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 2015

 

Applicant:

MC1 Healthcare, LLC

Docket No.:

15-32024-CON

Project Title:

Proposal to Establish a Substance Abuse Disorder Treatment Facility for Adults in Wilton, CT

Date:

December 17, 2015

Summary:

MC1 Healthcare, LLC's Certificate of Need Application has been approved. .
 

Applicant:

CT Clinical Services, Inc.

Docket No.:

15-32027-CON

Project Title:

Transfer of 76% Ownership of CT Clinical Services, Inc., d/b/a Turning Point, to North Castle Partners V, L.P.

Date:

December 17, 2015

Summary:

CT Clinical Services, Inc.'s Certificate of Need Application has been approved. .
 

Applicant:

The Stamford Hospital.

Docket No.:

15-32020-CON

Project Title:

Acquisition of a Single Photon Emission Computed Tomography/Computed Tomography Camera 

Date:

December 15, 2015

Summary:

The Stamford Hospital's Certificate of Need Application has been approved. .
  

Applicant:

Sharon Hospital

Docket No.:

15-32014-CON

Project Title:

Termination of Sharon Hospital sleep Center Services at the Main Campus

Date:

November 25, 2015

Summary:

Sharon Hospital's Certificate of Need Application has been approved. .
  

Applicant:

Saint Francis Care, Inc. and Johnson Memorial Hospital

Docket No.:

15-32002-CON

Project Title:

Saint Francis Care's Acquisition of the Assets of Johnson Memorial Hospital Inc. and Certain Affiliates

Date:

November 24, 2015

Summary:

Saint Francis Care, Inc. and Johnson Memorial Hospital's Agreed Settlement has been accepted.


Applicant:

Yale-New Haven Hospital

Docket No.:

15-32011-CON

Project Title:

Termination of Services at Yale-New Haven Hospital's Urgent Care at Foxon in East Haven, CT

Date:

November 18, 2015

Summary:

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

Applicant:

Bridgeport Hospital 

Docket No.:

15-32010-CON

Project Title:

Termination of Bridgeport Hospital's Inpatient Rehabilitation Services 

Date:

October 29, 2015

Summary:

Bridgeport Hospital's Certificate of Need Application has been approved.

Applicant:

The Stamford Hospital

Docket No.:

15-31990-CON

Project Title:

Acquisition of a Computed Tomography ("CT") Scanner

Date:

October 22, 2015

Summary:

The Stamford Hospital's Certificate of Need Application has been approved.

Applicant:

Charlotte Hungerford Hospital

Docket No.:

15-31989-CON

Project Title:

Acquisition of a Computed Tomography ("CT") Scanner for the Hungerford Emergency and Medical Care Center in Winsted, Connecticut

Date:

September 25, 2015

Summary:

Charlotte Hungerford Hospital's Certificate of Need Application has been approved.

Applicant:

Milford Hospital

Docket No.:

15-31998-CON

Project Title:

Termination of Milford Hospital's Inpatient Obstetrical Labor and Delivery Services

Date:

September 23, 2015

Summary:

Milford Hospital's Certificate of Need Application has been approved.
 

Applicant:

Saint Francis Care, Inc.

Docket No.:

15-31984-CON

Project Title:

Transfer of Ownership of Group Practices from Saint Francis Care, Inc. to Trinity Health Corporation

Date:

September 23, 2015

Summary:

Saint Francis Care, Inc.'s Certificate of Need Application has been approved.
 

Applicant:

Shoreline Wellness Behavioral Health Clinic, LLC

Docket No.:

15-31964-MDF

Project Title:

Modification of Previous Certificate of Need Authorization 14-31964-CON

Date:

September 1, 2015

Summary:

Modification has been approved 
 
 

Applicant:

Saint Francis Care, Inc. and Trinity Health Corporation

Docket No.:

15-31979-CON

Project Title:

Transfer of Ownership of Saint Francis Care, Inc. to Trinity Health Corporation

Date:

August 25, 2015

Summary:

OHCA has accepted the Agreed Settlement
 
 

Applicant:

Walden Behavioral Care, LLC

Docket No.:

15-31988-CON

Project Title:

Establishment of a Partial Hospital and Intensive Outpatient Program for Adults and Adolescents with Eating Disorders 

Date:

August 25, 2015

Summary:

Walden Behavioral Care, LLC's Certificate of Need application has been approved.
 

Applicant:

Western Connecticut Health Network

Docket No.:

15-31978-CON

Project Title:

Termination of Danbury Hospital's Seifert & Ford Family Community Center for Behavioral Health Programs to Connecticut Institute For Communities, Inc.'s Greater Danbury Community Health Center

Date:

August 24, 2015

Summary:

Western Connecticut Health Network's Certificate of Need application has been approved.
 

