S&C QCOR Hospice 2567s
d QCOR:  Quality, Certification and Oversight Reports.
Hospice 2567s
Selection Criteria

Time Interval

Please select the calendar year or years for which you would like data.

Note: Hospice 2567s data are available from October 2021 through March 2026.

Provider Characteristics

Use these filters if you want to limit the report to providers that have certain characteristics. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

Survey Type & Deficiency Tags

Use these filters if you want to limit the reports to providers on specific survey types, or to reports that were cited for specific Hospice deficiency tags and tag types. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

CCN

Use these filters if you want to search by a specific CMS Certification Number (CCN).

Other Survey Characteristics

Select one of the options below to filter by surveys that cite deficiencies or by surveys that are deficiency-free. By default, only surveys that cite deficiencies are displayed. Selecting "All" displays all surveys.

CMS Certification Number Facility Name Address City State CMS Region Date of CMS Survey Survey Event ID Survey Type Statement of Deficiencies Report
071537 Beacon Hospice Llc 77 Hartland St, Ste 230 East Hartford CT 1 (Boston) 01/04/2024 61DCE-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0679 Authentication Standard
L0797 Federal, State, Local Laws & Regulations Standard
071537 Beacon Hospice Llc 77 Hartland St, Ste 230 East Hartford CT 1 (Boston) 03/11/2024 6276B-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0517 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
071537 Beacon Hospice, L.L.C. 77 Hartland Street, Suite 230 East Hartford CT 1 (Boston) 08/15/2024 1238272 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0774 Hospice Plan Of Care Standard
071539 Seasons Hospice & Palliative Care Of Connecticut, Llc 1579 Straits Turnpike, Unit 1e Middlebury CT 1 (Boston) 12/16/2022 440904695 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
L0674 Content Standard
L0725 Safety Management Standard
071542 Constellation Home Care, Llc 14 Westport Ave Norwalk CT 1 (Boston) 05/05/2022 5PWE11 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
L0798 Federal, State, Local Laws & Regulations Standard
071542 Constellation Home Care, Llc 14 Westport Ave Norwalk CT 1 (Boston) 02/07/2023 5EF40-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0555 Coordination Of Services Standard
071542 Constellation Home Care, Llc 14 Westport Ave Norwalk CT 1 (Boston) 04/30/2024 62FB8-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0762 Professional Management Standard
071542 Constellation Home Care, Llc 14 Westport Ave Norwalk CT 1 (Boston) 04/24/2025 65F5D-H1 Complaint, Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0543 Plan Of Care Standard
L0591 Nursing Services Standard
L0629 Supervision Of Hospice Aides Standard
L0762 Professional Management Standard
L0797 Federal, State, Local Laws & Regulations Standard
071543 Athena Home Health Llc 135 South Road Farmington CT 1 (Boston) 11/14/2024 64A7D-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0518 Rights Of The Patient Standard
L0644 Role Standard
L0694 Label Dispose Storage Drugs Standard
071544 Yale New Haven Health At Home, Inc. 753 Boston Post Rd, Suite 200 Guilford CT 1 (Boston) 03/17/2023 MAR1523_CBK_883320_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard