Inspection Reports for The Nathaniel Witherell

CT, 06830

Back to Facility Profile
Inspection Report Monitoring Census: 176 Capacity: 208 Deficiencies: 0 Oct 29, 2024
Visit Reason
The inspection visit was conducted as a desk audit and onsite visit to review the implementation of the Plan of Correction for previously identified violations.
Findings
All violations listed in the prior violation letter dated 2024-08-27 were identified as corrected as of 2024-09-17. The Director of Nursing was notified by telephone on 2024-10-29 that all violations were corrected.
Report Facts
Violation numbers corrected: 38
Employees Mentioned
NameTitleContext
Louise ComeauDirector of NursingNotified by telephone on 10/29/24 that all violations were corrected.
John MastronardiAdministratorPersonnel contacted during the inspection on 10/29/24.
Inspection Report Renewal Census: 70 Capacity: 200 Deficiencies: 0 Aug 1, 2024
Visit Reason
The inspection was conducted as part of a renewal licensing inspection and included review of complaint investigations.
Findings
The report indicates that violations of the General Statutes of Connecticut and/or regulations were identified during the inspection, with references to multiple complaint investigations. The certification file was reviewed.
Complaint Details
The inspection included review of complaint investigations #030387, CT 3597, CT 40832, CT 40231, and 3992.
Report Facts
Licensed Bed Capacity: 200 Census: 70
Employees Mentioned
NameTitleContext
John MastronardiADM Nurse CompliancePersonnel contacted during inspection
Inspection Report Follow-Up Census: 167 Capacity: 202 Deficiencies: 0 Jun 21, 2024
Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for a prior violation letter dated 5/2/24.
Findings
The audit found that Violation #1 was corrected as of 6/5/24, and the Director of Nursing was notified that all violations were corrected.
Report Facts
Licensed Bed/Bassinet Capacity: 202 Census: 167
Employees Mentioned
NameTitleContext
Louise ComeauDirector of NursingNotified via telephone that all violations were corrected
Inspection Report Follow-Up Census: 167 Capacity: 202 Deficiencies: 1 May 9, 2024
Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for a prior Violation letter dated 3/27/24.
Findings
Violations 1, 2, 3, and 4 were corrected as of 4/22/24, and on 5/9/24 the Director of Nurses was notified via telephone that all violations were corrected.
Deficiencies (1)
Description
Violations 1, 2, 3, and 4 from the prior inspection
Report Facts
Licensed Bed Capacity: 202 Census: 167
Employees Mentioned
NameTitleContext
Louise ComeauDirector of NursesContacted during inspection and notified of correction of violations
Terri Anderson-MurrayReport submitted by
Karen EllisonSignature of FLIS Staff
Inspection Report Complaint Investigation Census: 182 Capacity: 202 Deficiencies: 1 Apr 24, 2024
Visit Reason
The inspection was conducted as a complaint investigation related to Complaint Investigation #38533 regarding violations of Connecticut State regulations identified during the visit.
Findings
The investigation found that a facility staff member failed to report a fall of a resident (Resident #1) to licensed staff, despite evidence of injury. The resident had bruises and was admitted to the hospital for a subarachnoid hemorrhage and urinary tract infection. The facility's Falls Management and Prevention Policy requires incident reporting and evaluation for unwitnessed falls, which was not followed.
Complaint Details
Complaint Investigation #38533 was substantiated with violations identified. The complaint involved failure to report and properly assess a resident's fall and injuries.
Deficiencies (1)
Description
Failure of a facility staff member to report a resident's fall to licensed staff, resulting in delayed assessment and treatment.
Report Facts
Licensed Bed Capacity: 202 Census: 182 Complaint Number: 38533
Employees Mentioned
NameTitleContext
John MastronardiAdministratorNamed as facility administrator in relation to the inspection
Louise ComeauDirector of NursingNamed as Director of Nursing contacted during inspection
Karen GworekSupervising Nurse ConsultantAuthor of the violation notice and correspondence regarding the complaint
Inspection Report Census: 162 Capacity: 202 Deficiencies: 0 Jan 30, 2024
Visit Reason
The inspection was conducted as a desk audit on 1/30/2024 to review compliance and verify correction of previous violations.
