§483.15(c)(3) Notice before transfer. Before a facility transfers or discharges a resident, the facility must- (i) Notify the resident and the resident's representative(s) of the transfer or discharge and the reasons for the move in writing and in a language and manner they understand. The facility must send a copy of the notice to a representative of the Office of the State Long-Term Care Ombudsman. (ii) Record the reasons for the transfer or discharge in the resident's medical record in accordance with paragraph (c)(2) of this section; and (iii) Include in the notice the items described in paragraph (c)(5) of this section.
§483.15(c)(4) Timing of the notice. (i) Except as specified in paragraphs (c)(4)(ii) and (c)(8) of this section, the notice of transfer or discharge required under this section must be made by the facility at least 30 days before the resident is transferred or discharged. (ii) Notice must be made as soon as practicable before transfer or discharge when- (A) The safety of individuals in the facility would be endangered under paragraph (c)(1)(i)(C) of this section; (B) The health of individuals in the facility would be endangered, under paragraph (c)(1)(i)(D) of this section; (C) The resident's health improves sufficiently to allow a more immediate transfer or discharge, under paragraph (c)(1)(i)(B) of this section; (D) An immediate transfer or discharge is required by the resident's urgent medical needs, under paragraph (c)(1)(i)(A) of this section; or (E) A resident has not resided in the facility for 30 days.
§483.15(c)(5) Contents of the notice. The written notice specified in paragraph (c)(3) of this section must include the following: (i) The reason for transfer or discharge; (ii) The effective date of transfer or discharge; (iii) The location to which the resident is transferred or discharged; (iv) A statement of the resident's appeal rights, including the name, address (mailing and email), and telephone number of the entity which receives such requests; and information on how to obtain an appeal form and assistance in completing the form and submitting the appeal hearing request; (v) The name, address (mailing and email) and telephone number of the Office of the State Long-Term Care Ombudsman; (vi) For nursing facility residents with intellectual and developmental disabilities or related disabilities, the mailing and email address and telephone number of the agency responsible for the protection and advocacy of individuals with developmental disabilities established under Part C of the Developmental Disabilities Assistance and Bill of Rights Act of 2000 (Pub. L. 106-402, codified at 42 U.S.C. 15001 et seq.); and (vii) For nursing facility residents with a mental disorder or related disabilities, the mailing and email address and telephone number of the agency responsible for the protection and advocacy of individuals with a mental disorder established under the Protection and Advocacy for Mentally Ill Individuals Act.
§483.15(c)(6) Changes to the notice. If the information in the notice changes prior to effecting the transfer or discharge, the facility must update the recipients of the notice as soon as practicable once the updated information becomes available.
§483.15(c)(8) Notice in advance of facility closure In the case of facility closure, the individual who is the administrator of the facility must provide written notification prior to the impending closure to the State Survey Agency, the Office of the State Long-Term Care Ombudsman, residents of the facility, and the resident representatives, as well as the plan for the transfer and adequate relocation of the residents, as required at § 483.70(l).
|
Observations:
Based on clinical record review and staff interview, it was determined that the facility failed to provide a written notice of transfer that included all the written components to the resident and/or the resident's responsible party and failed to notify the Office of the State Long-Term Care Ombudsman upon transfer to the hospital for six of seven residents reviewed (Resident 37, 59, 3, 19, 34, and 60).
Findings include:
Review of Resident 37's clinical record revealed that the facility transferred him to the hospital on February 27, 2024. There was no documented evidence that that the facility provided Resident 37 and/or his responsible party with a transfer notice that included all the required contents: State long term care appeal agency or contact and address information for the Office of the State Long-Term Care Ombudsman including email address. There was also no documented evidence that the facility notified the Office of the State Long-Term Care Ombudsman regarding Resident 37's transfer to the hospital on February 27, 2024.
Review of Resident 59's clinical record revealed that the facility transferred her to the hospital on March 29, 2024. There was no documented evidence that the facility provided Resident 59 and/or her responsible party with a transfer notice that included all the above components, including notification to the Office of the State Long-Term Care Ombudsman.
Interview with the Administrator on June 14, 2024, at 10:49 AM confirmed the above findings for Resident 37 and 59.
Clinical record review for Resident 3 revealed nursing documentation dated April 3, 2024, at 1:34 PM that Resident 3 was admitted to the hospital from her appointment with the wound care consultant provider. Resident 3 had a surgical procedure for a below the knee amputation.
Nursing documentation dated May 11, 2024, at 1:36 AM revealed that Resident 3 had emesis resembling coffee grounds (indicative of gastrointestinal bleeding), had abdominal discomfort, and staff called emergency transport.
An emergency room history and physical dated May 10, 2024, indicated that Resident 3 was admitted from the emergency room.
A review of a Bed Hold/Transfer/Therapeutic Leave Notification form (form the facility utilized to communicate to a resident and resident's representative that a resident transferred out of the facility) dated April 3, 2024, and May 10, 2024, included no evidence that the facility provided the State long term care appeal agency or contact and address information for the Office of the State Long-Term Care Ombudsman (including email address) to Resident 3 or her responsible party. There was also no documented evidence that the facility notified the Office of the State Long-Term Care Ombudsman regarding Resident 3's hospitalizations.
Clinical record review for Resident 19 revealed nursing documentation dated April 15, 2024, at 12:51 PM that Resident 19 had a severe congested cough, difficulty with deep breathing, and chest pain when breathing. The physician instructed staff to send the resident to the emergency room.
A review of a Bed Hold/Transfer/Therapeutic Leave Notification form dated April 15, 2024, revealed no evidence that staff provided written notification of the transfer to Resident 19 or Resident 19's representative (daughter) that contained all the required components (e.g., the State long term care appeal agency or contact information for the Office of the State Long-Term Care Ombudsman). There was also no documented evidence that the facility notified the Office of the State Long-Term Care Ombudsman regarding Resident 19's hospitalization.
Clinical record review for Resident 34 revealed nursing documentation dated April 6, 2024, at 3:21 PM that Resident 34 had an irregular heart rate (appeared to be atrial fibrillation, an irregular and often very rapid heart rhythm). Nursing documentation dated April 7, 2024, at 8:27 PM revealed that Resident 34 was holding her chest area and requested to go to the emergency room for evaluation. Staff notified the physician and arranged emergency transport to the emergency room.
Nursing documentation dated April 20, 2024, at 9:15 PM revealed that staff believed Resident 34 had blood clots from her vaginal opening. Resident 34 left the facility via emergency transport at 9:10 PM. Nursing documentation dated April 21, 2024, at 10:34 AM indicated that the hospital admitted Resident 34 with a urinary tract infection.
Review of Bed Hold/Transfer/Therapeutic Leave Notification forms dated April 7, 2024, and April 20, 2024, revealed no evidence that staff provided written notification of Resident 34's transfers to Resident 34 or her responsible party that contained all the required components.
Clinical record review for Resident 60 revealed documentation from the certified registered nurse practitioner dated February 8, 2024, at 11:38 AM that Resident 60 had lack of feeling and movement on her right side (change from baseline). Resident 60 was sent to the emergency room for evaluation and treatment.
The facility could not provide a Bed Hold/Transfer/Therapeutic Leave Notification form for Resident 60's hospitalization on February 8, 2024, that contained all the required components.
Nursing documentation dated May 17, 2024, at 4:27 AM revealed that Resident 60 was very diaphoretic (sweating), had a low-grade temperature of 99.9 (Fahrenheit), and had a deteriorating pressure wound on her coccyx (tailbone) area that was foul-smelling. Nursing documentation dated May 17, 2024, at 7:00 AM indicated that staff made the physician aware of Resident 60's change in condition that included altered mental status, fever, skin ulcer, diaphoresis, and increased confusion. The physician responded with instructions to send Resident 60 to the emergency room for evaluation. Nursing documentation dated May 17, 2024, at 7:35 AM revealed Resident 60 left the facility via emergency transport.
Review of a Bed Hold/Transfer/Therapeutic Leave Notification form dated May 17, 2024, revealed no evidence that staff provided written notification of the transfer to Resident 60 or Resident 60's representative (son) that contained all the required components. There was also no documented evidence that the facility notified the Office of the State Long-Term Care Ombudsman regarding Resident 60's hospitalizations on February 8, 2024, or May 17, 2024.
The surveyor confirmed the above findings for Residents 3, 19, 34, and 60 during an interview with the Director of Nursing, the Nursing Home Administrator, and Employee 6, on June 13, 2024, at 2:00 PM.
483.15(c)(3) Notice before Transfer Previously cited 7/21/23
28 Pa. Code 201.14(a) Responsibility of license
28 Pa. Code 201.29(a) Resident rights
| | Plan of Correction - To be completed: 07/21/2024
1. The State Long Term Care Ombudsman will be notified via email of the transfers of Resident 37, 59, 3, 19, 34, and 60.
2. NHA/designee will audit the facility-initiated transfers or discharges for the last 30 days to ensure that written notification of transfer was provided to resident or resident's representative and Office of the State Long-Term Care Ombudsman.
3. Social Service Director/designee will maintain a log of residents transferred or discharged from the facility. Monthly, the NHA/designee will audit the log to ensure compliance and SSD will submit the log to the Office of the State Long-Term Care Ombudsman. The date of notification will be recorded on the audit form.
4. All hospital transfers will be reviewed in AM meeting 4x a week for 4 weeks, and weekly x2 months to ensure written notification was provided to resident and/or RR. Results of the audits will be presented at the Quality Assurance Performance Improvement meetings for review and changes will be made as needed until substantial compliance is attained.
|
|