Inspection Reports for
Chelsea Place Care Center LLC

CT, 06105

Back to Facility Profile

Deficiencies (last 8 years)

Deficiencies (over 8 years) 12.6 deficiencies/year

Deficiencies are regulatory violations found during state inspections.

125% worse than Connecticut average
Connecticut average: 5.6 deficiencies/year

Deficiencies per year

36 27 18 9 0
2018
2019
2020
2021
2022
2023
2024
2025

Census

Latest occupancy rate 93% occupied

Based on a May 2025 inspection.

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

Occupancy over time

180 240 300 360 420 Jun 2018 Oct 2020 Oct 2022 Jun 2024 Jan 2025 May 2025

Inspection Report

Complaint Investigation
Deficiencies: 1 Date: Nov 21, 2025

Visit Reason
The inspection was conducted due to allegations of staff-to-resident sexual abuse involving a male housekeeper and two residents at Chelsea Place Care Center LLC.

Complaint Details
The complaint involved substantiated allegations of sexual abuse by a male housekeeper against Resident #1 and Resident #2. Resident #1 reported inappropriate touching and sexual assault on 11/18/25. Resident #2 reported an attempted kiss and inappropriate behavior approximately one week earlier. The facility was unable to substantiate the allegations due to lack of direct witnesses but took action by terminating the housekeeper.
Findings
The facility failed to ensure two residents were protected from sexual abuse by a staff member. Investigations included clinical record reviews, interviews, and documentation, revealing inappropriate touching and attempted sexual contact by the housekeeper. The housekeeper denied the allegations and was terminated during the probationary period.

Deficiencies (1)
Failure to protect residents from all types of abuse including sexual abuse by staff.
Report Facts
Residents affected: 2 Date of survey completed: Nov 21, 2025

Employees mentioned
NameTitleContext
Housekeeper #1HousekeeperAlleged perpetrator of sexual abuse
Registered Nurse #1RN Shift SupervisorReceived initial report from Resident #1
Director of NursingDONReceived report from Resident #2 and interviewed regarding abuse policy failure
Social Worker #1Social WorkerInterviewed and confirmed residents' cognitive status and truthfulness
AdministratorFacility AdministratorInterviewed regarding investigation outcome and termination of housekeeper
Advanced Practice Registered NurseAPRNNotified and evaluated residents after alleged incidents

Inspection Report

Complaint Investigation
Deficiencies: 1 Date: Jun 5, 2025

Visit Reason
The inspection was conducted to investigate multiple incidents of resident-to-resident abuse reported at Chelsea Place Care Center, including physical altercations between residents during smoking sessions and other interactions.

Complaint Details
The complaint investigation was substantiated with multiple incidents of resident-to-resident physical abuse documented, including Resident #2 striking Resident #1 on 3/31/25, Resident #2 slapping Resident #3 on 5/6/25, Resident #2 hitting Resident #4 on 5/19/25, and Resident #6 punching Resident #7 on 5/11/25. Interventions and monitoring were implemented following each incident.
Findings
The facility failed to ensure residents were kept safe from abuse, as evidenced by several documented incidents of residents striking or hitting each other, despite interventions and monitoring. The Director of Nursing and staff acknowledged the aggressive behaviors and implemented care plan interventions, but were uncertain if further prevention was possible.

Deficiencies (1)
Failure to protect residents from all types of abuse including physical abuse by other residents.
Report Facts
Incident dates: 3/31/25, 5/6/25, 5/11/25, 5/19/25 - dates of reported resident altercations BIMS scores: Cognitive impairment scores for residents ranged from 4 to 99 as noted in MDS assessments Monitoring frequency: 15

Employees mentioned
NameTitleContext
Director of NursesDirector of Nursing (DNS)Interviewed regarding incidents and interventions; acknowledged resident aggressive behaviors and care plan updates
RN #1Registered NurseReported delayed incident notification and provided information on resident behaviors

Inspection Report

Complaint Investigation
Census: 200 Capacity: 216 Deficiencies: 0 Date: May 27, 2025

Visit Reason
The inspection visit was conducted as a complaint investigation related to Complaint Investigation #44347 and #44355.

Complaint Details
Complaint Investigation #44347 and #44355 were the basis for this inspection. Violations were substantiated as indicated by the attached violation letter.
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 the attached violation letter dated 2025-06-10.

Employees mentioned
NameTitleContext
Judith Konow-HindsAdministratorPersonnel contacted during the inspection.
Felicia RichardsDONPersonnel contacted during the inspection.
Deborah SmithRN, NCReport submitted by.

Inspection Report

Plan of Correction
Census: 200 Deficiencies: 2 Date: May 27, 2025

Visit Reason
An unannounced visit was made to Chelsea Place Care Center LLC on May 27, 2025, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting multiple investigations related to complaints.

Complaint Details
The visit was complaint-related involving Complaint #44347 and #44355. The complaints concerned food allergy management and staffing levels.
Findings
Two violations were identified: 1) Failure to prevent serving food to a resident with documented food allergies, and 2) Failure to maintain staffing levels to meet minimum requirements for direct care hours. Plans of correction were submitted addressing education, audits, and staffing meetings.

Deficiencies (2)
Failure to prevent serving food items to Resident #2 that he/she was allergic to, including mayonnaise and eggs.
Failure to maintain staffing levels to meet minimum requirements of 3.0 hours of direct care per resident, resulting in a shortage of 80 hours on 5/14/25.
Report Facts
Census: 200 Combined hours worked: 354 Required combined hours: 434 Staffing shortage hours: 80 Audit period: 30

Employees mentioned
NameTitleContext
Karen GworekSupervising Nurse ConsultantAuthor of the notice letter and contact for questions regarding violations
Judith KonowAdministratorNamed as responsible for overseeing the plan of correction process
Director of Food ServiceInterviewed regarding food allergy process and identified failures in allergy documentation and food service
Director of NursingDONInterviewed regarding responsibility for resolving food allergy issues and staffing shortage review

Inspection Report

Routine
Deficiencies: 1 Date: May 27, 2025

Visit Reason
The inspection was conducted to evaluate the facility's compliance with providing meals that accommodate resident allergies, intolerances, and preferences, specifically addressing a complaint regarding food allergies for Resident #2.

Findings
The facility failed to provide meals free of allergens to Resident #2, who had documented allergies to mayonnaise and eggs. Despite updated allergy records and staff awareness, Resident #2 was served food containing allergens multiple times, indicating a failure in communication and food service processes.

Deficiencies (1)
Failure to ensure Resident #2 received meals free of allergens (mayonnaise and eggs) despite documented allergies and updated records.
Report Facts
Residents sampled: 4 Residents affected: 1 Date of physician order adding allergies: Apr 30, 2025 Date of inspection visit: May 27, 2025

Employees mentioned
NameTitleContext
Director of Food ServiceInterviewed regarding food allergy notification process and acknowledged awareness of allergy errors
Director of Nursing (DON)Interviewed regarding responsibility for resolving food allergy issues and confirmed Resident #2 should not have been served allergenic food

Inspection Report

Complaint Investigation
Census: 203 Capacity: 216 Deficiencies: 0 Date: Mar 17, 2025

Visit Reason
The inspection was conducted as a complaint investigation related to Complaint Investigation #43351 and #42743.

Complaint Details
Complaint Investigation #43351 and #42743 were the basis for this visit. Violations were substantiated as indicated by the attached violation letter.
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 the attached violation letter dated 2025-04-02.

Employees mentioned
NameTitleContext
Judith Konow-HindsAdministratorPersonnel contacted during the inspection.
Felicia RichardsDirector of NursingPersonnel contacted during the inspection.
Deborah SmithRN, NCReport submitted by.

Inspection Report

Renewal
Census: 200 Capacity: 216 Deficiencies: 0 Date: Mar 17, 2025

Visit Reason
A desk audit was conducted for the survey with EID 3.17.25 as part of the facility's licensing renewal process.

