Office of Health Care Access
 
CON Determinations 2012
 
 
Petitioner:

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

Report Number:

12-31806-DTR

Title:

Addition of One New Operating Room

Date:   

December 19, 2012

Determination:

Certificate of Need is required
 
Petitioner:

Norwalk Community Health Center, Inc.

Report Number:

12-31809-DTR

Title:

Provision of Mobile Medical/Dental Services

Date:   

December 17, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Yale New Haven Health System

Report Number:

12-31794-DTR

Title:

Yale-New Haven Hospital’s Request for a Time Extension Regarding the Expiration of the CON Rendered under Docket Number:  08-31187-CON, A Facilities Project to Modernize the Hospital’s Adult Emergency Department and to Acquire a CT Scanner for Use in ED Trauma Cases

Date:   

December 4, 2012

Determination:

OHCA hereby extends the CON expiration date rendered under Docket Number:  08-31187-CON from October 22, 2012 to June 30, 2013
 
Petitioner:

Hispanos Unidos, Inc. and Hispanic Health Council

Report Number:

12-31804-DTR

Title:

Merger of Three Non-Profit Organizations to Provide Outpatient Mental Health/Substance Abuse Treatment Services

Date:   

December 4, 2012

Determination:

Certificate of Need is required
 
Petitioner:

Eastern Connecticut Endoscopy Center, LLC

Report Number:

12-31800-DTR

Title:

Physician Owners to Sell a 40% Ownership Interest in ECEC to AmSurg Holdings, Inc.

Date:   

November 21, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Connecticut Orthopaedic Specialists, P.C.

Report Number:

12-31801-DTR

Title:

Transfer of Ownership of the Connecticut Orthopaedic Specialists, P.C.’s Surgical Center

Date:   

November 14, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Center for Discovery

Report Number:

12-31802-DTR

Title:

Center for Discovery

Date:   

November 7, 2012

Determination:

Certificate of Need is required
 
Petitioner:

The Recovery Foundation, Inc.

Report Number:

12-31803-DTR

Title:

Acquire a License to Provide Outpatient Mental Health/Substance Abuse Treatment Services

Date:   

November 7, 2012

Determination:

Certificate of Need is required
 
Petitioner:

St. Francis Care, Inc. and Laser and Vision Surgery Center, LLC

Report Number:

12-31790-DTR

Title:

St. Francis Care, Inc. to Acquire 20% Ownership Interest in Laser and Vision Surgery Center, LLC

Date:   

October 26, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Hartford Hospital

Report Number:

12-31792-DTR

Title:

Establishment of Three Temporary Satellite (Urgent) Medical Care Clinic Tents to Serve the Hartford Marathon in Hartford.

Date:   

October 9, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

The Connecticut Eye Surgery Center South, LLC

Report Number:

12-31783-DTR

Title:

Proposal to Sell 49% Ownership Interest to AMSURG Holdings, Inc.

Date:   

September 21, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

CONNCare, Inc.

Report Number:

12-31779-DTR

Title:

Closure of Primary Care/Walk-in Services at the Backus Plainfield Center.

Date:   

August 17, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

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

Report Number:

12-31760-DTR

Title:

Addition of One New Operating Room

Date:   

August 17, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

HSC Community Services, Inc. d/b/a Brittany Farms Health Center

Report Number:

12-31764-DTR

Title:

Sale of Business Assets of HSC Community Services, Inc. d/b/a Brittany Farms Health Center to Aurora Holdings V, LLC

Date:   

August 17, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Eastern Connecticut Health Network, Inc.

Report Number:

12-31777-DTR

Title:

Rockville General Hospital’s Proposal to Terminate its Diagnostic Cardiac Catechization  Program in Vernon.

Date:   

August 17, 2012

Determination:

Certificate of Need is required
 
Petitioner:

Connecticut Children’s Medical Center

Report Number:

12-31776-DTR

Title:

Leasing of Operating Rooms from West Hartford Surgical Center

Date:   

August 2, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Connecticut Surgical Arts, LLC

Report Number:

12-31761-DTR

Title:

Reorganizing of Connecticut Surgical Arts, LLC

Date:   

July 23, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Sun Healthcare Group, Inc. and Genesis HealthCare LLC

Report Number:

12-31774-DTR

Title:

Merger of Sun Healthcare Group, Inc. and Genesis HealthCare LLC

Date:   

July 16, 2012

Determination:

Certificate of Need is not required
 
Petitioner:

Litchfield Hills Retreat

Report Number:

12-31771-DTR

Title:

Request for Time Extension for the Duration of Certificate of Need ; Final Decision Rendered Under Docket 09-31500-CON

Date:   

June 29, 2012

Determination:

Request for Time Extension has been granted
 
Petitioner:

The Hand Center of Western Connecticut, LLC

Report Number:

12-31754-DTR

Title:

Proposal to Admit Additional Members

Date:   

June 6, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

Richard Martin, M.D., d/b/a Connecticut Surgical Arts, LLC

Report Number:

12-31758-DTR

Title:

Relocate Existing Outpatient Surgical Facility Within Same Town

Date:   

May 9, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

Diagnostic Imaging of Milford

Report Number:

12-31753-DTR

Title:

S.B.D.I. Holding, LLC to Acquire a Computed Tomography Scanner from Radiologic Associates of Middletown

Date:   

May 9, 2012

Determination:

Certificate of Need is required.
 
Petitioner:

Western Connecticut Health Network

Report Number:

12-31757-DTR

Title:

Contractual Arrangement between The Danbury Hospital and DVA Renal Healthcare, Inc. for Inpatient Dialysis Service Provision

Date:   

May 1, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

Welllmore, Inc. d/b/a Wellmore Behavioral Health and Morris Foundation, Inc.

Report Number:

12-31752-DTR

Title:

Change in Organization Structure

Date:   

April 5, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

Greenwich Hospital

Report Number:

12-31743-DTR

Title:

Discontinuance of the Hospital’s Dental Clinic Services

Date:   

March 8, 2012

Determination:

Certificate of Need is required.
 
Petitioner:

Newtown Youth and Family Services, Inc.

Report Number:

12-31746-DTR

Title:

Relocate Existing Outpatient Behavioral Health Services Within Same Town

Date:   

March 13, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

The Next Right Thing

Report Number:

12-31744-DTR

Title:

Acquire a License to Provide Outpatient Substance Abuse Treatment Services

Date:   

March 13, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

Western Connecticut Health Network, Inc.

Report Number:

12-31739-DTR

Title:

The Danbury Hospital to Divest its Outpatient Renal Dialysis Services to DaVita Dialysis

Date:   

January 27, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

St. Vincent’s Medical Center

Report Number:

12-31742-DTR

Title:

Establishment of an Urgent Care Center in Stratford

Date:   

January 20, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

Yale-New Haven Hospital

Report Number:

12-31741-DTR

Title:

Replacement and Relocation of an Existing Magnetic Resonance Imaging Scanner

Date:   

January 20, 2012

Determination:

Certificate of Need is not required.
 
Petitioner:

The Hand Center of Western Connecticut, LLC

Report Number:

11-31740-DTR

Title:

Relocate Within the Town of Danbury

Date:   

January 9, 2012

Determination:

Certificate of Need is not required.