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
081506 New Century Hospice, Inc. 200 Continental Drive, Suite 201 Newark DE 3 (Philadelphia) 11/17/2025 647FB-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0534 Patient Outcome Measures Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0556 Coordination Of Services Standard
L0557 Coordination Of Services Standard
L0781 Coordination Of Services Standard
L0782 Orientation And Training Of Staff Standard
081507 Vitas Healthcare Corporation 100 Commerce Drive, Suite 302 Newark DE 3 (Philadelphia) 01/19/2023 JAN1723_GSW_501524_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
081508 Seasons Hospice & Palliative Care Of Delaware, Llc 220 Continental Drive, Suite 407 Newark DE 3 (Philadelphia) 09/30/2022 440255385 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0546 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0700 Label Dispose Storage Drugs Standard
L0798 Federal, State, Local Laws & Regulations Standard
081508 Seasons Hospice & Palliative Care Of Delaware, Llc 220 Continental Dr, Suite 407 Newark DE 3 (Philadelphia) 09/22/2023 61262-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0512 Rights Of The Patient Standard
L0556 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0562 Program Scope Standard
L0564 Program Data Standard
L0579 Prevention Standard
L0585 Licensed Professional Services Standard
L0778 Coordination Of Services Standard
081508 Seasons Hospice & Palliative Care Of Delaware, Llc 220 Continental Dr, Suite 407 Newark DE 3 (Philadelphia) 01/24/2024 62112-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0517 Rights Of The Patient Standard
L0533 Update Of Comprehensive Assessment Standard
L0562 Program Scope Standard
L0564 Program Data Standard
081508 Seasons Hospice & Palliative Care Of Delaware, Llc 220 Continental Dr, Suite 407 Newark DE 3 (Philadelphia) 06/06/2024 61262-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0512 Rights Of The Patient Standard
L0556 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0562 Program Scope Standard
L0564 Program Data Standard
L0579 Prevention Standard
L0585 Licensed Professional Services Standard
L0679 Authentication Standard
L0778 Coordination Of Services Standard
081508 Seasons Hospice & Palliative Care Of Delaware, Llc 220 Continental Dr, Suite 407 Newark DE 3 (Philadelphia) 07/12/2024 61262-H3 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0679 Authentication Standard
081508 Seasons Hospice & Palliative Care Of Delaware, Llc 220 Continental Dr, Suite 407 Newark DE 3 (Philadelphia) 12/20/2024 64F5A-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0782 Orientation And Training Of Staff Standard
081508 Seasons Hospice & Palliative Care Of Delaware, Llc 220 Continental Drive, Suite 407 Newark DE 3 (Philadelphia) 09/25/2025 455987015 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0535 Patient Outcome Measures Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0678 Content Standard
L0679 Authentication Standard
L0680 Protection Of Information Standard
L0683 Discharge Or Transfer Of Care Standard
L0826 N/A Standard
L0827 N/A Standard
081509 Compassionate Care Hospice Of The Delmar Peninsula, Llc 416 Williams Street, Suite 101 Milford DE 3 (Philadelphia) 01/06/2023 JAN0423_ZCZ_500343_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0628 Hospice Aide Assignments And Duties Standard