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 09/08/2025, Licensing Program Analyst (LPA) Aurelio Mendoza conducted an unannounced Case Management – Other inspection to review reporting requirements related to a change in director. During the inspection, LPA conducted a tour of the facility inside and outside, took a census of children in care, and interviewed Staff #1.
Staff #1 reported that a change in director occurred in July 2025. During today’s visit, Staff #1 provided documentation related to the Change of Director; however, upon review, LPA determined that the packet was incomplete and additional information is required in order for Child Care Licensing to key in the new director as the official point of contact for the facility. LPA directed Staff #1 to submit a complete Change of Director packet as soon as possible to ensure compliance and to establish a current director of record.
A Technical Advisory is being provided under California Code of Regulations, Title 22, Division 12, Chapter 1, Section 101212(b) – Reporting Requirements, which states:
“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).”
This section was reviewed in detail with Staff #1, and a checklist of required documents was emailed to assist in completing the Change of Director process.
Per Title 22, Division 12, Chapter 1, of the California Code of Regulations, no deficiencies are cited.
An exit interview was conducted with Staff #1. A copy of this report was provided and reviewed. This report shall be made available to the public upon request. The LIC 9213 Notice of Site Visit form was issued and is required to be posted for 30 days.
|