Findings
Tags 697 and 804 and the corresponding violations have been corrected as of 2025-04-25, and no new non-compliance was identified during the desk audit.

Report Facts
Licensed Bed Capacity: 216 Census: 200

Employees mentioned
NameTitleContext
Judy Konow-HindsAdministratorContacted during the inspection and notified by phone about correction of violations

Inspection Report

Plan of Correction
Census: 203 Deficiencies: 3 Date: Mar 17, 2025

Visit Reason
An unannounced visit was made to Chelsea Place Care Center LLC on March 17, 2025, by the Department of Public Health for the purpose of conducting multiple investigations related to regulatory compliance.

Complaint Details
The visit was complaint-related, involving complaints #42743 and #43351. Specific substantiation status is not stated.
Findings
The report identifies multiple violations including failure to administer prescribed pain medication, inadequate dietary services with unpalatable meals, and failure to maintain required staffing levels. Plans of correction include staff education, audits, and oversight responsibilities assigned to the Director of Nursing and Administrator.

Deficiencies (3)
Failure to administer prescribed liquid Oxycodone pain medication as ordered, resulting in resident pain.
Failure to provide meals that were palatable, attractive, and at an appetizing temperature for residents with severe protein malnutrition.
Failure to maintain staffing levels to meet minimum requirements, resulting in a shortage of nursing and nurse aide hours.
Report Facts
Census: 203 Staffing shortage hours: 56.51 Deficiency audit period: 30 Plan of correction completion date: April 25, 2025

Employees mentioned
NameTitleContext
Karen GworekSupervising Nurse ConsultantAuthor of the notice letter and contact for questions regarding violations
Judith KonowAdministratorFacility Administrator addressed in the notice and responsible for oversight
Licensed Practical Nurse #4Licensed Practical NurseInterviewed regarding medication administration and facility medication shortage
Director of NursingDirector of NursingInterviewed regarding medication administration and responsible for overseeing plan of correction

Inspection Report

Routine
Deficiencies: 2 Date: Mar 17, 2025

Visit Reason
The inspection was conducted to evaluate compliance with regulatory requirements related to pain management and dietary services at Chelsea Place Care Center LLC.

Findings
The facility failed to provide safe and appropriate pain management for a resident requiring controlled medication, resulting in a medication shortage and inadequate pain relief. Additionally, the facility failed to provide meals that were palatable, attractive, and served at appropriate temperatures, leading to multiple resident complaints about food quality and service.

Deficiencies (2)
Failed to reorder and administer pain medication for Resident #1, resulting in a medication shortage and inadequate pain relief.
Failed to provide meals that were palatable, attractive, and at a safe and appetizing temperature for all residents.
Report Facts
Pain scale level: 6 Pain scale level: 8 Medication doses missed: 3 Resident height: 65 Resident weight: 91 Food Committee meeting dates: 5 Late meal occurrences: 6

Employees mentioned
NameTitleContext
Licensed Practical Nurse #4Charge NurseIdentified facility ran out of pain medication and administered crushed pill mixed in liquid
Director of NursingDirector of NursingReported resident complaint about pain medication shortage and facility medication reorder policy
Director of Food ServiceDirector of Food ServiceAddressed dietary concerns including food choices and temperatures, attended Food Committee monthly
AdministratorAdministratorReported stopped attending Food Committee meetings around December 2024 due to dietary improvements

Inspection Report

Complaint Investigation
Census: 211 Capacity: 216 Deficiencies: 0 Date: Mar 5, 2025

Visit Reason
The inspection visit was conducted as a complaint investigation referenced by Complaint Investigation #43163.

Complaint Details
Complaint Investigation #43163 was the basis for the visit. Violations were not identified at the time of inspection.
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
Judith Konow-HindsAdministratorPersonnel contacted during the inspection.
Glenna FriedLCSWReport submitted by.

Inspection Report

Plan of Correction
Census: 194 Capacity: 216 Deficiencies: 0 Date: Jan 16, 2025

Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for a violation letter dated 2025-01-11.

Findings
All federal violations numbered 1 through 18 were identified as corrected as of 2024-12-18. The Administrator was notified on 2025-01-16 that all federal violations were corrected.

Report Facts
Federal Violations corrected: 18

Employees mentioned
NameTitleContext
Judy KonowAdministratorNotified of correction of all federal violations

Inspection Report

Renewal
Census: 193 Capacity: 216 Deficiencies: 0 Date: Jan 3, 2025

Visit Reason
The inspection was conducted as a desk audit related to the renewal of the facility's license.

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
Judith HinesAdministratorPersonnel contacted during the inspection.
Barbara GreenhillRNReport submitted by.

Inspection Report

Complaint Investigation
Deficiencies: 4 Date: Nov 20, 2024

Visit Reason
The inspection was conducted due to allegations of misappropriation and suspected drug diversion involving controlled substances at the facility.

Complaint Details
The investigation was complaint-driven due to allegations of narcotic diversion by LPN #1. The facility's investigation found discrepancies in controlled substance records and suspected diversion. LPN #1 admitted to diverting Oxycodone for personal use during a Department of Consumer Protection interview. The facility failed to notify the State Agency timely of the misappropriation allegation.
Findings
The facility failed to ensure residents were free from misappropriation of medications, specifically Oxycodone, due to missing or incomplete controlled substance distribution records (CDSR), lack of proper documentation of medication administration, and failure to account for missing narcotics. The facility also failed to timely notify the State Agency of the misappropriation allegations. Additionally, documentation deficiencies were found related to resident behaviors and medication administration for one resident.

Deficiencies (4)
Failure to ensure residents were free from misappropriation of medications, including missing or incomplete CDSR sheets and lack of co-signatures for destroyed medications.
Failure to timely notify the State Agency of allegations of misappropriation when suspected drug diversion was identified.
Failure to maintain controlled drug accountability records (CDSR) as required, including missing, illegible, or obscured CDSR sheets for multiple residents.
Failure to ensure complete documentation of resident behaviors and medication administration effectiveness for Resident #12.
Report Facts
Tablets unaccounted for: 14 Tablets received: 30 Tablets signed out but not administered: 3 Tablets signed out and dropped: 1 Tablets signed out but not administered: 1 Tablets signed out but not administered: 2 Ativan dose administered: 2

Employees mentioned
NameTitleContext
LPN #1Licensed Practical NurseNamed in multiple findings related to medication misappropriation, missing CDSR sheets, and suspected drug diversion; admitted to diverting Oxycodone for personal use.
RN #3Director of Nursing Services (former)Conducted investigation into suspected drug diversion by LPN #1 and reported findings to Department of Consumer Protection.
LPN #4Licensed Practical NurseAdministered Ativan to Resident #12 without documenting administration or effectiveness.

Inspection Report

Renewal
Census: 201 Capacity: 216 Deficiencies: 0 Date: Nov 8, 2024

Visit Reason
The inspection was conducted as a licensing renewal inspection and included complaint investigations for CT 41709, CT 41708, and CT 41365.

Complaint Details
Complaint investigations were conducted for CT 41709, CT 41708, and CT 41365; no substantiation status is explicitly stated.
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.

Employees mentioned
NameTitleContext
Judith KonowAdministratorPersonnel contacted during the inspection
Felicia RichardsDNSPersonnel contacted during the inspection
Michelle PavlonisSurvey Team LeaderNamed as Survey Team Leader
Connie GreeneSupervisorNamed as Supervisor

Inspection Report

Annual Inspection
Deficiencies: 3 Date: Nov 8, 2024

Visit Reason
The inspection was conducted as part of the annual survey to assess compliance with Medicare/Medicaid regulations, including notification of Medicare non-coverage, environmental safety, and resident rights related to personal belongings.

