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
200009 Maine Medical Center Short Term 22 Bramhall St Portland ME 05/03/2024 7DG711 Complaint A2400, A2406 Compliance With 489.24; Medical Screening Exam
Deficiency Tag Deficiency Description
A2400 Compliance With 489.24
A2406 Medical Screening Exam
200018 Northern Light A R Gould Hospital Short Term Po Box 151 Presque Isle ME 12/04/2013 DRGP11 Complaint A2409 Appropriate Transfer
Deficiency Tag Deficiency Description
A2409 Appropriate Transfer
200018 Northern Light A R Gould Hospital Short Term Po Box 151 Presque Isle ME 05/22/2025 BYEN11 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description
A2406 Medical Screening Exam
200019 Southern Maine Health Care Short Term 1 Medical Center Drive Biddeford ME 09/20/2012 BQZ711 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description
A2406 Medical Screening Exam
200024 Central Maine Medical Center Short Term 300 Main Street Lewiston ME 05/21/2018 IV5H11 Complaint A2400, A2402, A2405, A2406 Compliance With 489.24; Emergency Room Log; Medical Screening Exam; Posting Of Signs
Deficiency Tag Deficiency Description
A2400 Compliance With 489.24
A2402 Emergency Room Log
A2405 Medical Screening Exam
A2406 Posting Of Signs
200033 Northern Light Eastern Maine Medical Center Short Term 489 State Street Bangor ME 06/29/2017 DF4011 Complaint A2401 Receiving An Inappropriate Transfer
Deficiency Tag Deficiency Description
A2401 Receiving An Inappropriate Transfer
200033 Northern Light Eastern Maine Medical Center Short Term 489 State Street Bangor ME 10/31/2019 RKRK11 Complaint A2406, A2407 Medical Screening Exam; Stabilizing Treatment
Deficiency Tag Deficiency Description
A2406 Medical Screening Exam
A2407 Stabilizing Treatment
200033 Northern Light Eastern Maine Medical Center Short Term 489 State Street Bangor ME 02/01/2023 86WG11 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description
A2406 Medical Screening Exam
200033 Northern Light Eastern Maine Medical Center Short Term 489 State Street Bangor ME 05/22/2024 QTDN11 Complaint A2407 Stabilizing Treatment
Deficiency Tag Deficiency Description
A2407 Stabilizing Treatment
200034 St Mary's Regional Medical Center Short Term 93 Campus Avenue - Po Box 291 Lewiston ME 05/21/2018 SJWM11 Complaint A2405, A2406, A2407 Emergency Room Log; Medical Screening Exam; Stabilizing Treatment
Deficiency Tag Deficiency Description
A2405 Emergency Room Log
A2406 Medical Screening Exam
A2407 Stabilizing Treatment