotte Hungerford Hospital Hebert H. Shettler, M.D., P.C. d/b/a Urology Center of Northwest Connecticut, LLC'S request to establish a lithotripsy service in Torrington has been approved and a certificate of need has been granted.

Applicant:

St. Francis Hospital and Medical Center      

Docket Number:

03-30051

Project Title

Acquisition of a second fixed 1.5 Tesla Magnetic Resonance Imaging Unit

Date  

August 18, 2003

Summary

St. Francis Hospital and Medical Center's request to acquire a second fixed 1.5 Tesla Magnetic Resonance Imaging Unit, at a total capital expenditure of $2,946,809, has been approved and a certificate of need has been granted.

Applicant:

Connecticut Children's Medical Center

Docket Number:

03-30042 

Project Title

Establishment of Satellite Therapies Center in Avon

Date  

August 14, 2003

Summary

Connecticut Children's Medical Center's request to establish a satellite therapies center located at 120 Simsbury Road, Avon, Connecticut at a total capital   expenditure of $185,000, has been approved and a  certificate of need has been GRANTED.

Applicant:

The Stamford Hospital

Docket Number:

03-30034 

Project Title

Establish a Portable Lithotripsy Service

Date  

August 12, 2003

Summary

The Stamford Hospital's request to establish a portable lithotripsy service on  Hospital campus, at a total capital cost of $395,000, has been approved and a certificate of need has been GRANTED.

Applicant:

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

Docket Number:

03-30154

Project Title

Request to Waive CON Requirements for the Replacement of an Existing MRI Unit

Date  

August 12, 2003

Summary

Robert D. Russo, M.D. & Associates Radiology, P.C.'s request for a waiver of CON requirements for replacement equipment in order to replace its existing
Siemens VIVA .2 tesla MRI unit with a General Electric Signa 1.5 tesla MRI unit at a total capital cost of $1,342,000, meets the requirements for waiver of the
CON process pursuant to Section 19a-639c, C.G.S., and is hereby GRANTED

Applicant:

St. Francis Hospital and Medical Center

Docket Number:

03-30053

Project Title

Upgrade of Radiation Therapy Service Equipment for IMRT Technology

Date  

August 8, 2003

Summary

St. Francis Hospital and Medical Center's request to upgrade its Radiation Therapy service equipment for IMRT technology, at a total capital expenditure of $2,970,745 has been approved and a certificate of need
has been granted.

Applicant:

Constitution Eye Surgery Center East, LLC

Docket Number:

03-30017

Project Title

Expansion of Scope of Services at Outpatient Surgical Facility in Waterford

Date  

August 6, 2003

Summary

Constitution Eye Surgery Center East, LLC's request to expand the scope of services offered at its Road in Waterford, Connecticut, and to become a licensed multi-specialty outpatient surgical facility, at a total capital expenditure of $318,000 has been denied.

Applicant:

Hartford Hospital

Docket Number:

03-30015

Project Title

Replacement of Two Existing MRI Units

Date  

July 17, 2003

Summary

Hartford Hospital's request to replace two existing MRI units that were installed in 1987 and 1995, with two 1.5 tesla GE Medical Systems MRI units, at a total capital cost of $5,501,825, has been approved and a certificate of need has been granted.

Applicant:

Bridgeport Hospital

Docket Number:

03-30014

Project Title

Replacement of Clinical Documentation System

Date  

July 14, 2003

Summary

Bridgeport Hospital's request to replace its existing clinical information system, at a total capital expenditure of $4,365,000, has been approved and a certificate of need has been granted.

Applicant:

Yale-New Haven Hospital

Docket Number:

02-586

Project Title

Acquisition of a Stand-Up Magnetic Resonance Imaging Unit

Date  

July 14, 2003

Summary

Yale-New Haven Hospital and Yale New Haven Ambulatory Services Corporation's request to acquire a Stand-Up Magnetic Resonance Imaging unit at a total capital cost of $1,800, 000 has been approved and a certificate of need has been granted.

Applicant:

Hospital of St. Raphael

Docket Number:

 03-30020

Project Title

 Redesign and Renovate Surgical Intensive Care Unit

Date  

July 9, 2003

Summary

Hospital of St. Raphael's request to redesign and renovate the ICU and reduce the number of SICU beds from 18 to 15, at a total capital expenditure of $3,498,329 has been approved and a Certificate of Need has been granted.

Applicant:

Gaylord Hospital, Inc. and Lakeshore Medical Fitness, L.L.C.

Docket Number:

02-580

Project Title

Establish a Medical Fitness Center in North Haven

Date  

 June 19, 2003

Summary

Gaylord Hospital, Inc. and Lakeshore Medical Fitness, L.L.C.'s request to establish a medical fitness center to be located at 6 Devine Street in North Haven, at a capital expenditure of $12,990,000, which does not include capitalized financing costs, plus $710,000 in capitalized financing costs for a total capital expenditure of $13,700,000, has been approved and a certificate of need has been granted.

Applicant:

Kevin's Community Center, Inc

Docket Number:

03-30035

Project Title

Establish Outpatient Primary Care Clinic in Newtown

Date  

June 27, 2003

Summary

Kevin's Community Center, Inc.'s request to establish a licensed, outpatient primary care clinic located at 5 Prospect Drive in Newtown, CT at a total capital expenditure of $19,175 has been approved and a Certificate of Need has been granted.

Applicant:

Essent Healthcare of Connecticut, Inc. d/b/a Sharon Hospital

Docket Number:

03-30085

Project Title

Request to Waive CON Requirements for The Replacement of Existing MRI Unit

Date  

June 24, 2003

Summary

Essent Healthcare of Connecticut, Inc. d/b/a Sharon Hospital's request for a waiver of CON requirements for replacement equipment in order to replace its existing MRI unit with a GE Medical Systems 1.5 tesla Hispeed MRI unit, at a total capital cost of $1,756,898, has been approved and a Certificate of Need has been granted.

Applicant:

 New Britain General Hospital

Docket Number:

03-30065

Project Title

Request to Waive CON Requirements for The Replacement of Existing Angiography Equipment

Date  

June 19, 2003

Summary

New Britain General Hospital's request for a waiver of CON requirements for replacement equipment in order to replace its existing angiography equipment with a Philips Medical Systems Angiography System, at a total capital expenditure of $1,564,925, has been approved and a Certificate of Need has been Granted.

Applicant:

Griffin Hospital

Docket Number:

03-30072

Project Title

Request to Waive CON Requirements for Replacement of CT Scanner

Date  

June 11, 2003

Summary

 Griffin Hospital's request to replace its existing Elscint CT Twin Scanning System with a GE Medical Systems Lightspeed 16-Slice CT Scanner System at a total capital cost of $1,068,007 has been approved and a CON has been granted.

Applicant:

Natchaug Hospital

Docket Number:

02-583

Project Title

Girls Residential Treatment Center 

Date  

June 9, 2003

Summary

Natchaug Hospital's request to establish a Girls Residential Treatment Center located at 189 Storrs Road, Mansfield Center, Connecticut at a total capital expenditure of $2,979,062 has been approved and a Certificate of Need has been granted.

Applicant:

Hartford Hospital

Docket Number:

03-30016

Project Title

Acquire and Implement an Enterprise-Wide Picture Archiving and Communications System (PACS)

Date  

May 22, 2003

Summary

Hartford Hospital's request to replace its existing film-based imaging system and acquire and implement an enterprise-wide Picture Archiving Communication System, at a total capital expenditure of $4,400,000 has been approved and a Certificate of Need has been granted.

Applicant:

Stonington Institute

Docket Number:

03-30036

Project Title

Establishment of a Hospital for the Mentally Ill in Stonington

Date  

May 16, 2003

Summary

Summary: Stonington Institute's request to establish a Hospital for Mentally Ill Persons located at 75 Swanton Hill Road, North Stonington, CT at a total capital expenditure of $21,505 has been approved and a certificate of need has been granted.

Applicant:

Alliance Imaging, Inc. and Johnson Memorial Hospital

Docket Number:

02-559

Project Title

Establish a Mobile Positron Emission Tomography ("PET") Scanning Services at Johnson Memorial Medical Park

Date  

May 16, 2003

Summary

Alliance Imaging, Inc. and Johnson Memorial Hospital's request to establish a mobile Positron Emission Tomography scanning service at Johnson Memorial Medical Park at a total capital cost of $1,695,000 representing the fair market value of the PET unit has been approved and a certificate of need has been granted.

Applicant:

HealthCenter Imaging, LLC

Docket Number:

02-545

Project Title

Establishment of a PET-CT Imaging Center in Trumbull

Date  

May 16, 2003

Summary

HealthCenter Imaging, LLC's request to establish a dedicated cardiac PET-CT imaging center to be located at 999 Silver Lane in Trumbull, Connecticut, at a total capital cost of $2,861,274 has been approved and a certificate of need has been granted

Applicant:

Norwalk Hospital

Docket Number:

03-30025

Project Title

Replacement of Beds

Date  

May 16, 2003

Summary

Norwalk Hospital's request to replace the existing 232 medical/surgical beds, at a total capital expenditure of $3,500,000 has been approved and a certificate of need has been granted.

Applicant:

Park City Primary Care Center, Inc

Docket Number:

02-513

Project Title

Sale of Assets from Park City Care Center, Inc. to Bridgeport Community Health Center, Inc.

Date  

May 13, 2003

Summary

Park City Primary Care Center, Inc.'s request to sell its assets to Bridgeport Community Health Center, Inc. at a total capital value of $1,886,875 has been approved and a certificate of need has been granted

Applicant:

Bridgeport Hospital

Docket Number:

03-30018

Project Title

Expansion and Renovation of Endoscopy Suite

Date  

May 2, 2003

Summary

Bridgeport Hospital's request to expand and renovate the existing Endoscopy Suite, at a total capital expenditure of $2,020,000 has been approved and a certificate of need has been granted.

Applicant:

NRC Equipment Associates and SWC Corporation d/b/a Norwalk Radiology and Mammography

Docket Number:

02-576

Project Title

Replacement of a Single Slice Spiral CT Scanner with a Multidetector CT Scanner

Date  

April 15, 2003

Summary

Norwalk Radiology & Mammography Center's request to replace an existing single slice spiral CT scanner with a multidetector CT scanner, at a capital expenditure of $805,281 has been approved and a certificate of need has been granted.

Applicant:

Bridgeport Hospital

Docket Number:

03-30052-WVR

Project Title

Request to Waive CON Requirement for Replacement of CT Scanner

Date  

April 22, 2003

Summary

Bridgeport Hospital's request to replace its existing 9800 HiLight Advantage CT Scanning System with a GE Medical Systems GoldSeal Light Speed Ultra CT Scanner meets the requirements for waiver of the CON process. Therefore, Bridgeport Hospital's proposal to replace the CT Scanner at a capital cost of $931,169 is approved and a Certificate of Need has been granted.

Applicant:

Hartford Hospital

Docket Number:

02-574

Project Title

Replacement of Bliss Building Electrical Substation

Date  

4/10/03

Summary

Hartford Hospital's request to replace the Bliss Building Electrical Substation, at a total capital expenditure of $3,105,131 has been approved and a Certificate of Need has been granted.

