S&C QCOR EMTALA 2567s
d QCOR:  Quality, Certification and Oversight Reports.
EMTALA 2567sPlease see here for information and guidance related to the Emergency Medical Treatment & Labor Act (EMTALA).
Selection Criteria

Time Interval

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

Provider Characteristics

Use these filters if you want to limit the report to providers that have certain characteristics. 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).

Survey Results

Use these filters if you want to limit the report to providers that were cited for specific EMTALA deficiency tag citations. 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).

Facility Name or CCN

Use these filters if you know the name (or partial name) of the facility you are searching for, or the CMS Certification Number (CCN) for the facility you are searching for.

CMS Certification Number Facility Name Hospital Subtype Address City State Date of CMS Survey Survey Event ID Survey Type Deficiency Tags Deficiency Descriptions Statement of Deficiencies Report
070016 Saint Mary's Hospital Short Term 56 Franklin Street Waterbury CT 05/19/2011 V7NZ11 Complaint A2400, A2405, A2406 Compliance With 489.24; Emergency Room Log; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2400 COMPLIANCE WITH 489.24 Standard
A2405 EMERGENCY ROOM LOG Standard
A2406 MEDICAL SCREENING EXAM Standard
070016 Saint Mary's Hospital Short Term 56 Franklin Street Waterbury CT 04/08/2022 GK8511 Complaint A2402, A2406, A2407 Medical Screening Exam; Posting Of Signs; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2402 POSTING OF SIGNS Standard
A2406 MEDICAL SCREENING EXAM Standard
A2407 STABILIZING TREATMENT Standard
070017 Midstate Medical Center Short Term 435 Lewis Avenue Meriden CT 07/17/2023 RBEO11 Complaint A2402, A2407 Posting Of Signs; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2402 POSTING OF SIGNS Standard
A2407 STABILIZING TREATMENT Standard
070019 Milford Hospital, Inc Short Term 300 Seaside Avenue Milford CT 08/24/2016 06O211 Complaint A2400, A2405, A2406 Compliance With 489.24; Emergency Room Log; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2400 COMPLIANCE WITH 489.24 Standard
A2405 EMERGENCY ROOM LOG Standard
A2406 MEDICAL SCREENING EXAM Standard
070020 Middlesex Hospital Short Term 28 Crescent St Middletown CT 03/15/2018 WSU311 Complaint A2406, A2407 Medical Screening Exam; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2406 MEDICAL SCREENING EXAM Standard
A2407 STABILIZING TREATMENT Standard
070020 Middlesex Hospital Short Term 28 Crescent St Middletown CT 02/05/2021 V5GY11 Complaint A2406, A2409 Appropriate Transfer; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2406 MEDICAL SCREENING EXAM Standard
A2409 APPROPRIATE TRANSFER Standard
070022 Yale-New Haven Hospital Short Term 20 York St New Haven CT 03/16/2018 HL9D11 Complaint A2401 Receiving An Inappropriate Transfer
Deficiency Tag Deficiency Description Tag Type
A2401 RECEIVING AN INAPPROPRIATE TRANSFER Standard
070025 Hartford Hospital Short Term 80 Seymour Street Hartford CT 06/25/2014 ZZGY11 Complaint A2402, A2406 Medical Screening Exam; Posting Of Signs
Deficiency Tag Deficiency Description Tag Type
A2402 POSTING OF SIGNS Standard
A2406 MEDICAL SCREENING EXAM Standard
070028 St Vincent's Medical Center Short Term 2800 Main St Bridgeport CT 05/08/2018 0SF111 Complaint A2404 On Call Physicians
Deficiency Tag Deficiency Description Tag Type
A2404 ON CALL PHYSICIANS Standard
070034 Norwalk Hospital Short Term 24 Stevens Street Norwalk CT 01/11/2022 4N1O11 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2406 MEDICAL SCREENING EXAM Standard