Home > NRC Library > ADAMS Public Documents
06-31417-01 HealthCenter Imaging of Fairfield County, LLC (Termination), Control 574597.
Accession Number: ML110680168
Date Released: Thursday, June 9, 2011
Package Contents
The following links on this page are to Adobe Portable Document Format (PDF) files. To obtain a free viewer for displaying this format, see our Plugins, Viewers, and Other Tools.
- ML110680173 - HealthCenter Imaging of Fairfield County, LLC., Notification Letter dtd 03/01/2011. (1 page(s), 3/1/2011)
- ML110680176 - Cardiac Specialists, P.A.; Notification Letter dtd 03/02/2011, re: RSO No Longer Serving at HealthCenter Imaging Facility. (1 page(s), 3/2/2011)
- ML111040268 - HealthCenter Imaging of Fairfield County, LLC; Termination Request Letter dtd 04/12/2011. (1 page(s), 4/12/2011)
- ML111230431 - HealthCenter Imaging of Fairfield County, LLC, Telephone Record dtd 5/3/2011. (1 page(s), 5/3/2011)
- ML111240272 - HealthCenter Imaging of Fairfield County, LLC, E-mail dtd 5/3/2011, Subj: Re: Health Center Imaging with attachments. (5 page(s), 3/3/2011)
- ML111520273 - J. Burke Capital Partners E-mail dtd 5/4/2011, Subj: Re: HealthCenter Imaging. (1 page(s), 5/4/2011)
- ML111520519 - HealthCenter Imaging of Fairfield County, LLC; Cover Letter dtd June 1, 2011, for License Termination, License Amendment No. 1; Control No. 574597. (2 page(s), 6/1/2011)
- ML111520524 - HealthCenter Imaging of Fairfield County, LLC; License Termination, License Amendment No. 1; Control No. 574597. (1 page(s), 6/1/2011)