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
221593 Compassionate Care Hospice Of Southeastern Massachusetts Llc 2 Lakeshore Center, Suite 110 Bridgewater MA 1 (Boston) 09/04/2025 1D576D-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0591 Nursing Services Standard
221594 Vistacare Of Boston, Llc 275 Martine Street, Suite 202 Fall River MA 1 (Boston) 09/28/2023 1188453 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0549 Content Of Plan Of Care Standard
L0651 Governing Body And Administrator Standard
221596 Hebrew Seniorlife Hospice Care, Inc 80 Newbridge Way Dedham MA 1 (Boston) 09/09/2022 1154970 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
221596 Hebrew Seniorlife Hospice Care, Inc. 29 Newbridge Way Dedham MA 1 (Boston) 06/25/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0504 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0548 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0684 Discharge Or Transfer Of Care Standard
221600 Constellation Hospice Ma Llc 38r Merrimac Street, Suite 201 Newburyport MA 1 (Boston) 01/18/2023 5EBC3-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0787 Personnel Qualification Standard
221601 Maestro Hospice Care Llc 439 S Union Street, Bldg. 2, Suite 209 Lawrence MA 1 (Boston) 12/06/2024 1253323 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0540 Approach To Service Delivery Standard
L0579 Prevention Standard
L0663 Training Standard
L0667 Initial Certification Of Terminal Illness Standard
L0676 Content Standard
L0677 Content Standard
L0683 Discharge Or Transfer Of Care Standard
221602 Seacoast Angels Hospice, Llc 12 Kent Way, Suite 210 Byfield MA 1 (Boston) 12/09/2022 1158925 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0677 Content Standard
221605 First Choice Healthcare, Inc 1842 Beacon Street, Suite 203 Brookline MA 1 (Boston) 11/10/2023 1202250 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
L0549 Content Of Plan Of Care Standard
L0679 Authentication Standard
L0771 Written Agreement Standard
221607 Faith And Family Hospice, Inc. 420 Lakeside Ave Suite 203 Marlborough MA 1 (Boston) 05/25/2022 1136985 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Standard
L0679 Authentication Standard
L0682 Discharge Or Transfer Of Care Standard
L0683 Discharge Or Transfer Of Care Standard
221607 Faith And Family Hospice, Inc 420 Lakeside Ave, Suite 203 Marlborough MA 1 (Boston) 02/20/2025 1254853 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0633 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0683 Discharge Or Transfer Of Care Standard
L0712 Inpatient Care Provided Under Arrangements Standard
L0713 Inpatient Care Provided Under Arrangements Standard