Search Frequenty Asked Questions

Normal Fonts Larger Fonts Printer Version Email this page Submit Feedback Questions & Answers About CMS Return to cms.hhs.gov Home Normal Fonts Larger Fonts Email this page Submit Feedback Questions & Answers About CMS Return to cms.hhs.gov Home
Return to cms.hhs.gov Home    Return to cms.hhs.gov Home

  


  Professionals   Governments   Consumers   Public Affairs


LABORATORY REGISTRY

1998

Once a year the Health Care Financing Administration makes available to physicians and to the general public specific information (including information provided to HCFA by the Office of the Inspector General) that is useful in evaluating the performance of laboratories. The Clinical Laboratory Improvement Amendments of 1988 (CLIA) and implementing regulations at 42 CFR 493.1850 require that this listing include the following:

(1) A list of laboratories that have been convicted, under Federal or State laws relating to fraud and abuse, false billing, or kickbacks.

(2) A list of laboratories that have had their CLIA certificates suspended, limited, or revoked, and the reasons for the adverse actions.

(3) A list of persons who have been convicted of violating CLIA requirements, as specified in section 353(1) of the PHS Act, together with circumstances of each case and the penalties imposed.

(4) A list of laboratories on which alternative sanctions have been imposed, showing--

(i) the effective date of the sanctions;

(ii) the reason for imposing them;

(iii) any corrective action taken by the laboratory;

(iv) if the laboratory has achieved compliance, the verified date of compliance.

(5) A list of laboratories whose accreditation has been withdrawn or revoked and the reasons for the withdrawal or revocation.

(6) All appeals and hearing decisions.

(7) A list of laboratories against which HCFA has brought suit under Section 493.1846 and the reasons for those actions.

(8) A list of laboratories that have been excluded from participation in Medicare or Medicaid and the reasons for exclusion.

Civil settlements reached with clinical laboratories are also noted.

The Laboratory Registry is compiled for the calendar year preceding the date the information is made available and also contains corrections of any erroneous statements of information that appeared in the previous registry. A final section includes other specific information that may be useful in evaluating the performance of laboratories, as specified in 493 CFR 1850(a). It also includes information provided by CLIA exempt states.

Contacts: Sheila Ward, E-mail, sward@cms.hhs.gov
Jim Cometa, E-mail, jcometa@cms.hhs.gov




1998 LABORATORY REGISTRY

(As required by Section 353(n) of the Public Health Service Act)


Activity January 1,1998 through December 31, 1998



1. LABORATORIES SUBJECT TO CLIA THAT HAVE BEEN CONVICTED, UNDER FEDERAL OR STATE LAWS RELATING TO FRAUD AND ABUSE, FALSE BILLING, OR KICKBACKS.


The following was supplied by the Office of the Inspector General:

Express Lab and Center for Allergy
60 Gillett Street, Suite 506
Hartford, Connecticut 06105-2637
CLIA ID# 07D0094099

Laboratory convicted under Federal and/or State laws relating to fraud and abuse, false billings, or kickbacks.

Clin Path Laboratory
29 North 64th Street, Suite 1E
Belleville, Illinois 62223
CLIA ID# 14D0434097

Laboratory convicted under Federal and/or State laws relating to fraud and abuse, false billing, or kickbacks.

Clinitec Laboratory
133 2 West High
New Philadelphia, Ohio 44663
CLIA ID# 36D0656209

Laboratory convicted under Federal and/or State laws relating to fraud and abuse, false billing, or kickbacks.


2. LABORATORIES THAT HAVE HAD THEIR CLIA CERTIFICATE SUSPENDED, LIMITED, OR REVOKED, AND THE REASON FOR THE ADVERSE ACTION. (Medicare cancellation, a principal sanction, has been included in this category.)


Omar M. Amin, Ph.D., Director
Diagnostic and Education Laboratory
3530 E. Indian School Road
Phoenix, Arizona 85018-5141
CLIA ID# 03D0886075

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services. Revocation of CLIA certificate.

EFFECTIVE DATE: January 6, 1998 (Medicare cancellation)

REASON: Cancellation of Medicare payments and revocation of CLIA certificate due to failure to correct standard-level deficiencies within 12 months of the survey date.

STATUS: Revocation hearing pending.

Eugene A. Shaneyfelt, M.D., Director
d/b/a E.A. Shaneyfelt
105 Baltimore Street
Manila, Arkansas 72442
CLIA ID# 04D0468059

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services. Revocation of CLIA certificate.

EFFECTIVE DATE: June 6, 1998

REASON: The owner of this facility was the laboratory director of another facility which had its CLIA certification revoked. (CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation.)

Dr. Carlton Newsome, Director
d/b/a Carlton Newsome, M.D.
704 West Grove Suite 7l
Dorado, Arkansas 71730-4469
CLIA ID#04D0706532

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: June 30, 1998 (Medicare cancellation/CLIA suspension)

August 20, 1998 (Revocation)

REASON: Immediate and serious threat to the health and safety of patients. Condition level non-compliance.

Eugene A. Shaneyfelt, M.D., Director
Buffalo Island Lab
105 Baltimore Street
Manila, Arkansas 72442
CLIA ID# 04D0918072

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: February 14, 1998 (Medicare cancellation/CLIA suspension)

April 11, 1998 (Revocation)

REASON: Condition level non-compliance and intentional referral of its proficiency testing samples to another laboratory for analysis.

Sen B. Lai, M.D., Director
Long Beach Doctors Hospital
1725 Pacific Avenue
Long Beach, California 90813
CLIA ID# 05D0554923

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: November 20, 1998 (Medicare cancellation and suspension)

REASON: Failure to respond to numerous request to provide specialty and test volume information necessary to determine continued eligibility for CLIA certification.

STATUS: Revocation pending hearing.

