Inspection Reports for Milford Health & Rehabilitation Center

195 Platt St, Milford, CT 06460, CT, 06460

Back to Facility Profile
Inspection Report Complaint Investigation Census: 112 Capacity: 120 Deficiencies: 0 Mar 17, 2025
Visit Reason
The inspection was conducted as a complaint investigation related to complaint numbers #43216 and #43266.
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 for complaints #43216 and #43266 was conducted and found no violations.
Employees Mentioned
NameTitleContext
Joanne JineteAdministratorPersonnel contacted during the inspection.
Connie VumbackRNReport submitted by.
Inspection Report Renewal Census: 115 Capacity: 120 Deficiencies: 0 Jan 2, 2025
Visit Reason
The inspection was a desk audit conducted as part of the renewal process for the facility license.
Findings
No violations of the General Statutes of Connecticut or regulations were identified at the time of this inspection. The violation previously noted was corrected as of 1/2/25 at 1:03 PM.
Employees Mentioned
NameTitleContext
Scott KegleyADNSPersonnel contacted during the inspection
Marlena DeschaineReport submitted by
Inspection Report Renewal Deficiencies: 8 Jun 4, 2024
Visit Reason
Unannounced visits were made to Milford Health Care Center Inc which concluded on June 4, 2024 by representatives of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting multiple investigations and a licensure renewal inspection.
Findings
The report details multiple violations of Connecticut State Agencies regulations identified during the visits, including failures in notifying providers of weight loss, incorrect coding of discharge assessments, failure to notify mental health authorities promptly, inadequate maintenance of residents' fingernails, failure to address abnormal lab results, incomplete yearly performance reviews for staff, and improper medication storage and reconciliation. Plans of correction were submitted for each violation.
Complaint Details
Complaint CT #'s 33247, 35965, 36931, 39271 were part of the investigations.
Deficiencies (8)
Description
Failed to notify the provider of weight loss for Resident #89.
Failed to correctly code the Minimum Data Set (MDS) assessment for discharge for Resident #111.
Failed to notify the state mental health authority promptly after a new psychiatric diagnosis for Residents #3 and #26.
Failed to maintain proper fingernail hygiene for Resident #52.
Failed to ensure Resident #1's abnormal laboratory results were addressed.
Failed to complete a yearly performance review for Nurse Aide #3.
Failed to appropriately store and reconcile a discontinued controlled substance (Lorazepam).
Failed to ensure dietary department consistently labeled opened dry food with date opened and expiration date.
Report Facts
Weight loss: 9.2 Dates of audits: 5 Dates of audits: 5 Dates of audits: 5
Employees Mentioned
NameTitleContext
Judy BirtwistleSupervising Nurse ConsultantNamed as the contact for response to violations and questions regarding the inspection.
NA #3Nurse AideFailed to complete yearly performance review; date of hire 1/20/23.
LPN #1Unit Nurse ManagerInterviewed regarding failure to notify physician of weight loss and fingernail care issues.
APRN #1Advanced Practice Registered NurseInterviewed regarding weight loss notification and fingernail infection.
DNSDirector of NursesInterviewed regarding lab orders, medication storage, and overall responsibility for compliance.
Social Worker #1Director of Social ServicesInterviewed regarding PASARR notifications and psychiatric diagnosis reporting.
Social Worker #2Interviewed regarding review of psychiatric progress notes.
Food Service DirectorInterviewed regarding dietary department labeling and food storage.
Inspection Report Renewal Census: 113 Capacity: 120 Deficiencies: 0 May 28, 2024
Visit Reason
The inspection was conducted as a renewal licensing inspection and included review of complaint investigations.
Findings
Violations of the General Statutes of Connecticut and/or regulations were identified during the inspection. Multiple complaint investigations were also reviewed as part of this inspection.
Complaint Details
Complaint investigations reviewed include #33247, 35965, 36931, and 39271.
Report Facts
Licensed Bed Capacity: 120 Census: 113
Employees Mentioned
NameTitleContext
Joanne JineteAdministratorPersonnel contacted during inspection
Scott KegleyADNSPersonnel contacted during inspection
Inspection Report Follow-Up Census: 117 Capacity: 120 Deficiencies: 0 Apr 22, 2022
Visit Reason
Revisit for the purpose of reviewing the Plan of Correction (POC) for the violation letter dated 03/15/2022.
Findings
No violations of the Public Health Code of the State of Connecticut and/or Regulations of Connecticut State Agencies were identified at the time of this inspection.
Employees Mentioned
NameTitleContext
Evelyn DeJesusDNSPersonnel contacted during inspection on 04/22/2022 at 1:00 p.m.
James TanRN, Nurse ConsultantReport submitted by
Inspection Report Complaint Investigation Census: 110 Capacity: 120 Deficiencies: 1 Jun 9, 2021
Visit Reason
The inspection visit was conducted as a complaint investigation related to Complaint Investigation #30210.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified during the inspection. The report includes details of a resident's discharge against medical advice and failure to properly document conservatorship status in clinical records.
Complaint Details
Complaint Investigation #30210 was substantiated with violations identified. The complaint involved Resident #1 signing out Against Medical Advice (AMA) without proper involvement of the Conservator, and failure to notify police prior to discharge. The facility also failed to clarify and document the conservatorship status in the clinical record.
Deficiencies (1)
Description
Failure to include legal documentation clarifying the status of Resident #1's Conservatorship in the clinical record.
Report Facts
Licensed Bed Capacity: 120 Census: 110 Complaint Number: 30210
Employees Mentioned
NameTitleContext
Joanne JineteAdministratorNamed as personnel contacted during the inspection and involved in findings.
Marie HudakDNSNamed as personnel contacted during the inspection and involved in findings.
