Skip Navigation LinksAFL-08-06

State of Cal Logo
EDMUND G. BROWN JR.
Governor

State of Californiaā€”Health and Human Services Agency
California Department of Public Health


AFL 08-06
February 22, 2008


TO:
All Health Facilities Covered by The Santa Rosa/Redwood Coast District
Office and State Facilities Unit

SUBJECT:
RELOCATION OF THE SANTA ROSA/REDWOOD COAST DISTRICT OFFICE AND STATE FACILITIES UNIT LICENSING AND CERTIFICATION PROGRAM



The purpose of this letter is to notify you that the Santa Rosa/Redwood Coast District Office and State Facilities Unit, is moving to a new location effective March 8, 2008. Please update your records to reflect the following address change:

California Department of Public Health
Licensing and Certification Program
Santa Rosa/Redwood Coast District Office or State Facilities Unit
2170 Northpoint Parkway
Santa Rosa, CA 95407-7395
(707) 576-6775
1-866-784-0703
Fax: Santa Rosa/Redwood Coast District Office
(707) 576-2418 or (707) 576-2037
Fax: State Facilities Unit
(707) 570-3763

 

Sincerely,

Original Signed by Anna Ramirez

Anna Ramirez
Fields Operations Branch, Region IV


See attachment

 


AFL 08-06
Page 2
February 22, 2008


cc:      

Santa Rosa Long Term Care Ombudsman
3262 Airway Drive, Suite C
Santa Rosa, CA 95403
           

Napa Long Term Care Ombudsman
1443 Main Street, Building D, #125
Napa, CA 94559


California Advocates for Nursing Home Reform (CANHR)
650 Harrison Street, 2nd Floor
San Francisco, CA 94107

Edmund G. Brown, Jr.
Attorney General
Department of Justice
P.O. Box 944255
Sacramento, CA 94244-2550


California Association of Health Facilities
2201 K Street
P.O. Box 537004
Sacramento, CA 95853-7004


Executive Director
Protection and Advocacy Inc.
100 Howe Avenue, Suite 185-N
Sacramento, CA 95825


Centers for Medicare and Medicaid Services
90 7th Street, Suite 5-300
San Francisco, Ca. 94103-6707


Department of Aging
Adult Day Health Care Branch
1300 National Drive
Suite 200, 2nd Floor
Sacramento, CA 95834

Page Last Updated :