Findings
No violations of the General Statutes of Connecticut and/or regulations were identified at the time of this inspection. Previous violation #1 was corrected as of 12/21/23, and the Department of Social Services was notified that all violations were corrected.
Report Facts
Licensed Bed Capacity: 202 Census: 162
Employees Mentioned
NameTitleContext
Louise ComeauDHSPersonnel contacted during the inspection on 1/30/24 at 12:23 pm
Inspection Report Census: 162 Capacity: 202 Deficiencies: 0 Jan 30, 2024
Visit Reason
The inspection was a Desk Audit conducted on 1/30/2024 to review compliance with regulations.
Findings
No violations of the General Statutes of Connecticut and/or regulations were identified at the time of this inspection.
Report Facts
Licensed Bed Capacity: 202 Census: 162
Employees Mentioned
NameTitleContext
Louise ComeauDNSPersonnel contacted during the inspection on 1/30/24 at 12:23 pm
Allison BensonReport submitted by
Inspection Report Complaint Investigation Census: 198 Capacity: 202 Deficiencies: 1 Nov 9, 2023
Visit Reason
The inspection was conducted as a complaint investigation related to Complaint #36248, with violations of Connecticut State regulations identified during the visit.
Findings
The facility failed to ensure proper wound care for a resident with a declining wound, including inadequate documentation and treatment, leading to multiple stage 2 pressure ulcers and infection. The facility does not currently have a certified wound care specialist, and corrective actions are planned.
Complaint Details
Complaint #36248 was investigated, and violations were substantiated as noted in the attached violation letter dated 11/30/23.
Deficiencies (1)
Description
Failure to ensure a resident with a declining wound was seen at a wound center as recommended and failure to document wound care properly.
Report Facts
Census: 198 Total Capacity: 202 Complaint Number: 36248 Completion Date: Dec 21, 2023
Employees Mentioned
NameTitleContext
John MastronardiAdministratorNamed in relation to complaint and inspection
Louise ComeauDNSPersonnel contacted during inspection
Karen GworekSupervising Nurse ConsultantAuthor of the notice of violation letter
Inspection Report Complaint Investigation Census: 180 Capacity: 202 Deficiencies: 2 Aug 10, 2023
Visit Reason
An unannounced visit was conducted on August 10, 2023, as a complaint investigation (#35258) by the Department of Public Health to assess violations of Connecticut State regulations at The Nathaniel Witherell facility.
Findings
The investigation found violations related to resident dignity and abuse. Resident #2 was treated in a non-dignified manner by a recreation aide, and Resident #1 was subject to abuse by a nurse aide, which was substantiated. The facility failed to report the abuse allegation timely and did not immediately remove the alleged employee from duty.
Complaint Details
Complaint investigation #35258 was substantiated with findings of abuse and dignity violations involving two residents. Resident #2 was verbally humiliated by a recreation aide, and Resident #1 was punched by a nurse aide. The facility did not timely report the abuse and failed to remove the accused staff member immediately.
Deficiencies (2)
Description
Failure to ensure Resident #2 was treated in a dignified manner, including inappropriate behavior by Recreation Aide #1.
Failure to report and immediately remove an alleged abusive employee after an abuse allegation involving Resident #1.
Report Facts
Licensed Beds: 202 Census: 180 Complaint Number: 35258 Plan of Correction Submission Deadline: 27
Employees Mentioned
NameTitleContext
Louise ComeauDirector of Nursing Services (DNS)Personnel contacted during the inspection.
Nicholas TomczykNurse ConsultantReport submitted by.
Margaret McKinneySupervising Nurse ConsultantAuthor of the notice letter regarding the complaint investigation.
Inspection Report Complaint Investigation Census: 175 Capacity: 202 Deficiencies: 0 Jun 10, 2022
Visit Reason
The inspection visit was conducted as a complaint investigation referenced by Complaint Investigation #31500.
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 #31500 was referenced, and the complaint was not substantiated as no violations were found.
Employees Mentioned
NameTitleContext
Nadia BensonDirector of NursingPersonnel contacted during the inspection.
Inspection Report Renewal Census: 186 Capacity: 202 Deficiencies: 0 Feb 27, 2022
Visit Reason
The inspection was conducted as a licensing inspection for renewal purposes and included complaint investigations identified by numbers CT 31716, CT 30493, and CT 31802.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified during the inspection, with an attached violation letter dated 7/18/22. The report includes verification of CMP fund, CRF grant, and infection prevention and control specialist involvement.
Complaint Details
Complaint investigations referenced by numbers CT 31716, CT 30493, and CT 31802 were part of the inspection process.
Report Facts
Licensed Bed/Bassinet Capacity: 202 Census: 186
Employees Mentioned
NameTitleContext
Marie MathieuSignature of FLIS Staff and report submitted by
Damutz BruzasSignature of FLIS Staff
Richard HoweSignature of FLIS Staff
Anna MildaresSignature of FLIS Staff
Inspection Report Routine Deficiencies: 8 May 6, 2020
Visit Reason
An unannounced visit was conducted on May 6, 2020, by the Department of Public Health for the purpose of conducting a COVID-19 infection control survey at Nathaniel Witherell.
Findings
The facility failed to ensure staff followed appropriate infection control practices to prevent COVID-19 transmission, including poor supervisory and nursing staff understanding, inaccurate door signage, poor mask etiquette, improper reuse and storage of PPE gowns, and use of plastic bags instead of PPE gowns. Multiple corrective actions and ongoing monitoring plans were outlined.
Deficiencies (8)
Description
Poor supervisory understanding and poor nursing staff understanding of basic infection control practices.
Inaccurate door signage on entry to resident rooms with COVID-19 diagnosis.
Nursing staff with poor mask etiquette, including constant readjusting of face masks.
Facility reusing single use PPE gowns over many days with improper cleaning and storage.
Nursing staff using clear plastic bags wrapped around shoes and white plastic aprons instead of PPE gowns.
Multiple used gowns stored on the floor in the staff break room.
Multiple clear plastic bags used in the staff break room for storage of used PPE gowns and N95 masks.
Multiple nursing staff asking for help regarding supervisors not giving them PPE.
Report Facts
Date of observation: May 6, 2020 Plan of correction submission deadline: May 28, 2020 Training date: May 11, 2020 Audit start date: Jun 8, 2020 Plan of correction approval date: Jun 11, 2020
Employees Mentioned
NameTitleContext
Norma SchuberthSupervising Nurse ConsultantSigned letter regarding the inspection and plan of correction
Inspection Report Plan of Correction Deficiencies: 1 Apr 23, 2020
Visit Reason
An unannounced visit was conducted on April 23, 2020 by the Department of Public Health for the purpose of conducting an inspection at Nathaniel Witherell.
Findings
The facility failed to place appropriate signage outside of two suspected COVID-19 positive residents' doors, which was a violation of infection prevention protocols during the COVID-19 pandemic. The report details deficiencies related to failure to post COVID-19 status signs and inadequate staff awareness of signage requirements.
Deficiencies (1)
Description
Failure to post appropriate COVID-19 status signage on residents' doors indicating pending COVID-19 test results.
Report Facts
Date of inspection: Apr 23, 2020 Plan of correction submission deadline: May 14, 2020
Employees Mentioned
NameTitleContext
Cher MichaudSupervising Nurse ConsultantSigned the notice letter regarding the inspection and plan of correction
Allen BrownAdministratorFacility administrator addressed in the notice letter
Inspection Report Abbreviated Survey Deficiencies: 1 Apr 23, 2020
Visit Reason
A COVID-19 Focused Survey was conducted on April 23, 2020 at Nathaniel Witherell 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 facility failed to place appropriate signage outside of two suspected COVID-19 positive residents' doors, which could lead to improper use of personal protective equipment and increased risk of transmission. Staff were not fully informed of residents' COVID-19 status, and signage indicating pending COVID-19 test results was missing until added after surveyor inquiry.
Severity Breakdown
SS=D: 1
Deficiencies (1)
DescriptionSeverity
Failure to place appropriate signage outside of two suspected COVID-19 positive residents' doors to indicate COVID-19 status.SS=D
Report Facts
Date of survey: Apr 23, 2020 Number of residents reviewed for infection prevention: 3 Date of Minimum Data Set (MDS) assessment for Resident #2: Apr 18, 2020 Date of Minimum Data Set (MDS) assessment for Resident #1: Apr 9, 2020 Time of COVID-19 swab for Residents #1 and #2: 845
Employees Mentioned
NameTitleContext
Director of Nurses (DNS)Interviewed regarding residents' COVID-19 status and signage
Occupational Therapist (OT) #1Interviewed about awareness of resident COVID-19 status and PPE use
Registered Nurse (RN) #1Interviewed about signage for COVID-19 pending test results and communication
Inspection Report Complaint Investigation Census: 182 Capacity: 202 Deficiencies: 3 Jan 23, 2020
Visit Reason
An unannounced visit was conducted at Nathaniel Witherell on January 20 and 23, 2020 for the purpose of conducting a complaint investigation (CT#26813) related to immediate jeopardy findings.
Findings
The facility was found to have immediate jeopardy due to failure to provide adequate supervision to prevent elopement, failure to notify the state agency when a resident was missing, and failure to post appropriate COVID-19 signage during a later inspection. The immediate jeopardy was verified as corrected during the onsite visit on 1/23/20.
Complaint Details
Complaint investigation #26813 was substantiated with findings of immediate jeopardy related to elopement risk and failure to notify the state agency of a missing resident.
Severity Breakdown
Immediate Jeopardy: 1
Deficiencies (3)
DescriptionSeverity
Failure to ensure adequate supervision to prevent elopement resulting in immediate jeopardy.Immediate Jeopardy
Failure to notify state agency as required when a resident was identified as missing from the facility.
Failure to post signage indicating COVID-19 test pending on residents' doors.
Report Facts
Licensed Bed Capacity: 202 Census: 182 Inspection Dates: 2020-01-20 and 2020-01-23 Citation Number: 2012
Employees Mentioned
NameTitleContext
Allen BrownAdministratorNamed in relation to complaint investigation and findings.
Joanne KotulskiAdministratorNamed in relation to complaint investigation and findings.
Lisa A. DiLorenzoSupervising Nurse ConsultantSigned the report and involved in the investigation.
Cher MichaudSupervising Nurse ConsultantMentioned in correspondence related to inspection.
Inspection Report Census: 189 Capacity: 202 Deficiencies: 0 Oct 9, 2019
Visit Reason
Visit or revisit for the purpose of desk audit for violation letters dated August 14, 2019 and August 20, 2019, and reviewed plan of correction.
Findings
Violations identified in previous letters were found to be corrected at the time of this desk audit. No violations of the General Statutes of Connecticut and/or regulations were identified during this inspection.
Report Facts
Licensed Bed Capacity: 202 Census: 189
Employees Mentioned
NameTitleContext
Allen BrownAdministratorPersonnel contacted during inspection and referenced in findings
P. Henrietta SimmonsRN, DPH Nurse ConsultantReport submitted by and involved in inspection findings
Inspection Report Plan of Correction Deficiencies: 7 Aug 9, 2019
Visit Reason
A survey and investigation were conducted on August 9, 2019, by the State of Connecticut Department of Public Health to determine compliance with Federal requirements for nursing homes participating in Medicare and Medicaid programs.
Findings
The survey found isolated deficiencies constituting no actual harm but with potential for more than minimal harm, classified at a 'D' level. An enforcement cycle was initiated based on these deficiencies, requiring submission of a Plan of Correction.
Severity Breakdown
D: 7
Deficiencies (7)
DescriptionSeverity
Failure to treat Resident #83 in a dignified manner, including allegations of physical abuse by staff.D
Failure to ensure Resident #55's preference related to getting out of bed was followed.D
Failure to keep Resident #145 free from abuse, including verbal and physical incidents.D
Failure to complete a thorough investigation of a bruise of unknown origin for Resident #41.D
Failure to ensure timely submission of Minimum Data Set (MDS) for Resident #2.D
Failure to correctly code MDS for Residents #140 and #172 related to bowel and bladder function and PASRR Level II assessment.D
Failure to ensure supervision during meals for Resident #83, who required constant supervision due to risk of aspiration.D
Report Facts
Plan of Correction submission deadline: 10 Plan of Correction submission deadline: 20 Substantial compliance deadline: Sep 20, 2019 Provider agreement termination date: Feb 5, 2020 Audit completion dates: Oct 4, 2019 Audit completion dates: Dec 4, 2019 Education completion date: Sep 16, 2019 Education completion date: Dec 30, 2019
Employees Mentioned
NameTitleContext
Allen BrownAdministratorNamed in Plan of Correction letter and responsible person for compliance
Judy BirtwistleSupervising Nurse ConsultantAuthor of the initial notice letter from the Department of Public Health
LPN #6Involved in physical abuse allegation with Resident #83
RN #1Registered NurseInterviewed regarding Resident #55's care and supervision
Dietary Aid #1Involved in abuse incident with Resident #145
Person #3Witnessed abuse incident involving Resident #145
LPN #8Witnessed abuse incident involving Resident #145
RN #2Registered NurseInterviewed regarding MDS coding and Resident #140 and #172
RN #11Registered NurseInterviewed regarding bruising incident with Resident #41
Inspection Report Annual Inspection Deficiencies: 7 Aug 9, 2019
Visit Reason
Unannounced visits were made to the facility on 8/5/19 through 8/9/19 by representatives of the Facility Licensing & Investigations Section for the purpose of conducting a licensure inspection, certification survey, and multiple investigations.
Findings
The facility was found to have multiple deficiencies including failure to treat residents with dignity and respect, failure to ensure resident self-determination, failure to keep residents free from abuse and neglect, failure to thoroughly investigate abuse allegations, failure to timely transmit Minimum Data Set (MDS) assessments, inaccurate MDS coding, and failure to provide adequate supervision during meals for residents at risk of aspiration.
Severity Breakdown
SS=D: 5 SS=B: 2
Deficiencies (7)
DescriptionSeverity
Failure to treat Resident #83 in a dignified manner and failure to protect resident rights.SS=D
Failure to ensure Resident #55's preference related to getting out of bed was followed.SS=D
Failure to keep Resident #145 free from abuse; dietary aide yelled at and pulled resident's chair.SS=D
Failure to thoroughly investigate alleged abuse of Resident #41 with bruise of unknown origin.SS=D
Failure to timely transmit Minimum Data Set (MDS) assessments for Resident #2.SS=B
Failure to accurately code MDS assessments for urinary incontinence (Resident #140) and PASRR Level II (Resident #172).SS=B
Failure to provide adequate supervision during meals for Resident #83 who required 1:1 supervision due to aspiration risk.SS=D
Report Facts
Dates of unannounced visits: 5 Number of shifts Resident #140 was incontinent: 10 MDS submission delay days: 14
Employees Mentioned
NameTitleContext
LPN #6Licensed Practical NurseNamed in allegation of physical abuse to Resident #83; received letter of warning and customer service re-education
Dietary Aid #1Dietary AideTerminated for yelling at and pulling chair of Resident #145
RN #1Registered NurseInterviewed regarding Resident #55 and Resident #83 care and supervision
RN #2Registered NurseInterviewed regarding MDS submissions and Resident #140 and #172 assessments
Assistant Director of Nursing ServicesAssistant Director of NursingInterviewed regarding Resident #83 and abuse investigations
Director of Nursing ServicesDirector of NursingReviewed video evidence of abuse incident involving Dietary Aid #1
Inspection Report Desk Audit Census: 177 Capacity: 202 Deficiencies: 0 Sep 13, 2018
Visit Reason
A desk audit review was conducted on 9/13/18 by a representative of the FLIS for the purpose of reviewing the Plan of Correction for the violation letter dated 7/19/18.
Findings
Violations 1-6 identified in the prior inspection were reviewed and found to be corrected as of the desk audit on 9/13/18.
Report Facts
Licensed Bed Capacity: 202 Census: 177
Employees Mentioned
NameTitleContext
Edward OmondiDNSPersonnel contacted during desk audit
Kelly MaddenNCReport submitted by Kelly Madden, NC

Loading inspection reports...