Office of Health Care Access
 
Final CON Decisions 2013
 
 

Applicant:

New York Society for the Relief of the Ruptured and Crippled, Maintaining the Hospital for Special Surgery.

Docket No.:

12-31780-CON

Project Title:

Acquisition of a Magnetic Resonance Imaging Scanner to be Located in Stamford, Connecticut.

Date:

December 26, 2013

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Norwalk Health Services Corporation and Western Connecticut Health Network, Inc.

Docket No.:

13-31832-CON

Project Title:

Affiliation of Norwalk Health Services Corporation with Western Connecticut Health Network, Inc.

Date:

December 26, 2013

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

Hartford HealthCare Corporation and Backus Corporation.

Docket No.:

13-31788-MDF

Project Title:

Request to Modify Condition 5 of the Order under Docket No.: 12-31788-CON

Date:

November 1, 2013

Summary:

OHCA granted the applicant’s request to modify condition 5 of the order under Docket No.: 12-31788-CON.
 

Applicant:

South Bay Mental Health Center, Inc.

Docket No.:

12-31798-CON

Project Title:

Establish a Psychiatric Outpatient Clinic for Adults and a Facility for the Care and Treatment of Substance Abusive or Dependent Persons in Hartford.

Date:

October 16, 2013

Summary:

South Bay Mental Health Center, Inc.’s Certificate of Need has been approved.
 

Docket No.:

13-31819-CON

Applicant:

Saint Raphael Magnetic Resonance Center
Yale-New Haven Hospital
Medical Imaging Associates, P.C.
Yale-New Haven Ambulatory Services Coporation.

Project Title:

Transfer the Ownership of Saint Raphael Magnetic Resonance Center to Yale-New Haven Hospital.

Date:

October 11, 2013

Summary:

OHCA has accepted the Agreed Settlement.
 

Applicant:

The Next Right Thing

Docket No.:

13-31822-CON

Project Title:

Establishment of an Intensive Outpatient Program for Substance Abusing Adolescents and Young Adults.

Date:

October 01, 2013

Summary:

The Next Right Thing’s Certificate of Need has been approved.
 

Applicant:

New York Society for the Relief of the Ruptured and Crippled, Maintaining the Hospital for Special Surgery

Docket No.:

12-31780-RCN

Project Title:

Acquisition of a Magnetic Resonance Imaging Scanner to be Located in Stamford, CT

Date:

September 20, 2013

Summary:

New York Society for the Relief of the Ruptured and Crippled, Maintaining the Hospital for Special Surgery’s reconsideration has been denied.
 

Applicant:

Middlesex Hospital

Docket No.:

12-31795-CON

Project Title:

Acquisition of a CT Scanner and a MRI Scanner Located in Guilford

Date:

August 30, 2013

Summary:

Middlesex Hospital’s Certificate of Need has been denied.
 

Applicant:

Bristol Hospital

Docket No.:

13-31821-CON

Project Title:

Acquisition of a 40 Slice Computed Tomography Scanner

Date:

August 28, 2013

Summary:

Bristol Hospital’s Certificate of Need has been approved.
 

Applicant:

Greenwich Plastic Surgery Center

Docket No.:

12-31799-RCN (2nd)

Project Title:

Establish an Outpatient Surgical Facility in Greenwich

Date:

August 28, 2013

Summary:

Greenwich Plastic Surgery Center’s reconsideration has been denied.
 

Applicant:

SBDI Holding, LLC d/b/a Diagnostic Imaging of West Haven

Docket No.:

12-31784-CON

Project Title:

Acquisition of a Computed Tomography Scanner in West Haven

Date:

August 13, 2013

Summary:

SBDI Holding, LLC d/b/a Diagnostic Imaging of West Haven’s Certificate of Need has been denied.
 

Applicant:

Blue Sky Behavioral Health, LLC

Docket No.:

12-31811-CON

Project Title:

Establish a Mental Health Residential Living Center in Danbury

Date:

August 1, 2013

Summary:

Blue Sky Behavioral Health, LLC’s Certificate of Need has been approved.
 

