1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32 | The certificate provided by the Licensee with a date of 9/10/2023 was in a font different from the font on the template that was discontinued. The certificate serial number was confirmed to be consistent with certificates issued around February and April of 2020, per the mandated reporter training representative. Licensee submitted a certificate that was fabricated.
Non compliance with conditions of probation, where the license is on probation pursuant to the Revised Decision and Order #1220101101B, dated 6/28/22, where on page 31 of the Order, Item 1, Respondent shall obey all laws, including the California Community Care Facilities Act, and adhere to all Department regulations promulgated thereunder.
The following deficiency listed on the attached deficiency page is being cited in accordance with California Code of Regulations Title 22.
The Notice of Site Visit must remain posted for 30 days during the hours of operation after each site visit by a licensing representative. Failure to maintain posting as required will result in a civil penalty of $100.00. Exit interview was conducted with Rodeen Dunn, Licensee, including, but not limited to Provider Rights, Appeal Procedures and Agencies Consultative Role.
---Page 2 of 2 |