Inspection Reports for Good Samaritan Society – Millard

12856 Deauville Drive, OMAHA, NE, 68137

Back to Facility Profile

Deficiencies (last 13 years)

Deficiencies (over 13 years) 10.2 deficiencies/year

Deficiencies are regulatory violations found during state inspections.

143% worse than Nebraska average
Nebraska average: 4.2 deficiencies/year

Deficiencies per year

24 18 12 6 0
2011
2012
2013
2014
2015
2016
2017
2018
2019
2021
2023
2024
2025

Census

Latest occupancy rate 70% occupied

Based on a April 2018 inspection.

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

Census over time

60 80 100 120 Jan 2011 Jan 2013 Dec 2013 Apr 2015 Sep 2016 Aug 2017 Apr 2018

Inspection Report

Renewal
Capacity: 106 Deficiencies: 0 Date: Mar 26, 2025

Visit Reason
The document is a Nursing Home Licensure Renewal Application and related certification and occupancy permit for Good Samaritan Society - Millard, indicating the facility is renewing its license.

Findings
The documents certify that Good Samaritan Society - Millard meets statutory requirements for licensure renewal, with no deficiencies or violations noted in the provided materials.

Report Facts
Total licensed beds: 106 Renewal license fees: 1750

Employees mentioned
NameTitleContext
Nick NorbyAdministratorNamed in the Nursing Home Licensure Renewal Application
Terri Pope-WoodDirector of NursingNamed in the Nursing Home Licensure Renewal Application
Aimee MiddletonVice President, OperationsNamed as authorized representative signing the renewal application and officer of the corporation
Joel FluitVice President, FinanceNamed as authorized representative signing the renewal application and officer of the corporation

Inspection Report

Renewal
Capacity: 106 Deficiencies: 0 Date: Feb 20, 2024

Visit Reason
This document is a Nursing Home Licensure Renewal Application for Good Samaritan Society - Millard, submitted to renew the facility's license.

Findings
The document certifies that the facility meets statutory requirements for licensure renewal and includes ownership and accreditation information.

Report Facts
Total licensed beds: 106 Renewal license expiration date: 2025

Employees mentioned
NameTitleContext
Terri Pope-WoodDirector of NursingNamed in the renewal application form
Nick NorbyAdministratorNamed in the renewal application form
Aimee MiddletonVice President, OperationsNamed as authorized representative signing renewal application and as Vice President, Operations in officers list
Joel FluitVice President, FinanceNamed as authorized representative signing renewal application and as Vice President, Finance in officers list

Inspection Report

Renewal
Capacity: 106 Deficiencies: 0 Date: Jan 23, 2023

Visit Reason
The document is a Nursing Home Licensure Renewal Application and related certification and occupancy permit for Good Samaritan Society - Millard, indicating the facility's license renewal process and compliance with statutory requirements.

Findings
The documents confirm that Good Samaritan Society - Millard is licensed as a Skilled Nursing Facility with a total licensed capacity of 106 beds. The renewal application includes facility identification, ownership information, and certification of compliance with state regulations.

Report Facts
Total licensed beds: 106 Renewal license fee: 1950 Occupancy permit date: Aug 1, 2022

Employees mentioned
NameTitleContext
Deanna NovakAdministratorNamed in the Nursing Home Licensure Renewal Application
Larisa MulroneyDirector of NursingNamed in the Nursing Home Licensure Renewal Application
Aimee MiddletonVice President, OperationsNamed as an officer of the corporation
Joel FluitVice President, FinanceNamed as an officer of the corporation

Notice

Capacity: 106 Deficiencies: 0 Date: Mar 11, 2021

Visit Reason
The document serves as a licensure renewal application for the Good Samaritan Society - Millard nursing home facility, including certification of licensure and a temporary occupancy permit.

Findings
The documents certify that the facility meets statutory requirements for licensure renewal and occupancy, with no inspection findings or deficiencies noted.

Report Facts
Total licensed beds: 106 Renewal license fee: 1750

Employees mentioned
NameTitleContext
Deanna NovakAdministratorNamed in the Nursing Home Licensure Renewal Application.
Danette KlutheDirector of NursingNamed in the Nursing Home Licensure Renewal Application.
Jim KenneyDeputy State Fire MarshalInspected the facility as noted on the Temporary Occupancy Permit.

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: Dec 19, 2019

Visit Reason
An unannounced visit was conducted to investigate a complaint that the facility fails to protect residents from injury.

Complaint Details
The complaint alleged the facility fails to protect residents from injury. The complaint was not substantiated as the facility was found compliant.
Findings
The facility was found to protect residents from injury with interventions in place to prevent injuries. Residents reported feeling safe and cared for, and the facility was in compliance with regulatory guidelines.

Employees mentioned
NameTitleContext
Connie VogtProgram ManagerSigned the report as Program Manager - Office of LTC Facilities - Licensure Unit - Division of Public Health

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: May 14, 2018

Visit Reason
An unannounced visit was conducted to investigate a complaint at Good Samaritan Society - Millard on May 14, 2018, regarding alleged failures in implementing care planned fall interventions, evaluating causal factors for falls, and submitting investigations within 5 working days.

Complaint Details
The complaint alleged failure to implement care planned fall interventions, failure to evaluate causal factors for falls, and failure to submit investigations within 5 working days. All allegations were found to be unsubstantiated with the facility in compliance.
Findings
The facility was found to be in compliance with regulatory requirements for all allegations: care planned fall interventions were implemented, causal factors for falls were evaluated, and investigations were submitted within the required timeframe.

Report Facts
Working days for investigation submission: 5

Employees mentioned
NameTitleContext
Dan TaylorRN, Training Coordinator, Office of LTC Facilities - Licensure Unit - Division of Public Health - DHHSSigned the report

Inspection Report

Complaint Investigation
Census: 74 Capacity: 106 Deficiencies: 10 Date: Apr 24, 2018

Visit Reason
An unannounced visit was conducted to investigate a complaint and annual survey at Good Samaritan Society - Millard from April 18 to April 24, 2018, focusing on allegations related to grievances, notification of condition changes, discharge notices, involuntary discharge reasons, and bed hold policies.

Complaint Details
The complaint investigation focused on allegations that the facility failed to resolve grievances, notify responsible parties of condition changes, provide appropriate discharge notices, have appropriate reasons for involuntary discharge, and have appropriate bed hold policies. The facility was found compliant except for failure to ensure appropriate antibiotic therapy for one resident.
Findings
The facility was found to be in compliance with most allegations except for failure to ensure one resident met criteria for continued antibiotic therapy. Additional deficiencies were cited related to bowel/bladder incontinence, tube feeding management, ventilation, fire safety, and life safety code compliance.

Deficiencies (10)
Failed to ensure one resident met criteria for continued use of antibiotic therapy for urinary tract infection.
Failed to administer gastrostomy tube flushes according to policy, using normal saline instead of sterile water.
Ventilation system was not operational in 12 resident rooms due to lack of air draw.
Delayed egress doors had faded signs and required more than 15 pounds of force to release the lock.
Fire alarm system failed to have biannual smoke detector sensitivity testing.
Sprinkler system had a gap around a sprinkler head and corroded sprinkler heads in dishwasher room.
Corridor doors failed to latch or had gaps allowing passage of smoke in multiple locations.
Smoke barrier doors failed to close and latch, allowing smoke passage.
Fire drills were not held under varied conditions and times on all shifts.
Diesel fuel for emergency generator was not tested annually and transfer time from normal to emergency power exceeded 10 seconds.
Report Facts
Deficiencies cited: 10 Census: 74 Total licensed capacity: 106 Force to release delayed egress door: 25 Force to release delayed egress door: 30 Fire drill times: 6 Transfer time: 45

Employees mentioned
NameTitleContext
Aimee MiddletonAdministratorNamed in complaint investigation and informal dispute resolution.
Dan TaylorInterim Program ManagerSigned follow-up letters and correspondence related to the inspection and informal dispute resolution.
Kimberly DivisRN, NSSCConducted informal dispute resolution conference.
Maintenance Staff AInterviewed regarding ventilation, fire alarm, sprinkler, and door deficiencies.
Director of NursingDONInterviewed regarding resident care and antibiotic therapy findings.
Nurse PractitionerNPInterviewed regarding resident antibiotic therapy and clinical decisions.
Licensed Practical Nurse BLPNInterviewed regarding resident catheterization and medication compliance.
Licensed Practical Nurse CLPNInterviewed regarding resident catheterization and symptoms.

