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
05D0856740 William J Wickwire, Md Inc 16300 Sand Cyn Ave Ste 612 Irvine CA 12/11/2024 NF7Q11 Standard
Deficiency Tag Deficiency Description Tag Type
D3043 RETENTION REQUIREMENTS Standard
D5391 PREANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D5435 MAINTENANCE AND FUNCTION CHECKS Standard
D5821 TEST REPORT Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0856782 Glendale Foot & Ankle Podiatry Ctr 110 S Adams St Glendale CA 09/18/2020 FJ2T11 Standard
Deficiency Tag Deficiency Description Tag Type
D5477 CONTROL PROCEDURES Standard
05D0856782 Glendale Foot & Ankle Podiatry Ctr 110 S Adams St Glendale CA 02/28/2022 FQR611 Standard
Deficiency Tag Deficiency Description Tag Type
D5445 CONTROL PROCEDURES Standard
D6020 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0857622 San Mateo County Public Health Lab 225 37th Ave San Mateo CA 04/08/2019 DS5911 Special
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2046 MYCOLOGY Standard
D6076 LABORATORY DIRECTOR Condition
D6089 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0857622 San Mateo County Public Health Lab 225 37th Ave San Mateo CA 12/03/2025 B4LK11 Standard
Deficiency Tag Deficiency Description Tag Type
D3003 FACILITIES Standard
D3005 FACILITIES Standard
D5415 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6083 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0857715 Blair S Kranson Md 7320 Woodlake Ave Ste 395 West Hills CA 01/06/2025 9Z3J11 Standard
Deficiency Tag Deficiency Description Tag Type
D5435 MAINTENANCE AND FUNCTION CHECKS Standard
05D0857935 Preferred Dermatology 7937 S Painter Ave Whittier CA 10/02/2018 2X6311 Standard
Deficiency Tag Deficiency Description Tag Type
D5413 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D5785 CORRECTIVE ACTIONS Standard
D5891 POSTANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0857935 Preferred Dermatology 7937 S Painter Ave Whittier CA 09/14/2022 ALI311 Standard
Deficiency Tag Deficiency Description Tag Type
D5209 PERSONNEL COMPETENCY ASSESSMENT POLICIES Standard
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5417 TEST SYSTEMS, EQUIPMENT, INSTRUMENTS, REAGENT Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0858234 Calpath Medical Associates 2155 S Bascom Ave #120 Campbell CA 10/06/2021 3TVQ11 Special
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D5032 CYTOLOGY Condition
D5403 PROCEDURE MANUAL Standard
D5621 CYTOLOGY Standard
D5629 CYTOLOGY Standard
D5633 CYTOLOGY Standard
D5635 CYTOLOGY Standard
D5637 CYTOLOGY Standard
D5641 CYTOLOGY Standard
D5645 CYTOLOGY Standard
D5647 CYTOLOGY Standard
D5657 CYTOLOGY Standard
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6130 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
D6166 CYTOTECHNOLOGIST RESPONSIBILITIES Standard
D6167 CYTOTECHNOLOGIST RESPONSIBILITIES Standard
D9999 null Memo
05D0859183 Carmelo A Plateroti Do 1101 Las Tablas Rd, Ste G Templeton CA 08/11/2021 WE8Q11 Standard
Deficiency Tag Deficiency Description Tag Type
D5203 SPECIMEN IDENTIFICATION AND INTEGRITY Standard