The latest Public Notices for Hartford HealthCare will appear here.
Postings of public notices are pursuant to Connecticut General Statutes Section §19a-639a, regarding the Certificate of Need application process.
Public Notice
Hartford HealthCare Medical Group, Inc. intends to file a Certificate of Need Application with the State of Connecticut Office of Health Strategy, pursuant to Section 19a-638 of the Connecticut General Statutes requesting approval to acquire a GE Positron Emission Tomography with Computer Tomography (PET/CT) Scanner.
Project Address: 420 Saybrook Road, Middletown, CT 06457
Total Capital Expenditure: $1,684,000.
rev.04.27.26
Public Notice
Endoscopy Center of Fairfield, LLC
Fairfield Endoscopy Holdings, LLC
Transfer of Ownership of a Healthcare Facility
Endoscopy Center of Fairfield, LLC, Gastroenterology Associates of Fairfield County, LLC, and Fairfield Endoscopy Holdings, LLC are filing a Certificate of Need Application pursuant to Section 19a-638 of the Connecticut General Statutes for the transfer of ownership of an outpatient surgical facility.
Fairfield Endoscopy Holdings, LLC will request CON approval to acquire an additional 17% of the membership interests in Endoscopy Center of Fairfield, LLC, a licensed outpatient surgical facility located at 425 Post Road, Fairfield, CT.
Total capital expenditure is $5,916,000.
rev.04.27.26
Public Notice
River Valley ASC, LLC, SCA-River Valley, LLC and HHC Surgery Center Holdings, LLC are filing a Certificate of Need Application pursuant to Section 19a-638 of the Connecticut General Statutes for the change in governance of an outpatient surgical facility. HHC Surgery Center Holdings, LLC will request CON approval to assume an additional seat on the Board of Managers of SCA-River Valley, LLC, the majority owner of River Valley Ambulatory Surgical Center, LLC. River Valley Ambulatory Surgery Center, LLC owns and operates River Valley Ambulatory Surgery Center, a licensed outpatient surgical facility located at 45 Salem Turnpike in Norwich.
The proposal is part of a phased transaction and has no associated capital expenditure.
rev. 01.20.26
Public Notice
Consulting Cardiologists, P.C. and Hartford HealthCare Medical Group, Inc. are filing a Certificate of Need Application pursuant to Section 19a-638 of the Connecticut General Statutes for transfer of ownership of a large group practice. Consulting Cardiologists, P.C. is a private cardiology practice located at the following addresses:
|
1062 Barnes Road, Suite 300 Wallingford, CT 06492
|
256 North Main Street Manchester, CT 06042
|
|
85 Seymour Street, Suite 719 Hartford, CT 06106
|
280 South Main Street, Suite 205 Cheshire, CT 06410
|
|
305 Western Boulevard Glastonbury, CT 06033
|
433 South Main Street, Suite 109 West Hartford, CT 06110
|
|
100 Simsbury Road, Suite 202 Avon, CT 06001
|
57 South Main Street Middletown, CT 06457
|
|
1025 Silas Deane Highway Wethersfield, CT 06109
|
330 Washington Street, Suite 220 Norwich, CT 06360
|
The capital expenditure associated with the transfer of ownership is $3,000,000.
rev. 10.02.25