Notice

Deficiencies: 0 Date: Sep 7, 2017

Visit Reason
The notice was issued to inform the facility of disciplinary action placing its license on probation for 90 days starting September 22, 2017, due to violations related to failure to implement interventions to prevent falls.

Findings
The facility violated licensure regulations by failing to implement interventions to help prevent resident falls, as documented in the CMS-2567 Report dated September 7, 2017.

Report Facts
Probation period: 90 Report submission frequency: 14

Employees mentioned
NameTitleContext
Eve LewisRNC, Program ManagerContact person for submission of required reports and responses.
Thomas L. WilliamsChief Medical Officer, Director, Division of Public HealthSigned the Notice of Disciplinary Action.
Becky WisellAdministrator, Licensure UnitMentioned in the Notice of Disciplinary Action.
Linda StenversStaff Assistant II, Office of Long Term Care FacilitiesCertified service of the Notice of Disciplinary Action.
Dan TaylorRN, Training CoordinatorSigned letter terminating probation on January 3, 2018.

Inspection Report

Complaint Investigation
Census: 74 Deficiencies: 3 Date: Aug 22, 2017

Visit Reason
An unannounced visit was conducted to investigate a complaint alleging the facility failed to use appropriate interventions to prevent injuries.

Complaint Details
The complaint alleged the facility failed to use appropriate interventions to prevent injuries. The investigation substantiated this allegation with findings of deficient practices related to fall prevention and safe use of equipment.
Findings
The facility failed to implement appropriate interventions to prevent injuries for 3 of 4 sampled residents, including improper use of a shower table and failure to apply fall prevention measures such as hip protectors and scoop mattresses.

Deficiencies (3)
Facility staff failed to use a shower table correctly for Resident 1, resulting in a fall and injury.
Facility staff failed to implement assessed fall prevention interventions for Resident 3, including not using a scoop mattress.
Facility staff failed to ensure Resident 4 wore hip protectors as prescribed.
Report Facts
Resident census: 74 Number of sampled residents: 4 Number of residents with failed interventions: 3 Date range of investigation: August 22, 2017 to August 28, 2017

Employees mentioned
NameTitleContext
Nursing Assistant ABath AssistantNamed in the finding related to improper use of the shower table and lack of training
Licensed Practical Nurse BLPNInvolved in notification and care after Resident 1 fall; confirmed lack of scoop mattress for Resident 3 and failure to apply hip protectors for Resident 4
Licensed Practical Nurse CLPNResponded to assistance call after Resident 1 fall; unaware of shower table safety rails
Licensed Practical Nurse DLPNUnaware of shower table safety rails
Licensed Practical Nurse ECharge NurseObserved Resident 1 after fall and suggested vital signs be taken

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: Jun 20, 2017

Visit Reason
An unannounced visit was conducted to investigate a complaint at Good Samaritan Society - Millard on June 20, 2017, by representatives of the Department of Health and Human Services Division of Public Health. The investigation included review of resident records, observation of care and services, and interviews with residents, family members, and staff.

Complaint Details
The complaint alleged failures in toileting, odor control, medication administration, oral care, care plan adherence, call system response, fluid intake, positioning/transfers, and staff training. All allegations were found to have no violations after investigation.
Findings
The investigation found no violations related to the allegations. The facility ensured toileting, odor control, medication administration according to the Five Rights, routine oral care, care according to individualized plans, prompt call system response, adequate fluid intake, appropriate positioning/transfers, and staff training to meet resident needs.

Report Facts
Medication error rate: 5 Residents' rooms checked for odors: 10 Resident records reviewed: 4 Residents observed: 3 Licensed nurses interviewed: 3

Employees mentioned
NameTitleContext
Eve LewisProgram Manager - Office of LTC Facilities - Licensure Unit - Division of Public Health - DHHSSigned the report

Notice

Deficiencies: 0 Date: Mar 21, 2017

Visit Reason
The facility was placed on probation for 90 days beginning March 21, 2017, due to violations of licensure regulations related to care and treatment and other open areas, specifically failure to implement interventions to address pain and prevent skin breakdowns.

Findings
The facility violated regulations including failure to implement interventions for pain management and prevention of skin breakdowns, resulting in disciplinary action and probation. The facility was required to submit plans of correction and periodic reports during the probation period.

Report Facts
Probation period length: 90 Report submission frequency: 14 Number of violated regulations listed: 7

Employees mentioned
NameTitleContext
Eve LewisRNC, Program ManagerRecipient of reports and contact person for the Notice of Disciplinary Action.
Thomas L. WilliamsChief Medical Officer, Director, Division of Public HealthSigned the Notice of Disciplinary Action.
Becky WiseAdministrator, Licensure UnitSigned the Notice of Disciplinary Action.
Linda StenversStaff Assistant II, Office of Long Term Care FacilitiesCertified service of the Notice of Disciplinary Action.
Gail BlockerAdministratorFacility administrator addressed in the July 6, 2017 letter terminating probation.

Inspection Report

Complaint Investigation
Census: 79 Deficiencies: 1 Date: Mar 8, 2017

Visit Reason
An unannounced visit was conducted to investigate a complaint at Good Samaritan Society - Millard on March 8, 2017, regarding failure to give correct emergency information and failure to monitor a resident's change of condition.

Complaint Details
The complaint alleged the facility failed to give correct emergency information regarding residents' condition and failed to monitor a resident's change of condition. The first allegation was not substantiated; the second was substantiated with findings of failure to monitor antibiotic use for adverse reactions in two residents.
Findings
The facility was found not to be in violation regarding providing correct emergency information. However, the facility failed to monitor residents' changes in condition related to antibiotic use for 2 of 3 sampled residents, which was a violation of regulatory requirements.

Deficiencies (1)
Failure to monitor a resident's change in condition related to antibiotic use.
Report Facts
Census: 79 Deficiencies cited: 1 Antibiotic doses: 500 Audit frequency: 10 Audit duration: 4

Employees mentioned
NameTitleContext
Eve LewisProgram ManagerSigned the complaint investigation letter
Brandi PetrikAdministratorFacility administrator addressed in the report
Director of NursingInterviewed regarding antibiotic monitoring and expectations

Inspection Report

Complaint Investigation
Census: 83 Capacity: 106 Deficiencies: 16 Date: Feb 21, 2017

Visit Reason
An unannounced visit was conducted to investigate a complaint and annual survey at Good Samaritan Society - Millard from February 13, 2017 to February 21, 2017.

Complaint Details
The complaint investigation included allegations of inadequate housekeeping, failure to complete timely investigations, failure to ensure personal hygiene, insufficient staffing, equipment operation, elopement safety, service provision, and resident dignity. The facility was found in violation for failure to timely report and investigate neglect and verbal abuse, failure to ensure personal hygiene, and other cited deficiencies.
Findings
The facility was found to be in compliance with housekeeping, staffing, equipment operation, elopement prevention, resident respect, and service provision. Deficiencies were found related to failure to timely report and investigate allegations of neglect and verbal abuse, failure to develop a pain management care plan, failure to provide toileting as per care plan, failure to identify and treat skin breakdown, failure to evaluate clinical justification for indwelling catheter use and catheter care, failure to evaluate a toileting program, failure to maintain safe hot water temperatures, failure to prevent falls, failure to provide adequate dental services, corridor obstruction, hazardous area door latching, sprinkler system testing, fire extinguisher inspection, smoking area safety, and improper use of extension cords.

Deficiencies (16)
Failure to timely report and investigate allegations of neglect and verbal abuse.
Failure to develop a comprehensive pain management care plan for a resident with pain.
Failure to provide toileting as per care plan for a dependent resident.
Failure to identify and treat skin breakdown and pressure ulcers.
Failure to evaluate clinical justification for indwelling catheter use and failure to provide catheter care.
Failure to evaluate a toileting program for a resident with incontinence.
Failure to maintain hot water temperature below 120 degrees Fahrenheit in resident bathrooms.
Failure to implement fall prevention interventions including ensuring bed alarms are in place and working.
Failure to serve correct portion sizes for mechanical altered diets.
Failure to provide or obtain dental services to meet resident needs.
Corridor obstruction due to wall cabinet projecting more than 6 inches into corridor above handrail height.
Hazardous area doors (Laundry room office and Soiled Utility) failed to latch properly.
Failure to conduct required 3 year air leakage and trip tests on fire sprinkler dry system.
Failure to inspect portable fire extinguisher in garage annually.
Failure to provide metal containers with self-closing cover devices for disposal of smoking materials; cigarette butts found on ground.
Use of extension cords as substitute for permanent wiring in Terrace Storage Room.
Report Facts
Deficiencies cited: 15 Facility census: 83 Total licensed capacity: 106 Hot water temperature: 133.3 Hot water temperature: 125.6 Hot water temperature: 123.7 Pain medication dose: 5 Pain medication doses given: 6 Pain medication doses given: 13 Pressure ulcer size: 2.5 Pressure ulcer size: 10 Braden score: 18 Resident call bell obstruction: 1

Employees mentioned
NameTitleContext
Brandi PetrikAdministratorNamed in the cover letter and facility staffing form.
Eve LewisProgram Manager - Office of LTC Facilities - Licensure Unit - Division of Public Health - DHHSSigned the complaint investigation letter.
LPN ALicensed Practical NurseInterviewed regarding neglect allegation and catheter care.
RN CRegistered NurseInterviewed regarding wound care and pressure ulcer.
NA INursing AssistantObserved and interviewed regarding skin inspection and catheter care.
DONDirector of NursingInterviewed regarding multiple deficiencies including catheter use, pressure ulcer prevention, and fall prevention.
Maintenance AMaintenance AssistantInterviewed and acknowledged corridor obstruction and fire safety deficiencies.
Dietary Cook EDietary CookInterviewed regarding incorrect portion sizes served.
Environmental Services DirectorEnvironmental Services DirectorInterviewed regarding hot water temperature issues.
MDS Coordinator DMDS CoordinatorInterviewed regarding toileting program evaluation.
Maintenance DirectorMaintenance DirectorResponsible for corrective actions and monitoring of facility maintenance issues.

Inspection Report

Complaint Investigation
Census: 72 Deficiencies: 0 Date: Sep 26, 2016

Visit Reason
An unannounced visit was conducted to investigate multiple complaints at Good Samaritan Society - Millard regarding alarm response, staffing, wound care, nutrition, hygiene, and care provision.

Complaint Details
The visit was complaint-related, investigating multiple allegations including failure to answer alarms promptly, insufficient staffing, failure to follow physician orders, inadequate nutrition, and failure to provide care as identified on plans of care. All allegations were found unsubstantiated with no violations.
Findings
The investigation found no violations related to any of the allegations. The facility ensured prompt alarm responses, sufficient staffing, adherence to physician orders, adequate nutrition, proper hygiene, and appropriate care as per plans of care.

Report Facts
Facility census: 72

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: Apr 13, 2016

Visit Reason
An unannounced visit was conducted to investigate a complaint regarding the facility's care and treatment for bladder elimination and concerns about residents being overmedicated.

Complaint Details
The complaint alleged failure to provide care and treatment for bladder elimination and failure to ensure residents are not overmedicated. Both allegations were found to be unsubstantiated.
Findings
The investigation found that the facility provided appropriate care and treatment for bladder elimination and ensured residents were not overmedicated, resulting in no violations related to the allegations.

Report Facts
Resident records reviewed: 4 Residents observed: 3

Employees mentioned
NameTitleContext
Dan TaylorRN, Training Coordinator, Licensure UnitSigned the report and is the contact person for the investigation.

Notice

Deficiencies: 0 Date: Apr 13, 2016

Visit Reason
This Notice of Disciplinary Action was issued due to violations related to failure to implement interventions for pressure ulcer treatment and prevention at a Skilled Nursing Facility.

Findings
The facility was placed on probation for 180 days starting April 28, 2016, and must submit a Plan of Correction addressing violations related to pressure sore prevention and a report on residents with pressure sores. The disciplinary action is based on violations of Nebraska licensure regulations and the Health Care Facility Licensure Act.

Report Facts
Probation period days: 180 Report due date: 2016

Inspection Report

Complaint Investigation
Census: 85 Deficiencies: 4 Date: Mar 29, 2016

Visit Reason
An unannounced visit was conducted to investigate a complaint at Good Samaritan Society - Millard from March 29, 2016 to March 31, 2016 by the Department of Health and Human Services Division of Public Health.

Complaint Details
The complaint alleged failure to notify healthcare practitioner of change in condition, failure to put preventive measures in place to protect residents from accidents, failure to ensure sufficient staff, failure to provide care and treatment to prevent skin breakdown and pressure sores, failure to maintain an ongoing activities program, and failure to provide care to maintain range of motion. The investigation substantiated failures related to notification and pressure ulcer care.
Findings
The facility failed to notify the healthcare practitioner of a change in condition for one resident and failed to provide care and treatment to prevent skin breakdown and pressure sores for another resident. The facility ensured sufficient staff, maintained an ongoing activities program, and provided care to maintain range of motion. Several violations related to failure to implement interventions for pressure ulcer treatment and prevention were identified.

Deficiencies (4)
Facility failed to notify healthcare practitioner of change in condition for one resident related to an electrical burn.
Facility failed to provide care and treatment to prevent skin breakdown for one resident.
Facility failed to provide care and treatment to prevent pressure sores for one resident.
Facility failed to provide care and treatment to promote healing of pressure sores for one resident.
Report Facts
Census: 85 Deficiency count: 4 Pressure ulcer measurements: 9.5 Pressure ulcer measurements: 21.5 Pressure ulcer measurements: 4.5 Pressure ulcer measurements: 4.3

Employees mentioned
NameTitleContext
Eve LewisProgram ManagerSigned the complaint investigation letter
RN ARegistered NurseInterviewed regarding failure to notify physician and wound care treatment
LPN BLicensed Practical NurseInterviewed regarding Resident 5's use of Prevalon boots
LPN CLicensed Practical NurseInterviewed regarding Resident 5's wound care and wheelchair cushion
DONDirector of NursingInterviewed regarding expectations for obtaining pressure ulcer prevention equipment

Notice

Deficiencies: 0 Date: Dec 2, 2015

Visit Reason
The notice was issued to inform the facility of disciplinary action placing its license on probation for 90 days due to failure to implement interventions to prevent pressure sores and other violations of licensure regulations.

Findings
The facility was found in violation of several licensure regulations including failure to implement interventions to prevent pressure sores, inability to self-perform, urinary/bowel function, accidents, and hydration. The probation requires submission of a Plan of Correction and regular reports on residents with pressure sores.

