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
050516 Mercy San Juan Medical Center Short Term 6501 Coyle Ave Carmichael CA 07/20/2021 1NYN11 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2406 Medical Screening Exam Standard
050516 Mercy San Juan Medical Center Short Term 6501 Coyle Ave Carmichael CA 05/24/2024 H89G11 Complaint A2407, A2411 Recipient Hospital Responsibilities; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2407 Recipient Hospital Responsibilities Standard
050517 Victor Valley Global Medical Center Short Term 15248 11th St Victorville CA 07/03/2019 UEWG11 Complaint A2406 Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2406 Medical Screening Exam Standard
050517 Victor Valley Global Medical Center Short Term 15248 11th St Victorville CA 05/01/2025 33UD11 Complaint A2400, A2405, A2406, A2409 Appropriate Transfer; Compliance With 489.24; Emergency Room Log; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2400 Appropriate Transfer Standard
050526 Huntington Beach Hospital Short Term 17772 Beach Blvd Huntington Beach CA 05/13/2025 JFCX11 Complaint A2400, A2402, A2405 Compliance With 489.24; Emergency Room Log; Posting Of Signs
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050528 Memorial Hospital Los Banos Short Term 520 West I St Los Banos CA 08/04/2023 2B9O11 Complaint A2400, A2406 Compliance With 489.24; Medical Screening Exam
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050528 Memorial Hospital Los Banos Short Term 520 West I St Los Banos CA 11/20/2023 2B9O12 Complaint A2407 Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2407 Stabilizing Treatment Standard
050534 John F Kennedy Memorial Hospital Short Term 47111 Monroe Street Indio CA 04/23/2014 72YE11 Complaint A2400, A2405, A2406, A2407, A2408 Compliance With 489.24; Delay In Examination Or Treatment; Emergency Room Log; Medical Screening Exam; Stabilizing Treatment
Deficiency Tag Deficiency Description Tag Type
A2400 Compliance With 489.24 Standard
050534 John F Kennedy Memorial Hospital Short Term 47111 Monroe Street Indio CA 01/16/2025 Z4PC11 Complaint A2409 Appropriate Transfer
Deficiency Tag Deficiency Description Tag Type
A2409 Appropriate Transfer Standard
050537 Sutter Davis Hospital Short Term 2000 Sutter Place Davis CA 09/07/2022 L8TB11 Complaint A2402, A2405, A2406 Emergency Room Log; Medical Screening Exam; Posting Of Signs
Deficiency Tag Deficiency Description Tag Type
A2402 Emergency Room Log Standard