Findings
The facility failed to ensure timely notification to a resident's responsible party regarding Medicare non-coverage, maintain safe and sanitary bathroom environments, and properly manage resident personal clothing labeling and missing items. Observations included unsafe bathroom conditions, environmental damage in resident rooms, and missing resident clothing items.

Deficiencies (3)
Failed to ensure timely notification was received by the responsible party regarding Medicare non-coverage for Resident #40.
Failed to maintain toilets in two shower rooms in a safe manner and failed to maintain a homelike environment including holes and peeling paint in resident bathrooms.
Failed to ensure resident personal clothing was labeled according to facility practice and some items were missing for Resident #193.
Report Facts
Residents reviewed for Beneficiary Notification: 3 Residents reviewed for environment: 8 Wheelchairs observed: 11 Geriatric chairs observed: 1 Hoyer lifts observed: 2 Walkers observed: 1 Leg rests observed: 1

Employees mentioned
NameTitleContext
RN #9MDS NurseInterviewed regarding Medicare Non-Coverage notification for Resident #40.
LPN #5NurseUnaware of shower room bathroom condition during third shift.
Housekeeper #1HousekeeperInterviewed about condition of shower room toilet.
Director of MaintenanceDirector of MaintenanceInterviewed regarding environmental conditions and maintenance rounds.
Activity Aide #1Activity AideInterviewed about resident equipment storage in dining/activity room.
Social Worker #2Social WorkerInterviewed about missing personal belongings of Resident #193.
NA #4Nursing AssistantInterviewed about labeling and packing Resident #193's clothing.
Director of the LaundryDirector of LaundryInterviewed about clothing labeling process and missing items for Resident #193.

Inspection Report

Routine
Deficiencies: 11 Date: Nov 8, 2024

Visit Reason
The inspection was conducted as a routine regulatory survey to assess compliance with healthcare facility regulations, including resident care, environment, infection control, and staff competencies.

Findings
The facility was found deficient in multiple areas including delayed response to call bells, unsafe and unsanitary environmental conditions, incomplete and untimely care plans, improper respiratory care and tracheal suctioning practices, inadequate infection control measures, food safety violations, and failure to maintain a safe and comfortable environment. Several residents were affected by these deficiencies, though harm was generally minimal or potential.

Deficiencies (11)
Failure to ensure call bells were answered timely and accessible to residents.
Failure to maintain toilets and resident bathrooms in a safe, clean, and homelike environment.
Failure to ensure resident personal clothing was labeled and accounted for.
Failure to develop and implement comprehensive and timely care plans for residents.
Failure to provide safe and appropriate respiratory care, including proper storage and labeling of oxygen equipment and nebulizer tubing.
Failure to provide tracheal suctioning in accordance with professional standards, including use of sterile equipment and gloves.
Failure to ensure staff competency in tracheal suctioning procedures.
Failure to ensure food storage equipment was clean and food was stored properly; failure to ensure staff wore beard guards while preparing food.
Failure to ensure Medical Director attendance at required QAPI meetings.
Failure to ensure staff used appropriate PPE during tracheal suctioning and failure to store soiled linen properly.
Failure to maintain a safe, functional, sanitary, and comfortable environment, including issues with room odors, environmental damage, and overfilled sharps containers.
Report Facts
Residents reviewed for respiratory care: 6 Residents reviewed for environment: 8 Residents reviewed for dental care: 1 Residents reviewed for abuse: 4 Residents affected by deficiencies: Few or Some Date of survey completion: Nov 8, 2024 Time call bell unanswered: 23 Number of wheelchairs observed: 11

Employees mentioned
NameTitleContext
LPN #4Licensed Practical NurseObserved providing tracheal suctioning and interviewed regarding suctioning practices
RN #6Nursing SupervisorInterviewed about PPE use and sharps container management
Director of Nursing ServicesInterviewed about respiratory care expectations and environmental odor issues
Director of Food ServicesInterviewed about food storage and staff hygiene practices
Maintenance DirectorInterviewed about environmental maintenance and resident room issues
Housekeeper #1Interviewed about cleaning responsibilities and sharps container access
RN #8MDS NurseInterviewed about care plan development and documentation
RN #5Interviewed about care plan responsibilities for residents with abuse history
RN #10Charge NurseInterviewed about resident dental complaints
RN #3Regional Infection PreventionistInterviewed about staff training and competencies
Director of Respiratory TherapistInterviewed about tracheal suctioning training and competencies

Inspection Report

Complaint Investigation
Deficiencies: 2 Date: Oct 23, 2024

Visit Reason
The inspection was conducted following complaints regarding inappropriate language used by staff in the presence of residents and an allegation of physical abuse by a caregiver towards a resident.

Complaint Details
The complaint investigation involved two issues: inappropriate language used by Social Worker #1 in the presence of residents, and an allegation by Resident #4 that a nursing assistant (NA #1) physically abused them by twisting wrists and pulling hair. The facility unsubstantiated the abuse allegation, concluding NA #1 acted to protect herself and there was no malicious intent.
Findings
The facility was found to have failed in ensuring appropriate language was used near residents and failed to protect a resident from physical abuse by a staff member. The abuse allegation was unsubstantiated by the facility, but the resident was subsequently assigned two-person assist for care.

Deficiencies (2)
Failure to ensure language used within close proximity of residents was appropriate.
Failure to protect a resident from physical abuse by a caregiver.
Report Facts
Residents reviewed for resident rights: 6 Residents reviewed for abuse: 4 Date of incident: 2024

Employees mentioned
NameTitleContext
Social Worker #1Social WorkerUsed inappropriate language in the presence of residents.
LPN #1Licensed Practical NurseReported and witnessed the physical abuse incident involving Resident #4 and NA #1.
NA #1Nursing AssistantAlleged to have physically abused Resident #4 by twisting wrists and pulling hair.
RN #1Registered NurseResponded to the abuse incident and assessed Resident #4.
Director of NursesDirector of NursingAcknowledged inappropriate language used by Social Worker #1.
AdministratorFacility AdministratorUnsubstantiated the abuse allegation and provided rationale.

Inspection Report

Census: 199 Capacity: 216 Deficiencies: 0 Date: Sep 18, 2024

Visit Reason
The inspection was conducted as a desk audit on 9/18/2024 to review compliance with licensing requirements.

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
Donna PelliciDNSPersonnel contacted during the inspection on 9/18/24 at 1:27 PM

Inspection Report

Plan of Correction
Deficiencies: 1 Date: Aug 19, 2024

Visit Reason
Unannounced visits were made to Chelsea Place Care Center to conduct multiple investigations by the Facility Licensing and Investigations Section of the Department of Public Health.

Complaint Details
The visit was related to complaints CT #'s 24927, 25304, 25896, 26623. The report does not state substantiation status.
Findings
Violations of the Regulations of Connecticut State Agencies and/or General Statutes were noted during the visits, including failure to obtain consent for room searches and failure to ensure resident dignity and respect during searches.

Deficiencies (1)
Failure to obtain signed consent for room searches, no documented reason for room searches, and no completion of Resident Room Search Work Sheets per facility policy.
Report Facts
Complaint numbers: 4 Plan of correction submission deadline: 2024 Audit period: 30

Employees mentioned
NameTitleContext
Maureen Golas-MarkureSupervising Nurse ConsultantSigned letter regarding violations and plan of correction instructions

Inspection Report

Complaint Investigation
Deficiencies: 4 Date: Jul 22, 2024

Visit Reason
The inspection was conducted based on complaints regarding residents' rights violations, including issues with leave of absence procedures, room searches without consent, failure to provide timely discharge notices, and denial of resident readmission after hospitalization.

