Inspection Reports for The Guilford House

CT

Back to Facility Profile

Deficiencies per Year

12 9 6 3 0
2018
2019
2020
2021
2022
2023
2024
2025
Severe High Moderate Low Unclassified

Census Over Time

0 20 40 60 80 Jun '18 Jul '20 Feb '22 Oct '23 May '25 Oct '25
Census Capacity
Inspection Report Complaint Investigation Census: 71 Capacity: 75 Deficiencies: 0 Oct 10, 2025
Visit Reason
The inspection visit was conducted as a complaint investigation identified by complaint number #2630586.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.
Complaint Details
Complaint investigation #2630586 was conducted and found no violations.
Report Facts
Licensed Bed Capacity: 75 Census: 71
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Personnel contacted during the inspection
Sofia Calamita DON Personnel contacted during the inspection
Inspection Report Complaint Investigation Census: 70 Capacity: 75 Deficiencies: 0 Sep 22, 2025
Visit Reason
The inspection was conducted as part of complaint investigations #130244 and #2577252 and to identify any violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection, as noted in the attached violation letter dated 11/14/25.
Complaint Details
Inspection was triggered by complaint investigations #130244 and #2577252. Violations were found and documented.
Report Facts
Licensed Bed Capacity: 75 Census: 70
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Personnel contacted during inspection
Inspection Report Complaint Investigation Deficiencies: 2 Sep 18, 2025
Visit Reason
Unannounced visits were made to The Guilford House on September 18 and 22, 2025, by the Department of Public Health to conduct multiple investigations based on complaints.
Findings
Two violations were identified: first, the facility failed to notify Resident #1's family on the same day of a fall incident; second, the facility failed to ensure removal of Resident #2's jewelry, resulting in misappropriation by a staff member. Both residents did not suffer serious harm.
Complaint Details
Complaint #130244, #577252. The investigation substantiated that Resident #1's family was not notified timely of a fall and that Resident #2's jewelry was misappropriated by a staff member who was subsequently terminated.
Deficiencies (2)
Description
Failure to notify Resident #1's family on the same day of the resident's fall.
Failure to ensure removal of Resident #2's jewelry, leading to misappropriation by a staff member.
Report Facts
Number of sampled residents: 4 Days delay in family notification: 6 Date of fall incident: Jun 8, 2025 Date of notification deadline for plan of correction: Nov 24, 2025
Employees Mentioned
NameTitleContext
Karen Gworek Supervising Nurse Consultant Signed the plan of correction letter
Director of Nursing Interviewed during investigation and responsible for ensuring compliance with plan of correction
Inspection Report Plan of Correction Deficiencies: 7 Jul 11, 2025
Visit Reason
This document is a Plan of Correction submitted by the facility to address deficiencies identified during a prior inspection.
Findings
The plan outlines corrective actions for multiple deficiencies related to resident rights, room changes, pressure ulcer prevention, pharmacy services, medication storage, food sanitation, and infection control. No residents suffered serious harm related to these matters.
Deficiencies (7)
Description
Resident Rights/Exercise of Rights not fully upheld
Room/Roommate Change notification and documentation issues
Treatment/Services to Prevent/Heal Pressure Ulcers deficiencies
Pharmacy Services/Procedure/Pharmacist/Records issues
Labeling and Storage of Drugs and Biologicals deficiencies
Food Procurement, Storage, Preparation, and Sanitary issues
Infection Prevention and Control deficiencies
Report Facts
Plan of Correction approval date: 2025
Employees Mentioned
NameTitleContext
Director of Nursing Responsible for ensuring compliance with the plan of correction
Administrator Responsible for ensuring compliance with the plan of correction and performing audits
Infection Control Nurse Performs audits related to infection control and skin assessments
Dietary Service Manager Performs audits related to food storage and labeling
Inspection Report Renewal Census: 71 Capacity: 75 Deficiencies: 0 May 28, 2025
Visit Reason
The inspection was a licensing inspection conducted as a renewal of the facility's license, also referencing a related complaint investigation #44594.
Findings
No violations of the General Statutes of Connecticut and/or regulations were identified at the time of this inspection.
Complaint Details
Complaint investigation #44594 was referenced but no violations were identified during this inspection.
Report Facts
Inspection dates: Inspection conducted on 2025-05-22, 2025-05-23, 2025-05-27, and 2025-05-28 Licensed Bed Capacity: 75 Census: 71
Employees Mentioned
NameTitleContext
Brittany Buckridge Signature of FLIS staff and report submitter
Inspection Report Complaint Investigation Census: 74 Capacity: 75 Deficiencies: 0 Mar 31, 2025
Visit Reason
The inspection visit was conducted as a complaint investigation referenced by complaint number #43502.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.
Complaint Details
Complaint investigation #43502 was conducted and found no violations; the complaint was not substantiated.
Report Facts
Licensed Bed Capacity: 75 Census: 74
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Personnel contacted during the inspection
Inspection Report Follow-Up Census: 70 Capacity: 75 Deficiencies: 0 Dec 31, 2024
Visit Reason
To review the implementation of the plan of correction.
Findings
No violations of the General Statutes of Connecticut and/or the regulations of Connecticut State Agencies were identified at the time of this inspection.
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Personnel contacted during inspection.
Sofia Calamita Director of Nursing Personnel contacted during inspection.
Inspection Report Plan of Correction Deficiencies: 1 Jul 19, 2024
Visit Reason
An unannounced visit was conducted at The Guilford House on July 19, 2024, by the Facility Licensing and Investigations Section of the Connecticut Department of Public Health for the purpose of conducting a desk complaint investigation.
Findings
The facility was found noncompliant with regulations related to resident safety, specifically failing to ensure a resident with confusion and fall risk was not left unattended in the bathroom, resulting in a fall and injury. The facility lacked a policy regarding leaving residents unattended in the bathroom.
Complaint Details
The visit was complaint-related under Complaint CT numbers 25709 and 25779. The complaint was substantiated as violations were identified during the investigation.
Deficiencies (1)
Description
Failure to ensure a resident with confusion and identified fall risk was not left unattended in the bathroom, resulting in a fall and injury.
Report Facts
Complaint CT numbers: 2 Dates referenced: 2019 Plan of correction deadline: 2024 Staff in-service deadline: 2024
Employees Mentioned
NameTitleContext
Sofia Calamita RN DNS Signed the plan of correction letter.
Maureen Golas-Markure Supervising Nurse Consultant Recipient of the plan of correction and author of the complaint investigation letter.
Nathan Moffie Administrator Administrator of The Guilford House, recipient of the complaint investigation and plan of correction letters.
LPN #1 Interviewed regarding the incident involving Resident #2 and bathroom supervision.
Inspection Report Plan of Correction Deficiencies: 1 Jan 8, 2024
Visit Reason
The document is a plan of correction submitted in response to deficiencies noted during an unannounced complaint investigation survey conducted at The Guilford House, which concluded on January 8, 2024.
Findings
The investigation found that a nursing assistant (NA #1) made an inappropriate verbal comment to a resident, constituting verbal abuse. The facility took immediate action by removing NA #1 from work and requested the nursing agency not to send NA #1 back. The facility substantiated the verbal abuse allegation and implemented corrective measures.
Complaint Details
The visit was complaint-related, investigating allegations of verbal abuse by staff. The facility investigation substantiated that NA #1 spoke inappropriately to Resident #1 and should not have made the comment. The facility removed NA #1 from work and requested the nursing agency not to send NA #1 back.
Deficiencies (1)
Description
Failure to ensure the resident was free from mistreatment, specifically verbal abuse by a nursing assistant who made derogatory comments to a resident.
