The most recent inspection on October 20, 2025, found deficiencies related to a failure to report an allegation of abuse within the required two-hour timeframe, which was substantiated during a complaint investigation. Earlier inspections showed a pattern of deficiencies involving resident care issues such as failure to notify families of significant changes, inadequate care planning, medication administration problems, and infection control practices. Complaint investigations frequently substantiated violations related to abuse reporting, misappropriation of property, and failure to properly assess or supervise residents. Enforcement actions such as fines or license suspensions were not listed in the available reports. The facility has shown some correction of prior violations, but recent findings indicate ongoing challenges in timely reporting and resident safety oversight.
Deficiencies (last 7 years)
Deficiencies (over 7 years)9.6 deficiencies/year
Deficiencies are regulatory violations found during state inspections.
71% worse than Connecticut average
Connecticut average: 5.6 deficiencies/year
Deficiencies per year
1612840
2019
2020
2021
2022
2023
2024
2025
Census
Latest occupancy rate95% occupied
Based on a October 2025 inspection.
This facility has shown a steady increase in demand based on occupancy rates.
The inspection visit was conducted as a complaint investigation related to Complaint Investigation #2632376.
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 2025-11-14.
Complaint Details
Complaint Investigation #2632376 was the basis for the inspection. Violations were substantiated as violations were identified during the inspection.
An unannounced visit was conducted at Cheshire House Health Care Facility and Rehabilitation Center on October 20, 2025, by the Department of Public Health to investigate a complaint regarding an allegation of abuse involving Resident #1.
Findings
The investigation found that the facility failed to report an allegation of abuse to the Administrator or designee within two hours of the incident as required by policy. Resident #1, diagnosed with dementia and behavioral disturbances, was involved in an incident witnessed by nurse aides. The Director of Nursing confirmed the delay in reporting the allegation contrary to facility policy.
Complaint Details
Complaint #2632376 involved an allegation of abuse by a nurse aide towards Resident #1. The allegation was not reported within the required two-hour timeframe, violating facility policy. Resident #1 no longer resides in the facility. The complaint was substantiated by the investigation.
Deficiencies (1)
Description
Failure to ensure an allegation of abuse was reported to the Administrator and/or designee within two hours of the incident.
Report Facts
Complaint number: 2632376Date of incident: Sep 28, 2025Date of Facility Reported Incident form: Sep 29, 2025Plan of correction submission deadline: Nov 24, 2025Plan of correction monitoring deadline: Dec 1, 2025
Employees Mentioned
Name
Title
Context
Karen Gworek
Supervising Nurse Consultant
Signed the report as representative of the Facility Licensing and Investigations Section
NA #1
Nurse Aide
Witnessed and reported the abuse incident, failed to report allegation within required timeframe
Director of Nursing
Director of Nursing
Confirmed facility policy and failure to report allegation within two hours
Inspection Report Plan of CorrectionCensus: 68Capacity: 75Deficiencies: 1Jul 1, 2025
Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for violations previously cited in a violation letter dated 2025-05-22.
Findings
All 15 violations identified in the prior inspection were corrected as of 2025-06-20. The Director of Nursing Services was notified of the corrections on 2025-07-01.
Deficiencies (1)
Description
Violations #1 through #15 identified in the prior inspection
Report Facts
Violations corrected: 15
Employees Mentioned
Name
Title
Context
Greg Bush
Director of Nursing Services
Notified via telephone on 2025-07-01 that all violations were corrected
The inspection was conducted as a renewal licensing inspection and included a complaint investigation for complaint numbers 32774 and 43508.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified during the inspection. An attached violation letter dated 2025-05-22 was referenced.
Complaint Details
Complaint investigation numbers 32774 and 43508 were part of the inspection process.
Unannounced visits were made to Cheshire House Health Care Facility & Rehab Center concluding on April 22, 2025, for multiple investigations and a licensing renewal inspection by the Department of Public Health.
Findings
The report details multiple violations of Connecticut State regulations including failures in notifying residents and families about physician-ordered testing and results, improper storage of wheelchairs, failure to report allegations of mistreatment and misappropriation of property, inadequate care planning for falls, nutrition, wound care, medication administration, and infection control practices.
Deficiencies (14)
Description
Failure to notify Resident #34 of physician-ordered testing and ultrasound results.
Failure to notify APRN and family of significant weight loss for Resident #1 and Resident #219.
Improper storage of wheelchairs in resident areas instead of a non-resident area.
Failure to report allegation of mistreatment and misappropriation of property for Resident #1 to the State Agency.
Failure to thoroughly investigate allegation of misappropriation of money for Resident #1.
Failure to develop and implement a comprehensive care plan for Resident #1 at risk for falls and ensure two staff members present for direct care of Resident #38.
Failure to notify family of Resident #29 regarding significant change in condition.
Failure to supervise Resident #15 for wound care and follow physician orders for daily weights.
Failure to follow wound consultant recommendations for Resident #17.
Failure to provide adequate supervision during mealtimes for Residents #10 and #58 with history of aspiration.
Failure to maintain oxygen saturation documentation and properly store oxygen and nebulizer equipment for Residents #1, #2, #15, #219, and #269.
Failure to complete required annual performance evaluations for Nurse Aides #1 and #9.
Failure to complete pharmacist-identified behavior monitoring for Residents #12 and #269 receiving antipsychotic medication.
Failure to follow infection control practices during dressing changes and use of PPE for Resident #17 on Enhanced Barrier Precautions.
Report Facts
Date of Compliance: Jun 20, 2025Number of wheelchairs observed: 9Weight gain: 7.7Weight loss: 22.7Missing money amount: 14Number of residents reviewed for various findings: 1Number of residents reviewed for medication monitoring: 2Number of residents reviewed for dining supervision: 3
Employees Mentioned
Name
Title
Context
Judy Birtwistle
Supervising Nurse Consultant
Signed the initial notice letter regarding violations and plan of correction.
David Desell
Administrator
Named as responsible for facility compliance and plan of correction oversight.
Licensed Practical Nurse #2
Interviewed regarding notification of Resident #34 ultrasound results and wound care for Resident #15.
Advanced Practice Registered Nurse #2
Directed to obtain ultrasound for Resident #34 and involved in wound care for Resident #15.
Director of Nursing Services (DNS)
Interviewed multiple times regarding notifications, investigations, and compliance issues.
Licensed Practical Nurse #3
Interviewed regarding weighing Resident #219 and supervision of Resident #129.
Registered Nurse #4
Interviewed regarding family notification for Resident #29.
Registered Nurse #5
Interviewed regarding care plan and wound care for Resident #38 and Resident #15.
Nurse Aide #3
Observed providing care to Resident #38.
Nurse Aide #5
Interviewed regarding care for Resident #38.
Licensed Practical Nurse #1
Interviewed regarding oxygen and nebulizer equipment for Residents #1 and #2.
The inspection visit was conducted as a desk audit to review the implementation of a Plan of Correction for a prior violation letter dated 2025-02-28.
Findings
The desk audit found that Violation #1 and another unspecified violation were corrected as of 2025-03-21. The Director of Nursing was notified of the corrections on 2025-04-02.
Deficiencies (2)
Description
Violation #1 identified in prior inspection
Unspecified violation identified in prior inspection
Report Facts
Licensed Bed Capacity: 75Census: 70
Employees Mentioned
Name
Title
Context
Gregg Busch
DNS
Personnel contacted during inspection and notified of violation corrections
The inspection visit was a desk audit conducted to review the implementation of a Plan of Correction for a prior violation letter dated 2025-03-13.
Findings
Violations identified in the previous inspection were found to be corrected as of 2025-03-31. The DNS was notified of the corrections on 2025-04-02 at 11:18 AM.
Report Facts
Licensed Bed Capacity: 75Census: 70
Employees Mentioned
Name
Title
Context
Gregg Busch
DNS
Personnel contacted and notified of violation corrections
An unannounced visit was made to Cheshire House Health Care Facility on February 24, 2025, 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 CT #43083.
Findings
The investigation found that Resident #1, diagnosed with bacteremia, carcinoma of the liver, and diabetes mellitus, experienced a change in mental status and a critical low blood glucose level was not properly assessed or documented by nursing staff, including the Director of Nursing. The facility failed to obtain a fingerstick blood glucose level at the time of the resident's condition change, which was a deficient practice.
Complaint Details
Complaint CT #43083 triggered the investigation. The complaint involved failure to assess and document blood sugar levels for Resident #1 during a change in mental status. The complaint was substantiated as the facility did not properly assess or document the critical blood glucose level.
Deficiencies (1)
Description
Failure to assess Resident #1's blood sugar when the resident experienced mental status changes, resulting in a critical low blood glucose level not being documented or addressed timely.
Report Facts
Blood glucose level: 13Date of compliance: Mar 31, 2025
Employees Mentioned
Name
Title
Context
Karen Gworek
Supervising Nurse Consultant
Author of the notice letter and contact for questions regarding violations.
David Desell
Administrator
Administrator of Cheshire House Health Care Facility addressed in the notice.
Director of Nursing
Named in the finding for failing to assess Resident #1's blood sugar during condition change.
A Complaint Investigation Survey was conducted at Cheshire House Health Center on January 8 and 9, 2025, to determine compliance with 42 CFR Part 483 requirements for long term care facilities.
Findings
Deficiencies and/or violations were cited as a result of this survey.
Complaint Details
Complaint Investigation Survey with ACT Reference Numbers CT #42360 and #42429.
The inspection was conducted as a complaint investigation related to complaint investigation CT#41453 & CT#41507, focusing on multiple investigations of regulatory compliance at Cheshire House Health Care Facility.
