Skip to main content
CA.Gov State of California Logo
en EspaƱol Contact Us About News & Media Jobs/Careers
+ Increase Text Resize Reset to Default - Decrease
CDPH Site Logo
CDPH Site Logo
  • Text Size
      • + Increase Increase
      • - DecreaseDecrease
      • Reset to Default Reset to Default
  • I am looking for
      • What’s New

      • 2025 State of Public Health Testimony

      • CDPH New Look

      • H5N1 Bird Flu

      • Respiratory Virus Report

      • Tips for After an Earthquake

      • Wildfire Preparedness and Safety

      • CDPH 2025-26 Budget May Revision

      • Administrative

      • All Local Health Jurisdiction Letters & Notices

      • Budget Highlights

      • Boards and Advisory Committees

      • Forms

      • Language Access Services Program

      • Local Health Services/Offices

      • Public Records Act Request

      • Proposed Regulations

      • Proposition 56 Fiscal Reporting

      • Diseases and Conditions

      • Cancer

      • COVID-19

      • Diabetes

      • Diseases and Conditions

      • Disease Reporting

      • Healthcare-Associated Infections

      • HIV/AIDS

      • Mpox

      • Problem Gambling

      • Respiratory Viruses

      • Sexually Transmitted Diseases

      • See More
      • Family Health

      • Breastfeeding

      • Genetic Disease Screening

      • Mental Health

      • Nutrition and Physical Activity

      • Pregnancy and Reproductive Health

      • Women, Infants and Children

      • Health and Safety

      • Climate Change and Health

      • Emergency Preparedness

      • Environmental Health

      • Health in all Policies

      • Workplace Health

      • Health Facilities

      • File a Complaint

      • California Health Facilities Information Database

      • Personal Health and Prevention

      • Behavioral Health

      • Cannabis (Marijuana)