Eugene M. Tachuk, M.D
1679 Main Street, Suite A
El Cajon, California 92021
CLIA ID# 05D0566311

SANCTION: Revocation of CLIA certificate.

EFFECTIVE DATE: January 13, 1998

REASON: Immediate and serious threat to the health and safety of patients found during State Agency complaint survey of February 14, 1997. Condition level non-compliance.

Wynn M. Matsumura, D.D.S.
3030 Geary Boulevard
San Francisco, California 94118
CLIA ID# 05D0595464

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: January 6, 1998 (Medicare cancellation and suspension)

March 7, 1998 (Revocation)

REASON: Failure to provide evidence of method validation of a non-FDA approved test method (Oratec Bioscan System) within 12 months from the date of survey of November 5, 1996, during which the deficiency was cited.

Ahsan Qazi, M.D. Director
Qazi Medical Group
264 N. Highland Springs Avenue #2A
Banning, California 92220
CLIA ID# 05D0865163

SANCTION: Revocation of CLIA certificate.

EFFECTIVE DATE: January 28, 1998

REASON: Due to the revocation effective October 31, 1997 of Draw One Arterial Laboratory Inc., Riverside, CA. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation. Ahsan Qazi, M.D., was the director of Draw One Arterial Laboratory Inc. at the time its CLIA certification was revoked.

STATUS: Revocation pending hearing.

K. M. Ikram, M.D., Director
Consultant Pathologists Clinical Laboratory
776 E. Green Street, Suite 211
Pasadena, California 91101-2100
CLIA ID# 05D0872275

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services. Revocation of CLIA certificate.

EFFECTIVE DATE: December 5, 1998 (Medicare cancellation)

January 19, 1999 (Revocation)

REASON: Due to the revocation of CLIA certification effective August 22, 1998 of Med-Stat Clinical Laboratory Inc., Glendale, CA. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation.

Soheil Hekmat, M.D., Director
Hillcrest Medical Laboratory
511 E. Manchester Blvd
Inglewoood, California 90301
CLIA ID# 05D0879756

SANCTION: Cancellation of approval to receive Medicare payment for the specialty of Chemistry. Limitation of CLIA certificate for the specialty of Chemistry.

EFFECTIVE DATE: March 31, 1998 (Medicare cancellation)

May 15, 1998 (Limitation)

REASON: Repeated failure in proficiency testing for chemistry analytes.

Edith Bernardo, Owner
1110 Artesia Boulevard, Suite J
Cerritos, California 90703
CLIA ID# 05D0888693

SANCTION: Revocation of CLIA certificate.

EFFECTIVE DATE: January 17, 1998

REASON: Condition level non-compliance causing immediate and serious threat to the health and safety of patients.

Excel Medical Diagnostics, Inc.
13139 Ramona Blvd., Suite H
Irwindale, California 91706
CLIA ID# 05D0907430

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: April 23, 1998 (Medicare cancellation and suspension)

May 13, 1998 (Revocation)

REASON: Failure to comply with reasonable request for information necessary to determine the laboratory's continued compliance with CLIA requirements and failure to correct previous deficiencies.

K. M. Ikram, M.D., Director
Med-Stat Clinical Laboratory
1007 South Central Avenue
Glendale, California 91204
CLIA ID# 05D0907626

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: July 1, 1998 (Medicare cancellation and suspension)

August 22, 1998 (Revocation)

REASON: Immediate and serious threat to the health and safety of patients found during State Agency survey. Failure of owner to cooperate with the survey process.

Sol Teitelbaum, M.D., Director
Sentinel Medical Laboratories
321 N. Larchmont Blvd., Suite 425
Los Angeles, California 90004
CLIA ID# 05D0910312

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: February 28, 1998(Medicare cancellation and suspension)

April 14, 1998 (Revocation)

REASON: Immediate and serious threat to the health and safety of patients found during State Agency survey.

Andrew T. Trapalis, M.D. Director
Metron Medical Group (a.k.a. Watt Avenue Medical Clinic)
3428 Watt Avenue
Sacramento, California 95821
CLIA ID# 05D0913047

SANCTION: Revocation of CLIA certificate.

EFFECTIVE DATE: January 16, 1998

REASON: Due to the revocation effective November 1, 1997 of Metro Medical Clinic, Rancho Cordova, CA. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation. Both Metron Medical Group and Metro Medical Clinic owned by Andrew T. Trapalis, M.D.

Ahsan Quzi M.D., Director
Qazi Medical Group
701 N. Highland Spring Avenue
Beaumontnt, California 92223
CLIA ID# 05D0921786

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services. Revocation of CLIA certificate.

EFFECTIVE DATE: July 11, 1998 (Medicare cancellation)

REASON: Due to the revocation effective October 31, 1997 of Draw One Arterial Laboratory Inc., Riverside, CA. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation.

STATUS: Revocation pending hearing.

Ahsan Qazi, M.D. Director
Qazi Medical Group
24760 Sunny Mead Blvd. #105
Moreno Valley, California 92553
CLIA ID# 05D0921787

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services. Revocation of CLIA certificate.

EFFECTIVE DATE: March 9, 1998 (Medicare cancellation)

REASON: Due to the revocation effective October 31, 1997 of Draw One Arterial Laboratory Inc., Riverside, CA. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation.

STATUS: Revocation pending hearing

Qazi Medical Group
12980 Frederick Street, Suite C
Moreno Valley, California 92553
CLIA ID# 05D0921790

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services. Revocation of CLIA certificate.

EFFECTIVE DATE: March 9, 1998 (Medicare cancellation)

REASON: Due to the revocation effective October 31, 1997 of Draw One Arterial Laboratory Inc., Riverside, CA. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation.

