Inspection Reports for The Greens at Cannondale

CT, 06897

Back to Facility Profile
Inspection Report Plan of Correction Deficiencies: 1 Feb 4, 2025
Visit Reason
An unannounced visit was made to The Greens at Cannondale on February 4, 2025, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health to conduct an investigation based on additional information received through March 10, 2025.
Findings
The agency failed to identify and evaluate an injury of unknown origin and failed to ensure the safety of a client in the locked Memory Care unit, resulting in bruising and possible injury from a fall. Statements from staff and review of video surveillance indicated lapses in monitoring and notification of injuries. The facility policy on emergency preparedness and accident prevention was reviewed.
Complaint Details
Complaint #42974 triggered the investigation. The report does not explicitly state substantiation status.
Deficiencies (1)
Description
Failure to identify and evaluate an injury of unknown origin and ensure client safety in the locked Memory Care unit.
Report Facts
Date of client move to Memory Care unit: Jan 23, 2023 Date of injury observation: Jan 31, 2025 Time period of possible injury: Between 10:30pm on 1/30/25 and 1:21am on 1/31/25 Plan of Correction submission deadline: Mar 29, 2025 Corrective measure completion date: Apr 3, 2025 Safety check frequency: 2
Employees Mentioned
NameTitleContext
Elizabeth HeineySupervising Nurse ConsultantAuthor of the initial inspection letter and contact for plan of correction
Rosaline LynchDirector of Wellness and Supervisor of Assisted Living Services AgencySubmitted the Plan of Correction response
LPN #4Manager of the Memory Care Unit, provided statements regarding client injury
LPN #1Provided statements about client observations and injury
Aide #1Provided statements about client safety checks
LPN #2Provided statements about client observations
Aide #3Provided statements about client observations and bruising
Inspection Report Complaint Investigation Deficiencies: 0 Feb 4, 2025
Visit Reason
The inspection visit was conducted as a complaint investigation identified as #42974.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection, as referenced in an attached violation letter dated 2025-03-19.
Complaint Details
Complaint investigation #42974 was conducted and violations were substantiated as indicated by the attached violation letter dated 3/19/25.
Employees Mentioned
NameTitleContext
Elizabeth T HeineySNCReport submitted by Elizabeth T Heiney SNC.
Ellen CaseyEDPersonnel contacted during the inspection.
Roseline LynchSALSAPersonnel contacted during the inspection.
Inspection Report Renewal Census: 143 Capacity: 69 Deficiencies: 0 Mar 28, 2024
Visit Reason
The inspection was conducted as a renewal licensing inspection of 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. Verification of Alzheimer's special care units and infection prevention requirements were completed.
Report Facts
Memory care capacity: 49
Employees Mentioned
NameTitleContext
Ellen CaseyExecutivePersonnel contacted during the inspection
Inspection Report Renewal Census: 137 Deficiencies: 0 Jun 2, 2022
Visit Reason
The inspection visit was conducted as a licensing inspection and renewal of the facility license.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection. Verification of Alzheimer's special care units or programs and full-time infection prevention and control specialist requirements were confirmed.
Report Facts
Memory Clients: 24 ALSA Clients: 80
Employees Mentioned
NameTitleContext
Michael J. SmithRN Nurse ConsultantReport submitted by
Ron BucciEx DirectorPersonnel contacted during inspection
Michelle DelValleSALSAPersonnel contacted during inspection
Inspection Report Renewal Census: 137 Capacity: 104 Deficiencies: 0 Jun 2, 2022
Visit Reason
The inspection was a renewal licensing inspection for The Greens at Cannondale ALSA facility.
Findings
No violations of the General Statutes of Connecticut or regulations were identified at the time of this inspection. Verification of Alzheimer's special care units and infection prevention requirements were completed.
Report Facts
Staff count: 145 Memory clients: 24 ALSA clients: 80
Employees Mentioned
NameTitleContext
Michael J. SmithNurse ConsultantReport submitted by
Ron BucciEx DirectorPersonnel contacted during inspection
Michelle DelValleSALSAPersonnel contacted during inspection
Inspection Report Plan of Correction Deficiencies: 1 Jan 2, 2020
Visit Reason
An unannounced visit was made to The Greens At Cannondale on January 2, 2020 by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation.