Judy BirtwistleSupervising Nurse ConsultantSigned the notice letter regarding violations and complaint.
Inspection Report Complaint Investigation Deficiencies: 1 Jun 9, 2021
Visit Reason
An unannounced visit was made to Milford Health Care Center Inc on June 9, 2021, by the Department of Public Health for the purpose of conducting an investigation related to complaint #30210.
Findings
The investigation identified violations of Connecticut State regulations, including failure to include legal documentation clarifying the status of a resident's conservatorship in the clinical record. The resident signed out Against Medical Advice (AMA) without proper authorization, and the facility failed to prevent the discharge without notifying the conservator or police in a timely manner.
Complaint Details
Complaint #30210 triggered the investigation. The complaint involved Resident #1 signing out AMA with a spouse who was not the appointed conservator. The facility failed to clarify conservatorship status and did not notify the conservator or police promptly. Protective services and other authorities were notified after the event.
Deficiencies (1)
Description
Failure to include legal documentation in the clinical record clarifying the status of Resident #1's conservatorship (person, estate, or both).
Report Facts
Complaint number: 30210 Plan of correction submission deadline: Plan of correction to be submitted by July 2, 2021
Employees Mentioned
NameTitleContext
Judy BirtwistleSupervising Nurse ConsultantSigned the notice letter related to the complaint investigation
Inspection Report Abbreviated Survey Census: 103 Capacity: 120 Deficiencies: 0 May 27, 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.
Report Facts
Capacity: 120 Census: 103
Inspection Report Abbreviated Survey Census: 92 Capacity: 120 Deficiencies: 0 May 19, 2020
Visit Reason
A COVID-19 Focused Survey was conducted to determine compliance with 42 CFR Part 483 Requirements for Long Term Care Facilities, including proper infection prevention and control practices to prevent the development and transmission of COVID-19.
Findings
The survey found no deficiencies related to infection prevention and control practices for COVID-19 at Milford Health Care Center.
Report Facts
Capacity: 120 Census: 92
Inspection Report Abbreviated Survey Deficiencies: 0 May 10, 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 the requirements, and 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 COVID-19 focused survey conducted on April 22, 2020 at Milford Health Care Center.
Inspection Report Plan of Correction Deficiencies: 1 Jan 8, 2020
Visit Reason
An unannounced visit was made to Milford Health Care Center Inc on January 8, 2020, by the Department of Public Health for the purpose of conducting an investigation related to a violation of state regulations.
Findings
The facility failed to ensure that the responsible party was notified once a medication was discontinued for Resident #1. The findings included documentation and interviews showing that the Percocet medication was discontinued without proper notification to the resident's family member, despite the resident having chronic pain and a history of medication orders.
Deficiencies (1)
Description
Failure to notify responsible party once a medication was discontinued for Resident #1.
Report Facts
Residents reviewed for change of condition: 3 Dates of physician orders: Nov 6, 2019 Dates of care plan: Dec 2, 2019 Dates of APRN progress notes: Dec 2, 2019 Dates of APRN progress notes: Dec 10, 2019 Interview dates: Jan 3, 2020 Interview dates: Jan 7, 2020
Employees Mentioned
NameTitleContext
Joanne JineteAdministratorAddressee of the notice and plan of correction
Licensed Practical Nurse #1Licensed Practical NurseIdentified as charge nurse who took the order to discontinue Percocet and attempted to notify Person #1
Director of NursesDirector of NursesInterviewed on January 7, 2020, regarding notification of medication changes
Advanced Practice Registered Nurse #1APRNInterviewed regarding medication changes and resident pain management
Inspection Report Plan of Correction Deficiencies: 3 Jul 11, 2019
Visit Reason
Unannounced visits were made to Milford Health Care Center Inc for the purpose of conducting an investigation, a licensure renewal inspection, and a certification survey.
Findings
The report identifies multiple violations related to failure to notify resident representatives of condition changes, unnecessary medication administration, and inadequate infection control practices. Plans of correction include staff in-service training, audits, and policy reviews to address these deficiencies.
Complaint Details
Complaint #24011 triggered the investigation and inspection.
Deficiencies (3)
Description
Failure to notify resident representative of condition change and treatment for Resident #101.
Failure to ensure resident was free from unnecessary medication when a Nicotine patch was applied without indication for Resident #410.
Failure to ensure appropriate infection control practices during dressing change for Resident #30.
Report Facts
Plan of correction submission deadline: Aug 3, 2019 Resident count reviewed: 1 Resident count reviewed: 5 Resident count reviewed: 3 Frequency of audits: 5 Audit review frequency: 1 Audit randomization frequency: 3 Dressing change frequency: 5
Employees Mentioned
NameTitleContext
Norma SchuberthSupervising Nurse ConsultantSigned letter regarding plan of correction and complaint #24011.
Joanne JineteAdministratorNamed as recipient of the notice and involved in the inspection.
Inspection Report Renewal Census: 114 Capacity: 120 Deficiencies: 0 May 2, 2018
Visit Reason
The inspection was conducted as a licensing renewal inspection and included review of complaint investigations numbered 22905, 22112, 29260, and 29222.
Findings
The report indicates that the inspection included licensing renewal and complaint investigation reviews. No violations or citations were explicitly noted in this summary page.
Complaint Details
Complaint investigations referenced by numbers 22905, 22112, 29260, and 29222 were reviewed during the inspection.

Loading inspection reports...