Office of Health Care Access
 
Final CON Decisions 2009
 
 

Applicant:

Stonington Behavioral Health, Inc. d/b/a Stonington Institute

Docket No.:

09-31391-CON

Project Title:

Termination of Acute Hospital Services for Adolescent Female Patients.

Date:

December 31, 2009

Summary:

Stonington Institute’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Eastern Connecticut Health Network, Inc.

Docket No.:

09-31379-CON

Project Title:

Acquisition of a Positron Emission Tomography/Computed Tomography Scanner and Operation of the Scanner at Manchester Memorial Hospital.

Date:

December 31, 2009

Summary:

Eastern Connecticut Health Network, Inc.’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

The University of Connecticut

Docket No.:

09-31371-CON

Project Title:

Establishment and Operation of an Outpatient Rehabilitation Clinic in Mansfield (Storrs), Connecticut.

Date:

December 28, 2009

Summary:

The University of Connecticut’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

North Haven Pain Medicine Center, LLC

Docket No.:

09-31320-CON

Project Title:

Addition of Ear, Nose and Throat Surgical Procedures.

Date:

December 21, 2009

Summary:

North Haven Pain Medicine Center, LLC’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

PTSMA, Inc. d/b/a Select Physical Therapy

Docket No.:

09-31307-CON two Decisions were made
Decision - December 16, 2009
Decision - August 25, 2009

Project Title:

Proposal to Establish an Outpatient Rehabilitation Center in Ellington, CT.

Date:

December 16, 2009 and August 25, 2009

Summary:

December 16. 2009 -

PTSMA, Inc. d/b/a Select Physical Therapy’s request for CON has been approved and a Certificate of Need has been GRANTED.

August 25, 2009 -

PTSMA, Inc. d/b/a Select Physical Therapy’s request for CON has been denied and a Certificate of Need has not been granted.

 

Applicant:

New Britain MRI LLP d/b/a MRI of New Britain

Docket No.:

09-31163-MDF

Project Title:

Request to modify a Certificate of Need previously issued under Docket Number: 08-31163-WVR to extend the expiration date.

Date:

December 16, 2009

Summary:

New Britain MRI LLP d/b/a MRI of New Britain’s request for modification has been APPROVED.

 

Applicant:

Family Resource Associates, LLC.

Docket No.:

09-31136-MDF

Project Title:

Request to modify a Certificate of Need previously issued under Docket Number 08-31136-CON to extend the expiration date.

Date:

December 16, 2009

Summary:

Family Resource Associates, LLC’s request for modification has been APPROVED.

 

Applicant:

FaithCare, Inc.

Docket No.:

09-30870-MD2

Project Title:

A request to modify Docket Number 06-30870-CON as modified by Docket Number 09-30870MDF requesting further extension of the CON expiration date in order to fully implement the authorized project form August 8, 2009 to April 6, 2010.

Date:

December 3, 2009

Summary:

FaithCare, Inc.’s request for modification has been approved.

 

Applicant:

Saint Vincent’s Medical Center

Docket No.:

09-31327-CON

Project Title:

Acquisition of Positron Emission Tomography/Computed Tomography Scanner

Date:

November 25, 2009

Summary:

Saint Vincent’s Medical Center’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Johnson Memorial Hospital

Docket No.:

09-31491-WVR

Project Title:

Waive CON Requirements for the Replacement of an Existing Single-Slice CT Scanner with a 16-Slice CT Scanner at the Johnson Surgery Center.

Date:

November 20, 2009

Summary:

Johnson Memorial Hospital’s request for Waiver has been APPROVED.

 

Applicant:

MC1 Healthcare, LLC d/b/a Mountainside Treatment Center

Docket No.:

09-31282-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order under Docket Numer: 08-31282-CON to allow a change in the Name of the Licensee of the facility from Artemis Partners, LLC to MC1 Healthcare, LLC., a related legal entity.

Date:

November 20, 2009

Summary:

MCI Healthcare, LLC d/b/a Mountainside Treatment Center has been APPROVED.

 

Applicant:

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

Docket No.:

09-31257-MDF

Project Title:

Northeast Regional Radiation Oncology Network, Inc. d/b/a Community Cancer Care’s request for a modification of a CON under Docket No. 08-31257-WVR, Replacement of an Existing Linear Accelerator.

Date:

November 20, 2009

Summary:

Northeast Regional Radiation Oncology Network, Inc. d/b/a Community Cancer Care’s request for modification has been APPROVED.

 

Applicant:

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

Docket No.:

09-31114-MDF

Project Title:

Northeast Regional Radiation Oncology Network, Inc. d/b/a Community Cancer Care’s request A modification of a CON under Docket No. 08-31114-CON Acquisition and Operation of a Second Linear Accelerator.

Date:

November 20, 2009

Summary:

Northeast Regional Radiation Oncology Network, Inc. d/b/a Community Cancer Care has been APPROVED.

 

Applicant:

Saint Mary’s Hospital, Inc.

Docket No.:

09-31295-MDF

Project Title:

Saint Mary’s Hospital, Inc.’s request for a modification of a Certificate of Need issued by OHCA under Docket Number 08-31295-WVR pursuant to 19a-639c, C.G.S., Replacement of a CT Scanner by Saint Mary’s Hospital.

Date:

November 19, 2009

Summary:

Saint Mary’s Hospital, Inc.’s request for modification has been APPROVED.

 

Applicant:

Danbury Hospital

Docket No.:

09-31472-WVR

Project Title:

Waive CON Requirements for the Replacement of the Hospital’s Existing 4-Slice CT Scanner with a 32-Slice CT Scanner.

Date:

October 22, 2009

Summary:

Danbury Hospital’s request for Waiver has been APPROVED.

 

Applicant:

Connecticut Department of Children and Families

Docket No.:

09-31422-CON

Project Title:

Termination of Residential Treatment Services at High Meadows in Hamden.

Date:

November 19, 2009

Summary:

Connecticut Department of Children and Families’ request for termination of residential treatment services at High Meadows in Hamden has been approved by AGREED SETTLEMENT.

 

Applicant:

Valley Imaging Partners, LLC

Docket No.:

09-31395-CON

Project Title:

Termination of CT Scanning Services at the Applicant’s Office Located in Naugatuck.

Date:

November 05, 2009

Summary:

Valley Imaging Partners, LLC’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Jefferson Radiology, P.C. and Medical Imaging Center, P.C.

Docket No.:

09-31322-CON

Project Title:

Acquisition of a Magnetic Resonance Imaging Scanner and a Computed Tomography Scanner in Bloomfield as part of a Physician Practice Merger.

Date:

November 05, 2009

Summary:

Jefferson Radiology, P.C. and Medical Imaging Center, P.C.’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Housatonic Valley Radiological Associates, P.C

Docket No.:

09-31463-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing Single-Slice CT Scanner with a 16 –Slice CT Scanner in Southbury.

Date:

October 28, 2009

Summary:

Housatonic Valley Radiological Associates, P.C’s request for waiver has been Approved.

 

Applicant:

Diagnostic Imaging of Southbury, LLC

Docket No.:

09-31460-WVR

Project Title:

Request to Waiver CON Requirements for the Replacement of an Existing 1.5 Tesla Strength MRI Scanner with a 1.5 Tesla-Strength MRI Scanner in Southbury

Date:

October 28, 2009

Summary:

Diagnostic Imaging of Southbury, LLC’s request for waiver has been Approved.

 

Applicant:

Housatonic Valley Radiological Associates, P.C

Docket No.:

09-31462-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing Mobile-Based, 1.0 Tesla-Strength MRI Scanner with a Fixed-Based, 1.5 Tesla-Strength MRI Scanner in Southbury.

Date:

October 28, 2009

Summary:

Housatonic Valley Radiological Associates, P.C’s request for waiver has been Approved.

 

Applicant:

Greenwich Radiological Group, PC and Greenwich Radiology Partners, LLC

Docket No.:

09-31458-WVR

Project Title:

Request to Waive CON Requirements for the Repalcement of an Existing 2-Slice CT Scanner with a 20-Sclie CT Scanner in Greenwich

Date:

October 28, 2009

Summary:

Greenwich Radiological Group, PC and Greenwich Radiology Partners, LLC’s request for waiver has been Approved.

 

Applicant:

Windsor Dispensary Clinic, Inc.

Docket No.:

07-30999-CON

Project Title:

A request to Establish and Operate Methadone Maintenance and Ambulatory Detoxification Programs for Substance Abuse in Windsor.

Date:

October 27, 2009

Summary:

Windsor Dispensary Clinic, Inc.’s request to establish and operate methadone maintenance and ambulatory detoxification programs has not been approved and a Certificate of Need has been DENIED.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-31289-CON

Project Title:

Establish Three Imaging Operating Rooms:  One Room with and Intraoperative Magnetic Resonance Imaging Scanner; a Second Room with Biplane Angiography Equipment; and a Third Room with Single-plane Robotic Angiography Equipment.

Date:

October 19, 2009

Summary:

Yale-New Haven Hospital’s request to establish three imaging operating rooms has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Robert D. Russo M.D. & Associates Radiology P.C.

Docket No.:

09-31485-CON

Project Title:

Proposal to combine the GE LightSpeed CT unit and the GE Advance PET unit into the integrated Discovery LS PET/CT.

Date:

October 21, 2009

Summary:

Robert D. Russo M.D. & Associates Radiology P.C.'s proposal to combine the GE LightSpeed CT unit and the GE PET unit as an integrated PET/CT unit is hereby approved.

 

Applicant:

Community Mental Health Affiliates

Docket No.:

09-31360-CON

Project Title:

Termination of Services at Northwest Center for Family Services in Winsted.

Date:

October 16, 2009

Summary:

Community Mental Health Affiliates’ request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Housatonic Valley Radiological Associates, PC.

Docket No.:

09-31444-WVR

Project Title:

Request to Waive CON Requirements for a Replacement of and MRI Scanner in Ridgefield.

Date:

September 22, 2009

Summary:

Housatonic Valley Radiological Associates, PC request for waiver has been Approved.

 

Applicant:

Inter-Community Mental Health Group, Inc.

Docket No.:

09-31343-CON

Project Title:

Request for Termination of Psychiatric Outpatient Clinic for Adults in Wethersfield.

Date:

September 23, 2009

Summary:

Inter-Community Mental Health Group, Inc.’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-30410-MDF

Project Title:

Request to modify a previously authorized CON under Docket Number 08-30410-MD2.

Date:

September 21, 2009

Summary:

Yale-New Haven Hospital’s request for modification has been GRANTED.

 

Applicant:

Mandell & Blau, MDs, PC

Docket No.:

09-31455-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Open MRI in Glastonbury.

Date:

September 17, 2009

Summary:

Mandell & Blau, MDs, PC request for waiver has been Approved.

 

Applicant:

Mandell & Blau, MDs, PC

Docket No.:

09-31453-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Open MRI in Middletown

Date:

September 17, 2009

Summary:

Mandell & Blau, MDs, PC request for waiver has been Approved.

 

Applicant:

Housatonic Valley Radiological Associates, P.C.

Docket No.:

09-31446-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 16-Slice CT Scanner with a New 20 Slice CT Scanner in Danbury.

Date:

September 17, 2009

Summary:

The Housatonic Valley Radiological Associates, P.C.’s  request for waiver has been Approved.

 

Applicant:

Middlesex Hospital

Docket No.:

09-31262-MDF

Project Title:

A request to modify the CON authorized under Docket Number 08-31262-CON requesting that OHCA vacate Condition #3 from the Agreed Settlement in order to allow the Hospital to continue to operate the existing Linear Accelerator after the new unit is operational.

Date:

September 15, 2009

Summary:

Middlesex Hospital’s request for a modification of a previous authorized Certificate of Need under Docket Number 08-31662 has not been Approved.

 

Applicant:

HealthCenter Imaging of Fairfield County, LLC d/b/a HealthCenter Imaging

Docket No.:

09-25546-MDF

Project Title:

A Request to modify Docket Number 02-545 under which OHCA authorized a Certificate of Need for the establishment of a dedicated cardiac PET-CT imaging center in Trumbull, Connecticut.

Date:

September 15, 2009

Summary:

HealthCenter Imaging of Fairfield County, LLC d/b/a HealthCenter Imaging’s request for a modification of a previous authorized Certificate of Need under Docket Number 02-545 has not been Approved.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-31352-CON

Project Title:

Acquisition of Leased Gamma Knife in New Haven

Date:

September 10, 2009

Summary:

Yale-New Haven Hospital’s request for the acquisition of leased gamma knife in New Haven has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Norwalk Hospital

Docket No.:

08-31256-CON

Project Title:

Proposal to Establish a Fixed-Based PET/CT Service from a Mobile-Based PET/CT Service that will be Located at the Norwalk Radiology and Mammography Center in Norwalk, CT.