STATUS: Revocation pending hearing

Lawrence C. Madsen, M.D.
1135 North Columbine
Anaheim, California 92801
CLIA ID# 05D0925690

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: November 20, 1998 (Medicare cancellation and suspension)

REASON: Failure to respond to numerous request to provide specialty and test volume information necessary to determine continued eligibility for CLIA certification.

STATUS: Revocation pending hearing.

Rosendo Reyes, M.D., Director
Saint David Medical Center
820 North Imperial Avenue
El Centro, California 92243
CLIA ID# 05D0928559

SANCTION: Cancellation of approval to receive Medicare payments for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: November 20, 1998 (Medicare cancellation and suspension)

REASON: Failure to respond to numerous request to provide specialty and test volume information necessary to determine continued eligibility for CLIA certification.

STATUS: Revocation pending hearing.

Andrew T. Trapalis, M.D., Director
Metron Medical Group #2
601 Court Street
Jackson, California 95642
CLIA ID# 05D0928575

SANCTION: Revocation of CLIA certificate.

EFFECTIVE DATE: January 16, 1998

REASON: Due to the revocation effective November 1, 1997 of Metro Medical Clinic, Rancho Cordova, CA. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation. Both Metron Medical Group and Metro Medical Clinic owned by Andrew T. Trapalis, M.D.

Panteleon De Jesus, M.D., Director
Allstate Medical Laboratory Inc.
500 West Willow Street, Suite 11
Long Beach, California 90806
CLIA ID# 05D0932859

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: December 31, 1998 (Medicare cancellation and suspension)

REASON: A complaint survey completed November 12, 1998 found immediate and serious threat to the health and safety of patients.

STATUS: Revocation pending hearing.

Keith G. Cook, M.D., and
George Munro, M.D.
183 S 18th Avenue, #3
Brighton, Colorado 80601
CLIA ID# 06D0516483

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and revocation of CLIA certificate.

EFFECTIVE DATE: November 28, 1998

REASON: Failure to submit a plan of correction for deficiencies cited during an onsite survey.

STATUS: CLIA certificate revoked.

Abdul Rauf, M.D., Director
3000 Connecticut Ave., NW
Washington D.C. 20008
CLIA ID# 09D0207670

SANCTION: Cancellation of approval to receive Medicare payment for laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: September 11, 1998

REASON: Condition level non-compliance and failure to submit an acceptable plan of correction.

Peter R. Lewy, M.D., Director
Pediatric Associates of the North
1149 Wilmette
Wilmette, Illinois 60091-2603
CLIA ID# 14D0414713

SANCTION: Cancellation of approval to receive Medicare payment for all test in the bacteriology subspecialty area, and limitation of CLIA certificate in bacteriology subspecialty area.

EFFECTIVE DATE: September 15, 1998

REASON: Failure to submit a plan of correction.

STATUS: CLIA certificate expired because of failure to pay CLIA fees.

Ara M. Minasian, Director
Avenue Medical Laboratory
16234 South Louis Avenue
South Holland, Illinois 60473-2260
CLIA ID# 14D0420452

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension, and revocation of CLIA certificate.

EFFECTIVE DATE: December 20, 1997 (Medicare cancellation)

December 20,1997 (Suspension)

February 3, 1998 (Revocation)

REASON: Failure to submit an acceptable plan of correction for condition level non-compliance.

STATUS: Laboratory requested a hearing on February 3, 1998. A settlement agreement was negotiated: revocation of the laboratory's CLIA certificate and permanently closure following the two-year revocation period.

C. R. Carmichael, M.D., Director
803-A Americana Drive
Troy, Illinois 62294-2037
CLIA ID# 14D0434521

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: December 10, 1997 (Medicare)

December 10, 1997 (Suspension)

January 24, 1998 (Revocation)

REASON: Failure to submit a plan of correction for noncompliance found during a previous recertification survey.

Woo J. Yoon, M.D., Director
2516 North Mannheim Road
Franklin Park, Illinois 60131-3135
CLIA ID# 14D0718722

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: October 3, 1998 (Medicare cancellation),

October 3, 1998 (Suspension)

November 17, 1998 (Revocation)

REASON: Condition level non-compliance and failure to provide information necessary to determine compliance.

Veena K. Gupta, M.D., Director
Care First Medical Center, Inc.
3307 Broadway, Suite 140
Mount Vernon, Illinois 2864-2387
CLIA ID# 14D0875683

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: October 17, 1998 - November 11, 1998

STATUS: Cancellation of Medicare payment and suspension of CLIA certificate were lifted on November 12, 1998 following receipt of evidence necessary to confirm compliance.

Clarence Ward, M.D.
Ward General Practice Clinic
10514 Jefferson Highway
River Ridge, Louisiana 70123
CLIA ID# 19D0897371

SANCTION: Revocation of CLIA certificate.

EFFECTIVE DATE: February 3, 1998

REASON: The owners of this facility were owners of another facility which had its certificate revoked on December 27, 1996. CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation.

Pradeep Garg, M.D., Director
Chesapeake Primary Care Group
4303 Mountain Road
Pasadena, Maryland 21122
CLIA ID# 21D0873940

SANCTION: Cancellation of approval to receive Medicare payment for laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: September 5, 1998 (Medicare cancellation and suspension)

October 20, 1998 (Revocation)

REASON: Condition level non-compliance and failure to submit a plan of correction.

Alberto C. Seiguer, M.D., Director
Diagnostic Pathology Laboratories
620 Boulton Street
Bel Air, Maryland 21014
CLIA ID# 21D0923021

SANCTION: Cancellation of approval to receive Medicare payment for laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: September 3, 1998

REASON: Failure to submit a plan of correction.

STATUS: Revocation pending hearing.

