Office of Health Care Access

Final CON Decisions 2006

2017 2016 2015 2014 2013 2012 2011 2010  2009 2008 2007 2006 2005 

Applicant:

HEALTHSOUTH Surgery Center of Bridgeport, LLC d/a/b/ HEALTHSOUTH Surgery Center of Bridgeport

Docket Number:

06-20008-MDF

Project Title:

A Request to Modify Docket Number 84-533 to allow for ownership of the surgery center by self-referring physicians, physician practices and/or trusts established for the benefit of such physicians, up to 49% and to vacate the part of the condition limiting each physician to no more than three percent (3%).

Date:

December 29, 2006

Summary:

OHCA has reviewed this request for a modification to a previously authorized CON and finds that the relationship of the CON authorized under Docket Number 84-533 to Section 19a-637, C.G.S. is not significantly altered by this request for a modification under Docket Number 06-20008-MDF.  Based on this and the reasons provided in the Applicant’s modification request, OHCA hereby modifies the CON authorized under Docket Number 84-533, with condition.


Applicant:

Saint Mary's Hospital, Inc.

Docket Number:

06-30384-MDF

Project Title:

A Request to modify Docket Number 04-30384-CON, as subsequently modified by Docket

Number 05-30384-MDF, to allow for a further extension of the date by which the Hospital must remove the replaced equipment until February 1, 2007.

Date:

December 29, 2006

Summary:

OHCA has reviewed this request for a modification to a previously authorized CON and finds that the relationship of the CON authorized under Docket Number 04-30384-CON, as modified by Docket Number 05-30384-MDF, is not significantly altered by this request for a modification under Docket Number 06-30384-MDF.  Based on this and the reasons provided in the Hospital’s modification request, OHCA hereby modifies the CON authorized under Docket Number 04-30384-CON, as modified by Docket Number 05-30384-MDF, with conditions.


Applicant:

S.B.D.I. Holding, LLC d/b/a Diagnostic Imaging of Milford

Docket Number:

06-30740-CON

Project Title:

Acquisition of an 8-Slice CT Scanner to Replace an Existing Single-Sslice CT Scanner for the Applicant's Milford Radiology Office

Date:

December 21, 2006

Summary:

S.B.D.I. Holding, LLC's, d/b/a Diagnostic Imaging of Milford, request to acquire an 8-slice computed tomography (CT) scanner to replace an existing single-slice CT sanner for its Milford radiology office, at a total capital expendtiure of $593,000, has been approved and a Certificate of Need has been Granted subject to conditions.

Applicant:

North Haven Pain Medicine Center, LLC

Docket Number:

06-30492-MDF

Project Title:

Request to Modify a Certificate of Need Authorized under Docket Number 05-30492-CON

Date:

December 14, 2006

Summary:

North Haven Pain Medicine Center, LLC's request to modify Docket Number 05-30492-CON in order to increase the authorized capital expenditure by $276,898 has been Granted as stipulated.

Applicant:

The William W. Backus Hospital and Norwich Radiology Group, P.C.

Docket Number:

06-30766-CON

Project Title:

Acquisition of Norwich Radiology Group, P.C.'s Norwich Office and Its Assets

Date:

December 14, 2006

Summary:

The William W. Backus Hospital (WWB) and Norwich Radiology Group, P.C.'s (NRG) proposal for the acquisition of NRG's Norwich office and its assets, including a CT scanner and an MRI scanner by WWB, at a total capital cost of $2,213,336 is hereby MODIFIED and subject to the findings and conditions stipulated in the Order.

Applicant:

Saint Francis Hospital and Medical Center

Docket Number:

06-30778-CON

Project Title:

Acquisition and Operation of a 128-slice, Dual Source Computer Tomography Scanner

Date:

November 21, 2006

Summary:

St. Francis Hospital and Medical Center's request to acquire and operate a 128-slice dual source CT scanner, at a total capital expenditure of $2,566,051, has been approved and a Certified of Need has been GRANTED, subject to conditions.

Applicant:

St. Vincent's Medical Center

Docket Number:

06-30692-CON

Project Title:

Termination of Existing Health Care Services at the St. Joseph’s Family Life Center in Stamford

Date:

November 16, 2006

Summary:

St. Vincent's Medical Center's request to terminate the services provided at and by the St. Joseph’s Family Living Center at 587 Elm Street in Stamford, at no associated capital expenditure, has been approved and a Certified of Need has  been GRANTED, subject to conditions.

