Inspection Reports for Arden Care Center

850 Mix Ave., Hamden, CT 06514, CT, 06514

Back to Facility Profile

Inspection Report Summary

The most recent inspection on November 21, 2025, found that prior violations had been corrected, though some deficiencies from earlier reports remained noted. Earlier inspections identified issues including misappropriation of resident property, medication management problems such as missing controlled substances and documentation errors, and failure to ensure resident dignity during staff interactions. A substantiated complaint led to termination and arrest warrant for a nursing assistant involved in removing resident jewelry, and other complaints were mostly unsubstantiated. Enforcement actions such as fines or license suspensions were not listed in the available reports. The facility has shown some improvement over time with several violations corrected through plans of correction, but some issues have recurred or persisted across multiple inspections.

Deficiencies (last 2 years)

Deficiencies (over 2 years) 8 deficiencies/year

Deficiencies are regulatory violations found during state inspections.

43% worse than Connecticut average
Connecticut average: 5.6 deficiencies/year

Deficiencies per year

12 9 6 3 0
2024
2025

Census

Latest occupancy rate 82% occupied

Based on a November 2025 inspection.

This facility has shown a steady increase in demand based on occupancy rates.

Census over time

180 210 240 270 300 Jun 2024 Nov 2024 Dec 2024 Feb 2025 May 2025 Sep 2025 Nov 2025

Inspection Report

Plan of Correction
Census: 223 Capacity: 271 Deficiencies: 1 Date: Nov 21, 2025

Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for violations previously identified in a violation letter dated 2025-09-23.

Findings
Violations #1 through #3 were identified as corrected during the desk audit. The facility administrator and ADNS were notified of the corrections on the same day.

Deficiencies (1)
Violations #1 through #3 identified in the prior violation letter
Report Facts
Licensed Bed Capacity: 271 Census: 223

Employees mentioned
NameTitleContext
Kimberley PhulgenceAdministratorNotified of violation corrections during desk audit
Ed HawkinsADNSNotified of violation corrections during desk audit

Inspection Report

Complaint Investigation
Census: 231 Capacity: 270 Deficiencies: 0 Date: Sep 29, 2025

Visit Reason
The inspection was conducted as a complaint investigation related to complaint numbers #2616780 and #2620085.

Complaint Details
Complaint investigation related to complaint numbers #2616780 and #2620085. Violations were substantiated as violations were identified during the inspection.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection, as noted in an attached violation letter dated 11/14/25.

Employees mentioned
NameTitleContext
Kimberly PhulgenceAdministratorPersonnel contacted during the inspection.

Inspection Report

Plan of Correction
Capacity: 271 Deficiencies: 1 Date: Sep 17, 2025

Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for a violation letter dated July 31, 2025.

Findings
Violation #1 was identified as corrected as of August 1, 2025, and the Director of Nursing was notified of the correction on September 17, 2025.

Deficiencies (1)
Violation #1 identified in the prior inspection
Report Facts
Licensed Bed Capacity: 271

Employees mentioned
NameTitleContext
Reba StoddardNCSurveyor conducting the desk audit
Director of NursingNotified of correction of Violation #1

Inspection Report

Plan of Correction
Deficiencies: 1 Date: Jul 25, 2025

Visit Reason
The visit was conducted due to substantiated complaints regarding misappropriation of personal property involving Resident #2, specifically missing rings.

Complaint Details
The investigation substantiated the misappropriation of Resident #2's rings by Nursing Assistant #1. The DON confirmed the incident and the nursing assistant was terminated. A warrant was issued for the nursing assistant's arrest.
Findings
The facility failed to ensure staff did not remove Resident #2's jewelry, resulting in misappropriation. An investigation confirmed the incident, leading to termination of the involved nursing assistant and a warrant for arrest.

Deficiencies (1)
Failure to ensure staff did not remove Resident #2's jewelry, resulting in misappropriation of personal property.
Report Facts
Complaint CT numbers: 2 Dates referenced: Jul 10, 2025 Dates referenced: Jul 14, 2025 Dates referenced: Jul 25, 2025 Compliance date: Nov 12, 2025 Audit frequency: 4 Audit frequency: 3

Employees mentioned
NameTitleContext
Karen GworekSupervising Nurse ConsultantSigned the Plan of Correction letter
NA #1Nursing AssistantInvolved in misappropriation of Resident #2's rings and terminated from employment
Director of NursingDirector of Nursing (DON)Conducted investigation and substantiated complaint

Inspection Report

Complaint Investigation
Census: 230 Capacity: 271 Deficiencies: 0 Date: Jun 6, 2025

Visit Reason
The inspection visit was conducted as a complaint investigation covering multiple complaint numbers (#41475, #43016, #43959, #44244, #44286, #44296).

Complaint Details
Complaint investigation for complaints #41475, #43016, #43959, #44244, #44286, #44296; no violations were substantiated.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.