Arnold Markowitz, M.D., Director
2112 Cass Lake Road
Keego Harbor, Michigan 48320
CLIA ID# 23D0371712

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and proposed revocation of CLIA certificate.

EFFECTIVE DATE: June 10, 1998 - July 7,1998 ( Medicare cancellation)

REASON: Laboratory was denied accreditation organization. A complaint investigation survey found condition level non-compliance.

STATUS: Laboratory submitted documentary evidence supporting correction of the noncompliance found. Proposed revocation rescinded.

Gurcharan L. Gagneja, Director
Melvin C. Murphy, M.D.
23077 Greenfield, Suite 485
Southfield, Michigan 48075-3743
CLIA ID# 23D0694149

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and proposed revocation of CLIA certificate.

EFFECTIVE DATE: September 2, 1998 (Medicare cancellation)

REASON: Intentional referral of proficiency testing samples to another laboratory for analysis and unsuccessful participation in proficiency testing program.

STATUS: Revocation pending hearing.

Lida H. Mattman, Ph.D., Director
Nelson Medical Research Institute
11664 Martin
Warren, Michigan 48093
CLIA ID# 23D0945273

SANCTION: Suspension and revocation of CLIA certificate.

EFFECTIVE DATE: August 12, 1998 (Suspension of CLIA certificate)

October 6, 1998 (Revocation of CLIA certificate)

REASON: A complaint investigation survey found five condition level requirements out of compliance that caused immediate jeopardy to the health and safety of patients.

Khai Van Vo, M.D., Director
1539 University Avenue, Suite 101
Saint Paul, Minnesota 55104
CLIA ID# 24D0673560

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: February 17, 1998 - June 21, 1998 (Medicare cancellation and suspension)

REASON: Condition level non-compliance

STATUS: Settlement agreement negotiated. The suspension and Medicare cancellation sanction lifted June 21, 1998. Certification status changed from certificate of compliance to certificate of waiver on June 22, 1998 and cannot be changed before February 16, 2000.

Bijoy Kundu, M.D.
88 McGregor Street
Manchester, New Hampshire 03102
CLIA ID# 30D0086044

SANCTION: Suspension of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: December 23, 1997

REASON: Condition level non-compliance

STATUS: Compliance achieved January 14, 1998.

Saiyid S.H. Rizvi, Ph.D.
United Diagnostic Laboratories
100 Craig Road, Suite 204
Manalapan, New Jersey 07726
CLIA ID# 31D0114289

SANCTION: Suspension of approval to receive Medicare payments for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: January 15, 1998

REASON: Condition level non-compliance causing immediate jeopardy to the health and safety of the laboratory's patients.

STATUS: Laboratory closed.

Randhir S. Sandhu, Ph.D.
Kaulson Laboratories
693 Bloomfield Avenue
West Caldwell, New Jersey 07006
CLIA ID# 31D0690640

SANCTION: Suspension of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: January 23, 1998

REASON: State Agency unable to verify correction of condition level non-compliance.

STATUS: Hearing request filed.

Thirumalai V. Madhavan
Edison Medical Laboratory
1692 Oaktree Road, Suite #1
Edison, New Jersey 08820
CLIA ID# 31D0857248

SANCTION: Suspension of approval to receive Medicare payment for all services and suspension of CLIA certificate.

EFFECTIVE DATE: December 11, 1998

REASON: Condition level non-compliance causing immediate and serious threat to the health and safety of the laboratory's patients.

STATUS: Hearing request filed.

Rasik B. Gohil, Ph.D.
M & D Laboratory, Inc.
60 Baldwin Road, Suite 101
Parsippany, New Jersey 07054
CLIA ID# 31D0937893

SANCTION: Suspension of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: December 29, 1998

REASON: Conditional level non-compliance causing immediate jeopardy to the health and safety of the laboratory's patients.

STATUS: CLIA certificate revoked and approval to receive Medicare payments canceled.

Ann S Mercer, M.D.
d/b/a Ann S. Mercer, M.D.
2801 Missouri Avenue, #12
Las Crues, New Mexico 80011
CLIA ID# 32D0536982

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: March 5, 1998

REASON: Conditional level non-compliance causing immediate jeopardy to the health and safety of the laboratory's patients.

Hugo Gruendel, M.D.
421 Huguenot Street
New Rochelle, New York 10801
CLIA ID# 33D0140896

SANCTION: Suspension of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: July 9, 1998

REASON: Failed to submit an acceptable plan of correction.

STATUS: Laboratory closed.

Eric J. Shefin, M.D.
Tri-County Medical Group
61-23 French Pond Road
Middle Village, New York 11379
CLIA ID# 33D0151493

SANCTION: Suspension or approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: September 9, 1998

REASON: Failure to submit an acceptable plan of correction.

STATUS: Laboratory closed.

Hylton Lightman, M.D.
601 Jarvis Avenue
Far Rockaway, New York 11391
CLIA ID# 33D0155648

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: May 26, 1998

REASON: Failure to submit an acceptable plan of correction.

Benifn R. Sales, Jr., M.D.
4101 Avenue D
Brooklyn, New York 11203
CLIA ID# 33D0156519

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: November 17, 1998

REASON: Failure to submit as acceptable plan of correction.

Mian N. Ahmad, M.D.
50 Broad Street
Johnson City, New York 13790
CLIA ID# 33D0168002

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: July 3, 1998

REASON: Failure to submit an acceptable plan of correction.

Joseph Sherman, M.D.
2092 Coney Island Avenue
Brooklyn, New York 11223
CLIA ID# 33D0670793

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: October 3, 1998

REASON: Failure to submit an acceptable plan of correction.

Robert Urbanek, M.D.
1324 Victory Boulevard
State Island, New York 10301
CLIA ID# 33D0726795

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and suspension and revocation of CLIA certificate.

