S&C QCOR CLIA 2567s
d QCOR:  Quality, Certification and Oversight Reports.
CLIA 2567s
Selection Criteria

Time Interval

Please select the calendar year or years for which you would like data.

US State or Territory:

Survey Type & Deficiency Tags

Use these filters if you want to limit the reports to providers on specific survey types, or to reports that were cited for specific CLIA deficiency tags and tag types. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

CLIA ID and Facility Name

Use these filters if you know the name (or partial name) of the facility you are searching for.

Other Survey Characteristics

Select one of the options below to filter by surveys that cite deficiencies or by surveys that are deficiency-free. By default, only surveys that cite deficiencies are displayed. Selecting "All" displays all surveys.

CMS Certification Number Facility Name Address City State Date of CMS Survey Survey Event ID Survey Type Statement of Deficiencies Report
05D0642731 Med Science Center Inc 435 Arden Ave, Ste 140 Glendale CA 01/13/2021 E6NI11 Standard
Deficiency Tag Deficiency Description Tag Type
D2010 TESTING OF PROFICIENCY TESTING SAMPLES Standard
D5313 SPECIMEN SUBMISSION, HANDLING, AND REFERRAL Standard
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0642731 Med Science Center Inc 435 Arden Ave, Ste 140 Glendale CA 11/20/2025 ZG6Z11 Special
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D2016 SUCCESSFUL PARTICIPATION Condition
D2096 ROUTINE CHEMISTRY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0642889 Foundation Laboratory 1716 W Holt Ave Pomona CA 03/09/2018 G5TY12 null
Deficiency Tag Deficiency Description Tag Type
D5032 CYTOLOGY null
D5209 PERSONNEL COMPETENCY ASSESSMENT POLICIES null
D5391 PREANALYTIC SYSTEMS QUALITY ASSESSMENT null
D5403 PROCEDURE MANUAL null
D5407 PROCEDURE MANUAL null
D5621 CYTOLOGY null
D5637 CYTOLOGY null
D5645 CYTOLOGY null
D5651 CYTOLOGY null
D5653 CYTOLOGY null
D5659 CYTOLOGY Standard
D5665 CYTOLOGY null
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT null
D5821 TEST REPORT null
D5891 POSTANALYTIC SYSTEMS QUALITY ASSESSMENT null
D6076 LABORATORY DIRECTOR null
D6079 LABORATORY DIRECTOR RESPONSIBILITIES null
D6093 LABORATORY DIRECTOR RESPONSIBILITIES null
D6094 LABORATORY DIRECTOR RESPONSIBILITIES null
D6103 LABORATORY DIRECTOR RESPONSIBILITIES null
D6108 LABORATORY TECHNICAL SUPERVISOR null
D6115 TECHNICAL SUPERVISOR RESPONSIBILITIES null
D6128 TECHNICAL SUPERVISOR RESPONSIBILITIES null
D6130 TECHNICAL SUPERVISOR RESPONSIBILITIES null
D9999 null null
05D0642889 Foundation Laboratory 1716 W Holt Ave Pomona CA 10/26/2022 SFZZ11 Standard
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2098 ENDOCRINOLOGY Standard
D2107 ENDOCRINOLOGY Standard
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5291 GENERAL LABORATORY SYSTEMS QUALITY ASSESSMENT Standard
D5411 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6093 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0642965 San Diego Reference Laboratory 6565 Nancy Ridge Dr San Diego CA 07/11/2024 527E11 Standard
Deficiency Tag Deficiency Description Tag Type
D2000 ENROLLMENT AND TESTING OF SAMPLES Condition
D3003 FACILITIES Standard
D5415 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5417 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D5781 CORRECTIVE ACTIONS Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6091 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6101 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6116 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6168 TESTING PERSONNEL Condition
D6170 TESTING PERSONNEL QUALIFICATIONS Standard
D6171 TESTING PERSONNEL QUALIFICATIONS Standard
05D0643378 Orange County Public Health 1729 W 17th St, Bldg 40 Santa Ana CA 09/05/2018 H8W811 Standard
Deficiency Tag Deficiency Description Tag Type
D2056 VIROLOGY Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0643378 Orange County Public Health 1729 W 17th St, Bldg 40 Santa Ana CA 05/09/2023 MMNF11 Standard
Deficiency Tag Deficiency Description Tag Type
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D6095 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0643470 Ahpn Visalia Medical Clinic Laboratory 5400 W Hillsdale Ave Visalia CA 08/13/2018 9XBB11 Special
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2107 ENDOCRINOLOGY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0643486 Kern County Public Health Laboratory 1800 Mt Vernon Ave, 3rd Fl Bakersfield CA 05/17/2022 PURE11 Standard
Deficiency Tag Deficiency Description Tag Type
D5891 POSTANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0643486 Kern County Public Health Laboratory 1800 Mt Vernon Ave, 3rd Fl Bakersfield CA 07/11/2023 WHC011 Standard
Deficiency Tag Deficiency Description Tag Type
D2029 MYCOBACTERIOLOGY Standard
D6087 LABORATORY DIRECTOR RESPONSIBILITIES Standard