Complaint Details
The complaint investigation focused on alleged violations of residents' rights related to leave of absence procedures, unauthorized room searches, failure to provide discharge notices, and denial of readmission after hospitalization. The investigation substantiated these issues for Residents #1 and #2.
Findings
The facility failed to ensure residents' rights were respected in multiple areas: improperly restricting leave of absence and visitor rights for Resident #2, conducting unauthorized room searches without consent, failing to issue a 30-day discharge notice for Resident #1, and denying Resident #1 readmission after hospitalization contrary to bed-hold policy. These deficiencies were supported by clinical record reviews, facility policies, interviews, and documentation.

Deficiencies (4)
Failed to ensure Resident #2's rights regarding leave of absence, urine screening upon return, visitor restrictions, and leave contingent on behaviors were not violated.
Failed to ensure Resident #2's rights were not violated by searching the resident's room for suspected contraband without signed consent.
Failed to provide timely 30-day discharge notice to Resident #1 who was removed by local authorities.
Failed to permit Resident #1 to return to the facility after hospitalization, violating bed-hold policy.
Report Facts
Methadone dosage: 85 Methadone dosage: 15 Room hold days: 15 Discharge notice days: 30 Urine drug screen frequency: 1 Leave of Absence duration: 11

Employees mentioned
NameTitleContext
AdministratorInterviewed on 7/10/24 and 7/17/24 regarding room searches and discharge/readmission policies
Advanced Practice Registered NurseAPRNEvaluated Resident #2's leave of absence and visitor status on 3/22/24
Director of Social ServicesSpoke with case manager on 6/3/24 about Resident #1 readmission denial

Inspection Report

Plan of Correction
Census: 201 Capacity: 216 Deficiencies: 0 Date: Jun 7, 2024

Visit Reason
A desk audit was conducted to review the implementation of the plan of correction for violations identified in a prior violation letter dated 4/1/24.

Findings
The desk audit found that violations #1, #2, #3, and #4 were corrected as of 5/13/24, and the administrator was notified by telephone that all violations were corrected.

Report Facts
Violations corrected: 4

Employees mentioned
NameTitleContext
Judith Konow-HinesAdministratorNotified by telephone that all violations were corrected

Inspection Report

Complaint Investigation
Census: 198 Capacity: 216 Deficiencies: 0 Date: Jun 6, 2024

Visit Reason
The inspection visit was conducted as a complaint investigation for complaints #39157 and #39310 at Chelsea Place Care Center.

Complaint Details
The visit was complaint-related for complaints #39157 and #39310. Violations were not identified at the time of inspection.
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
Donna PerrinDNSPersonnel contacted during inspection
Judith Konow-HindsAdministratorPersonnel contacted during inspection
Glenna FriedLCSW SWCSignature of FLIS Staff and report submitter

Inspection Report

Complaint Investigation
Census: 203 Capacity: 216 Deficiencies: 0 Date: Apr 30, 2024

Visit Reason
The inspection visit was conducted as a complaint investigation related to Complaint Investigation #37612 and #38426.

Complaint Details
The visit was complaint-related referencing Complaint Investigation #37612 and #38426. No violations were substantiated during this inspection.
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
Judith Konow-HindsAdministratorPersonnel contacted during the inspection.
Donna PerrinDNSPersonnel contacted during the inspection.
Deborah SmithRN, NCSignature of FLIS Staff and report submitter.

Inspection Report

Deficiencies: 2 Date: Mar 14, 2024

Visit Reason
The inspection was conducted to evaluate compliance with resident rights and the facility environment, including review of the leave of absence policy and environmental conditions.

Findings
The facility failed to honor resident rights by excluding specific information in the leave of absence policy, including unclear requirements for Travel Passes and physician orders. Additionally, the facility failed to maintain a safe, clean, and homelike environment, with issues such as broken window blinds, scuff marks, dust accumulation, improper storage of wheelchairs, and lack of oxygen signage.

Deficiencies (2)
Failure to honor resident rights due to exclusion of specific information in the leave of absence policy, including unclear Travel Pass requirements and mandatory physician orders.
Failure to maintain a safe, clean, comfortable, and homelike environment, including broken window blinds, chipped paint on handrails, dust and debris accumulation, improper storage of wheelchairs, and lack of oxygen signage.
Report Facts
Environmental rounds frequency: 2 Infection control rounds frequency: 4 Date of last unit round checklists: Mar 7, 2024

Employees mentioned
NameTitleContext
ReceptionistInterviewed regarding leave of absence sign out/sign in process.
Social Worker #1Interviewed regarding leave of absence policy and Travel Pass procedure.
Assistant AdministratorConducted tours of facility and environmental observations.
AdministratorInterviewed regarding environmental rounds and infection control rounds.

Inspection Report

Complaint Investigation
Deficiencies: 4 Date: Feb 21, 2024

Visit Reason
Unannounced visits were made to Chelsea Place Care Center by representatives of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation related to complaint CT #37414.

Complaint Details
Complaint CT #37414 triggered the investigation. The complaint involved issues with care planning, weight loss monitoring, clinical record accuracy, and medication administration documentation. The complaint was substantiated as violations were found.
Findings
The investigation identified multiple violations including failure to develop care plans for refusals of care, failure to ensure timely notification of significant weight loss to dietician and physician, incomplete and inaccurate clinical records, and failure to maintain proper documentation of wound care and medication administration.

Deficiencies (4)
Failure to identify a care plan for refusals of care, medications, or wound care treatment.
Failure to ensure timely notification of dietician and physician regarding significant weight loss.
Failure to ensure clinical record was complete and accurate including treatment documentation and timely medical record access.
Failure to provide Medication Administration Record (MAR) for December 2023.
Report Facts
Refusals of medications: 10 Refusals of wound care: 4 Weight difference: 12.6 Weight loss percentage: 10.33 Dates of wound care documentation missing: 4

Employees mentioned
NameTitleContext
Maureen Golas-MarkureSupervising Nurse ConsultantAuthor of the notice letter regarding the investigation.
Judith KonowAdministratorAdministrator of Chelsea Place Care Center addressed in the notice.

Inspection Report

Routine
Deficiencies: 3 Date: Feb 21, 2024

Visit Reason
The inspection was conducted to assess compliance with care planning, nutrition, wound care, medication administration, and clinical record documentation for one sampled resident at risk for skin breakdown and nutritional issues.

Findings
The facility failed to develop a comprehensive care plan addressing refusals of care for a resident with pressure wounds, failed to timely obtain re-weights and notify the dietician and physician of significant weight loss, and failed to ensure accurate and complete clinical documentation including wound care treatments and medication administration records.

Deficiencies (3)
Failed to develop a comprehensive care plan for refusals of care including refusals of medications and wound care treatment.
Failed to ensure timely re-weight and notification to dietician and physician of significant weight loss.
Failed to ensure clinical record was complete and accurate including wound care treatment documentation and availability of medication administration records.
Report Facts
Weight loss: 12.6 Weight loss percentage: 10.33 Medication refusals: 12 Wound care refusals: 4 Missed wound care treatments: 4

Employees mentioned
NameTitleContext
DONDirector of NursingInterviewed regarding care plan for refusals of care and notification of weight loss
RD #1Registered DieticianInterviewed regarding expectations for re-weight and notification of weight changes
APRN #1Advanced Practice Registered NurseInterviewed regarding notification and management of significant weight loss
RN #1Registered NurseInterviewed regarding wound care documentation and medication administration
RN #2Registered NurseInterviewed regarding wound care documentation and missing medication administration records
LPN #1Licensed Practical NurseInterviewed regarding wound care treatment and documentation
LPN #2Licensed Practical NurseInterviewed regarding wound care documentation
LPN #3Licensed Practical NurseInterviewed regarding wound care documentation
DNSDirector of Nursing ServicesInterviewed regarding wound care documentation and missing medication administration records

Inspection Report

Census: 199 Capacity: 216 Deficiencies: 2 Date: Nov 16, 2023

Visit Reason
A desk audit was completed on 11/16/23 to review the implementation of the plan of correction for the violation letter dated 8/16/23.

Findings
Violations #1 (F656) and #2 were corrected as of 9/18/23. On 11/16/23, the DNS Donna Perrin was notified via telephone that all violations were corrected.

Deficiencies (2)
Violation #1 (F656)
Violation #2
Report Facts
Licensed Bed/Bassinet Capacity: 216 Census: 199

Employees mentioned
NameTitleContext
Donna PerrinDNSNotified via telephone that all violations were corrected
Barbara GreenhillSignature of FLIS Staff and report submitter

Inspection Report

Complaint Investigation
Deficiencies: 1 Date: Aug 9, 2023

Visit Reason
The inspection was conducted following a complaint investigation related to Resident #1 who sustained a serious injury of unknown origin after thrashing extremities in bed.

Complaint Details
The complaint investigation was substantiated with findings that Resident #1 sustained a fracture likely caused by thrashing extremities in bed, and the care plan did not include interventions to reduce safety risks related to this behavior.
Findings
The facility failed to develop a comprehensive care plan addressing Resident #1's known behavior of thrashing limbs in bed, which likely contributed to a fracture. Staff interviews and medical assessments confirmed the injury and the lack of appropriate care plan interventions.

Deficiencies (1)
Failure to develop and implement a complete care plan that meets all the resident's needs, including interventions for Resident #1's thrashing behavior.
Report Facts
Date of injury identification: 2023 Date of care plan update: 2023 Frequency of safety checks: 15

Employees mentioned
NameTitleContext
NA #1Nurse AideProvided care to Resident #1 and identified swelling and tenderness on 7/17/23
NA #3Nurse AideProvided care to Resident #1 on multiple dates and noted thrashing behavior
RN #1Registered Nurse SupervisorAssessed Resident #1 on 7/17/23 and reported swollen knee and fracture
Director of RehabilitationInterviewed regarding Resident #1's mobility and behavior prior to injury
Medical DirectorInterviewed regarding possible cause of injury
AdministratorInterviewed regarding care plan omissions related to Resident #1's behavior

Inspection Report

Complaint Investigation
Deficiencies: 2 Date: Jul 26, 2023

Visit Reason
The inspection was conducted based on a complaint investigation related to the facility's failure to ensure complete and accurate clinical records, including timely documentation of medication administration and behavior monitoring for Resident #1.

Complaint Details
The complaint investigation focused on allegations of abuse involving Resident #1 and documentation failures. The findings were substantiated as the facility failed to maintain complete and accurate clinical records, including medication administration and behavior monitoring documentation.
Findings
The facility failed to document medication administration timely for multiple medications in May and June 2023, and behavior monitoring documentation for Resident #1 was incomplete for multiple dates in March and July 2023. Interviews with nursing staff confirmed medications were administered but not always documented. The Administrator acknowledged the documentation deficiencies and lack of a policy to ensure completion.

Deficiencies (2)
Failure to document administration of multiple medications for Resident #1 on specified dates in May and June 2023.
Incomplete behavior monitoring documentation for Resident #1 for multiple behaviors on various dates in March and July 2023.
Report Facts
Medication documentation omissions: 8 Dates with missing behavior documentation: 10

Employees mentioned
NameTitleContext
LPN #2Licensed Practical NurseInterviewed regarding medication administration and documentation for Resident #1
LPN #5Licensed Practical NurseInterviewed regarding medication administration and documentation for Resident #1
AdministratorInterviewed regarding facility policies and documentation practices

Inspection Report

Complaint Investigation
Deficiencies: 2 Date: Jul 12, 2023

Visit Reason
The inspection was conducted following a complaint alleging verbal abuse by a nursing assistant towards a resident (Resident #1) during the 3-11 PM shift on 6/15/23.

Complaint Details
The complaint involved Resident #1 alleging that a nursing assistant used foul language towards him/her and in reference to his/her mother during the 3-11 PM shift on 6/15/23. The facility failed to report the allegation to the Administrator or Director of Nursing immediately. Interviews confirmed the incident and inappropriate language use. The nurse aide involved was suspended from 6/20/23 through 6/28/23.
Findings
The facility failed to ensure staff treated the resident with respect and dignity, as a nurse aide used inappropriate and profane language towards Resident #1. Additionally, the facility failed to timely report the allegation of verbal abuse to the Administrator or Director of Nursing at the time it was identified.

Deficiencies (2)
Failure to honor the resident's right to a dignified existence, self-determination, communication, and to exercise his or her rights due to staff using inappropriate language.
Failure to timely report suspected abuse, neglect, or theft and report the results of the investigation to proper authorities.
Report Facts
Residents sampled: 3 Residents affected: 1 Suspension duration (days): 9

Employees mentioned
NameTitleContext
NA #1Nurse AideNamed in findings for using inappropriate and profane language towards Resident #1 and suspended for misconduct
Social Worker #1Interviewed and reported grievance to Director of Nurses
Assistant Director of NursesAssistant Director of Nurses (ADON)Informed about the incident and directed NA #1 to write a statement
Director of NursesDirector of Nurses (DON)Interviewed and confirmed inappropriate language use and failure to timely report abuse
NA #2Nurse AideWitnessed the incident and interviewed
NA #3Nurse AideWitnessed the incident and interviewed

Inspection Report

Complaint Investigation
Deficiencies: 1 Date: Jun 29, 2023

Visit Reason
The inspection was conducted due to a grievance involving an allegation of neglect by Resident #1, who reported being left soiled and not changed when requested on multiple occasions.

Complaint Details
The grievance was substantiated as the facility failed to investigate Resident #1's concerns about being left soiled on 4/29/23 and 5/6/23. Education was provided to staff, but no investigation documentation was produced. Resident #1 was discharged before follow-up communication could occur.
Findings
The facility failed to conduct a complete investigation into the grievance regarding neglect. Staff education on incontinent care was provided, but documentation of an investigation was not produced, and follow-up communication with the resident was not completed due to discharge.

Deficiencies (1)
Failure to conduct a complete investigation into a grievance involving an allegation of neglect related to Resident #1 being left soiled and not changed when requested.
Report Facts
Dates of alleged neglect: 4/29/23 and 5/6/23 multiple time periods Date grievance filed: 5/17/23 Date survey completed: 6/29/2023

Inspection Report

Complaint Investigation
Census: 192 Capacity: 234 Deficiencies: 1 Date: Jan 6, 2023

Visit Reason
An unannounced visit was made to Chelsea Place Care Center on January 6, 2023, for the purpose of conducting a complaint investigation related to allegations of sexual harassment by a facility employee.

Complaint Details
Complaint Investigation #33595 was conducted. The facility substantiated the allegations against the housekeeper based on interviews with staff, residents, and witnesses. The housekeeper was terminated on 10/5/22. The Administrator took corrective actions including re-education of employees and interviews to ensure understanding of policies.
Findings
Deficiencies and violations of the General Statutes of Connecticut and regulations were identified during the visit, including substantiated allegations that a housekeeper sexually harassed Resident #1. The housekeeper was terminated on October 5, 2022, following the investigation.

Deficiencies (1)
Failure to ensure Resident #1 was free from sexual harassment by a facility employee, including inappropriate comments and gestures by a housekeeper.
Report Facts
Licensed Bed Capacity: 234 Census: 192 Complaint Number: 33595 Date of onsite inspection: Jan 6, 2023

Employees mentioned
NameTitleContext
Judith Konow-HindsAdministratorPersonnel contacted and involved in the investigation
Nicholas TomczykNurse ConsultantConducted the licensing inspection and complaint investigation
Karen GworekSupervising Nurse ConsultantSigned the notice letter regarding the violation and plan of correction

Inspection Report

Complaint Investigation
Census: 194 Capacity: 234 Deficiencies: 2 Date: Oct 7, 2022

Visit Reason
The inspection was conducted as a complaint investigation triggered by Complaint #33088 to assess violations of Connecticut State regulations and statutes.