Employees mentioned
NameTitleContext
Anthony WoronickRNReport submitted by
Jill BennettDNSPersonnel contacted during inspection

Inspection Report

Complaint Investigation
Census: 194 Capacity: 274 Deficiencies: 0 Date: May 19, 2025

Visit Reason
The inspection was conducted as a complaint investigation related to complaint numbers #44111 and #44211.

Complaint Details
Complaint investigations #44111 and #44211 were reviewed and no violations were substantiated.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.

Report Facts
Complaint numbers: Complaint investigations #44111 and #44211

Employees mentioned
NameTitleContext
Yosef MervinAdministratorPersonnel contacted during inspection
Jill BennettDirector of NursingPersonnel contacted during inspection
Deborah SmithRN, NCReport submitted by

Inspection Report

Renewal
Census: 194 Capacity: 271 Deficiencies: 0 Date: May 15, 2025

Visit Reason
The inspection was conducted as a licensing renewal visit for Arden Care Center to verify compliance with state regulations.

Findings
A desk audit was completed for multiple regulatory tags, and the corresponding violations were found to be back in compliance as of 2025-04-14.

Report Facts
Licensed Beds: 271 Census: 194

Employees mentioned
NameTitleContext
Yosef MervinAdministratorPersonnel contacted during the inspection
Linda M GagnonSurveyorSurveyor conducting the inspection

Inspection Report

Renewal
Census: 194 Capacity: 271 Deficiencies: 0 Date: Feb 18, 2025

Visit Reason
The inspection was conducted as a licensing inspection for renewal purposes and included complaint investigations for CT# 42718 and CT# 42897.

Complaint Details
Complaint investigations were conducted for CT# 42718 and CT# 42897; no substantiation status is provided on this page.
Findings
The report indicates that violations of the General Statutes of Connecticut and/or regulations were identified during the inspection, with attached violation letters referenced but not included in this page.

Report Facts
Licensed Bed Capacity: 271 Census: 194 Inspection Dates: 7

Employees mentioned
NameTitleContext
Jill BennettDONPersonnel contacted during inspection
Yosef MervinAdministratorPersonnel contacted during inspection
Cesar CastilloReport submitted by

Inspection Report

Plan of Correction
Census: 195 Capacity: 271 Deficiencies: 0 Date: Jan 16, 2025

Visit Reason
A desk audit was performed to verify the implementation of the Plan of Correction for Tag F 657 following a prior survey.

Findings
The facility was found to be back in compliance as of 2025-02-08 after verification of the Plan of Correction implementation.

Report Facts
Licensed Beds: 271 Census: 195

Employees mentioned
NameTitleContext
Yosef MervinAdministratorInformed about compliance status on 2025-02-18

Inspection Report

Census: 192 Capacity: 271 Deficiencies: 0 Date: Dec 24, 2024

Visit Reason
The inspection was a desk audit conducted to review compliance with the General Statutes of Connecticut and regulations of Connecticut State Agencies.

Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.

Employees mentioned
NameTitleContext
Jill BennettDirector of NursingPersonnel contacted during the inspection.

Inspection Report

Complaint Investigation
Census: 194 Capacity: 271 Deficiencies: 0 Date: Dec 20, 2024

Visit Reason
The inspection was conducted as a complaint investigation related to complaint numbers #41560, #42151, and #42225.

Complaint Details
Complaint investigation for complaints #41560, #42151, and #42225 was conducted and found no violations.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.

Report Facts
Complaint numbers: #41560, #42151, and #42225 Licensed Bed Capacity: 271 Census: 194

Employees mentioned
NameTitleContext
Jason MerunAdministratorPersonnel contacted during inspection
Connie VumbackRNReport submitted by

Inspection Report

Complaint Investigation
Census: 192 Capacity: 271 Deficiencies: 2 Date: Nov 4, 2024

Visit Reason
The inspection was conducted as a complaint investigation related to complaint numbers #41420, #41500, and #41353, focusing on violations of Connecticut State regulations identified during the visit.

Complaint Details
The visit was complaint-related, investigating complaints #41420, #41500, and #41353. The investigation substantiated violations involving misappropriation of controlled medication and failure to follow controlled substance management policies.
Findings
Violations of Connecticut State regulations were identified, including misappropriation of controlled medication (Oxycodone) and failure to ensure proper controlled substance counts and documentation. Video surveillance and staff interviews confirmed removal of controlled medication by a licensed practical nurse.

Deficiencies (2)
Failure to ensure a controlled medication, Oxycodone, and the controlled disposition sheet were properly accounted for, resulting in missing medication and documentation.
Failure to conduct shift-to-shift counts of controlled medications by two licensed nurses as required by state regulations.
Report Facts
Licensed Beds: 271 Census: 192 Medication tablets missing: 19 Dates of onsite inspection: November 4, 2024 and November 7, 2024

Employees mentioned
NameTitleContext
Jill BennettDirector of NursesPersonnel contacted during inspection
Karen GworekSupervising Nurse ConsultantAuthor of the violation notice letter
Terri Anderson-MurrayReport submitted by

Inspection Report

Follow-Up
Census: 191 Capacity: 271 Deficiencies: 0 Date: Aug 30, 2024

Visit Reason
A desk audit was conducted on 8/30/24 to review the implementation of the Plan of Correction for a violation letter dated 7/1/24.

