CON Decisions 2016



Applicants:

The Hospital of Central Connecticut

Docket No.:

16-32119-CON

Project Title:

Termination of Outpatient Rehabilitation Services and the Temporary Relocation of Services in Berlin

Date:

December 20, 2016

Summary:

Certificate of Need application has been Approved

Applicants:

The Waterbury Hospital

Docket No.:

16-32113-CON

Project Title:

Termination of Outpatient sleep Laboratory in Southbury

Date:

December 19, 2016

Summary:

Certificate of Need application has been Approved

Applicants:

Constitution Surgery Center East, LLC
The William W. Backus Hospital

Docket No.:

16-32122-CON

Project Title:

Transfer 51% ownership interest of Constitution Surgery Center East, LLC to The William W. Backus Hospital

Date:

December 15, 2016

Summary:

Certificate of Need application has been Approved

Applicants:

Advanced Radiology MRI Centers

Docket No.:

16-32093-CON

Project Title:

Acquisition of a Magnetic Resonance Imaging Scanner

Date:

December 7, 2016

Summary:

Agreed Settlement has been Approved
 

Applicants:

Windham Community Memorial Hospital

Docket No.:

16-32118-CON

Project Title:

Termination of Outpatient Rehabilitative Services at Gateway Commons and Relocation of these same services to Windham Hospital Family Health Center

Date:

November 14, 2016

Summary:

Certificate of Need application has been Approved

Applicants:

Health Core Group, LLC d/b/a Westport Behavioral Health

Docket No.:

16-32084-CON

Project Title:

Establishment of a Psychiatric Outpatient Clinic for Adults and Facility for the Care or Treatment of Substance Abusive or Dependent Persons in Westport, CT

Date:

October 6, 2016

Summary:

Certificate of Need application has been Approved by Agreed Settlement

Applicants:

Cardiology Associates of Greater Waterbury, LLC
Greater Waterbury Health Network, Inc./The Waterbury Hospital
Prospect Medical Holdings, Inc.

Docket No.:

16-32105-CON

Project Title:

Transfer of Ownership of Cardiology Associates of Greater Waterbury, LLC, from Greater Waterbury Health Network, Inc. to a subsidiary or affiliate of Prospect Medical Holdings, Inc.

Date:

September 30, 2016

Summary:

Certificate of Need application has been Approved


Applicants:

Alliance Medical Group, Inc.
Greater Waterbury Health Network, Inc./The Waterbury Hospital
Prospect Medical Holdings, Inc.

Docket No.:

16-32104-CON

Project Title:

Transfer of Ownership of Alliance Medical Group, from Greater Waterbury Health Network, Inc. to a subsidiary or affiliate of Prospect Medical Holdings, Inc.

Date:

September 30, 2016

Summary:

Certificate of Need application has been Approved


Applicants:

The William W. Backus Hospital

Docket No.:

15-32031-CON

Project Title:

Establishment of a Primary and Elective Percutaneous Coronary Intervention Program at Backus Hospital without On-site Surgical Backup

Date:

September 16, 2016

Summary:

Certificate of Need application has been Denied


Applicants:

Lawrence + Memorial Corporation
Yale New Haven Health Services Corporation

Docket No.:

15-32033-CON

Project Title:

Transfer of Ownership of Lawrence + Memorial Corporation to Yale New Haven Health Services Corportation

Date:

September 8, 2016

Summary:

Agreed Settlement has been approved
 

Applicants:

Northeast Medical Group, Inc.
L&M Physician Association Inc. d/b/a L+M Medical Group
Lawrence + Memorial Corporation
Yale New Haven Health Services Corporation

Docket No.:

15-32032-CON

Project Title:

Transfer of Ownership of Group Practice by the Merger of L&M Physician Association into Northeast Medical Group

Date:

September 8, 2016

Summary:

Agreed Settlement has been approved
 

Applicant:

The Waterbury Hospital
Saint Mary's Hospital, Inc.
John Dempsey Hospital

Docket No.:

16-31202-MDF

Project Title:

Modification of Previous Certificate of Need Authorization No. 08-31202-CON

Date:

September 2, 2016

Summary:

Modification request for previous Certificate of Need has been approved 
 

Applicant:

The Hospital of Central Connecticut

Docket No.:

16-32065-CON

Project Title:

Acquisition of two Nonhospital Based Linear Accelerators ("LINACS") and Termination of Radiation Therapy

Date:

August 2, 2016

Summary:

The Hospital of Central Connecticut's Certificate of Need has been approved 
 

Applicants:

Saint Mary's Health System, Inc.
Trinity Health Corporation
Trinity Health-New England, Inc.

