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 | page 2
This requirement was not met as evidenced by incomplete staff files for S2 and S3 missing TB test (see LIC 811 confidential names list dated 5/29/19) Therefore, the preponderance of evidence standard has been met, therefore the above allegation is found to be substantiated. California Code of Regulations, (Title 22, Division & Chapter 12) Section 101216 (g)(1) is being cited on the attached LIC 9099D.
Exit interview was conducted. Notice of Site Visit was posted during the visit. Licensee was informed that the notice of site visit must be posted for 30 consecutive days. Failure to post will result in civil penalties of $100. Licensee was provided a copy of their appeal rights (LIC 9058 01/16), and (LIC 811 dated 5/29/19) and their signature on this form acknowledges receipt of these rights. First level appeals should be sent to the regional manager to the address listed above. Facility was advised on how to receive notifications for quarterly updates and provided with Child Care Advocate contact information: childcareadvocatesprogram@dss.ca.gov
|