Applicant:

Manchester Memorial Hospital

Docket Number:

06-30708-CON

Project Title:

Intensive Care Unit Replacement and Facilities Improvement Project

Date:

November 7, 2006

Summary:

Manchester Memorial Hospital's request to replace its intensive care unit and undertake other facility improvements, at a total capital cost of $9,574,381, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Family Centers Inc. and Center for Hope

Docket Number:

06-30624-CON

Project Title:

Termination of Outpatient Psychiatric Clinic for Adults in Darien and Merger of Center for Hope with Family Centers Inc. in Darien

Date:

November  7, 2006

Summary:

Family Centers Inc.'s (FCI) and Center for Hope's (CFH) request to terminate FCI's outpatient psychiatric clinic for adults at 972 Boston Post Road in Darien and merge CFH with FCI at 590 Post Road in Darien under one license in the name of Family Centers Inc., at no associated capital expenditure, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Saint Francis Hospital and Medical Center

Docket Number:

06-30684-CON

Project Title:

Replacement Equipment in the Existing Electrophysiology Laboratory and Acquisition of an Additional (Second) Electrophysiology Laboratory and Associated Renovations

Date:

November  7, 2006

Summary:

Saint Francis Hospital and Medical Center's proposal for replacement equipment in the existing EP laboratory and the acquisition of an additional (second) EP laboratory as well as associated renovations, at a total capital expenditure $6,838,912, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Yale University Health Services

Docket Number:

06-30745-CON

Project Title:

Acquisition and Operation of a 64-slice Computed Tomography Scanner

Date:

November 3, 2006

Summary:

Yale University Health Services' request to acquire a 64-slice CT scanner at a total capital cost of $1,300,000, has been approved and a Certificate of Need has been GRANTED.

Applicant:

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

Docket Number:

06-30834-WVR

Project Title:

Request to Waive Certificate of Need Requirements for the Replacement of an Existing Mobile Magnetic Resonance Imaging Scanner

Date:

November 3, 2006

Summary:

Meriden Imaging Center, Inc. d/b/a Radiology Associates, Inc.'s request to waive CON requirements for the replacement of an existing mobile Siemens Symphony 1.5T MRI scanner located at 97 Barnes Road in Wallingford, at a capital cost of $1,665,145, which represents the fair market value of the leased equipment, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., and is hereby GRANTED.

Applicant:

Saint Vincent's Medical Center

Docket Number:

06-30774-CON

Project Title:

Acquisition of a 16-slice Computed Tomography Simulator through Replacement of an X-ray Simulator

Date:

November 3, 2006

Summary:

Saint Vincent's Medical Center's request to acquire a 16-slice CT simulator for the Radiation Oncology Department, at a total capital expenditure of $990,000, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Waterbury Hospital

Docket Number:

06-30835-WVR

Project Title:

Request to Waive Certificate of Need Requirements for the Replacement of an Existing CT Scanner

Date:

October 12, 2006

Summary:

Waterbury Hospital's request to waive CON requirements for the replacement of an existing single slice CT scanner with a 32-slice CT scanner, at a capital expenditure of $1,288,139, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., and is hereby GRANTED.

Applicant:

Jefferson Radiology, P.C.

Docket Number:

05-30655-CON

Project Title:

Acquisition and Operation of PET/CT Scanner in place of an existing CT scanner for the Applicant's Glastonbury

Date:

October 6, 2006

Summary:

Jefferson Radiology, P.C.'s request to acquire and operate a new 16-slice PET/CT scanner at a total capital cost of $2,902,060 has been MODIFIED.

Applicant:

John Dempsey Hospital

Docket Number:

06-30754-CON

Project Title:

Acquisition of a Replacement Linear Accelerator for the Radiation Oncology Division

Date:

October 12, 2006

Summary:

John Dempsey Hospital's request to acquire a replacement linear accelerator for the Radiation Oncology Division, at a total capital expenditure of $3,700,000, has been approved and a Certificate of Need has been GRANTED.

Applicant:

New Era Rehabilitation Center, Inc.

