Inspection Reports for Northbridge Health Care Center

2875 Main St, Bridgeport, CT 06606, United States, CT, 06606

Back to Facility Profile
Inspection Report Census: 129 Capacity: 145 Deficiencies: 0 Jul 7, 2025
Visit Reason
The inspection was a Desk Audit conducted on July 7, 2025, to review compliance and regulatory status of the facility.
Findings
No violations of the General Statutes of Connecticut or regulations were identified at the time of this inspection. The administrator was notified on July 7, 2025, that all violations were corrected.
Employees Mentioned
NameTitleContext
Renea WatsonAdministratorPersonnel contacted during the inspection
Reba StoddardNCReport submitted by
Inspection Report Plan of Correction Deficiencies: 1 May 5, 2025
Visit Reason
An unannounced visit was made to Northbridge Health Care Center on May 5, 2025, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting a complaint investigation survey.
Findings
The investigation identified a violation related to nursing supervision and resident care, specifically concerning a resident who sustained a first degree burn during a shower and the subsequent failure of timely notification and assessment by nursing staff. The facility submitted a plan of correction addressing these issues.
Complaint Details
Complaint #44004 was investigated. The complaint involved a resident who sustained a first degree burn during a shower on 4/12/2025. The RN supervisor was not notified timely, and the Licensed Practical Nurse failed to notify the RN. The complaint investigation concluded with identification of noncompliance.
Deficiencies (1)
Description
Failure to notify staff promptly when a resident sustained a burn and delayed assessment and treatment orders.
Report Facts
Complaint number: 44004 Dates related to incident and assessments: Burn incident on 4/12/2025; nursing notes on 4/13/2025 and 4/14/2025; interviews on 5/5/2025 Plan of correction submission deadline: Plan of correction to be submitted by June 8, 2025
Employees Mentioned
NameTitleContext
Renea K. WatsonAdministratorSigned the Plan of Correction letter
James AugustynPublic Health Services ManagerIssued the complaint investigation letter
Inspection Report Complaint Investigation Census: 122 Capacity: 145 Deficiencies: 0 Dec 24, 2024
Visit Reason
An unannounced visit was made to the facility on 12/24/2024 for the purpose of conducting a complaint investigation visit.
Findings
Staffing was verified for the current shift and found to meet the requirements of the Public Health Code. A tour of the facility was conducted with no violations identified. Supplies were adequate, residents were well groomed, and the environment of care was clean and maintained.
Complaint Details
Complaint Investigation #26974 was conducted and violations for the State of Connecticut Public Health Code were not identified at the time of this visit.
Report Facts
Licensed Bed Capacity: 145 Census: 122
Employees Mentioned
NameTitleContext
Robin BazziniRN NCReport submitted by and conducted inspection
Ashanti HinconPersonnel contacted during inspection
Inspection Report Plan of Correction Deficiencies: 1 Dec 19, 2024
Visit Reason
The document is a Plan of Correction submitted in response to a Licensing & Investigation Section statement of violations following an unannounced complaint investigation survey conducted at Northbridge Health Care Center, which concluded on December 19, 2024.
Findings
The complaint investigation found substantiated verbal abuse by a nursing assistant (NA#1) towards Resident #1, involving the use of foul language. The NA was terminated, and the facility plans to provide staff education on verbal abuse and conduct audits to ensure respectful resident interaction.
Complaint Details
Complaint investigation #42248 was conducted due to allegations of verbal abuse. The abuse was substantiated and resulted in termination of the involved nursing assistant.
Deficiencies (1)
Description
Verbal abuse by NA#1 towards Resident #1, including use of foul language.
Report Facts
Complaint number: 42248 Plan of correction submission deadline: 2025 Audit frequency weekly: 4 Audit frequency monthly: 3
Employees Mentioned
NameTitleContext
Renea K. WatsonAdministratorSigned the Plan of Correction letter.
James AugustynPublic Health Services ManagerFacility Licensing and Investigations Section manager who issued the complaint notice.
Inspection Report Plan of Correction Deficiencies: 1 Dec 3, 2024
Visit Reason
A desk audit was completed on 12/3/24 to review the implementation of the Plan of Correction for the Violation letter dated 11/20/24.
Findings
Violation #1 was identified as corrected as of 11/29/24. On 12/3/24, the Assistant Director of Nursing Services (ADNS) was notified via telephone that all violations were corrected.
Deficiencies (1)
Description
Violation #1 identified in the prior violation letter
Report Facts
Violation letter date: Nov 20, 2024 Violation correction date: Nov 29, 2024
Employees Mentioned
NameTitleContext
Linda M. GagnonSurveyorSurveyor conducting the desk audit
Carol Anne SalviettiAdministratorPersonnel contacted during the inspection
Inspection Report Plan of Correction Deficiencies: 1 Dec 3, 2024
Visit Reason
A desk audit was conducted to review the implementation of the Plan of Correction for a violation letter dated 2024-11-15.
Findings
Violation #1 was identified as corrected as of 2024-11-29. On 2024-12-03, the Assistant Director of Nursing Services was notified that all violations were corrected.
Deficiencies (1)
Description
Violation #1 identified in previous inspection
Report Facts
Violation letter date: Nov 15, 2024 Correction date: Nov 29, 2024
Employees Mentioned
NameTitleContext
Carol Anne SalviettiAdministratorPersonnel contacted during desk audit
Inspection Report Complaint Investigation Census: 122 Capacity: 145 Deficiencies: 0 Jun 15, 2022
Visit Reason
The inspection was conducted as a complaint investigation related to Complaint Investigation #32361.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.
Complaint Details
Complaint Investigation #32361 was the reason for the visit; no violations were found.
Report Facts
Licensed Bed Capacity: 145 Census: 122
Employees Mentioned
NameTitleContext
Lavonn DavisAdministratorPersonnel contacted during inspection
Simona SalcauADONPersonnel contacted during inspection
Aneta PredkaSurvey Team LeaderSignature of FLIS Staff and report submitter
Inspection Report Census: 125 Capacity: 145 Deficiencies: 0 Jan 11, 2022
Visit Reason
The inspection was conducted as a Facility Incident Complaint (FIC) investigation as indicated by the checked box for 'Other: FIC'.
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/additional information was attached.
Employees Mentioned
NameTitleContext
Dolly CamposRN DNSPersonnel contacted during the inspection
Levon DavisAdminPersonnel contacted during the inspection
Richard HoweBSN, RN, NCNamed at the end of the report
Inspection Report Renewal Census: 133 Capacity: 145 Deficiencies: 0 Dec 7, 2021
Visit Reason
The inspection was conducted as a licensing renewal inspection and included review of a complaint investigation (Complaint Investigation # CT 31198).
Findings
The report indicates that the inspection was a renewal licensing inspection with a complaint investigation reviewed. No violations or citations are explicitly stated in the provided pages.
Complaint Details
Complaint Investigation # CT 31198 was reviewed during the inspection; no substantiation status or findings are detailed in the report.
Report Facts
Licensed Bed/Bassinet Capacity: 145 Census: 133
Inspection Report Plan of Correction Deficiencies: 4 Dec 7, 2021
Visit Reason
Unannounced visits were made to Northbridge Health Care Center for the purpose of conducting an investigation and a recertification survey.
Findings
The report details violations of Connecticut State regulations identified during the visits, including failures in following care plans related to gait belt use, supervision of residents, infection control dress code policies, and staff identification badge compliance. Plans of correction were required to address these deficiencies.
Complaint Details
Complaint numbers #30833 and #31198 are referenced, indicating the visit was complaint-related.
Deficiencies (4)
Description
Failure to follow the plan of care related to the use of gait belts and necessary assistance to prevent falls, inadequate supervision of residents with altered mental status and smoking materials.
Failure to provide adequate orientation and education to agency nursing staff regarding gait belt use, fall management, elopement prevention, and resident rights.
Failure to ensure staff wore picture identification badges during working hours.
Failure to follow facility dress code policy regarding hand/fingernail hygiene.
Report Facts
Plan of Correction submission deadline: Jan 6, 2022 Inspection visit date: Dec 7, 2021
Employees Mentioned
NameTitleContext
Erica RomanAdministratorNamed as recipient of the notice and referenced in interviews.
Norma SchuberthSupervising Nurse ConsultantSigned the notice letter and referenced as contact for questions.
RN #1Involved in care and assessment of Resident #92 during fall incident.
NA #1Agency Nurse AideInvolved in care and assessment of Resident #92 during fall incident.
LPN #1Involved in care and assessment of Resident #92 during fall incident.
RN #3Identified in relation to staff ID badge deficiency.
NA #2Involved in alleged rough care incident with Resident #39.
AdministratorInterviewed regarding orientation expectations and policies.
Inspection Report Renewal Census: 133 Capacity: 145 Deficiencies: 1 Dec 7, 2021
Visit Reason
The inspection was a licensing inspection conducted as a renewal visit, which also included review of complaint investigations CT 31198 and 30833.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified during the inspection, resulting in a citation #27-02. The report included verification of CMP fund, CRF grant, Shift Coach, and infection prevention and control specialist status.
Complaint Details
Complaint investigations CT 31198 and 30833 were reviewed during the inspection.
Deficiencies (1)
Description
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies
Report Facts
Licensed Bed/Bassinet Capacity: 145 Census: 133 Citation Number: 2702
Inspection Report Complaint Investigation Deficiencies: 3 Jun 30, 2021
Visit Reason
An unannounced visit was made to Northbridge Health Care Center on June 30, 2021, by the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation related to allegations of inappropriate sexual behavior between residents.
Findings
The investigation found that Resident #1 was observed engaging in inappropriate sexual touching of Resident #2, and the facility failed to ensure Resident #2 was free from sexual abuse. Additionally, the facility failed to report the incident of sexual abuse to the Nursing Supervisor and the state agency within the required timeframe, and failed to ensure the physician or APRN were informed of a new medication recommendation.
Complaint Details
Complaint #30303 regarding allegations of inappropriate sexual behavior between two residents. The complaint was substantiated based on interviews, clinical record reviews, and facility documentation.
Deficiencies (3)
Description
Failure to ensure Resident #2 was free from sexual abuse by Resident #1 engaging in inappropriate sexual touching.
Failure to report the incident of sexual abuse to the Nursing Supervisor and the state agency within the required two-hour timeframe.
Failure to ensure the physician or Advanced Practice Registered Nurse were informed of a new medication recommendation by a consulting physician.
Report Facts
Complaint number: 30303 Incident time: 2 Reporting delay: 4.5 Reporting delay: 5 Plan of correction submission deadline: Jul 22, 2021
Employees Mentioned
NameTitleContext
Karen GworekSupervising Nurse ConsultantSigned the notice letter and directed questions regarding violations
Inspection Report Abbreviated Survey Census: 80 Capacity: 145 Deficiencies: 0 Apr 23, 2020
Visit Reason
An unannounced visit was made to the facility to conduct a COVID-19 focused survey on 4/23/20.
Findings
Medical records, observations, facility policies, procedures, staff education, line lists, and staffing plans were reviewed and found to meet the minimum requirements of the State of Connecticut Public Health Code. No violations were identified at the time of the visit.
Employees Mentioned
NameTitleContext
Erica RomanAdminPersonnel contacted during inspection
Dolly CampoDNSPersonnel contacted during inspection
Inspection Report Follow-Up Capacity: 145 Deficiencies: 0 Sep 27, 2019
Visit Reason
The visit was conducted as a desk audit for the purpose of reviewing the violation letter dated 8/21/19.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.
Employees Mentioned
NameTitleContext
Dolly CampoDNSPersonnel contacted during the inspection.
Inspection Report Capacity: 145 Deficiencies: 0 Oct 31, 2018
Visit Reason
Visit or revisit for an unspecified purpose as indicated by the checked box on the review/findings/process form.
Findings
No violations of the General Statutes of Connecticut or regulations were identified at the time of this inspection. A review of the staff indicated that the facility was in compliance with staffing requirements.
Report Facts
Licensed Bed Capacity: 145
Employees Mentioned
NameTitleContext
Erica RomanAdministratorPersonnel contacted during the inspection.
Linda McDonaldDNSPersonnel contacted during the inspection.
Patricia TyrellRN, RNCReport submitted by Patricia Tyrell RN, RNC.
Inspection Report Renewal Census: 141 Capacity: 145 Deficiencies: 0 May 31, 2018
Visit Reason
The inspection was conducted as a renewal licensing inspection for the facility.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection, with an attached violation letter dated 6/1/18.
Employees Mentioned
NameTitleContext
Linda McDonaldDNSPersonnel contacted during the inspection

Loading inspection reports...