      • Immunizations

      • Nutrition

      • Quit Smoking

      • Licensing, Certification and Other Credentials

      • Certificates, Licenses, Permits and Registrations

      • Health Care Facility Licenses

      • Health Care Professionals

      • Laboratory

      • Medical Professional Licenses

      • Medical Waste

      • Pet Importation and Exportation

      • Radiation and Nuclear

      • Registered Environmental Health Specialist

      • Vital Records

      • X-ray Machine Registration

  • I am a
      • Clinician / Healthcare Provider

      • Legislator / Legislative Staff

      • Media Representative

      • Researcher / Statistician

      • Person Interested In

      • Infant and Child Health

      • Men’s Health

      • Senior Health

      • Women’s Health

      • Youth and Young Adult's Health

      • LGBT Health

  • Programs
      • Center for Healthy Communities

      • California Tobacco Control

      • Childhood Lead Poisoning Prevention

      • Chronic Disease Control

      • Chronic Disease Surveillance and Research

      • Emergency Preparedness

      • See More
      • Center for Preparedness and Response

      • Be Prepared California

      • Know and Understand Natural Disasters

      • Center for Family Health

      • Genetic Disease Screening Program

      • Maternal, Child and Adolescent Health

      • Women, Infants and Children

      • Center for Health Care Quality

      • Healthcare-Associated Infections Program

      • Licensing and Certification

      • Center for Health Statistics and Informatics

      • End of Life Option Act

      • Medical Marijuana Identification Card Program

      • Research and Analytics Branch

      • Vital Records

      • Center for Infectious Diseases

      • HIV/AIDS

      • Binational Border Health

      • Communicable Disease Control

      • Communicable Disease Emergency Response

      • Refugee Health

      • See More
      • Director / State Public Health Officer

      • Legislative and Governmental Affairs

      • Let's Talk Cannabis

      • Office of Health Equity

      • Office of Communications

      • See More
      • Center for Environmental Health

      • Division of Food and Drug Safety

      • Division of Radiation Safety and Environmental Management

      • See More
      • Center for Laboratory Sciences

      • Division of Environmental Health Laboratories

      • Infectious Diseases Laboratory Division

      • Laboratory Field Services

      • Office of State Public Health Laboratory Director

      • Operations Branch

      • See More
      • Other CDPH Offices

      • Privacy Office

      • Office of Regulations

      • See More
  • A-Z Index
Licensing and Certification Program

Skip Navigation LinksHospital-Administrative-Penalties-by-Year
 

Top Menu
  • Licensing and Certification ProgramCurrently selected
    • CalHealthFind
Skip Navigation LinksLicensing and Certification Program > Pages > Hospital-Administrative-Penalties-by-Year
  • Home
  • Programs
  • Center for Health Care Quality
  • Licensing and Certification Program
  • Hospital Administrative Penalties by Year
Left Menu
  • Lists
  • Programs
    • California Conference of Local Health Officers
      • CCLHO Board and Committee Information
      • CCLHO Board of Directors
      • Chronic Disease And Injury Prevention
      • Communicable Disease Control And Prevention
      • Environmental Health
      • CCLHO Executive Committee
      • Health Information And Data
      • Semiannual Meetings
      • Small Jurisdiction Committee
      • Other CCLHO Meetings
      • CCLHO Board of Directors April 2017
      • About CCLHO
      • CCLHO Affiliates
      • CCLHO Board And Committee Chairs
      • CCLHO Strategic Map 2017-2020
      • CCLHO Organization
      • Chronic Disease Injury Prevention Agenda 1-5-2017
      • Chronic Disease Injury Prevention Agenda 2-15-2017
      • Chronic Disease Injury Prevention Agenda 3-2-2017
      • Health Officer Resources
    • Center for Environmental Health
      • Division of Food and Drug Safety
        • Manufactured Cannabis Safety Branch
          • Apply for a License
          • Complaint
        • Program Landing
        • Manufactured Cannabis Safety Branch
        • Food and Drug Laboratory Branch
        • FDLB Contact Us
        • FDLB Chemistry and Microbiology Client List
        • Abused Substances Analysis Section (ASAS)
        • Chemistry Section
        • Food and Drug Branch
        • FDB Certificates and Licenses
        • Forensic Alcohol Laboratory Program
        • Methadone Laboratory Regulatory Program
        • FARC
        • Helpful Hints
        • FAQs
        • Cannery Frequently Asked Questions
      • Division of Radiation Safety and Environmental Management
        • Radiologic Health Branch (RHB)
        • Radiologic Technology Certification Committee
        • RHB Laws and Regulations
        • RHB-Contact
        • RHB Job Opportunities
        • IN-LPRP
        • Radiation Emergencies
        • RHB - What's New
        • RHB - About Us
        • Recreational Health Program Contact Page
        • RHB - Radiation Safety Complaints
      • Certificates, Licenses, Permits and Registrations
      • Environmental Health Support Section
      • One Health
      • EHTER
      • Office of State Environmental Health Director
    • Center for Family Health
      • Division of Genetic Disease Screening
        • GDSP Mission
        • Genetic Disease Screening Program Publications
        • GDSP False Claims Act
        • Screening Information System (SIS)
        • GDSP Notice Of Information And Privacy Practices
        • GDSP Program and Services
        • Billing and Payment
        • Payment Portal FAQ
        • Current Year Budget Estimates
        • GDSPContactPage
        • Referral Centers
        • Your Future Together
        • Supporting Research
        • Education Resources for Individuals and Families
        • Education Resources for Healthcare Providers
      • Maternal, Child and Adolescent Health Division
        • Adolescent Family Life Program
          • Where We Are
          • Contact Us
          • Program Consultants and Contract Liaisons
          • Stories from the Adolescent Family Life Program
          • AFLP Request for Application 2023
          • AFLP RFA 2023 Addendum #1
          • AFLP RFA 2023 Addendum #2
          • AFLP RFA 2023 Addendum #3
          • AFLP RFA 2023 Questions and Answers
          • AFLP RFA 2023 Addendum-4
          • AFLP RFA 2023 Public Notice of Intent to Award
          • AFLP RFA 2023 Final Announcement of Awards
          • AFLP Program Implementation
          • AFLP Evaluation Program Outcomes
          • AFLP Program Evaluation
          • State Fiscal Year (SFY) 2024-2025 AFLP Budget Submission and Supplemental Forms Announcement
        • Adolescent Health
        • Adolescent Sexual Health Education Program
        • Black Infant Health Program
          • Where We Are: Local BIH Sites and Coordinators
          • Contact Us
          • Maternal and Infant Mortality/Morbidity
          • Health Equity
          • Outreach and Education Toolkit
          • Program Consultants and Contract Liaisons
          • Evaluation of the California Black Infant Health Program
          • Program Evaluation: Intermediate Outcomes Among Prenatal Group Model Participants
          • Program Evaluation: Services Received and Services Provided During Prenatal Group
          • Program Evaluation: Participant Participant and Staff Perceptions about the Program
          • SisterStory: Stories from Black Infant Health
          • Program Evaluation: Participants Served
          • Program Evaluation: Contextual Conditions that Supported the Implementation of the Prenatal Group Model
          • Group Model Components
          • Notice of Intent to Award: Updated Annual Allocations for the Black Infant Health Program for State Fiscal Years 2024/25 and 2025/26
        • Breastfeeding Initiative
          • Breastfeeding Sites and Local Coordinators
          • Guidelines and Resources
          • Guidelines and Resources for Clinics
          • Guidelines and Resources for Community Partners
          • Guidelines and Resources for Hospitals
          • Guidelines and Resources for Providers
          • Hospital Quality Improvement
          • Breastfeeding Laws
          • Breastfeeding Model Hospital Policy Recommendations
          • Lactation Accommodation
          • Lactation Accommodation: For Child Care Providers
          • Lactation Accommodation: For Community Partners
          • Lactation Accommodation: For Employers
          • Lactation Accommodation: For Parents
          • Breastfeeding
          • Data and Reports
          • In-Hospital Breastfeeding Initiation Data
          • Lactation Accommodation Laws for Workplace, Jails and School
          • Breastfeeding Awareness
        • California Home Visiting Program
          • Program Policies and Procedures
          • CHVP Sites and Local Coordinators
          • Contact Us
          • Data and Reports
          • Program Resources
          • Program Consultants and Contract Liaisons
          • HomeStory
          • California Statewide Home Visiting Needs Assessment
          • Evidence-Based Home Visiting Models in California
          • CHVP Memo #23-04: Notice of Award for MIECHV
          • CHVP Memo #23-05: Notice of Award for State General Fund
          • Request for Supplemental Information
          • State General Fund Innovation 2.0
          • Funding Alert for CHVP State General Fund Innovation for State Fiscal Year 2023 – 2028, 2023
          • Addendum #1 for CHVP State General Fund Innovation for State Fiscal Year 2023 – 2028, 2023
          • Questions and Answers for CHVP Request for S​uppl​​ementa​l Information 2023
          • Interim Guidance Regarding Allowable Uses of CHVP State General Funding for Mental Health or Social Worker Consultation in Home Visiting
          • CHVP Policy and Procedure Feedback Request
          • Addendum 2 - CDPH/CHVP State General Fund Innovation 2.0 Request for Supplemental Information (RSI) for State Fiscal Year 2023 – 2028, 2023
        • California Personal Responsibility Education Program
          • CA PREP Request for Application 2018
          • CA PREP Questions and Answers for 2018 RFA
          • Contact Us
          • CAPREP-RFA-2021
          • CA PREP RFA 2021 Addendum #1
          • CA PREP Questions and Answers for 2021 RFA
          • CA PREP RFA 2021 Addendum #2
          • CA-PREP RFA 2021: Public Notice of Intent to Award
          • CA-PREP RFA 2021: Public Notice of Final Award
        • Comprehensive Perinatal Services Program
          • CPSP/MCAH Prenatal Programs in Your County
          • Contact Us
          • Provider Resource Document
          • New CPSP Provider Application and Process
        • Data Dashboards
        • Fetal and Infant Mortality Review
          • Local FIMR Coordinators
        • FLOURISH
        • Human Stem Cell Research
          • Human Stem Cell Research Advisory Committee
          • Human Stem Cell Research Reporting Forms
          • HSCR Advisory Committee Meetings
        • Information and Education
          • Local I&E Coordinators
          • I&E Request for Application 2019
          • Contact Us
        • Local Maternal, Child and Adolescent Health
          • Local MCAH Directors and Coordinators
          • Annual Reports
          • County Profiles
          • About Us
          • Contact Us
          • Transition of the Perinatal Services Coordinators (PSCs) Activities — October 6, 2023
          • Comprehensive Perinatal Services Program (CPSP) Frequently Asked Questions (FAQs)
          • Release of Comprehensive Perinatal Services Program (CPSP) Frequently Asked Questions (FAQs)
        • Maternal and Infant Health Assessment
          • Methods
          • Questionnaires
          • Successes
          • Contact Us
          • MIHA Data and Reports
          • FAQs
          • Income loss, job loss and childcare problems early in the COVID‑19 pandemic
          • Mental health during and after pregnancy early in the COVID-19 pandemic
          • Food Insecurity and Housing Instability Early in the COVID-19 Pandemic
          • COVID-19 impacts on pregnant people and families in California, 2020
          • MIHA Data Dashboards
          • MIHA Data Snapshots Dashboard
        • Nutrition and Physical Activity
          • Guidelines and Resources
          • Systems and Environmental Change
          • Emergency Preparedness: Infant and Young Child Feeding
          • MyPlate
          • Healthy Eating and Physical Activity as a Family
          • Folic Acid
          • California Infant Feeding Guide
          • Healthy Weight for Healthy Birth and Beyond
          • Physical Activity for Children
          • Choking Prevention for Young Children
          • Multiple Factors Affect Birthing Parents’ Weight
          • Healthy Weight for Healthy Birth and Beyond Toolkit
          • Healthy Weight for Healthy Birth and Beyond Data Brief
          • Physical Activity as a Family
          • Healthy Eating as a Family
        • Perinatal Equity Initiative
          • Contact Us
          • Outreach and Education Toolkit
          • PEI Where We Are
          • Program Consultants and Contract Liaisons
          • PEI Community Advisory Board (CAB)
          • Perinatal Equity Initiative Public Awareness Campaigns
        • Preconception
        • Regional Perinatal Programs of California
          • Where We Are: Local RPPC Sites and Coordinators
          • Program Policy and Procedures
          • Contact Us
          • RPPC Request for Application 2025
          • RPPC RFA 2025 Questions & Answers
          • Addendum 2 - RPPC Request for Application 2025
          • Addendum 1 - RPPC Request for Application 2025
          • RPPC RFA 2025: Public Notice of Intent to Award
        • Sudden Infant Death Syndrome (SIDS) Program
          • Local SIDS Coordinators
          • Risk Reduction Resources
          • SIDS Advisory Council
          • SIDS Advisory Standing Rules
          • Safe Sleep Environments for Infants
          • SIDS Resources for Me and My Family
          • SIDS Protocols
          • Tool for First Responders
          • Preparing for SUID Home Visit
          • SIDS Program Mentors
          • Health Care Professionals
          • Contact-Us
          • MyStory: Stories from the California SIDS Program
          • SIDS Coordinator Mentors
          • SIDS Parent Support Group
          • Safe Sleep for Babies
          • SueƱo Seguro Para Los BebĆ©s
          • SIDS/SUID Advisory Council Members
      • Women, Infants and Children
        • Program Landing
        • Grocers
        • Local Agencies
        • Report Fraud & Abuse
        • Farmers’ Markets
        • WIC Foods
        • Research & Data
        • About WIC
        • Laws & Regulations
        • How Can I Get WIC?
        • Health Care Providers
        • Budget Estimate Archive
        • FederalFoodRequirementsandExamples
        • Breastfeeding Resources for Health Care Providers
        • Bulletin Regulations
        • 2021 Summer Benefit Increase
      • Hunger, Nutrition, and Health
    • Center for Health Care QualityCurrently selected
      • Healthcare Associated Infections
        • Program Landing
        • Me and My Family
        • Healthcare Providers
        • Annual HAI Reports
        • Public Health Partners
        • HAI Advisory Committee
        • ContactUs
        • M.Chimaera
        • ​Antimicrobial Resistance (AR)
        • HAI Interactive Maps
        • Monitoring Adherence to Healthcare Practices that Prevent Infection
        • Healthcare-Associated Infections (HAI)
        • Healthcare Personnel Influenza Vaccination Reporting In CA Hospitals
        • HAI Advisory Committee Members List
        • CA Campaign To Prevent BSI in Hemodialysis Patients
        • 2-Day Basics IP Course
        • C. difficile (C. diff, CDI)
        • Central Line-associated Blood Stream Infection (CLABSI)
        • Methicillin-Resistant Staphylococcus aureus Bloodstream Infection (MRSA BSI)
        • Vancomycin Resistant Enterococci Bloodstream Infection (VRE BSI)
      • Licensing and Certification Program
        • CalHealthFind
          • ASPEN_STATE_2567
          • Complaint Investigation Process
          • Consumer Guide
          • Facility/Provider Types
          • Facility Compare
          • Facility Detail
          • Facility Detail Popup
          • Helpful Links
          • Search Result
          • State Enforcement Actions
          • STATE_PENALTY_1424
          • STATE_PENALTY_2567
          • ASPEN_FEDERAL_2567
          • Complaint
          • Survey Inspection Details
          • Medi-Cal Involuntary Terminations
        • Program Landing
        • Health Care Facilities
        • Patients, Residents, and Families
        • Stakeholders and Policy Makers
        • Health Care Professionals
        • All Facilities Letters
        • L&C All Facilities Letters 2006
        • L&C All Facility Letters 2007
        • L&C All Facility Letters 2008
        • Stakeholder Forum
        • Find and choose a nursing home
        • L&C All Facilities Letters 2009
        • L&C All Facilities Letters 2010
        • Field Operations Branch - District Offices
        • License Fee Reports
        • Quality Improvement Initiatives
        • L&C All Facilities Letters 2011
        • L&C All Facilities Letters 2012
      • testpage
      • Stakeholder Forum
      • SNFMobileApp
      • SNFData
      • SNFeducation
      • SNFsurveymodel
      • SNFresources
      • testnewdn
    • Center for Health Statistics and Informatics
      • California Marriage License, Registration and Ceremony Information
      • Vital Records
      • RAB - County Health Status Profiles
      • RAB Researchers and Statisticians
      • Vital Records Fees
      • Vital Records Important Infomation
      • Vital Records Obtaining Certified Copies of Death Records
      • Authorized Copy vs. Informational Copy
      • Assembly Bill (AB) 1733
      • Contact CDPH Vital Records
      • Vital Records Processing Times
      • Sworn Statement
      • Obtaining Vital Records From County Offices
      • Vital Records Issuance and Preservation Branch
      • California Marriage License General Information
      • Types of Marriage Licenses
      • Adoption Process
      • Marriage Officiant Frequently Asked Questions
      • County Registrars and Recorders
    • Center for Healthy Communities
      • Division of Chronic Disease and Injury Control
        • California Tobacco Control Branch
          • Tobacco Education and Research Oversight Committee
          • TEROC Meeting Information
          • TEROC Plan 2025
          • Education Materials
          • Tool Kits And Manuals
          • Media Campaign Information
          • Evaluation Plans
          • Cessation Services and Resources
          • Contact Information
          • CTCB Peer Reviewed Publications
          • Electronic Smoking Devices
          • Fact Sheets and Reports
          • Flavored Tobacco and Menthol
          • Welcome
          • Partners
          • News and Press Releases
          • Tobacco Taxation and Price
        • Chronic Disease Control Branch
          • Program Landing
          • Alzheimer’s Disease
          • Arthritis
          • Diabetes Prevention
          • Heart Disease Prevention
          • Preventive Medicine Public Health Residency Program
          • California Epidemiologic Investigation Service Fellowship Program
          • California Wellness Plan Implementation
          • California Stroke Registry-California Coverdell Program
          • Healthy Hearts California
          • Guidelines, Resources, and Evidence-Based Best Practices for Providers
          • About Us
          • California Alzheimer’s Disease Centers
          • CWPI Convenings
          • CWPI Resources
          • Alzheimer’s Disease Program
          • Alzheimers Disease Resources
          • AlzheimersDataStatisticsReports
          • Stroke
        • Chronic Disease Surveillance and Research Branch
          • Contact CDSRB
          • California Comprehensive Cancer Control Program
          • California Cancer Registry
          • About the CDSRB
          • About the CCR
          • Contact the CCR
          • California's Comprehensive Cancer Control Plan
          • PSE in Comprehensive Cancer Control
          • CDOC Contact Us
          • Cancer Survivorship Care Plans
          • CDOC's Big Win
          • Library of Surveillance Tutorials
          • CDOC Webinars and Presentations
          • CDOC main page
          • CDOC Executive Committee
          • California Parkinson's Disease Registry
          • CPDR FAQs
          • HIPAA FAQs
        • Injury and Violence Prevention
          • Injury and Violence Prevention Branch
          • Overdose Prevention Initiative
          • Domestic Violence/Intimate Partner Violence
          • Sexual Violence Prevention
          • Teen Dating Violence
          • Domestic Violence Prevention
          • Child Passenger Safety (CPS) In California
          • Essentials for Childhood
          • Cal-Enhanced
          • Crash Medical Outcomes Data Project
          • Naloxone Grant Program
          • Kids Plates
          • Pedestrian Safety (PedSafe) Program
          • Drowning Prevention: Toddler Pool and Spa Safety
          • Rape Prevention and Education Program
          • Domestic Violence Awareness Month
          • Sexual Assault Awareness Month
          • Naloxone Terms and Conditions
          • Your Pain is Real. So Are the Risks.
        • Nutrition and Physical Activity Branch
          • NEOPB Employment Opportunities
          • Research and Evaluation Section (RES)
          • Statewide Evaluation
          • Initiatives
          • Children and Youth
          • Prevention First
          • LHD Program Letters
          • Local Health Department Evaluation
          • Impact Outcome Evaluation
          • SNAP-Ed Guidance for Local Health Departments
          • Helpful Links
        • CDIC Leadership
      • Division of Environmental and Occupational Disease Control
        • Childhood Lead Poisoning Prevention Branch
          • Healthcare Provider Education
          • Lead Education Materials
          • Lead Related Construction
          • LRC Program Overview
          • Types of Certification
          • Testing Your Home for Lead
          • LRC Certification Process
          • LRC Traning
          • LRC State Certification Exam
          • Apply for Certification or Renewal
          • Hire a Lead Professional
          • Find a Lead Professional
          • Frequently Asked Questions
          • Health Care Providers
          • About the CLPPB
          • Report Results
          • Me and My Family
          • Lead Professionals
          • Provider Overview
          • Data
        • Environmental Health Investigations Branch
          • Community Participation & Education Section
          • Environmental Epidemiology Section
          • Exposure Assessment Section
          • Site Assessment Section
          • Contact EHIB
          • Environmental Justice
          • About EHIB
          • EHIB Programs
          • EHIB A to Z Index
          • EHIB Educational Materials
          • Data, Tools, and Research
          • Prescribed-Fire
          • LHD-Prescribed-Fire
        • Environmental Health Laboratory Branch
          • Air Quality Section
          • Biochemistry Section
          • About the Environmental Health Laboratory
          • CDPH-Approved Cholinesterase Laboratories
          • Contact the Environmental Health Laboratory
        • Occupational Health Branch
          • About Occupational Health Branch
          • Occupational Health Branch Programs and Activities
          • Occupational Health Branch Publications & Videos
          • Data & Statistics
          • Contact OHB
          • What's New at the Occupational Health Branch
          • Newsletter
          • Work-Related Valley Fever (Coccidioidomycosis)
          • Occupational Health Watch February 2017
          • Occupational Health Watch March 2017
          • Occupational Health Watch January 2017
          • Occupational Health Watch April 2017: Spotlight on Skylight Falls for Workers Memorial Day
          • Occupational Health Watch November 2016
          • Occupational Health Watch October 2016
          • Occupational Health Watch September 2016
          • Occupational Health Watch July 2016: August Is Valley Fever Awareness Month
          • Occupational Health Watch June 2016
          • Occupational Health Watch May 2016
        • Continuing Education
        • Environmental Health Topics
        • Emergency Preparedness Team
        • Senior Health
      • Opioids
      • Substance and Addiction Prevention Branch
        • Cannabis
      • Environmental Health
      • Vaping Health Advisory
      • EVALI Weekly Public Report
      • About Us
      • Media Campaigns
      • Local Health Department Corner
      • Proposition 56 Fiscal Reporting
      • Office of School Health
      • About Us
      • 2023–24 Program Accomplishments
      • School-Based Health Center
      • Office of School Health Hub
      • Epinephrine Standing Order Frequently Asked Questions
    • Center for Infectious Diseases
      • Division (Office) of AIDS
        • HIV/AIDS Welcome Page
        • HIV/AIDS Program Overview
        • HIV Care Branch
        • HOPWA Program
        • OA Medi-Cal Waiver Program (MCWP)
        • Housing Plus Project
        • Minority AIDS Initiative
        • OA ADAP Branch
        • HIV/AIDS Prevention Program
        • HIV/AIDS Surveillance Program
        • Office of AIDS Budget Process
        • LGBTQ+ Health
        • HIV Care Program
        • HIV/AIDS ADAP Contractors
        • HIV/AIDS ADAP Service Providers
        • HIV/AIDS ADAP Communications
        • HIV/AIDS ADAP Health Insurance Premium Payment Assistance
        • HIV/AIDS ADAP Forms
        • HIV/AIDS ADAP Resources
        • OA HIV Data Systems
      • Division of Communicable Disease Control
        • CalREDIE
        • CalREDIE Contact Us
        • CDER Contact Us
        • CDER Information for Health Professionals
        • CDER Resources
        • Chlamydia
        • Communicable Disease Emergency Response Program
        • DCDC Contact Us
        • DCDC Information for Local Health Departments
        • DCDC Resources
        • Gonorrhea
        • Hepatitis C
        • Infectious Diseases Branch
        • Interpreting Zika Virus Test Results
        • Pelvic Inflammatory Disease (PID)
        • Sexually Transmitted Diseases Control Branch
        • Syphilis
        • TBCBContactUs
        • Trichomoniasis
        • VRDL Guidelines for Specimen Collection and Submission for Pathologic Testing
      • Office of Binational Border Health
        • Office of Binational Border Health Publications
        • Office of Binational Border Health Advisory Group
        • About the Office of Binational Border Health
        • Contact the Office of Binational Border Health
        • Border Infectious Disease Surveillance
        • Infectious Disease Epidemiology
        • Binational Case Reporting
        • Binational Communication
        • Quarterly Binational Epidemiology Meetings
        • Border Region Respiratory Disease Surveillance
        • Border Infectious Disease Surveillance - Coccidioidomycosis
        • Border Infectious Disease Surveillance - Queso Fresco
        • Border Infectious Disease Surveillance - Mosquito-borne-diseases
        • Border Infectious Disease Surveillance - Rocky Mountain Spotted Fever
        • Border Infectious Disease Surveillance - Influenza and Other Respiratory Infections
        • Border Demographics
        • Border Obesity
        • Border Diabetes
        • Border Mental Health & Suicide
      • Office of Infectious Disease Preparedness and Response
        • Pathways
      • Office of Refugee Health
        • Refugee Health Clinics
        • Program Overview
        • Data & Statistics
        • Alameda County Resources
        • How to Request an Interpreter
        • Making a Medical Appointment
        • What is a Specialist
        • Complain About a Doctor
        • Health Emergency
        • Difference between Hospital and Clinic
        • Choose a Health Plan
        • Dental Care
        • Prescription Medication
        • Preventative Care
        • Health Screening
        • Immunizations
        • Contra Costa
        • Los Angeles
        • Orange
        • Sacramento
      • About the Deputy Director
      • AboutCID
    • Center for Laboratory Sciences
      • Division of Environmental Health Laboratories
        • Drinking Water and Radiation Laboratory
        • Environmental Health Laboratory
        • Food and Drug Laboratory
      • Infectious Diseases Laboratory
        • Infant Botulism Treatment and Prevention Program
        • Microbial Diseases Laboratory
        • Viral and Rickettsial Disease Laboratory
      • Operations
    • Director's Office
      • Let's Talk Cannabis
        • En Español
        • FAQ and Fact Sheet Printable Resources
        • Helpful Resources
        • What’s Legal
        • Parents and Mentors
        • Pregnant and Breastfeeding Women
        • Responsible Use
        • Youth
        • Community Toolkit
    • Emergency Preparedness Office
      • CDPH/EMSA Real-Time Mapping Application
      • Develop a Family Disaster Plan
      • Prepare an Emergency Supply Kit
      • Be Prepared California
      • Be Prepared Landing
      • Be Informed
      • Emergency and Evacuation Planning Guide for Schools
      • Tips for Communicating with Students During an Emergency
      • Know When and How to Shelter-in-Place for Schools
      • How to Help Students Cope and Deal with Stress
      • Pandemic Flu Checklist Homepage
      • Partners - Landing
    • Human Resources Division
      • Recruitment Events
      • Accounting
      • BusinessPros
      • BusinessPros
      • Community Safety
      • Consumer Goods
      • Entry Level
      • Environmental
      • IT
      • LabScience
      • Legal
      • Operations
      • PHDisease
      • Physician
      • ProgramAdmin
      • Public Relations
      • Regulatory Enforcement and Inspection
    • NBS
    • Office of Communications
      • CDPH Lifts Rock Crab Health Advisory in Portions of San Mateo County - South of Pillar Point
      • News Releases 2017
      • CDPH Launches Mobile Website for WIC Participants
      • CDPH Reports Widespread Flu Activity that is More Severe than Last Year
      • CDPH Fines San Francisco County Facility in Death of Resident
      • CDPH Fines Los Angeles County Facility in Death of Resident
      • Let’s Get Healthy California Announces Local Innovations to Improve California’s Health
      • Dungeness Crab Health Advisory Lifted for Remainder of California Coast
      • CDPH Issues Penalties to 14 Hospitals
      • News Releases 2016
      • Influenza Cases Widespread in California
      • Dungeness Crab Health Advisory Lifted in Portions of Mendocino County – South of Ten Mile River
      • CDPH Warns Consumers Not to Eat Sport-Harvested Bivalve Shellfish from San Luis Obispo County
      • Dungeness Crab Health Advisory Lifted in Portions of Sonoma, Mendocino, Humboldt Counties
      • CDPH Releases Reports on Healthcare-Associated Infections, Influenza Vaccination Rates Among Healthcare Personnel
      • CDPH Warns Consumers Not to Eat Sport-Harvested Bivalve Shellfish from Monterey County
      • CDPH Awarded Grant to Expand Child Safety-Seat Use
      • CDPH Awarded Grant to Study Motor-Vehicle Crash Injuries
      • Holiday Travelers Reminded to Take Precautions to Prevent Zika
      • Local Transmission Confirmed in Ensenada, Mexico
    • Office of Compliance
      • Office of Compliance Contact Us Page
    • Office of Health Equity
      • Abortion
      • Office of Health Equity Advisory Committee
      • Health Equity Research and Statistics Section
      • OHE Advisory Committee Bios
      • About_OHE
      • Contact Us
      • CDEU
      • OHESpeaker Series
      • CRDP
      • Health in All Policies
      • Disparities
      • Men's Health
      • Women's Health
      • Climate & Health Profile Reports
      • CalBRACE Project - Climate Change & Health Equity
      • CCHEP - Climate Impacts of Racism
      • Climate & Health Vulnerability Indicators for CA
    • Office of Legislative and Governmental Affairs
      • Legislative Summaries
      • Legislative Newsletters
      • Contact Us
      • LegislativeReports
    • Office of Policy and Planning
      • California Equitable Recovery Initiative (CERI) Q&A
      • AB 1726 Asian and Pacific Islander Data Disaggregation Brief
      • State of Public Health Report
      • State of Public Health Report Resource Hub
      • Redirect Fusion to OPP
      • Transforming Behavioral Health
      • Partner and Community Engagement
    • Office of Problem Gambling
      • Helplines & Support Groups
      • Types of Treatment Offered
      • Resources & Tools
      • Gambler Self Assessment
      • Youth Gambler Self-Assessment
      • Know a Problem Gambler?
      • CalGETS
      • CalGETS Phase II
      • Announcements, Events & Trainings
      • Reports
      • Advisory Group
      • About OPG
      • Provider-Directory
      • Tools and Resources
      • 3 Questions
      • If You Feel Alone
      • Calendar
      • What is Problem Gambling
      • Loved Ones and Youth
      • Hope for Gamblers
    • Office of Professional Development & Engagement
      • Contact OPDE
      • Internship Program
      • Interns Corner
      • Meet the Former Interns --Eric Neuhauser
      • Meet the Former Interns -Carmen San
      • Meet the Former Interns - Katey DeSanti
      • Meet the Former Interns - Ryan Skaggs
      • Meet the Former Interns - Yesenia Posadas
      • Volunteer Internship Program
      • Language Access Plan
      • Language Access Services Program
    • Office of the State Public Health Laboratory Director
      • Laboratory Central Services
        • California Laboratory Animal Use Approval Program
      • Laboratory Field Services
        • About Us
        • Contact Us
        • Job Opportunities
        • Regulatory Information
        • Complaints Program - Laboratory Field Services
        • Clinical Laboratory Technology Advisory Committee (CLTAC)
        • Clinical Laboratory Scientist Trainee License
        • Clinical Chemist Scientist Trainee License
        • Clinical Cytogeneticist Scientist Trainee License
        • Clinical Genetic Molecular Biologist Scientist Trainee License
        • Clinical Hematologist Scientist Trainee License
        • Clinical Histocompatibility Scientist Trainee License
        • Clinical Immunohematologist Scientist Trainee License
        • Clinical Microbiologist Scientist Trainee License
        • Clinical Toxicologist Scientist Trainee License
        • License Verification
        • Clinical Laboratory Professional Licensing
        • Renewal of Clinical Laboratory Personnel Licenses & Certificates
        • Changing Key Demographic Information
        • Phlebotomy Certificate
  • Recent

