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
200034 St Mary's Regional Medical Center Short Term 93 Campus Avenue - Po Box 291 Lewiston ME 12/07/2022 GQKJ11 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description
A2406 Medical Screening Exam
200034 St Mary's Regional Medical Center Short Term 93 Campus Avenue - Po Box 291 Lewiston ME 01/28/2025 LUC311 Complaint A2400, A2404 Compliance With 489.24; On Call Physicians
Deficiency Tag Deficiency Description
A2400 Compliance With 489.24
A2404 On Call Physicians
200039 Mainegeneral Medical Center Short Term 35 Medical Center Parkway Augusta ME 11/17/2010 K73U11 Complaint A2407 Stabilizing Treatment
Deficiency Tag Deficiency Description
A2407 Stabilizing Treatment
200039 Mainegeneral Medical Center Short Term 35 Medical Center Parkway Augusta ME 02/22/2017 36MY11 Complaint A2402, A2406 Medical Screening Exam; Posting Of Signs
Deficiency Tag Deficiency Description
A2402 Medical Screening Exam
A2406 Posting Of Signs
200039 Mainegeneral Medical Center Short Term 35 Medical Center Parkway Augusta ME 12/14/2022 UVU811 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description
A2406 Medical Screening Exam
200039 Mainegeneral Medical Center Short Term 35 Medical Center Parkway Augusta ME 01/03/2024 TXNJ11 Complaint A2400, A2406 Compliance With 489.24; Medical Screening Exam
Deficiency Tag Deficiency Description
A2400 Compliance With 489.24
A2406 Medical Screening Exam
200041 Northern Light Inland Hospital Short Term 200 Kennedy Memorial Drive Waterville ME 02/01/2010 K9DS11 Complaint A2407 Stabilizing Treatment
Deficiency Tag Deficiency Description
A2407 Stabilizing Treatment
200041 Northern Light Inland Hospital Short Term 200 Kennedy Memorial Drive Waterville ME 07/08/2011 COXO11 Complaint A2407 Stabilizing Treatment
Deficiency Tag Deficiency Description
A2407 Stabilizing Treatment
200041 Northern Light Inland Hospital Short Term 200 Kennedy Memorial Drive Waterville ME 02/27/2017 4GDB11 Complaint A2401, A2402 Posting Of Signs; Receiving An Inappropriate Transfer
Deficiency Tag Deficiency Description
A2401 Posting Of Signs
A2402 Receiving An Inappropriate Transfer
200041 Northern Light Inland Hospital Short Term 200 Kennedy Memorial Drive Waterville ME 08/20/2024 PMNT11 Complaint A2400, A2406 Compliance With 489.24; Medical Screening Exam
Deficiency Tag Deficiency Description
A2400 Compliance With 489.24
A2406 Medical Screening Exam