Findings
Violation #1 was identified as corrected as of 7/1/24. The Director of Nursing, Jill Bennett, was notified via telephone on 8/30/24 that the violation was corrected.

Report Facts
Licensed Bed Capacity: 271 Census: 191

Employees mentioned
NameTitleContext
Jill BennettDirector of NursingContacted and notified regarding violation correction

Inspection Report

Census: 187 Capacity: 271 Deficiencies: 0 Date: Jun 24, 2024

Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for a prior violation letter dated 5/30/2024.

Findings
The desk audit found that Violation #1 was corrected as of 6/17/2024, and the DNS, Jill Bennett, was notified by telephone that all violations were corrected.

Report Facts
Licensed Bed Capacity: 271 Census: 187

Employees mentioned
NameTitleContext
Jill BennettDNSNotified via telephone that all violations were corrected
Danielle CastroRN, NCReport submitted by

Inspection Report

Complaint Investigation
Capacity: 271 Deficiencies: 1 Date: Jun 20, 2024

Visit Reason
An unannounced visit was made to Arden Care Center on June 20, 2024, by the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting multiple complaint investigations (#35470 and #39397).

Complaint Details
Complaint investigations #35470 and #39397 were conducted. Violations were substantiated as violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of inspection.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified related to resident rights and dignity during staff interactions, specifically involving Resident #1. The facility failed to ensure Resident #1 was treated with dignity and respect during a conversation with staff, with documented inappropriate remarks by a licensed practical nurse.

Deficiencies (1)
Facility failed to ensure Resident #1 was treated with dignity and respect during a conversation with a staff member, including inappropriate racial remarks by a licensed practical nurse.
Report Facts
Licensed Bed Capacity: 271 Census: 188 Plan of Correction Compliance Date: Plan of correction to be submitted by July 5, 2024

Employees mentioned
NameTitleContext
Fred DiazAdministratorPersonnel contacted during inspection
Jill BennettDNSPersonnel contacted during inspection
Karen GworekSupervising Nurse ConsultantAuthor of the important notice letter regarding violations and plan of correction

Inspection Report

Original Licensing
Capacity: 271 Deficiencies: 10 Date: May 24, 2024

Visit Reason
This document is a Pre-Licensure Consent Order related to the initial licensing of Arden Care Center LLC to operate a Chronic and Convalescent Nursing Home at 850 Mix Avenue, Hamden, Connecticut. It follows prior inspections and addresses requirements and conditions for licensing.

Findings
The document outlines the terms and conditions for licensing, including requirements for contracting with an Independent Nurse Consultant, appointment of nurse supervisors, quality assurance programs, emergency preparedness, and compliance with life safety and facility maintenance standards. It includes a plan of correction with timelines for repairs and compliance.

Deficiencies (10)
Failure to provide documentation indicating that a 5-year Fire Department Connection (FDC) has been tested.
Failure to provide documentation indicating that the 5-year standpipe connection has been tested.
Failure to provide documentation indicating that emergency lights within the facility have been tested in accordance with NFPA 99.
Failure to provide documentation indicating that a fuel sampling has been completed for the generator.
Smoke detectors throughout the facility are dirty and not secured to the ceiling.
Fire/smoke doors throughout the facility have rating labels painted over, not compliant with NFPA 80.
Broken glass in the 4th floor recreation office door.
Windows and screens throughout the facility are missing or damaged and shall be replaced.
Soiled utility rooms have ceiling tiles that are not compliant with public health code.
Medication room counters and cabinets have missing/damaged veneer or broken/misaligned doors that shall be repaired or replaced.
Report Facts
Licensed bed capacity: 271 Penalty per day: 100 Consulting hours: 32 Consulting months: 9 Report submission days: 7 Days for contract execution: 14 Days for inspection completion: 90 Days for repairs completion: 365 Days for re-evaluation report: 14 Weeks for meetings: 4 Weeks for meetings after initial period: 8

Employees mentioned
NameTitleContext
Maureen Goals-MarkureRegistered NurseNamed as contact for reports required by the Order.
Kim HriceniakManager Healthcare Quality and SafetySigned the document on behalf of the Department of Public Health.
Usher EgertMemberSigned on behalf of Arden Care Center LLC.

Report

Dec 18, 2025

Report

Dec 1, 2025

Report

Sep 29, 2025

Report

Aug 26, 2025

Report

Jul 22, 2025

Report

Feb 26, 2025

Report

Jan 16, 2025

Report

Nov 7, 2024

Report

Oct 7, 2024

Report

Jun 20, 2024

Report

May 13, 2024

Report

Mar 20, 2024

Report

Mar 7, 2024

Report

Feb 28, 2024

Report

Nov 6, 2023

Report

Oct 19, 2023

Report

Aug 21, 2023

Report

Jul 25, 2023

Report

May 17, 2023

Report

Jun 7, 2022

Report

Oct 24, 2019

Viewing

Loading inspection reports...