Date:

September 3, 2009

Summary:

Norwalk Hospital’s request to establish a Fixed-Based PET/CT Services has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

David C. Goyette, Current Owner, d/b/a Vernon Walk-In Medical Care Center

Docket No.:

09-31301-CON

Project Title:

Change of Ownership of Vernon Walk-In Medical Care Center.

Date:

August 27, 2009

Summary:

David C. Goyette, Current Owner, d/b/a Vernon Walk-In Medical Care Center's request for change in ownership has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-31420-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 4-Slice CT Scanner for a New 16-Slice CT Scanner in New Haven.

Date:

August 24, 2009

Summary:

Yale-New Haven Hospital’s request for waiver of CON requirements has been Approved.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-31421-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 16-Slice PET/CT Scanner for a New 16-Slice PET/CT Scanner in New Haven.

Date:

August 25, 2009

Summary:

Yale-New Haven Hospital’s request for waiver of CON requirements has been Approved.

 

Applicant:

S.B.D.I. Holding LLC, d/b/a Diagnostic Imaging of Milford

Docket No.:

09-31431-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 0.23 Tesla-Strength Open MRI Scanner with a New 0.70 Tesla-Strength Open MRI Scanner in Milford.

Date:

August 25, 2009

Summary:

S.B.D.I. Holding LLC, d/b/a Diagnostic Imaging of Milford’s request for waiver of CON requirements has been Approved.

 

Applicant:

Advanced Radiology Consultants, LLC

Docket No.:

09-31434-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 0.3 Tesla Strength MRI Scanner with a New 1.5 Tesla-Strength MRI Scanner in Orange.

Date:

August 25, 2009

Summary:

Advanced Radiology Consultants, LLC’s request for waiver of CON requirements has been Approved.

 

Applicant:

Southern Connecticut Imaging Centers, LLC

Docket No.:

09-31429-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 0.7 Tesla Strength Open MRI Scanner with a New 1l5 Tesla-Strength MRI Scanner in Hamden.

Date:

August 25, 2009

Summary:

Southern Connecticut Imaging Centers, LLC’s request for waiver of CON requirements has been Approved.

 

Applicant:

Radiology Associates of Hartford, PC

Docket No.:

09-31437-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 1.0 Tesla-Strenght Closed MRI Scanner with a New 1.5 Tesla-Strength Closed MRI Scanner in Enfield.

Date:

August 24, 2009

Summary:

Radiology Associates of Hartford, PC request for waiver of CON requirements has been Approved.

 

Applicant:

Greenwich Hospital

Docket No.:

08-31280-CON

Project Title:

Acquisition and Operation of a 32-Slice CT Scanner for Use in the Emergency Department.

Date:

August 10, 2009

Summary:

Greenwich Hospital’s request to acquire a 32-slice computed tomography scanner has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-31082-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order to extend the CON expiration date from July 15, 2009 to July 15, 2010

Date:

August 6, 2009

Summary:

Yale-New Haven Hospital’s request to modify a previous Certificate of Need authorized under 08-31082 has been approved and a modification has been GRANTED.

 

Applicant:

The Hospital of Central Connecticut

Docket No.:

09-31424-WVR

Project Title:

Request to Waive CON requirements for the Replacement of an Existing 0.7 Tesla-Strength Open MRI Scanner with a New 1.2 Tesla-Strength Open MRI Scanner in Southington.

Date:

August 6, 2009

Summary:

The Hospital of Central Connecticut’s request for waiver has been Approved.

 

Applicant:

Saint Francis Hospital and Medical Center

Docket No.:

09-31400-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing Single-Slice CT Simulator with a New 16-Slice CT Simulator in Hartford.

Date:

July 28, 2009

Summary:

Saint Francis Hospital and Medical Center’s request for waiver has been APPROVED.

 

Applicant:

HealthSouth Corporation

Docket No.:

08-31088-CON

Project Title:

Termination of Outpatient Rehabilitations Services and Closure of the HealthSouth Sports Medicine and Rehabilitation Clinic in Norwalk

Date:

July 28, 2009

Summary:

HealthSouth Corporation’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

New Milford Hospital and New York Presbyterian Healthcare System, Inc.

