Inspection Reports for The Residence at Selleck‘s Woods

CT, 06820

Back to Facility Profile

Inspection Report Summary

The most recent inspection on January 22, 2025, identified deficiencies related to client safety during transportation and drop-off, specifically involving failure to ensure physical transfer of custody and signatures. Earlier inspections also cited issues with timely notification of changes in client condition, medication administration errors, and documentation deficiencies. Substantiated complaint investigations found violations concerning client rights, safety, and communication with physicians. Enforcement actions such as fines or license suspensions were not listed in the available reports. The inspection history shows recurring themes around client safety and care coordination, with no clear pattern of improvement or worsening over time.

Deficiencies (last 6 years)

Deficiencies (over 6 years) 1.2 deficiencies/year

Deficiencies are regulatory violations found during state inspections.

79% better than Connecticut average
Connecticut average: 5.6 deficiencies/year

Deficiencies per year

4 3 2 1 0
2019
2020
2021
2023
2024
2025

Inspection Report

Renewal
Deficiencies: 0 Date: Jan 22, 2025

Visit Reason
The inspection was conducted as a licensing inspection for renewal purposes at The Residence at Selleck's Woods.

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.

Employees mentioned
NameTitleContext
Lidia AyalaExecutive DirectorPersonnel contacted during the inspection
Sheryl BilyardSALSAPersonnel contacted during the inspection
Megan Edson-SawyerNurse ConsultantSurvey Team Leader and report submitter
Elizabeth HeineySupervisorSupervisor of the survey team

Inspection Report

Renewal
Deficiencies: 1 Date: Jan 22, 2025

Visit Reason
An unannounced visit was made to The Residence At Selleck's Woods on January 22, 2025, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting a licensing renewal inspection.

Findings
The agency failed to assure a client's rights and safety, specifically involving a client with Parkinson's disease who was left unattended for sixteen minutes after being dropped off at a private home. The ALSA Driver #1 failed to ensure the client's safety during transportation and drop-off.

Deficiencies (1)
Failure to ensure the Client's safety during transportation and drop-off, including lack of physical transfer of custody and signatures from ALSA associate and responsible party for every drop-off and pick-up.
Report Facts
Date of incident: Dec 24, 2024 Plan of correction submission deadline: Feb 9, 2025

Employees mentioned
NameTitleContext
Elizabeth T. HeineySupervising Nurse ConsultantAuthor of the initial inspection letter and contact for questions
Sheryl BilyardResident Care DirectorSigned the plan of correction on behalf of the facility
Lidia AyalaExecutive DirectorRecipient of the inspection letter

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: Aug 26, 2024

Visit Reason
The inspection was conducted as a complaint investigation related to Complaint #40512.

Complaint Details
Complaint Investigation #40512 was the reason for the visit. Violations were substantiated as indicated by the attached violation letter.
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 09/10/24.

Employees mentioned
NameTitleContext
Lidia AyalaExecutive DirectorPersonnel contacted during the inspection.

Inspection Report

Complaint Investigation
Deficiencies: 0 Date: Dec 18, 2023

Visit Reason
The inspection visit was conducted as a complaint investigation for Complaint Investigation #36774.

Complaint Details
Complaint Investigation #36774 was the reason for the visit. Violations were substantiated as violations were identified during the inspection.
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 dated 1/10/24.

Employees mentioned
NameTitleContext
Lidia AyalaExecutive DirectorPersonnel contacted during the inspection.
Debbie BartosiewiczRegional NursePersonnel contacted during the inspection.

Inspection Report

Plan of Correction
Deficiencies: 1 Date: Dec 18, 2023

Visit Reason
An unannounced visit was made to The Residence At Selleck's Woods on December 18, 2023 by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation.

Findings
The investigation found violations of Connecticut state regulations related to failure to identify and notify changes in a client's condition timely, failure to notify physicians, and failure to conduct RN assessments after client incidents. Specific deficiencies included inadequate documentation and failure to activate emergency medical services when needed.

Deficiencies (1)
Failure to identify a client’s change in condition timely, failure to notify a physician, failure to identify RN assessments after client incidents, and failure to revise the service plan to reflect changes in condition.
Report Facts
Date of visit: Dec 18, 2023 Plan of correction submission deadline: Jan 22, 2024 Re-education completion date: Jan 28, 2024 Audit duration: 90 Audit end date: Apr 12, 2024

Employees mentioned
NameTitleContext
Elizabeth T. HeineySupervising Nurse ConsultantAuthor of the notice and contact for plan of correction
Sheryl BilyardResident Care DirectorResponsible staff member for ensuring compliance with plan of correction and presenting nurse re-education

Inspection Report

Plan of Correction
Deficiencies: 1 Date: Oct 28, 2021

Visit Reason
A desk audit was conducted on October 28, 2021, by the Department of Public Health for the purpose of conducting an investigation related to a community report of a medication error on 9/5/21.

Findings
The audit found a violation related to inaccurate medication administration for one client, including failure to properly package and document medications during a leave of absence, resulting in a medication omission error.

Deficiencies (1)
Failure to ensure accurate medication administration for a client, including omission of medication during leave of absence and lack of documentation of medication release as per agency policy.
Report Facts
Date of medication error: Sep 5, 2021 Date of desk audit: Oct 28, 2021 Plan of correction submission deadline: Nov 25, 2021 Re-education completion date: Nov 30, 2021 Audit period for EMAR: 90

Employees mentioned
NameTitleContext
Cheryl DavisPublic Health Services ManagerAuthor of the desk audit letter and contact for plan of correction
Holly Francia KissSupervisor of Assisted Living Service Agency (SALSA)Responsible staff member for ensuring compliance with plan of correction

Inspection Report

Plan of Correction
Deficiencies: 4 Date: Mar 9, 2020

Visit Reason
An unannounced visit was made to Residence At Selleck's Woods on March 9, 2020 by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation related to a complaint.

Complaint Details
The visit was complaint-related, investigating alleged violations including failure to notify changes in client condition, medication administration errors, and confidentiality breaches.
Findings
The investigation identified violations of Connecticut State Agencies regulations related to nursing services, client service records, and client bill of rights. Specific findings included failure to notify the ALSA RN of client condition changes, failure to administer medications as ordered, and failure to maintain confidentiality of client medical information.

Deficiencies (4)
Failure of an ALSA LPN to notify the ALSA RN of the client's change in condition.
Failure to administer medications as ordered by the physician, including failure to transcribe new medication orders and failure to administer Synthroid correctly.
Failure to maintain confidentiality of the client's medical information by the Supervisor of Assisted Living Services (SALSA).
Failure to notify attending physician of a client's injury and inappropriate sharing of client information with family without consent.

Employees mentioned
NameTitleContext
Loan NguyenSupervising Nurse ConsultantSigned the initial notice letter for the investigation.
Michael J SmithNurse ConsultantRecipient of the plan of correction submission.

Inspection Report

Original Licensing
Capacity: 102 Deficiencies: 0 Date: Mar 13, 2019

Visit Reason
Initial licensing inspection of The Residence at Selleck's Woods assisted living 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
Licensed Bed Capacity: 102 Dementia Unit Capacity: 27

Employees mentioned
NameTitleContext
Michael J. SmithRN, Nurse ConsultantFLIS staff conducting the inspection.
Barbara DavisEx. DirectorPersonnel contacted during the inspection.
Mary LeoneRN, SALSAPersonnel contacted during the inspection.
Joan D. MowyerSupervisorGranted approval for issuance of license.

Viewing

Loading inspection reports...