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.

CON Decisions 2014

 

Applicant:

Yale-New Haven Hospital

Docket No.:

13-31880-CON

Project Title:

Termination of Services at the Yale-New Haven Hospital Pediatric Specialty Center in Guilford

Date:

September 24, 2014

Summary:

OHCA has approved the Agreed Settlement.
 

Applicant:

Saint Mary's Hospital

Docket No.:

14-31906-CON

Project Title:

Termination of a Magnetic Resonance Imaging services at 475 Chase Parkway, Waterbury and the relocation of these services to Saint Mary's Hospital's main campus

Date:

September 24, 2014

Summary:

Saint Mary's Hospital's Certificate of Need has been approved.
 

Applicant:

Hartford Hospital

Docket No.:

14-31901-CON

Project Title:

Acquisition of a 3T Magnetic Resonance Imaging Scanner

Date:

September 24, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Yale-New Haven Hospital

Docket No.:

14-31908-CON

Project Title:

Proposal to Terminate Outpatient Eldercare Clinics in New Haven and West Haven, Connecticut

Date:

September 19, 2014

Summary:

Yale-New Haven Hospital's Certificate of Need has been approved.
 

Applicant:

Discovery Practice Management, Inc. d/b/a Center for Discovery

Docket No.:

14-31913-CON

Project Title:

Proposal to Establish a 6-Bed Mental Health Residential Living Center for Women with Eating Disorders

Date:

September 10, 2014

Summary:

Center for Discovery's Certificate of need has been approved.
 

Applicant:

Gaylord Hospital

Docket No.:

14-31884-CON

Project Title:

Termination of Gaylord Sleep Medicine Services in North Haven

Date:

September 8, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

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

Docket No.:

14-31892-CON

Project Title:

Termination of Sharon Hospital's Intensive Outpatient Program in Sharon, CT

Date:

August 26, 2014

Summary:

Sharon Hospital's Certificate of Need has been approved.
 

Applicant:

NR Connecticut, LLC d/b/a Retreat at South Connecticut

Docket No.:

13-31828-CON

Project Title:

Establish a 105-bed Residential Substance Abuse Treatment Facility in New Haven, CT

Date:

August 14, 2014

Summary:

Retreat at South Connecticut Certificate of Need has been denied.
 

Applicant:

Lawrence + Memorial Hospital, Inc.

Docket No.:

13-31874-CON

Project Title:

Termination of Outpatient Nuclear and Non-Nuclear Cardiac Testing Services at 1t 196 Parkway South, Waterford

Date:

August 5, 2014

Summary:

Lawrence + Memorial Hospital's Certificate of Need has been approved.
 

Applicant:

The Danbury Hospital

Docket No.:

13-31879-CON

Project Title:

Termination of Diagnostic Sleep Service in Southbury, CT 

Date:

July 31, 2014

Summary:

Danbury Hospital's Certificate of Need has been approved.
 

Applicant:

Gaylord Hospital

Docket No.:

13-31883-CON

Project Title:

Termination of Gaylord Sleep Medicine Services in Glastonbury

Date:

July 11, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Gaylord Hospital

Docket No.:

13-31885-CON

Project Title:

Termination of Gaylord Sleep Medicine Services in Glastonbury

Date:

July 11, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Gaylord Hospital

Docket No.:

14-31902-CON

Project Title:

Termination of Gaylord Sleep Medicine Services in Guilford

Date:

July 11, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

New Milford Hospital, Danbury Hospital and Western Connecticut Health Network, Inc.

Docket No.:

13-31859-CON

Project Title:

Termination of New Milford Hospital's License and the Acquisition of New Milford Hospital's Licensed Beds by Danbury Hospital

Date:

June 10, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

HHC Hartford Surgery Center, LLC

Docket No.:

13-31851-CON

Project Title:

Establishment of an Ambulatory Surgery Center to be located on the campus of Hartford Hospital

Date:

June 11, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

University of Connecticut

Docket No.:

14-31889-CON

Project Title:

Acquisition of a Magnetic Resonance Imaging Scanner at the University of Connecticut at Storrs

Date:

May 15, 2014

Summary:

University of Connecticut's Certificate of Need has been approved.
 

Applicant:

Hartford Hospital

Docket No.:

13-31878-CON 

Project Title:

Acquisition of One SPECT-CT Scanner

Date:

May 15, 2014

Summary:

Hartford Hospital's Certificate of Need has been approved.
 

Applicant:

Eastern Connecticut Endoscopy Center, LLC and AmSurg Holdings, Inc.

Docket No.:

13-31848-CON

Project Title:

Proposal to Change the Ownership Structure of Eastern Connecticut Endoscopy Center, LLC in Norwich

Date:

April 25, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Connecticut Eye Surgery Center South, LLC and AmSurg Holdings, Inc.

Docket No.:

13-31841-CON

Project Title:

Proposal to Change the Ownership Structure of Connecticut Eye Surgery Center South, LLC, in Milford

Date:

April 23, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

HHC Southington Surgery Center, LLC.

Docket No.:

13-31852-CON

Project Title:

Establishment of an Orthopedic Ambulatory Surgery Center at The Hospital of Central Connecticut's Bradley Memorial Campus in Southington, Connecticut

Date:

April 17, 2014

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Norwalk Hospital.

Docket No.:

12-31793-CON

Project Title:

Establish an Elective Angioplasty Program without On-Site Surgical Backup at Norwalk Hospital

Date:

March 21, 2014

Summary:

Norwalk Hospital’s Certificate of Need has been denied.
 

Applicant:

New Milford Hospital.

Docket No.:

13-31855-CON

Project Title:

Acquisition of a Computed Tomography-Simulator at New Milford Hospital

Date:

February 28, 2014

Summary:

New Milford Hospital Certificate of Need has been approved.
 

Applicant:

Yale-New Haven Hospital.

Docket No.:

13-31845-CON

Project Title:

Acquisition of Two Single Photon Emission Tomography-Computed Tomography Cameras

Date:

February 20, 2014

Summary:

Yale-New Haven Hospital Certificate of Need has been approved.
 

Applicant:

Tolland Imaging Center, Inc.

Docket No.:

13-31833-CON

Project Title:

Continued Deliver of Comprehensive Imaging Services including MRI and CT Services.

Date:

February 6, 2014

Summary:

Tolland Imaging Center, Inc Certificate of Need has been approved.
 

Applicant:

CT-Family Care Services, LLC.

Docket No.:

13-31837-CON

Project Title:

Establishment of a Behavioral Health Treatment Center in Manchester.

Date:

February 6, 2014

Summary:

CT-Family Care Services, LLC’s Certificate of Need has been denied.
 

Applicant:

Project Courage.

Docket No.:

13-31846-CON

Project Title:

Establish an Outpatient Behavioral Health and Substance Abuse Treatment Facility in Old Saybrook, CT.

Date:

January 8, 2014

Summary:

Project Courage’s Certificate of Need has been approved.