Inspection Reports for Whitney Center

200 Leeder Hill Dr, Hamden, CT 06517, CT, 06517

Back to Facility Profile
Inspection Report Follow-Up Census: 20 Capacity: 30 Deficiencies: 0 Feb 21, 2025
Visit Reason
A Desk Audit was completed for Whitney Center to verify the implementation of the Plan of Correction from the re-certification survey conducted on 12/4/24.
Findings
As of 1/15/25, corrections, education, and audits have been verified and no new noncompliance was found.
Report Facts
Licensed Beds: 30 Census: 20
Employees Mentioned
NameTitleContext
Michele AckermanDNSPersonnel contacted during the inspection
Inspection Report Renewal Census: 23 Capacity: 30 Deficiencies: 0 Dec 4, 2024
Visit Reason
The inspection was conducted as a renewal licensing inspection and included a complaint investigation related to multiple complaint numbers.
Findings
The report indicates that violations of the General Statutes of Connecticut and/or regulations were not identified at the time of this inspection. The certification file was reviewed.
Complaint Details
Complaint investigation was conducted for complaint numbers CT 287165, CT 33929 (apt at this facility), CT 35422, CT 36055, CT 29260, and CT 31651.
Report Facts
Licensed Bed Capacity: 30 Census: 23
Inspection Report Complaint Investigation Deficiencies: 12 Dec 2, 2024
Visit Reason
The inspection was conducted based on complaints and allegations regarding failure to provide staff support for resident council meetings, failure to review and honor residents' code status and advance directives, failure to notify hospice providers and resident representatives about new severe pain complaints, failure to investigate injuries of unknown origin, failure to assess and manage residents' conditions properly, and failure to maintain proper food temperature logs.
Findings
The facility was found deficient in multiple areas including lack of resident council meetings, inadequate review and documentation of residents' code status and advance directives, failure to notify appropriate parties about resident pain and injuries, incomplete investigations of injuries, failure to follow physician orders, inadequate neurological assessments after falls, and failure to maintain proper food temperature records. Several residents' rights and care standards were not met, and multiple violations of Connecticut State Agencies regulations were identified.
Complaint Details
The visit was complaint-related, investigating allegations of failure to support resident council meetings, failure to review and honor code status and advance directives, failure to notify hospice and representatives about pain complaints, failure to investigate injuries of unknown origin, failure to follow physician orders, and failure to maintain food safety standards. Substantiation status is not explicitly stated.
Deficiencies (12)
Description
Facility failed to provide staff support to ensure residents' right to organize and participate in resident council meetings.
Facility failed to ensure code status was reviewed with residents or representatives upon admission and as needed.
Facility failed to immediately notify hospice provider and resident representative when resident complained of new severe wrist pain.
Facility failed to notify the state agency of injuries of unknown origin and failed to investigate such injuries properly.
Facility failed to assess and manage residents' conditions in accordance with professional standards and physician orders.
Facility failed to ensure neurological checks and post-fall assessments were completed after residents sustained falls with head strikes.
Facility failed to ensure residents received treatment in accordance with professional standards and MD orders.
Facility failed to ensure resident transfers were performed according to physician's orders.
Facility failed to ensure residents were free from accident hazards and received adequate supervision and assistive devices to prevent accidents.
Facility failed to ensure hot and cold food temperatures for meals were obtained and documented appropriately.
Facility failed to maintain clear discharge instructions and complete discharge paperwork for residents.
Facility failed to adhere to minimum staffing requirements for a social worker over a 6-month period.
Report Facts
Residents reviewed for code status: 5 Residents reviewed for unnecessary medications: 5 Residents reviewed for accidents: 5 Residents reviewed for Preadmission Screening and Resident Review (PASARR): 1 Residents reviewed for discharge: 1 Residents reviewed for transfers: 1 Residents reviewed for falls: 1 Residents reviewed for pain management: 1 Residents reviewed for injury of unknown origin: 1 Residents reviewed for food temperature logs: Facility-wide food service logs reviewed
Employees Mentioned
NameTitleContext
Margaret JoyceAdministratorNamed in relation to oversight and plan of correction responsibilities
RN #4RN SupervisorIdentified in findings related to injury assessments and nursing supervision
LPN #2Identified in findings related to injury assessments and documentation
MD #1PhysicianReferenced in multiple findings related to orders and assessments
MD #2PhysicianReferenced in findings related to code status and orders
Dietary Director #1Referenced in findings related to food temperature logs
Dietary Director #2Chef ManagerReferenced in findings related to food temperature logs
SW #1Social WorkerReferenced in findings related to PASARR and social worker staffing
RN #5Referenced in findings related to resident discharge
NA #3Nursing AssistantReferenced in findings related to resident transfers and falls
Inspection Report Complaint Investigation Census: 137 Capacity: 150 Deficiencies: 2 Nov 22, 2023
Visit Reason
An unannounced visit was made to Whitney Rehabilitation Care Center on November 22, 2023, for the purpose of conducting a complaint investigation (#36433).
Findings
Violations of the General Statutes of Connecticut and/or regulations were identified related to a resident who eloped from the facility without staff awareness and failure to thoroughly investigate the incident or notify the state agency timely. The facility failed to document notification to the physician or APRN when the resident eloped.
Complaint Details
Complaint investigation #36433 was substantiated with violations identified regarding a resident who wandered off the facility property unattended on 8/5/23, failure to report the incident timely, and failure to notify the physician or APRN. The resident was found safe and returned by a family member. Interviews and record reviews confirmed these findings.
Deficiencies (2)
Description
Failure to thoroughly investigate and report a resident elopement incident to the state agency at the time it occurred.
Failure to document notification to the physician or APRN when the resident eloped.
Report Facts
Licensed Bed Capacity: 150 Census: 137 Compliance Date: Jan 3, 2024 Exit Doors: 7 Distance Resident Found: 3 Random Audits Frequency: 4
Employees Mentioned
NameTitleContext
Lauren KuzmaDirector of Nursing (DON)Named as personnel contacted and involved in the investigation.
Michael FioreAdministratorNamed as personnel contacted and involved in the investigation.
Karen GworekSupervising Nurse ConsultantAuthor of the notice letter regarding violations and plan of correction.
Inspection Report Complaint Investigation Census: 31 Capacity: 59 Deficiencies: 1 Nov 17, 2022
Visit Reason
An unannounced visit was made to the facility on 11/17/2022 for the purpose of conducting a complaint investigation. The visit was triggered by Complaint #33276.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified during the inspection. The facility failed to transcribe a medication order from the hospital discharge summary into the Electronic Medication Administration Record (EMAR) for a new admission, resulting in missed doses and a change in condition for the resident.
Complaint Details
Complaint investigation #33276 was substantiated with violations identified during the visit. The complaint involved failure to transcribe medication orders leading to resident harm.
Deficiencies (1)
Description
Failure to transcribe a medication order from the hospital discharge summary into the EMAR, resulting in missed doses of Enoxaparin and subsequent pulmonary embolism for Resident #1.
Report Facts
Licensed Bed Capacity: 59 Census: 31 Missed doses: 5 Citation Number: 2022
Employees Mentioned
NameTitleContext
Michele AckermanDirector of Nursing (DNS)Personnel contacted during inspection
Nicholas TomczykNurse ConsultantConducted the complaint investigation and authored the narrative report
Karen GworekSupervising Nurse ConsultantIssued the notice letter regarding violations and plan of correction
Inspection Report Renewal Census: 28 Capacity: 59 Deficiencies: 0 Sep 7, 2022
Visit Reason
The inspection visit was conducted for the purpose of license renewal at the Whitney Center facility.
Findings
No violations or citations were identified during the inspection. Certification files and required verifications including CMP fund, CRF grant, Shift Coach, and Full Time Infection Prevention and Control Specialist were reviewed and confirmed.
Report Facts
Licensed Bed/Bassinet Capacity: 59 Census: 28 Inspection Dates: 4
Employees Mentioned
NameTitleContext
Marie MathewFLIS StaffSignature on inspection report and report submitter
Debra O'NeillBFSISignature on inspection report
Evelyn BlancoRNSignature on inspection report
James KuoSignature on inspection report
Donna SchubaSupervisorApproval for issuance of license granted
Inspection Report Abbreviated Survey Census: 46 Capacity: 59 Deficiencies: 1 Sep 8, 2020
Visit Reason
An unannounced visit was made to Whitney Center on September 8, 2020, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health to conduct a COVID-19 focused infection control survey.
Findings
The facility failed to ensure proper use of Personal Protective Equipment (PPE) and maintenance of droplet and contact precautions for Resident #1, including failures in hand hygiene and donning/doffing of gowns, gloves, and face shields as required by infection control standards.
Deficiencies (1)
Description
Failure to ensure proper Personal Protective Equipment (PPE) was donned and doffed in accordance with infection control standards for Resident #1 on droplet and contact precautions.
Report Facts
Total Capacity: 59 Census: 46 Audit Date: Nov 26, 2020 Audit Census: 45 Audit Capacity: 59
Employees Mentioned
NameTitleContext
Sandra Vermont-HollisSupervising Nurse ConsultantAuthor of the letter regarding the plan of correction
Janet A. RosatoRegistered NurseSurveyor who signed the follow-up survey on 11/27/2020
Inspection Report Plan of Correction Census: 46 Capacity: 59 Deficiencies: 2 Sep 8, 2020
Visit Reason
An unannounced visit was conducted at Whitney Center on September 8, 2020, for the purpose of conducting a COVID-19 focused infection control survey.
Findings
The facility failed to ensure that droplet and contact precautions were maintained for a resident on modified precautions, and staff did not consistently perform proper hand hygiene or use of PPE according to infection control standards. Deficiencies were identified related to infection prevention and control practices.
Deficiencies (2)
Description
Failure to ensure droplet and contact precautions were maintained for Resident #1.
Staff did not perform proper hand hygiene or use PPE correctly when providing care to Resident #1.
Report Facts
Total Capacity: 59 Census: 46 Census: 45
Employees Mentioned
NameTitleContext
Sandra Vermont-HollisSupervising Nurse ConsultantAuthor of the notice letter regarding the inspection
Janet A. RosatoRegistered NurseState surveyor who signed the survey report on 11/27/2020
Inspection Report Abbreviated Survey Census: 46 Capacity: 59 Deficiencies: 1 Sep 8, 2020
Visit Reason
A COVID-19 Focused Infection Control 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 transmission of COVID-19.
Findings
The facility failed to ensure proper use of Personal Protective Equipment (PPE) in accordance with infection control standards for a resident on droplet and modified contact precautions. Observations and staff interviews revealed multiple instances of staff not performing hand hygiene or donning required PPE when providing care, leading to a failure to maintain droplet and contact precautions.
Severity Breakdown
SS=D: 1
Deficiencies (1)
DescriptionSeverity
Failure to ensure proper Personal Protective Equipment (PPE) was donned and doffed in accordance with infection control standards for Resident #1 on droplet and modified contact precautions.SS=D
Report Facts
Total Capacity: 59 Census: 46 Completion date for plan of correction: Oct 13, 2020
Inspection Report Follow-Up Census: 46 Capacity: 59 Deficiencies: 0 Nov 6, 2019
Visit Reason
The visit was conducted for the purpose of reviewing the implementation of the Plan of Correction (POC) for the violation letter dated 10/3/19.
Findings
Staffing was reviewed for the period 10/23/19 through 11/8/19 and met the minimum requirements of the regulations of Connecticut State Agencies. No violations were issued as a result of this visit.
Employees Mentioned
NameTitleContext
LaShaun PriceDONPersonnel contacted during the inspection
Siobhan O’NeillNurse ConsultantReport submitted by and signed as Nurse Consultant
Inspection Report Follow-Up Census: 48 Capacity: 59 Deficiencies: 0 Aug 23, 2018
Visit Reason
The visit was a follow-up to review the Plan of Correction and Violation Letter dated July 9, 2018, to verify correction of previous deficiencies.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection. A narrative report and additional information were attached.
Report Facts
Licensed Bed Capacity: 59 Census: 48
Employees Mentioned
NameTitleContext
Margaret JoyceAdministratorPersonnel contacted during the inspection.
LaShawn PriceRN, DNSPersonnel contacted during the inspection.
P. Henrietta SimmonsNCReport submitted by.
Inspection Report Complaint Investigation Census: 134 Capacity: 150 Deficiencies: 14 Aug 21, 2017
Visit Reason
Unannounced visits were made to Whitney Rehabilitation Care Center on August 21, 22, 23 and 24, 2017 for the purpose of conducting multiple complaint investigations related to complaints #CT21254, CT21852, CT21857, and CT21950.
Findings
Multiple violations of the Regulations of Connecticut State Agencies and General Statutes were identified during the visits, including failures in documentation, resident care, grievance resolution, dining dignity, accident prevention, medication storage, and life safety compliance. A citation #2017-54 was issued as a result of this inspection.
Complaint Details
Complaints #21254, #21852, and #21950 were investigated. Violations were identified and substantiated as noted in the report and attached violation letter dated 9-19-17.
Deficiencies (14)
Description
Failed to document notification of change to resident's responsible party regarding significant weight loss.
Failed to ensure prompt and satisfactory resolution of grievances.
Failed to provide dignified dining experience and treat residents with dignity and respect.
Failed to develop comprehensive care plan to address wandering.
Failed to revise plan of care to accurately reflect resident's bed mobility.
Staff failed to perform within scope of practice related to CPAP mask removal.
Failed to ensure residents' nails were kept clean and trimmed.
Failed to maintain carpet in a safe and hazard free manner.
Failed to ensure medical supplies were stored in a clean and sanitary manner.
Failed to assess and document resident following a fall with injury.
Failed to ensure medication storage room was locked and secured.
Failed to handle dishware in a sanitary manner in the kitchen.
Failed to ensure fire alarm system was installed, tested, and maintained in accordance with NFPA codes.
Failed to ensure automatic sprinkler system was installed to provide complete coverage.
Report Facts
Licensed Bed Capacity: 150 Census: 134 Citation Number: 2017 Inspection Dates: 4
Employees Mentioned
NameTitleContext
Albert MislowAdministratorPersonnel contacted during inspection
Rosella A. CrowleySupervising Nurse ConsultantSigned complaint investigation letter
Richard HoweRNCReport submitted by

Loading inspection reports...