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: |
September 16, 2016 |
Summary: |
Replacement of SPECT/CT Scanner at Hartford Hospital |
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: |
Applicant: |
Greenwich Hospital |
Date Of Notification: |
November 3, 2011 |
Summary: |
Applicant: |
Diagnostic Radiology Associates |
Date Of Notification: |
October 11, 2011 |
Summary: |
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: |
Applicant: |
Middlesex Orthopedic Surgeons P.C. |
Date Of Notification: |
August 2, 2011 |
Summary: |
Applicant: |
Coastal Imaging, LLC |
Date Of Notification: |
June 9, 2011 |
Summary: |
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: |