Docket Number:

06-30685-CON

Project Title:

Establish a Methadone Maintenance Ambulatory Detoxification, Intensive Outpatient, and Day-Evening Treatment Program in New Haven

Date:

October 12, 2006

Summary:

New Era Rehabilitation Center, Inc.'s request to establish a methadone maintenance, ambulatory detoxification, intensive outpatient, and day-evening treatment program in New Haven, at a total capital cost of $87,700, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Rockville General Hospital

Docket Number:

06-30833-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of MRI Scanner 

Date:

October 10, 2006

Summary:

Rockville General Hospital's request for a waiver of the CON requirements to replace its existing GE Echospeed Plus 1.5 Tesla full-time mobile MRI scanner with a Siemens Symphony 1.5 Tesla full-time fixed MRI scanner, at a total capital cost of $1,717,269 meets the requirements for a waiver of the CON process pursuant to Section 19a-639c, C.G.S., as amended by Public Act 06-28, Section 5, and is hereby GRANTED.

Applicant:

Catholic Charities of Fairfield, Inc.

Docket Number:

05-30658-CON

Project Title:

Closure of a Psychiatric Outpatient clinic for Adults in Darien

Date:

September 25, 2006

Summary:

Catholic Charities of Fairfield, Inc.'s request to close its psychiatric outpatient clinic for adults in Darien with no associated capital expenditure has been approved and a Certificate of Need has been GRANTED.

Applicant:

Lawrence & Memorial Systems, Inc., and Ocean Radiology Associates, P.C.

Docket Number:

05-30661-CON

Project Title:

Establishment of a Freestanding Imaging Center in Waterford and Acquisition of a 16-slice CT Scanner

Date:

September 22, 2006

Summary:

Lawrence & Memorial Systems, Inc. and Ocean Radiology Associates, P.C.'s request for the establishment of a freestanding imaging center in Waterford and the acquisition of a 16-slice CT scanner, at a total capital cost of $1,958,701, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Lawrence & Memorial Hospital

Docket Number:

06-30742-CON

Project Title:

Relocation and C-wing Demolition Project

Date:

September 11, 2006

Summary:

Lawrence & Memorial Hospital's request to undertake an on-campus relocation and building demolition project, at a total capital expenditure of $4,700,735, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Yale University, School of Medicine, Child Study Center Outpatient Clinic

Docket Number:

05-30649-CON

Project Title:

Termination of Substance Abuse Outpatient Treatment License

Date:

July 17, 2006

Summary:

Yale University, School of Medicine, Child Study Center Outpatient Clinic's request to terminate its Substance Abuse Outpatient Treatment license in New Haven, at no associated capital expenditure has been approved and a Certificate of Need has been GRANTED.

Applicant:

MidState Medical Center

Docket Number:

06-30820-WVR

Project Title:

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

Date:

September 8, 2006

Summary:

MidState Medical Center's request for a waiver of CON requirements for replacement equipment in order to replace its existing CT scanner with a 64-slice LightSpeed VCT scanner, at a total capital cost of $1,435,000, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., as amended by Public Act 06-28, Section 5, and is hereby GRANTED.

Applicant:

Day Kimball Hospital and Alliance Imaging, Inc.

Docket Number:

05-30634-CON

Project Title:

Acquisition of a PET-CT Scanner

Date:

August 30, 2006

Summary:

Day Kimball Hospital and Alliance Imaging, Inc.'s request for the acquisition of a PET-CT scanner, at a total capital expenditure of $2,124,625, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Neurology Associates, LLC

Docket Number:

06-30674-CON

Project Title:

Acquisition of a 1.5 Tesla MRI Scanner

Date:

August 28, 2006

Summary:

Neurology Associates, LLC's request to acquire a 1.5 Tesla MRI scanner for its Norwich office, at a total capital expenditure of $1,475,678, has been approved and a Certificate of Need has been GRANTED.

Applicant:

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

Docket Number:

06-30795-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing Magnetic Resonance Imaging Scanner

Date:

August 17, 2006

Summary:

Essent Healthcare of Connecticut, Inc. d/b/a Sharon Hospital's request for a waiver of CON requirements for replacement equipment to replace its existing mobile magnetic resonance imaging ("MRI") scanner with a fixed, short-bore 1.5 Tesla MRI Unit, at a total capital expenditure of $1,250,000, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., as amended by Public Act 06-28, Section 5, and is hereby GRANTED.