Applicant:

Yale-New Haven Hospital

Docket No.:

12-31810-CON

Project Title:

Acquisition of a 3.0 Tesla Magnetic Resonance Imaging Scanner for the Yale-New Haven Children’s Hospital

Date:

August 1, 2013

Summary:

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

Applicant:

Hartford HealthCare Corporation
Backus Corporation

Docket No.:

12-31788-CON

Project Title:

Affiliation of Backus Corporation with Hartford HealthCare Corporation

Date:

July 19, 2013

Summary:

OHCA has accepted the agreed settlement
 

Applicant:

Greenwich Smartlip d/b/a Greenwich Plastic Surgery Center

Docket No.:

12-31799-RCN

Project Title:

Reconsideration of Final Decision to Establish an Outpatient Surgical Facility in Greenwich

Date:

July 11, 2013

Summary:

OHCA granted the applicants request for reconsideration
 

Applicant:

Yale-New Haven Hospital

Docket No.:

13-31815-CON

Project Title:

Acquisition of a Portable Computed Tomography Scanner

Date:

July 15, 2013

Summary:

Yale-New Haven Hospital’s Certificate of Need has been approved
 

Applicant:

Middlesex Hospital

Docket No.:

12-31786-CON

Project Title:

Transfer of Ownership of the Assets of Advanced Colon Care, Inc. d/b/a Shoreline Colonoscopy Suites, LLC, to Middlesex Hospital

Date:

July 9, 2013

Summary:

Advanced Colon Care, Inc. d/b/a Shoreline Colonoscopy Suites, LLC’s Agreed Settlement has been accepted.
 

Applicant:

Bridgeport Hospital

Docket No.:

12-31766-CON

Project Title:

Acquisition of one magnetic resonance imaging scanner, one positron emission tomography/computed tomography and three computed tomography scanners owned by Robert D. Russo, M.D./Medical Specialty Group, PC d/b/a Robert D. Russo, M.D. & Associates Radiology and one magnetic resonance imaging scanner owned by Madison Radiology L.L.C.

Date:

June 26, 2013

Summary:

OHCA has accepted the agreed settlement
 

Applicant:

New York Society for the Relief of the Ruptured and Crippled, maintaining the Hospital for Special Surgery

Docket No.:

12-31780-CON

Project Title:

Acquisition of a Magnetic Resonance Imaging Scanner to be Located in Stamford, Connecticut

Date:

June 14, 2013

Summary:

New York Society for the Relief of the Ruptured and Crippled, maintaining the Hospital for Special Surgery’s Certificate of Need has been denied.
 

Applicant:

Western Connecticut Health Network, Inc.

Docket No.:

13-31560-MDF

Project Title:

Affiliation of Danbury Health System, Inc. and New Milford Hospital, Inc.

Date:

May 31, 2013

Summary:

Western Connecticut Health Network, Inc.’s request for modification has been denied
 

Applicant:

Greenwich Smarlipo d/b/a Greenwich Plastic Surgery Center

Docket No.:

12-31799-CON

Project Title:

Establish an Outpatient Surgical Facility in Greenwich

Date:

June 6, 2013

Summary:

Greenwich Smarllipo d/b/a Greenwich Plastic Surgery Center’s Certificate of Need has been denied.
 

Applicant:

Middlesex Hospital & Advanced Colon Care, Inc. d/b/a Shoreline Colonoscopy Suites, LLC

Docket No.:

12-31786-RCN

Project Title:

Reconsideration of Final Decision to Transfer Ownership of Certain Assets of Advanced Colon Care, Inc. d/b/a Shoreline Colonoscopy Suites, LLC, to Middlesex Hospital

Date:

May 29, 2013

Summary:

OHCA granted the applicants request for reconsideration
 

Applicant:

Middlesex Hospital
Advanced Colon Care, Inc.  d/b/a Shoreline Colonoscopy Suites, LLC

Docket No.:

12-31786-CON

Project Title:

Transfer of Ownership of Certain Assets of Advanced Colon Care, Inc. d/b/a Shoreline Colonoscopy Suites, LLC, to Middlesex Hospital

Date:

May 8, 2013

Summary:

Middlesex Hospital and of Advanced Colon Care, Inc. d/b/a Shoreline Colonoscopy Suites, LLC’s Certificate of Need has been denied.
 

Applicant:

Saint Francis Hospital and Medical Center

Docket No.:

12-31785-CON

Project Title:

Acquisition of a Magnetic Resonance Imaging Scanner

Date:

May 7, 2013

Summary:

Saint Francis Hospital and Medical Center’s Certificate of Need has been approved.
 

Applicant:

Rockville General Hospital
Saint Francis Hospital and Medical Center

Docket No.:

12-31805-CON

Project Title:

Termination of Diagnostic Cardiac Catheterization Services at Rockville General Hospital.

Date:

April 19, 2013

Summary:

Rockville General Hospital and Saint Francis Hospital’s Certificate of Need has been approved.
 

Applicant:

Diagnostic Endoscopy Center, LLC
AmSurg Corp.

Docket No.:

12-31772-CON

Project Title:

Change of Ownership of Diagnostic Endoscopy Center, LLC

Date:

April 22, 2013

Summary:

Diagnostic Endoscopy Center, LLC and AmSurg Corp’s Agreed Settlement has been accepted.
 

Applicant:

MidState Medical Center
The Hospital of Central Connecticut
Hartford HealthCare Corporation

Docket No.:

12-31775-CON

Project Title:

Termination of Inpatient Behavioral Health Services at MidState Medical Center

Date:

April 8, 2013

Summary:

OHCA has accepted the agreed settlement.
 

Applicant:

New Milford Hospital, Inc. and Western Connecticut Health Network, Inc.

Docket No.:

12-31796-CON

Project Title:

Termination of PET-CT Scanning Services at New Milford Hospital, Inc.

Date:

March 14, 2013

Summary:

New Milford Hospital, Inc. and Western Connecticut Health Network, Inc.’s Certificate of Need has been approved.
 

Applicant:

Greenwich Hospital
Yale-New Haven Hospital

Docket No.:

13-31748-RCN

Project Title:

Reconsideration of Final Decision for the Establishment of Elective Angioplasty Program at Greenwich Hospital

Date:

March 7, 2013

Summary:

Greenwich Hospital and Yale-New Haven Hospital’s Reconsideration for Final Decision rendered on January 31, 2013, under
Docket Number 12-31748-CON has been denied
 

Applicant:

Windham Community Memorial Hospital
Generations Family Health Center, Inc.

Docket No.:

12-31782-CON

Project Title:

Proposal to Terminate the Outpatient Prenatal Clinic Services at the Hospital and Transfer These Services to Generations Family Health Center in Willimantic, CT.

Date:

March 5, 2013

Summary:

Windham Community Memorial Hospital and Generations Family Health Center, Inc.’s Certificate of Need has been approved.
 

Applicant:

Western Connecticut Health Network, Inc.

Docket No.:

12-31781-CON

Project Title:

Termination of Inpatient Obstetrical Delivery Service at New Milford Hospital

Date:

February 28, 2013

Summary:

Western Connecticut Health Network, Inc.’s Certificate of Need has been approved.
 

Applicant:

The Hospital of Central Connecticut

Docket No.:

12-31767-CON

Project Title:

Acquisition of a 1.5 Tesla-Strength Magnetic Resonance Imaging Scanner

Date:

February 20, 2013

Summary:

The Hospital of Central Connecticut’s Certificate of Need has been denied.
 

Applicant:

Lawrence & Memorial Hospital

Docket No.:

12-31768-CON

Project Title:

Establish and Operate an Elective Angioplasty Program at Lawrence

Date:

February 4, 2013

Summary:

Lawrence & Memorial Hospital’s Agreed Settlement has been accepted.
 

Applicant:

Greenwich Hospital and Yale-New Haven Hospital

Docket No.:

12-31748-CON

Project Title:

Establish and Operate an Elective Angioplasty Program Without Onsite Surgical Backup at Greenwich Hospital

Date:

January 31, 2013

Summary:

Greenwich Hospital and Yale-New Haven Hospital’s Certificate of Need Application has been denied.
 

Applicant:

Greenwich Hospital

Docket No.:

12-31797-CON

Project Title:

Notice of Waiver of Civil Penalty Pursuant to Conn. Gen. Stat . § 19a-653

Date:

January 07, 2013

Summary:

Greenwich Hospital is hereby waived in its entirety
 

Applicant:

John Dempsey Hospital

Docket No.:

12-31791-CON

Project Title:

Acquisition of a Computed-Tomography Simulator

Date:

January 2, 2013

Summary:

John Dempsey Hospital’s Certificate of Need has been approved.
 

Applicant:

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

Docket No.:

12-31778-CON

Project Title:

Acquisition of a Computed-Tomography Simulator

Date:

January 2, 2013

Summary:

Northeast Regional Radiation Oncology Network Inc. d/b/a Community CancerCare’s Certificate of Need has been approved.