Due to BITS/DPH/OHS system upgrades, all OHS reporting portals will be unavailable for submissions on Saturday, April 27, 2024, from 1:00 PM to 7:00 PM. If you require immediate attention, please contact the OHS office at OHS@ct.gov.


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:

New Milford MRI JV, LLC

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:

Lawrence & Memorial Hospital

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:

Yale New Haven Hospital

Date Of Notification:

June 4, 2013

Summary:

Yale New Haven Hospital has disposed of its MRI from its 40 Temple Street location

 

Applicant:

The William W. Backus Hospital

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:

Lawrence & Memorial Hospital

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:

New Milford Hospital

Date Of Notification:

October 26, 2012

Summary:

New Milford Hospital, Inc. became 100% owner of New Milford MRI JV, LLC.

 

Applicant:

Western Connecticut Health Network

Date Of Notification:

October 1, 2012

Summary:

Merger of New Milford Hospital Foundation Inc. into Western Connecticut Health Network Foundation, Inc.

 

Applicant:

Western Connecticut Health Network

Date Of Notification:

October 1, 2012

Summary:

Sale of Danbury Hospital’s pharmacy to Walgreens pharmacy

 

Applicant:

Connecticut Geriatric Specialty Group, Inc.

Date Of Notification:

August 1, 2012

Summary:

Connecticut Geriatric Specialty Group, P.C. has changed its name to Connecticut Specialty Group, Inc.

 

Applicant:

Liberation Programs, Inc.

Date Of Notification:

August 17, 2012

Summary:

Liberation Programs, Inc. has closed Youth Options Programs located in Darien and Stamford, CT.

 

Applicant:

Community Mental Health Affiliates Inc.

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:

Community Mental Health Affiliates Inc.

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:

Community Mental Health Affiliates Inc.

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.