Findings
The inspection identified multiple violations including missing controlled substance disposition records for several residents, failure to address hospital discharge recommendations, lack of resident identification bracelets, and issues with medication administration and documentation. Plans of correction were outlined for each violation.
Complaint Details
The visit was complaint-related, investigating complaints #40447 and #41685. The Department of Consumer Protection and Drug Enforcement Division were notified regarding missing controlled substance records. The violations were substantiated and plans of correction were required.
Deficiencies (4)
Description
Missing controlled substance disposition records and blister packs for multiple residents' medications.
Failure to address hospital discharge recommendation for treatment order (cryocuff/cold compress) for Resident #1.
Failure to ensure correct medication reconciliation and discharge medication administration for Resident #1.
Failure to ensure residents had identification bracelets or other visible identification.
Report Facts
Licensed Beds: 75Census: 75Residents without identification bracelet: 52Residents observed without identification bracelet: 3Date of Compliance: Dec 30, 2024
Employees Mentioned
Name
Title
Context
David Desell
Administrator
Personnel contacted during inspection.
Karen Gworek
Supervising Nurse Consultant
Author of the important notice letter regarding the inspection.
Terri Anderson-Murray
Report submitted by.
Director of Nursing
Director of Nursing (DON)
Interviewed regarding missing medication records and hospital discharge orders.
Licensed Practical Nurse #1
Licensed Practical Nurse (LPN)
Reported missing controlled substance disposition record during shift-to-shift narcotic count.
Registered Nurse #1
Nursing Supervisor, Registered Nurse (RN)
Interviewed about medication reconciliation and discharge medication review.
Registered Nurse #2
Visiting Nurse, Registered Nurse (RN)
Identified medication discrepancy on discharge medications.
Licensed Practical Nurse #3
Licensed Practical Nurse (LPN)
Provided packet of medications and discharge paperwork to Resident #1.
The inspection was conducted as a renewal licensing inspection for the facility.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified during the inspection. The report references an attached violation letter dated 6/2/23.
The inspection visit was conducted as a complaint investigation triggered by Complaint Investigation # CT 00032882 to assess compliance with regulations and statutes.
Findings
Violations of the General Statutes of Connecticut and regulations were identified related to failure to ensure resident choice was honored regarding care provider requests, specifically involving Resident #1 and staff assignments.
Complaint Details
Complaint Investigation # CT 00032882 was substantiated with violations identified related to resident care and staff conduct.
Deficiencies (1)
Description
Facility failed to ensure the resident choice was honored regarding care provider request, including incidents of delayed assistance and inappropriate staff behavior towards Resident #1.
Report Facts
Census: 72Total Capacity: 75
Employees Mentioned
Name
Title
Context
Meghan Nonamaker
Administrator
Named in relation to the inspection and findings
Rosalie Shabet
Director of Nursing
Named in relation to the inspection and findings
Maureen Golas-Markure
Supervising Nurse Consultant
Author of the notice regarding the plan of correction
The inspection was conducted as a complaint investigation related to Complaint Investigation #32465 and violations of Connecticut State Agencies regulations were identified during the inspection.
Findings
The facility failed to ensure a resident was free from misappropriation of property after Resident #1's phone went missing and was later found to have been taken and sold by a staff member. The investigation included interviews, review of records, and identified misappropriation by NA #4.
Complaint Details
Complaint Investigation #32465 was substantiated with violations identified related to misappropriation of Resident #1's property by a staff member (NA #4).
Deficiencies (1)
Description
Failure to ensure Resident #1 was free from misappropriation of property related to a missing phone.
Report Facts
Licensed Bed Capacity: 75Census: 72Residents reviewed: 3Date of Compliance: Aug 10, 2022
Employees Mentioned
Name
Title
Context
Jeff Turner
Administrator
Interviewed regarding the missing phone and investigation.
The inspection visit was conducted as a complaint investigation related to Complaint Investigation #CT 31668.
Findings
Violations of the General Statutes of Connecticut and/or regulations were identified during the inspection. The facility was toured, residents were observed to be well-groomed, and no concerns related to resident safety or infection control were identified. Staffing was reviewed and found to meet minimum state requirements.
Complaint Details
Complaint Investigation #CT 31668 was the basis for the visit. Violations were identified but specific substantiation status is not stated.
An unannounced inspection was conducted for the purpose of conducting a complaint investigation for CT 31668.
Findings
The facility was observed to have well-groomed residents with no concerns related to resident safety or infection control. Staffing met minimum state requirements. Violations were identified related to failure to ensure staff accompanied a resident to a physician's appointment.
Complaint Details
Complaint investigation #CT 31668 was conducted. Violations were substantiated as violations of Connecticut State Agencies regulations were identified.