Report Facts
Probation period length: 90 Report due date: Dec 27, 2015 Number of violations listed: 5

Employees mentioned
NameTitleContext
Eve LewisRNC, Program ManagerContact for submission of reports and response to the notice
Courtney N. PhillipsChief Executive OfficerSigned the Notice of Disciplinary Action
Becky WisellAdministratorSigned the Notice of Disciplinary Action
Linda StenversStaff Assistant IICertified mailing of the Notice of Disciplinary Action
Brandi PetrikAdministratorRecipient of the probation termination letter

Inspection Report

Complaint Investigation
Census: 84 Deficiencies: 17 Date: Nov 16, 2015

Visit Reason
An unannounced visit was conducted to investigate a complaint and annual survey at Good Samaritan Society - Millard on November 16-19, 2015.

Complaint Details
The complaint investigation included allegations of failure to promptly answer call lights, insufficient staffing, failure to change fall interventions, failure to follow plan of care, failure to notify healthcare practitioners of condition changes, failure to protect residents from neglect, failure to supervise residents to prevent injuries, and failure to ensure prompt response to calls for assistance. Several of these allegations were substantiated with violations cited.
Findings
The facility failed to promptly answer call lights, have sufficient staff, follow the plan of care, notify healthcare practitioners of condition changes, supervise residents to prevent injuries, and ensure prompt response to calls for assistance. Several deficiencies related to pressure ulcer care, dental status coding, ADL care, pressure ulcer treatment, bowel and bladder function, fall prevention, hydration, and medication cart security were identified. Life safety code deficiencies were also noted.

Deficiencies (17)
Failure to notify physician of decline in pressure ulcer healing for Resident 8.
Failure to accurately code dental status for Residents 15 and 71.
Failure to ensure dependent Resident 69 was shaved.
Failure to evaluate nutritional requirements for pressure ulcer healing for Residents 8 and 167 and failure to ensure mattress control settings were engaged for Resident 167.
Failure to evaluate decline in bowel and bladder function for Residents 130 and 100.
Failure to provide adequate supervision and assistance to prevent falls for Resident 130 and failure to ensure medication cart was locked when unattended.
Failure to provide sufficient fluid intake to maintain hydration for Resident 69 and failure to implement fluid restriction for Resident 39.
Failure to separate hazardous areas from other areas allowing smoke migration into exit corridor.
Failure to maintain exit doors so delayed egress hardware activated with 15 pounds of pressure and alarm sounded immediately.
Failure to conduct fire drills at varied times and locations on all shifts.
Failure to provide complete documentation for annual fire alarm system inspection.
Failure to maintain integrity of ceiling in room protected by automatic fire sprinkler system.
Failure to ensure all seams and joints of kitchen hood and exhaust system were liquidtight.
Failure to segregate empty oxygen cylinders from full ones in storage area.
Failure to conduct weekly inspections of emergency generator as required.
Failure to include frequency of inspection rounds in fire watch policy when sprinkler system is out of service for more than 4 hours.
Failure to include frequency of inspection rounds in fire watch policy when fire alarm system is out of service for more than 4 hours.
Report Facts
Deficiencies cited: 16 Resident census: 84 Fluid restriction: 1500 Pressure ulcer size: 1.5 Pressure ulcer size: 6.5 Fall risk score: 14 Call light response time: 28 Oxygen cylinders: 18 Oxygen cylinders: 41

Employees mentioned
NameTitleContext
Eve LewisProgram Manager - Office of LTC Facilities - Licensure Unit - Division of Public Health - DHHSSigned the complaint investigation letter.
Brandi PetrikAdministratorFacility administrator addressed in the complaint investigation letter.
Maintenance AMaintenance staff interviewed and acknowledged multiple facility deficiencies.
Director of NursingDONInterviewed regarding multiple deficiencies including pressure ulcer care and call light response.
Licensed Practical Nurse HLPNInterviewed regarding Resident 69's hydration and shaving deficiencies.
Licensed Practical Nurse JLPNInterviewed regarding medication cart security.
Licensed Practical Nurse ELPNInterviewed regarding bladder function decline for Resident 100.
Licensed Practical Nurse CLPNInterviewed regarding fluid restriction documentation for Resident 39.
Licensed Practical Nurse DLPNInterviewed regarding fluid restriction and hydration for Resident 39.
Registered Dietitian BRDInterviewed regarding nutritional assessments and fluid restrictions.
Physical Therapist GPTInterviewed regarding pressure ulcer condition for Resident 8.

Inspection Report

Complaint Investigation
Census: 80 Deficiencies: 6 Date: Apr 14, 2015

Visit Reason
An unannounced visit was conducted to investigate multiple complaints at Good Samaritan Society - Millard from April 8, 2015 to April 14, 2015, including allegations of failure to protect residents from misappropriation, insufficient staffing, failure to notify family of changes, failure to provide care for skin breakdown, failure to provide medications per physician orders, and failure to provide care for bladder elimination.

Complaint Details
The complaint investigation was triggered by allegations including failure to protect residents from misappropriation, insufficient staffing, failure to notify family of changes, failure to provide care for skin breakdown, failure to provide medications per physician orders, and failure to provide care for bladder elimination. Some allegations were substantiated with violations found, including failure to protect from aggressive behaviors, failure to notify family, medication errors, and failure to provide bladder care. The facility failed to report an allegation of abuse to APS timely.
Findings
The facility was found not to be in violation for misappropriation, staffing sufficiency, and staffing schedule accuracy. However, violations were found for failure to protect residents from physically aggressive behaviors, failure to notify family or responsible party of change in condition, failure to provide medications per physician orders, failure to provide care and treatment for bladder elimination, and failure to manage aggressive behaviors. Medication errors were observed with an error rate of 7.14%, and a significant medication error involving failure to administer an antibiotic led to hospitalization of a resident.

Deficiencies (6)
Failure to notify physician and family of new skin wound for Resident 6.
Failure to report allegation of potential abuse to Adult Protective Services within 24 hours for Resident 6.
Failure to protect residents from physically aggressive behaviors of other residents (Resident 2).
Failure to provide care and treatment for bladder elimination including failure to complete post void bladder scan for Resident 5.
Medication error rate of 7.14% with errors affecting Residents 12 and 13.
Failure to administer ordered antibiotic medication to Resident 5 resulting in hospitalization for urosepsis.
Report Facts
Census: 80 Medication error rate: 7.14 Medication errors: 2 Medications administered: 28

Employees mentioned
NameTitleContext
Brandi PetrikAdministratorNamed in the letter of complaint investigation
Ron ChaseRegistered NurseInvestigator conducting complaint investigation
Eve LewisProgram Manager - Office of LTC Facilities - Licensure UnitSigned letter of complaint investigation
LPN BLicensed Practical NurseInvolved in medication administration error and wound observation
LPN CLicensed Practical NurseInvolved in medication administration error via G-tube
IDONInterim Director of NursingInterviewed regarding multiple findings including wound notification and aggressive behavior management
ADONAssistant Director of NursingInterviewed regarding wound notification and medication administration
RN ARegistered NurseConfirmed failure to administer antibiotic medication
SW DSocial WorkerReported abuse allegation to APS

Inspection Report

Complaint Investigation
Census: 87 Deficiencies: 7 Date: Nov 18, 2014

Visit Reason
An unannounced visit was conducted to investigate a complaint and annual survey at Good Samaritan Society - Millard on November 10, 2014-November 18, 2014.

Complaint Details
The complaint investigation included allegations that the facility failed to protect residents from retaliation, failed to have sufficient staff to meet residents' needs, failed to provide necessary services, failed to notify family or responsible party of change in condition, failed to provide care according to practitioner's orders, and failed to provide adequate intake to prevent dehydration. The facility was found compliant with all except failure to notify physician of significant weight gain and low blood sugar results for Resident 64.
Findings
The facility was found to be in compliance with allegations related to retaliation, staffing sufficiency, provision of necessary services, care according to practitioner's orders, and prevention of dehydration. However, a deficiency was cited for failure to notify a resident's physician of a significant weight gain and low blood sugar results. Additional deficiencies were found related to resident bathing choices, failure to provide cueing during meals, failure to evaluate clinical indications for indwelling catheter use, presence of outdated laboratory vials, infection control lapses including failure to sanitize glucometers and hand hygiene, and incomplete or inaccurate clinical documentation.