Complaint Details
Complaint #33088 was investigated. The complaint involved resident rights violations related to smoking policies and failure to report a physical altercation incident timely. The complaint was substantiated with findings of noncompliance.
Findings
The facility was found to have violations related to resident rights and safety, including failure to allow residents to smoke as per physician orders and inadequate reporting of a physical altercation incident. The facility also failed to ensure timely notification of reportable incidents to the State Agency.

Deficiencies (2)
Failure to allow residents to smoke per physician orders and facility policy, leading to resident dissatisfaction and safety concerns.
Failure to report a physical altercation incident immediately and timely to the State Agency as required.
Report Facts
Residents reviewed: 6 Residents reviewed: 7 Incident report delay: 21.97 Census: 194 Total capacity: 234

Employees mentioned
NameTitleContext
Judith KonowAdministratorNamed in relation to smoking policy and incident reporting findings.
Donna PerrinDirector of Nursing Services (DNS)Named in relation to smoking policy and incident reporting findings.
Maureen Golas-MarkureSupervising Nurse ConsultantAuthor of the notice letter regarding complaint investigation and plan of correction.

Inspection Report

Follow-Up
Census: 197 Capacity: 234 Deficiencies: 0 Date: Aug 16, 2022

Visit Reason
The visit was conducted to review the implementation of the plan of correction for the violation letter dated 4/21/22.

Findings
An unannounced visit was conducted to review the implementation of the plan of correction. Staffing was reviewed from 8/1/22 through 8/12/22 and met the minimum qualifications of the State of Connecticut Public Health Code. Violations #1 through #10 were corrected as of 5/25/22 and the administrator was notified.

Report Facts
Licensed Bed Capacity: 234 Census: 197 Violations corrected: 10

Employees mentioned
NameTitleContext
Donna PerinDNSPersonnel contacted during inspection
Judy BirtwistleSNCSurvey Team Leader and report submitter
Judy KonowAdministrator notified of corrections

Inspection Report

Annual Inspection
Deficiencies: 8 Date: Mar 11, 2022

Visit Reason
The inspection was conducted as an annual survey to assess compliance with regulatory requirements related to resident care, facility environment, and administrative processes.

Findings
The facility was found deficient in multiple areas including maintenance and cleanliness of resident rooms and furnishings, inaccurate coding of MDS assessments, failure to apply Level II PASRR screening, failure to include residents in care planning meetings, inadequate personal care and grooming assistance, failure to provide appropriate care for range of motion impairments, improper sanitization of dishware and utensils, and unsanitary conditions in the dumpster and compactor area.

Deficiencies (8)
Residents' rooms and furnishings were not maintained in a clean, safe, homelike, and sanitary manner and in good repair.
Failed to ensure accurate coding of MDS assessments for residents' functional and mental health status.
Failed to apply Level II PASRR screening when required for a resident staying beyond 60 days.
Failed to invite and include resident in the Resident Care Planning process.
Failed to provide care and services to maintain good grooming or personal hygiene for residents.
Failed to provide appropriate care to maintain or improve range of motion for a resident with swollen hand joint and contracture.
Dishware and utensils were not cleaned and sanitized according to facility policy and manufacturer's recommendations; dishwasher rinse temperatures were below required 180°F.
Dumpster and compactor area was littered with garbage, discarded gloves, masks, and other waste, and was not maintained in a clean and sanitary manner.
Report Facts
Dishwasher rinse temperature: 172 Dishwasher rinse temperature occurrences below 180°F: 15 Sanitizer concentration: 100 Resident Care Planning meetings missing invitation check marks: 4

Employees mentioned
NameTitleContext
RN #3MDS CoordinatorNamed in relation to coding errors on MDS assessments and submission of corrections.
RN #2MDS CoordinatorNamed in relation to Resident Care Planning meetings and MDS coding errors.
LPN #4MDS CoordinatorResponsible for scheduling and notification of Resident Care Planning meetings.
Director of MaintenanceInterviewed regarding maintenance issues and dumpster area conditions.
Director of HousekeepingInterviewed regarding cleanliness and housekeeping schedules.
Food Service DirectorInterviewed regarding dishwasher sanitization and three-step sink process.
NA #2Nurse AideNamed in relation to resident grooming and nail care deficiencies.
Director of RehabilitationInterviewed regarding range of motion care and rehab screening.
AdministratorInterviewed regarding dumpster and compactor area maintenance.

Inspection Report

Renewal
Census: 262 Capacity: 284 Deficiencies: 9 Date: Mar 7, 2022

Visit Reason
Unannounced visits were made to Chelsea Place Care Center to conduct a Re-Certification Survey to determine compliance with 42 CFR Part 483 requirements for Long Term Care Facilities, including a licensing renewal inspection.

Findings
Violations of the Regulations of Connecticut State Agencies and General Statutes were identified, including deficiencies related to resident dignity and privacy, facility cleanliness and maintenance, medical record accuracy, resident care planning, and dietary services. The facility submitted plans of correction for each violation with specified completion dates.

Deficiencies (9)
Facility failed to ensure a urinary device was covered with a privacy bag for Resident #25.
Facility failed to maintain residents' rooms and furnishings in a clean, safe, homelike, and sanitary manner with good repair.
Facility failed to ensure the coding of the MDS assessment information was accurate for multiple residents.
Facility failed to invite and include Resident #25 in the Resident Care Planning process.
Facility failed to develop a comprehensive person-centered plan of care consistent with residents' rights.
Facility failed to ensure care and services were provided to maintain good grooming or personal hygiene for Residents #18 and #118.
Facility failed to provide rehabilitation screening per policy to Resident #18.
Facility failed to ensure dishware and utensils were cleaned and sanitized according to policy and manufacturer's recommendations.
Facility failed to maintain the dumpster and compactor area in a clean and sanitary manner.
Report Facts
Licensed Bed Capacity: 284 Census: 262 Inspection Dates: Inspection conducted on 3/7, 3/8, 3/9, and 3/10 of 2022 Plan of Correction Completion Date: Most plans of correction have a completion date of 5-31-22

Employees mentioned
NameTitleContext
Judith BirtwistleSupervising Nurse ConsultantSigned the violation letter and plan of correction documents
Judith KonowAdministratorNamed as facility administrator and involved in findings related to Resident #25
Donna PerronDNS (Director of Nursing Services)Named as personnel contacted and involved in findings related to Resident #25
LPN #1Interviewed regarding urinary catheter bag privacy policy and practice
LPN #4Interviewed regarding scheduling and notification for care plan meetings
RN #3Interviewed regarding MDS coding errors and clinical record reviews
RN #2Interviewed regarding care plan meetings and documentation
Director of MaintenanceInterviewed regarding maintenance issues and facility cleanliness
Director of HousekeepingInterviewed regarding housekeeping and cleanliness issues
Food Service DirectorInterviewed regarding dishwasher sanitizing and dietary services

Inspection Report

Complaint Investigation
Census: 189 Capacity: 234 Deficiencies: 3 Date: Apr 29, 2021

Visit Reason
The inspection was conducted as a complaint investigation triggered by complaint #29999 regarding alleged violations of Connecticut State regulations.

Complaint Details
Complaint #29999 triggered the investigation. The complaint involved allegations of mistreatment and failure to provide incontinent care. The investigation found the allegations were not fully investigated and the facility failed to report and investigate the mistreatment allegations timely.
Findings
Violations of the General Statutes of Connecticut and/or regulations were identified during the complaint investigation. The facility was found to have deficiencies related to abuse allegations, failure to ensure timely fall reporting and assessment, and incomplete clinical documentation.