Licensing and certification program

  • Contact Us
  • File a Complaint
  • +Program Forms
    • Certified Hemodialysis Technician
    • Certified Nurse Assistant
    • Health Care Facility/Agency
    • Home Health Aide
    • Nursing Home Administrator
    • Training Program
  • California Health Facilities Information Database (Cal Health Find)
  • CHCQ Performance Metrics
  • Job Opportunities

Hospital Administrative Penalties by Year

​​Civil penalties issued for violations or deficiencies constituting an immediate jeopardy to the health and safety of a hospital patient. For more information, see Frequently Asked Questions.

Search by Year Issued:

​2007​2008​20092010​2011​2012
​2013​2014​2015​2016​20172018​

Penalties Issued in 2018

A 

B 

C

​D

​E

​F

​​G

​H

​I

​J

​K

​L

​M

​N

​O

​P

​Q

​R

​S

​T

​U

​V

​W

​X

​Y

​Z

 

A

Antelope Valley Hospital (PDF) 

B

C

Contra Costa Regional Medical Center (PDF)

Corona Regional Medical Center 250013919 (PDF)

Corona Regional Medical Center 250013925 (PDF)

D

E

F

Fremont Hospital (PDF)

G

H

Hemet Valley Medical Center (PDF)

I

J

John F. Kennedy Memorial Hospital (PDF)

K

Kaiser Foundation Hospital - Orange County - Anaheim (PDF)

Kaweah Delta Medical Center (PDF)

Kindred Hospital Riverside (PDF)

L

M

Madera Community Hospital (PDF)

Mercy General (PDF)

Mercy Hospital (PDF)

Mercy Medical Center Redding (PDF)

N

O

P

Parkview Community Hospital 250013809 (PDF)

Parkview Community Hospital 250013873 (PDF)

Q

R

S

Saint Agnes Medical Center (PDF)

Saint Vincent Medical Center (PDF)

Saint John's Regional Medical Center (08/09/2018) (PDF)

Saint John's Regional Medical Center (PDF)

T

U

V

Ventura County Medical Center 050012764 (PDF)

Ventura County Medical Center 050012448 (PDF)

Vibra Hospital of Sacramento (PDF)

W

X

Y

Z

 

Penalties Issued in 2017

A 

B 

C

​D

​E

​F

​​G

​H

​I

​J

​K

​L

​M

​N

​O

​P

​Q

​R

​S

​T

​U

​V

​W

​X

​Y

​Z

A

AHMC Anaheim Medical Center (PDF, 2.77MB)

Aurora Vista Del Mar Hospital (PDF, 1.36MB)

B

Bakersfield Memorial Hospital (PDF, 1.9MB)

Barlow Respiratory Hospital (PDF)

C

California Pacific Medical Center -Davies Campus Hospital (PDF, 4.1 MB)- 220013123

California Pacific Medical Center -Davies Campus Hospital (PDF, 2.85 MB)- 220013211

California Pacific Medical Center - St. Luke's Campus Hospital (PDF, 2.74MB)

College Hospital (PDF)-930012013

College Hospital (PDF)-93001195

Community Memorial Hospital (PDF, 3.27 MB)

D

Desert Regional Medical Center (PDF, 1.73 MB)

Desert Regional Medical Center- Palm Springs (PDF, 3.1 MB)- 250013273

Doctors Medical Center (PDF, 2.85 MB)

E

No Listings

F

No Listings

G

Garden Grove Hospital and Medical Center (PDF,5.02MB)

Garfield Medical Center (PDF)

H

No Listings

I

No Listings

J

No Listings

K

Kaiser Foundation Hospital- Los Angeles (PDF, 1.2 MB)

Kaiser Foundation Hospital - San Francisco (PDF, 4.19 MB)

Kaiser Foundation Hospital - San Francisco (PDF, 3.24 MB)

Keck Hospital of USC (PDF)

Kindred Hospital South Bay (PDF, 1.27 MB)

L

LAC Harbor UCLA Medical Center (PDF, 1.79 MB)

Loma Linda University Medical Center (PDF, 1.47 MB)

Los Angeles Community Hospital (PDF)

M

Marian Regional Medical Center (PDF, 1.45 MB)

Methodist Hospital of Sacramento (PDF, 1.07 MB)

Mission Community Hospital (PDF, 1.8 MB)

N

No Listings

O

No Listings

P

Pacifica Hospital of the Valley (PDF)

Palmdale Regional Medical Center (PDF, 1.66 MB)

PIH Hospital - Downey (PDF, 1.7 MB)

Q

Queen of the Valley Medical Center (PDF)-110011421

Queen of the Valley Medical Center (PDF)-110011422

Queen of the Valley Medical Center (PDF)-110011404

R

Regional Medical Center of San Jose (PDF, 3.23 MB)

Riverside Community Hospital (PDF, 1.72 MB)

S

Santa Barbara Cottage Hospital (PDF, 2.69MB)

Santa Barbara Cottage Hosital (PDF, 2.23 MB)- 050011810 

Scripps Mercy Hospital (PDF, 3.01MB)

Sequoia Hospital (PDF, 3.84MB)

Sharp Coronado Hospital and Healthcare Center (PDF, 1.6MB)

Sharp Memorial Hospital (PDF)

South Coast Global Medical Center (PDF, 6.49MB)

Southern California Hospital at Hollywood (PDF, 3.77MB)

Stanford Health Care (PDF, 1.07MB)

St. Joseph Hospital, Eureka (PDF)

St. Joseph Hospital,Orange (PDF, 1.8MB)

St. Mary Medical Center (PDF)

Sutter Davis Hospital (PDF)

T

Tri-City Medical Center (PDF, 1.16MB)

U

UC San Diego Health Hillcrest- Hillcrest Medical Center (PDF, 1.74 MB)

V

Valley Children’s Hospital (PDF, 3.26MB)

Valley Presbyterian Hospital (PDF)

Vibra Hospital of San Diego (PDF, 3.92MB)

W

White Memorial Medical Center (PDF)

X

No Listings

Y

No Listings

Z

No Listings

Penalties Issued in 2016

Fresno County

Community Regional Medical Center, Fresno County (PDF)

2823 Fresno Street, Fresno 93721 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $86,625. This is the hospital’s fourth Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed September 30, 2014.

San Bernardino County

Kaiser Foundation Hospital - Fontana, San Bernardino County (PDF)

9961 Sierra Avenue, Fontana 92335 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding the safety of a patient. The penalty is $75,000. This is the hospital's second Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed August 25, 2014.

San Diego County

Vibra Hospital of San Diego, San Diego County (PDF, 3.37MB)

555 Washington Street, San Diego 92103 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding the safety of a patient. The penalty is $47,025. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed May 15, 2014.

San Joaquin County

San Joaquin General Hospital, San Joaquin County (PDF, 1.25MB)

500 W. Hospital Road, French Camp 95231 - The hospital failed to ensure the health and safety of a patient when it did not follow procedures for safe distribution and administration of medication. The penalty is $75,000. This is the hospital's second Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed April 15, 2015.

San Luis Obispo County

Twin Cities Community Hospital, San Luis Obispo County (PDF, 2.4 MB)

1100 Las Tablas Road, Templeton 93465 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital’s first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed April 28, 2015.

Sonoma County

Kaiser Foundation Hospital -Santa Rosa, Sonoma County (PDF)

401 Bicentennial Way, Santa Rosa 95403 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed April 8, 2011.

Sonoma Valley Hospital, Sonoma County (PDF, 1.14MB)

347 Andrieux Street, Sonoma 95476 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed January 23, 2012.

Ventura County

Ventura County Medical Center, Ventura County (PDF, 2.87MB)

200 Hillmont Avenue, Ventura 93003 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding the safety of a patient. The penalty is $50,000. This is the hospital's third Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed February 6, 2014.

 

Penalties Issued in 2015

Calaveras County

Mark Twain Medical Center (PDF)

768 Mountain Ranch Road, San Andreas 95249, Calaveras County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital's second Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed November 15, 2013.

Glenn County

Glenn Medical Center, Willos, Glenn County (PDF)

1133 West Sycamore Street, Willows 95988 - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed October 10, 2013.

Los Angeles County

Beverly Hospital (PDF, 2MB)

309 W. Beverly Blvd., Montebello 90640, Los Angeles County – The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $50,000. This is the hospital's first Immediate Jeopardy (IJ) administrative penalty. Administrative penalty issued based on finding during survey completed January 10, 2014.

Kaiser Foundation Hospital - Woodland Hills (PDF, 1.9MB)

5601 De Soto Ave., Woodland Hills 91367, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures for safe distribution and administration of medication. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed July 23, 2013.

Marin County

Marin General Hospital (PDF)

250 Bon Air Road, Greenbrae 94904 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital’s fifth Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed January 10, 2014. 

Merced County

Mercy Medical Center (PDF)

333 Mercy Avenue, Merced, CA 95340 - The hospital failed to ensure the health and safety of a patient when it did not follow procedures for safe distribution and administration of medication. The penalty is $100,000. This is the hospital's third Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed August 4, 2014.

Monterey County

Community Hospital of the Monterey Peninsula, Monterey, Monterey County (PDF)

23625 W.R. Holman Highway, Monterey 93940 - The hospital failed to ensure the health and safety of a patient when it did not follow procedures for safe distribution and administration of medication. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed November 19, 2013.

Orange County

Orange Coast Memorial Medical Center, Fountain Valley, Orange County (PDF)

9920 Talbert Avenue, Fountain Valley 92708 - The hospital failed to ensure the health and safety of a patient when it did not follow procedures for safe distribution and administration of medication. The penalty is $75,000. This is the hospital's second Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed May 23, 2013.

Riverside County

John F. Kennedy Memorial Hospital (PDF, 2MB)

47111 Monroe St., Indio 92201, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $100,000. This is the hospital's sixth Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed August 21, 2012.

Southwest Healthcare (PDF, 2.7MB)

25500 Medical Center Drive, Murrieta 92562, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $100,000. This is the hospital's thirteenth Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed October 29, 2013.

San Bernardino County

Desert Valley Hospital, Victorville, San Bernardino County (PDF)

16850 Bear Valley Road, Victorville 92395 - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $50,000. This is the hospital's second Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed June 21, 2011.

Loma Linda University Medical Center (PDF, 4.8MB)

11234 Anderson St., Loma Linda 92354, San Bernardino County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $50,000. This is the hospital's third Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed January 26, 2010.

Redlands Community Hospital, Redlands, San Bernardino County (PDF)

350 Terracina Boulevard, Redlands 92373 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed March 2, 2015.

San Diego County

Kaiser Fondation Hospital, San Diego, San Diego County (PDF)

4647 Zion Avenue, San Diego 92120 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding the safety of a patient. The penalty is $75,000. This is the hospital's third Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed November 7, 2014.

Palomar Medical Center (PDF, 1.1MB)

2185 Citracado Parkway, Escondido 92029, San Diego County - The hospital failed to ensure the health and safety of a patient when it didn't follow established policies and procedures regarding the treatment and care of a patient. The penalty is $50,000. This is the hospital's first Immediate Jeopardy penalty. Administrative penalty issued based on finding during survey completed April 2, 2014.

San Diego County Psychiatric Hospital, San Diego, San Diego County (PDF)

3851 Rosecrans Street, San Diego 92110 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding the safety of a patient. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed October 23, 2013.

Scripps Mercy Hospital, Chula Vista, San Diego County (PDF)

435 H Street, Chula Vista 91910 - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed July 30, 2013.

University of California, San Diego Medical Center (PDF, 1.8MB)

200. West Arbor Drive, San Diego 92103, San Diego County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding the safety of a patient. The penalty is $100,000. This is the hospital's sixth Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed November 13, 2013.

San Francisco County

California Pacific Medical Center - Pacific Campus Hospital (PDF)

2333 Buchanan St. San Francisco 94115-1925 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $75,000. This is the hospital's fifth Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed August 15, 2013.

UCSF Medical Center (PDF, 3.2MB)

505 Parnassus Ave., San Francisco, 94143, San Francisco County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures for safe distribution and administration of medication. The penalty is $100,000. This is the hospital's ninth Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed March 29, 2012.

Yuba County

Rideout Hospital (PDF, 2.8MB)

726-4th St., Marysville 95901, Yuba County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures for safe distribution and administration of medication. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed September 13, 2013.

 

Penalties Issued in 2014

Alameda County

Alta Bates Summit Medical Center - Alta Bates Campus (PDF)

2450 Ashby Ave., Berkeley, CA 94706-2067 Alameda County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $75,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on finding during survey completed on 12/12/2013.

Alta Bates Summit Medical Center - Alta Bates Campus (PDF)

2450 Ashby Ave., Berkeley, CA 94706-2067 Alameda County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to patient evaluation and safety. The penalty is $100,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on finding during survey completed on 12/12/2013.

Kern County

Bakersfield Memorial Hospital (PDF)

420 34th Street, Bakersfield, CA 93301 - The hospital failed to ensure the health and safety of patients when it did not follow established policies and procedures for patient monitoring and intervention. The penalty is $50,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on findings during survey completed on 04/01/2010.

Los Angeles County

LAC/Harbor-UCLA Medical Center
1000 W Carson St, Torrance 90502, Los Angeles County - Administrative penalty issued based on findings during survey completed on 09/13/2011. Information specific to the incident resulting in the issuance of this administrative penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. The penalty is $75,000. This is the hospital's sixth administrative penalty.

Los Angeles Community Hospital (PDF)

4081 East Olympic Blvd., Los Angeles 90023 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to safe distribution and administration of medication. The penalty is $50,000. This is the hospital's second administrative penalty. Administrative penalty issue based on findings during survey completed on 02/06/2013.

Northridge Hospital Medical Center
18300 Roscoe Blvd., Northridge, CA 91325-4105, Los Angeles County - The penalty is $50,000. This is the hospital's first administrative penalty. Administrative penalty issued based on findings during survey completed on 11/12/2010. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code, and Civil Code Section 1798 and 1798.1.

Pacifica Hospital of the Valley
9449 San Fernando Rd, Sun Valley 91352, Los Angeles County - Administrative penalty issued based on findings during survey completed on 07/30/2013. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. The penalty is $50,000. This is the hospital's first administrative penalty.

Ronald Reagan UCLA Medical Center (PDF)

757 Westwood Plaza, Los Angeles 90095 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures resulting in the retention of a foreign object. The penalty is $75,000. This is the hospital's second administrative penalty. Administrative penalty issue based on findings during survey completed on 01/06/2012.

Merced County

Memorial Hospital Los Banos
520 W I St, Los Banos CA 93635, Merced County - Administrative penalty issued based on findings during survey completed on 03/14/2013. Information specific to the incident resulting in the issuance of this administrative penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. The penalty is $20,000. This is the hospital's first administrative penalty.

Mercy Medical Center (PDF)

333 Mercy Avenue, Merced, CA 95340-8319 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to patient care. The penalty is $75,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on findings during survey completed on 09/27/2013.

Orange County

Fountain Valley Regional Hospital and Medical Center (PDF)

17100 Euclid St. Fountain Valley, CA 92708, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow established procedures for patient assessment and advocacy. The penalty is $50,000. This is the hospital’s fourth administrative penalty. Administrative penalty issued based on findings during survey completed on 12/21/2011.

Garden Grove Hospital and Medical Center (PDF)

12601 Garden Grove Blvd, Garden Grove, CA 92843, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to safe distribution and administration of medication. The penalty is $50,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on findings during survey completed on 12/13/2012.

Kaiser Foundation Hospital (PDF)

3440 E La Palma Avenue, Anaheim, CA 92806, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures for safe distribution and administration of medication. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on finding during survey completed on 10/12/2010.

St. Joseph Hospital (PDF)

1100 W Stewart Dr, Orange, CA 92868, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to patient care. The penalty is $50,000. This is the hospital's third administrative penalty. Administrative penalty issued based on findings during survey completed on 07/25/12.

University of California Irvine Medical Center
101 The City Drive South, Orange, CA 92868, Orange County - Administrative penalty issued based on findings during survey completed on 03/13/2013. Information specific to the incident resulting in the issuance of this administrative penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. The penalty is $75,000. This is the hospital's fifth administrative penalty.

Riverside County

Desert Regional Medical Center (PDF)

1150 N Indian Canyon Drive, Palm Springs, CA 92262-4872, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital's third administrative penalty. Administrative penalty issued based on finding during survey completed on 08/07/2012.

Desert Regional Medical Center
1150 N Indian Canyon Drive, Palm Springs, CA 92262-4872, Riverside County - The penalty is $75,000. This is the hospital's second administrative penalty. Administrative penalty issued based on finding during survey completed on 09/21/2011. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code, and Civil Code Section 1798 and 1798.1.

Desert Regional Medical Center (PDF)

1150 N Indian Canyon Dr., Palm Springs, CA 92262-4872, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding fall prevention. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on finding during survey completed on 04/22/2011.

Kaiser Foundation Hospital (PDF)

10800 Magnolia Avenue, Riverside, CA 92505, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures for safe distribution and administration of medication. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on finding during survey completed on 09/21/2011.

Southwest Healthcare (PDF)

25500 Medical Center Drive, Murrieta, CA 92562, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow patient safety policies and procedures. The penalty is $100,000. This is the hospital’s twelfth administrative penalty. Administrative penalty issued based on finding during survey completed on 03/05/2014.

Southwest Healthcare (PDF)

25500 Medical Center Drive, Murrieta, CA 92562, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital’s eleventh administrative penalty. Administrative penalty issued based on finding during survey completed on 07/17/2012.

Southwest Healthcare
25500 Medical Center Drive, Murrieta, CA 92562, Riverside County - The penalty is $100,000. This is the hospital's tenth administrative penalty. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code, and Civil Code Section 1798 and 1798.1.
Southwest Healthcare
25500 Medical Center Drive, Murrieta, CA 92562, Riverside County - The penalty is $100,000. This is the hospital's ninth administrative penalty. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code, and Civil Code Section 1798 and 1798.1.

Sacramento County

Sutter General Hospital (PDF)

2801 L St., Sacramento, CA 95816-5615 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding fall prevention. The penalty is $50,000. This is the hospital's first administrative penalty. Administrative penalty issued based on findings during survey completed on 06/28/2013.

San Bernardino County

St. Bernardine Medical Center (PDF)

2101 N Waterman Avenue, San Bernardino, CA 92404, San Bernardino County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on finding during survey completed on 02/02/2011.

St. Mary Medical Center (PDF)

18300 Highway 18, Apple Valley, CA 92307, San Bernardino County - The hospital failed to ensure the health and safety of a patient when it did not follow policies and procedures regarding the treatment and care of a patient. The penalty is $75,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on finding during survey completed on 06/23/2010.

St. Mary Medical Center (PDF)

18300 Highway 18, Apple Valley, CA 92307, San Bernardino County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on finding during survey completed on 04/08/2010.

San Diego County

Aurora San Diego
11878 Avenue of Industry, San Diego, CA 92128 - Administrative penalty issued based on findings during survey completed on 06/14/2013. Information specific to the incident resulting in the issuance of this administrative penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. The penalty is $75,000. This is the hospital's second administrative penalty.

Sharp Memorial Hospital

7901 Frost Street, San Diego, CA 92123, San Diego County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding fall prevention. The penalty is $100,000. This is the hospital’s fifth administrative penalty. Administrative penalty issued based on finding during survey completed on 03/27/2014.

Santa Clara County

Regional Medical Center of San Jose (PDF)

225 N Jackson Ave., San Jose, CA 95116 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medical gas. The penalty is $50,000. This is the hospital's first administrative penalty. Administrative penalty issued based on findings during survey completed on 03/26/12.

Stanislaus County

Memorial Hospital Medical Center (PDF)

1700 Coffee Rd. Modesto, CA 95355, Stanislaus County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital’s fourth administrative penalty. Administrative penalty issued based on finding during survey completed on 01/16/2013.

 

Penalties Issued in 2013

Alameda County

Alta Bates Summit Medical Center (PDF)

350 Hawthorne Ave, Oakland, CA 94609-3108, Alameda County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for the safe administration of parenteral nutrition. The penalty is $50,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on findings during survey completed on 11/17/2011.

Fresno County 

Community Regional Medical Center (PDF)

Community Regional Medical Center (Amended 12/19/2014) (PDF)

2823 Fresno Street, Fresno 93721-1324 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to cardiovascular surgery services. The penalty is $75,000. This is the hospital's second administrative penalty. Administrative penalty issued based on finding during survey completed 04/17/2012.

Community Regional Medical Center (PDF)

2823 Fresno Street, Fresno 93721-1324 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to medical staff rules and regulations. The penalty is $100,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on finding during survey completed 11/26/2012.

Fresno Surgical Hospital (PDF)

6125 North Fresno St., Fresno 93710 - The hospital failed to ensure the health and safety of a patient when it did not follow established surgical policies and procedures. The penalty is $75,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on finding during survey completed 07/13/2011.

Humboldt County

St. Joseph Hospital (PDF)

2700 Dolbeer St., Eureka 95501, Humboldt County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 08/12/2011.

Kings County

Adventist Medical Center (PDF)

115 Mall Drive, Hanford 93230 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $50,000. This is the hospital’s third administrative penalty.

Los Angeles County

Antelope Valley Medical Center (PDF)

1600 W Avenue J, Lancaster 93534, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 01/05/2012.

Barlow Respiratory Hospital (PDF)

2000 Stadium Way, Los Angeles 90026 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to telemetry monitoring. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 08/03/2012.

Children's Hospital of Los Angeles (PDF)

2000 Stadium Way, Los Angeles 90026 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to telemetry monitoring. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 08/03/2012.

Hollywood Presbyterian Medical Center (PDF)

1300 N Vermont Ave, Los Angeles 90027 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to patient safety. The penalty is $50,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on findings during survey completed on 08/13/2012.

LAC/Harbor - UCLA Medical Center (PDF)

1000 West Carson Street, Torrance 90502, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to patient monitoring and intervention. The penalty is $50,000. This is the hospital’s fifth administrative penalty. Administrative penalty issued based on finding during survey completed on 09/13/2011.

Ronald Reagan UCLA Medical Center (PDF)

757 Westwood Plaza, Los Angeles 90095 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 02/22/2013.

Santa Monica - UCLA Medical Center and Orthopaedic Hospital (PDF)

1250 16th St, Santa Monica 90404-1249, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 01/14/2010.

Silver Lake Medical Center
1711 W Temple St, Los Angeles 90026-5421 – The hospital failed to ensure the health and safety of patient(s). Information specific to the incident resulting in the issuance of this administrative penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. This is the hospital’s first administrative penalty. The penalty is assessed at $50,000.

Marin County

Marin General Hospital (PDF)

250 Bon Air Rd., Greenbrae, CA 94904, Marin County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $75,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on findings during survey completed on 07/11/2011.

Marin General Hospital (PDF)

250 Bon Air Rd., Greenbrae, CA 94904, Marin County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to respiratory care. The penalty is $100,000. This is the hospital’s fourth administrative penalty. Administrative penalty issued based on findings during survey completed on 06/30/2011.

Merced County

Mercy Medical Center (PDF)

333 Mercy Avenue, Merced, CA 95340-8319 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to patient care. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 06/29/2012.

Orange County

Mission Hospital Regional Medical Center (PDF)

27700 Medical Center Road, Mission Viejo, CA 92691, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to central line catheters. The penalty is $100,000. This is the hospital’s seventh administrative penalty. Administrative penalty issued based on findings during survey completed on 06/15/2011.

Placentia Linda Hospital (PDF)

1301 Rose Drive, Placentia, CA 92870, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to patient protection. The penalty is $50,000. This is the hospital’s first administrative penalty.

St. Jude Medical Center (PDF)

101 E. Valencia Mesa Drive, Fullerton, CA 92835, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital’s fifth administrative penalty. Administrative penalty issued based on findings during survey completed on 02/15/2012.

St. Jude Medical Center (PDF)

101 E. Valencia Mesa Drive, Fullerton, CA 92835, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding fall prevention. The penalty is $100,000. This is the hospital’s sixth administrative penalty. Administrative penalty issued based on findings during survey completed on 04/02/2010.

Western Medical Center Anaheim
1025 S Anaheim Blvd, Anaheim, CA 92805-5806, Orange County - The hospital failed to ensure the health and safety of patient(s). Information specific to the incident resulting in the issuance of this administrative penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. This is the hospital’s first administrative penalty. The penalty is assessed at $50,000.

Sacramento County

University of California Davis Medical Center (PDF)

2315 Stockton Blvd, Sacramento, CA 95817-2201 - The hospital failed to ensure the health and safety of patients when it did not follow established policies and procedures related to patient care. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 08/30/2012.

San Bernardino County

Desert Valley Hospital (PDF)

16850 Bear Valley Road, Victorville, CA 92395, San Bernardino County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to cardiac catheterization. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on finding during survey completed on 10/25/2011.

San Diego County

Alvarado Hospital Medical Center (PDF)

6655 Alvarado Road, San Diego, CA 92120-5208 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding fall prevention. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 03/22/2012.

Fallbrook Hospital District (PDF)

624 E. Elder St, Fallbrook, CA 92028 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $25,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 01/06/2012.

Palomar Health Downtown Campus (PDF)

555 E Valley Pkwy, Escondido, CA 92025-3048 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to care. The penalty is $100,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on findings during survey completed on 12/07/2012.

Sharp Memorial Hospital (PDF)

7901 Frost St, San Diego, CA 92123-2701 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $75,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on findings during survey completed on 08/08/2012.

Sharp Memorial Hospital (PDF)

7901 Frost St, San Diego, CA 92123-2701 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital’s fourth administrative penalty. Administrative penalty issued based on findings during survey completed on 08/08/2012.

Tri City Medical Center (PDF)

4002 Vista Way, Oceanside, CA 92056-4506 - The hospital failed to ensure the health and safety of a patient when it did not provide for the safe transfer of a patient. The penalty is $75,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on findings during survey completed on 04/15/2011.

San Francisco County

California Pacific Medical Center - Pacific Campus Hospital (PDF) 

2333 Buchanan St. San Francisco 94115-1925 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $100,000. This is the hospital’s fourth administrative penalty. Administrative penalty issued based on findings during survey completed on 04/19/2011.

California Pacific Medical Center - St. Luke's Campus Hospital (PDF)

3555 Cesar Chavez, San Francisco 94110-4403 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 06/24/2011.

St. Mary's Medical Center (PDF)

450 Stanyan Street, San Francisco 94117 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $100,000. This is the hospital’s third administrative penalty.

St. Mary's Medical Center (PDF)

450 Stanyan Street, San Francisco 94117 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $75,000. This is the hospital’s second administrative penalty.

UCSF Medical Center (PDF)

505 Parnassus Ave, San Francisco 94143 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo an additional surgery to remove a retained foreign object. The penalty is $100,000. This is the hospital’s eighth administrative penalty. Administrative penalty issued based on findings during survey completed on 6/30/2011.

UCSF Medical Center (PDF)

505 Parnassus Ave, San Francisco 94143 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $100,000. This is the hospital’s seventh administrative penalty. Administrative penalty issued based on findings during survey completed on 4/05/2011.

San Mateo County

San Mateo Medical Center
222 W 39th Ave, San Mateo, 94403, San Mateo County - The hospital failed to ensure the health and safety of patient(s). Information specific to the incident resulting in the issuance of this administrative penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. This is the hospital’s first administrative penalty. The penalty is assessed at $50,000.

Seton Medical Center, Daly City, San Mateo County (PDF)

1900 Sullivan Avenue, Daly City 94015 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures regarding the safety of a patient. The penalty is $50,000. This is the hospital's first Immediate Jeopardy administrative penalty. Administrative penalty issued based on finding during survey completed September 20, 2012.

Santa Clara County

Santa Clara Valley Medical Center (PDF)

751 South Bascom Ave., San Jose, CA 95128 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to care in emergency situations. The penalty is $100,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on findings during survey completed on 09/22/2011.

Santa Clara Valley Medical Center (PDF) 

751 South Bascom Ave., San Jose, CA 95128 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $100,000. This is the hospital’s fourth administrative penalty. Administrative penalty issued based on findings during survey completed on 04/27/2012.

Stanislaus County

Memorial Medical Center (PDF)

1700 Coffee Road, Modesto, CA 95355 - The hospital failed to ensure the health and safety of a patient when it did not follow established surgical policies and procedures related to patient care. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 04/19/2012.

Memorial Medical Center (PDF)

1700 Coffee Road, Modesto, CA 95355 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to patient care. The penalty is $75,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on findings during survey completed on 06/14/2012.

Memorial Medical Center (PDF)

1700 Coffee Road, Modesto, CA 95355 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures related to patient care. The penalty is $100,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on findings during survey completed on 02/22/2012.

Ventura County

Simi Valley Hospital & Health Care Services (PDF)

2975 Sycamore Drive, Simi Valley 93065-1201, Ventura County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on findings during survey completed on 12/07/2011.

 

Penalties Issued in 2012

Alameda County

Alta Bates Summit Medical Center-Alta Bates Campus
2450 Ashby Avenue, Berkeley 94705, Alameda County - Administrative penalty issued based on findings during survey completed on 03/21/2012.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Kaiser Foundation Hospital - Oakland/Richmond (PDF)

280 W Mac Arthur Blvd., Oakland 94611, Alameda County - The hospital failed to ensure the health and safety of a patient when it did not follow manufacturer’s instructions for the use of a particular medical device. The penalty is $100,000. This is the hospital’s third administrative penalty.

Kaiser Foundation Hospital (PDF)

280 W Mac Arthur Blvd., Oakland 94611, Alameda County - Administrative penalty issued based on findings during survey completed on 06/24/2010.

Del Norte County

Sutter Coast Hospital (PDF)

 1800 E. Washington Blvd. Crescent City 95531 Del Norte County - The hospital failed to ensure the health and safety of a patient when it did not develop, maintain and implement a fire prevention policy and procedure. The penalty is $10,000. This is the hospital’s first administrative penalty.

Fresno County

Community Regional Medical Center (PDF)

2823 Fresno Street, Fresno 93721-1324 - The penalty is $50,000. This is the hospital's first administrative penalty. Administrative penalty issued based on finding during survey completed 12/21/2010.

Saint Agnes Medical Center (PDF)

1303 E Herndon Ave, Fresno 83720-3309 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s fourth administrative penalty.

Humboldt County

Mad River Community Hospital (PDF)

3800 Janes Road, Arcata 95521, Humboldt County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. The penalty is $50,000. This is the hospital's first administrative penalty. Administrative penalty issued based on findings during survey completed on 07/01/2011.

Los Angeles County

California Hospital Medical Center (PDF)

1401 South Grand Ave, Los Angeles 90015 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to the initiation of cardiopulmonary resuscitation. The penalty is $75,000. This is the hospital’s second administrative penalty.

Citrus Valley Medical Center – IC Campus
210 W San Bernardino Rd, Covina 91723 Los Angeles County - Administrative penalty issued based on findings during survey completed on 03/25/2011.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Kaiser Foundation Hospital (PDF)

4867 Sunset Blvd, Los Angeles 90027 – The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to cardiac monitoring. The penalty is $50,000. This is the hospital’s first administrative penalty.

Kaiser Foundation Hospital - South Bay (PDF)

25825 South Vermont Avenue, Harbor City 90710, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $50,000. This is the hospital’s first administrative penalty.

Keck Hospital of USC (PDF)

1500 San Pablo St., Los Angeles 90033 - Administrative penalty issued based on findings during survey completed on 02/24/2011.

Methodist Hospital of Southern CA (PDF)

300 W Huntington Dr, Arcadia 91006, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty.

Motion Picture & Television Hospital (PDF)

23388 Mulholland Drive, Woodland Hills 91364 - Administrative penalty issued based on findings during survey completed on 12/15/2010.

Marin County

Kaiser Foundation Hospital - San Rafael (PDF)

99 Montecillo Road, San Rafael, CA 94903, Marin County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $50,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 03/22/2011.

Orange County

Chapman Medical Center (PDF)

2601 E. Chapman Avenue, Orange, CA 92869, Orange County - Administrative penalty issued based on findings during survey completed on 06/25/2010.

College Hospital Costa Mesa
301 Victoria St, Costa Mesa 92627, Orange County - Administrative penalty issued based on findings during survey completed on 12/22/2009.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Fountain Valley Regional Hospital and Medical Center (PDF)

17100 Euclid St, Fountain Valley, CA 92708, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to the competency of a licensed vocation nurse. The penalty is $25,000. This is the hospital’s third administrative penalty.

Mission Hospital Regional Medical Center (PDF)

27700 Medical Center Road, Mission Viejo, CA 92691, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $100,000. This is the hospital’s fifth administrative penalty.

Mission Hospital Regional Medical Center (PDF)

27700 Medical Center Road, Mission Viejo, CA 92691, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital’s sixth administrative penalty.

Newport Bay Hospital
1501 E 16th St, Newport Beach, CA 92663, Orange County - Administrative penalty issued based on findings during survey completed on 06/30/2010.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. This is the hospital's first administrative penalty.

Orange Coast Memorial Medical Center (PDF)

9920 Talbert Ave, Fountain Valley, CA 92708, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty. 

St. Jude Medical Center (PDF)

101 E. Valencia Mesa Drive, Fullerton, CA 92835, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. The penalty is $100,000. This is the hospital’s fourth administrative penalty.

University of California, Irvine Medical Center (PDF)

101 The City Drive South, Orange, CA 92868, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $75,000. This is the hospital’s fourth administrative penalty.

Riverside County

John F. Kennedy Memorial Hospital (PDF)

47-111 Monroe St, Indio 92201, Riverside County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery. The penalty is $50,000. This is the hospital’s fifth administrative penalty.

Southwest Healthcare System (PDF)

25500 Medical Center Dr., Murrieta 92562, Riverside County - Administrative penalty issued based on finding during survey completed on 12/14/2011.

San Diego County

Aurora San Diego
11878 Avenue of Industry, San Diego, CA 92128, San Diego County - Administrative penalty issued based on findings during survey completed on 06/28/2011. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Kaiser Foundation Hospital (PDF)

4647 Zion Avenue, San Diego, CA, 92120, San Diego County - The hospital failed to ensure the health and safety of a patient when it did not follow established surgical policies and procedures. The penalty is $75,000. This is the hospital’s second administrative penalty.

Kaiser Foundation Hospital (PDF)

4647 Zion Avenue, San Diego, CA 92120 - Administrative penalty issued based on findings during survey completed on 12/12/2011.

University of California San Diego Medical Center (PDF)

200 West Arbor Dr., San Diego 92109, San Diego County - Administrative penalty issued based on findings during survey completed on 12/12/2011.

University of California, San Diego Medical Center
200 W Arbor Dr, San Diego 92103 San Diego County - Administrative penalty issued based on findings during survey completed on 03/08/2011.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

San Francisco County

Chinese Hospital (PDF)

845 Jackson Street, San Francisco 94133 - Administrative penalty issued based on findings during survey completed on 02/25/2010.

Kaiser Foundation Hospital (PDF)

2425 Geary Blvd, San Francisco 94115 – The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to self-administered bedside medications. The penalty is $100,000. This is the hospital’s third administrative penalty.

Kaiser Foundation Hospital (PDF)

2425 Geary Boulevard, San Francisco, 94115 - Administrative penalty issued based on findings during survey completed on 02/25/2010 

Saint Francis Memorial Hospital (PDF)

900 Hyde St, San Francisco 94109-4806 - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. This is the hospital’s first administrative penalty.

St. Mary's Medical Center (PDF)

450 Stanyan Street, San Francisco 94117 - The hospital failed to ensure the health and safety of a patient during a transfer. The penalty is $50,000. This is the hospital’s first administrative penalty.

UCSF Medical Center (PDF)

505 Parnassus Ave, San Francisco 94143 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures for safe distribution and administration of medication. The penalty is $75,000.  This is the hospital’s sixth administrative penalty. Administrative penalty issued based on findings during survey completed on 1/18/2011.

San Joaquin County

San Joaquin General Hospital (PDF)

500 West Hospital Road, French Camp 95231 - Administrative penalty issued based on findings during survey completed on 07/09/2009.

San Mateo County

Kaiser Foundation Hospital (PDF)

1200 El Camino Real, South San Francisco 94080 – The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $75,000. This is the hospital’s second administrative penalty.

Menlo Park Surgical Hospital (PDF)

570 Willow Road, Menlo Park 94025 - The hospital failed to ensure the health and safety of a patient when it did not follow established surgical policies and procedures. The penalty is $50,000. This is the hospital’s first administrative penalty.

Santa Clara County

Santa Clara Valley Medical Center (PDF)

751 South Bascom Ave., San Jose, CA  95128 - This penalty is $75,000. This is the hospital's second administrative penalty. Administrative penalty issued based on findings during survey completed on 12/22/2010.

Stanford Hospital (PDF)

300 Pasteur Drive, Stanford 94306 - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures relating to tracheostomy care. The penalty is $50,000. This is the hospital’s first administrative penalty.

Tulare County

Karweah Delta Medical Center (PDF)

400 W. Mineral King, Visalia 93291, Tulare County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures. The penalty is $50,000. This is the hospital’s first administrative penalty.

Karweah Delta Medical Center (PDF)

400 W. Mineral King, Visalia 93291, Tulare County - The hospital failed to ensure the health and safety of a patient when it did not follow established policies and procedures. The penalty is $75,000. This is the hospital’s second administrative penalty.

Ventura County

Simi Valley Hospital & Health Care Services (PDF)

2975 Sycamore Drive, Simi Valley 93065-1201, Ventura County - The hospital failed to ensure the health and safety of a patient when it did not follow surgical policies and procedures. This resulted in a patient having to undergo an additional surgery to remove a retained foreign object. The penalty is $25,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on findings during survey completed on 12/16/2011.

 

Penalties Issued in 2011

Contra Costa County

Contra Costa Regional Medical Center (PDF)

2500 Alhambra Ave, Martinez, 94553, Contra Costa County - The hospital failed to ensure the health and safety of a patient when it did not follow its policies and procedures for the safe distribution and administration of medication.  This is the first administrative penalty issued to the hospital. The penalty is $50,000.

Sutter Delta Medical Center (PDF)

3901 Lone Tree Way, Antioch 94509, Contra Costa County - The hospital failed to ensure the health and safety of its patient when it failed to follow its policies and procedures related to ongoing patient monitoring and assessment and provision of patient care. Administrative penalty issued based on finding during a survey completed on 06/14/2007.

Fresno County

Fresno Surgical Hospital (PDF)

6125 North Fresno St., Fresno 93710 - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000.

Los Angeles County

Brotman Medical Center (PDF)

3525 Delmas Terrace, Culver City 90232, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it failed to follow its policies and procedures for fall prevention. Administrative penalty issued based on finding during survey completed on 09/17/2010.

Henry Mayo Newhall Memorial Hospital (PDF)

23845 W McBean Pkwy, Valencia 91355 -   The hospital failed to implement policies and procedures for the safe administration of medication. The penalty is $50,000

LAC + USC Medical Center (PDF)

1200 N State St, Los Angeles 90033 - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $25,000.

LAC + USC Medical Center (PDF)

3330 Lomilita Blvd, Torrance 90509, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 04/08/2010.

Los Angeles Metropolitan Medical Center
2231 S. Western Ave. Los Angeles 90018 - Administrative penalty issued based on findings during survey completed on 05/20/2010.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.
Olive View - UCLA Medical Center
14445 Olive View Drive, Sylmar 91342 - Administrative penalty issued based on findings during survey completed on 10/14/2009.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Promise Hospital of East Los Angeles (PDF)

443 South Soto Street, Los Angeles, 90033, Los Angeles County - The hospital failed to ensure the health and safety of a patient when it did not implement its policies and procedures for the administration of medications. This is the first administrative penalty issued to the hospital. The penalty is $50,000.

Torrance Memorial Medical Center (PDF)

3525 Delmas Terrace, Culver City 90232, Los Angeles County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $75,000.

Torrance Memorial Medical Center (PDF)

3525 Delmas Terrace, Culver City 90232, Los Angeles County - The Los Angeles, Los Angeles County: The hospital failed to ensure the health and safety of a patient when it failed to implement written policies and procedures to ensure the safe and effective administration of medication. Administrative penalty issued based on finding during survey completed on 07/07/2010.

Orange County

Mission Hospital Regional Medical Center (PDF)

27700 Medical Center Road, Mission Viejo, CA 92691, Orange County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $100,000.

St. Jude Medical Center (PDF)

101 E. Valencia Mesa Drive, Fullerton, CA 92835, Orange County - The hospital failed to implement policies and procedures for the safe administration of medication. The penalty is $75,000.

AHMC Anaheim Regional Medical Center (PDF)

1111 West La Palma Avenue, Anaheim, CA 92801, Orange County - The hospital failed to ensure the health and safety of a patient when it did not follow its patient care and surgical policies and procedures. This is the first administrative penalty issued to the hospital. The penalty is $50,000.

Riverside County

Riverside Community Hospital (PDF)

4445 Magnolia Ave., Riverside 92501 - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 08/04/2008.

San Diego County

Palomar Medical Center (PDF)

555 E. Valley Parkway, Escondido, 92025, San Diego County - The hospital failed to ensure the health and safety of a patient when it did not implement its established policies and procedures for the safe distribution and administration of medication. This is the second administrative penalty issued to the hospital. The penalty is $75,000.

Pomerado Hospital (PDF)

15615 Pomerado Road, Poway, 92064, San Diego County - The hospital failed to ensure the health and safety of a patient when it did not follow its policies and procedures for fall prevention. This is the third administrative penalty issued to the hospital. The penalty is $75,000.

Scripps Memorial Hospital (PDF)

9888 Genesee Avenue, La Jolla, 92037,  San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $100,000.

Scripps Memorial Hospital (PDF)

354 Santa Fe Drive, Encinitas, 92024, San Diego County - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. This is the first administrative penalty issued to the hospital. The penalty is $50,000.

Scripps Memorial Hospital (PDF)

9888 Genesee Avenue, La Jolla, 92037,  San Diego County - The hospital failed to ensure the health and safety of a patient when a patient was not adequately supervised during a surgical procedure.  This is the second administrative penalty issued to the hospital.  The penalty is $75,000.

Sharp Memorial Hospital (PDF)

7901 Frost Street, San Diego, 92123, San Diego County - The hospital failed to ensure the health and safety of a patient when it failed to accurately administer a prescribed medication. The penalty is $25,000.

San Francisco County

Kaiser Foundation Hospital (PDF)

1200 El Camino Real, South San Francisco 94080 - The hospital failed to implement policies and procedures for the safe administration of medication. The penalty is $50,000.

Kaiser Foundation Hospital (PDF)

2425 Geary Boulevard, San Francisco, 94115 - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. This is the first administrative penalty issued to the hospital. The penalty is $50,000.

San Francisco General Hospital (PDF)

1001 Potrero Ave., San Francisco 94110 - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. The penalty is $50,000.

UCSF Medical Center (PDF)

505 Parnassus Avenue, San Francisco 94122-0210 - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. This is the fifth administrative penalty issued to this hospital. The penalty is assessed at $50,000. Administrative penalty issued based on findings during survey completed on 03/03/2010.

San Luis Obispo County

California Men's Colony (PDF)

N Hwy 1 San Luis Obispo 93409, San Luis Obispo County - The hospital failed to implement written policies and procedures to ensure the safe and effective administration of medication. Administrative penalty issued based on finding during survey completed on 03/08/2010.

San Mateo County

Mills-Peninsula Medical Center (PDF)

1501 Trousdale Drive, Burlingame, 94010, San Mateo County - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. This is the first administrative penalty issued to the hospital. The penalty is $50,000.

Santa Barbara County

Santa Barbara Cottage Hospital (PDF)

Pueblo at Bath Street, Santa Barbara 93105 - The hospital failed to develop and implement safety measures which ensure the protection of a patient. The penalty is $50,000.

Santa Clara County

Lucille Salter Packard Children's Hospital at Stanford (PDF)

725 Welch Road, Palo Alto 94304, Santa Clara County - The hospital failed to implement policies and procedures for the safe administration of medication. The penalty is $50,000.

Santa Cruz County

Dominican Hospital (PDF)

1555 Soquel Drive, Santa Cruz, 95065, Santa Cruz County - The hospital failed to develop and implement written policies and procedures to ensure the safe and effective administration of medication. Administrative penalty issued based on finding during a survey complete on 01/03/2011.

Dominican Hospital (PDF)

1555 Soquel Drive, Santa Cruz, 95065, Santa Cruz County - The hospital failed to ensure the health and safety of a patient when it did not follow its patient care policies and procedures for on-going patient monitoring and assessment of patient care. This is the second administrative penalty issued to the hospital. The penalty is $50,000.

Solano County

Kaiser Foundation Hospital & Rehabilitation Center (PDF)

975 Serreno Dr., Vallejo 94588, Solano County - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. Administrative penalty issued based on finding during a survey complete on 2009.

Sutter Solano Medical Center (PDF)

300 Hospital Drive, Vallejo 94589 Solano County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000.

Stanislaus County

Emanuel Medical Center (PDF)

825 Delbon Avenue, Turlock, CA 95380 - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed 09/08/2007.

Stanislaus Surgical Hospital (PDF)

1421 Oakdale Road, Modesto, CA 95355 - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed 08/26/2007.

Ventura County

Thousand Oaks Surgical Hospital (PDF)

401 Rolling Oaks Dr., Thousand Oaks, CA 91361, Ventura County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during survey completed on 08/15/2008.

Ventura County Medical Center - Santa Paula Hospital (PDF)

825 N Tenth St., Santa Paula CA 93060, Ventura County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $50,000. Administrative penalty issued based on findings during survey completed on 07/09/2010.

Ventura County Medical Center - Santa Paula Hospital (PDF)

825 N Tenth St., Santa Paula CA 93060, Ventura County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during survey completed on 03/06/2008.

 

Penalties Issued in 2010

Alameda County

Alameda County Medical Center (PDF)

1411 E 31st St., Oakland 94602, Alameda County - The hospital failed to implement its established policies and procedures for the safe distribution and administration of medication. Administrative penalty issued based on finding during survey completed on 10/14/2009.

Kaiser Foundation Hospital (PDF)

280 W Mac Arthur Blvd., Oakland 94611, Alameda County - The hospital failed to implement policies and procedures for the safe and effective administration of medication. Administrative penalty issued based on finding during survey completed on 01/29/2009.

Contra Costa County

John Muir Medical Center- Walnut Creek Campus
1601 Ygnacio Valley Road, Walnut Creek, 94598, Contra Costa County, Administrative penalty issued based on findings during survey completed on 3/8/2010.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Kings County

Hanford Community Medical Center (PDF)

460 Greenfield Avenue, Hanford 93230 - The hospital failed to ensure the health and safety of its patients when it did not follow its surgical policies and procedures. This is the second administrative penalty issued to this hospital. The penalty is assessed at $25,000. - Administrative penalty issued based on finding during survey completed on 12/01/2009.

Los Angeles County

California Hospital Medical Center (PDF)

1401 South Grand Ave., Los Angeles 90015, Los Angeles County - The hospital failed to implement their established policies and procedures for the safe and effective administration of medication. Administrative penalty issued based on findings during a survey completed 04/03/2009.

Citrus Valley Medical Center (PDF)

21D W. San Bernardino Rd., Covina, CA 91723, Los Angeles County - The hospital failed to ensure the health and safety of its patients when it did not follow its surgical policies and procedures. This is the first administrative penalty issued to this hospital. The penalty is assessed at $25,000. - Administrative penalty issued based on finding during survey completed on 01/13/2010.

Del Amo Hospital
23700 Camino Del Sol, Torrance 90505, Los Angeles County - Administrative penalty issued based on findings during survey completed on 10/27/2009.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Los Angeles Community Hospital Norwalk Campus (PDF)

4081 E Olympic Blvd., Los Angeles 90023, Los Angeles County - The hospital did not follow its policies and procedures for on-going assessment and monitoring of its patients. This is the first administrative penalty being issued to the hospital. Administrative penalty issued based on findings during a survey completed on 05/21/2009.

Marina Del Rey Hospital (PDF)

4650 Lincoln Blvd. Marina Del Rey 90291, Los Angeles County - The hospital did not follow its policies and procedures for on-going assessment and monitoring of its patients. Administrative penalty issued based on findings during a survey completed on 08/14/2009.

USC University Hospital (PDF)

1500 San Pablo St., Los Angeles 90033, Los Angeles County - The hospital failed to ensure the health and safety of its patient when it did not follow its policies and procedures for the safe distribution and administration of medication. This is the second administrative penalty issued to this hospital. The penalty is assessed at $50,000. Administrative Penalty issued based on finding during survey completed on 04/05/2010.

Marin County

Marin General Hospital (PDF)

250 Bon Air Rd., Greenbrae, CA 94904, Marin County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. The penalty is $50,000. This is the hospital's second administrative penalty. Administrative penalty issued based on findings during survey completed on 10/15/2009.

Orange County

Hoag Memorial Hospital Presbyterian (PDF)

One Hoag Drive, Newport Beach, CA 92663, Orange County - The hospital failed to protect the health and safety of a patient while providing diagnostic services. Administrative penalty issued based on findings during a survey completed 02/04/2009.

Kindred Hospital Westminster (PDF)

200 Hospital Circle, Westminster, CA 92683, Orange County - The hospital failed to ensure the health and safety of its patients when it did not follow its patient care policies and procedures. This is the first administrative penalty issued to this hospital. The penalty is assessed at $25,000. - Administrative penalty issued based on finding during survey completed on 02/19/2009.

Mission Hospital Regional Medical Center
27700 Medical Center Road, Mission Viejo, CA 92691, Orange County - Administrative penalty issued based on findings during survey completed on 8/18/2009.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Mission Hospital Regional Medical Center (PDF)

27700 Medical Center Rd., Mission Viejo, CA 92691, Orange County - The hospital failed to implement its established policies and procedures for the safe distribution and administration of medication.  Administrative penalty issued based on finding during a survey completed 08/05/2009.

St. Joseph Hospital (PDF)

1100 West Stewart Dr., Orange, CA 92868, Orange County - The hospital failed to ensure the health and safety of a patient when it failed to maintain the operational status of their respiratory equipment. Administrative penalty issued based on finding during survey completed on 04/08/2009.

St. Jude Medical Center (PDF)

101 E. Valencia Mesa Drive, Fullerton, CA 92835, Orange County - The hospital did not follow its policies and procedures for on-going assessment and monitoring of a patient. Administrative penalty issued based on findings during a survey completed 02/23/2009.

University of California Irvine Medical Center
101 City Drive South Route 153, Orange, CA 92868, Orange County - Administrative penalty issued based on findings during survey completed on 06/17/2009.    Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Western Medical Center (PDF)

1001 North Tustin Avenue, Santa Ana, CA 92705, Orange County - The hospital failed to ensure the health and safety of its patients when it did not follow its policies and procedures for the maintenance of its medication storage refrigeration equipment. This is the third administrative penalty issued to this hospital. The penalty is assessed at $75,000. - Administrative penalty issued based on finding during survey completed on 12/07/2009.

Western Medical Center Santa Ana (PDF)

1001 North Tustin Avenue, Santa Ana, CA 92705, Orange County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on finding during a survey completed 04/14/2009.

Riverside County

John F. Kennedy Memorial Hospital (PDF)

47-111 Monroe St., Indio 92201, Riverside County - The hospital did not follow its policies and procedures for the on-going assessment and monitoring of patients and the safe and effective administration of medication. Administrative penalty issued based on finding during survey completed on 08/04/2008.

John F. Kennedy Memorial Hospital (PDF)

47-111 Monroe St., Indio 92201, Riverside County - The hospital did not ensure nursing staff competency and failed to follow the hospital’s policies and procedures for the on-going assessment and monitoring of patients. Administrative penalty issued based on finding during survey completed on 08/04/2008.

John F. Kennedy Memorial Hospital (PDF)

47-111 Monroe St., Indio 92201, Riverside County - The hospital did not ensure the competency of the nursing staff to meet patient needs and failed to follow procedures for the safe administration of medication. Administrative penalty issued based on finding during survey completed on 08/04/2008.

John F. Kennedy Memorial Hospital (PDF)

47-111 Monroe St., Indio 92201, Riverside County - The hospital failed to implement their established policies and procedures for the on-going assessment and monitoring of patients and safe administration of medication. Administrative penalty issued based on finding during survey completed on 08/04/2008.

Parkview Community Hospital (PDF)

3865 Jackson Street, Riverside 92503, Riverside County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its informed consent and surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 09/02/2009.

Southwest Healthcare System (PDF)

25500 Medical Center Dr., Murrieta 92562, Riverside County - The hospital failed to ensure the health and safety of its patients when the hospital failed to follow its policies and procedures for ensuring the safe discharge of newborns at risk for developing an elevated bilirubin. Administrative penalty issued based on finding during survey completed on 11/05/2009.

Southwest Healthcare System (PDF)

25500 Medical Center Dr., Murrieta 92562, Riverside County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 09/17/2009.

Southwest Healthcare System (PDF)

25500 Medical Center Dr., Murrieta 92562, Riverside County - The hospital failed to ensure the health and safety of its patients when the hospital failed to follow its policies and procedures to identify newborns at risk for elevated bilirubin (a liver enzyme which can cause jaundice) and initiate follow-up to prevent unnecessary harm. Administrative penalty issued based on finding during survey completed on 09/17/2009.

Sacramento County

Heritage Oaks Hospital
4250 Auburn Boulevard, Sacramento 95841, Sacramento County - Administrative penalty issued based on findings during survey completed on 08/20/2007. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. 

San Bernardino County

Hi-Desert Medical Center (PDF)

6601 White Feather Rd., Joshua Tree, CA 92252, San Bernardino County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 06/10/2009.

Kaiser Foundation Hospital Fontana (PDF)

9961 Sierra Ave., Fontana, CA 92335, San Bernardino County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 11/03/2008.

St. Bernardine Medical Center (PDF)

2101 N. Waterman Ave., San Bernardino, CA 92404, San Bernardino County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 03/26/2009.

San Diego County

Grossmont Hospital (PDF)

5555 Grossmont Center Dr., La Mesa 91942, San Diego County - The hospital staff failed to follow the policies and procedures for surgical and invasive procedures. Administrative penalty issued based on findings during a survey completed 04/03/2009.

Palomar Medical Center (PDF)

555 E. Valley Parkway, Escondido, CA 820211, San Diego County - The hospital failed to ensure the health and safety of a patient when it did not follow its patient care policies and procedures. This is the first administrative penalty issued to this hospital. The penalty is assessed at $50,000. - Administrative penalty issued based on finding during survey completed on 01/25/2010.

Pomerado Hospital (PDF)

15615 Pomerado Rd., Poway 92064, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its policies and procedures for fall prevention. Administrative penalty issued based on findings during a survey completed 09/02/2009.

Rady Children's Hospital (PDF)

3020 Children's Way, San Diego 92123, San Diego County -  The hospital failed to implement its established policies and procedures for the safe and effective administration of medication. Administrative penalty issued based on findings during a survey completed 05/14/2009.

Scripps Green Hospital (PDF)

10666 North Torrey Pines Rd., La Jolla 92037, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures for equipment cleaning. Administrative penalty issued based on finding during survey completed on 10/15/09.

Scripps Green Hospital (PDF)

10666 North Torrey Pines Rd., La Jolla 92037, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 05/21/09.

Scripps Mercy Hospital (PDF)

4077 Fifth Ave., San Diego 92103, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 07/02/09.

Scripps Memorial Hospital La Jolla (PDF)

9888 Genesee Avenue, La Jolla 92037, San Diego County - The hospital failed to ensure the health and safety of its patients when it failed to follow its surgical policies and procedures. This is the fourth administrative penalty issued to this hospital. The penalty is assessed at $50,000. Administrative Penalty issued based on finding during survey completed on 07/24/2009.

Sharp Memorial Hospital (PDF)

7901 Frost St., San Diego 92123, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during a survey completed on 04/06/2009.

Tri-City Medical Center (PDF)

4002 Vista Way, Oceanside 92055, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. Administrative penalty issued based on finding during survey completed on 10/15/09.

University of California San Diego Medical Center (PDF)

200 West Arbor Dr., San Diego 92109, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during a survey completed on 02/24/2009.

San Francisco County

California Pacific Medical Center - Pacific Campus Hospital (PDF)

2333 Buchanan St. San Francisco 94115 - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. The penalty is assessed at $75,000. This is the third administrative penalty issued to this hospital. Administrative penalty issued based on finding during survey completed on 11/18/2009.

California Pacific Medical Center - Pacific Campus Hospital (PDF)

2333 Buchanan St. San Francisco 94115 - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. The penalty is assessed at $50,000. This is the second administrative penalty issued to this hospital. Administrative penalty issued based on finding during survey completed on 11/17/2009.

California Pacific Medical Center - Pacific Campus Hospital (PDF)

2333 Buchanan St. San Francisco 94115 - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. The penalty is assessed at $25,000.  This is the first administrative penalty issued to this hospital.  Administrative penalty issued based on finding during survey completed on 01/08/2009.

San Francisco General Hospital (PDF)

1001 Potrero Ave., San Francisco 94110 - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. Administrative penalty issued based on finding during survey completed on 12/26/2008.

UCSF Medical Center (PDF)

505 Parnassus Avenue, San Francisco 94122-0210 - The hospital failed to ensure the health and safety of its patients when it did not follow its policies and procedures for the safe distribution and administration of medication. This is the fourth administrative penalty issued to this hospital. The penalty is assessed at $25,000. Administrative penalty issued based on findings during survey completed on 10/25/2008.

UCSF Medical Center (PDF)

505 Parnassus Avenue, San Francisco 94122-0210 - The hospital failed to ensure the health and safety of its patients when it did not follow its surgical policies and procedures. This is the third administrative penalty issued to this hospital. The penalty is assessed at $25,000. Administrative penalty issued based on findings during survey completed on 09/09/2008.

Santa Clara County

Santa Clara Valley Medical Center (PDF)

751 South Bascom Ave., San Jose 95128, Santa Clara County - The hospital did not follow its policies and procedures to provide a comprehensive and accurate assessment. This penalty is $50,000. This is the hospital's first administrative penalty. Administrative penalty issued based on finding during survey completed on 04/21/2009.

Sonoma County

Petaluma Valley Hospital (PDF)

400 N McDowell Blvd., Petaluma 94954, Sonoma County - The hospital failed to ensure the health and safety of a patient when it did not follow its surgical policies and procedures. This is the first administrative penalty issued to this hospital. The penalty is assessed at $50,000. Administrative penalty issued based on finding during survey completed on 10/01/2009.

Yolo County

Sutter Davis Hospital (PDF)

2000 Sutter Pl., Davis 95616, Yolo County -The hospital failed to implement its established policies and procedures for the safe and effective administration of medication. Administrative penalty issued based on finding during survey completed on 11/05/2009.

 

Penalties Issued in 2009

Alameda County

Alameda County Medical Center
1411 East 31st Street, Oakland 94602, Alameda County - Administrative penalty issued based on findings during survey completed on 04/01/2009.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Alta Bates Summit Medical Center - Summit Campus (PDF)

350 Hawthorne Ave., Oakland 94609, Alameda County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during a survey completed on 03/11/2009.

San Leandro Hospital
13855 East 14th Street, San Leandro 94578, Alameda County - Administrative penalty issued based on findings during survey completed on 02/10/2009. Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. 

Butte County 

Enloe Medical Center (PDF)

1531 Esplanade, Chico 95926, Butte County - Administrative Penalty issued based on finding during survey completed on 8/08/2008.

Calaveras County 

Mark Twain St. Joseph's Hospital (PDF)

768 Mountain Ranch Road, San Andreas 95249, Calaveras County - Administrative penalty issued based on findings during a complaint investigation completed 6/12/2009.

Contra Costa County 

John Muir Medical Center (PDF)

2540 East St., Concord 94520, Contra Costa County - Administrative penalty issued based on finding during survey completed 11/20/2008.

Fresno County 

Clovis Community Medical Center (PDF)

2755 Herndon Avenue, Clovis 93611, Fresno County - Administrative penalty issued based on finding during survey completed on 11/06/2008.

Saint Agnes Medical Center (PDF)

1303 E. Herndon Ave, Fresno 93720, Fresno County - Administrative penalty issued based on finding during survey completed 09/12/2008.

Humboldt County

Redwood Memorial Hospital (PDF)

3300 Renner Dr., Fortuna 95540, Humboldt County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $25,000. This is the hospital's first administrative penalty. Administrative penalty issued based on findings during a survey completed on 11/07/2008.

Kern County

Bakersfield Memorial Hospital (PDF)

420 34th Street, Bakersfield 93301, Kern County - The hospital jeopardized the health and safety of patients by not having properly functioning anesthesia equipment. Administrative penalty issued based on finding during survey completed 4/8/2008.

Kern Medical Center
1700 Mount Vernon Avenue, Bakersfield 93306, Kern County - Administrative penalty issued based on findings during survey completed on 12/09/2008.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Lake County

St. Helena Hospital - Clearlake (PDF)

15630 18th Ave - Hwy. 53, Clearlake 95422, Lake County - Administrative penalty issued based on findings during a survey completed on 11/18/2008.

Sutter Lakeside Hospital (PDF)

5176 Hill Road East, Lakeport 95423, Lake County - Administrative penalty issued based on findings during a survey completed 10/09/2008.

Los Angeles County

Brotman Medical Center (PDF)

3828 Delmas Terrace, Culver City 90231, Los Angeles County. Administrative Penalty issued based on finding during survey completed on 09/16/2008.

Coast Plaza Doctors Hospital (PDF)

13100 S Studebaker Rd., Norwalk 90650, Los Angeles County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on finding during a survey completed on 01/30/2009.

Hollywood Presbyterian Medical Center (PDF)

1300 N. Vermont Ave, Los Angeles 90028, Los Angeles County - Administrative penalty issued based on findings during a complaint investigation completed 11/03/2008.

LAC/Harbor - UCLA Medical Center (PDF)

1000 West Carson Street, Torrance 90509, Los Angeles County - The penalty is $25,000. This is the hospital’s fourth administrative penalty. Administrative penalty issued based on findings during a survey completed 08/25/2008.

LAC/USC Medical Center (PDF)

1200 North State Street Room 1110, Los Angeles 90033, Los Angeles County - Administrative penalty issued based on findings during a survey completed 5/6/2009.

LAC/USC Medical Center

1200 North State St., Los Angeles 90033, Los Angeles County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during a survey completed 08/13/2008.

Olive View - UCLA Medical Center
14445 Olive View Drive, Sylmar 91342, Los Angeles County - Administrative penalty issued based on findings during survey completed on 05/01/2009.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Olive View - UCLA Medical Center
14445 Olive View Drive, Sylmar 91342, Los Angeles County - Administrative penalty issued based on findings during survey completed on 10/02/2008.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Saint Francis Medical Center (PDF)

3630 East Imperial Highway, Lynwood 90262, Los Angeles County - Administrative penalty issued based on findings during a survey completed 09/18/2008.

Saint John's Health Center (PDF)

1328 22nd St., Santa Monica 90404, Los Angeles County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical services policies and procedure. Administrative penalty issued based on findings during a survey completed on 12/29/2008.

USC University Hospital (PDF)

1500 San Pablo St., Los Angeles 90033, Los Angeles County - The hospital failed to ensure the health and safety of a patient when laboratory test results were not communicated to other hospital personnel and providers. The failure resulted in the unnecessary amputation of a limb. Administrative penalty issued based on findings during a survey completed on 05/29/2009.

Whittier Hospital Medical Center (PDF)

9080 Colima Road, Whittier 90605, Los Angeles County - Administrative Penalty issued based on findings during a survey completed 10/30/2008.

Marin County

Marin General Hospital (PDF)

250 Bon Air Rd., Greenbrae, CA 94904, Marin County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policies and procedures. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. The penalty is $25,000. This is the hospital's first administrative penalty. Administrative penalty issued based on findings during survey completed on 01/02/2008.

Monterey County

Natividad Medical Center
1441 Constitution Blvd, Salinas, 93906, Monterey County -  Administrative penalty issued based on findings during survey completed on 10/26/2007.  Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Orange County

Anaheim General Hospital (PDF)

3350 W. Ball Road, Anaheim, CA 92804, Orange County - The hospital failed to ensure comprehensive oversight and management of the dietary department resulting in potentially hazardous food handling practices. Administrative penalty issued based on finding during a survey completed on 2/22/2008.

Chapman Medical Center
2601 E. Chapman Avenue, Orange, CA 92869, Orange County - Administrative penalty issued based on findings during survey completed on 04/24/2009.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code. 

Children's Hospital of Orange County (PDF)

455 South Main Street, Orange, CA 92868, Orange County - Administrative Penalty Issued based on the findings of a survey completed 11/14/2008.

College Hospital Costa Mesa
301 Victoria Street, Costa Mesa 92627, Orange County - Administrative penalty issued based on findings during survey completed on 08/21/2008.    Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Fountain Valley Regional Hospital and Medical Center (PDF)

17100 Euclid St., Fountain Valley, CA 92708, Orange County - The hospital did not protect the health and safety of a patient when it did not follow its policies and procedures for the safe and accurate administration of medications. Administrative penalty issued based on finding during a survey completed 05/28/2008.

Hoag Memorial Hospital Presbyterian (PDF)

One Hoag Drive, Newport Beach, CA 92663, Orange County - Administrative penalty issued based on findings during a survey completed 2/04/2009.

Mission Hospital Laguna Beach (PDF)

31872 Coast Highway, Laguna Beach, CA 92651, Orange County - Administrative penalty issued based on findings during a survey completed 1/27/2009.

South Coast Medical Center (PDF)

31872 Coast highway, Laguna Beach, CA 92651 - Administrative penalty issued based on findings of a survey completed 01/27/2009.

St. Jude Medical Center (PDF)

101 E. Valencia Mesa Drive, Fullerton, CA 92835, Orange County - Administrative penalty issued based on finding during a survey ending 08/18/2008.

University of California Irvine Medical Center (PDF)

101 City Drive South Route 153, Orange, CA 92868, Orange County - Administrative penalty issued based on finding during a survey completed 10/07/2008.

University of California Irvine Medical Center (PDF)

101 City Drive South Route 153, Orange, CA 92868, Orange County - Administrative penalty issued based on finding during a survey completed 06/24/2008

Western Medical Center Santa Ana (PDF)

1001 North Tustin Avenue, Santa Ana, CA 92705, Orange County - The hospital compromised the safety of a patient when an allegation of physical assault was not investigated in a timely manner and the right to considerate and respectful care was not ensured. Administrative penalty issued based on finding during a survey completed 12/27/2007.

Riverside County

Southwest Healthcare System (PDF)

25500 Medical Center Dr., Murrieta 92562, Riverside County - The hospital failed to ensure the health and safety of its patients when it did not follow its surgical policies and procedures. This is the seventh administrative penalty issued to this hospital. The penalty is assessed at $25,000. Administrative Penalty issued based on finding during survey completed on 10/21/2008.

Southwest Healthcare System (PDF)

25500 Medical Center Drive, Murrieta 92562, Riverside County - Administrative penalty issued based on findings during a survey completed 6/06/2008.

Sacramento County

Mercy San Juan Medical Center (PDF)

6501 Coyle Avenue, Carmichael 95608, Sacramento County - Administrative penalty issued based on findings during a survey completed 6/11/2009.

San Bernardino County

Arrowhead Regional Medical Center
400 North Pepper Avenue, Colton, CA 92324, San Bernardino County - Administrative penalty issued based on findings during survey completed on 01/20/2009.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Arrowhead Regional Medical Center (PDF)

400 North Pepper Avenue, Colton, CA 92324, San Bernardino County - Administrative penalty issued based on findings during a survey completed 12/01/2008.

Kindred Hospital (PDF)

550 North Monterey, Ontario, CA 91764, San Bernardino County - The hospital failed to protect the health and safety of a patient when it failed to monitor the patient’s status and medical needs. Administrative penalty issued based on findings during a survey completed on 10/03/2008.

Loma Linda University Medical Center (PDF)

11234 Anderson St., Loma Linda, CA 92354, San Bernardino County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during a survey completed on 09/24/2008.

San Diego County

Scripps Mercy Hospital (PDF)

4077 Fifth Avenue, San Diego 92103, San Diego County - Administrative penalty issued based on finding during a survey completed on 09/10/2008.

Scripps Mercy Hospital (PDF)

4077 Fifth Avenue, San Diego 92103, San Diego County - The hospital failed to have a safe, effective and timely system for dispensing and administering medications. Administrative penalty issued based on finding during a survey completed on 4/8/2008.

Sharp Chula Vista Medical Center (PDF)

751 Medical Center Ct., Chula Vista 91911, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its surgical policy and procedure. This resulted in a patient having to undergo a second surgery to remove a retained foreign object. Administrative penalty issued based on findings during a survey completed on 01/22/2009.

Sharp Mesa Vista Hospital
7850 Vista Hill Avenue, San Diego 92123, San Diego County - Administrative penalty issued based on findings during survey completed on 12/02/2008.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Tri-City Medical Center (PDF)

4002 Vista Way, Oceanside 92056, San Diego County - The hospital failed to ensure the health and safety of a patient when the hospital did not follow its policies and procedures for fall prevention. Administrative penalty issued based on findings during a survey completed on 03/03/2009.

University of California San Diego Medical Center (PDF)

200 West Arbor Drive, San Diego 92103-8976, San Diego County - Administrative penalty issued based on finding during a survey completed 11/26/2008.

San Francisco County

UCSF Medical Center (PDF)

505 Parnassus Avenue, San Francisco 94122-0210 - The hospital failed to ensure the health and safety of its patients when it did not follow its policies and procedures for the safe distribution and administration of medication. This is the hospital's second administrative penalty. The penalty is $25,000. Administrative penalty issued based on findings during survey completed on 04/11/2008.

Santa Clara County

El Camino Hospital
2500 Grant Road, Mountain View 94040, Santa Clara County -  Administrative penalty issued based on findings during survey completed on 07/28/2008.   Information specific to the incident resulting in the issuance of this Administrative Penalty cannot be released pursuant to Section 5328.15 of the Welfare and Institutions Code.

Solano County

Kaiser Foundation Hospital and Rehab. Center - Vallejo (PDF)

975 Sereno Dr., Vallejo 94589, Solano County - Administrative penalty issued based on findings during a survey completed 12/10/2008.

Northbay VacaValley Hospital (PDF)

1000 Nut Tree Rd., Vacaville CA 95687, Solano County - The hospital did not ensure the safety of a patient at risk for falls by failing to follow its policies and procedures. Administrative penalty issued based on finding during a survey complete on 02/14/2008.

 

Penalties Issued in 2008

Alameda County

Valley Care Medical Center (PDF)

5555 West Las Positas Boulevard, Pleasanton 94588, Alameda County - The hospital failed to ensure safe distribution and administration of medication. Administrative penalty issued based on findings during a survey completed on 8/8/2007.

Washington Hospital (PDF)

2000 Mowry Avenue 1900 Mowry Avenue Suite 104, Fremont 94538, Alameda County - The hospital failed to implement policies and procedures on safe distribution of medications. Administrative penalty issued based on findings during a survey completed on 8/24/2007.

Butte County 

Enloe Medical Center (PDF)

1531 Esplanade, Chico 95926, Butte County - The hospital failed to develop policies and procedures for the safe use of medications and the facility did not implement verification processes for intravenously administered narcotics. Administrative penalty issued based on finding during survey completed on 9/10/2007.

Contra Costa County

Doctors Medical Center

2001 Vale Road, San Pablo 94806, Contra Costa County - The hospital failed to develop and implement policies and procedures to protect patient safety related to the use of controlled substances. Administrative penalty issued based on finding during a survey completed on 10/19/2007.

Doctors Medical Center

2000 Vale Road, San Pablo 94806, Contra Costa County - The hospital failed to ensure facility staff followed policies and procedures for the treatment of a patient with a critically low laboratory value. As a result of these failures, the patient died. Administrative penalty issued based on finding during survey completed on 10/15/2007.

Doctors Medical Center

2000 Vale Road, San Pablo 94806, Contra Costa County - The hospital failed to ensure that licensed staff were competent and trained to insert intravenous catheters for the administration of fluids and nutrition. The patient died as a result of the lack of competent insertion of the catheter. Administrative penalty issued based on finding during survey completed on 10/10/2007.

Fresno County 

Kaiser Foundation Hospital (PDF)

7300 North Fresno Street, Fresno 93720, Fresno County - The hospital failed to ensure the pediatric patient safety by not establishing safe and effective systems to accurately and quickly determine pediatric doses of emergency medications. Administrative penalty issued based on finding during survey completed on 7/14/2008.

Saint Agnes Medical Center (PDF)

1303 E. Herndon Avenue, Fresno 93720, Fresno County - The hospital failed to ensure the health and safety of patients by not ensuring a system was developed and implemented to indentify, report, investigate and control surgical site infections for cardiopulmonary surgeries. Administrative penalty issued based on finding during survey completed on 6/2/2008.

Kern County

Kern Medical Center (PDF)

1830 Flower Street, Bakersfield 93305, Kern County - The facility failed to have quality assurance systems in place. Administrative penalty issued based on finding during survey completed on 8/14/2007.

Los Angeles County

Cedars Sinai Medical Center (PDF)

8700 Beverly Blvd, Los Angeles 90048, Los Angeles County - The hospital failed to develop and implement policies and procedures and adequately educate staff on the safe use of medications. Administrative penalty issued based on finding during survey completed on 11/27/2007.

LAC/Harbor - UCLA Medical Center (PDF)

1000 West Carson Street, Torrance 90509, Los Angeles County - The hospital failed to ensure the safety of patients when it failed to accurately label tissue specimens which led to unnecessary surgery for one patient and resulted in a delayed treatment of another patient. The penalty is $25,000. This is the hospital’s third administrative penalty. Administrative penalty issued based on finding during survey completed on 2/8/2008.

LAC/Harbor - UCLA Medical Center (PDF)

1000 West Carson Street, Torrance 90509, Los Angeles County - The hospital failed to provide for the health and safety of patients accessing treatment in the emergency department by not providing screening examinations and stabilizing medical care and treatment in a timely manner for two patients. The penalty is $25,000. This is the hospital’s second administrative penalty. Administrative penalty issued based on finding during survey completed 2/1/2008

LAC/Harbor - UCLA Medical Center (PDF)

1000 West Carson Street, Torrance 90509, Los Angeles County - The hospital failed to develop and implement policies and procedures for the safe use of self-administered medications, and failed to implement appropriate follow-up assessment processes. The penalty is $25,000. This is the hospital’s first administrative penalty. Administrative penalty issued based on finding during survey completed on 11/20/2007.

LAC/Olive View - UCLA Medical Center (PDF)

14445 Olive View Drive, Sylmar 91342, Los Angeles County - The hospital failed to develop and implement policies and procedures for accurate assessment, diagnostic review, and infection control, and for the maintenance of an integrated and specific patient medical record. Administrative penalty issued based on findings during a survey completed 11/02/2007.

LAC/Olive View - UCLA Medical Center (PDF)

14445 Olive View Drive, Sylmar 91342, Los Angeles County - The hospital failed to implement policies and procedures to ensure the availability of needed medications in order to minimize patients' adverse medical events. Administrative penalty issued based on finding during survey completed on 10/16/2007.

LAC/USC Medical Center (PDF)

1200 North State Street, Los Angeles 90033, Los Angeles County - The hospital failed to provide adequate nursing staffing for a suicide watch and meet the needs of a patient. Administrative penalty issued based on finding during survey completed 6/11/2008.

Pomona Valley Medical Center (PDF)

1798 North Garey Avenue, Pomona 91767, Los Angeles County - The hospital failed to develop and implement policies and procedures related to accountability for the distribution of controlled substances, and for their timely elimination from the supply available fro dispensing to patients. Administrative penalty issued based on finding during survey completed 3/20/2008.

Orange County

Anaheim General Hospital (PDF)

3350 W. Ball Road, Anaheim, CA 92804, Orange County - The hospital failed to provide a safe environment by not ensuring medical devices were electrically safe and functioning within manufacturer’s guidelines. Further, the hospital did not ensure the safety of patients by preventing access to dangerous items and ensuring that the patients were protected from extreme environmental temperatures. Administrative penalty issued based on finding during a survey completed on 2/22/2008.

Anaheim General Hospital (PDF)

3350 W. Ball Road, Anaheim, CA 92804, Orange County - The hospital failed to maintain the pharmacy’s refrigerated temperatures in accordance with the manufacturer’s recommendations to ensure stability, potency and safety of medications requiring refrigeration. Administrative penalty issued based on finding during a survey completed on 2/22/2008.

Costal Communities Hospital (PDF)

2701 S. Bristol Street, Santa Ana, CA 92704, Orange County - The hospital failed to ensure the safety of a patient when an excessive dose of a medication was administered resulting in the patient’s death. Administrative penalty issued based on finding during a survey completed 6/25/2008.

Fountain Valley Regional Hospital (PDF)

17100 Euclid, Fountain Valley, CA 92708, Orange County - The hospital failed to ensure patient safety by not following its policies and procedures to ensure that retention of surgical sponges after surgery did not occur. As a result, a patient had to undergo a second surgery to remove a sponge that was left in the patient after surgery. Administrative penalty issued based on finding during a survey completed on 6/11/2008.

Garden Grove Hospital (PDF)

12601 Garden Grove Blvd, Garden Grove, CA 92843, Orange County - The hospital failed to ensure the safe delivery of patient care, and failed to implement policies and procedures to provide for appropriate and prompt intervention and monitoring. Administrative penalty issued based on finding during a survey completed on 8/14/2007.

Hoag Memorial Hospital Presbyterian (PDF)

One Hoag Drive, Newport Beach, CA 92663, Orange County - The hospital failed to ensure patient safety by not following its policies and procedures to ensure that retention of surgical instruments after surgery did not occur. As a result, a patient had to undergo a second surgery to remove a surgical instrument left in the patient after surgery. Administrative penalty issued based on finding during survey completed on 4/28/2008.

Los Alamitos Medical Center (PDF)

3751 Katella Avenue, Los Alamitos, CA 90720, Orange County - The hospital failed to ensure the safety of a patient when staff failed to use a seatbelt while the patient was in a wheelchair. The patient fell and died due to the fall. Administrative penalty issued based on finding during a survey completed on 8/14/2007.

St. Joseph Hospital (PDF)

1100 West Stewart Drive, Orange, CA 92868, Orange County - The hospital failed to implement patient safety policies and procedures in the course of providing surgical services. Administrative penalty issued based on finding during a survey completed on 3/3/2008. 

Riverside County

San Gorgonino Memorial Hospital (PDF)

600 North Highland Springs Avenue, Banning 92220-3090, Riverside County - The hospital failed to ensure the health and safety of patients when it failed to have the correct drugs for treatment of emergencies in the emergency department, post anesthesia care unit, surgery and radiology areas. Further, the hospital failed to have the appropriate equipment and supplies to treat pediatric patients in the emergency room to ensure appropriate emergency treatment and reduce the potential for death. Administrative penalty issued based on finding during survey completed on 5/30/2008.

San Gorgonino Memorial Hospital (PDF)

600 North Highland Springs Avenue, Banning 92220-3090, Riverside County - The hospital failed to ensure the health and safety of patients when it failed to supply emergency crash carts with necessary drugs to treat life threatening cardiac situations. This failure resulted in a potential for death in the treatment of patients in emergency cardiac situations. Administrative penalty issued based on finding during survey completed on 5/30/2008.

Universal Health Services of Rancho Springs (Southwest Healthcare Systems) (PDF)

25500 Medical Center Drive, Murrieta 92562, Riverside County - The facility failed to ensure proper food control and placed patients and visitors at risk for serious harm due to the potential growth of microorganisms and food borne illness. Administrative penalty issued based on finding during survey completed on 10/5/2007.

Sacramento County

Sierra Vista Hospital, Inc (PDF)

8001 Bruceville Road, Sacramento 95823, Sacramento County - The hospital failed to ensure the safe delivery of patient care services, and failed to implement policies and procedures to provide for appropriate and prompt interventions and monitoring. Administrative penalty issued based on finding during a survey completed on 2/29/2008.

San Bernardino County

Loma Linda University Medical Center (PDF)

11234 Anderson Street, Loma Linda, CA 92354, San Bernardino County - The hospital failed to ensure health and safety of a patient when a potentially fatal overdoes of a medication was administered to the patient. Administrative penalty issued based on finding during survey completed on 2/20/2008.

San Diego County

Grossmont Hospital (PDF)

5555 Grossmont Center Drive, La Mesa 91942, San Diego County - The hospital failed to ensure the health and safety of a patient when they failed to activate a stationary ventilator during a transfer of the patient from a transport ventilator resulting in the patient’s death. Administrative penalty issued based on finding during a survey completed on 4/4/2008.

Palomar Pomerado Health System (PDF)

15615 Pomerado Road, Poway 92064, San Diego County - The hospital failed to maintain its anesthesia equipment in proper functioning order. As a result three patients experienced surgical awareness during surgical procedures. Administrative penalty issued based on finding during a survey completed on 4/3/2008.

Promise Hospital of San Diego (PDF)

5550 University Avenue, San Diego 92105, San Diego County - The hospital failed to ensure the health and safety of its patients by allowing an unlicensed staff person to function as a licensed nurse. Administrative penalty issued based on finding during a survey completed on 5/15/2008.

Scripps Green Hospital (PDF)

10666 North Torrey Pines Road, La Jolla 92037, San Diego County - The hospital failed to ensure the patient safety in the surgical department when a patient fell off an operating table during surgery. Administrative penalty issued based on finding during a survey completed on 4/8/2008.

Scripps Green Hospital (PDF)

10666 North Torrey Pines Road, La Jolla 92037, San Diego County - The hospital failed to implement policies and procedures to provide for effective surgical service infection control. Administrative penalty issued based on finding during a survey completed on 11/27/2007.

Scripps Memorial Hospital (PDF)

9888 Genesee Avenue, La Jolla 92037, San Diego County - The hospital failed to implement policies and procedures related to the safe and accurate use of medications in emergent situations. Administrative penalty issued based on finding during a survey completed 11/27/2007.

Scripps Memorial Hospital (PDF)

9888 Genesee Avenue, La Jolla 92037, San Diego County - The hospital failed to develop and implement policies a procedures to protect patient safety related to the use of controlled substances. Administrative penalty issued based on finding during a survey completed 11/27/2007.

Scripps Memorial Hospital (PDF)

9888 Genesee Avenue, La Jolla 92037, San Diego County - The hospital failed to protect a patient's right to considerate and respectful care. Administrative penalty issued based on finding during a survey completed on 8/30/2007.

University of California, San Diego Medical Center (PDF)

200 West Arbor Drive, San Diego 92103-8976, San Diego County - The hospital failed to develop and implement policies and procedures to protect patient safety by failing to ensure the safe administration of medications. Administrative penalty issued based on finding during a survey completed on 9/18/2007.

San Francisco County

UCSF Medical Center (PDF)

505 Parnassus Avenue, San Francisco 94122-0210 - The hospital failed to develop and implement policies and procedures to ensure accurate administration of medications and minimize adverse medication outcomes. This is the hospital's first administrative penalty. The penalty is assessed at $25,000. Administrative penalty issued based on findings during survey completed on 9/24/2007.

Santa Clara County

Lucille Salter Packard Children's Hospital at Stanford (PDF)

725 Welch Road, Palo Alto 94304, Santa Clara County - The hospital failed to ensure the safe delivery of patient services when they failed to develop and implement policies and procedures specific for the use of ventilators and gases. Administrative penalty issued based on finding during a survey completed on 11/16/2007.

Santa Teresa Community Hospital - Kaiser Foundation (PDF) 

250 Hospital Parkway, San Jose 95119, Santa Clara County - The hospital failed to ensure the safe delivery of patient care services, and failed to implement policies and procedures to provide for appropriate and prompt interventions and

Santa Cruz County

Dominican Hospital (Catholic Healthcare West) (PDF)

1555 Soquel Drive, Santa Cruz 95065, Santa Cruz County - The hospital failed to develop and implement policies and procedures for accurate diagnostic test review, and for the maintenance of an integrated and specific patient medical record. Administrative penalty issued based on finding during a survey complete on 12/17/2007.

Stanislaus County

Kindred Hospital Modesto (PDF)

730 17th Street, Modesto, CA 95354 - The facility failed to ensure the safe delivery of patient services when they failed to develop and implement corrective actions related to the specific use of side rails. Administrative penalty issued based on finding during survey completed 5/14/2007.

Kindred Hospital Modesto (PDF)

730 17th Street, Modesto, CA 95354 - The hospital failed to implement policies and procedures to minimize adverse medication events. Administrative penalty issued based on finding during survey completed 5/14/2007.

Kindred Hospital Modesto (PDF)

730 17th Street, Modesto, CA 95354 - The hospital failed to develop and implement policies and procedures related to accountability of controlled substances. Administrative penalty issued based on finding during survey completed on 5/14/2007.

 

Penalties Issued in 2007

Butte County

Enloe Medical Center (PDF)

1531 Esplanade, Chico 95926, Butte County - Administrative penalty issued based on findings during a complaint validation survey conducted 4/3/07 - 4/9/2007.

Feather River Hospital (PDF)

5974 Pentz Rd., Paradise 95969, Butte County- The hospital failed to develop and implement written policies and procedures for establishment of safe and effective systems for procurement, storage, distribution, dispensing, and use of drugs and chemicals. Administrative penalty issued based on finding during survey completed on 6/25/2007.

Feather River Hospital - Dietetic Service (PDF)

5974 Pentz Rd, Paradise 95969, Butte County - Administrative penalty issued based on findings during a sample validation survey conducted 6/18/07 - 6/25/2007.

Fresno County 

Saint Agnes Medical Center (PDF)

1303 E. Herndon Ave, Fresno 93710, Fresno County - The hospital failed to develop written policies and procedures for the establishment of a safe and effective system for the distribution, dispensing and use of drugs to be administered by bolus intravenous infusion pumps. Administrative penalty issued based on finding during survey completed on 07/24/2007.

Kings County

Hanford Community Medical Center (PDF)

450 N. Greenfield, Hanford 93230 - The Pharmacy and Therapeutics Committee failed to have written policies and procedures for the establishment of a safe and effective systems for the distribution, dispensing and use of drugs and biologicals for patient use.

Los Angeles County

Glendale Memorial Hospital and Health Center (PDF)

1420 S Central Ave, Glendale 91204, LA County - Administrative Penalty issued based on findings during a survey completed 05/31/2007.

Martin Luther King Harbor Hospital (PDF)

12021 S Wilmington Ave, Los Angeles 90059, Los Angeles County - Administrative penalty issued based on findings during a complaint investigation completed 06/07/2007.

Martin Luther King Harbor Hospital (PDF)

12021 S Wilmington Ave, Los Angeles 90059, LA County - Administrative penalty issued based on findings during a complaint investigation completed 05/18/2007.

Orange County

Garden Grove Hospital (PDF)

12601 Garden Grove Blvd, Garden Grove, CA 92843, Orange County -The hospital failed to ensure that written policies and procedures to ensure the safe and effective use of medications with black box warnings were developed and implemented. A black box warning means that medical studies indicate that the drug carries a significant risk of serious or even life-threatening adverse effects. It is the U.S. Food and Drug Administration's strongest required warning. Administrative penalty issued based on finding during a survey completed on 3/22/2007.

Riverside County

Universal Health Services of Rancho Springs (Southwest Healthcare Systems) (PDF)

25500 Medical Center Dr, Murrieta 92562, Riverside County - The facility failed to provide adequate on-call physician coverage to meet the needs of nine of 56 patients needing emergency services at IVMC and seven of 68 patients needing emergency services at RSMC. Administrative penalty issued based on finding during survey completed on 6/1/2007.

Santa Clara County

Kaiser Foundation Hospital (PDF)

900 Kiely Blvd, Santa Clara 95051, Santa Clara County - Administrative penalty issued based on findings during a complaint validation survey completed on 03/21/07.

*If you are having difficulty accessing any document please contact CDPH at CHCQweb@cdph.ca.gov to request the information in an alternate format.

Page Last Updated : February 13, 2019
PHAB
For General Public Information
  • (916) 558-1784
  • Contact Us
  • Web Accessibility Certification
  • Download pdf viewer
  • Feedback
  • Jobs/Careers
  • Privacy Policy
  • Sitemap
  • Use Policy
Useful Links
  • Visit Governor's Website
  • State Agency Directory
  • CA Health & Human Services
  • Centers for Disease Control and Prevention
Visit CDPH on Instagram for the latest updates and health tips. Follow CDPH on Facebook to stay informed and connected. Explore professional updates and news from CDPH on LinkedIn. Watch health-related videos and get updates from CDPH on YouTube. Stay up to date with tweets and announcements from CDPH on X. Get the latest information and stay informed with CDPH on Bluesky. Connect and engage with CDPH on Threads to get the latest updates.