Deficiencies (1)
Description
Facility failed to ensure staff provided accompaniment to a physician's office appointment for a resident with cognitive impairment and mobility concerns.
Report Facts
Licensed Bed Capacity: 75Census: 62
Employees Mentioned
Name
Title
Context
Richard Howe
BSN, RNC
Report submitted by and signature on inspection report
Therese Esperance
RN DNS
Personnel contacted during inspection
Marge Simpson
Interim Admin
Personnel contacted during inspection
Maureen Golas Markure
MSN, RN, SNC Supervising Nurse Consultant
Author of the notice letter regarding plan of correction
A Complaint Investigation Survey was conducted to determine compliance with 42 CFR Part 483 requirements for long Term Care Facilities at Cheshire House Health Care Center.
Findings
The facility failed to ensure that staff accompanied a resident with severe cognitive impairment and extensive assistance needs to a scheduled off-site physician appointment, resulting in the resident attending the appointment alone.
Complaint Details
The complaint investigation found that Resident #1, who had severe cognitive impairment and required extensive assistance with transfers, was not accompanied by staff to a medical appointment on 2/3/2022 as required. Interviews with nursing staff and the scheduler confirmed the failure. The facility's transportation policy requires accompaniment by a certified nurse assistant for such residents.
Severity Breakdown
SS=D: 1
Deficiencies (1)
Description
Severity
Failure to ensure staff provided accompaniment to a physician's office appointment for a resident with severe cognitive impairment and extensive assistance needs.
SS=D
Report Facts
Capacity: 75Census: 62Deficiency severity: 1
Employees Mentioned
Name
Title
Context
LPN #1
Licensed Practical Nurse
Nurse for Resident #1 on day of appointment; unaware of appointment and did not send staff to accompany resident
LPN #2
Licensed Practical Nurse
Identified scheduler's responsibility to ensure accompaniment
LPN #3
Licensed Practical Nurse
Stated that cognitively impaired residents are accompanied by staff to appointments
Scheduler #1
Assumed charge nurse would ensure accompaniment for Resident #1
DON
Director of Nursing
Confirmed facility transportation policy requires accompaniment for residents with cognitive impairment and mobility concerns
Inspection Report Plan of CorrectionCensus: 66Capacity: 75Deficiencies: 0Nov 9, 2021
Visit Reason
A desk audit was conducted on 11/9/21 by a representative of the FLIS for the purpose of reviewing the Plan of Correction (POC) for the violation letter dated 8/24/21.
Findings
The review of information identified that the violation of Infection Prevention & Control has been corrected. No violations of the General Statutes of Connecticut and/or regulations were identified at the time of this inspection.
Report Facts
Licensed Bed Capacity: 75Census: 66
Employees Mentioned
Name
Title
Context
Jeff Turner
Administrator
Notified by telephone on 11/9/21
Peter Kolosky
RN, MSN, NC
Representative of FLIS who conducted the desk audit
An unannounced visit was made to Cheshire House Health Care Facility on October 7, 2021, for the purpose of conducting a complaint investigation related to violations of Connecticut State Agencies regulations.
Findings
Violations were identified related to failure to ensure proper use of gait belts during resident transfers, inadequate staff education, and failure to prevent resident injury. Additional findings included issues with infection control and failure to ensure appropriate seating of vaccinated and unvaccinated residents.
Complaint Details
The visit was triggered by Complaint Investigation #30839. The complaint involved allegations of improper resident transfers causing injury, failure to use gait belts, and mistreatment of residents. The complaint was substantiated with violations identified during the inspection.
Deficiencies (5)
Description
Failure to ensure a gait belt was utilized when transferring a resident, resulting in a pathological fracture.
Failure to ensure appropriate seating of vaccinated and unvaccinated residents in the dining room, risking COVID-19 transmission.
Failure to protect residents from mistreatment, including allegations of abuse and neglect.
Failure to ensure proper documentation and communication regarding hospice services and unplanned discharges.
Failure to maintain and update the facility's water management book and conduct related meetings.
Report Facts
Licensed Bed Capacity: 75Census: 63Inspection Date: Oct 7, 2021
An unannounced visit was made to Cheshire House Health Care Facility on October 7, 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 #30839.
Findings
The facility failed to ensure a gait belt was utilized when transferring Resident #1 who required assistance with getting in and out of bed and chair, resulting in pain due to improper transfer techniques by nurse aides. The facility provided education to staff and implemented a plan of correction including audits and monitoring to prevent recurrence.
Complaint Details
Complaint #30839 triggered the investigation. The complaint was substantiated as the facility was found noncompliant with transfer procedures for Resident #1.
Deficiencies (1)
Description
Facility failed to ensure a gait belt was utilized when transferring Resident #1 in accordance with facility policy, leading to improper transfer and resident pain.