Deficiencies (3)
Failure to ensure adequate supervision to prevent an accident and timely reporting and assessment of a fall involving Resident #1.
Failure to ensure clinical records were complete and accurate, including timely documentation when a resident was observed on the floor.
Failure to investigate allegations of mistreatment related to Resident #1.
Report Facts
Licensed Bed Capacity: 234 Census: 189 Inspection Date: Apr 29, 2021

Employees mentioned
NameTitleContext
Judith KonowAdministratorNamed in relation to findings and interviews during the complaint investigation.
Donna PerrinDirector of Nursing Services (DNS)Named in relation to findings and interviews during the complaint investigation.
Judy BirtwistleSupervising Nurse ConsultantSigned the notice letter regarding complaint investigation.

Inspection Report

Complaint Investigation
Census: 189 Capacity: 234 Deficiencies: 1 Date: Apr 29, 2021

Visit Reason
An unannounced visit was made to Chelsea Place Care Center to conduct a complaint investigation based on Complaint Investigation #29999.

Complaint Details
Complaint Investigation #29999 was substantiated with findings of neglect related to Resident #1's care and failure to investigate allegations properly.
Findings
Violations of the General Statutes of Connecticut and/or regulations were identified related to neglect allegations involving Resident #1, including failure to investigate allegations of mistreatment and inadequate incontinent care.

Deficiencies (1)
Failure to ensure allegations of mistreatment were investigated for Resident #1, including issues with incontinent care and staff encouragement to use briefs improperly.
Report Facts
Licensed Bed Capacity: 234 Census: 189 Complaint Number: 29999

Employees mentioned
NameTitleContext
Judith KonowAdministratorNamed in relation to findings and investigation of allegations.
Donna PerrinDirector of Nursing Services (DNS)Named in relation to findings and investigation of allegations.
Judy BirtwistleSupervising Nurse ConsultantSigned the notice and correspondence related to the complaint investigation.

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: Apr 29, 2021

Visit Reason
A Complaint Investigation Survey was conducted at Chelsea Place Care Center to determine compliance with 42 CFR Part 483 requirements for Long Term Care Facilities.

Complaint Details
The survey was complaint-related as indicated by the description of the survey as a Complaint Investigation Survey, ACTS Reference Number 29999.
Findings
Deficiencies were cited as a result of the complaint investigation survey conducted at the facility.

Inspection Report

Complaint Investigation
Deficiencies: 2 Date: Mar 29, 2021

Visit Reason
An unannounced visit was made to Chelsea Place Care Center on March 29, 2021 by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation related to complaint #29774.

Complaint Details
Complaint #29774 triggered the investigation. The complaint involved allegations of mistreatment and failure to properly report and investigate a fall incident involving Resident #1. The allegations were substantiated based on interviews and record reviews.
Findings
The facility was found to have failed to ensure adequate supervision to prevent an accident, timely reporting and assessment after a fall, and complete and accurate clinical documentation when a resident was observed on the floor. The investigation identified issues with staff not reporting allegations of mistreatment and failure to follow fall management protocols.

Deficiencies (2)
Failure to ensure adequate supervision to prevent an accident and timely reporting and assessment after a fall for Resident #1.
Failure to ensure clinical records were complete and accurate, including timely documentation when a resident was observed on the floor.
Report Facts
Complaint number: 29774 Dates related to Resident #1's fall and assessments: Fall incident on 2/1/2021; various assessments and documentation dated between 2/1/2021 and 3/31/2021 Plan of correction submission deadline: Plan of correction to be submitted by April 23, 2021

Employees mentioned
NameTitleContext
Maureen Golas MarkureSupervising Nurse ConsultantAuthor of the letter regarding the inspection and plan of correction
LPN #1Named in findings related to failure to report fall and mistreatment allegations
LPN #2Named in findings related to failure to report mistreatment allegations
RT #1 (Recreation Therapist)Named in findings related to fall incident and failure to report
AdministratorInterviewed regarding failure to report mistreatment allegations
DNS (Director of Nursing Services)Interviewed regarding failure to report mistreatment allegations and fall incident
Physical Therapist #1Interviewed regarding Resident #1's mobility and fall prevention
RN #1Interviewed regarding assessments and notifications after fall
APRN #1Notified after fall incident and involved in ordering diagnostics
ADNSEducated LPN #1 on fall and incident reporting policy

Inspection Report

Routine
Census: 196 Capacity: 243 Deficiencies: 0 Date: Oct 7, 2020

Visit Reason
The inspection visit was conducted as a focused infection control COVID survey.

Findings
The report indicates that violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified during the inspection. The report was submitted with scanned and attached documentation.

Employees mentioned
NameTitleContext
Donna PerrinDNSPersonnel contacted during the inspection.
Felicia RichardsADNSPersonnel contacted during the inspection.

Inspection Report

Abbreviated Survey
Census: 196 Capacity: 234 Deficiencies: 0 Date: May 21, 2020

Visit Reason
A COVID-19 Focused Infection Control Survey was conducted to determine compliance with 42 CFR §483.80 Infection Control regulations for Long Term Care Facilities.

Findings
The facility has implemented CMS and CDC recommended practices related to COVID-19. No deficiencies were cited as a result of this survey.

Report Facts
Capacity: 234 Census: 196

Inspection Report

Abbreviated Survey
Deficiencies: 0 Date: May 5, 2020

Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.

Findings
No deficiencies were cited as a result of this COVID-19 focused survey.

Inspection Report

Routine
Deficiencies: 0 Date: Apr 28, 2020

Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.

Findings
No deficiencies were cited as a result of this survey.

Inspection Report

Routine
Census: 190 Capacity: 234 Deficiencies: 0 Date: Apr 22, 2020

Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.

Findings
The survey found no deficiencies related to infection prevention and control practices for COVID-19 at Chelsea Place Care Center.

Inspection Report

Complaint Investigation
Census: 217 Capacity: 234 Deficiencies: 2 Date: Nov 6, 2019

Visit Reason
The inspection was conducted as a complaint investigation triggered by Complaint #CT 00026320 to assess violations of Connecticut General Statutes and regulations at Chelsea Place Care Center.

Complaint Details
Complaint #CT 00026320 was substantiated with findings of noncompliance related to nursing assessment after falls and behavior tracking documentation.
Findings
The investigation found violations related to failure to ensure a resident was assessed by a licensed nurse prior to being moved after an unwitnessed fall, and failure to maintain an accurate behavior tracking log for another resident. Staff education and corrective actions were planned to address these deficiencies.

Deficiencies (2)
Failure to ensure Resident #1 was assessed by a licensed nurse prior to being moved after an unwitnessed fall.
Failure to ensure the behavior tracking log for Resident #2 was accurate.
Report Facts
Licensed Bed Capacity: 234 Census: 217 Complaint Number: 26320 Plan of Correction Submission Deadline: Nov 28, 2019 Audit Period: 30 Completion Date: Jun 12, 2019

Employees mentioned
NameTitleContext
Judith KonowAdministratorNamed as personnel contacted during inspection and recipient of notices.
Karen GworekSupervising Nurse ConsultantSigned the violation letter related to Complaint #26320.
Heidi CaronSupervising Nurse ConsultantSigned the violation letter related to Complaint #25255.

Inspection Report

Complaint Investigation
Deficiencies: 1 Date: Nov 6, 2019

Visit Reason
An unannounced visit was made to Chelsea Place Care Center by representatives of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation related to Complaint #26320.

Complaint Details
Complaint #26320 triggered the investigation. The report does not explicitly state substantiation status.
Findings
The investigation found that the facility failed to ensure a resident who had an unwitnessed fall was assessed by a licensed nurse prior to being moved, resulting in potential harm. Staff education and policy review were identified as corrective measures.