Docket No.:

09-31365-CON

Project Title:

Termination of Diagnostic Cardiac Catheterization Service at New Milford Hospital

Date:

July 23, 2009

Summary:

New Milford Hospital and New York Presbyterian Healthcare System, Inc.’s request has been approved and a Certificate of Need has been GRANTED

 

Applicant:

Stuart Calle, M.D., d/b/a A Medical Walk-In Center

Docket No.:

08-31243-CON

Project Title:

Proposal to Establish a Licensed Urgent Care Walk-In Center in Newington

Date:

July 23, 2009

Summary:

Stuart Calle, M.D., d/b/a A Medical Walk-In Center’s request has been approved and a Certificate of Need has been GRANTED

 

Applicant:

Greenwich Hospital

Docket No.:

08-31283-CON

Project Title:

Establishment and Operation of Outpatient Physical Therapy and Occupational Medicine Services in Stamford

Date:

July 21, 2009

Summary:

Greenwich Hospital’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

The Charlotte Hungerford Hospital

Docket No.:

09-31297-CON

Project Title:

Termination of Mobile Positron Emission Tomography Service in Winsted

Date:

July 23, 2009

Summary:

The Charlotte Hungerford Hospital’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Connecticut Orthopaedic Specialists, P.C.

Docket No.:

09-31394-WVR

Project Title:

Request to Waive CON Requirements for the replacement of an Existing 1.0 Tesla Strength Extremity MRI Scanner with a 1l5 Tesla-Strength Full Body MRI Scanner in Hamden

Date:

July 21, 2009

Summary:

Connecticut Orthopaedic Specialists, PC’s request meets the requirements for waiver of the CON process and has been APPROVED.

 

Applicant:

Greenwich Hospital and Greenwich Endoscopy Center, LLC

Docket No.:

09-30864-MDF

Project Title:

Greenwich Hospital and Greenwich Endoscopy Center, LLC’s  request for a modification of the Certificate of Need authorization issued under Docket Number 06-30864-CON, as was previously modified for a time extension under Docket Number 08-30864-MDF and 08-30864-MD2 The termination of services by Greenwich Hospital at The Endoscopy Center of Greenwich Hospital and for the establishment and operation of

a freestanding gastroenterology center by Greenwich Endoscopy Center, LLC.

Date:

July 17, 2009

Summary:

Greenwich Hospital and Greenwich Endoscopy Center, LLC’s request for modification of a previous CON authorized under Docket Number 06-30864-CON has not been approved and modification has been DENIED.

 

Applicant:

The Stamford Hospital

Docket No.:

09-30828-MDF

Project Title:

A request to modify Docket Number 06-30828-CON in order to increase the authorized capital expenditure

Date:

July 16, 2009

Summary:

The Stamford Hospital’s request for modification of a previous CON authorized under Docket Number 06-30828-CON has been approved and modification has been GRANTED.

 

Applicant:

Capitol Upright MRI, LLC

Docket No.:

08-31255-CON

Project Title:

Acquisition and Operation of a Fonar Upright Magnetic Resonance Imaging (MRI) Scanner in Farmington, CT.

Date:

July 9, 2009

Summary:

Capitol Upright MRI, LLC’s request for the Acquisition and Operation of a Fonar Upright MRI Scanner has not been approved and a Certificate of Need has been DENIED.

 

Applicant:

Forme’ Rehabilitation of Connecticut, Inc.

Docket No.:

08-31239-CON

Project Title:

Establishment of Multi-Specialty Rehabilitation Outpatient Clinic in Norwalk

Date:

June 29, 2009

Summary:

Forme’ Rehabilitation of Connecticut, Inc.’s request to establish a multi-specialty rehabilitation outpatient clinic in Norwalk has not been approved and a Certificate of Need has been DENIED.

 

Applicant:

Jeffrey T. Koslowski, D.D.S. d/b/a Koslowski Orthodontics, P.C.

Docket No.:

08-31278-CON

Project Title:

Acquisition of 3D Dental CT Imaging Unit

Date:

June 25, 2009

Summary:

Jeffrey T. Koslowski, D.D.S. d/b/a Koslowski Orthodontics, P.C.’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Bridgeport Hospital

Docket No.:

08-31279-CON

Project Title:

Purchase of an Existing Radiation Therapy Practice and Acquisition of a Replacement Linear Accelerator to Establish a Hospital Satellite Radiation Therapy Facility in Trumbull.

