5
STATE FORM po CcJ t/1sl1v PAINTED: 12/23/2013 FOAM APPROVED Caliorhia Deoartment of Public Health c. Ċ #FEN STATEMENT OF DEFICIENCIES (1} · PROVIDERSUPPUERCUA () MULTIPL CONSTRUCTION () DATE SURVEY AND PL OF CRRECTION IDENTIFICATION NUMBER: BUILDING: ______ _ COMPLEED A. c CA700139 B.WING 0/1/013 NME OF PROVIDER OR SUPPLIER STREET ADRESS, CIT, STATE, ZIP CODE 155 SOQUEL DRIVE DMINICA HOSPITAL SANA CRUZ, CA 96 (4) ID OF DEFICIENCIES JD PREFIX (EACH DEFICIENCY MUST BE PRECEDED B FUL PREFIX TAG REGULTOR OR LSC IDENTIFYING INFORMTION] TAG A 002 Not Informed Medical Breach A002 Health and Safet Coe Section 1280.15 (b)(2), •A clinic, health facilit, agency, or hospice shall also reprt any unlawful or unauthorzed access to, or use or disclosure of, a ptient's medical infonation to te afeced patent or the patient's representatie at the last known address, no later tan fie busin es days after the unliwur or unauthorized access, use, or discl has been deteced by the clinic, health facility, agency, or hospice." The CDPH veriied tat the facili failed to inform te afeced patient(s) or the patient's representative(s) of the unlawul or unauthorzed accss, use or disclosure o te patient's medical information. This Statute is no met as evidenced by: A ooo Initial Comment AOOO The following reflects te findings of the California Department of Public Health during te investigation of an entity repore incident conduce on 8/14/13 through 8/21/13. For Entit Repored Incident CA0035738 rearding State·Monitoring, Prtvacy Breach, to State defciencies were identified (see California Healh and Safety Coe, 1280.15(a} and 1280.15 (b)(2)). Inspection wa limied to the entity repored SUMMAR STATEMEN PROVIDER'S PLN OF CORRECTION ( (EACH CORRECTIVE ACTION SHOULD BE COMPLE CROSS-REFERENCED TO THE APPROPRIATE DAT DEFICIENCY l l~ ,,~ (6) DAT 79Y11 If cntinution sle 1 of 5 . osure Licensing ad Cerio Dson LBORTORYROVIDER/SUPPLIER REPRESENTATIVE'S SIGNATURE

Statement Of Deficiencies And Plan Of Correction Document Librar… · statement of deficiencies x1} · provide/suppue/cua 2) multipe construction 3) ... provider's pan of correction

  • Upload
    haquynh

  • View
    218

  • Download
    0

Embed Size (px)

Citation preview

STATE FORM

poe C\c�J t/1sl1v PAINTED: 12/23/2013 FOAM APPROVED

Califorhia Deoartment of Public Health cJ..Ċ #FEN STATEMENT OF DEFICIENCIES (X1} · PROVIDER/SUPPUER/CUA (X2) MULTIPLE CONSTRUCTION (X3) DATE SURVEY AND PLAN OF CORRECTION IDENTIFICATION NUMBER: BUILDING: ______ _ COMPLETED A.

c CA070000139 B.WING 08/21/2013

NAME OF PROVIDER OR SUPPLIER STREET ADDRE;SS, CITY, STATE, ZIP CODE

1555 SOQUEL DRIVE DOMINICAN HOSPITAL

SANTA CRUZ, CA 95Q65 ()(4) ID OF DEFICIENCIES JD

PREFIX (EACH DEFICIENCY MUST BE PRECEDED BY FULL PREFIX TAG REGULATORY OR LSC IDENTIFYING INFORMATION] TAG

A 002 Not Informed Medical Breach A002

Health and Safety Code Section 1280.15 (b)(2), •A clinic, health facility, agency, or hospice shall also report any unlawful or unauthorized access to, or use or disclosure of, a patient's medical infonnation to the affected patient or the patient's representative at the last known address, no later than five business days after the unlijwfur or unauthorized access, use, or discl has been detected by the clinic, health facility, agency, or hospice."

The CDPH verified that the facility failed to inform the affected patient(s) or the patient's representative(s) of the unlawful or unauthorized access, use or disclosure of the patient's medical information.

This Statute is not met as evidenced by:

Aooo Initial Comment AOOO

The following reflects the findings of the California Department of Public Health during the investigation of an entity reported incident conducted on 8/14/13 through 8/21/13.

For Entity Reported Incident CA00356738 regarding State·Monitoring, Prtvacy Breach, two State deficiencies were identified (see California Health and Safety Code, 1280.15(a} and 1280.15 (b)(2)).

Inspection was limited to the entity reported

SUMMARY STATEMENT PROVIDER'S PLAN OF CORRECTION (X5)(EACH CORRECTIVE ACTION SHOULD BE COMPLETE

CROSS-REFERENCED TO THE APPROPRIATE DATE DEFICIENCY)

l l~ ,,~ ()(6) DATE

7Y9Y11 If continuation sl'leet 1 of 5

.osure

Licensing and Certification Dfvislon LABORATORY�ROVIDER/SUPPLIER REPRESENTATIVE'S SIGNATURE

Deruirtment

BUILDING: --------

08/21/2013

PRINTED: 12/23/2013 FORM APPROVED

of Public Health STATEMENT OF DEFICIENCIES AND PlAN OF CORRECTION

(X1) PROVIDER/SUPPLIER/CUA IDENTIFICATION NUMBER:

CA070000139

()(2) MULTIPLE CONSTRUCTION

A.

B.WING

(X3) DATE SURVEY COMPLETED

c

Californ a

NAME OF PROVIDER OR SUPPLIER

DOMINICAN HOSPITAL

STREET ADDRESS, CITY, STATE, ZlP CODE 1555 SOQUEL DRIVE SANTA CRUZ, CA 95065

(X4) ID SUMMARY STATEMENT OF DEFICIENCIES ID PREFIX (EACH DEFICIENCY MUST BE PRECEDED BY FULL PREFIX

TAG REGUL:ATORY OR LSC IDENTIFYING INFORMATION) TAG

AOOO Continued From page 1 AOOO incident Investigated and does not represent the findings of. a full inspection of the hospital.

Representing the California Department of Public Health: 25438, Health Facilities Evaluator Nurse.

A 017 1280.1 S(a) Health & Safety Code 1280 A017

(a) A clinic, health facility, home health agencyh

, or ospice licensed pursuant to Section 1204,

1250, 1725, or 17 45 shall prevent unlawful or unauthorized access to, and use or disclosure of, patients' medical inform ation

56.05 , as defined in

subdivision (g) of Section of the Civil Code and consistent with Section 130203. The department, after investigation, may assess an administrative penalty for a violation of this section of up to twenty-five thousand dollars ($25,000) per patient whose medical information was unlawfully or without authorization accessed, used, or disclosed, and up to seventeen thousand five hundred dollars ($17,500) per subsequentoccurrence of un lawful or unauthorized access, use, or disclosure of that patients' medical information. For purposes of the investigation, the department shall consider the clinic's, health facility's, agency's, or hospice's history of compliance with this·section and. other related state and federal statutes and regulations, the extent to which the facility detected violations and took preventative action to immediately correct and prevent past violations from recurring , and factors outside its control that restricted the facility's ability to comply with this section. The department shall have full discretion to consider all factors when determining the amount of an administrative penalty pursuant to this section.·

PROVIDER'S PLAN OF CORRECTION (XS)

{EACH CORRECTIVE ACTION SHOULD BE COMPLETE CROSS-REFERENCED TO THE APPROPRIATE OATE

DEFICIENCY)

Tag A-017 ' 1280.lS(a) Health & Safety Code 1280

Deficiency: Nurse accessed patient log without business ot clinical need to do

.

so. : Corrective Action; Upon notification 5/28/13 of suspected breach ofunauthorized access the facility privacy officer began

1 an investigation. After interviewing involved staff it was decided that the employee accessed patient information for non.work related purposes.

1. Appropriate disciplinary action 6/24/13 was taken with : the involved employee. i

2. The employee received 6/24/14 refresher training regarding HIPAA policies and procedures. !

3. The department staff was also 6/18/13 given refresher HIP AA

. I training

4. The department's staffwas I 6/18/13 informed they should only be present while they are on duty; therefore, they are not allowed to be in the department or accessing PHI at any other time.

Licensing and Certiflcat1on Division STATE FORM 7Y9Y11 If continuation stleet 2 ol 5

Deoartment

BUILDING:--------

B.WING ________ _ 08121/2013

PRINTED: 12/23/2013 FORM APPROVED

, California of Public Health STATEMENi OF DEFICIENCIES (X1) PROVIDER!SUPPLIER/CLIA AN(:1 PLAN OF CORRECTION IDENTIFICATION NUMBER;

CA070000139

(X2) MULTIPLE CONSTRUCTION

A.

(X�) DATE SURVEY COMPLETED

c

NAME OF PROVIDER OR SUPPLIER

DOMINICAN HOSPITAL

STREET ADDRESS, CITY, STATE, ZIP CODE

1555 SOQUE_L DRIVE

(X4) 10 SUMMARY STATEMENT OF DEFICIENCIES 10 PREFIX (EACH DEFICIENCY MUST BE PRECEDED BY FULL PREFIX

TAG REGULATORY OR LSC IDENTIFYING INFORMATION) TAG

A017 Continued From page 2 A 017

This Statute is not met as evidenced by: Based on Interview and record review, the hospital failed to prevent unauthorized access to 29 patients' medical information. Findings:

On 5/31/13, the California Department of Public Health received a faxed report from the hospital chief privacy officer which Indicated the hospital identified a potential breach of 29 patients' health information.

During an interview on 8/14/13 at 10:30 a.m., the privacy officer stated on 5/24/13 the hospital identified an employee (LN A) had accessed a radiology patient scheduling log without a business or clinical need to do so.

Record review on 8/21/13 at 9;30 a.m. indicated LN A reviewed the patient logs for the following dates: 7/17/12, 8/7/12, 8/8/12, 9/4/12, 9/5/12, 9/8/12, 9/10/12, 9/11/12, 9/12/12 and 9/13/12. The information accessed included patient names, dates of birth, medical record numbers, physicians, and the treatments or procedures.

During an interview on 8/21/13 at 9:00 a.m., licensed nursń A (LN A) stated licensed nurse B (LN B) asked him (LN A) to review the patient scheduling log book to determine who worked on days when LN B was called off (scheduled to work but taken off the schedule and notified to not come in to work). LNAstated he reviewed information on the logs for dates he was not working. He also stated he did not provide care to the affected patients whose information he reviewed on the logs.

8/21 /13 10:30

SANTA CRUZ, CA 95065

Record review on at a.m., of the

PROVIDER'S PLAN OF CORRECTION (XS)(EACH CORRECTIVE ACTION SHOULD BE COMPLETE

CROSS-REFERENCED TO THE APPROPRIATE DATE DEFICIENCY)

5. All hospital employees are Annual required to complete an annual ! training blodule regarding i Privacy and Data Security rules Iand regulations, policies, guidelines and procedures for ) timely notification of potential , breaches.

6. The patient log is kept in a I 5/28/13 locked area at all times that is l only accessible to authorized :

'

employees. :

R.cs.ponsible Person: Facility Privacy Officer (FPO) Monitoring; Department management will monitor log access through direct observation.

Ucensing and Certification DMsion STATE FORM If con11nuatlon sheet 3 of 5 7Y9Y11

enartment

BUILDING: --------

________ _ 0812112013

PRINTED: 12/23/2013FORM.APPROVED

California of Public Health (X3) DATE SURVEYSTATEMENT OF DEFICIENCIES (X1) PROVIDER/SUPPLIER/CLIA (X2) MULTIPLE CONSTRUCTION

COMPLETEDAND PLAN OF CORRECTION IDENTIFICATION NUMBER: A.

c B. WINGCA070000139

NAME OF PROVIDER OR SUPPLIER STREET ADDRESS, CITY, STATE, ZIP CODE

1555 SOQUEL DRIVE DOMINICAN HOSPrrAL SANTA CRUZ, CA 95065

(X4) ID ID PREFIX (EACH DEFICIENCY MUST BE PRl;CEDEO BY FULL PREFIX

TAG REGULATORY OR LSC IDENTIFYING INFORMATION) TAG

A 017 Continued From page 3 A017

hospital policy indicated or

" Breach of Patient Privacy Confidentiality occurs when any Dignity Health staff member or physician: Uses (assessed or revieWs) PHI (protected health information) for any reason not necessary to the individual's role in the provision of care and Treatment, Payment, or healthcare operations."

Ao 19 1280.15(b)(2) Health & Safety Code 1280 A019

(b) (2) Subject to subdivision (c), a clinic, health facility, home health agency, or hospice shall also report any unlawful or unauth()rized access to, or use or disclosure of, a patient's medical information to the affected patient or the patient's representative at the last known address, no later than five business days after the unlawful or unauthorized access, use, or disclosure has been detected by the clinic, health facility, home health agency, or hospice.

This Statute is not met as evidenced by:Based on interview and record review, the hospital failed to rePort an unlawful disclosure of medical information to 29 patients within 5 business days of the detection date. Findings:

On 5/31/13, the California Department of Public Health received a faxed report from the .hospital chief privacy officer which indicated the hospital identified a potential breach of 29 patients' health information. The report indicated letters to patients detailing this privacy breach had been delayed pending investigation.

Licensing and Certiflcatlon Division STATE FORM

SUMMARY STATEMENT OF DEFICIENCIES PROVIDER'S PLAN OF CORRECTION (X5)(l;ACH CORRECTIVE ACTION SHOULD BE COMPLETE

CROSS-REFERENCED TO THE APPROPRIATE DATE DEFICIENCY)

TagA019 1280.15(b )(2) Health & Safety Code 1280 DeficienQC- Failure to notify patients of alleged breach within 5 business days pending investigation because breach could not be confumed within those 5 days. Coqectiye Action:

t. Once PHI breach was 6/25/13 confittned the patients were notified per required regulation.

2. Future patient notifications i 8/21/13will occur within 5 business Ii days.

3. Future investigation processes ! 8/21/13 will be conducted in a more

timely fashion.

Responsible Person: Facility Privacy Officer (FPO) Monitoring; Management from Quality 8/21/13 and FPO will coordinate timely patient notification.

7Y9Y11 If oontin uation sheet 4 of 5

Deoartment

BUILDING:--------

B.WING ________ _

PRINTED: 12/23/2013 FOAM APPROVED

-California of Public Health

NAME OF PROVIDER OR SUPPLIER

DOMINICAN HOSPITAL

STREET ADDRESS, CITY, STATE, ZIP CODE.

1555 SOQUEL DRIVE SANTA CRUZ, CA 95065

(X4) ID SUMMARY STATEMENT OF DEFICIENCIES ID PREFIX (EACH DEFICIENCY MUST BE PRECEDED BY FULL PREFIX

TAG REGULATORY OR LSC IDENTIFYING INFORMATION) TAG

A019 Continued From page 4 A019 Recorį review on 8/21/13 at 9:30 a.m. indicated LN A reviewed the patient logs for tile following

dates: 7/17/12, 8/7/12, 8/8/12, 9/4/12, 9/5/12, 9/8/12, 9/10/12, 9/11 /12, 9/12/12 and 9/13/12. The information accessed included patient

·names, dates of birth, medical record numbers, physicians, and the treatments or procedures. .

During an interview on 8/21/13 at 9:00 a.m., licensed nurse A (LN A) stated licensed nurse B. (LN B} asked him (LN A) to review the patient scheduling log book to determine .who worked on days when LN B was called off (scheduled to work but taken off the schedule and notified to not come in to work). LN A stated he reviewed information on tile logs for dates he was not working. He also stated he did not provide care to the affected patients whose information he reviewed on the logs.

During an interview on 8/14/13 at 10:30 a.m., the privacy officer stated on 5/24/13 the hospital identified an employee had accessed a radiology patient schequling log withoU1 a business or clinical need to know. The privacy officer stated

29 patients1 medical information had been accessed and included patient names, dates of birth, medical record numbers, referring physicians and types of treatment. The privacy officer stated on 6/25/13 patients were notified of the unauthorized access of the medical information.

Licensing and Certification Division STATE FORM

PROVIDER'S PLAN OF CORRECTION (X5)(EACH CORRECTIVE ACTION SHOULD BE COMPLETE

CROSS-REFERENCED TO THE APPROPRIATE DATE DEFICIENCY)

7Y9Y11

STATEMENT OF DEFICIENCIES ANO PLAN OF CORRECTION

(X1) PROVIOERJSUPPLIER/CLIA. IDENTIFICATION NUMBER:

CA070000139

(X2) MULTIPLE CONSTRUCTION

A.

(X3) DATE SURVEY COMPLETED

c 08/21/2013

If continuation sheet 5 of 5