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
05D2007334 Tlc Laboratory 13422 Newport Ave, Suite L Tustin CA 05/19/2021 CJ4L11 Standard
Deficiency Tag Deficiency Description Tag Type
D2099 ENDOCRINOLOGY Standard
D6007 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2007334 Tlc Laboratory 13422 Newport Ave, Suite L Tustin CA 11/15/2021 4JKG11 Special
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2096 ROUTINE CHEMISTRY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2007334 Tlc Laboratory 13422 Newport Ave, Suite L Tustin CA 12/15/2022 IRG411 Special
Deficiency Tag Deficiency Description Tag Type
D2016 SUCCESSFUL PARTICIPATION Condition
D2096 ROUTINE CHEMISTRY Standard
D6000 MODERATE COMPLEXITY LABORATORY DIRECTOR Condition
D6016 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2007334 Tlc Laboratory 13422 Newport Ave, Suite L Tustin CA 03/21/2025 0URB11 Standard
Deficiency Tag Deficiency Description Tag Type
D2087 ROUTINE CHEMISTRY Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2007503 S.C. Pathology Services 22214 Evening Star Ct Santa Clarita CA 12/06/2018 86W411 Standard
Deficiency Tag Deficiency Description Tag Type
D5203 SPECIMEN IDENTIFICATION AND INTEGRITY Standard
05D2007503 S.C. Pathology Services 22214 Evening Star Ct Santa Clarita CA 12/10/2021 DIA211 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5805 TEST REPORT Standard
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2007863 Sutter Bay Medical Foundation 2850 Commercial Crossing Santa Cruz CA 04/22/2019 RSEZ11 Standard
Deficiency Tag Deficiency Description Tag Type
D2121 HEMATOLOGY Standard
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
D6019 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6043 TECHNICAL CONSULTANT RESPONSIBILITIES Standard
05D2009046 Histopathology Services 15012 Red Hill Ave, Ste 8h Tustin CA 09/26/2023 F1DJ11 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5791 ANALYTIC SYSTEMS QUALITY ASSESSMENT Standard
05D2009927 California Center For Reproductive 477 El Camino Real, Ste C310 Encinitas CA 02/27/2019 19HQ11 Standard
Deficiency Tag Deficiency Description Tag Type
D5215 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D6019 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D2009927 California Center For Reproductive 477 El Camino Real, Ste C310 Encinitas CA 08/18/2021 VG3V11 Standard
Deficiency Tag Deficiency Description Tag Type
D6029 LABORATORY DIRECTOR RESPONSIBILITIES Standard