Cristina's Care Home offers assisted living, memory care, and board and care.
The full address for this community is 1580 Crestwood Dr, San Bruno, CA, 94066.
Yes, Cristina's Care Home offers respite care.
Respite care in assisted living communities provides temporary, short-term relief for primary caregivers by offering professional care for their loved ones. It allows individuals to stay in an assisted living community for a limited time, giving caregivers a break while ensuring residents receive necessary support and assistance with daily activities.
State of California Inspection Reports
30
Inspections
19
Type A Citations
14
Type B Citations
6
Years of reports
21 Aug 2024
21 Aug 2024
Investigated the allegation of sexual abuse reported by a resident against a staff member, but it was found to be unsubstantiated. Staff interviewed claimed no inappropriate behavior was observed, and other residents felt safe.
14 Aug 2024
14 Aug 2024
Confirmed cleanliness, safety, and well-maintenance at the facility during the visit.
07 Aug 2024
07 Aug 2024
Identified violations during inspection. Civil penalty assessed. Inspection to be completed at a later date.
§ 87309(a)
§ 87555(b)(27)
§ 87303(a)
§ 87555(b)(25)
§ 80075(k)(1)
21 May 2024
21 May 2024
Identified deficiencies were noted during the inspection, which may result in civil penalties if not corrected.
§ 87608(a)(3)
15 May 2024
15 May 2024
Inspection found no deficiencies in the facility during the visit.
08 May 2024
08 May 2024
Inspection identified deficiencies that need to be addressed to ensure compliance with regulations.
§ 87705(f)(1)
§ 87411(c)(6)
§ 87412(a)(12)
§ 87355(j)
§ 1569.695(c)
21 Feb 2024
21 Feb 2024
Investigated an alleged incident of sexual abuse involving a resident and staff member, with no deficiencies found during the visit.
08 Nov 2023
08 Nov 2023
Confirmed allegations of hazards present in the facility, including nails protruding from wooden floor slabs and cracks in the flooring, were substantiated.
§ 87303(a)
11 Oct 2023
11 Oct 2023
Confirmed deficiencies related to unsafe access to knives, lack of supervision of residents, and unsanitary kitchen conditions. Unfounded claim of staff not cooperating with Ombudsman Representative.
§ 87555(b)(8)
29 Aug 2023
29 Aug 2023
Identified deficiencies in cleanliness, medication management, emergency drills, and staff training during an annual inspection of a care facility.
§ 87309(a)
§ 87465(d)(3)
§ 1569.69(e)(2)
§ 87303(a)
§ 1569.695(c)
§ 87465(c)(2)
§ 87303(a)(1)
§ 87303(e)(2)
§ 87303(e)(5)
§ 1569.69(e)(1)
§ 87303(e)(3)
§ 87555(b)(27)
§ 1569.69(e)(3)
05 May 2023
05 May 2023
Confirmed allegations of resident rooms being cluttered and unsanitary were not substantiated, while unfounded claims of staff forcing residents to take medication were also dismissed.
04 Jan 2023
04 Jan 2023
Confirmed allegation of staff not notifying resident's authorized representative of resident's death was unfounded as the facility had communicated with the appointed representative as per the resident's Advanced Health Care Directive.
09 Dec 2021
09 Dec 2021
Inspection on 12/9/2021 revealed compliance with health and safety regulations, including proper infection control measures and adequate supplies. No deficiencies were cited.
07 Jul 2021
07 Jul 2021
Inspection found no deficiencies during annual visit. All residents and staff fully vaccinated against COVID-19 with safety protocols in place.
07 Jul 2021
07 Jul 2021
Inspection found no safety hazards, proper infection control measures in place, and staff compliance with licensing requirements.
07 Jul 2021
07 Jul 2021
Conducted annual inspection, observed COVID-19 safety measures in place, no deficiencies cited.
10 Aug 2020
10 Aug 2020
Investigated a complaint regarding improper food service; found that food offerings matched the sample menu and food supplies were sufficient, resulting in the complaint being deemed unsubstantiated.
06 Jul 2020
06 Jul 2020
Confirmed closure of the facility and change of ownership. Surrender of license and notification to the state licensing office. New licensee and administrator in place as of a specified date.
06 Jul 2020
06 Jul 2020
Verified closure of the facility in question and confirmed new ownership and administration.
06 Jul 2020
06 Jul 2020
Verified closure and change in ownership of the facility.
28 May 2020
28 May 2020
Confirmed that the facility met all required regulations and standards during the inspection.
27 May 2020
27 May 2020
Conducted a virtual visit of the facility and found that all necessary requirements and standards were met. No concerns were raised regarding the Administrator's qualifications and skills.
19 May 2020
19 May 2020
Conducted a virtual inspection of a facility with multiple residents and staff members present, ensuring compliance with safety regulations and adequate living conditions.
01 May 2020
01 May 2020
Confirmed understanding of regulations and operational procedures during inspection.
12 Nov 2019
12 Nov 2019
Identified deficiencies in resident and staff records during an unannounced inspection. Medication management and health screening issues were noted.
§
§
§
§
12 Nov 2019
12 Nov 2019
Interviews conducted by LPA revealed that a resident declined medical attention on a specific date, but was later found to be away from the facility undergoing surgery. The resident is expected to return after being discharged from the hospital.
12 Nov 2019
12 Nov 2019
Confirmed incident of resident refusing urgent medical care. Resident transferred to another facility for further assessment.
12 Nov 2019
12 Nov 2019
Identified deficiencies were cleared during inspection.
08 Nov 2019
08 Nov 2019
Identified deficiencies were cited during an annual inspection, resulting in an immediate civil penalty.
§ 1569.17(b)
§
§
21 Oct 2019
21 Oct 2019
Licensing Program Analysts visited the facility for a Case Management visit and found that the plan of correction was cleared during the visit.