The most recent inspection on March 17, 2025, was a complaint investigation and found no deficiencies. Earlier inspections showed a mixed record, with several citations related primarily to resident care documentation, notification procedures, and medication management, including issues with discharge assessments, conservatorship documentation, and medication storage. Complaint investigations were mostly unsubstantiated, except for one in 2021 that substantiated violations involving discharge without proper authorization and documentation. No fines, immediate jeopardy findings, or license actions were listed in the available reports. The facility’s recent inspections indicate improvement, with the last two inspections showing no deficiencies after prior issues were addressed.
Deficiencies (last 7 years)
Deficiencies (over 7 years)2 deficiencies/year
Deficiencies are regulatory violations found during state inspections.
64% better than Connecticut average
Connecticut average: 5.6 deficiencies/year
Deficiencies per year
86420
2018
2019
2020
2021
2022
2024
2025
Census
Latest occupancy rate93% occupied
Based on a March 2025 inspection.
This facility has shown a steady increase in demand based on occupancy rates.
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.
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: 9.2Dates of audits: 5Dates of audits: 5Dates of audits: 5
Employees Mentioned
Name
Title
Context
Judy Birtwistle
Supervising Nurse Consultant
Named as the contact for response to violations and questions regarding the inspection.
NA #3
Nurse Aide
Failed to complete yearly performance review; date of hire 1/20/23.
LPN #1
Unit Nurse Manager
Interviewed regarding failure to notify physician of weight loss and fingernail care issues.
APRN #1
Advanced Practice Registered Nurse
Interviewed regarding weight loss notification and fingernail infection.
DNS
Director of Nurses
Interviewed regarding lab orders, medication storage, and overall responsibility for compliance.
Social Worker #1
Director of Social Services
Interviewed regarding PASARR notifications and psychiatric diagnosis reporting.
Social Worker #2
Interviewed regarding review of psychiatric progress notes.
Food Service Director
Interviewed regarding dietary department labeling and food storage.
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.
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
Name
Title
Context
Evelyn DeJesus
DNS
Personnel contacted during inspection on 04/22/2022 at 1:00 p.m.
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: 120Census: 110Complaint Number: 30210
Employees Mentioned
Name
Title
Context
Joanne Jinete
Administrator
Named as personnel contacted during the inspection and involved in findings.
Marie Hudak
DNS
Named as personnel contacted during the inspection and involved in findings.
Judy Birtwistle
Supervising Nurse Consultant
Signed the notice letter regarding violations and complaint.
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: 30210Plan of correction submission deadline: Plan of correction to be submitted by July 2, 2021
Employees Mentioned
Name
Title
Context
Judy Birtwistle
Supervising Nurse Consultant
Signed the notice letter related to the complaint investigation
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.
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.
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.
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 CorrectionDeficiencies: 1Jan 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: 3Dates of physician orders: Nov 6, 2019Dates of care plan: Dec 2, 2019Dates of APRN progress notes: Dec 2, 2019Dates of APRN progress notes: Dec 10, 2019Interview dates: Jan 3, 2020Interview dates: Jan 7, 2020
Employees Mentioned
Name
Title
Context
Joanne Jinete
Administrator
Addressee of the notice and plan of correction
Licensed Practical Nurse #1
Licensed Practical Nurse
Identified as charge nurse who took the order to discontinue Percocet and attempted to notify Person #1
Director of Nurses
Director of Nurses
Interviewed on January 7, 2020, regarding notification of medication changes
Advanced Practice Registered Nurse #1
APRN
Interviewed regarding medication changes and resident pain management
Inspection Report Plan of CorrectionDeficiencies: 3Jul 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, 2019Resident count reviewed: 1Resident count reviewed: 5Resident count reviewed: 3Frequency of audits: 5Audit review frequency: 1Audit randomization frequency: 3Dressing change frequency: 5
Employees Mentioned
Name
Title
Context
Norma Schuberth
Supervising Nurse Consultant
Signed letter regarding plan of correction and complaint #24011.
Joanne Jinete
Administrator
Named as recipient of the notice and involved in the inspection.
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...
Need Help?
Let us help you or a loved one find the perfect senior home.