Decisions  2006  2005 2004 2003 2002 2001

Applicant:

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

Docket Number:

01-486-01R

Project Title

Purchase of Sharon Hospital by Essent Healthcare, Inc.

Date

December 14, 2001

Summary

The Office of Health Care Access has reconsidered its Final Decision in light of the Attorney General’s Decision as well as the Petition for Reconsideration filed by the Applicants

Applicant:

Alliance Imaging, Inc. and Radiologic Associates of Middletown, P.C. d/b/a Guilford Radiology

Docket Number:

01-1002

Project Title

Establish Magnetic Resonance Imaging (MRI) Services at Guilford Radiology

Date

December 6, 2001

Summary

Alliance Imaging, Inc. and Radiologic Associates of Middletown, P.C. d/b/a Guilford Radiology are granted a Certificate of Need to establish MRI services at Guilford Radiology located at 1591 Boston Post Road in Guilford, Connecticut, at a total capital expenditure of $1,907,618. The CON authorization will expire on December 31, 2002.

Applicant:

The Charlotte Hungerford Hospital
Other Parties: Saint Francis Hospital and Medical Center and The Winsted Health Center Foundation, Inc.

Docket Number:

01-540R

Project Title

Operation of the Winsted Health Center

Date

December 3, 2001

Summary

Modification of the OHCA Certificate of Need issued under Docket Number 97-513 for the establishment and operation of the Winsted Health Center.  The modification modifies authorized services at the Center and applicants to the CON, reaffirms the need for the emergency level services at the Center, and removes the ambulatory surgery program component from the authorization due to lack of need

Applicant:

Hartford Hospital

Docket Number:

01-530

Project Title

Expansion of GI/Endoscopy Facilities

Date

November 28, 2001

Summary

A Certificate of Need has been granted to Hartford Hospital for the expansion of its GI/Endoscopy
facilities at 85 Seymour St., Hartford, CT at a capital expenditure of $5,000,000

Applicant:

Alliance Imaging, Inc.
Bristol Hospital, Inc.
Charlotte Hungerford Hospital
Griffin Hospital
Milford Hospital
New Milford Hospital, Inc.
St. Francis Hospital and Medical Center
William W. Backus Hospital

Docket Number:

01-509

Project Title

Establish a Mobile Positron Emission Tomography (PET) Scanning Service

Date

November 20,2001

Summary

Alliance Imaging, Inc., et al is granted a Certificate of Need for establishing a mobile Positron Mission Tomography (PET) Scanning Service at 7 hospital campuses for a total capital expenditure of $2,002,778. The authorization will expire on November 20, 2002.

Applicant:

Natchaug Hospital, Inc. and Day Kimball Hospital

Docket Number:

01-544

Project Title

Integration of Adult Partial Hospital Programs

Date

November 20,2001

Summary

CON approved for the integration of existing adult partial hospital services located on the grounds of Day Kimball Hospital by transferring the management of the programs to Natchaug Hospital, Inc.

Applicant:

CenConn Services, Inc. d/b/a New Britain MRI Limited Partnership

Docket Number:

01-1001

Project Title

Replace the existing mobile MRI equipment

Date

October 29,2001

Summary

A Certificate of Need for CenConn Services, Inc. d/b/a New Britain MRI Limited Partnership has been granted to replace the existing mobile MRI equipment at a total capital cost of $2,574,986, subject to conditions.

Applicant:

OptiCare Eye Health Centers, Inc. and HEALTHSOUTH Surgery Center of Norwalk, L.P.

Docket Number:

01-505

Project Title

Change of Ownership of an Ambulatory Surgery Center

Date

October 18,2001

Summary

OptiCare Eye Health Centers, Inc. and HEALTHSOUTH Surgery Center of Norwalk, L.P. are granted a Certificate of Need for the transfer of ownership and control including all rights and interests related to OptiCare's ambulatory surgical center located at 40 Cross Street in Norwalk, to HEALTHSOUTH Surgery Center of Norwalk, L. P., at a total capital expenditure of $2,953,022. The CON authorization will expire on December 31, 2002.
 

Applicant:

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

Docket Number:

01-486-01

Project Title

Purchase of Sharon Hospital by Essent Healthcare, Inc
Date October 17,2001
Summary A Certificate of Need for the purchase of Sharon Hospital by Essent Healthcare, Inc. at a total capital expenditure of $16,390,000 (subject to adjustments, including any valuation determined by the Office of the Attorney General) is granted with modifications and stipulations.

