Inspection Detail
Inspection: 1475440.015 - Sutter Bay Hospitals California Pacific Medical Center - Mission Bernal Campus
Inspection Information - Office: San Francisco District Office
Site Address:
Sutter Bay Hospitals California Pacific Medical Center - Mission Bernal Campus
3555 Cesar Chavez St
San Francisco, CA 94110
Mailing Address:
3555 Cesar Chavez St, San Francisco, CA 94110
Union Status: Union
SIC:
NAICS: 622110/General Medical and Surgical Hospitals
Inspection Type: Accident
Scope: Partial
Advanced Notice: N
Ownership: Private
Safety/Health: Health
Close Conference: 09/28/2020
Emphasis:
Case Closed: 10/07/2024
Type | Activity Nr | Safety | Health |
---|---|---|---|
Accident | 1568931 |
Violations/Penalties | Serious | Willful | Repeat | Other | Unclass | Total |
---|---|---|---|---|---|---|
Initial Violations | 2 | 2 | ||||
Current Violations | 1 | 1 | ||||
Initial Penalty | $0 | $0 | $0 | $1,315 | $0 | $1,315 |
Current Penalty | $0 | $0 | $0 | $940 | $0 | $940 |
FTA Penalty | $0 | $0 | $0 | $0 | $0 | $0 |
# | Citation ID | Citaton Type | Standard Cited | Issuance Date | Abatement Due Date | Current Penalty | Initial Penalty | FTA Penalty | Contest | Latest Event | Note |
---|---|---|---|---|---|---|---|---|---|---|---|
1. | 01001 | Other | 3204(E)(3)(A) | 10/06/2020 | 10/12/2020 | $0 | $375 | $0 | 09/30/2020 | O - Administrative Law Judge Order | Citation has been deleted. |
2. | 01002 | Other | 5199(D)(1) | 10/06/2020 | 10/08/2020 | $940 | $940 | $0 | 09/30/2020 | O - Administrative Law Judge Order |