Licensing Program analyst (LPA) Rene Mancinas, conducted an unannounced case management inspection. The purpose of today’s inspection was to follow up on facility administrative organization status. LPA met with Director, Nancy Ruble.
LPA informed Nancy that the Department received notification of change in director in 2017. During previous inspections conducted by LPAs, Nancy Ruble has stated she is the Director of the facility. Multiple attempts have been made by the Department to obtain necessary documentation to make such changes in Director. The facility has failed to provide requested supporting documents in order to proceed with the change.
California Code of Regulations Title 22 Division 12 Chapter 1 Section 101212(a)(b) states the following;
(a)Each licensee or applicant shall furnish to the Department reports as required by the Department including, but not limited to, the following:
(b)The name of the child care center director, and any fully qualified teacher(s) designated to act in the child care center director's absence, shall be reported to the Department within 10 days of a change of child care center director or designee(s)
Due to multiple attempts by the Department to collect the documents required to process a change in director request and facility failure to act on such matter in providing the supporting documents, the above deficiency is being cited today. (See 809-D for further). Appeal rights were provided.
This report shall be made readily available upon public request. Notice of Site Inspection to be posted for 30 days from today’s inspection.
|