Applicant:

Community Partners in Action

Docket Number:

06-30595-CON

Project Title:

Termination of Substance Abuse Treatment Services

Date:

August 8, 2006

Summary:

Community Partners in Action's request to terminate its Substance Abuse Outpatient Treatment Services in New Britain, Manchester and Hartford, at no associated capital expenditure, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Saint Mary's Health System, Inc. d/b/a Saint Mary's Partners, Inc.

Docket Number:

05-30580-CON

Project Title:

Establishment of a Freestanding MRI Imaging Center in Waterbury

Date:

June 22, 2006

Summary:

Saint Mary's Health System d/b/a Saint Mary's Partners, Inc. request for the establishment of a freestanding imaging center in Waterbury and the acquisition of an MRI unit, at a total capital expenditure of $2,195,550, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Advanced Medical Imaging, LLC

Docket Number:

06-30789-WVR

Project Title:

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

Date:

August 8, 2006

Summary:

Advanced Medical Imaging, LLC's request for waiver of CON requirements for replacement equipment in order to replace an existing MRI scanner, at a total capital expenditure of $1,093,421, has been APPROVED for the Torrington office and DENIED for the Winsted office.

Applicant:

Midwestern Connecticut Council on Alcoholism, Inc.

Docket Number:

05-30605-CON

Project Title:

Closure of MCCA in Middlebury

Date:

July 29, 2006

Summary:

MCCA, Inc.'s request to terminate it services in Middlebury, at no associated capital expenditure has been approved and a Certificate of Need has been GRANTED.

Applicant:

Jefferson Radiology, PC

Docket Number:

05-30654-CON

Project Title:

Acquisition of a 64-slice CT Scanner for the Applicant’s West Hartford Office

Date:

July 22, 2006

Summary:

Jefferson Radiology, PC's request to acquire a 64-slice Computed Tomography ("CT") Scanner at a total capital cost of $1,922,567, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Saint Vincent's Medical Center

Docket Number:

06-30773-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing Magnetic Resonance Imaging System

Date:

June 22, 2006

Summary:

Saint Vincent's Medical Center's request for a waiver of CON requirements for replacement equipment to replace an existing magnetic resonance imaging ("MRI") scanner at 2800 Main Street, Bridgeport, at a total capital expenditure of $2,174,082, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., and is hereby GRANTED.

Applicant:

Silver Hill Hospital, Inc.

Docket Number:

06-30679-CON

Project Title:

Construction and Renovations of Patient Care Structures on Hospital Campus

Date:

June 22, 2006

Summary:

Silver Hill Hospital’s request to construct and renovate patient care structures on its hospital campus at 208 Valley Road, New Canaan, CT, at a total capital expenditure of $9,643,472, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Lawrence & Memorial Hospital

Docket Number:

06-30710-CON

Project Title:

Establishment of a Joslin Diabetes Center in Old Saybrook

Date:

July 13, 2006

Summary:

Lawrence & Memorial Hospital’s request to establish a Joslin Diabetes Center in Old Saybrook at no associated capital expenditure has been approved and a Certificate of Need has been APPROVED.

Applicant:

Danbury Health Care Affiliates, Inc. d/b/a Danbury Diagnostic Imaging, Inc.

Docket Number:

06-30748-WVR

Project Title:

Request to Waive CON Requirements for Replacement of CT Scanner

Date:

May 31, 2006

Summary:

Danbury Health Care Affiliates, Inc. d/b/a Danbury Diagnostic Imaging, Inc.'s request for a waiver of CON requirements for replacement equipment to replace the existing single-slice CT Scanner at 20 Germantown Road, Danbury, Connecticut, at a total capital expenditure of $735,000 meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Saint Francis Hospital and Medical Center

Docket Number:

06-30777-WVR

Project Title:

Request to Waive CON Requirements for Replacement of CT Scanner

Date:

June 28, 2006

Summary:

Saint Francis Hospital and Medical Center's request for a waiver of the CON requirements to replace its existing Siemens 4-slice Volume Zoom CT Scanner with a Siemens Somatom Sensation 16-slice CT Scanner , at a total capital expenditure of $535,770 meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S. and is hereby GRANTED.