Deficiencies (7)
Failure to notify physician of significant weight gain and low blood sugar results for Resident 64.
Failure to offer resident choices related to bathing for Resident 46.
Failure to provide cueing during meal services for Resident 73.
Failure to evaluate clinical indications for use of indwelling foley catheter for Resident 64.
Outdated laboratory vials available for use in the facility.
Failure to sanitize glucometer between use for residents and failure to wash hands between glove changes.
Failure to maintain accurate documentation related to weights and wounds for Resident 64.
Report Facts
Resident census: 87 Weight gain: 27.8 Blood sugar readings: 5 Outdated laboratory vials: 1172 Resident census: 86 Occupant load: 189 Residents affected: 31 Residents affected: 14 Residents affected: 31

Employees mentioned
NameTitleContext
Brandi PetrikAdministratorNamed in relation to findings and interviews in complaint and life safety inspections.
Eve LewisProgram Manager, Office of Long Term Care FacilitiesSigned complaint investigation letter.
Gerald NevinsRegistered NurseSurveyor involved in complaint investigation.
Khristy LongRegistered NurseSurveyor involved in complaint investigation.
Ron ChaseRegistered NurseSurveyor involved in complaint investigation.
Kay ReevesNutrition/dietitianSurveyor involved in complaint investigation.
RN BRegistered NurseInterviewed regarding wound documentation for Resident 64.
LPN ALicensed Practical NurseObserved and interviewed regarding glucometer sanitization.
LPN HLicensed Practical NurseInterviewed regarding blood sugar notification practices.
NA ENursing AssistantObserved and interviewed regarding weight notification.
NA CNursing AssistantObserved regarding hand hygiene during resident care.
LPN DLicensed Practical NurseObserved regarding hand hygiene during resident care.

Inspection Report

Complaint Investigation
Census: 90 Deficiencies: 3 Date: Jul 24, 2014

Visit Reason
An unannounced visit was conducted to investigate a complaint at Good Samaritan Society - Millard on July 22-24, 2014, regarding allegations of failure to protect residents from loss/theft of personal items, abuse, injuries of unknown origin, failure to provide care to prevent and promote healing of skin breakdown, failure to identify change of condition, failure to resolve grievances, failure to report injuries and allegations of abuse, failure to protect from misappropriation, and failure to evaluate causal factors for falls.

Complaint Details
The complaint investigation included allegations that the facility failed to protect residents from loss/theft of personal items, abuse, injuries of unknown origin, failure to provide care to prevent and promote healing of skin breakdown, failure to identify change of condition, failure to resolve grievances, failure to report injuries and allegations of abuse, failure to protect from misappropriation, and failure to evaluate causal factors for falls. The investigation included resident record reviews, observations, and interviews with residents, family, and staff.
Findings
The facility was found compliant with protecting residents from theft, abuse, injuries of unknown origin, reporting abuse, and evaluating causal factors for falls. Deficiencies were found related to failure to resolve grievances for one resident, failure to investigate potential neglect for one resident who fell and was lifted without nurse notification, and failure to complete comprehensive pressure ulcer assessments and evaluate causal factors for pressure ulcers for one resident.

Deficiencies (3)
Facility staff failed to resolve a grievance for one resident (Resident 5) related to a bruise and subsequent family grievance.
Facility staff failed to investigate potential neglect for one resident (Resident 8) who fell and was lifted off the floor without nurse notification.
Facility staff failed to complete comprehensive pressure ulcer assessment and failed to evaluate causal factors for development and re-development of pressure ulcers for one resident (Resident 8).
Report Facts
Facility census: 90 Pressure ulcer measurements: 4 Pressure ulcer measurements: 6 Pressure ulcer measurements: 3 Braden Scale score: 17 Braden Scale score: 14

Employees mentioned
NameTitleContext
Brandi PetrikAdministratorInterviewed regarding grievance and complaint investigation
Eve LewisProgram Manager, Office of Long Term Care FacilitiesSigned complaint investigation letter
Khristy LongRegistered NurseInvestigator for Department of Health and Human Services
Ron ChaseRegistered NurseInvestigator for Department of Health and Human Services
NA ANursing Assistant involved in Resident 8 fall incident
LPN CLicensed Practical NurseInterviewed regarding Resident 8 fall and investigation
Social Services DSocial ServicesInterviewed regarding investigation of Resident 8 fall
Director of NursingDirector of Nursing (DON)Interviewed regarding grievance and pressure ulcer assessments

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: Jan 7, 2014

Visit Reason
An unannounced visit was conducted to investigate a Complaint Survey at Good Samaritan Society - Millard on January 7, 2014, triggered by allegations related to fall interventions and evaluation of causal factors for falls.

Complaint Details
The complaint alleged the facility failed to change fall interventions after residents were identified at risk for falls and failed to evaluate causal factors for falls. Both allegations were found to be unsubstantiated as the facility was compliant.
Findings
The facility was found to be in compliance with regulatory requirements as it did change fall interventions after residents were identified at risk for falls and evaluated potential causal factors for falls. New interventions including medication changes, resident education, and therapy evaluations were implemented.

Employees mentioned
NameTitleContext
Kay ReevesNutrition/dietitianConducted the complaint investigation survey
Eve LewisProgram ManagerSigned the report as representative of the Office of Long Term Care Facilities

Inspection Report

Complaint Investigation
Census: 99 Deficiencies: 4 Date: Dec 5, 2013

Visit Reason
An unannounced visit was conducted to investigate a complaint regarding failure to administer medications according to practitioner's orders and failure to identify a change in condition.

Complaint Details
The complaint alleged failure to administer medications according to practitioner's orders and failure to identify a change in condition. The investigation confirmed these allegations with specific findings related to medication errors and failure to notify physician of a suicidal statement.
Findings
The facility failed to administer medications according to physician orders, failed to notify the physician of a resident's suicidal statement, and failed to evaluate and intervene after suicidal statements. Medication error rate was 9.09% with errors in insulin dosing and medication administration timing. A significant medication error occurred when an antibiotic was not administered, resulting in resident hospitalization.

Deficiencies (4)
Failure to notify physician of resident's suicidal statement and failure to notify resident's legal representative or family of changes in condition.
Failure to provide medically-related social services including evaluation and intervention after suicidal statements.
Medication error rate exceeded 5% with errors in insulin dosing and administration timing of medications.
Residents not free of significant medication errors; failure to obtain and administer antibiotic medications resulting in missed doses and hospitalization.
Report Facts
Medication error rate: 9.09 Census: 99 Missed antibiotic doses: 5

Employees mentioned
NameTitleContext
Ron ChaseRegistered NurseConducted complaint investigation visit.
Chad KetchamAdministratorNamed in report correspondence.
Eve LewisProgram ManagerSigned complaint investigation letter.
Director of NursingInterviewed regarding failure to notify physician and medication errors.
Social Services DSocial ServicesInterviewed regarding failure to evaluate and intervene after suicidal statements.
RN ARegistered NurseObserved preparing incorrect insulin dose.
CMA BCertified Medication AssistantObserved administering medication after resident ate breakfast.
LPN CLicensed Practical NurseObserved administering medication on non-empty stomach.

Inspection Report

Routine
Census: 99 Deficiencies: 2 Date: Nov 7, 2013

Visit Reason
The inspection was conducted to assess compliance with regulations governing licensure of skilled nursing facilities, focusing on care and services provided to residents, including assessment of injuries and medication management.