Docket No.:

15-32045-CON

Project Title:

Transfer of Ownership of Saint Mary's Health System, Inc. to Trinity Health Corporation and Trinity Health-New England 

Date:

July 27, 2016

Summary:

Certificate of Need Application has been approved by Agreed Settlement
 

Applicants:

Franklin Medical Group, P.C.
Saint Mary's Health System, Inc.
Trinity Health Corporation
Trinity Health-New England, Inc.

Docket No.:

16-32077-CON

Project Title:

Transfer of Ownership of an Affiliate

Date:

July 27, 2016

Summary:

Certificate of Need Application has been approved
 

Applicant:

Hartford Hospital

Docket No.:

16-32062-CON

Project Title:

Acquisition of a CT Scanner and a 3 Tesla MRI Scanner

Date:

July 22 2016

Summary:

Hartford Hospital's Certificate of Need application has been approved

Applicant:

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

Docket No.:

16-32042-MDF

Project Title:

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

Date:

July 19, 2016

Summary:

Discovery Practice Management, Inc. d/b/a Center for Discovery's modification has been approved.

Applicants:

Prospect Medical Holdings, Inc. ("PMH") and Greater Waterbury Health Network, Inc. ("GWHN") (includes Waterbury Hospital) 

Docket No.:

15-32017-486

Project Title:

PMH to acquire Waterbury Hospital as part of acquisition of GWHN

Date:

July 15, 2016

Summary:

Prospect Medical Holdings, Inc.'s  and GWHN's Certificate of Need application has been approved.

Applicants:

Eastern Connecticut Medical Professionals Foundation, Inc.
Eastern Connecticut Health Network, Inc.
Prospect Medical Holdings, Inc.

Docket No.:

16-32067-CON

Project Title:

Transfer of Ownership of Eastern Connecticut Medical Professionals Foundation, Inc. from Eastern Connecticut Health Network, Inc. to Prospect Medical Holdings, Inc.

Date:

July 7, 2016

Summary:

ECHN & Prospect Medical Holdings, Inc.'s Certificate of Need application has been approved.
 

Applicants:

The William W. Backus Hospital
Hartford HealthCare Corporation  

Docket No.:

16-31788-MDF

Project Title:

Modification of Previous Certificate of Need Authorization 12-31788-CON

Date:

July 1, 2016

Summary:

The William W. Backus Hospital and Hartford HealthCare Corporation's modification has been denied.

Applicant:

Yale-New Haven Hospital

Docket No.:

15-32041-CON

Project Title:

Termination of Outpatient Rehabilitation Services at Yale-New Haven Hospital's Location in Branford, CT

Date:

June 14, 2016

Summary:

Certificate of Need Application has been approved.

Applicant:

Tolland Imaging Center, LLC

Docket No.:

16-32059-CON

Project Title:

Transfer of Eastern Connecticut Health Network, Inc.'s Ownership Interest in Tolland Imaging Center, LLC to Prospect Medical Holdings, Inc. or an Affiliate and transfer of Johnson Memorial Medical Center, Inc.'s Ownership Interest in Tolland Imaging Center, LLC to Trinity Health-New England, Inc. f/k/a Saint Francis Care

Date:

June 10, 2016

Summary:

Certificate of Need Application has been approved.

Applicants:

Eastern Connecticut Health Network, Inc.
Prospect Medical Holdings, Inc.

Docket No.:

15-32016-486

Project Title:

Transfer of assets of Eastern Connecticut Health Network, Inc. to Prospect Medical Holdings, Inc.

Date:

June 10, 2016

Summary:

ECHN, Inc. and Prospect Medical Holdings, Inc.'s Final Decision has been approved.

Applicant:

Northeast Regional Radiation Oncology Network, Inc.