Applicant:

John Dempsey Hospital

Docket Number:

05-30572-CON

Project Title:

Intensive Care Unit (ICU) Bed Expansion Project

Date:

June 12, 2006

Summary:

John Dempsey Hospital's request to increase the licensed bed capacity of its intensive care unit by 7 beds, from 15 to 22 licensed beds, at a total capital expenditure of $3,261,400, has  been DENIED.

Applicant:

The William W. Backus Hospital

Docket Number:

06-30757-WVR

Project Title:

Request to Waive CON Requirements for Replacement of CT Scanner

Date:

June 7, 2006

Summary:

The William W. Backus Hospital's request for a waiver of the CON requirements to replace their existing GE Hispeed CT/i Scanner with a GE Lightspeed VCT Scanning System, at a total capital expenditure of $2,371,800, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., and is hereby GRANTED.

Applicant:

Yale-New Haven Hospital

Docket Number:

06-30667-CON

Project Title:

Patient Bed Replacement Project

Date:

June 7, 2006

Summary:

Yale-New Haven Hospital's request to replace existing patient beds, at a total capital expenditure of $5,000,488, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Saint Francis Hospital and Medical Center

Docket Number:

05-30656-CON

Project Title:

Construction of a Replacement Laundry Facility

Date:

June 1, 2006

Summary:

Saint Francis Hospital and Medical Center's request to construct a replacement laundry facility to be located in Hartford, at a total capital expenditure of $4,034,349, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Saint Francis Hospital and Medical Center

Docket Number:

06-30751-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of Angiography Equipment

Date:

May 23, 2006

Summary:

Saint Francis Hospital and Medical Center's request for a waiver of CON requirements for replacement equipment to replace the equipment in one of its angiography interventional suites at 114 Woodland Street in Hartford, at a total capital expenditure of $2,184,491, meets the requirements for a waiver of the CON process pursuant to Section 19a-693c, C.G.S. and has been GRANTED.

Applicant:

Hartford Hospital

Docket Number:

06-30734-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of Cardiac Catheterization Laboratory`

Date:

May 23, 2006

Summary:

Hartford Hospital's request for a waiver of CON requirements for replacement equipment to replace the equipment in its existing third cardiac catheterization laboratory at 80 Seymour Street in Hartford, at a total capital expenditure of $1,715,412, meets the requirements for a waiver of the CON process pursuant to Section 19a-693c, C.G.S. and has been GRANTED.

Applicant:

Saint Mary's Hospital, Inc. and Franklin Medical Group, P.C.

Docket Number:

05-30474-CON

Project Title:

Transfer of Control of the Three Health Centers from Saint Mary's Hospital, Inc. to Franklin Medical Group and to Relocate Two Health Centers

Date:

May 23, 2006

Summary:

Saint Mary's Hospital, Inc. and Franklin Medical Group, P.C.'s request to transfer the control of the three health centers from Saint Mary's Hospital to Franklin Medical Group, P.C. and to relocate two of the three health centers to a new single site, at a total capital expenditure of $125,000, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Hill Health Corporation

Docket Number:

06-30691-CON

Project Title:

Dental Service Expansion and Infrastructure Upgrade Project

Date:

May 22, 2006

Summary:

Hill Health Corporation's request to expand its dental service, upgrade its facilities' infrastructure and refurbish its practice sites, at a total capital expenditure of $5,679,999, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Northwestern Connecticut Oncology/Hematology Associates, LLP

Docket Number:

05-30510-CON

Project Title:

Proposal to Acquire and Operate Fixed Positron Emission Tomography Scanner

Date:

May 22, 2006

Summary:

Northwestern Connecticut Oncology/Hematology Associates, LLP's request to acquire and operate a fixed position emission tomography scanner ("PET"), at a  total capital expenditure of $235,300, has been approved and a Certificate of Need has been GRANTED.

Applicant:

New Britain General Hospital

Docket Number:

05-30637-CON

Project Title:

Emergency Department Expansion and Renovation Project

Date:

May 15, 2006

Summary:

New Britain General Hospital's request to undertake an emergency department expansion and renovation project, at a  total capital expenditure of $6,426,061 has been approved and a Certificate of Need has been GRANTED.

Applicant:

St. Vincent's Special Needs Center, Inc., d/b/a St. Vincent's Special Needs Services

Docket Number:

06-30675-CON

Project Title:

Construction of a Community-based Group Home for Medically Complex Children

Date:

May 12, 2006

Summary:

St. Vincent's Special Needs Center, Inc.'s request to construct a community-based group home for medically complex children in Newtown, at a total capital expenditure of $1,270,000 has been approved and a Certificate of Need has been GRANTED.