Findings
The facility failed to properly assess and document a burn injury for Resident 2 and did not ensure follow-up lab testing for Resident 1's Coumadin therapy. Additionally, the facility failed to investigate accident causes and implement preventive interventions for two residents, including a coffee spill burn and an injury during transfer.

Deficiencies (2)
Failed to assess and document a burn injury for Resident 2 and ensure physician ordered lab test was completed for Resident 1.
Failed to complete investigation of causal factors for accidents and implement interventions to prevent potential reoccurrence for Residents 1 and 2.
Report Facts
Census: 99 Temperature: 162 Deficiencies cited: 2

Employees mentioned
NameTitleContext
LPN Charge Nurse GLicensed Practical Nurse Charge NurseReported on condition and assessment of Resident 2's burn injury
LPN Unit Coordinator BLicensed Practical Nurse Unit CoordinatorReported on burn injury checks and lack of awareness of coffee spill incident
LPN Unit Coordinator FLicensed Practical Nurse Unit CoordinatorReported on Coumadin order and PT/INR follow-up issues for Resident 1
Registered Dietitian ARegistered DietitianInterviewed Resident 2 regarding hot liquid handling and coffee cup lid
NA CNursing AssistantReported on transfer incident involving Resident 1
NA DNursing AssistantSupported Resident 1's report of transfer incident
LPN ELicensed Practical Nurse Charge NurseReported that transfer incident with Resident 1 was not reported
Director of NursingDirector of NursingReported on lack of incident reporting and investigation for Resident 1's injury

Inspection Report

Annual Inspection
Census: 101 Deficiencies: 23 Date: Jul 22, 2013

Visit Reason
Annual state survey conducted to assess compliance with licensure regulations and life safety code standards at Good Samaritan Society - Millard.

Findings
The facility was found deficient in multiple areas including failure to submit timely investigative reports, inadequate housekeeping, failure to follow bowel management protocols, inadequate supervision to prevent falls, life safety code violations including corridor wall penetrations, door deficiencies, fire safety system issues, and improper storage of oxygen and chemicals. Several fire safety and emergency preparedness deficiencies were also noted.

Deficiencies (23)
Failed to submit investigative report to survey agency within 5 working days for Resident 19 incident.
Failed to maintain carpets in clean condition in multiple hallways.
Failed to administer as needed medication and notify physician related to bowel management for Resident 16.
Failed to provide supervision to prevent falls for Resident 158, unsafe transfer of Resident 47, and unsecured hazardous chemicals accessible to residents.
Failed to ensure lab results were communicated to physician for Resident 16's thyroid medication monitoring.
Failed to maintain cold liquids at or below 41 degrees Fahrenheit in main dining room.
Corridor walls not smoke resistant and foam filling penetrations undocumented.
Doors protecting corridor openings not capable of resisting fire for at least 20 minutes and some doors failed to latch.
Smoke separation doors at 100 and 500 Halls failed to close and latch.
Failed to provide separation of hazardous areas; doors failed to close and latch; storage in corridor.
Failed to provide exit code and delayed egress signage at magnetically locked Therapy and Dining Room exit doors.
Failed to provide emergency illumination in Main Dining Room; no battery operated emergency lights.
Failed to provide exit sign on gate to enclosed courtyard.
Fire drills not conducted at random times on all shifts; failed to activate fire alarm signal to receiving station.
Failed to provide documentation of initial installation and bi-annual inspection of fire alarm system; visual devices not synchronized; multiple alarm sounds.
Failed to install new sprinkler system in 400 Hall per NFPA 13; no final inspection by authority having jurisdiction.
Failed to provide quick response sprinkler heads in spare head box in 400 Hall.
Failed to maintain kitchen hood system; frayed detection cable not replaced for over a year.
Means of egress obstructed by floor fan, shower chair, and weight storage cart in corridors.
Oxygen storage in Resident Room 409 exceeded approved quantities, increasing fire hazard.
Failed to provide signage for boiler emergency shut off in 200 Hall.
Generator transfer time exceeded 10 seconds on multiple monthly tests.
Electrical hazards including broken outlet covers, use of extension cords, non-hospital grade outlets, and blocked electrical panel access.
Report Facts
Facility census: 101 Residents affected by corridor wall deficiency: 84 Residents affected by door deficiencies: 101 Residents affected by smoke separation door deficiency: 61 Residents affected by hazardous area separation deficiency: 101 Residents affected by emergency lighting deficiency: 174 Residents affected by exit sign deficiency: 29 Residents affected by means of egress obstruction: 24 Residents affected by oxygen storage deficiency: 12 Residents affected by electrical hazards: 49 Generator transfer times (seconds): 12 Generator transfer times (seconds): 12 Generator transfer times (seconds): 15 Generator transfer times (seconds): 11 Generator transfer times (seconds): 21 Generator transfer times (seconds): 14 Generator transfer times (seconds): 25 Generator transfer times (seconds): 20 Generator transfer times (seconds): 19 Generator transfer times (seconds): 22 Generator transfer times (seconds): 38 Generator transfer times (seconds): 29 Generator transfer times (seconds): 34 Generator transfer times (seconds): 49 Generator transfer times (seconds): 75

Inspection Report

Complaint Investigation
Census: 95 Deficiencies: 1 Date: Jan 31, 2013

Visit Reason
The inspection was conducted due to a complaint investigation regarding the facility's failure to provide a 30-day notice of discharge for one resident.

Complaint Details
The complaint was substantiated as the facility did not provide the required 30-day discharge notice to Resident 1. The discharge was due to the facility's inability to meet the resident's needs related to communication issues and lack of Spanish-speaking staff.
Findings
The facility failed to provide the required 30-day written notice of discharge to Resident 1 and their family before discharge due to inability to meet the resident's communication needs related to language barriers.

Deficiencies (1)
Failure to provide a 30 day notice of discharge for Resident 1.
Report Facts
Census: 95 Sampled residents: 12 Bed hold days: 15

Employees mentioned
NameTitleContext
Social Worker ASocial WorkerConfirmed Resident 1's daughter requested a bed hold and completed the Notice of Bed-Hold Policy
DONDirector of NursingConfirmed Resident 1 was discharged due to inability to meet communication needs

Inspection Report

Annual Inspection
Census: 97 Deficiencies: 21 Date: May 8, 2012

Visit Reason
The facility underwent an annual state survey inspection to assess compliance with federal and state regulations including resident rights, safety, care planning, infection control, and life safety codes.

Findings
The survey identified multiple deficiencies including failure to maintain proper resident notification of rights and Medicaid non-coverage notices, inadequate resident knowledge of survey results and ombudsman contact information, delayed reporting of abuse allegations, incomplete care plans for certain residents, inadequate monitoring of dialysis catheter sites, failure to maintain sanitary food temperatures and sanitizing solutions, improper cleaning of mechanical lifts, and multiple life safety code violations including obstructed doors, fire safety system deficiencies, and improper storage of oxygen cylinders.