Report Facts
Dates related to resident care and investigation: Sep 8, 2021Dates related to resident care and investigation: Sep 9, 2021Dates related to resident care and investigation: Sep 14, 2021Dates related to plan of correction education: Sep 8, 2021Dates related to plan of correction education: Sep 10, 2021Dates related to plan of correction education: Sep 13, 2021Audit frequency: 4Audit frequency: 2
Employees Mentioned
Name
Title
Context
Karen Gworek
Supervising Nurse Consultant
Signed the notice letter regarding the complaint investigation and plan of correction
Visit or revisit for the purpose of a Federal Comparative Survey conducted on 8/24/21.
Findings
A tour of the facility and review of clinical records, policies, documentation, and interviews were conducted. Nurse and NA staffing met the minimum regulatory requirements. Deficiencies F 600 and F 609 were corrected and brought back into compliance.
Deficiencies (1)
Description
Deficiencies F 600 and F 609 were corrected and put back into compliance.
Employees Mentioned
Name
Title
Context
Ellen Valentin
RN Nurse Consultant
Report submitted by and nurse consultant involved in review.
James Murphy
Administrator
Personnel contacted during inspection.
Inspection Report Plan of CorrectionDeficiencies: 1Aug 24, 2021
Visit Reason
An unannounced visit was made to Cheshire House Health Care Facility on August 24, 2021, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting a Focused Infection Control survey.
Findings
The facility failed to ensure appropriate seating of vaccinated and unvaccinated residents and failed to ensure weekly COVID-19 testing of seven identified unvaccinated staff members. The facility was also unaware of the requirement for weekly testing of unvaccinated staff according to the Governor's Executive Order 13A effective 8/11/21.
Deficiencies (1)
Description
Failure to ensure appropriate seating of vaccinated and unvaccinated residents and failure to ensure weekly COVID-19 testing of unvaccinated staff members.
Report Facts
Date of inspection: Aug 24, 2021Compliance date: Sep 24, 2021Social distancing requirement: 6Weekly testing frequency: 1Audit frequency: 4Audit frequency: 2
Employees Mentioned
Name
Title
Context
Karen Gworek
Supervising Nurse Consultant
Author of the notice letter
James Murphy
Administrator
Facility administrator addressed in the letter
LPN #2
Licensed Practical Nurse
Identified in findings related to vaccination knowledge and resident seating
Director of Nursing
Interviewed regarding vaccination education and seating practices
Nurse aide #2
Nurse Aide
Interviewed regarding dining room seating and resident placement
Unannounced visits were made to Cheshire House Health Care Facility to conduct a recertification survey and multiple complaint investigations.
Findings
The report details multiple violations of Connecticut State Agencies regulations identified during the visits, including failures in resident care, food service, documentation, abuse prevention, and infection control. The facility was required to submit a plan of correction addressing these deficiencies.
Complaint Details
The visit included multiple complaint investigations as referenced by complaint numbers #29673, 29155, 26280, 25425, 30078. Allegations included abuse, mistreatment, neglect, and failure to provide adequate care. Some allegations were not substantiated due to lack of evidence or mitigating circumstances.
Deficiencies (10)
Description
Failure to initiate interventions in response to Resident Council concerns about cold food.
Failure to ensure completion of Advanced Directive forms for residents.
Failure to protect residents from mistreatment and abuse.
Failure to report allegations of mistreatment in a timely manner.
Failure to notify the Office of the State Long-Term Care Ombudsman of resident transfers.
Failure to notify residents or representatives of bed-hold and reserve bed payment policy before hospital transfer.
Failure to ensure neurological checks were completed after falls.
Failure to discard expired food items and ensure food items were dated or labeled.
Failure to ensure Hospice agency provided documentation and progress notes from visits.
Failure to provide documentation of annual water management book update and meetings of the Water Management Committee.
Report Facts
Complaint numbers: 5Residents reviewed for Advance Directives: 3Residents reviewed for abuse: 2Residents reviewed for notice requirements: 1Residents reviewed for accidents: 3Residents reviewed for dietary services: 1Residents reviewed for hospice services: 1Residents reviewed for infection control: 1
Employees Mentioned
Name
Title
Context
Judy Birtwistle
Supervising Nurse Consultant
Signed the notice letter and referenced as contact for questions regarding violations.
James J. Murphy
Administrator
Named as facility administrator and submitted the plan of correction.
Licensed Practical Nurse #1
Licensed Practical Nurse
Interviewed regarding Advance Directive compliance and resident care.
Licensed Practical Nurse #2
Licensed Practical Nurse
Interviewed regarding resident care and medication administration.
Nursing Assistant #2
Nursing Assistant
Interviewed regarding resident care and response to call bell.
Administrator (previous)
Referenced regarding purchase orders for insulated plate covers.
Dietary Supervisor
Interviewed regarding food service and dietary violations.
Assistant Director of Nurses (acting DNS)
Assistant Director of Nurses
Interviewed regarding abuse allegations and Advance Directive compliance.