Date:

June 25, 2009

Summary:

Bridgeport Hospital’s request has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Bridgeport Hospital

Docket No.:

09-31384-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 8- slice CT Scanner with a 16 Slice CT Scanner in Bridgeport.

Date:

June 26, 2009

Summary:

Bridgeport Hospital’s request for Waiver of CON Requirements has been approved and a CON has been GRANTED.

 

Applicant:

The Stamford Hospital

Docket No.:

09-30374-MDF

Project Title:

Establish an Elective Angioplasty and Open Heart Surgery Program at Stamford Hospital

Date:

June 11, 2009

Summary:

The Stamford Hospital’s request for modification of a previous CON authorized under Docket Number 04-30374-CON, as previously modified by Docket Number 07-30374-MDF has been approved and a modification has been GRANTED.

 

Applicant:

Greenwich Hospital and Greenwich Ambulatory Surgery Center, LLC

Docket No.:

09-30813-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order to increase the authorized capital cost, by $1,503,990 from $8,552,992 to $10,056,982

Date:

June 11, 2009

Summary:

Greenwich Hospital and Greenwich Ambulatory Surgery Center, LLC’s request for modification of a previous CON authorized under Docket Number 06-30813-CON has been approved and a modification has been GRANTED.

 

Applicant:

Meriden Imaging Center, Inc. d/b/a Radiology Associates, Inc.

Docket No.:

08-31292-CON

Project Title:

Acquisition of a 16-Slice CT Scanner in Wallingford.

Date:

June 9, 2009

Summary:

Meriden Imaging Center, Inc., d/b/a Radiology Associates, Inc.’s request to acquire a 16-slice computed tomography (“CT”) scanner to replace an existing 4-slice CT scanner in Wallingford has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Greenwich Hospital

Docket No.:

09-31057-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order to extend the CON expiration date by one year  to December 1, 2010.

Date:

June 4, 2009

Summary:

Greenwich Hospital’s request for a modification of a previous CON authorized under Docket Number: 07-31057 has been approved and Modification has been GRANTED.

 

Applicant:

Connecticut Oncology & Hematology, LLP

Docket No.:

09-30510-MDF

Project Title:

A modification of a previous Certificate of Need authorization in order to allow the Applicant to enter into a contractual arrangement with The Charlotte Hungerford Hospital for CHH to utilize COH’s existing position emission tomography scanner one day a week until December 31, 2009.

Date:

June 5, 2009

Summary:

Connecticut Oncology & Hematology, LLP’s request for a modification of a previous CON authorized under Docket Number 05-30510-CON has been approved and modification has been GRANTED.

 

Applicant:

Lawrence and Memorial Hospital

Docket No.:

09-30742-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order to extend the CON expiration date and to increase the authorized capital expenditure.

Date:

May 28, 2009

Summary:

Lawrence and Memorial Hospital’s request to modify a previous Certificate of Need authorized under 06-30742-CON has been approved and Modifications to conditions #1, #2 and #3 have been GRANTED.

 

Applicant:

Middlesex Hospital

Docket No.:

08-31262-CON

Project Title:

Acquisition of a Second Linear Accelerator with Image-Guided Radiation Therapy at Middlesex Hospital

Date:

May 12, 2009

Summary:

Middlesex Hospital’s request has been modified, denying their request for an additional linear accelerator and approving a replacement of the existing linear accelerator by an AGREED SETTLEMENT.

 

Applicant:

Saint Vincent’s Medical Center

Docket No.:

08-31227-CON

Project Title:

Establish and Operate New Hospital Satellite in Stratford for Primary Care Services to be known as “St. Vincent’s Family Practice”

Date:

May 18, 2009

Summary:

Saint Vincent’s Medical Center’s request to provide primary care services in Stratford has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Mountainside Foundation, Inc. d/b/a Mountainside Lodge and Artemis Partners, LLC d/b/a Artemis Partners

Docket No.:

08-31282-CON

Project Title:

Change in Ownership of Mountainside Foundation, Inc., Owner and Operator of Mountainside Lodge, an Inpatient Substance Abuse Treatment Facility, to Artemis Partners, LLC.

Date:

May 18, 2009

Summary:

Mountainside Foundation, Inc. d/b/a Mountainside Lodge and Artemis Partners, LLC d/b/a Artemis Partners request for change in ownership has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Saint Mary’s Hospital

Docket No.:

08-31294-CON

Project Title:

Proposal to Acquires a Philips Brilliance 16-Slice CT Scanner to Replace an Existing Single-slice Philips PQ-2000.

Date:

May 18, 2009

Summary:

Saint Mary’s Hospital’s request to acquire a Philips Brilliance CT Scanner to Replace an Existing Scanner has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Jewish Family Services of Greater Hartford

Docket No.:

08-31245-CON

Project Title:

Terminate Psychiatric Services at the Behavioral Health Outpatient Clinic in Avon

Date:

May 18, 2009

Summary:

The Jewish Family Services of Greater Hartford Request to Terminate Psychiatric Services in Avon has been Approved and a Certificate of Need has been GRANTED.

 

Applicant:

The Hospital of Central Connecticut

Docket No.:

09-31368-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 4-Slice CT Scanner with a 32-Slice CT Scanner in New Britain

Date:

May 11, 2009

Summary:

The Hospital of Central Connecticut meets the requirements for wavier of the CON process for the Replacement of an Existing Scanner and Certificate of Need has been GRANTED.

 

Applicant:

Greenwich Hospital

Docket No.:

09-30874-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order to revise the Order wording and allow the back up linear accelerator to be used on a regular basis for a limited selection of radiation therapy patients.

Date:

May 5, 2009

Summary:

Greenwich Hospital’s modification request of a previous Certificate of Need authorized under Docket Number 06-30874-CON, as previously modified by Docket Number 08-30874-MDF has been approved and modification has been GRANTED.
 

Applicant:

FaithCare, Inc. (formerly Christian Medical Fellowship)

Docket No.:

09-30870-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order to extend the CON expiration date to August 8, 2009.

Date:

April 2, 2009

Summary:

FaithCare, Inc. (formerly Christian Medical Fellowship) modification request of a previous Certificate of Need authorized under Docket Number 06-30870-CON has been approved and modification has been GRANTED.
 

Applicant:

Griffin Hospital

Docket No.:

09-31023-MDF

Project Title:

A request to modify a previous Certificate of Need authorization in order to increase the authorized capital cost, by $640,952 from $4,319,023 to $4,959,975

Date:

April 27, 2009

Summary:

Griffin Hospital’s modification request of a previous Certificate of Need authorized under Docket Number 07-31023-CON has been approved and modification has been GRANTED.
 

Applicant:

Saint Raphael Healthcare System, Hamden Surgery Center, LLC

Docket No.:

08-31254-CON

Project Title:

Terminate Ambulatory Surgical Services at the Hamden Surgery Center

Date:

May 1, 2009

Summary:

Saint Raphael Healthcare System, Hamden Surgery Center, LLC’s request to terminate ambulatory surgical services at the Hamden Surgery Center has been approved and a Certificate of Need has been GRANTED.
 

Applicant:

Charlotte Hungerford Hospital

Docket No.:

09-31357-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 32-Slice CT Scanner with a 64-Slice CT Scanner in Torrington

Date:

April 30, 2009

Summary:

Charlotte Hungerford Hospital’s request to waive the CON requirement for the replacement of an existing 32-slice CT scanner with a 64-slice CT scanner has been APPROVED.
 

Applicant:

Yale University Health Services

Docket No.:

08-31250-CON

Project Title:

Acquisition and Operation of a Fixed-based, 1.5 Tesla-Strength MRI Scanner in New Haven

Date:

April 29, 2009

Summary:

Yale University Health Services request for the acquisition and operation of a fixed-based, 1.5 tesla-strength MRI scanner in New Haven has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Lawrence and Memorial Hospital and Yale-New Haven Hospital

Docket No.:

09-30297-MDF

Project Title:

An OHCA-initiated modification of a Certificate of Need under Docket Number 04-30297-CON, as modified by Docket Number 06-30297-MDF, to vacate Stipulation #’s 4, 6, 7, and 8 in order to discontinue data filings to the Connecticut Cardiac Data Registry and to replace Stipulation #2 regarding filing of a utilization report to OHCA.

Date:

March 20, 2009

Summary:

OHCA initiated Modification under Docket Number 09-30297-MDF has been GRANTED.