Applicant:

St. Francis Hospital and Medical Care

Docket Number:

03-30011

Project Title

Participation in a Fuel Cell Pilot Program through the Installation and Operation of a Fuel Cell

Date  

April 10, 2003

Summary

St. Francis Hospital and Medical Care's request to participate in a pilot program of the Connecticut Clean
Energy Fund to develop fuel cell technology by overseeing the installation and operation on the Hospital's main campus of a fuel cell from UTC Fuel Cell, a unit of United Technologies Corporation at a total capital expenditure of $1,874,000 has been approved and a Certificate of Need has been granted.

Applicant:

Norwalk Hospital

Docket Number:

02-565

Project Title

Establish Lithotripsy Service Under Norwalk Hospital License

Date  

April 2, 2003

Summary

Norwalk Hospital's request to establish a lithotripsy service under the Norwalk Hospital license has been approved and a certificate of need has been granted subject to conditions.

Applicant:

Open MRI of Southern Connecticut, LLC d/b/a University Standing Open MRI

Docket Number:

02-1003

Project Title

Replace Existing Open Magnetic Resonance Imaging Unit

Date  

March 31, 2003

Summary

Open MRI of Southern Connecticut, LLC, d/b/a University Standing Open MRI request to replace its
existing open Magnetic Resonance Imaging unit at a total capital cost of $1,700,000 has been approved
and a certificate of need has been granted.

Applicant:

Saint Raphael Magnetic Resonance Center

Docket Number:

02-562

Project Title

Acquisition of a 3T MRI Unit

Date  

March 31, 2003

Summary

Saint Raphael Magnetic Resonance Center's request to acquire a 3T MRI Unit at 330 Orchard St. in New Haven, CT at a total proposed capital cost of $3,470,500, which does not include any capital financing costs has been approved and a certificate of need has been granted.

Applicant:

Department of Mental Health and Addiction Services

Docket Number:

02-567

Project Title

Installation of Automatic Sprinkler System and New Ceilings and Light Fixtures

Date  

March 5, 2003

Summary

Connecticut State Department of Mental Health and Addiction Services' request to install an automatic sprinkler system and new ceilings and light fixtures throughout the Connecticut Mental Health Center located at 34 Park Street in New Haven, at a total
capital expenditure of $1,600,000, has been approved and a certificate of need has been granted.

Applicant:

Griffin Hospital

Docket Number:

02-571

Project Title

Acquisition of Contiguous Property known as 335 Seymour Avenue in Derby to Enlarge the Hospital Campus

Date  

March 4, 2003

Summary

Griffin Hospital's request to acquire contiguous property known as 335 Seymour Avenue in Derby, Connecticut to enlarge the Hospital campus, at an estimated total capital expenditure of $417,750 has been approved and a certificate of need has been granted.

Applicant:

Wilton Pain Management Center, LLC

Docket Number:

02-554

Project Title

Development of Licensed Pain Management Center in Wilton

Date  

March 3, 2003

Summary

Wilton Pain Management Center, LLC's request to develop a licensed pain management center to be located at 631-641 Danbury Road in Wilton, CT at a total proposed capital expenditure of $1,631,038 has been approved and a certificate of need has been granted.

Applicant:

Griffin Hospital

Docket Number:

02-573

Project Title

Establishment and Operation of an Occupational Medicine Center

Date  

March 6, 2003

Summary

Griffin Hospital's request to establish and operate the Griffin Hospital Occupational Medicine Center in Shelton Connecticut at a total proposed capital expenditure of $249,225 has been approved and a certificate of need has been granted.

Applicant:

Hartford Hospital

Docket Number:

02-575

Project Title

Discontinuance of Mobile Positron Emission Tomography Service in Avon and Wethersfield

Date  

March 5, 2003

Summary

Hartford Hospital's request to discontinue its mobile PET scanning service in Avon and Wethersfield has been approved and a certificate of need has been granted.

Applicant:

Griffin Hospital

Docket Number:

02-579

Project Title

Renovation of Inpatient Psychiatry Unit

Date  

February 27, 2003

Summary

The Certificate of Need application of Griffin Hospital for the renovation of inpatient psychiatric unit, at a total capital expenditure of $1,889,000, is hereby granted.