Findings
A violation was identified related to failure of Assisted Living Services Agency (ALSA) staff to provide necessary safety checks every two hours for a client at high risk for falls, resulting in a fall with injury. Documentation failed to indicate completion of required safety checks and safe care provision.
Deficiencies (1)
Description
Failure of ALSA staff to provide necessary safety checks every two hours for a client at high risk for falls, resulting in a fall with injury and inadequate documentation of safety checks.
Report Facts
Fall risk score: 26 Date of fall incident: Oct 18, 2019 Date of admission: Oct 7, 2019 Date range of documentation review: Review of ALSA documentation from 10/07/19 to 10/18/19.
Employees Mentioned
NameTitleContext
Loan NguyenSupervising Nurse ConsultantSigned the violation notice and correspondence from the Facility Licensing and Investigations Section.
Michelle DelValleDirector of Wellness and Supervisor of Assisted Living Services AgencySigned the Plan of Correction response letter.
Inspection Report Renewal Census: 122 Deficiencies: 0 Apr 9, 2018
Visit Reason
The inspection visit was conducted as a renewal licensing inspection for an assisted living facility.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection. Approval for issuance of license was granted.
Report Facts
Census: 122
Employees Mentioned
NameTitleContext
Jane WilsonRNPersonnel contacted during inspection
Inspection Report Plan of Correction Deficiencies: 2 Apr 9, 2018
Visit Reason
An unannounced visit was made to The Greens At Cannondale on April 9, 2018 by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting a licensing inspection.
Findings
Violations of Connecticut State Agencies regulations and General Statutes were identified related to failure to develop a written agreement between the assisted living services agency (ALSA) and the home care agency, and failure to ensure ALSA special care unit disclosures were signed by responsible parties. The facility submitted a Plan of Correction addressing these issues.
Deficiencies (2)
Description
Failure to develop a written agreement between the ALSA and the home care agency to delineate responsibilities and ensure continuity of care.
Failure to ensure ALSA special care unit disclosures were signed by the clients' responsible parties.
Report Facts
Date of visit: Apr 9, 2018 Plan of correction submission deadline: Nov 13, 2020 Corrective measure effective date: Dec 3, 2020
Employees Mentioned
NameTitleContext
Loan NguyenSupervising Nurse ConsultantSigned the notice of violations and correspondence related to the inspection
Michelle DelValleDirector of Wellness and Supervisor of Assisted Living Services AgencySigned the Plan of Correction response letter
Inspection Report Renewal Census: 128 Deficiencies: 0 Jun 23, 2016
Visit Reason
The inspection was conducted as a licensing renewal inspection for the assisted living services agency.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection, as noted in an attached violation letter.
Report Facts
Inspection dates: 3
Employees Mentioned
NameTitleContext
Ron BucciEDPersonnel contacted during inspection
Rosalina RiccagniRNPersonnel contacted during inspection
SosaPersonnel contacted during inspection
Inspection Report Renewal Census: 128 Deficiencies: 2 Jun 23, 2016
Visit Reason
The inspection was a renewal licensing inspection conducted by the Connecticut Department of Public Health to assess compliance with state regulations and statutes for The Greens at Cannondale assisted living services agency.
Findings
Violations of Connecticut state statutes and regulations were identified during the inspection, including deficiencies in personnel file documentation, medication administration, and clinical competency evaluations. A plan of correction was submitted to address these deficiencies.
Deficiencies (2)
Description
Failed to ensure personnel files met requirements including documentation of medical physical exams, TB testing, orientation, and clinical competency evaluations.
Medication administration errors including failure to timely administer medications and notify appropriate parties of missed doses.
Report Facts
Census: 128 Number of onsite inspection dates: 3 Number of personnel files reviewed: 8 Number of home visits: 2 Number of records reviewed: 4
Employees Mentioned
NameTitleContext
Rosaline BanguelaSupervisor of Assisted Living Services AgencyNamed in relation to personnel file deficiencies and plan of correction
Loan NguyenSupervising Nurse ConsultantReport submitted by and approval of license granted

Loading inspection reports...