Deficiencies (1)
Failure to ensure a resident who had an unwitnessed fall was assessed by a licensed nurse prior to being moved, leading to potential injury.
Report Facts
Complaint number: 26320 Pain rating: 10 Audit period: 30 Audit start date: Nov 26, 2019

Employees mentioned
NameTitleContext
Karen GworekSupervising Nurse ConsultantSigned the notice letter and involved in the complaint investigation
Judith KonowAdministratorFacility administrator named in the report

Inspection Report

Complaint Investigation
Deficiencies: 1 Date: May 3, 2019

Visit Reason
An unannounced visit was made to Chelsea Place Care Center on May 3, 2019, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting a complaint investigation with additional information received through May 3, 2019.

Complaint Details
Complaint #25255 was investigated. The complaint investigation concluded on May 3, 2019, with findings of noncompliance related to behavior tracking documentation accuracy.
Findings
The facility failed to ensure the behavior tracking log for one resident was accurate, with discrepancies noted in documentation and behavior recording. The review identified issues with the behavior tracking log and nursing documentation, and the facility's behavior monitoring policy was partially directed to address these concerns.

Deficiencies (1)
Failure to ensure the behavior tracking log was accurate for targeted behaviors of yelling/screaming, medication refusal, intrusive behavior, physical aggression, paranoia, and increased agitation for one resident.
Report Facts
Complaint number: 25255 Completion date for plan of correction: Jun 12, 2019

Employees mentioned
NameTitleContext
Heidi CaronSupervising Nurse ConsultantSigned letter directing plan of correction and overseeing complaint investigation
Judith KonowAdministratorFacility administrator addressed in the letter and responsible for compliance

Inspection Report

Plan of Correction
Deficiencies: 4 Date: Jan 22, 2019

Visit Reason
Unannounced visits were made to Chelsea Place Care Center commencing on January 22, 2019 and concluding on January 31, 2019 by representatives of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting multiple investigations.

Findings
The report identifies multiple violations related to clinical record reviews, medication administration, resident safety, respiratory care, and resident rights. Specific deficiencies include failure to maintain visual contact with a resident at risk for elopement, failure to conduct respiratory assessments, incomplete clinical records, and medication administration errors.

Deficiencies (4)
Facility failed to ensure PICC line was measured upon admission and weekly for one resident.
Facility failed to maintain visual contact with a resident at all times while out on a medical appointment, resulting in the resident leaving unattended.
Facility failed to conduct respiratory assessments on a resident to monitor treatment effectiveness for an upper respiratory infection.
Facility failed to ensure clinical record was complete and accurate for a resident.
Report Facts
Dates of visits: January 22, 2019 to January 31, 2019 Medication administration frequency: 24 Medication order duration: 17 Medication administration times: 8 Resident visit supervision times: 30

Employees mentioned
NameTitleContext
Karen GworekSupervising Nurse ConsultantSigned the letter as Supervising Nurse Consultant for Facility Licensing and Investigations Section

Inspection Report

Annual Inspection
Deficiencies: 12 Date: Jan 18, 2019

Visit Reason
The inspection was conducted to evaluate compliance with regulatory requirements including abuse reporting, resident care, cleanliness, safety, medication management, and other quality of care issues.

Findings
The facility was found deficient in timely physician notification of injury and condition changes, failure to report injuries of unknown origin promptly, inadequate investigation of alleged abuse, failure to follow physician orders for weight monitoring and neurology consults, failure to maintain cleanliness of wheelchairs, failure to ensure use of customized wheelchairs, failure to monitor urinary catheter care, failure to monitor orthostatic blood pressures, failure to document behavioral symptoms, failure to follow up on dental appointments, and failure to maintain wheelchair equipment.

Deficiencies (12)
Failure to ensure timely physician notification of injury and significant condition changes for residents #70 and #175.
Failure to maintain cleanliness of resident #66's customized wheelchair.
Failure to timely report injury of unknown origin to state agency for residents #33 and #70.
Failure to investigate injury of unknown origin in a timely manner for residents #33 and #70.
Failure to request extension for medical needs and submit referral for level II PASRR assessment timely for resident #208.
Failure to follow physician orders for neurology consult and weight monitoring for residents #41 and #175.
Failure to ensure resident #72 was in customized wheelchair as ordered, resulting in a fall.
Failure to consistently monitor urinary output and notify physician of catheter changes for resident #144.
Failure to monitor orthostatic blood pressures per physician orders for resident #41.
Failure to document targeted behavioral symptoms for resident #109 receiving psychotropic medications.
Failure to follow up on denture appointments in a timely manner for resident #66.
Failure to maintain mechanical wheelchair in safe operating condition for resident #139.
Report Facts
Weight gain: 26 Weight gain: 20 Urinary output shifts missing: 83 Psychotropic medications reviewed: 6 Residents reviewed for dental: 1 Residents reviewed for falls: 1

Employees mentioned
NameTitleContext
RN #5Registered NurseNamed in failure to timely notify physician of resident #70's condition change and injury.
LPN #1Licensed Practical NurseNamed in failure to timely notify physician of resident #70's condition change and injury.
LPN #6Licensed Practical NurseNamed in failure to timely notify physician of resident #70's condition change and injury.
MD #3PhysicianNamed in failure to timely notify physician of resident #70's condition change and injury.
DNSDirector of Nursing ServicesNamed in failure to timely report injury of unknown origin and failure to investigate timely.
LPN #2Licensed Practical NurseNamed in failure to notify physician of weight gain for resident #175.
APRN #1Advanced Practice Registered NurseNamed in failure to notify physician of weight gain for resident #175.
MD #1PhysicianNamed in failure to notify physician of weight gain for resident #175.
LPN #4Licensed Practical NurseNamed in failure to ensure resident #72 was in customized wheelchair.
PT #1Physical TherapistNamed in failure to ensure resident #72 was in customized wheelchair.
RN #6Registered NurseNamed in failure to notify physician of urinary catheter changes for resident #144.
LPN #5Licensed Practical NurseNamed in failure to monitor orthostatic blood pressures for resident #41.
LPN #3Licensed Practical NurseNamed in failure to follow up on denture appointments for resident #66.
Director of MaintenanceNamed in failure to maintain wheelchair arm rest for resident #139.

Inspection Report

Complaint Investigation
Census: 220 Capacity: 234 Deficiencies: 3 Date: Jun 20, 2018

Visit Reason
An unannounced visit was made to Chelsea Place Care Center on June 21, 2018, by a representative of the Department of Public Health for the purpose of conducting an investigation related to complaint investigation #23616 and review of violation letters dated 7/05/18.

Complaint Details
Complaint investigation #23616 was substantiated with violations identified. The facility failed to complete required skin assessments, provide behavioral care per plan, and maintain accurate clinical records. Abuse allegations involving Resident #1 were investigated with findings of staff pushing and inappropriate handling. The facility was required to submit a plan of correction.
Findings
Violations of the General Statutes of Connecticut and regulations were identified, including failure to complete skin assessments, failure to provide behavioral care per care plan, and failure to ensure clinical records were complete and accurate. The facility was found to have deficiencies related to resident care, documentation, and abuse allegations.

Deficiencies (3)
Failure to complete a skin assessment as per facility policy for Resident #1 at risk for pressure ulcers.
Failure to ensure behavioral care and services were provided per the care plan for Resident #1.
Failure to ensure clinical records were complete and accurate, including documentation of abuse allegations for Resident #1.
Report Facts
Licensed Bed Capacity: 234 Census: 220 Complaint Investigation Number: 23616

Employees mentioned
NameTitleContext
Marlene AquinoRN, Acting DNSPersonnel contacted during inspection and involved in findings related to skin assessments and care.
Laura JonesRegional Clinical NursePersonnel contacted during inspection.
Judith KonowAdministratorNamed in relation to findings and correspondence regarding violations and plans of correction.
Laura Trombley NortonNurse ConsultantSigned report and involved in inspection process.
Cher MichaudRN, Supervising Nurse ConsultantSigned correspondence related to complaint #23174.

Viewing

Loading inspection reports...