Report Facts
Date of unannounced survey conclusion: Jan 8, 2024 Plan of correction submission deadline: Feb 1, 2024 Plan of correction completion date: Feb 22, 2024
Employees Mentioned
NameTitleContext
Sofia Calamita RN DNS Signed the plan of correction letter as the submitter.
Maureen Golas Markure Supervising Nurse Consultant Facility Licensing and Investigations Section, recipient of the plan of correction.
Nathan Moffie Administrator Facility administrator addressed in the notice and plan of correction.
Inspection Report Monitoring Census: 68 Capacity: 75 Deficiencies: 0 Dec 21, 2023
Visit Reason
The visit was a desk audit and monitoring inspection to review the plan of correction for a prior violation letter dated 11/6/23 and to verify correction of all violations.
Findings
All violations identified in the prior inspection were corrected as of the monitoring visit on 12/21/23. The Director of Nursing was notified that all violations were corrected.
Report Facts
Licensed Bed Capacity: 75 Census: 68
Employees Mentioned
NameTitleContext
Sofia Calamita Director of Nursing Notified of correction of all violations during monitoring visit
Melissa Talamini Nurse Consultant Conducted desk audit and monitoring inspection
Inspection Report Plan of Correction Deficiencies: 0 Oct 23, 2023
Visit Reason
This document is a plan of correction submitted by The Guilford House in response to deficiencies noted during an unannounced survey that concluded on October 23, 2023.
Findings
The plan of correction addresses multiple areas of concern identified during the survey, including resident transfers, bed hold policies, unintended weight loss, oxygen and nebulizer equipment, dialysis care, medication management, dietary services, medical records, infection control, smoking policy, and reportable events. The facility identified that all residents have the potential to be affected by these matters, but no residents suffered ill effects.
Report Facts
Deficiency completion deadline: Dec 11, 2023 Resident audits per week: 5 Resident audits per week: 2
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Signed the plan of correction and responsible for ensuring implementation of the POC
Inspection Report Renewal Census: 68 Capacity: 75 Deficiencies: 0 Oct 23, 2023
Visit Reason
The inspection was conducted as a renewal licensing inspection for the facility.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.
Report Facts
Inspection dates: 5
Employees Mentioned
NameTitleContext
Nathan Motte Personnel contacted during inspection
Adam Cole Owner Personnel contacted during inspection
Jennifer Green DNS Personnel contacted during inspection
Inspection Report Renewal Census: 68 Capacity: 75 Deficiencies: 0 Oct 23, 2023
Visit Reason
The inspection was conducted as a licensing inspection for renewal purposes at Guilford House.
Findings
No violations or citations were identified at the time of this inspection according to the report.
Report Facts
Licensed Bed Capacity: 75 Census: 68
Employees Mentioned
NameTitleContext
Nathan Mote Personnel contacted during inspection
Adam Cal Mote Owner Personnel contacted during inspection
Jennifer Green DNS Personnel contacted during inspection
Inspection Report Complaint Investigation Census: 62 Capacity: 75 Deficiencies: 3 Oct 19, 2022
Visit Reason
The inspection was conducted as a Complaint Investigation Survey (ACTS Reference Number CT 33090) to determine compliance with 42 CFR Part 483 requirements for long term care facilities.
Findings
Deficiencies were cited related to failure to ensure adequate space for a resident's personal recliner, failure to follow professional standards for CPR including staff CPR certification, and failure to have a policy on furniture size in resident rooms. The facility failed to ensure proper CPR procedures and equipment use during a resident emergency.
Complaint Details
Complaint Investigation #33090 was substantiated with deficiencies cited related to CPR procedures and facility policies.
Deficiencies (3)
Description
Failure to ensure adequate space was provided to safely accommodate a resident's personal recliner, impacting CPR performance.
Failure to follow professional standards of practice to ensure CPR was provided on a hard, firm surface and failure to ensure staff had current CPR certifications.
Facility policy failed to direct staff CPR certifications and lacked a policy on the size of furniture a resident can have in their room.
