Inspection Reports for Brookdale Wilton
96 Danbury Rd, Wilton, CT 06897, CT, 06897
Back to Facility ProfileDeficiencies per Year
4
3
2
1
0
Severe
High
Moderate
Low
Unclassified
Census Over Time
Census
Capacity
Inspection Report
Renewal
Census: 60
Capacity: 21
Deficiencies: 0
Aug 25, 2025
Visit Reason
The inspection was conducted as a licensing inspection for renewal purposes, including verification of Alzheimer's special care units and infection prevention requirements.
Findings
The report indicates approval for issuance of the facility's license following the renewal inspection. No complaints or citations were noted in the document.
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Christopher Caron | Executive Director | Personnel contacted during the inspection |
| Brenda Felletter | SALSA | Personnel contacted during the inspection |
| Michael J. Smith | RN Nurse Consultant | Report submitted by |
Inspection Report
Complaint Investigation
Deficiencies: 2
May 24, 2024
Visit Reason
An unannounced visit was made to Brookdale Wilton on May 24, 2024, 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 failures in supervision of Assisted Living Aides by nursing staff, issues related to client safety and monitoring, and the absence of a part-time Infection Preventionist as required by regulations. Specific client incidents and documentation reviews highlighted these deficiencies.
Complaint Details
Complaint #38819 triggered the investigation. The complaint involved client safety concerns including witnessing inappropriate client interactions and lack of supervision. The complaint was substantiated as violations were found.
Deficiencies (2)
| Description |
|---|
| Failure of Assisted Living Services Agency nursing staff to provide supervision of Assisted Living Aides for client monitoring and safety. |
| Failure to employ a part-time Infection Preventionist according to public Act No. 21-185. |
Report Facts
Complaint number: 38819
Plan of correction submission deadline: Jun 24, 2024
Infection preventionist training enrollment date: Jul 1, 2024
Retraining completion date: Jul 5, 2024
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Elizabeth Heiney | Supervising Nurse Consultant | Author of the letter and contact for plan of correction |
| Psych APRN #1 | Conducted Behavioral Health clinical documentation consultation | |
| LPN #1 | Licensed Practical Nurse | Witnessed client interaction relevant to complaint |
Inspection Report
Complaint Investigation
Census: 60
Capacity: 64
Deficiencies: 0
Jan 5, 2024
Visit Reason
The inspection was conducted as a complaint investigation related to Complaint Investigation #36949.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection, as noted in the attached violation letter dated 1/12/24.
Complaint Details
Complaint Investigation #36949 was the reason for the visit; violations were found and documented in a violation letter dated 1/12/24.
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Christopher Caron | Acting Ex. Director | Personnel contacted during the inspection. |
| Michael J. Smith | Survey Team Leader | Report submitted by and team leader for the inspection. |
Inspection Report
Plan of Correction
Deficiencies: 2
Jan 5, 2024
Visit Reason
An unannounced visit was made to Brookdale Wilton on January 5, 2024, by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation related to complaint #36949.
Findings
The report identified violations related to failure of nursing staff to perform nursing assessments and update client service plans following changes in condition, and failure to take prompt action with a change in a client's condition. Two specific violations were noted involving client service program deficiencies and assisted living services agency staffing requirements.
Complaint Details
Complaint #36949 triggered the investigation. The visit was complaint-related and focused on substantiating violations regarding client care and staffing.
Deficiencies (2)
| Description |
|---|
| Nursing staff failed to perform a nursing assessment and update the client’s plan of care with a change in condition. |
| Nursing staff failed to take prompt action with a change in client’s condition. |
Report Facts
Client count reviewed: 1
Dates referenced: 120
Plan of correction submission deadline: 10
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Elizabeth Heiney | Supervising Nurse Consultant | Named as contact for response and questions regarding the inspection and violations. |
| Christopher Caron | Acting Executive Director | Recipient of the inspection report and plan of correction request. |
Inspection Report
Renewal
Census: 64
Deficiencies: 0
May 13, 2022
Visit Reason
The inspection visit was conducted as a licensing inspection and renewal of the facility license, including verification of Alzheimer's special care units and infection prevention requirements.
Findings
No violations of the General Statutes of Connecticut or regulations of Connecticut State Agencies were identified at the time of this inspection. Verification of Alzheimer's special care units and full-time infection prevention and control specialist requirements were confirmed.
Report Facts
Census: 64
Traditional ALSA Clients: 20
Memory Care Clients: 14
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Michael J. Smith | Nurse Consultant | Report submitted by |
| Adnan Tahirovic | Ex Director | Personnel contacted during inspection |
| Genalyn Amihan | SALSA | Personnel contacted during inspection |
Inspection Report
Renewal
Census: 23
Deficiencies: 0
Jun 27, 2019
Visit Reason
The inspection was conducted as a licensing renewal inspection for an assisted living facility.
Findings
No violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of this inspection.
Report Facts
Census: 23
Census: 20
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Susan Marcoux Klehm | SACA | Personnel contacted during inspection |
| Adwan Tahirovic | Ex. Director | Personnel contacted during inspection and Service Coordinator |
| Michael J. Smith | Report submitted by | |
| Loan O Nguyen | Supervisor | Approval for issuance of license granted by |
Inspection Report
Complaint Investigation
Census: 57
Deficiencies: 0
Jul 17, 2017
Visit Reason
The inspection was conducted as a complaint investigation related to Complaint Investigation #20888, with violations identified during the inspection.
Findings
Violations of the General Statutes of Connecticut and/or regulations of Connecticut State Agencies were identified at the time of the inspection, as noted in an attached violation letter dated 2018-01-25.
Complaint Details
Complaint Investigation #20888 was conducted and violations were substantiated as indicated by the attached violation letter dated 2018-01-25.
Report Facts
Census: 38
Census: 19
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Susan Marcoux Kleban | RN | Personnel contacted during inspection |
| Josh Rivera | Personnel contacted during inspection | |
| Anette Cote-Feschuk | Personnel contacted during inspection |
Inspection Report
Complaint Investigation
Deficiencies: 2
Jul 17, 2017
Visit Reason
An unannounced visit was made to Brookdale Wilton on July 17, 2017 by a representative of the Facility Licensing and Investigations Section of the Department of Public Health for the purpose of conducting an investigation, with additional information obtained through July 21, 2018.
Findings
The agency failed to conduct a comprehensive investigation of a complaint and failed to ensure patient consent to disclosure of private information. Specific findings included incomplete complaint documentation, failure to identify investigation dates, lack of written consent for sharing personal health information, and failure to verify legal documentation for healthcare agents.
Complaint Details
The complaint involved one client (Client #1) with multiple health diagnoses. The complaint included allegations of an ALSA aide being rough and not listening to resident needs, and failure to investigate the complaint properly. The agency's grievance policy was not properly followed, and documentation was incomplete or missing regarding consent and legal authority.
Deficiencies (2)
| Description |
|---|
| Agency on 04/08/16 failed to conduct a comprehensive investigation of a complaint. |
| Agency failed to identify a complete date including the year, for a total of 58 complaints in the complaint log. |
Report Facts
Complaints in complaint log: 58
Complaint date: 2016
Client start of care date: 2014
Hospitalization date: 2015
Power-of-attorney date: 2009
Employees Mentioned
| Name | Title | Context |
|---|---|---|
| Loan Nguyen | Supervising Nurse Consultant | Signed as Supervising Nurse Consultant from Facility Licensing and Investigations Section. |
| Susan Marcoux Klehm | Supervisor of Assisted Living Services Agency | Named as recipient of the report and involved in complaint investigation. |
Loading inspection reports...