EFFECTIVE DATE: December 23, 1998

REASON: Failure to submit an acceptable plan of correction.

Kanu Patel, M.D.
145 East 15th St
New York, New York 10003
CLIA ID# 33D0865239

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and suspension and revocation of CLIA certificate.

EFFECTIVE DATE: May 20, 1998

REASON: Failure to submit an acceptable plan of correction.

Santo Basileo, M.D.
Urgent Care
106-01 Corona Avenue
Corona, New York 11368
CLIA ID# 33D0883178

SANCTION: Cancellation of Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: October 1, 1998

REASON: Failure to submit an acceptable plan of correction.

Brij Mittal, M.D.
2051 West 6th Street
Brooklyn, New York 11223
CLIA ID# 33D0909532

SANCTION: Suspension of approval to receive Medicare payment for all services and suspension of CLIA certificate.

EFFECTIVE DATE: August 3, 1998

REASON: Failure to submit an acceptable plan of correction.

Abdul Naji, Director
Metro Medical Laboratories
Euclio, Ohio 44119-2547
CLIA ID# 36D0882311

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: December 23, 1998 (Medicare cancellation)

REASON: Condition level non-compliance.

STATUS: CLIA certificate revoked.

Steven Brigham, M.D.
State College Medical Services
477 East Beaver Avenue, Suite 210
State College, Pennsylvania 16801
CLIA ID# 39D0935609

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory service, suspension and revocation of CLIA certificate.

EFFECTIVE DATE: March 7, 1998

REASON: CLIA regulations prohibit the owner, operator or director of a laboratory from owning, operating or directing another laboratory for a period of two years from the date of revocation.

STATUS: Revocation pending hearing.

Rosaura Rivera, M.D.
Community Clinical Lab
Winston Churchill Square #124
Rio Piedras, Puerto Rico 00926
CLIA ID# 40D0885534

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services, suspension and revocation of CLIA certification.

EFFECTIVE DATE: June 10, 1998

REASON: Failure to submit an acceptable plan of correction.

Joseph Kass, M.D.
Box 15
Rosholt, South Dakota 57260
CLIA ID# 43D0715692

SANCTION: Limitation of CLIA certificate and Medicare payment canceled for the specialty area.

EFFECTIVE DATE: August 12, 1998

REASON: Proficiency testing failure for the analyte of Prothrombin Time testing.

Davill Armstrong, M.D.
d/b/a Davill Armstrong, M.D., P.A.
6826 West Montgomery Road
Houston, Texas 77091
CLIA ID# 45D0494254

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services.

EFFECTIVE DATE: March 13, 1998

REASON: Condition level non-compliance.

Robert L. Gillett, Director
Medical Services Laboratory
3787 Doctors Drive #305
Port Arthur, Texas 77642
CLIA ID# 45D0497733

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: December 21, 1998

REASON: Condition level non-compliance causing immediate and serious threat to the health and safety of the laboratory's patients.

Dr. Joseph Roell, Director
Abelia Medical Associates
711 E. Houston Street
Beeville, Texas 78102
CLIA ID# 45D0915617

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and revocation of CLIA certificate.

EFFECTIVE DATE: July 5,1998 (Medicare cancellation)

August 15, 1998 (Revocation)

REASON: Condition level non-compliance and unsuccessful participation in proficiency testing.

McKay Christian, M.D., Director
Medical Associates of St. George
736 S. 900 E #203
St. George, Utah 89740
CLIA ID# 46D0525920

SANCTION: CLIA certificate limited for Endocrinology, Toxicology and Prothrombin Time testing. Medicare payment canceled for the areas limited.

EFFECTIVE DATE: March 18, 1998

REASON: Proficiency Testing failure for the subspecialties of Endocrinology, Toxicology and Prothrombin Time.

Isaac J. Osborne, M.D.
Cardiac Diagnostic Services
9003 Havensight Shopping Mall, Suite 12
P.O. Box 10068
Charlotte Amalia, Virgin Islands 00802
CLIA ID# 48D0669840

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: March 23, 1998

REASON: Failure to submit an acceptable plan of correction.

N. Abbulgani, M.D.
CYTO Clinical Laboratory
4200 United Shopping Plaza
Saint Croix, Virgin Islands 00820
CLIA ID# 48D0702842

SANCTION: Cancellation of approval to receive Medicare payment for all laboratory services and suspension of CLIA certificate.

EFFECTIVE DATE: March 23, 1998

REASON: Failure to submit an acceptable Plan of Correction.

3. A LIST OF PERSONS CONVICTED OF VIOLATING CLIA REQUIREMENTS AS SPECIFIED IN SECTION 353(1) OF THE PUBLIC HEALTH SERVICE ACT, WITH THE CIRCUMSTANCES OF EACH CASE AND THE PENALTIES IMPOSED:

NONE




4 . A LIST OF LABORATORIES ON WHICH ALTERNATIVE SANCTIONS HAVE BEEN IMPOSED, SHOWING--

(i) The effective date of the sanctions;

(ii) The reasons for imposing them;

(iii) Any corrective action taken by the laboratory; and

(iv) If the laboratory has achieved compliance, the verified date of the compliance.


Michael Lacey, M.D., Director
National Park Pathology
1910 Malvern Avenue
Hot Springs, Arkansas 71901
CLIA ID# 04D0875315

SANCTION: Directed Plan of Correction, State Onsite Monitoring

EFFECTIVE DATE: March 10, 1998

REASON: To assist the laboratory in achieving compliance and to identify patients having potentially incorrect diagnosis for gynecologic cytology.

ACE Medilab Services
1110 Artesia Boulevard, Suite J
Cerritos, California 90703
CLIA ID# 05D0888693

SANCTION: Directed Portion of a Plan of Correction, Civil Money Penalty ($30,000)

EFFECTIVE DATE: January 17, 1998

REASON: Immediate and serious threat to the health and safety of patients found during a State Agency complaint survey. Condition level non-compliance.