Report Facts
Licensed Bed Capacity: 75 Census: 62 Dates of onsite inspection: Inspection dates were 10/19/22 and 10/20/22. Doses of epinephrine: 7 Times shocked: 3 Date of physician order: Physician order dated 6/30/2022 for diet and CPR/full code. Date of MDS assessment: MDS assessment dated 8/17/2022. Date of Resident Care Plan: Resident Care Plan dated 8/23/2022. Date of nurse's note: Nurse's note dated 10/3/2022 at 7:24 PM. Date of EMS run sheet: EMS run sheet dated 10/3/2022. Date of interviews: Interviews conducted on 10/19/2022 and 10/20/2022. CPR certification expiration: Expired CPR certification card for RN #1 expired February 2022.
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Named as facility administrator and recipient of the notice letter.
Jennifer Green Director of Nursing Named as Director of Nursing contacted during inspection.
Connie Vumback Survey Team Leader Survey team leader conducting the inspection.
Maureen Golas-Markure Supervising Nurse Consultant Supervisor and signatory of the notice letter.
LPN #1 Nurse involved in CPR and documentation during resident emergency.
LPN #2 Nurse involved in CPR and documentation during resident emergency.
RN #1 Supervisor Nurse supervisor present during CPR and interviewed.
Person #1 CPR Trainer CPR Trainer for the facility interviewed on 10/20/2022.
MD #1 Medical Doctor interviewed regarding CPR standards.
Inspection Report Complaint Investigation Census: 62 Capacity: 75 Deficiencies: 2 Oct 19, 2022
Visit Reason
The inspection was conducted as a complaint investigation (Complaint Investigation #33090) to determine compliance with 42 CFR Part 483 requirements for long term care facilities.
Findings
Deficiencies were cited as a result of the complaint investigation survey. The facility disputed the severity classifications of certain tags but did not dispute the actual deficiencies. The report includes detailed narrative clarifying events related to chest compressions and CPR procedures during an emergency.
Complaint Details
Complaint Investigation #33090 was conducted to determine compliance with 42 CFR Part 483 requirements. Deficiencies were cited. The facility disputed the severity classifications of tags F 558 and F 678 but did not dispute the actual F tags. The investigation included review of EMS run sheet and interviews clarifying chest compression procedures and staff actions during an emergency.
Severity Breakdown
D: 1 G: 1
Deficiencies (2)
DescriptionSeverity
Tag F 558 classified as 'D' with disputed severity classification. D
Tag F 678 classified as 'G' with disputed severity classification regarding scope and severity. G
Report Facts
Licensed Bed Capacity: 75 Census: 62 Inspection Dates: 2 CPR Class Date: Nov 2, 2022 Policy Completion Date: Dec 23, 2022
Employees Mentioned
NameTitleContext
Jennifer Green Director of Nursing Named in relation to the complaint investigation and plan of correction.
Connie Vumback RN, Survey Team Leader Conducted the inspection and submitted the report.
Maureen Golas-Markure Supervisor Supervisor of the survey team.
Nathan Moffie Administrator Personnel contacted during the inspection.
Inspection Report Follow-Up Census: 64 Capacity: 75 Deficiencies: 0 Feb 18, 2022
Visit Reason
A desk audit review was conducted to review the plan of correction for the violation letter dated 10/21/2021.
Findings
The review identified that violations 1a, 2a, 3a, 4a, 5a, 6a, 7a, 7b, and 8 have been corrected.
Employees Mentioned
NameTitleContext
Janet Rosato RN Representative of the FLIS who conducted the desk audit review and submitted the report.
Jennifer Greene DNS Personnel contacted during the inspection.
Inspection Report Renewal Census: 63 Capacity: 75 Deficiencies: 0 Sep 27, 2021
Visit Reason
The inspection was conducted as a licensing renewal inspection for Guilford House.
Findings
The report indicates that the facility was inspected over multiple days and was found to be in compliance with visitation requirements. No violations or citations were noted in the report.
Report Facts
Inspection dates: 5
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Personnel contacted during inspection
Jennifer Green Director of Nursing Services Personnel contacted during inspection
Inspection Report Complaint Investigation Deficiencies: 4 May 6, 2021
Visit Reason
Unannounced visits were made to The Guilford House to conduct a complaint investigation survey by representatives of the Facility Licensing and Investigations Section of the Department of Public Health.
Findings
The report details multiple violations related to failure in notifying responsible parties about care plan meetings, failure to notify physicians when fluid requirements were not met, failure to monitor nutritional supplement consumption, and failure to document a complete assessment after an unwitnessed fall. The facility was required to submit a plan of correction addressing these issues.
Complaint Details
Complaint investigation survey conducted following complaint #28794. The report does not explicitly state substantiation status.
Deficiencies (4)
Description
Failure to ensure the responsible party was notified or reminded of the date of Resident #1's care plan meeting.
Failure to notify the physician when Resident #1's minimum fluid requirements were not met for seventy-two hours consecutively.
Failure to monitor Resident #1's consumption of nutritional supplements after weight loss was identified.
Failure to document a complete assessment after Resident #1 sustained an unwitnessed fall.
Report Facts
Plan of correction submission deadline: May 22, 2021 Fluid intake monitoring period: 72 Weight loss period: 9 Audit frequency: 2 Audit frequency: 3
Employees Mentioned
NameTitleContext
Karen Gworek Supervising Nurse Consultant Signed the important notice letter regarding the complaint investigation.
Nathan Moffie Administrator Recipient of the notice letter.
Social Worker #1 Interviewed regarding care plan meeting notification to Resident #1's responsible party.
Director of Nursing Director of Nursing (DON) Interviewed regarding care plan meeting notice and fluid intake notification procedures.
Advanced Practice Registered Nurse #1 APRN Interviewed regarding notification of fluid intake goals and nutritional supplement monitoring.
Inspection Report Abbreviated Survey Census: 19 Deficiencies: 3 Dec 29, 2020
Visit Reason
An unannounced visit was made to Guilford House on December 29, 2020, by the Department of Public Health for the purpose of conducting a Covid 19 Focused Infection Control Survey.
Findings
The survey identified multiple infection control deficiencies related to COVID-19, including inadequate signage at COVID-19 units, improper disposal of PPE, and failure to place residents exposed to COVID-19 positive staff on precautions. The facility had 19 COVID-19 positive residents and 27 staff members tested positive as of the inspection date.
Deficiencies (3)
Description
Lack of proper signage identifying COVID-19 positive units and required precautions at unit entrances.
Biohazard trash container not properly covered with isolation gowns hanging over the side.
Residents exposed to COVID-19 positive staff members were not placed on precautions as required.
Report Facts
COVID-19 positive residents: 19 COVID-19 positive staff: 27 Exposure time: 15 Precaution period: 14 Audit frequency: 3
Employees Mentioned
NameTitleContext
Karen Gworek Supervising Nurse Consultant Named as the author of the notice and contact for questions regarding violations.
Jennifer Green DNS Signed the plan of correction submitted in response to the COVID-19 focused survey.
Director of Nurses Interviewed during the survey; provided information on COVID-19 positive residents and staff.
Inspection Report Routine Census: 35 Capacity: 75 Deficiencies: 4 Dec 29, 2020
Visit Reason
An unannounced visit was made to Guilford House on December 29, 2020, for the purpose of conducting a Covid 19 Focused Infection Control Survey.
Findings
The survey identified violations related to infection control practices, including inadequate signage for COVID-19 units, improper handling of biohazard disposal, and failure to place exposed residents on precautions. The facility had 19 COVID-19 positive residents and 27 staff members tested positive. Corrective actions were planned and implemented promptly.
Deficiencies (4)
Description
Lack of signage identifying COVID-19 positive units and precautions to be taken upon entry.
Biohazard labeled trash disposal container was not properly covered and isolation gowns were hanging over the side.
