<meta name="robots" content="noindex">
Department of
SOCIAL SERVICES

Community Care Licensing


FACILITY EVALUATION REPORT

Facility Number: 493010260
Report Date: 08/05/2024
Date Signed: 08/05/2024 01:09:26 PM

Document Has Been Signed on 08/05/2024 01:09 PM - It Cannot Be Edited

STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

FACILITY EVALUATION REPORT
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
CCLD Regional Office, 1450 NEOTOMAS AVENUE, STE. 100
SANTA ROSA, CA 95405
FACILITY NAME:SAIS SEEDLINGSFACILITY NUMBER:
493010260
ADMINISTRATOR/
DIRECTOR:
SIMS, KARENFACILITY TYPE:
830
ADDRESS:905 EAST COTATI AVENUETELEPHONE:
(707) 665-5123
CITY:COTATISTATE: CAZIP CODE:
94931
CAPACITY: 45TOTAL ENROLLED CHILDREN: 15CENSUS: 13DATE:
08/05/2024
TYPE OF VISIT:Case Management - OtherUNANNOUNCEDTIME VISIT/
INSPECTION BEGAN:
11:29 AM
MET WITH:Sema Sharma, LicenseeTIME VISIT/
INSPECTION COMPLETED:
12:45 PM
NARRATIVE
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
A case management visit to the facility was made today by Licensing Program Analyst (LPA) Y. Yang. During a previous case management visit to the facility on 05/23/24, the licensee, Sema Sharma notified the LPA verbally that the facility's former center director, Fernanda Zarco resigned on 05/21/24. The LPA provided Licensee Sharma with technical assistance and information regarding the change of director procedure, regulations, and documents to be submitted to the Department. On 06/17/24, Licensee Sharma contacted the LPA by telephone and informed the LPA that she would be dropping off a change of director packet at the Santa Rosa Regional Office for a new center director. As of 08/05/2024, CCLD has not received any documentation or further communication from the facility licensee regarding the facility’s center director position. During today's visit, the LPA met with the licensee who provided LPA with the new center director's personnel file for review. The licensee stated that she will submit the center director packet to CCLD by close of business 08/06/2024.

Per Title 22 regulations, “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). (1)Whenever a change in child care center director is reported, in addition to his/her name, the report shall include the following:(A)Verification of the completion of the course work required in Section 101215.1(h). A photocopy of a college transcript, or a photocopy of a Child Development Site Supervisor Permit or a Child Development program Director Permit, shall meet this requirement. (B)Verification of successful completion of high school. A photocopy of a high school diploma or GED shall meet this requirement. (C) A summary of the experience required in Section 101215.1(h).”

A notice of site visit was given and must remain posted for 30 days. Exit interview conducted and report was reviewed with the licensee, Sema Sharma. There were no Title 22 deficiencies cited during today's inspection.
SUPERVISORS NAME: Alexis Hollon
LICENSING EVALUATOR NAME: Yang Yang
LICENSING EVALUATOR SIGNATURE: DATE: 08/05/2024
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE: DATE: 08/05/2024
This report must be available at Child Care and Group Home facilities for public review for 3 years.

LIC809 (FAS) - (06/04)
Page: 1 of 1