Docket No.:

16-32058-CON

Project Title:

Transfer of Eastern Connecticut Health Network, Inc.'s Ownership Interest in Northeast Regional Radiation Oncology Network, Inc. to Prospect Medical Holdings, Inc. or an Affiliate and transfer of Johnson Memorial Hospital's Ownership Interest in Northeast Regional Radiation Oncology Network, Inc. to Trinity Health-New England, Inc. f/k/a Saint Francis Care

Date:

June 9, 2016

Summary:

Certificate of Need Application has been approved.

Applicant:

Yale-New Haven Hospital

Docket No.:

15-32040-CON

Project Title:

Termination of Occupational Medicine and Wellness Services at Yale-New Haven Hospital's Location in East Haven and Branford, Connecticut

Date:

May 27, 2016

Summary:

Certificate of Need Application has been approved.

Applicants:

Evergreen Endoscopy Center, LLC
Eastern Connecticut Health Network, Inc.
Prospect Medical Holdings, Inc.

Docket No.:

15-32051-CON

Project Title:

Transfer of ownership of Eastern Connecticut Health Network's 50%  interest in Evergreen Endoscopy Center, LLC to Prospect Medical Holdings, Inc.

Date:

May 26, 2016

Summary:

Certificate of Need Application has been approved.

Applicants:

WBC Connecticut East, LLC
Eastern Connecticut Health Network, Inc.
Prospect Medical Holdings, Inc.

Docket No.:

15-32054-CON

Project Title:

Transfer of ownership of Eastern Connecticut Health Network's 16.4% Share of WBC Connecticut East, LLC to Prospect Medical Holdings, Inc.

Date:

May 26, 2016

Summary:

Certificate of Need Application has been approved.
 

Applicant:

St. Vincent's Medical Center

Docket No.:

15-32056-CON

Project Title:

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

Date:

May 20, 2016

Summary:

St. Vincent's Medical Center's Certificate of Need Application has been approved.
 
 

Applicant:

Medical Specialty Group, Inc.

Docket No.:

16-22929-MDF

Project Title:

Modification of Previous Certificate of Need Authorization 02-22929-CON

Date:

May 13, 2016

Summary:

Modification request to modify the entity holding title for the subject scanners has been approved

Applicant:

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

Docket No.:

15-32042-CON

Project Title:

Establish a 6-Bed Mental Health Residential Treatment Facility for Women with Eating Disorders

Date:

April 27, 2016

Summary:

Discovery Practice Management, Inc. d/b/a Center for Discovery Certificate of Need Application has been approved.

Applicant:

Middlesex Hospital

Docket No.:

15-31985-CON

Project Title:

Acquisition of  a Non-Hospital Based Linear Accelerator

Date:

April 20, 2016

Summary:

Middlesex Hospital's Agreed Settlement has been approved.
 

Applicant:

John Dempsey Hospital

Docket No.:

15-32049-CON

Project Title:

Acquisition of Mobile Magnetic Resonance Imaging Scanner

Date:

April 13, 2016

Summary:

John Dempsey Hospital's Certificate of Need application has been approved.
 

Applicant:

HHC Hartford Surgery Center, LLC

Docket No.:

16-31851-MDF

Project Title:

Modification of Previous Certificate of Need Authorization 13-31851-CON

Date:

March 23, 2016

Summary:

Modification request to extend expiration date and revise condition #5 has been approved
   

Applicant:

Fairfield Surgery Center, LLC and Orthopaedic Specialty Group, P.C.

Docket No.:

16-22512-MDF

Project Title:

Modification of Previous Certificate of Need Authorization 00-542

Date:

March 4, 2016

Summary:

Modification request to revise Conditions Number 1 and 2 and vacate Conditions Number 3 has been approved
 
 

Applicant:

Northeast Regional Radiation Oncology Network, Inc. d/b/a Community CancerCare

Docket No.:

15-31778-MDF

Project Title:

Modification of Previous Certificate of Need Authorization 12-31778-CON

Date:

February 10, 2016

Summary:

Modification has been approved
 

Applicant:

The Hospital of Central Connecticut

Docket No.:

15-32023-CON

Project Title:

Termination of Pediatric Inpatient Medical and Outpatient Clinic Services at The Hospital of Central Connecticut

Date:

February 10, 2016

Summary:

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