Applicant:

Middlesex Hospital

Docket Number:

05-30579-CON

Project Title:

Facility Expansion and Improvement Project

Date:

May 4, 2006

Summary:

Middlesex Hospital's request to undertake a facilities expansion and improvement project, at a total capital expenditure of $31,214,050 has been approved and a Certificate of Need has been GRANTED.

Applicant:

Middlesex Hospital

Docket Number:

06-30686-CON

Project Title:

Acquisition of a Replacement Simulator

Date:

May 2, 2006

Summary:

Middlesex Hospital's request to purchase a replacement radiation oncology simulator, at a total capital expenditure of $1,370,000 has been approved and a Certificate of Need has been GRANTED.

Applicant:

Stonington Behavioral Health, Inc. d/b/a Stonington Institute

Docket Number:

05-30563-CON  

Project Title:

Request to Provide Adult Outpatient Behavioral Health Services at clinics in Willimantic and Danielson

Date:

May 1, 2006

Summary:

Stonington Behavioral Health, Inc. d/b/a Stonington Institute's request to establish adult outpatient behavioral health clinics in Willimantic and Danielson, at an associated capital expenditure of $81,000 has been approved and a Certificate of Need has been GRANTED.

Applicant:

William W. Backus Hospital

Docket Number:

06-30730-WVR  

Project Title:

Request to Waive CON requirements for Replacement Interventional Radiology Equipment

Date:

April 24, 2006

Summary:

William W. Backus Hospital's request for a waiver of CON requirements for replacement equipment to replace its existing interventional radiology equipment at 328 Washington Street in Norwich at a total capital expenditure of $1,898,600, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., and is hereby GRANTED.

Applicant:

InSight Health Corporation, MidState Medical Center, John Dempsey Hospital, and New Britain General Hospital

Docket Number:

05-30562-CON

Project Title:

Proposal to Acquire Mobile PET/CT Scanning Service

Date:

April 18, 2006

Summary:

InSight Health Corporation, MidState Medical Center, John Dempsey Hospital, and New Britain General Hospital's request for the acquisition of a PET/CT scanner to replace the existing mobile PET scanning service with Mobile PET/CT scanning service, at a total capital expenditure of $1,509,670, has been approved and a Certificate of Need has been GRANTED.

Applicant:

New Britain General Hospital

Docket Number:

05-30561-CON

Project Title:

Sleep Laboratory Expansion in Bristol

Date:

April 4, 2006

Summary:

New Britain General Hospital's request to establish a sleep laboratory at 420 North Main Street in Bristol, at a total capital expenditure of $564,237, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Danbury Hospital

Docket Number:

06-30659-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of the Hospital's Linear Accelerators

Date:

April 3, 2006

Summary:

Danbury Hospital's request for a waiver of CON requirements for replacement equipment to replace the two existing linear accelerators at 24 Hospital Avenue in Danbury, at a total capital expenditure of $5,396,777, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S., and is hereby GRANTED.

Applicant:

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

Docket Number:

03-30183-CON

Project Title:

Facilities Expansion and Improvement Project

Date:

April 3, 2006

Summary:

Essent Healthcare of Connecticut, Inc. d/b/a Sharon Hospital's request to undertake facilities expansion and improvement project, at a total capital expenditure of $15,759,013, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Community Solutions, Inc.

Docket Number:

05-30523-CON

Project Title:

Termination of General Assistance Behavioral Health Programs, in Norwalk, Hartford, New Haven, Waterbury, and Danbury

Date:

April 3, 2006

Summary:

Community Solutions Inc.'s request to terminate its General Assistance Behavioral Health Programs in Norwalk, Hartford, New Haven, Waterbury, and Danbury, at no associated capital expenditure, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Yale-New Haven Hospital

Docket Number:

06-30688-WVR

Project Title:

Request to Waive CON Requirements for Replacement of Linear Accelerator

Date:

April 3, 2006

Summary:

Yale-New Haven Hospital's request for a waiver of CON requirements for replacement equipment to replace the existing linear accelerator with a linear accelerator capable of performing stereotactic radiosurgery (SRS), intensity modulated radiation therapy (IMRT), and image guided radiotherapy (IGRT) at 20 York Street in New Haven, at a total capital expenditure of $2,796,851, meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S. and is hereby GRANTED.