 

Applicant:

Bristol Hospital

Docket No.:

08-31266-CON

Project Title:

Acquisition through purchase of Bristol Hospital’s Existing Leased Magnetic Resonance Imaging Scanner.

Date:

April 21, 2009

Summary:

Bristol Hospital’s request to purchase its existing leased 1.5 tesla magnetic resonance imaging (“MRI”) scanner has been approved and a Certificate of Need has been GRANTED.

 

Applicant:

Danbury Hospital

Docket No.:

09-30143-MDF

Project Title:

An OHCA-initiated modification of a Certificate of Need under Docket Number 03-30143-CON, as modified by Docket Number 06-30143-MDF, Open Heart Surgery Program and Angioplasty Program to vacate Stipulation #7 in order to discontinue Danbury Hospital’s data filings to the Connecticut Cardiac Data Registry and to revise Stipulation #10 in order to clarify the continued filing of ACC-NCDR and STS-DB reports to OHCA.

Date:

April 16, 2009

Summary:

OHCA initiated Modification under Docket Number 09-30143-MDF has been GRANTED

 

Applicant:

Greenwich Hospital and Yale-New Haven Hospital

Docket No.:

08-31210-CON

Project Title:

Establish and Operate a Five-year Demonstration Elective Angioplasty Program without On-site Surgical Backup at Greenwich Hospital

Date:

April 24, 2009

Summary:

Greenwich Hospital and Yale-New Haven Hospital’s request to establish and operate a five year demonstration elective angioplasty program without on-site surgical back up at Greenwich Hospital has not been approved and a Certificate of Need has been DENIED.

 

Applicant:

Hartford Hospital

Docket No.:

08-31277-CON

Project Title:

Construction of a New Employee Parking Garage

Date:

April 17, 2009

Summary:

Hartford Hospital’s request to construct a new employee garage has been approved and a Certificate of Need has been GRANTED

 

Applicant:

Yale-New Haven Hospital, Bridgeport Hospital and Greenwich Hospital d/b/a Yale-New Haven Health Heart Institute

Docket No.:

09-30148-MDF

Project Title:

OHCA initiated modification to modify the Certificate of Need to vacate Stipulation # 2 in order to discontinue Greenwich Hospital’s data filings to the Connecticut Cardiac Data Registry; to vacate Stipulations #6 and #8 and to revise Stipulation #7 in order to clarify the filing of ACC-NCDR reports to OHCA.

Date:

March 31, 2009

Summary:

OHCA initiated Modification under Docket Number 09-30148-MDF has been GRANTED.

 

Applicant:

Radiologic Associates of Middletown, P.C., d/b/a Guilford Radiology

Docket No.:

09-31341-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 4-Slice CT Scanner with a 16-Slice CT Scanner in Guilford

Date:

April 2, 2009

Summary:

Radiologic Associates of Middletown, P.C., d/b/a Guilford Radiology’s (“Applicant’s”) request for a waiver of Certificate of Need (“CON”) requirements for replacement equipment meets the requirements for waiver of the CON process and is hereby GRANTED.

 

Applicant:

Danbury Hospital

Docket No.:

08-31194-CON

Project Title:

Proposal to Terminate Partial Hospitalization Program

Date:

March 31, 2009

Summary:

Danbury Hospital’s request to terminate its Partial Hospitalization Program has not been approved and the Certificate of Need has been DENIED.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-31334-WVR

Project Title:

Requirements for the Replacement of an Existing 1.5 Tesla-Strength Fixed-Based MRI Scanner in New Haven.

Date:

March 26, 2009

Summary:

Yale-New Haven Hospital’s request for a waiver of Certificate of Need (“CON”) meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S. and waiver has been GRANTED.

 

Applicant:

Yale-New Haven Hospital

Docket No.:

09-31335-WVR

Project Title:

Request to Waive CON Requirements for the Replacement of an Existing 3.0 Tesla-Strength, Fixed-Based MRI Scanner in New Haven.

Date:

March 26, 2009

Summary:

Yale-New Haven Hospital’s request for a waiver of Certificate of Need (“CON”) meets the requirements for waiver of the CON process pursuant to Section 19a-639c, C.G.S. and waiver has been GRANTED.

 

Applicant:

Evergreen Endoscopy Center, LLC

Docket No.:

09-30739-MDF

Project Title: