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
330236 New York-Presbyterian Brooklyn Methodist Hospital Short Term 506 Sixth Street Brooklyn NY 09/19/2013 CPSE11 Complaint A2402, A2405 Emergency Room Log; Posting Of Signs
Deficiency Tag Deficiency Description Tag Type
A2402 Emergency Room Log Standard
330236 New York-Presbyterian Brooklyn Methodist Hospital Short Term 506 Sixth Street Brooklyn NY 07/30/2015 CPSE12 Complaint A2407 Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2407 Stabilizing Treatment Standard
330239 Upmc Chautauqua At Wca Short Term 207 Foote Avenue Jamestown NY 08/01/2012 LJ6211 Complaint A2400, A2406 Compliance With 489.24; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
330241 University Hospital S U N Y Health Science Center Short Term 750 East Adams Street Syracuse NY 01/09/2017 WQCO11 Complaint A2400, A2402, A2406, A2411 Compliance With 489.24; Medical Screening Exam; Posting Of Signs; Recipient Hospital Responsibilities
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
330245 St Elizabeth Medical Center Short Term 2209 Genesee Street Utica NY 02/02/2019 IRQ611 Complaint A2400, A2406 Compliance With 489.24; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
330250 The University Of Vermont Health Network - Champl Short Term 75 Beekman Street Plattsburgh NY 11/29/2011 VPPE11 Complaint A2400, A2402 Compliance With 489.24; Posting Of Signs
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
330259 Mercy Medical Center Short Term 1000 North Village Avenue Rockville Centre NY 05/14/2014 1YY211 Complaint A2402 Posting Of Signs
Deficiency Tag Deficiency Description Tag Type
A2402 Posting Of Signs Standard
330264 St Luke's Cornwall Hospital Short Term 70 Dubois Street Newburgh NY 08/22/2018 H9OI11 Complaint A2409 Appropriate Transfer
Deficiency Tag Deficiency Description Tag Type
A2409 Appropriate Transfer Standard
330273 Putnam Hospital Center Short Term 670 Stoneleigh Avenue Carmel NY 08/06/2018 UU5S11 Complaint A2404, A2405 Emergency Room Log; On Call Physicians
Deficiency Tag Deficiency Description Tag Type
A2404 Emergency Room Log Standard
330273 Putnam Hospital Center Short Term 670 Stoneleigh Avenue Carmel NY 06/21/2019 12V511 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2406 Medical Screening Exam Standard