Social Worker #1
Social Worker
Interviewed regarding notification of Ombudsman for resident transfers.
RN #1
Registered Nurse
Interviewed regarding Advance Directive compliance and abuse allegations.
RN #2
Registered Nurse
Interviewed regarding abuse allegations and reporting.
Nursing Assistant #7
Nursing Assistant
Involved in abuse allegations and terminated from position.
Nursing Assistant #4
Nursing Assistant
Involved in abuse allegations and interviewed.
Nursing Assistant #5
Nursing Assistant
Involved in abuse allegations and interviewed.
Hospice Nurse Coordinator
Interviewed regarding hospice documentation.
Admissions Coordinator #1
Interviewed regarding bed hold policy notification.
An unannounced visit was made to Cheshire House Health Care Facility on July 24, 2020 for the purpose of conducting a COVID-19 infection control monitoring visit and an investigation.
Findings
The facility failed to revise the care plan for a resident at risk for skin breakdown to address the need to offload the resident's heels to prevent a deep tissue injury or pressure ulcer. Documentation and care interventions related to offloading the heels were inadequate, resulting in the resident developing a deep tissue injury to the right heel.
Complaint Details
Complaint #28016. The visit was complaint-related as indicated by the complaint number and investigation purpose. Substantiation status is not stated.
Deficiencies (1)
Description
Failure to revise the care plan to address the need to offload Resident #1's heels to prevent deep tissue injury or pressure ulcer.
Report Facts
Braden scale score: 14Measurement of deep tissue injury: 3Measurement of deep tissue injury: 4Dates of physician orders: 3/25/20 and 5/8/20Date of Braden scale assessment: 3/7/20Date of Minimum Data Set assessment: 3/9/20Date of Resident Care Plan: 3/18/20Date of nurses progress note: 5/15/20Date of hospital progress note: 5/15/20Date of last weekly skin check documented: 5/14/20
Employees Mentioned
Name
Title
Context
Karen Gworek
Supervising Nurse Consultant
Author of the inspection report and contact for questions regarding violations.
Nicole Lewis
Administrator
Facility administrator addressed in the report.
Director of Nursing
Interviewed regarding failure to address offloading heels in care plan.
Licensed Practical Nurse #1
Licensed Practical Nurse
Interviewed about resident care and COVID-19 prevention guidelines.
The inspection was an unannounced visit conducted on July 24, 2020, for the purpose of a COVID-19 infection control monitoring visit and complaint investigation #28016.
Findings
The facility was found to have violations of Connecticut State regulations related to infection control and failure to implement interventions to prevent pressure ulceration to a resident's heel. A deficiency was identified related to pressure ulcer prevention.
Complaint Details
Complaint Investigation #28016 was substantiated with a deficiency identified related to pressure ulcer prevention.
Deficiencies (1)
Description
The facility failed to implement interventions to prevent a pressure ulceration to a Resident's heel.
A Complaint Investigation Survey and a COVID-19 Focused Survey were conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including infection prevention and control practices to prevent COVID-19 transmission.
Findings
The facility failed to revise the care plan for a resident at risk for skin breakdown to address the need to offload heels to prevent pressure ulcers. Documentation did not reflect offloading interventions, and a deep tissue injury was present on admission to the hospital. Nursing staff education and audits were planned to address the deficiency.
Complaint Details
The visit was complaint-related under ACTS Reference Number CT #00028016. A deficiency was cited related to pressure ulcer prevention and care.
Severity Breakdown
SS=D: 1
Deficiencies (1)
Description
Severity
Failure to revise the care plan to address the need to offload heels to prevent pressure ulcers for Resident #1.
Provided information about Resident #1's condition and care during interview
Director of Nursing
DON
Interviewed regarding care plan and documentation deficiencies
Inspection Report Plan of CorrectionDeficiencies: 1Jul 24, 2020
Visit Reason
The document is a Plan of Correction responding to a violation related to failure to revise the care plan to prevent pressure ulcers in a resident at risk.
Findings
Resident #1 was at significant risk for pressure ulcers but the care plan failed to address offloading the resident's heels, resulting in a deep tissue injury to the right heel. Documentation and interventions were inadequate to prevent pressure ulcer development.
Deficiencies (1)
Description
Failure to revise the care plan to address the need to offload the resident's heels to prevent pressure ulcers.
Report Facts
Dates related to care and injury: May 15, 2020Dates related to assessments: Mar 7, 2020Dates related to assessments: Mar 9, 2020Dates related to care plan: Mar 18, 2020Dates related to treatment administration record: May 14, 2020Dates related to progress notes: May 15, 2020Dates related to interviews: Jul 24, 2020Audit frequency: 4Audit frequency: 2Plan monitoring date: Sep 4, 2020
Employees Mentioned
Name
Title
Context
Licensed Practical Nurse #1
Licensed Practical Nurse
Identified increased time in bed and poor fluid intake for Resident #1.
Director of Nursing
Director of Nursing
Interviewed regarding failure to address preventative measures for pressure reduction.
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 Infection Control Survey.
A COVID-19 Focused Survey was conducted on June 19 and 24, 2020 to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including infection prevention and control practices to prevent COVID-19 transmission.
Findings
The facility failed to ensure a contract for removal and disposal of regulated biomedical waste was in place, resulting in several months of accumulated biomedical waste in the storage room. The waste was removed after the survey and a new contract and policy were implemented.
Severity Breakdown
SS=E: 1
Deficiencies (1)
Description
Severity
Failure to ensure a contract for removal and disposal of regulated biomedical waste was in place, leading to accumulation of biomedical waste for several months.
Unannounced visits were made to Cheshire House Health Care Facility on June 19 and 24, 2020 for the purpose of conducting a COVID-19 focused infection control survey.
Findings
The facility failed to ensure a contract for removal and disposal of regulated biomedical waste was in place, resulting in several months of accumulated biomedical waste in the storage room. The waste was removed following the inspection and a weekly pick-up schedule was implemented.
Deficiencies (1)
Description
Failure to ensure a contract for removal and disposal of regulated biomedical waste was in place, leading to accumulation of biomedical waste for several months.
Report Facts
Number of large cardboard boxes labeled infectious waste: 3Number of large plastic bins overflowing with biomedical waste bags: 4Number of biomedical waste bags on the floor: 3Number of full sharp collection containers scattered on the floor: 20Time since last biomedical waste removal: 12Time as Director of Nursing for current DON: 3
Employees Mentioned
Name
Title
Context
Nicole Lewis
Administrator
Named in relation to biomedical waste contract and removal issues
Unannounced visits were made to Cheshire House Health Care Facility on June 19 and 24, 2020 by representatives of the Department of Public Health for the purpose of conducting a COVID-19 focused infection control survey.
Findings
The inspection found excessive accumulation of biomedical waste in the storage room, including multiple full biohazard containers and bags on the floor, due to a lapse in waste removal since January 2020. The facility had not been aware of the issue until shortly before the inspection and lacked a biomedical waste policy. The waste was removed on June 19, 2020, and a weekly pick-up schedule was implemented.
Deficiencies (1)
Description
Excessive accumulation of biomedical waste in the biomedical waste storage room with multiple full containers and bags on the floor due to non-payment and contract issues with the waste removal company.
Report Facts
Date of visits: 2Number of large cardboard boxes: 3Number of large plastic bins overflowing: 4Number of biomedical waste bags on floor: 3Number of full sharp collection containers: 20Duration of biomedical waste accumulation: 6Correction date: Jul 16, 2020
Employees Mentioned
Name
Title
Context
Karen Gworek
Supervising Nurse Consultant
Author of the notice letter
Nicole Lewis
Administrator
Administrator of Cheshire House Health Care Facility involved in inspection
A Complaint Investigation Survey and a COVID-19 Focused Survey were conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including infection prevention and control practices to prevent COVID-19 transmission.
Findings
No deficiencies were cited as a result of this survey.
Complaint Details
Complaint Investigation Survey, ACTS Reference Number CT00027726. No deficiencies were cited.
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.
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including infection prevention and control practices to prevent COVID-19 transmission.
Findings
The facility failed to timely institute transmission-based precautions and isolate or cohort three residents with COVID-19 symptoms according to CDC guidelines, resulting in delayed isolation and potential spread of infection.
Severity Breakdown
SS=D: 1
Deficiencies (1)
Description
Severity
Failure to timely institute transmission-based precautions and isolate/cohort three residents with symptoms of COVID-19 according to CDC guidelines.
SS=D
Report Facts
Residents with symptoms of COVID-19 not timely isolated: 3Resident #7 temperatures: 99.4Resident #7 temperatures: 100.6Resident #10 temperature: 101.1Resident #15 temperature: 102.3Resident #15 SPO2: 86Isolation precaution completion date: 2020
An unannounced visit was conducted at Cheshire House Health Care Facility to investigate compliance with state regulations and additional information received through April 21, 2020.
Findings
The facility failed to timely institute transmission-based precautions and isolate or cohort three of nine residents with symptoms of COVID-19 according to CDC guidelines, resulting in a violation of Connecticut state regulations related to infection control and nursing oversight.
Complaint Details
The visit was complaint-related, focusing on infection control practices regarding COVID-19. The report does not explicitly state substantiation status.
Deficiencies (1)
Description
Failure to timely institute transmission based precautions and isolate/cohort three residents with COVID-19 symptoms according to CDC guidelines.
Report Facts
Residents with COVID-19 symptoms: 3Residents reviewed with symptoms: 9Dates of nursing observations: 6
Employees Mentioned
Name
Title
Context
Lisa A. DiLorenzo
Supervising Nurse Consultant
Author of the notice and contact for questions regarding violations.
The inspection was conducted as a complaint investigation based on complaint numbers 23874, 24284, and 24409, involving violations of Connecticut General Statutes and regulations identified during the inspection.
Findings
Violations were identified related to neurological assessments, medication administration, resident care, and documentation. The facility was found noncompliant in several areas including failure to document neurological assessments, medication errors, and inadequate nursing staff assistance.
Complaint Details
Complaint investigation based on complaints #23874, 24284, and 24409. Violations were substantiated as noted in the attached violation letter dated 3/21/19.
Deficiencies (8)
Description
Failure to ensure neurological assessments were documented in the clinical record for Resident #2 with neurological trauma diagnosis.
Failure to maintain sufficient nursing staff to provide nursing related care and services for residents.
Failure to ensure expired medication and biologicals were discarded in a timely manner.
Failure to maintain sanitizing solution at required levels in dietary services.
Failure to ensure timely assistance with meals for residents.
Failure to ensure accurate reflection of residents' Advanced Directives in physician orders and care plans.
Failure to implement interventions for physical therapy evaluation when resident declined in ambulation.
Failure to ensure bed hold notice policy was followed and documented properly.
Report Facts
Licensed Bed Capacity: 75Census: 67Inspection Dates: Inspection conducted on March 11, 12, and 13, 2019.
Employees Mentioned
Name
Title
Context
Courtney Young
Administrator
Named as personnel contacted during the inspection and in correspondence.
Winsome Huclulok
Director of Nursing
Named as personnel contacted during the inspection.
The inspection was conducted as a renewal licensure and certification inspection with unannounced visits on March 4, 5, 6, and 7, 2019, by representatives of the Facility Licensing and Investigations Section of the Department of Public Health.
Findings
Violations of the General Statutes of Connecticut and regulations were identified during the inspection, with a written notice of noncompliance issued. The facility was required to submit a plan of correction by April 16, 2019. The inspection included review of policies, clinical records, and staff education, with findings related to pressure ulcer care, MDS assessment submissions, and notification procedures.
Deficiencies (1)
Description
Violations of the General Statutes of Connecticut and/or regulations were identified at the time of inspection, as noted in the attached violation letter dated 4-2-19.
Report Facts
Licensed Bed Capacity: 75Census: 69Inspection Dates: 4Plan of Correction Submission Deadline: Apr 16, 2019
Employees Mentioned
Name
Title
Context
Courtney Young
Administrator
Administrator contacted during inspection and named in plan of correction letter
Connie Greene
Supervising Nurse Consultant
Signed the letter regarding violations and plan of correction
Millicent P. Reynolds
RN
Named in desk audit report regarding correction implementation
Unannounced visits were made to Cheshire House Health Care Facility on March 4, 5, 6 and 7, 2019 by representatives of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation, a licensure and a certification inspection.
Findings
The facility was found to have violations related to failure to notify resident representatives about a right heel blister, failure to submit residents' MDS assessments within required timeframes, and failure to implement offloading prior to the development of a pressure ulcer on a resident's heel. Documentation and clinical record reviews identified multiple deficiencies in care and communication.
Deficiencies (3)
Description
Failure to notify resident representative when Resident #17 developed a right heel blister.
Failure to submit residents' MDS assessments within 14 days to the state agency as required.
Failure to implement offloading prior to the development of a pressure ulcer on Resident #17's heel.
Report Facts
Dates of inspection visits: 4Date of admission for Resident #17: Dec 18, 2018Braden Scale score: 14Size of right heel blister: 4.5Wound measurement: 4.1Dates of MDS assessments missing submission: 14
Employees Mentioned
Name
Title
Context
Connie Greene
Supervising Nurse Consultant
Signed letter regarding plan of correction and violations
Courtney Young
Administrator
Named as recipient of the inspection report and plan of correction
Report
Oct 20, 2025
File
complaint-inspection_2025-10-20.pdf
Report
Apr 22, 2025
File
complaint-inspection_2025-04-22.pdf
Report
Apr 22, 2025
File
health-inspection_2025-04-22.pdf
Report
Feb 24, 2025
File
complaint-inspection_2025-02-24.pdf
Report
Feb 10, 2025
File
complaint-inspection_2025-02-10.pdf
Report
Jan 9, 2025
File
complaint-inspection_2025-01-09.pdf
Report
Nov 20, 2024
File
complaint-inspection_2024-11-20.pdf
Report
Aug 1, 2023
File
complaint-inspection_2023-08-01.pdf
Report
Apr 28, 2023
File
health-inspection_2023-04-28.pdf
Report
May 27, 2021
File
health-inspection_2021-05-27.pdf
Loading inspection reports...
Need Help?
Let us help you or a loved one find the perfect senior home.