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
050168 Providence St. Jude Medical Center Short Term 101 E Valencia Mesa Drive Fullerton CA 05/10/2017 TZ4C11 Complaint A2400, A2402, A2406 Compliance With 489.24; Medical Screening Exam; Posting Of Signs
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050174 Providence Santa Rosa Memorial Hospital Short Term 1165 Montgomery Dr Santa Rosa CA 12/28/2011 UUE611 Complaint A2400, A2406 Compliance With 489.24; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050174 Providence Santa Rosa Memorial Hospital Short Term 1165 Montgomery Dr Santa Rosa CA 07/21/2021 QFB911 Complaint A2411 Recipient Hospital Responsibilities
Deficiency Tag Deficiency Description Tag Type
A2411 Recipient Hospital Responsibilities Standard
050179 Emanuel Medical Center Short Term 825 Delbon Ave Turlock CA 09/27/2023 FJCB11 Complaint A2400, A2405, A2411 Compliance With 489.24; Emergency Room Log; Recipient Hospital Responsibilities
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050179 Emanuel Medical Center Short Term 825 Delbon Ave Turlock CA 04/30/2024 QK7011 Complaint A2400, A2406, A2407 Compliance With 489.24; Medical Screening Exam; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050192 Adventist Health Reedley Short Term 372 W Cypress Ave Reedley CA 02/27/2025 NVK311 Complaint A2400, A2407 Compliance With 489.24; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050194 Watsonville Community Hospital Short Term 75 Nielson Street Watsonville CA 09/04/2014 YXFQ11 Complaint A2400, A2403, A2406, A2407, A2409 Appropriate Transfer; Compliance With 489.24; Hospital Must Maintain Records; Medical Screening Exam; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2400 Appropriate Transfer Standard
050197 Sequoia Hospital Short Term 170 Alameda De Las Pulgas Redwood City CA 02/20/2015 X1VC11 Complaint A2404, A2405, A2406, A2407, A2409 Appropriate Transfer; Emergency Room Log; Medical Screening Exam; On Call Physicians; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2404 Appropriate Transfer Standard
050204 Palmdale Regional Medical Center Short Term 38600 Medical Center Drive Palmdale CA 12/11/2020 LF6R11 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2406 Medical Screening Exam Standard
050204 Palmdale Regional Medical Center Short Term 38600 Medical Center Drive Palmdale CA 06/27/2025 IQPV11 Complaint A2400, A2407 Compliance With 489.24; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard