General Notifications 2016-2010
Applicant: |
Temenos Institute |
Date Of Notification: |
August 24, 2016 |
Summary: |
Temenos Institute has closed its facility located at 29 East Main Street in Westport, CT |
Applicant: | Western Connecticut Health Network |
Date Of Notification: | April 14, 2016 |
Summary: | Western Connecticut Health Network Foundation, Inc. formally changed its name to Danbury Hospital & New Milford Hospital Foundation, Inc. |
Applicant: | Windham Hospital Rehabilitation Network |
Date Of Notification: | January 27, 2016 |
Summary: | Windham Hospital Rehabilitation Network will no longer offer services at its Gateway Commons location, 1703 West Main Street in Willimantic. |
Applicant: | Western Connecticut Health Network |
Date Of Notification: | October 1, 2015 |
Summary: | Norwalk Hospital Physicians & Surgeons, Inc. ("NHP&S") will dissolve effective September 30, 2015 |
Applicant: | Western Connecticut Health Network |
Date Of Notification: | September 29, 2015 |
Summary: | CMS will Terminate Norwalk Hospital's Status as an IRU Excluded from DRG Reimbursement Effective October 1, 2015 |
Applicant: | Windham Community Memorial Hospital |
Date Of Notification: | July 22, 2015 |
Summary: | Hospital is currently evaluating a number of possible changes at the hospital, which may result in the realignment of some clinical services. |
Applicant: | Mental Health Association of Connecticut, Inc. |
Date Of Notification: | June 24, 2015 |
Summary: | Mental Health Association of Connecticut will become Mental Health Connecticut (MCH) as of July 1, 2015 |
Applicant: | Humana Care, LLC |
Date Of Notification: | January 8, 2015 |
Summary: | Humana Care, LLC formally changes its name to Caremed Health Services, LLC |
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: | PACES Counseling Associates, Inc. |
Date Of Notification: | October 17, 2014 |
Summary: | Paces Counseling Associates, Inc. has moved its East Hartford Location to 477 Connecticut Boulevard, Suite 301, East Hartford, CT |
Applicant: | CONNCare, Inc. |
Date Of Notification: | August 20, 2014 |
Summary: | Closed its Norwich Backus Health Center at 12 Case Street on August 8th, 2014 |
|
Applicant: |
Robert D. Russo, M.D. |
|
Date Of Notification: |
April 24, 2014 |
|
Summary: |
Robert D. Russo’s office located at 2660 Main Street, Bridgeport closed on May 28, 2013 and has sold its PET/CT Scanner to Bridgeport Hospital. |
Applicant: | Community Mental Health Affiliates, Inc. (CMHA) |
Date Of Notification: | January 13, 2014 |
Summary: | Community Mental Health Affiliates, Inc. and Central Connecticut Health Alliance have legally separated effective 12/31/13. |
|
Applicant: |
Western Connecticut Medical Group, P.C. |
|
Date Of Notification: |
January 7, 2014 |
|
Summary: |
Western Connecticut Medical Group, P.C. is changing its name to Western Connecticut Medical Group, Inc. (“WCMG”). |
|
Applicant: |
Blue Sky Behavioral Health Clinic, LLC |
|
Date Of Notification: |
November 19, 2013 |
|
Summary: |
The new ownership structure consists of: 50% JJS Health Family Limited Partnership, 40% A.B.B. Health, Family Limited Partnership, and 10% David Palmer. |
Applicant: | CONNCare, Inc. |
Date Of Notification: | October 16, 2013 |
Summary: | Changing hours of operation of the Backus Health Center, located at 743 Colonel Ledyard Highway. |
|
Applicant: |
|
|
Date Of Notification: |
July 23, 2013 |
|
Summary: |
Effective April 5, 2013 New Milford MRI JV, LLC formally changed its name to New Milford MRI, LLC |
|
Applicant: |
Western Connecticut Orthopedic Surgical Center, LLC (formerly known as The Hand Center of Western Connecticut, LLC) |
|
Date Of Notification: |
July 8, 2013 |
|
Summary: |
Western Connecticut Orthopedic Surgical Center, LLC will be moving from 35 Tamarack Avenue, Danbury, CT to 226 White Street, Danbury, CT. |
|
Applicant: |
|
|
Date Of Notification: |
June 18, 2013 |
|
Summary: |
Lawrence & Memorial Hospital is ceasing to provide certain imaging and other equipment at its Stonington outpatient location and relocating certain other such equipment to the main campus of the hospital in New London. |
|
Applicant: |
|
|
Date Of Notification: |
June 4, 2013 |
|
Summary: |
Yale New Haven Hospital has disposed of its MRI from its 40 Temple Street location |
|
Applicant: |
|
|
Date Of Notification: |
May 16, 2013 |
|
Summary: |
William W. Backus Hospital’s Pain Management services will relocate to the Backus Outpatient Care Center, 111 Salem Turnpike in Norwich effective May 6, 2013 |
|
Applicant: |
|
|
Date Of Notification: |
November 6, 2012 |
|
Summary: |
Associated Specialists of Southeastern Connecticut, Inc. will now provide outpatient behavioral medicine services and Obstetric services at Lawrence & Memorial’s main campus in New London. |
|
Applicant: |
|
|
Date Of Notification: |
October 26, 2012 |
|
Summary: |
New Milford Hospital, Inc. became 100% owner of New Milford MRI JV, LLC. |
|
Applicant: |
|
|
Date Of Notification: |
October 1, 2012 |
|
Summary: |
Merger of New Milford Hospital Foundation Inc. into Western Connecticut Health Network Foundation, Inc. |
|
Applicant: |
|
|
Date Of Notification: |
October 1, 2012 |
|
Summary: |
Sale of Danbury Hospital’s pharmacy to Walgreens pharmacy |
|
Applicant: |
|
|
Date Of Notification: |
August 1, 2012 |
|
Summary: |
Connecticut Geriatric Specialty Group, P.C. has changed its name to Connecticut Specialty Group, Inc. |
|
Applicant: |
|
|
Date Of Notification: |
August 17, 2012 |
|
Summary: |
Liberation Programs, Inc. has closed Youth Options Programs located in Darien and Stamford, CT. |
|
Applicant: |
|
|
Date Of Notification: |
July 10, 2012 |
|
Summary: |
Community Mental Health Affiliates closed its Mental Health Clinic located at 120 Park Lane, New Milford, CT and a Substance Abuse Residential Treatment Program located at 33 Highlands Street, New Britain, CT on May 18, 2012. |
|
Applicant: |
|
|
Date Of Notification: |
June 6, 2012 |
|
Summary: |
Community Mental Health Affiliates, Inc. closed the Alliance Treatment Center, located at 33 Highland Street, effective May 18, 2012. |
|
Applicant: |
|
|
Date Of Notification: |
May 18, 2012 |
|
Summary: |
Community Mental Health Affiliates Inc. closed the New Milford Behavioral outpatient behavioral clinic located at 120 Park Lane, New Milford, CT |
|
Applicant: |
13 Rose Street
Danbury, CT 06810 |
|
Date Of Notification: |
February 07, 2012 |
|
Summary: |
Change in Samaritan Health Center’s clinic hours Monday to Wednesday: 12 noon to 6:00 p.m. Thursday: 8:00 a.m. to 6:00 p.m. Friday: 9:00 a.m. to 12 noon OR 12 noon to 3:00 p.m. |
|
Applicant: |
CHR |
|
Date Of Notification: |
December 06, 2011 |
|
Summary: |
CHR to close Rockville satellite office and shift all clinical services to main clinical site in Manchester (587 East Middle Turnpike) effective 1/3/12 |
|
Applicant: |
Danbury Health Care Affiliates, Inc. |
|
Date Of Notification: |
September 12, 2011 |
|
Summary: |
Applicant: Western Connecticut Healthcare, Inc. New Name: Western Connecticut Health Network, Inc. Applicant: Danbury Office of Physician Services, P.C. New Name: Western Connecticut Medical Group, P.C. Applicant: Danbury Hospital Development Fund, Inc. New Name: Western Connecticut Health Network Foundation, Inc. Applicant: Danbury Visiting Nurse Association, Inc. New Name: Western Connecticut Home Care, Inc. As of September 15, 2011 the following within Danbury Health Care Affiliates, Inc. will change their names. |
|
Applicant: |
Danbury Health Care Affiliates, Inc. |
|
Date Of Notification: |
September 12, 2011 |
|
Summary: |
As of September 23, 2011 Danbury Health Care Affiliates, Inc. will formally change its name to Western Connecticut Health Network Affiliates, Inc. |
|
Applicant: |
Diagnostic Radiology Associates |
|
Date Of Notification: |
July 23, 2011 |
|
Summary: |
MRI Upgrade at Middlebury Office located at 1579 Straits Turnpike, Middlebury, CT 06762. |
|
Applicant: |
Catholic Charities of Fairfield County |
|
Date Of Notification: |
July 22, 2011 |
|
Summary: |
Relocated to 120 East Avenue, Norwalk, CT 06851. |
|
Applicant: |
Day Kimball Healthcare |
|
Date Of Notification: |
May 31, 2011 |
|
Summary: |
Mobile MRI services at Plainfield Lathrop Road location will be provided one day per week in addition to the five days per week at existing facility in Putnam, CT. |