Applicant:

Bridgeport Hospital

Docket Number:

05-30623-CON

Project Title:

Air-Handling System Replacement Project

Date:

March 27, 2006

Summary:

Bridgeport Hospital's request to replace the current air-handling system for its surgical operating suites, at a total capital expenditure of $1,377,000, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Hartford Hospital and Duncaster, Inc.

Docket Number:

05-30592-CON

Project Title:

Transfer of Control of Geriatric Primary Care Services at Duncaster, Inc.

Date:

March 21, 2006

Summary:

Duncaster, Inc. and Hartford Hospital's request to transfer control of the geriatric primary care services at Duncaster, Inc. at a total capital expenditure of $18,414, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Johnson Memorial Hospital

Docket Number:

05-30573-CON

Project Title:

Proposal to increase Inpatient Behavioral Health Unit by Three Licensed Beds

Date:

March 10, 2006

Summary:

Johnson Memorial Hospital's proposal to increase its Inpatient Behavioral Health unit by three licensed beds, at a total capital expenditure of $175,000, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Stonington Behavioral Health, Inc. d/b/a Stonington Institute

Docket Number:

04-30361-CON

Project Title:

Proposal to establish and Operate a Hospital for Mentally Ill Persons in Ledyard

Date:

March 10, 2006

Summary:

Stonington Institutes 's proposal to establish and operate a Hospital for Mentally Ill Persons in Ledyard for the treatment of adolescents, at an estimated total capital expenditure of $3,131,388, has been DENIED.

Applicant:

Charlotte Hungerford Hospital

Docket Number:

05-30657-WVR

Project Title:

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

Date:

February 28, 2006

Summary:

Charlotte Hungerford Hospital's request for a waiver of CON requirements for replacement equipment to replace its existing CT scanning equipment at 540 Litchfield Street in Torrington, at a total capital expenditure of $1,340,000, 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:

05-30571-CON

Project Title:

Establishment of Wolcott Health and Wellness Center

Date:

February 27, 2006

Summary:

Saint Mary's Hospital's request to establish the Wolcott Health and Wellness Center at 533 Wolcott Road, Wolcott, Connecticut, at a total capital expenditure of $122,350, has been approved by Agreed Settlement.

Applicant:

Danbury Hospital

Docket Number:

04-30393-CON

Project Title:

Proposal to construct and operate Outpatient Diagnostic Building, Construct Parking Garage and Expand Outpatient Dialysis Services

Date:

February 10, 2006

Summary:

Danbury Hospital's proposal to construct and operate an Outpatient Diagnostic Building, construct a parking garage and expand outpatient dialysis services, at a total capital expenditure of $44,553,816, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Saint Francis Hospital and Medical Center

Docket Number:

05-30628-CON

Project Title:

Accounts Payable and Materials Management Computer Application Systems Replacement

Date:

February 8, 2006

Summary:

Saint Francis Hospital and Medical Center's request to replace its account payable and materials management computer application systems, at a total capital expenditure of $2,220,000, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Lawrence & Memorial Hospital

Docket Number:

05-30552-CON

Project Title:

Replacement of five analog mammography machines with digital mammography units

Date:

February 2, 2006

Summary:

Lawrence & Memorial Hospital's request to replace its existing five analog film mammography machines with digital mammography units at a total capital cost of $2,233,880, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Norwalk Hospital

Docket Number:

06-30680-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of Radiology Special Procedures Equipment

Date:

February 2, 2006

Summary:

Norwalk Hospital's request for a waiver of CON requirements for replacement equipment to replace its existing radiology special procedures equipment at 34 Maple Street in Norwalk, at a total capital expenditure of $1,855,924, meets the requirements for waiver of the CON process pursuant to Section 19a-639c C.G.S, and it hereby GRANTED.



Applicant:

Mandell & Blau, M.D.s, P.C.