Deficiencies (21)
Facility failed to ensure resident notification of rights and Medicaid non-coverage notices were properly maintained and communicated.
Residents lacked knowledge of location of state survey results and ombudsman contact information.
Facility failed to report an allegation of abuse to Adult Protective Services within required timeframe.
Care plans lacked specific measurable goals and interventions related to anti-anxiety medication use and bruising risk.
Failed to monitor and document dialysis catheter site daily for signs of infection, swelling, or bleeding.
Physical therapy services were not provided in accordance with physician orders for one resident.
Failed to maintain cold food temperatures below 41°F and sanitizing solution concentration per manufacturer requirements.
Mechanical lifts were not disinfected between resident use, risking cross contamination.
Medical equipment obstructed resident door preventing proper closing and smoke containment.
Smoke barrier doors failed to close and latch properly, compromising smoke compartment integrity.
Hazardous areas lacked smoke tight separations due to doors not closing or being wedged open.
Fire drills were not conducted at unexpected times on all shifts as required.
Fire alarm system inspection and smoke detector sensitivity testing were not conducted or documented as required.
Sprinkler head in biohazard room was obstructed by stored items, compromising spray pattern.
Fire extinguishers lacked monthly inspections and an ABC extinguisher was missing in the kitchen.
Kitchen staff were not trained on manual use of kitchen hood fire suppression system and fire extinguishers.
Flammable decorations and fabric wall hangings were present without documentation of flame retardant treatment.
Oxygen cylinders were not properly secured in storage room.
Oxygen in use signs were not posted on resident room where oxygen was used.
Power strips and extension cords were used as permanent wiring in resident areas.
Alcohol based hand rub dispenser was installed immediately above an electrical ignition source.
Report Facts
Residents affected: 97 Residents affected: 27 Residents affected: 37 Residents affected: 20 Residents affected: 30 Residents affected: 10 Residents affected: 84

Employees mentioned
NameTitleContext
Chad KetchamAdministratorNamed in plan of correction and correspondence
Claire TitusProgram ManagerNamed in informal dispute resolution correspondence
Tammy CoxRN Director of NursingNamed in informal dispute resolution correspondence
Julie O'NeillSocial Services DirectorNamed in informal dispute resolution correspondence
RN BMedicare Case Manager NurseInterviewed regarding missing Medicare non-coverage notice
LPN KUnit Care Plan CoordinatorInterviewed regarding care plans and resident conditions
Social Worker EInterviewed regarding resident knowledge of survey results and abuse reporting
Maintenance DirectorInterviewed regarding life safety code deficiencies and fire safety
Dietary Manager IInterviewed regarding food temperature and sanitizing solution
Cook JObserved using sanitizing solution
LPN LInterviewed regarding dialysis catheter monitoring
OT Interim Rehab Director GInterviewed regarding physical therapy services
LPN Avenue Coordinator HInterviewed regarding therapy communication

Inspection Report

Complaint Investigation
Census: 102 Deficiencies: 4 Date: Oct 20, 2011

Visit Reason
The inspection was conducted due to allegations of abuse, neglect, and mistreatment involving multiple residents, as well as concerns about the facility's compliance with abuse reporting and investigation requirements.

Complaint Details
The complaint investigation revealed failures in timely reporting of abuse allegations to Adult Protective Services and the state licensure agency, incomplete investigations, failure to suspend staff during investigations, and inadequate protection of residents during investigations.
Findings
The facility failed to report allegations of potential abuse to the appropriate state agency within required timeframes for 6 of 13 sampled residents. The facility also failed to implement policies to protect residents during investigations, failed to develop comprehensive care plans addressing elopement risks for 2 residents, and failed to properly place and monitor Secure Guard bracelets and pressure alarms for residents at risk of elopement or falls.

Deficiencies (4)
Failure to report allegations of potential abuse and submit investigations to the required state agency within 5 working days for 6 of 13 sampled residents.
Failure to implement policies and procedures related to protection of residents during abuse investigations for 2 of 13 sampled residents.
Failure to develop comprehensive care plans including specific interventions to address elopement risk for 2 of 13 sampled residents.
Failure to ensure resident environment is free of accident hazards and to provide adequate supervision and assistance devices, including proper placement and monitoring of Secure Guard bracelets and pressure alarms for residents at risk.
Report Facts
Residents sampled: 13 Residents with abuse reporting failures: 6 Facility census: 102 Days delay for care plan update: 41 Fall risk score: 23

Employees mentioned
NameTitleContext
Social Worker CSocial ServicesInterviewed regarding abuse investigation reporting
Social Worker DSocial ServicesInterviewed regarding abuse investigation reporting and delays
Director of NursingDirector of NursingInterviewed regarding abuse investigations and staff suspensions
Licensed Practical Nurse HUnit ManagerInterviewed regarding care plan interventions for elopement risk
Staff Development Nurse FStaff Development NurseInterviewed regarding Secure Guard system functioning
Licensed Practical Nurse ELicensed Practical NurseInterviewed regarding pressure alarm use for Resident 2
Nurse GNurseChecked Secure Guard bracelet functioning

Inspection Report

Re-Inspection
Deficiencies: 0 Date: Jan 12, 2011

Visit Reason
The inspection and subsequent revisits were conducted to determine if the Good Samaritan Society - Millard facility was in compliance with Federal participation requirements for nursing homes participating in Medicare and/or Medicaid programs.

Findings
The initial survey on January 12, 2011, and a revisit on February 28, 2011, found the facility was not in substantial compliance, resulting in a denial of payment for new Medicare and Medicaid admissions effective March 26, 2011. A later revisit on March 17, 2011, established that corrections had been made and the facility was now in substantial compliance, lifting the denial of payment.

Report Facts
Denial of payment effective date: Mar 26, 2011 Survey date: Jan 12, 2011 Revisit date: Feb 28, 2011 Second revisit date: Mar 17, 2011 Compliance termination date: Jul 13, 2011

Employees mentioned
NameTitleContext
Jennifer KingBranch ManagerSigned enforcement letters and correspondence regarding compliance status
Jane WeilerHealth Quality Review SpecialistContact person for additional comments or concerns
Lura FlentieAdministratorFacility administrator addressed in the letters

Inspection Report

Annual Inspection
Census: 99 Capacity: 99 Deficiencies: 11 Date: Jan 11, 2011

Visit Reason
The inspection was conducted as an annual survey to assess compliance with state and federal regulations governing skilled nursing facilities, including resident care, medication administration, physical restraints, abuse reporting, and infection control.

Findings
The facility was found deficient in multiple areas including failure to assess residents' ability to self-administer medication, improper use of physical restraints, failure to report allegations of abuse timely, inadequate provision of reasonable accommodations, failure to evaluate psychosocial needs, housekeeping deficiencies, infection control lapses, and failure to ensure drug regimens were free from unnecessary drugs. The facility submitted plans of correction and committed to ongoing monitoring and staff education.

Deficiencies (11)
Failure to assess resident's ability to self-administer medication.
Failure to be free from physical restraints without proper assessment and documentation.
Failure to investigate and report allegations of abuse timely to required agencies.
Failure to provide reasonable accommodations for residents' needs and preferences.
Failure to provide medically-related social services to meet residents' psychosocial needs.
Failure to provide adequate housekeeping and maintenance services.
Failure to prevent spread of infection and maintain infection control program.
Failure to ensure drug regimen is free from unnecessary drugs.
Failure to ensure medication crushing devices were clean and sanitary.
Failure to ensure ventilation system was working properly.
Failure to provide or obtain timely laboratory services.
Report Facts
Facility census: 99 Sampled residents: 20 Non-sampled residents: 3 Fall incidents: 7 Medication crushing devices: 5 Resident capacity: 99

Employees mentioned
NameTitleContext
Tammy CoxDirector of NursingNamed in plan of correction and corrective action responses
Lura J. FlentieAdministratorNamed in correspondence and plan of correction addendums
Eve LewisSection Administrator Long Term Care FacilitiesRecipient of plan of correction addendum

Notice

Deficiencies: 0 Date: DAN041415

Visit Reason
The document serves as a Notice of Disciplinary Action placing the facility on probation for 90 days starting May 15, 2015, due to violations related to medication errors and failure to administer an antibiotic medication.

Findings
The facility was found in violation of licensure regulations, specifically related to medication errors and failure to administer an antibiotic medication that resulted in hospitalization. The notice requires submission of a Plan of Correction and reports on residents with medication errors.