Applicant:

Shields Health Care Group, Baystate Medical Center, Inc. and Radiology and Imaging, Inc. d/b/a Shields MRI of Glastonbury, LLC

Docket Number:

01-1000

Project Title

Establish a Freestanding MRI Center in Glastonbury
Date October 17,2001
Summary Shields MRI of Glastonbury, LLC was denied the Certificate of Need to Establish a Freestanding MRI Center in Glastonbury at a capital expenditure of $3,000,000, plus $105,000 for the estimated fair market value of leased space, at a total capital cost of $3,105,000, which does not include any capitalized financing.

Applicant:

Milford Hospital

Docket Number:

01-518

Project Title

Replacement of Radiographic/Fluoroscopic Room
Date August 21,2001
Summary Milford Hospital is granted a Certificate of Need to Acquire a Replacement Fluoroscopy/Special Procedures Equipment and Associated Renovations for a New Radiographic/Fluoroscopic Room for a total capital expenditure of $1,400,000. The authorization will expire on August 23, 2002.

Applicant:

Stamford Hospital and Stamford Health System

Docket Number:

01-532R

Project Title

A request for modification of the Certificate of Need issued under Docket Number 98-503, as subsequently modified by DNs 00-549R and 00-558R
Date August 20,2001
Summary
Stamford Hospital and Stamford Health System are granted a modification of a previous CON authorization (DN98-503), vacating two unnecessary conditions and extending the rehab bed increase timeframe to 10/1/2002.

Applicant:

InSight Health Services Corporation, Hartford Hospital, University of Connecticut - John Dempsey Hospital, Middlesex Hospital, Manchester Memorial Hospital, Windham Community Memorial Hospital

Docket Number:

01-515

Project Title

Establish a  mobile Positron Emission Tomography  (PET) Scanning Service at the campus of each hospital
Date August 6,2001
Summary InSight Health Services Corporation, Hartford Hospital, University of Connecticut - John Dempsey Hospital, Middlesex Hospital, Manchester Memorial Hospital, Windham Community Memorial Hospital are granted a Certificate of Need to establish a mobile Positron Emission Tomography ("PET") scanning service at each of the Applicant Hospitals for a total capital expenditure of $2,177,014.

On  August 1 , 2001 , Hartford Hospital, Middlesex Hospital, Manchester Memorial Hospital, Windham Hospital, UCONN Health Center,  and  InSight Health Services Corp. were granted a Certificate of Need  under Docket Number 01-515 to establish a  mobile Positron Emission Tomography  (PET) Scanning Service at the campus of each hospital .  An amended order under DN: 01-515a was issued on August 6, 2001  to correct a typographical error.

Applicant:

Manchester Memorial Hospital

Docket Number:

01-1506

Project Title

Replacement of an Existing MRI Unit
Date August 3,2001
Summary Manchester Memorial Hospital has been granted a Certificate of Need in accordance with Section 19a-639c of the C.G.S. for a replacement of an Existing MRI Unit at a capital expenditure of $1,721,500.

Applicant:

Griffin Hospital

Docket Number:

01-516

Project Title

Kitchen and Cafeteria Renovations

Date

July 24,2001

Summary

Griffin Hospital is granted a Certificate of Need to renovate the kitchen and cafeteria at the hospital for a total capital expenditure of $2,201,955.00.  The authorization will expire on July 24, 2003.

Applicant:

Masonic Geriatric Healthcare Center

Docket Number:

  01-521

Project Title

Expansion of Geriatric Psychiatric Medical Program from 15 to 30 beds

Date

 July 19,2001

Summary Masonic Geriatric Health Care Center is granted a Certificate of Need to expand the geriatric psychiatric medical program from 15 to 30 beds at a total capital expenditure of $500,000.

                   

Applicant:

Khmer Health Advocates

Docket Number:

01-901

Project Title

Establish Licensed Psychiatric Outpatient Clinics for Adults and Substance Abuse Outpatient Treatment Programs in West Hartford and Danbury

Date

July 2,2001

Summary Khmer Health Advocates is granted a Certificate of Need to establish two licensed psychiatric outpatient clinics for adults and two licensed substance abuse outpatient treatment programs in West Hartford and Danbury with no associated capital expenditure

Applicant:

The Surgical Center of Connecticut, LLC

Docket Number:

01-510

Project Title

Establish a Single-Specialty Ambulatory Surgery Center in Bridgeport

Date

July 2,2001

Summary The Surgical Center of Connecticut, LLC's request to establish a single-specialty ambulatory surgery center in Bridgeport at a total capital expenditure of $400,000 is denied.