Equipment Replacement Notifications

Applicant:

Date Of Notification:

April 21, 2017

Summary:

Replacement of CT Scanner

Applicant:

Date Of Notification:

March 22, 2017

Summary:

Replacement of CT Scanner

Applicant:

Date Of Notification:

March 1, 2017

Summary:

Replacement of MRI
 

Applicant:

Date Of Notification:

February 10, 2017

Summary:

Replacement of MRI (Hitachi)
 
 

Applicant:

Date Of Notification:

February 10, 2017

Summary:

Replacement of MRI (GE CT)

Applicant:

Date Of Notification:

January 31, 2017

Summary:

Replacement of CT Scanner
 

Applicant:

Date Of Notification:

January 31, 2017

Summary:

Replacement of CT Scanner
 

Applicant:

Date Of Notification:

November 15, 2016

Summary:

Replacement of Linear Accelerator
 

Applicant:

Date Of Notification:

September 16, 2016

Summary:

Replacement of SPECT/CT Scanner at Hartford Hospital
 

Applicant:

Date Of Notification:

July 26, 2016

Summary:

Replacement of CT Scanner
 

Applicant:

Date Of Notification:

July 15, 2016

Summary:

Replacement of CT Scanner
 

Applicant:

Date Of Notification:

June 22, 2016

Summary:

Replacement of MRI
 

Applicant:

Date Of Notification:

June 20, 2016

Summary:

Replacement of CT Scanner
 
 

Applicant:

Date Of Notification:

June 6, 2016

Summary:

Replacement of CT Scanner

Applicant:

Date Of Notification:

May 11, 2016

Summary:

Replacement of CT Scanner
 
 

Applicant:

Date Of Notification:

March 31, 2016

Summary:

Replacement of CT Scanner

Applicant:

Date Of Notification:

March 21, 2016

Summary:

Replacement of CT Scanner
 
 

Applicant:

Date Of Notification:

February 3, 2016

Summary:

Replacement of CT Scanner
 

Applicant:


Date Of Notification:

October 30, 2015

Summary:

Replacement of CT Scanner

Applicant:


Date Of Notification:

October 28, 2015

Summary:

Replacement of CT Scanner

Applicant:


Date Of Notification:

August 28, 2015

Summary:

Replacement of MRI
 

Applicant:

Manchester Memorial Hospital

Date Of Notification:

June 30, 2015

Summary:

Replacement of CT Scanner

Applicant:


Date Of Notification:

June 29, 2015

Summary:

Replacement of CT Scanner
 

Applicant:

MidState Medical Center

Date Of Notification:

May 14, 2015

Summary:

Replacement of CT Scanner

Applicant:

Radiology & Imaging

Date Of Notification:

April 16, 2015

Summary:

Replacement of CT Scanner

Applicant:

Jefferson Radiology, P.C.

Date Of Notification:

February 4, 2015

Summary:

Replacement of MRI

Applicant:

Radiology  Group, PC

Date Of Notification:

January 20, 2015

Summary:

Replacement of CT Scanner

Applicant:

Bridgeport  Hospital

Date Of Notification:

January 9, 2015

Summary:

Replacement of Existing PET/CT Mobile Scanner with a Fixed PET/CT Scanner

Applicant:

Advanced  Radiology  Consultants,  LLC ("Advanced Radiology")

Date Of Notification:

January 6, 2015

Summary:

Replacement of Trumbull PET and CT Scanners with a Combined PET-CT Scanner

Applicant:

Naugatuck  Valley MRI Limited Partnership  

Date Of Notification:

January 7, 2015

Summary:

Relocation and Replacement of the MRI Scanner from 56 Franklin Street to 1389 West Main Street, Waterbury, CT
 

Applicant:

Hartford Hospital

Date Of Notification:

December 22, 2014

Summary:

Effective December 31, 2014 Hartford Hospital will be adding One Inpatient Operating Room at the Main Campus
 

Applicant:

Yale New Haven Hospital

Date Of Notification:

November 10, 2014

Summary:

Replacement of CT Scanner Located at Yale-New Haven Hospital Shoreline Medical Center
 

Applicant:

Greenwich Hospital

Date Of Notification:

October 29, 2014

Summary:

Purchase of a New Hospital-Based Linear Accelerator at the Bendheim Cancer Center located on the Main Campus of the Hospital.
 

Applicant:

Lawrence  & Memorial Hospital

Date Of Notification:

October 22, 2014

Summary:

Replacement of CT Scanner Located at Yale-New Haven Hospital Shoreline Medical Center
 

Applicant:

Bridgeport  Hospital

Date Of Notification:

September 26, 2014

Summary:

Replacement of CT Scanner Located at Bridgeport Hospital Campus
 

Applicant:

Hartford  HealthCare

Date Of Notification:

September 23, 2014

Summary:

CenConn Services, Inc. d/b/a New Britain MRI, Limited Partnership will be Replacing and Relocating MRI Scanner Operated at The Hospital of Central Connecticut
 

Applicant:

The Harold Leever Regional Cancer Center Harold Leever Regional Cancer Center

Date Of Notification:

August 14, 2014

Summary:

Replacement of Imaging Equipment
 

Applicant:

