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 | On this date, Licensing Program Analyst (LPA) Luisa Gavoutian conducted an unannounced Plan of Correction (POC) inspection. LPA met with Director Debra Cannella and Assistant Director Staci Coelho, toured the facility, and took a census. The purpose of today's inspection was to clear the deficiencies that were cited during the annual/random inspection conducted on June 13, 2019.
During the annual/random inspection, the facility was cited three type B citations in violation of California Code of Regulations (CCR) 101229(a)(1) - Responsibility for Providing Care and Supervision, CCR 101238(g) - Buildings and Grounds, and Health and Safety Code (HSC) 1596.7995(a)(1) - Employees or Volunteers at Day Care Center; Immunization Requirements; Records; Exemptions.
On June 13, 2019, LPA cited CCR 101238(g) because LPA had observed the supply closet in Classroom C was unlocked and contained various cleaning supplies and other hazardous items. Licensee had locked the door on the date of the inspection and had posted a sign which instructed to keep door locked at all times. Licensee also addressed the issue during a mandatory staff meeting on June 18, 2019. During today's POC inspection, LPA observed the door to the supply closet was still locked and sign was still posted on the door. The deficiency has been cleared.
On June 18, 2019, Licensee conducted a mandatory staff meeting to discuss the responsibility of providing care and supervision to children at all times. Licensee submitted the agenda of the meeting to Community Care Licensing (CCL) and also submitted the signatures of all staff in attendance. The deficiency has been cleared.
(Continued on next page, LIC809-C) |