Applicant:

Bristol Radiation Oncology Center, P.C.

Docket Number:

02-578

Project Title

Replacement of Radiation Oncology Equipment

Date  

February 27, 2003

Summary

Bristol Radiation Oncology Center, P.C. is hereby authorized to replace it existing radiation oncology equipment at its office located at 25 Newell Road, Bristol, at a total capital cost of $530,000

Applicant:

St. Francis Hospital and Medical Center

Docket Number:

02-563

Project Title

Emergency Room Closure at North Campus of Saint Francis Hospital and Medical Center

Date  

February 26, 2003

Summary

St. Francis Hospital and Medical Center's request to close the Emergency Room at its North Campus with no associated capital expenditure has been approved and a certificate of need has been granted.

Applicant:

Hospital of St. Raphael

Docket Number:

02-552

Project Title

Acquisition of PET-CT Scanning Equipment and Associated Renovations

Date  

February 11, 2003

Summary

Hospital of St. Raphael's request to replace the current mobile PET services with a fixed Positron Emission Tomography and Computerized Tomography ("PET-CT") scanning equipment and perform the associated renovations at 1450 Chapel St. in New Haven at a total proposed capital expenditure of $3,414,796 has been approved and a certificate of need has been granted.

Applicant:

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

Docket Number:

02-556

Project Title

Replacement of Three CT Scanners located in Bridgeport, Fairfield and Stratford Offices

Date  

February 14, 2003

Summary

Robert D. Russo, M.D. & Associates Radiology, P.C. request to replace three existing CT scanners at its office located at 2660 Main Street in Bridgeport, 1261 Post Road in Fairfield and 2909 Main Street in Stratford with new upgraded CT scanning equipment at a total capital cost of $2,211,985 has been approved and a Certificate of Need has been granted

Applicant:

Meriden Imaging Center, Inc. d/b/a Radiology Associates, Inc.

Docket Number:

03-30012

Project Title

Request to Waive CON Requirements for Replacement of Mobile MRI Unit

Date  

January 29, 2003

Summary

Radiology Associates' request for a waiver of the CON requirements to replace its existing GE 0.2T Profile Open MRI unit with a GE 1.5T LX Short Bore unit, at a total capital expenditure of $1,115,000, meets the requirements for a waiver of the CON process and a certificate of need has been granted.

    

Applicant:

Southern Connecticut Imaging Center, LLC d/b/a Whitney Imaging Center, LLC

Docket Number:

03-30002-WVR

Project Title

Request to Waive CON Requirements for Replacement of CT Scanner

Date  

January 28, 2003

Summary

The request of Southern Connecticut Imaging Center, LLC d/b/a Whitney Imaging Center, LLC to waive the CON requirements to replace its existing CT Scanning equipment, a Siemens Somatom AR Star CT scanner, with a Toshiba Asteion Multi-slice CT scanner, at a total capital expenditure of $612,984 has been approved and a certificate of need has been granted.

Applicant:

Hospital of St. Raphael

Docket Number:

02-1510

Project Title

Request to Waive CON Requirements for Replacement Cardiac Catheterization Laboratory Equipment In Accordance with Section 19a-639c,C.G.S.

Date  

January 14, 2003

Summary

The Hospital of St. Raphael's request to replace its existing Seimens Koordinat 3011 single plane angiographic digital unit, at a total capital cost of $1,983,257, has been approved and a Certificate of Need has been granted.

Applicant:

Madison Radiology, P.C

Docket Number:

02-557

Project Title

Replacement of CT Scanner located in Madison Office

Date  

January 10, 2003

Summary

Madison Radiology, P.C.'s request to replace an existing CT scanner at its office located at 2 B-C Samson Rock Drive in Madison with new upgraded
CT scanning equipment, at a total capital cost of $800,000 has been approved with conditions and a Certificate of Need has been granted.