The  Stamford Hospital

Date Of Notification:

June 30, 2014

Summary:

Replacement of CT Scanner
 

Applicant:

Griffin Hospital

Date Of Notification:

June 17, 2014

Summary:

Replacement of CT Scanner
 

Applicant:

Middlesex Hospital

Date Of Notification:

May 16, 2014

Summary:

Replacement of Imaging Equipment
 

Applicant:

Charlotte Hungerford Hospital Torrington Radiologists, P.C

Date Of Notification:

March 31, 2014

Summary:

Replacement of MRI Scanner (Anticipated Installation 8/1/14)
 

Applicant:

Saint Francis Hospital and Medical Center

Date Of Notification:

July 12, 2013

Summary:

Replacement of Imaging Equipment

 

Applicant:

Medical Specialty Group, P.C. (d/b/a as Robert D. Russo, M.D. and Associates Radiology, P.C.)

Date Of Notification:

July 24, 2013

Summary:

Saint Francis Hospital and Medical Center has replaced its Cardiac Catheterization Laboratory

 

Applicant:

Naugatuck Valley Radiology

Date Of Notification:

May 6, 2013

Summary:

Prospect Diagnostic Imaging, LLC has replaced and upgraded its MRI Scanner.

 

Applicant:

Middlesex Hospital

Date Of Notification:

March 19, 2013

Summary:

Replacement of MRI

 

Applicant:

Western CT Imaging

Date Of Notification:

April 5, 2013

Summary:

Replacement of MRI

 

Applicant:

Day Kimball Healthcare

Date Of Notification:

April 23, 2013

Summary:

Replacement of CT Scanner

 

Applicant:

Jefferson Radiology

Date Of Notification:

April 3, 2013

Summary:

Replacement of CT Scanner

 

Applicant:

St. Vincent’s Medical Center

Date Of Notification:

February 14, 2013

Summary:

Replacement of CT Scanner

 

Applicant:

Associated Plastic and Reconstructive Surgeons, P.C. d/b/a Dr. Felice’s Youthful Images

Date Of Notification:

January 22, 2013

Summary:

Associated Plastic and Reconstructive Surgeons, P.C. is relocating outpatient surgical facility to 35 Jolly Lane, Bloomfield, Connecticut

 

Applicant:

The Surgical Center of Connecticut, LLC

Date Of Notification:

January 22, 2013

Summary:

The Surgical Center of Connecticut, LLC will relocate to 4920 Main Street, Bridgeport, CT 06606

 

Applicant:

Danbury Hospital

Date Of Notification:

January 16, 2013

Summary:

Replacement of CT Simulator

 

Applicant:

Middlesex Hospital

Date Of Notification:

December 6, 2012

Summary:

Replacement of MRI Unit

 

Applicant:

Orthopedic Associates of Hartford, P.C.

Date Of Notification:

December 6, 2012

Summary:

Replacement of MRI Scanner @ 399 Farmington Avenue, Suite 110, Farmington, CT

 

Applicant:

Bridgeport Hospital

Date Of Notification:

September 28, 2012

Summary:

Acquisition of a CT Simulator in Trumbull

 

Applicant:

Bridgeport Hospital

Date Of Notification:

September 25, 2012

Summary:

Acquisition of a Replacement Linear Accelerator in its Trumbull radiation therapy practice

 

Applicant:

Danbury Hospital

Date Of Notification:

August 30, 2012

Summary:

Replacement of x-ray system with new x-ray system

 

Applicant:

Lawrence & Memorial Hospital

Date Of Notification:

June 12, 2012

Summary:

Replacement of existing CT Scanner

 

Applicant:

Naugatuck Valley Radiology

Date Of Notification:

May 29, 2012

Summary:

Replacement of CT Scanner at Waterbury Road office

 

Applicant:

William W. Backus Hospital

Date Of Notification:

May 3, 2012

Summary:

Replacement of CT Scanner Located at Main Campus

 

Applicant:

Greenwich Hospital

Date Of Notification:

November 3, 2011

Summary:

Replacement of MRI Unit

 

Applicant:

Diagnostic Radiology Associates

Date Of Notification:

October 11, 2011

Summary:

Replacement of  a CT Scanner at the Middlebury Office

 

Applicant:

The Hospital of Central Connecticut

Date Of Notification:

October 10, 2011

Summary:

Replacement of a CT Scanner at The Hospital of Central Connecticut’s New Britain Campus Emergency Room

 

Applicant:

Open MRI of Enfield

Date Of Notification:

September 27, 2011

Summary:

Replacement of MRI equipment

 

Applicant:

Middlesex Orthopedic Surgeons P.C.

Date Of Notification:

August 2, 2011

Summary:

Replacement of MRI Scanner

 

Applicant:

Coastal Imaging, LLC

Date Of Notification:

 June 9, 2011

Summary:

Replacement of Hitachi Open Mid Field MRI unit

 

Applicant:

MidState Medical Center

Date Of Notification:

November 21, 2010

Summary:

Replacement of MRI Unit Located at MidState Medical Center – Main Campus.

 

Applicant:

Middlesex Hospital

Date Of Notification:

November 18, 2010

Summary:

Replacement of Special Procedure Imaging Equipment.