STATUS: Revocation of CLIA certificate.

K. M. Ikram, M.D., Director
Med-Stat Clinical Laboratory
1007 South Central Avenue
Glendale, California 91204
CLIA ID# 05D0907626

SANCTION: Directed Portion of a Plan of Correction, Civil Money Penalty ($30,000)

EFFECTIVE DATE: July 1, 1998

REASON: Immediate and serious threat to the health and safety of patients found during State Agency survey.

STATUS: Revocation of CLIA certificate.

Sol Teitelbaum, M.D., Director
Sentinel Medical Laboratories
321 N. Larchmont Boulevard, Suite 425
Los Angeles, California 90004
CLIA ID# 05D0910312

SANCTION: Directed Portion of a Plan of Correction, Civil Money Penalty ($30,000)

EFFECTIVE DATE: February 28, 1998

REASON: Immediate and serious threat to the health and safety of patients found during State Agency survey.

STATUS: Revocation of CLIA certificate.

Jay Allen, M.D., Director
Diagnostic Reference Laboratory
1207 E. 17th Street
Santa Ana, California 92701
CLIA ID# 05D0926716

SANCTION: Civil Money Penalty ($40,000)

EFFECTIVE DATE: May 26, 1998

REASON: Immediate and serious threat to the health and safety of patients found during State Agency survey. Failure to comply with reasonable request for information necessary to determine continued CLIA compliance resulted in Civil Money Penalty.

Penteleon De Jesus, M.D., Director
Allstate Medical Laboratory Inc.
500 West Willow Street, Suite 11
Long Beach, California 90806
CLIA ID# 05D0932859

SANCTION: Directed Portion of a Plan of Correction, Civil Money Penalty ($30,000)

EFFECTIVE DATE: December 31, 1998

REASON: Immediate and serious threat to the health and safety of patients found during State Agency complaint survey.

STATUS: Revocation pending hearing.

Grand River Hospital District
Clagget Memorial Hospital
701 E. 5th Street
Rifle, Colorado 81650
CLIA ID# 06D0519614

SANCTION: Directed Plan of Correction, State Onsite Monitoring

EFFECTIVE DATE: November 10, 1998 - April 13, 1999

REASON: The laboratory had not corrected all condition level deficiencies prior to the onsite revisit.

Lida H. Mattman, Ph.D., Director
Nelson Medical Research Institute
11664 Martin
Warren, Michigan 48093
CLIA ID# 23D0945273

SANCTION: Directed Portion of a Plan of Correction.

EFFECTIVE DATE: August 12, 1998

REASON: Condition level non-compliance causing immediate jeopardy to the health and safety of the laboratory's patients

STATUS: CLIA certificate was revoked on October 6, 1998.

Chariton Laboratory Services, Inc.
800 Jefferson Street
Kirksville, Missouri 63501
CLIA ID# 26D0652134

SANCTION: Directed Plan of Correction.

EFFECTIVE DATE: February 1, 1998

REASON: Improper interpretation of gynecologic testing.

STATUS: Compliance achieved May 21, 1998.

Metro Laboratory, PA
9400 Highway 66, Suite 108
Rowlett, Texas 75088
CLIA ID# 45D0479289

SANCTION: Directed Plan of Correction, State Onsite Monitoring.

EFFECTIVE DATE: May 8, 1998

REASON: Improper gynecologic testing procedures and diagnoses.

STATUS: The facility subsequently withdrew certification for the subspecialty of Cytology.


5. A LIST OF LABORATORIES WHOSE ACCREDITATION HAS BEEN WITHDRAWN OR REVOKED AND THE REASON FOR THE WITHDRAWAL OR REVOCATION. (Suspensions are included in this section.)


Long Beach Doctor's Hospital
Blood Gas Laboratory
1725 Pacific Avenue
Long Beach, California 90813
CLIA ID# 05D0554923
05D0900646

SANCTION: Non-accreditation (JCAHO).

EFFECTIVE DATE: June 18, 1998

REASON: The laboratory was part of a hospital given a preliminary non-accreditation decision based on hospital (not laboratory) issues. Because JCAHO accredits the organization as a whole, a laboratory in an organization that is denied accreditation automatically is denied laboratory accreditation. Facility ceased operations June 23, 1998.

Eric Felt, M.D., Ph.D.
2625 West Alameda Avenue, Suite 300
Burbank, California 91505-4805
CLIA ID# 05D0561439 (COLA #8990)

SANCTION: Denial of Accreditation (COLA).

EFFECTIVE DATE: July 24, 1998

REASON: Failure to enroll in proficiency testing program. Deliberate disregard for COLA policy.

STATUS: Readmission September 24, 1998 after satisfactory correction of deficiencies.

K. Melahoures, M.D.
d.b.a. Southland Family & Urgent Care
27660 Santa Margarita Parkway
Mission Viejo, California 92961-6674
CLIA ID# 05D0580544 (COLA #8573)

SANCTION: Denial of accreditation (COLA).

EFFECTIVE DATE: January 31, 1998

REASON: Failure of laboratory to meet the deadlines for providing information and documentation as stipulated by COLA's Accreditation Committee regarding appropriate quality control for gram stain and antibacterial susceptibility testing and obtaining the services of laboratory consultant in microbiology.

South Coast Internal Medicine
Dwight Robertson, M.D., Lab Director
2550 Rancho Niguel Road
Laguna Niguel, California 92677-7373
CLIA ID# 05D0714758 (COLA #7220)

SANCTION: Denial of Accreditation (COLA).

EFFECTIVE DATE: July 24, 1998

REASON: Deliberate disregard of policy. Continuing to test an analyte, specialty, subspecialty after failing to meet proficiency test performance criteria.

