This database was last updated in December 2015 ago and should only be used as a historical snapshot. More recent data on breaches affecting 500 or more people is available at the U.S. Department of Health and Human Services’ Breach Portal.

3710 results from California Department of Public Health. Results are sorted by date.

Warning: Your search returned more than 100 violations. Narrowing your search by adding another term will allow you to see more relevant results.

ST JUDE MEDICAL CENTER

Type: Deficiency

Issue: Data not available.

Outcome: Deficiency cited by the California Department of Public Health: Health & Safety Code 1280

Date: Dec 9, 2011  —  Location: 101 E VALENCIA MESA DRIVE FULLERTON,CA 92835  —  Reporting Agency: California Department of Public Health

ST JUDE MEDICAL CENTER

Type: Deficiency

Issue: Data not available.

Outcome: Deficiency cited by the California Department of Public Health: Health & Safety Code 1280

Date: Dec 9, 2011  —  Location: 101 E VALENCIA MESA DRIVE FULLERTON,CA 92835  —  Reporting Agency: California Department of Public Health

ST JUDE MEDICAL CENTER

Type: Deficiency

Issue: Data not available.

Outcome: Deficiency cited by the California Department of Public Health: Medical Breach

Date: Dec 9, 2011  —  Location: 101 E VALENCIA MESA DRIVE FULLERTON,CA 92835  —  Reporting Agency: California Department of Public Health

ST JUDE MEDICAL CENTER

Type: Deficiency

Issue: Based on review of hospital documents, the hospital failed to prevent the disclosure of Patient Ii's protected health information (PHI) to unauthorized individuals. In addition, the hospital failed to notify the Department of the breach of PHI within five business…

Outcome: Deficiency cited by the California Department of Public Health: Health & Safety Code 1280

Date: Dec 9, 2011  —  Location: 101 E VALENCIA MESA DRIVE FULLERTON,CA 92835  —  Reporting Agency: California Department of Public Health

ST JUDE MEDICAL CENTER

Type: Deficiency

Issue: Based on review of hospital documents and interview, the hospital failed to protect the PHI belonging to Patient Z disclosure to an unauthorized individual. In addition, the hospital failed to notify Patient Z of the breach of PHI within five…

Outcome: Deficiency cited by the California Department of Public Health: Health & Safety Code 1280

Date: Dec 9, 2011  —  Location: 101 E VALENCIA MESA DRIVE FULLERTON,CA 92835  —  Reporting Agency: California Department of Public Health

SOUTH COAST GLOBAL MEDICAL CENTER

Type: Deficiency

Issue: Based on interview and hospital document review, the hospital failed to prevent the disclosure of four patients' protected health information (PHI) to unauthorized individuals (Patients A, B, D, and I). Findings:1. On 1/28/10, the Department was notified a breach of…

Outcome: Deficiency cited by the California Department of Public Health: Health & Safety Code 1280

Date: Dec 13, 2011  —  Location: 2701 S BRISTOL ST SANTA ANA,CA 92704  —  Reporting Agency: California Department of Public Health

EISENHOWER MEDICAL CENTER

Type: Deficiency

Issue: Based on interview and record review, the facility failed to ensure the correct discharge instructions from the Emergency Room (ER) were given to Patient A. Patient A received Patient B's discharge instructions. This failure resulted in the unauthorized disclosure of…

Outcome: Deficiency cited by the California Department of Public Health: Health & Safety Code 1280

Date: Dec 14, 2011  —  Location: 39-000 BOB HOPE DRIVE RANCHO MIRAGE,CA 92270  —  Reporting Agency: California Department of Public Health

SAN JOAQUIN COMMUNITY HOSPITAL

Type: Deficiency

Issue: Based on interview and record review, the hospital failed to protect a patient's (Patient 1) health information from viewing by an unauthorized person which resulted in access and disclosure of personal information to the unauthorized person. Findings: During an interview…

Outcome: Deficiency cited by the California Department of Public Health: Patients' Rights

Date: Dec 21, 2011  —  Location: 2615 CHESTER AVENUE BAKERSFIELD,CA 93301  —  Reporting Agency: California Department of Public Health

SHARP CHULA VISTA MEDICAL CENTER

Type: Deficiency

Issue: Based on interview and record review, the hospital failed to ensure that Patient 1 and Patient 2's protected health information (PHI) were kept confidential from anyone not directly involved with the patient's care.Findings:An interview with the Health Information Manager (HIM)…

Outcome: Deficiency cited by the California Department of Public Health: Patients' Rights

Date: Dec 22, 2011  —  Location: 751 MEDICAL CENTER COURT CHULA VISTA,CA 91911  —  Reporting Agency: California Department of Public Health

DOCTORS MEDICAL CENTER

Type: Deficiency

Issue: Based on staff interview, facility and administrative document review, the facility failed to keep Protected Health Information (PHI) confidential when Patient 1's physician discharge order was mistakenly faxed to a private citizen's home. This failure placed Patient 1's PHI at…

Outcome: Deficiency cited by the California Department of Public Health: Patients' Rights

Date: Dec 22, 2011  —  Location: 1441 FLORIDA AVENUE MODESTO,CA 95350  —  Reporting Agency: California Department of Public Health