Docket Number:

05-30569-CON

Project Title:

Replacement of an existing CT scanner at Buckland Hills

Date:

January 20, 2006

Summary:

Mandell & Blau, M.D.s, P.C.’s request to acquire a replacement Computed Tomography scanner at a total capital cost of $760,709, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Danbury Hospital

Docket Number:

05-30505-CON

Project Title:

Proposal to establish Southbury Cardiovascular

Date:

January 13, 2006

Summary:

Danbury Hospital's proposal to establish Southbury Cardiovascular Diagnostics at Waterbury Road, Southbury, Connecticut, at a total capital expenditure of $531,446, has been approved and a Certificate of Need has been GRANTED.

Applicants:

The Waterbury Hospital and Diagnostic Radiology Associates, LLC, d/b/a Imaging Partners, LLC

Docket Number:

  05-30518-CON

Project Title:

Acquire and replace a Multi-Slice Computed Tomography Scanner

Date:

January 12, 2006

Summary:

Imaging Partners, LLC's request to acquire a replacement multi-slice computed tomography scanner, at a total capital cost of $1,461,417, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Norwalk Hospital

Docket Number:

03-30188-CON

Project Title:

Proposal to expand Electrophysiology Program with the introduction of Cardiac Catheter Ablation Therapy

Date:

January 12, 2006

Summary:

Norwalk Hospital's proposal to expand its electrophysiology program with the introduction of cardiac catheter ablation therapy at a total capital expenditure of $14,085, has been approved and a Certificate of Need has been GRANTED.

Applicant:

Yale-New Haven Hospital

Docket Number:

05-30653-WVR

Project Title:

Request for a waiver of Certificate of Need requirements for replacement equipment

Date:

January 11, 2006

Summary:

Yale-New Haven Hospital's request for a waiver of CON requirements for the replacement of its existing Computed Tomography scanning equipment at 20 York Street in New Haven, at a total capital expenditure of $1,642,898, meets the requirements for wavier of the CON process pursuant to Section 19a-639c, C.G.S. and is hereby GRANTED. 


Applicant:

The Stamford Hospital

Docket Number:

05-30570-CON

Project Title:

Proposal to acquire a replacement Multi-Slice Computed Tomography Scanner

Date:

January 11, 2006

Summary:

The Stamford Hospital's request to acquire a replacement multi-slice computed tomography scanner, at an associated capital cost of $1,305,000, has been approved and a Certificate of Need has been GRANTED.


Applicant:

Bridgeport Hospital and Saint Vincent's Medical Center

Docket Number:

05-30499-CON

Project Title:

Proposal to Change the Ownership for PET-CT Service at Bridgeport Hospital and St. Vincent’s Medical Center to develop a Joint Venture LLC for PET-CT Service

Date:

January 11, 2006

Summary:

Bridgeport Hospital and Saint Vincent’s Medical Center ’s request to change the ownership for PET-CT services at Bridgeport Hospital  and Saint Vincent’s Medical Center and develop a Joint Venture Limited Liability Company (“LLC”) for PET-CT service located in Bridgeport, Connecticut, with no associated capital expenditure has been approved and a Certificate of Need has been GRANTED.

Applicant:

North Haven Pain Medicine Center, LLC

Docket Number:

05-30492-CON

Project Title:

Establish and Operate a Licensed Pain Management Ambulatory Surgery Center in North Haven

Date:

January 4, 2006

Summary:

North Haven Pain Management Center, LLC's request to develop a licensed pain management center to be located at 52 Washington Avenue in North Haven, CT at a total proposed capital expenditure of $2,626,827, has been approved and a Certificate of Need has been GRANTED.

Applicants:

Grove Hill Medical Center, P.C. and Investment Associates LP

Docket Number:

05-30551-CON

Project Title:

Acquisition of a Replacement Magnetic Resonance Imaging Unit

Date:

January 4, 2006

Summary:

Grove Hill Medical Center, P.C.'s and Investment Associates LP's request to acquire a replacement Magnetic Resonance Imaging unit, at a total capital expenditure of $1,100,000,  has been approved and a Certificate of Need has been GRANTED.

Applicants:

The Stamford Hospital and New York Presbyterian Healthcare System, Inc.

Docket Number:

04-30374-CON

Project Title:

Establish Elective Angioplasty and Open Heart Surgery Program at the Stamford Hospital

Date:

January 4, 2006

Summary:

The Stamford Hospital and New York Presbyterian Healthcare System, Inc.'s  request to establish elective angioplasty and open heart surgery program to be located at The Stamford Hospital, at a total capital expenditure of $5,404,425, has been approved by Agreed Settlement.