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
05D1064850 Altasciences Los Angeles 5630 Cerritos Ave Cypress CA 06/14/2019 RRAT11 Standard
Deficiency Tag Deficiency Description Tag Type
D2098 ENDOCRINOLOGY Standard
D5405 PROCEDURE MANUAL Standard
05D1065148 California Cancer Associates For 326 Santa Fe Dr, Suite 105 Encinitas CA 03/28/2018 WGHJ11 Standard
Deficiency Tag Deficiency Description Tag Type
D2127 HEMATOLOGY Standard
05D1065292 Del Mar M E D 12395 El Camino Real, Ste 200 San Diego CA 07/24/2024 V7GN11 Standard
Deficiency Tag Deficiency Description Tag Type
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D1066096 Lakeside Medical Organization, Medical Grp, Inc 1500 W Covina Pkwy, Ste 102 West Covina CA 09/08/2025 D8YB11 Special
Deficiency Tag Deficiency Description Tag Type
D0000 Initial Comments - Not A Deficiency Citation Memo
D2016 SUCCESSFUL PARTICIPATION Condition
D2130 HEMATOLOGY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D1066369 Los Angeles County 12750 Erickson Ave Downey CA 11/16/2020 TRVQ11 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D6094 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6118 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
05D1066369 Los Angeles County 12750 Erickson Ave Downey CA 04/07/2022 LAWU11 Standard
Deficiency Tag Deficiency Description Tag Type
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D6095 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6148 GENERAL SUPERVISOR RESPONSIBILITIES Standard
05D1066369 Los Angeles County 12750 Erickson Ave Downey CA 04/04/2024 FEXT11 Standard
Deficiency Tag Deficiency Description Tag Type
D2021 BACTERIOLOGY Standard
D5203 SPECIMEN IDENTIFICATION AND INTEGRITY Standard
D6095 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6119 TECHNICAL SUPERVISOR RESPONSIBILITIES Standard
05D1066402 Palo Alto Medical Foundation - 4050 Dublin Blvd Dublin CA 04/16/2018 787P11 Standard
Deficiency Tag Deficiency Description Tag Type
D2056 VIROLOGY Standard
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5439 CALIBRATION AND CALIBRATION VERIFICATION Standard
05D1067003 Los Palos Pathology Lab 1083 Los Palos Dr Salinas CA 08/15/2023 UE3M11 Standard
Deficiency Tag Deficiency Description Tag Type
D3011 FACILITIES Standard
05D1067205 Palo Alto Medical Foundation For Health, 701 E El Camino Real, 2nd Fl Mountain View CA 06/20/2018 BRCG11 Standard
Deficiency Tag Deficiency Description Tag Type
D2047 PARASITOLOGY Standard
D2066 SYPHILIS SEROLOGY Standard
D2075 GENERAL IMMUNOLOGY Standard
D2109 TOXICOLOGY Standard
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard