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 begin starting October 2021.

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
221580 Beacon Hospice, Llc 36 William Street Leominster MA 1 (Boston) 03/09/2022 NMFS11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0900 Covid-19 Vaccination Of Facility Staff Standard
221581 Spectrum Home Health And Hospice Care, Inc 770 Converse Street Longmeadow MA 1 (Boston) 09/28/2022 5DD25-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0573 Performance Improvement Projects Standard
L0579 Prevention Standard
L0798 Federal, State, Local Laws & Regulations Standard
221581 Spectrum Home Health And Hospice Care, Inc 770 Converse Street Longmeadow MA 1 (Boston) 09/03/2025 1D5774-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0647 Level Of Activity Standard
L0679 Authentication Standard
221583 Norwell Visiting Nurse Association Inc 120 Longwater Drive, Suite 200 Norwell MA 1 (Boston) 07/25/2024 63AD8-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0796 Criminal Background Checks Standard
221584 Chelsea Jewish Hospice And Palliative Care 123 Captain'S Row Chelsea MA 1 (Boston) 03/08/2023 5F2E3-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0629 Supervision Of Hospice Aides Standard
221586 Brookhaven Hospice, Llc 114 Turnpike Rd, Suite 206 Westborough MA 1 (Boston) 12/14/2022 1158924 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Standard
L0655 Professional Management Responsibility Standard
L0663 Training Standard
L0679 Authentication Standard
L0773 Hospice Plan Of Care Standard
L0788 Personnel Qualification Standard
L0791 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard
221589 Serenity Hospice, Llc 153 Cordaville Road, Suite 120 Southborough MA 1 (Boston) 04/10/2024 62B71-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0629 Supervision Of Hospice Aides Standard
221590 Vna & Hospice Of Greater Milford 37 Birch Street Milford MA 1 (Boston) 08/20/2025 1D428C-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
221591 Peoplefirst Homecare And Hospice Of Massachusetts, Llc 130 Rumford Avenue, 211 Auburndale MA 1 (Boston) 12/08/2022 1158897 Initial with CCN
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
L0549 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0773 Hospice Plan Of Care Standard
221593 Compassionate Care Hospice Of Southeastern Massachusetts, Llc 100 Myles Standish Boulevard, Suite 103 Taunton MA 1 (Boston) 12/16/2021 1123030 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard