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 | On or about 01/23/22 S1 was removed from the infant classroom and only assisted with relieving other staff for breaks. On 02/14/22, S1 was terminated from the facility for yelling at children in care. ( See LIC 9099-C)
It was alleged that children records are incomplete. On 02/14/22, during a review of children’s records, LPA observed that two (2) children’s files were missing immunization documentation.
Based on interviews which were conducted and records reviewed, the preponderance of evidence standard has been met, therefore the above allegations are found to be SUBSTANTIATED California Code of Regulation, Title 22, Division 12 and Chapter 1 are being sited on the attached LIC 9099D.
LPA, Casey Gulley informed facility administrator, Hunan Arshakian that this report dated 5/6/22 document(s) one (1) Type A citation which shall be posted for 30 consecutive days as there is/are immediate risk(s) to the health, safety, or personal rights of children in care.
Also, LPA Casey Gulley informed the facility administrator, Hunan Arshakian to provide a copy of this licensing report dated (5/6/22) that documents any Type A citation(s) to parents/guardians of all children currently enrolled by the next business day or the next day the children are in care, and to any newly enrolled parents/guardians for 12 months from the date of this report. A signed Acknowledgement of Receipt of Licensing Report (LIC 9224), or other written statement, must be placed in the child's file for verification.
Exit interview conducted and report was reviewed with facility administrator, Hunan Arshakian. A copy of this report, along with Appeal Rights (LIC9058 01/16), were provided. A notice of site visit was given and must remain posted for 30 days. LPA observed that the notice of site visit was posted during the inspection. Failure to comply with posting requirements shall result in an immediate civil penalty of $100. |