Applicant:

Blue Sky Behavioral Health, LLC

Docket No.:

15-31811-MDF

Project Title:

Modification of Previous Certificate of Need Authorization 12-31811-CON

Date:

August 11, 2015

Summary:

Request for modification has been approved
 

Applicant:

Northeast Regional Radiation Oncology (NRRON)

Docket No.:

15-32001-CON

Project Title:

Acquisition of a Linear Accelerator

Date:

July 28, 2015

Summary:

Northeast Regional Radiation Oncology's Certificate of Need application has been approved. 
 

Applicant:

Shoreline Wellness Behavioral Health Clinic, LLC 

Docket No.:

14-31964-CON

Project Title:

Proposal to Establish a Psychiatric Outpatient Clinic

Date:

July 15, 2015

Summary:

Shoreline Wellness Behavioral Health Clinic, LLC's Certificate of Need application has been approved. 
 

Applicant:

Yale-New Haven Hospital

Docket No.:

14-31969-CON

Project Title:

Termination of Outpatient Oncology Services in Sharon, CT

Date:

July 15, 2015

Summary:

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

Applicant:

Middlesex Hospital and Advanced Colon Care, Inc.

Docket No.:

12-31786-MDF

Project Title:

Requested Modification of Previous Certificate of Need authorization

Date:

June 26, 2015

Summary:

Middlesex Hospital and Advanced Colon Care, Inc.'s request for modification has been approved.
 
 

Applicant:

Connecticut G.I. Endoscopy Center, LLC and Hartford Hospital

Docket No.:

15-31983-CON 

Project Title:

Transfer of 51%  Ownership of Connecticut G.I. Endoscopy Center, LLC in Bloomfield to Hartford Hospital

Date:

June 15, 2015

Summary:

Connecticut G.I. Endoscopy Center, LLC and Hartford Hospital's Certificate of Need application has been approved.

Applicant:

Day Kimball Hospital

Docket No.:

15-31992-MDF 

Project Title:

Request for Modification for Previous Certificate of Need Authorization 10-31602-CON 

Date:

May 27, 2015

Summary:

Day Kimball Hospital's request for modification has been denied.

Applicant:

Yale-New Haven Hospital

Docket No.:

15-31987-CON 

Project Title:

Termination of Inpatient Rehabilitation Services at Yale-New Haven Hospital's Chapel Street Campus

Date:

May 27, 2015

Summary:

Yale-New Haven Hospital's Certificate of Need application 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

Date:

May 13, 2015

Summary:

OHCA has accepted the Agreed Settlement
 

Applicant:

MidState Medical Center and The Hospital of Central Connecticut

Docket No.:

15-31991-MDF

Project Title:

Requested Modification of Previous Certificate of Need Authorizations 12-31775-CON

Date:

May 20, 2015

Summary:

MidState Medical Center and The Hospital of Central Connecticut's request for modification has been approved.
 

Applicant:

Northeast Regional Radiation Oncology Network, Inc.

Docket No.:

15-31982-MDF

Project Title:

Requested Modification of Previous Certificate of Need Authorizations 95-934 and 08-3114-CON

Date:

April 24, 2015

Summary:

Northeast Regional Radiation Oncology Network, Inc.'s request for modification has been denied.

Applicant:

Lawrence + Memorial Hospital and Associated Specialists of Southeastern Connecticut, Inc.

Docket No.:

14-31932-CON

Project Title:

Termination by Lawrence + Memorial Hospital of Outpatient Behavioral Medicine Counseling, Obstetrics Clinic, HIV/AIDS Clinic and Joslin Diabetes Center Services

Date:

April 24, 2015

Summary:

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

Applicant:

PriMed Gastroenterology, LLC d/b/a Fairfield County Endoscopy Center

Docket No.:

14-31937-CON

Project Title:

Transfer of Ownership of PriMed Gastroenterology, LLC d/b/a Fairfield County Endoscopy Center to Northeast Medical Group, Inc.

Date:

May 1, 2015

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Hartford Hospital

Docket No.:

14-31952-CON

Project Title:

Acquisition of a SPET/CT Scanner

Date:

February 25, 2015

Summary:

Hartford Hospital's Certificate of Need has been approved.
 

Applicant:

Hartford Hospital

Docket No.:

14-31955-CON

Project Title:

Termination of Nuclear Cardiology Imaging Services at Five Satellite Locations

Date:

February 25, 2015

Summary:

Hartford Hospital's Certificate of Need has been approved.
 

Applicant:

Northeast Regional Radiation Oncology Network, Inc.

Docket No.:

14-31960-MDF

Project Title:

Request to reorganize Northeast Regional Radiation Oncology Network, Inc. ("NRRON") to Remove Hartford Hospital as a Member of NRRON, from the Original CON Authorization under Docket Number 95-534-CON 

Date:

February 4, 2015

Summary:

OHCA has approved the Modification Request.
 

Applicant:

Molecular Neuroimaging, LLC

Docket No.:

14-31965-CON

Project Title:

Acquisition of a PET/CT Scanner

Date:

April 9, 2015

Summary:

Molecular Neuroimaging, LLC's Certificate of Need has been approved.