Residents exposed to COVID-19 positive staff members were not placed on precautions initially.
Failure to screen visitors for travel history during the inspection on September 1, 2020.
Report Facts
Licensed Bed Capacity: 75 Census: 35 COVID-19 Positive Residents: 19 COVID-19 Positive Staff: 27 Rooms Occupied by Negative Residents: 2 Rooms Occupied by Recovered Residents: 2
Employees Mentioned
NameTitleContext
Jennifer Green Director of Nursing (DNS) Interviewed regarding COVID-19 cases and infection control practices; submitted plan of correction.
Karen Gworek Supervising Nurse Consultant Issued the notice of violation and instructions for plan of correction.
Cher Michaud Supervising Nurse Consultant Issued notice of violation related to September 1, 2020 inspection and plan of correction.
Inspection Report Plan of Correction Deficiencies: 1 Sep 1, 2020
Visit Reason
An unannounced visit was conducted at The Guilford House on September 1, 2020, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an inspection.
Findings
The facility failed to screen visitors for travel history during the visitor screening and documentation process on 9/1/20. The Director of Nurses acknowledged the form did not include a travel history question and was unable to confirm if visitors had provided travel information.
Deficiencies (1)
Description
Failure to screen for a visitor's travel history during the visitor screening and documentation process.
Report Facts
Date of inspection: Sep 1, 2020 Plan of correction submission deadline: Sep 21, 2020
Employees Mentioned
NameTitleContext
Cher Michaud Supervising Nurse Consultant Author of the notice and contact for questions regarding violations
Jennifer Green Director of Nurses (DNS) Interviewed regarding visitor screening documentation and submitted the plan of correction
Nathan Moffie Administrator Recipient of the inspection notice
Inspection Report Abbreviated Survey Census: 59 Capacity: 75 Deficiencies: 1 Jul 5, 2020
Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including infection prevention and control practices to prevent COVID-19 transmission.
Findings
Deficiencies were identified unrelated to COVID-19, including failure to ensure appropriate closure of a fire door to prevent accidents. The fire door was found propped open, which is against facility policy and fire safety regulations.
Severity Breakdown
SS=D: 1
Deficiencies (1)
DescriptionSeverity
Failure to ensure appropriate closure of a fire door to prevent an accident; fire door was propped open with a binder. SS=D
Report Facts
Capacity: 75 Census: 59 Deficiency completion date: Jul 16, 2020
Employees Mentioned
NameTitleContext
Maintenance Worker #1 Identified as having propped open the fire door and received immediate in-service training
Licensed Practical Nurse #1 Reported the fire door was propped open during the tour
Inspection Report Abbreviated Survey Deficiencies: 1 Jul 5, 2020
Visit Reason
An unannounced visit was conducted at The Guilford House by the Department of Public Health for the purpose of a COVID-19 Focused Survey, with additional information received through July 5, 2020.
Findings
The facility failed to ensure appropriate closure of a fire door to prevent an accident. Observations and interviews revealed that the fire door to the medical record/PPE storage area was propped open, which is against facility policy and safety regulations.
Deficiencies (1)
Description
Failure to ensure appropriate closure of a fire door to prevent an accident; fire door was propped open in the medical record/PPE storage area.
Report Facts
Date of violation observation: Jul 5, 2020 Time of observation: 905 Time of interview: 907 Time of observation and interview: 915 Time of policy review: 1045
Employees Mentioned
NameTitleContext
Lisa A. DiLorenzo Supervising Nurse Consultant Signed the notice letter and is the contact for questions regarding violations
Jennifer Green RN DNS Submitted the plan of correction letter
Inspection Report Abbreviated Survey Deficiencies: 1 Jul 5, 2020
Visit Reason
An unannounced visit was conducted to The Guilford House for the purpose of a COVID-19 Focused Survey, with additional information received through July 5, 2020.
Findings
The facility was found to have a violation related to fire safety where a fire door in the medical record/PPE storage area was propped open, which is against facility policy and safety regulations.
Deficiencies (1)
Description
Failure to ensure appropriate closure of a fire door to prevent an accident; fire door was propped open with a kardex three ring binder.
Report Facts
Date of observation: Jul 5, 2020
Employees Mentioned
NameTitleContext
Nathan Moffie Administrator Named in relation to review of facility policy and plan of correction
Lisa A. DiLorenzo Supervising Nurse Consultant Author of the notice and contact for questions regarding violations
Inspection Report Abbreviated Survey Census: 64 Capacity: 75 Deficiencies: 0 May 17, 2020
Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.
Findings
The survey found that the facility was in compliance with the infection prevention and control requirements related to COVID-19. No deficiencies were cited as a result of this survey.
Inspection Report Abbreviated Survey Census: 62 Capacity: 75 Deficiencies: 0 May 11, 2020
Visit Reason
A COVID-19 Focused Survey was conducted on May 11, 2020 at The Guilford House 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
Deficiencies were not cited as a result of this COVID-19 focused survey.
Inspection Report Routine Deficiencies: 0 May 8, 2020
Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.
Findings
The survey found the facility compliant with no deficiencies cited related to COVID-19 infection prevention and control practices.
Inspection Report Routine Deficiencies: 0 May 2, 2020
Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.
Findings
No deficiencies were cited as a result of this COVID-19 focused survey.
Inspection Report Abbreviated Survey Deficiencies: 0 Apr 22, 2020
Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.
Findings
No deficiencies were cited as a result of this survey.
Inspection Report Follow-Up Census: 64 Capacity: 75 Deficiencies: 10 Jul 31, 2019
Visit Reason
The visit was a desk audit conducted on July 31, 2019, for the purpose of reviewing the Plan of Correction (PoC) for the violation letter dated June 24, 2019, following previous inspections and complaint investigations.
Findings
Violations #1 through #4 were identified as being corrected at the time of the desk audit, and no violations were identified during this inspection. The report includes detailed findings from prior complaint investigations and renewal inspections, with multiple violations related to resident care, notification, medication monitoring, infection control, and dietary services.
Complaint Details
Complaint investigation #CT#24355 was conducted with violations identified at the time of inspection. The complaint involved allegations of mistreatment and failure to provide dignified care to Resident #106, which was not substantiated. Other findings related to notification failures, medication monitoring, infection control, and dietary issues were documented.
Deficiencies (10)
Description
Failure to provide care and services in a dignified manner to Resident #106.
Failure to notify responsible parties of changes in treatment for Residents #8 and #256.
Failure to follow resident ambulation and exercise programs for Resident #26.
Failure to monitor and identify unnecessary medications for Resident #256.
Failure to ensure physician follow-up when Resident #306 refused blood work.
Failure to consistently monitor food item temperatures to ensure safety and palatability.
Failure to ensure resident food preferences were honored and therapeutic diets provided.
Failure to ensure Facility Assessment included necessary competencies and staff training.
Failure to provide consistent infection prevention and control documentation and surveillance.
Failure to ensure residents were offered and/or immunized for Pneumococcal Conjugate Vaccine (PCV13).
Report Facts
Licensed Bed Capacity: 75 Census: 64 Inspection Dates: 2019-05-14 to 2019-05-17 Plan of Correction Submission Deadline: Jul 5, 2019
Employees Mentioned
NameTitleContext
Jennifer Green Director of Nursing Services (DNS), RN Personnel contacted during inspection and submitted plan of correction.
Connie Greene Supervising Nurse Consultant, RN, BSN, MS Author of the notice letter and complaint investigation correspondence.
J. Overbye DPH Nurse Consultant, RN, MSN Report submitted by this nurse consultant for the desk audit.
Calvin Moffie Administrator Facility administrator named in the notice letter.
Inspection Report Plan of Correction Deficiencies: 10 May 14, 2019
Visit Reason
Unannounced visits were made to Guilford House on May 14, 15, 16, and 17, 2019 by representatives of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation and a certification inspection.
