The most recent inspection available is a Pre-Licensure Consent Order dated December 1, 2021, which did not identify any deficiencies but set conditions the facility must meet to obtain and maintain licensure. Earlier inspections from 2019 included deficiencies related to medication administration errors and resident rights, with substantiated complaints about staff behavior and denial of services to a resident due to non-payment of rent. Inspectors cited issues with following medication policies and ensuring residents were treated with respect and dignity. No fines, immediate jeopardy findings, or license suspensions were listed in the available reports. The facility’s record shows that while earlier complaint investigations found deficiencies, the most recent licensing steps indicate progress toward meeting regulatory requirements.
Deficiencies (last 2 years)
Deficiencies (over 2 years)1.5 deficiencies/year
Deficiencies are regulatory violations found during state inspections.
73% better than Connecticut average
Connecticut average: 5.6 deficiencies/year
Deficiencies per year
43210
2019
2021
Census
Latest occupancy rate92% occupied
Based on a June 2019 inspection.
This facility has shown a decline in demand based on occupancy rates.
Census over time
Inspection Report Original LicensingDeficiencies: 0Dec 1, 2021
Visit Reason
The document is a Pre-Licensure Consent Order for R&R Care Operations LLC seeking an initial license to operate a Residential Care Home in Connecticut.
Findings
The order outlines the requirements and conditions the Intended Licensee must meet to obtain and maintain licensure, including staff orientation, continuing education, policies on resident abuse prevention, infection control, medication administration, and environmental safety reviews by an Environmental Consulting Firm.
Report Facts
Order duration: 1Continuing education requirement: 1Timeframe for contract with Environmental Consulting Firm: 14Timeframe for initial onsite review: 30Timeframe for report development after initial review: 30Timeframe for implementation proposal: 14Re-evaluation frequency: 3Timeframe for report development after re-evaluation: 14Date of prior physical plant inspection report and plan of correction: Nov 2, 2021
Employees Mentioned
Name
Title
Context
Manosij Roy
Managing Partner and Secretary
Intended Licensee representative who executed the Pre-Licensure Consent Order.
Donna Ortelle
Section Chief
Facility Licensing and Investigations Section Chief who signed the Pre-Licensure Consent Order.
Karen Gworek
Supervising Nurse Consultant
Recipient of all reports pertinent to this document.
The inspection visit was conducted as a complaint investigation related to Complaint Investigation #25313.
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 2019-08-12.
Complaint Details
Complaint Investigation #25313 was the basis for the visit; violations were found and documented in an attached violation letter.
An unannounced visit was made to Elton Residential Care Home on June 17, 2019, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation with additional information received through July 15, 2019.
Findings
The investigation identified a violation related to medication administration where a resident was given an incorrect insulin pen dose, leading to a hospital transfer. The facility failed to follow its policy regarding medication preparation and administration responsibilities. Staff were subsequently educated on proper medication administration and monitoring procedures.
Complaint Details
Complaint #25313 triggered the investigation. The report does not explicitly state substantiation status.
Deficiencies (1)
Description
Failure to follow policy regarding responsibilities when preparing medications for administration, resulting in a resident receiving an incorrect insulin dose.
Report Facts
Date of incident: Apr 3, 2019Insulin dose error: 46Insulin dose ordered: 10Time of hospital return: 1615Medication administration checks: 3Date of visit: Jun 17, 2019Date of plan of correction submission: Aug 26, 2019Number of aides receiving verbal warnings: 2Timeframe for corrective action: 30
Employees Mentioned
Name
Title
Context
Karen E. Gworek
Supervising Nurse Consultant
Signed the violation letter from Facility Licensing and Investigations Section
Daniel Knowlton
Director of Personnel & General Manager
Named in plan of correction letter as responsible for checking staff protocols and procedures
Linnea Szantyr
Director of Medical Procedures & Admissions
Named in plan of correction letter as responsible for checking staff protocols and procedures and is Medication Administration Certified
The inspection was conducted as a complaint investigation related to Complaint Investigation numbers CT: 24397 and CT: 24720.
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 2019-04-18.
Complaint Details
Complaint Investigation numbers CT: 24397 and CT: 24720 were reviewed during this inspection.
An unannounced visit was made to Elton Residential Care Home on March 25, 2019, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting multiple investigations.
Findings
The facility was found to have violated regulations by failing to ensure residents were treated with respect and dignity, including incidents where the Person-in-Charge raised his voice and threatened a resident. Additionally, the facility failed to ensure the rights of a resident reviewed for non-payment of rent were protected, including denial of services that other residents received.
Complaint Details
The visit was complaint-related, investigating allegations that the Person-in-Charge raised his voice and threatened a resident, and concerns about denial of services to a resident due to non-payment of rent. The findings substantiated these complaints.
Deficiencies (2)
Description
Facility failed to ensure residents were treated with respect and dignity; Person-in-Charge raised his voice and threatened a resident.
Facility failed to ensure rights of a resident reviewed for non-payment of rent; resident was denied services other residents received.
Report Facts
Discharge notice period: 30Discharge date: Feb 5, 2019
Employees Mentioned
Name
Title
Context
Karen Gworek
Supervising Nurse Consultant
Signed the violations letter as the representative of the Facility Licensing and Investigations Section.
Mairead Painter
LTC Ombudsman
Copied on the violations letter.
Matthew Martland
Person-in-Charge
Named in findings related to raising voice and threatening a resident.
Loading inspection reports...
Need Help?
Let us help you or a loved one find the perfect senior home.