George W. Kindschi, M.D., Director
Galena-Strauss Hospital
215 Summit Street
Galena, Illinois 61036-1635
CLIA ID# 14D0429720

SANCTION: Denial of Accreditation (College of American Pathologists).

EFFECTIVE DATE: April 29, 1998

REASON: A high number of deficiencies were found during the October 1997 survey, and a significantly high number of recurring deficiencies were found from the 1995 survey.

STATUS: Laboratory was subsequently surveyed by State Agency. Condition level noncompliance found. The noncompliance was corrected and the laboratory's certificate status changed to certificate of compliance.

Henry Roztoczynski, M.D., Director
American Hospital Service Corp. Lab
6157 West Belmont Avenue
Chicago, Illinois 60634-78232
CLIA ID# 14D0878232 (COLA #7571)

SANCTION: Denial of Accreditation (COLA).

EFFECTIVE DATE: May 4, 1998

REASON: Failure to adhere to COLA-imposed required improvements, deliberate disregard for COLA standards and policies, and failure to enroll in a COLA-approved proficiency testing program.

Clinigen Incorporated
400 West Cummings Park, Suite 5700
Weyburn, Massachusetts 01801
CLIA ID# 22D0881889

SANCTION: Denial of Accreditation (College of American Pathologists).

EFFECTIVE DATE: June 15, 1998

REASON: Due to the deficiencies identified at the laboratory's September 1997 initial inspection and April 1998 reinspection. The laboratory was not in compliance with the CAP standard for quality control and performance improvement.

Laboratory Corporation of America Holdings
Parentage & Histocompatibility Testing Services
440 York Court
Burlington, North Carolina 27215
CLIA ID# 34D0655059 (ASHI #3-NC-10-1)

SANCTION: Suspension of Accreditation (American Society for Histocompatibility and Immunogenetics)

EFFECTIVE DATE: October 11,1998

REASON: Deficiencies in standards which resulted in incorrect

typing results.

STATUS: Reinstatement.

Miro Diagnostics, Inc.
Air Park Center III
1400 Donelson Pike, Suite A-15
Nashville, Tennessee 37217
CLIA ID# 44D0913801 (ASHI #3-TN-18-1)

SANCTION: Suspension of Accreditation (American Society for Histocompatibility and Immunogenetics).

EFFECTIVE DATE: February 23, 1998

REASON: Unsuccessful proficiency testing.

STATUS: Reinstatement of Accreditation April 16, 1998.


6. ALL APPEALS AND HEARING DECISIONS.


Eugene R. Pocock, M.D., Director
Watson Medical Laboratories, Inc.
4835 N. Hallmark Parkway
San Bernardino, California 92407
CLIA ID# 05D0575062

SANCTION: Medicare cancellation and revocation of CLIA certificate.

HEARING DECISION: Hearing filed September 13, 1996 was withdrawn February 27, 1997 and sanctions to suspend and revoke CLIA certification, and cancel Medicare/Medicaid payments, became final. The director requested hearing to appeal the prohibition against his owning, operating or directing another laboratory for a period of two years from the date of revocation of the CLIA certificate of Watson Medical Laboratories, Inc. The administrative law judge rendered his decision on March 31, 1998 upholding HCFA's determination to prohibit Dr. Pocock from owning, operating or directing a laboratory for a two year period, from April 9, 1998 through April 8, 2000.

Ara M. Minasian, Director
Avenue Medical Laboratory
16234 South Louis Avenue
South Holland, Illinois 60473-2260
CLIA ID# 14D0420452

SANCTION: Medicare cancellation, suspension and revocation of CLIA certificate.

HEARING DECISION: Dismissal due to settlement agreement. Laboratory withdrew hearing request and will not contest any findings of noncompliance and resulting remedies to the surveys conducted on July 24, 1997 and January 20, 1998, either administratively, or in any State or Federal court. The laboratory director/owner agreed to cease clinical testing.

Ward General Practice Clinic
10541 Jefferson Highway
River Ridge, Louisiana 70123
CLIA ID# 19D0897371

SANCTION: Medicare cancellation, suspension and revocation of CLIA certificate.

HEARING DECISION: The laboratory withdrew hearing request and on February 3, 1998 administrative law judge dismissed the case. CLIA certification revoked effective February 3, 1998.

Khai Van Vo, M.D., Director
1539 University Avenue, Suite 101
Saint Paul, Minnesota 5104
CLIA ID# 24D0673560

SANCTION: Medicare cancellation, suspension and proposed revocation of CLIA certificate.

HEARING DECISION: Dismissal due to settlement agreement. The suspension and Medical cancellation sanctions imposed on February 17, 1998 were lifted on June 21, 1998. The laboratory certificate status was changed from a certificate of compliance to a certificate of waiver on June 22, 1998, and cannot be changed before February 16, 2000.

Davill Armstrong, M.D.
d/b/a Davill Armstrong, M.D., P.A.
6826 West Montgomery Road
Houston, Texas 77091
CLIA ID# 45D0494254

SANCTION: Revocation of CLIA certificate.

HEARING DECISION: On November 12, 1998, an administrative law judge dismissed the case based on a settlement agreement. The laboratory certificate status was changed from certificate of compliance to certificate of waiver and cannot be changed before November 13, 2000.


7. A LIST OF LABORATORIES AGAINST WHICH HCFA HAS BROUGHT SUIT UNDER SECTION 493.1846 AND THE REASON FOR THOSE ACTIONS.


NONE


8. A LIST OF LABORATORIES THAT HAVE BEEN EXCLUDED FROM PARTICIPATION IN MEDICARE OR MEDICAID AND THE REASONS FOR THE EXCLUSION. (THE FOLLOWING LISTING ALSO INCLUDES SETTLEMENTS AND ARE BASED IN PART ON INFORMATION SUPPLIED BY HHS AND THE OFFICE OF INSPECTOR GENERAL.)


Corning Life Sciences
d/b/a Metpath, Inc.
Rockville, Maryland 20850

STATUS: Entered into a civil settlement with the U.S. Department of Justice and HHS-OIG in the amount of $6.8 million to resolve issues relating to false claims to the government for laboratory services.


9. CORRECTION OF ANY ERRONEOUS STATEMENTS OR INFORMATION THAT APPEARED IN THE 1997 REGISTRY.


NONE


10. OTHER ACTIONS. This section includes other specific information that may be useful in evaluating the performance of laboratories, as specified in 493 CFR 1850(a). It also includes information provided by CLIA exempt states.


Jirald Federman, M.D.
Sherman, Ellis, Storm & Federman
8631 West 3rd Street, Suite 540E
Los Angeles, California 90048-5901
CLIA ID# 05D0546421 (COLA #9088)

SANCTION: Laboratory was directed by accreditation organization to cease testing for problem analyte.

EFFECTIVE DATE: July 29, 1998

REASON: Laboratory failed to remit "Cease Testing Agreement" for repeated unsuccessful proficiency testing.

Eastern Idaho Medical Consultants
2860 Channing Way, #214
Idaho Falls, Idaho 83404
CLIA ID# 13D0701395

ACTION: Discontinue testing of serum glutomine pyrovate transaminase (SGPT) based on proficiency testing performance.

EFFECTIVE DATE: December 11, 1998

STATUS: Laboratory has subsequently passed PT and has been reinstated for the testing of SGPT.

John M. Gevurtz, M.D., Laboratory
9155 SW Barnes Road, Suite 736
Portland, Oregon 97225
CLIA ID# 38D0624832

ACTION: Discontinue testing in bacteriology due to proficiency testing performance.

EFFECTIVE DATE: August 26, 1998

STATUS: Laboratory ceased bacteriology testing.

Dunes Family Health Care Laboratory
620 Ranch Road
Reedsport, Oregon 97467
CLIA ID# 38D0627244

ACTION: Discontinue testing of urine colony count and serum pregnancy testing due to non-enrollment in proficiency testing and personnel competency.

EFFECTIVE DATE: June 5, 1998

STATUS: Laboratory subsequently passed proficiency testing. Testing of urine colony count and serum pregnancy reinstated effective September 3, 1998.

Pioneer Memorial Hospital Laboratory
P.O. Box 9
Heppner, Oregon 97836
CLIA ID# 38D0628589

ACTION: Discontinue testing in bacteriology due to proficiency testing performance.

EFFECTIVE DATE: May 7, 1998

STATUS: Laboratory is limited to performing only gram stain and rapid streps test in bacteriology.

Okanogan-Douglas Hospital
Hospital Way
Brewster, Washington 98812
CLIA ID# 50D0065950

ACTION: Condition equivalent deficiencies in proficiency testing, personnel, record keeping, quality assurance and quality control.

EFFECTIVE DATE: October 5, 1998

STATUS: Laboratory has corrected deficiencies and is currently being monitored for continued compliance.

Perry, Robert & Perry, Laura C, DO.
12610 Des Moines Memorial Drive
Seattle, Washington 98168-2270
CLIA ID# 50D0633420

ACTION: Discontinue testing in hemotology due to proficiency testing performance.

EFFECTIVE DATE: April 22, 1998

STATUS: Laboratory subsequently passed proficiency testing and has been reinstated for the testing in hematology on November 13, 1998.

Medalia Women's Care
3014 Hoyt Avenue
Everett, Washington 98201
CLIA ID# 50D0633805

ACTION: Condition equivalent deficiencies in record keeping, quality assurance and quality control.

EFFECTIVE DATE: July 16, 1998

STATUS: State is monitoring laboratory's progress in correcting deficiencies.

Gene E. Smith M.D., Director
334 Triangle Mall
Longview, Washington 98632
CLIA ID# 50D0637429

ACTION: Discontinue auto differential testing due to proficiency testing performance.

EFFECTIVE DATE: September 6, 1998

STATUS: Laboratory has not resumed testing of auto differentials.

Steven Silverstein, M.D.
W 801 5th Avenue, Suite 404
Spokane, Washington 99204
CLIA ID# 50D0639173

ACTION: Discontinue bacteriology testing due to deficiencies cited in proficiency testing personnel, record keeping, quality assurance and quality control.

EFFECTIVE DATE: October 12, 1998

STATUS: Laboratory no longer performs bacteriology testing.

Island Family Medicine
17429 Vashon Highway, SW
Vashon, Washington 98070
CLIA ID# 50D0706364

ACTION: Condition equivalent deficiencies in proficiency testing personnel, record keeping, quality assurance and quality control.

EFFECTIVE DATE: August 14, 1998

STATUS: State is monitoring laboratory's progress in correcting deficiencies.

Women's Healthcare Center
1833 Harvard Avenue
Seattle, Washington 98122
CLIA ID# 50D0863424

ACTION: Discontinue Rh testing due to proficiency testing performance.

EFFECTIVE DATE: March 30, 1998

STATUS: Laboratory has subsequently passed proficiency testing, but has not resumed Rh testing.

Calumet Medical Center
614 Memorial Drive
Chilton, Wisconsin 53014
CLIA ID# 52D0388285

ACTION: Laboratory was directed by accrediting organization (JCAHO) to cease testing for Phenobarbital and Cholesterol following unsuccessful PT results.

EFFECTIVE DATE: March 20, 1998

STATUS: After corrective action and two acceptable successive PT results, the sanction was lifted.

Last Modified on Thursday, September 16, 2004