Findings
The report details multiple violations of Connecticut State Agencies regulations related to dignity and care of residents, notification of changes to responsible parties, restorative services, medication monitoring, infection control, food preparation, dietary services, and staff competency. The plan of correction outlines measures to address these deficiencies and ensure compliance.
Complaint Details
Complaint #24355 was investigated. The facility did not substantiate abuse regarding a resident's allegation of mistreatment by a nurse aide, but deficiencies were identified in care and dignity.
Deficiencies (10)
Description
Facility failed to provide care and/or services in a dignified manner to Resident #106.
Facility failed to notify responsible party of changes and specific bloodwork requirements for sampled residents.
Facility failed to follow restorative services plan for Resident #26, including ambulation and exercise program.
Facility failed to ensure medication monitoring and identification of necessary administration for Resident #256.
Facility failed to ensure physician follow-up when Resident #306 refused blood work ordered by physician.
Facility failed to consistently monitor and record food item temperatures to ensure food safety.
Facility failed to ensure resident food preferences were honored and therapeutic diets provided.
Facility failed to ensure Facility Assessment included staff competencies and level of care needed for residents.
Facility failed to consistently provide evidence/documentation of infection prevention and control program.
Facility failed to ensure residents were offered and/or immunized for Pneumococcal Conjugate Vaccine (PCV13).
Report Facts
Dates of unannounced visits: May 14, 15, 16, and 17, 2019 Plan of correction submission deadline: July 5, 2019 Number of residents reviewed for various violations: 6 Number of violations detailed: 10
Employees Mentioned
NameTitleContext
Connie Greene Supervising Nurse Consultant Signed the initial notice letter and involved in instructions regarding deficiencies
Jennifer Green RN DNS Signed the Plan of Correction submission letters and responsible for compliance
Calvin Moffie Administrator Facility administrator addressed in the notice letter
Inspection Report Renewal Census: 67 Capacity: 75 Deficiencies: 7 Jun 13, 2018
Visit Reason
Unannounced visits were made to The Guilford House on June 13, 14, 18, and 19, 2018 for the purpose of conducting an investigation and a licensure inspection, including a renewal inspection and complaint investigation #23389.
Findings
Violations of the Regulations of Connecticut State Agencies and General Statutes were identified, including failure to ensure a comfortable homelike environment, failure to make prompt efforts to resolve resident grievances, failure to immediately report allegations of abuse, failure to monitor dialysis access sites, and failure to ensure proper documentation and monitoring of medical and dietary items.
Complaint Details
Complaint investigation #23389 was conducted and violations were substantiated as violations of Connecticut State Agencies regulations and statutes were identified.
Deficiencies (7)
Description
Facility failed to ensure a comfortable homelike environment for Resident #23, including placing mattress on floor without bedframe and failing to request a waiver for this placement.
Facility failed to make prompt efforts to resolve Resident #26's grievance regarding rude nurse aide behavior.
Facility failed to immediately report allegations of abuse involving Residents #36 and #164 and failed to remove alleged staff member from schedule promptly.
Facility failed to develop a comprehensive care plan related to monitoring dialysis access site for Resident #2.
Facility failed to provide treatment as ordered and failed to reassess Resident #2 following persistent agitation and failed to monitor dialysis access site properly.
Facility failed to ensure refrigerator did not contain undated and expired items, including multiple expired sauces and open undated food items.
Facility failed to ensure complete intravenous (IV) therapy log documentation for discontinuation and outcome of IV therapy.
Report Facts
Licensed Bed Capacity: 75 Census: 67 Inspection Dates: 4
Employees Mentioned
NameTitleContext
Jennifer Green DNS Named as personnel contacted during inspection and referenced in findings regarding resident care and environment.
Calvin Moffie Administrator Named as personnel contacted during inspection and recipient of violation letter.
Norma Schuberth Supervising Nurse Consultant Signed the complaint investigation and violation letter.

Loading inspection reports...