Report Facts
Probation period length: 90 Probation start date: May 15, 2015 (date mentioned, not numeric) Report due date: First report due May 25, 2015 and every other week thereafter

Employees mentioned
NameTitleContext
Eve LewisRNC, Program ManagerContact for submission of reports and responses
Joseph M. AciernoChief Medical Officer, Director, Division of Public HealthSigned the Notice of Disciplinary Action
Becky WisellAdministrator, Licensure UnitSigned the Notice of Disciplinary Action
Linda StenversStaff Assistant IICertified mailing of the Notice
Brandi PetrikAdministratorFacility administrator addressed in the follow-up letter

Notice

Deficiencies: 0 Date: DAN072414

Visit Reason
The notice was issued to inform the facility of disciplinary action due to violations involving failure to assess and evaluate causal factors for pressure ulcers, resulting in probation for 90 days starting August 20, 2014.

Findings
The facility failed to assess and evaluate causal factors for the development of pressure ulcers, violating licensure regulations. The Department imposed probation and required submission of a Plan of Correction and periodic reports on residents with pressure ulcers.

Report Facts
Probation period length: 90 Report due date: Aug 30, 2014 Notice mailing date: Aug 5, 2014 Notice finalization date: Aug 20, 2014 Response timeframe: 15

Employees mentioned
NameTitleContext
Eve LewisProgram ManagerContact for submission of reports and descriptions related to the Notice
Joseph M. AciernoChief Medical Officer, Director, Division of Public HealthSigned the Notice of Disciplinary Action
Helen L. MeeksAdministrator, Licensure UnitSigned the Notice of Disciplinary Action
Linda StenversStaff Assistant II, Office of Long Term Care FacilitiesCertified mailing of the Notice
Dan TaylorRN, Training Coordinator - Office of LTC Facilities - Licensure UnitSigned letter terminating probation on January 20, 2015
Brandi PetrikAdministratorFacility administrator addressed in the letter terminating probation

Notice

Deficiencies: 0 Date: DAN110713

Visit Reason
The notice was issued to inform the facility of disciplinary action placing the license on probation for 90 days starting December 6, 2013, due to violations related to failure to assess accidents for causal factors and implement interventions to prevent further accidents.

Findings
The Department found that the facility failed to assess accidents for causal factors and implement interventions to address these factors, which is detrimental to resident health and safety. The probation requires submission of a Plan of Correction and ongoing reports documenting compliance.

Report Facts
Probation period length: 90 Report submission frequency: 14 Deadline for first report: 2013

Employees mentioned
NameTitleContext
Eve LewisProgram ManagerRecipient of required reports and contact for response
Joseph M. AciernoChief Medical Officer, Director, Division of Public HealthSigned the Notice of Disciplinary Action
Helen L. MeeksAdministrator, Licensure UnitSigned the Notice of Disciplinary Action
Linda StenversStaff Assistant IICertified mailing of the Notice
Chad KetchamAdministratorFacility administrator addressed in follow-up letter

Notice

Capacity: 106 Deficiencies: 0 Date: APP2016

Visit Reason
This document serves as a licensure renewal application and certification for the Good Samaritan Society - Millard nursing home facility, verifying licensure through the indicated renewal date.

Findings
The documents confirm the facility's licensure renewal status, business organization, accreditation certifications, and occupancy permit with a maximum capacity of 106 beds.

Report Facts
Total licensed beds: 106

Employees mentioned
NameTitleContext
Brandi PetrikAdministratorNamed in the Nursing Home Licensure Renewal Application on page 2.
Maegan DrummondDirector of NursingNamed in the Nursing Home Licensure Renewal Application on page 2.

Notice

Capacity: 106 Deficiencies: 0 Date: APP2017

Visit Reason
This document serves as a licensure renewal application and verification of licensure for the Good Samaritan Society - Millard skilled nursing facility, including an occupancy permit issued by the Nebraska State Fire Marshal.

Findings
The documents confirm that the facility is licensed as a Skilled Nursing Facility with a total licensed capacity of 106 beds. The occupancy permit was issued on 2017-02-15 by the Nebraska State Fire Marshal.

Report Facts
Total licensed beds: 106 Renewal expiration date: Mar 31, 2018 Occupancy permit issue date: Feb 15, 2017

Employees mentioned
NameTitleContext
Brandi PetrikAdministratorNamed in the Nursing Home Licensure Renewal Application
Maegon DrummondDirector of NursingNamed in the Nursing Home Licensure Renewal Application
Thomas A. SyversonAuthorized RepresentativeSigned the renewal application
Bergen PetersonAuthorized RepresentativeSigned the renewal application
Alan VioxDeputy State Fire MarshalInspected the facility for occupancy permit

Notice

Capacity: 106 Deficiencies: 0 Date: APP2018

Visit Reason
This document serves to verify that the Good Samaritan Society - Millard's SNF/NF dual certification license is renewed through the indicated expiration date and includes the occupancy permit issued by the Nebraska State Fire Marshal.

Findings
The facility is licensed and certified for Medicare and Medicaid with a total licensed bed capacity of 106. The occupancy permit confirms compliance with fire marshal codes as of the issuance date.

Report Facts
Total licensed beds: 106 Occupancy permit issue date: Feb 15, 2017

Employees mentioned
NameTitleContext
Deanna NovakDirector of NursingNamed as Director of Nursing on the renewal application.
Aimee MiddletonAdministratorNamed as Administrator on the renewal application.
Thomas A. SyversonAuthorized Representative and Executive Vice PresidentSigned renewal application and listed as Executive Vice President of the corporation.
Bergen J. PetersonAuthorized Representative and Executive Vice PresidentSigned renewal application and listed as Executive Vice President of the corporation.
Alan VioxDeputy State Fire MarshalInspected the facility for the occupancy permit.

Notice

Capacity: 106 Deficiencies: 0 Date: APP2019

Visit Reason
This document serves to verify the renewal of the SNF/NF dual certification license for Good Samaritan Society - Millard and includes the occupancy permit issued by the Nebraska State Fire Marshal.

Findings
The facility is licensed through 3/31/2020 with a total licensed capacity of 106 beds. The occupancy permit was issued on 4/25/2018, approving a maximum occupancy of 106 beds.

Report Facts
Licensed capacity: 106 License expiration date: 2020 Occupancy permit issue date: 2018

Notice

Capacity: 106 Deficiencies: 0 Date: APP2020

Visit Reason
This document serves as a renewal application for the nursing home license of Good Samaritan Society - Millard and includes certification of licensure and occupancy permit.

Findings
The documents certify that Good Samaritan Society - Millard meets statutory requirements for SNF/NF dual certification and is licensed through the renewal date. The occupancy permit confirms a maximum capacity of 106 beds.

Report Facts
Total licensed capacity: 106 Renewal license expiration date: 2021

Employees mentioned
NameTitleContext
Deanna NovakAdministratorNamed on the Nursing Home Licensure Renewal Application.
Danette KlutheDirector of NursingNamed on the Nursing Home Licensure Renewal Application.

Document

Capacity: 106 Deficiencies: 0 Date: APP2022

Visit Reason
The document set serves as a license renewal application and verification of licensure for Good Samaritan Society - Millard, including occupancy permit and corporate governance information.

Findings
No inspection findings or deficiencies are reported. The documents confirm licensure status, facility capacity, and corporate officers.

Report Facts
Total licensed beds: 106

Employees mentioned
NameTitleContext
Deanna NovakAdministratorNamed on the Nursing Home Licensure Renewal Application.
Larisa MulroneyDirector of NursingNamed on the Nursing Home Licensure Renewal Application.
Aimee MiddletonVice President, OperationsListed as an officer of the corporation.
Eric Vanden HullVice President, FinanceListed as an officer of the corporation.
Nathan SchemaPresidentListed as an officer of the corporation and President and CEO on Board of Directors listing.

Viewing

Loading inspection reports...