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
221609 Continuum Care Of Mass, Llc 21 Father Devalles Blvd, Suite 204 Fall River MA 1 (Boston) 01/26/2023 1163140 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of 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
L0626 Hospice Aide Assignments And Duties Standard
L0666 Medical Director Contract Standard
L0795 Criminal Background Checks Standard
221612 Bristol Hospice, Llc 1 Father Devalles Blvd., Suite 309 Fall River MA 1 (Boston) 04/18/2024 1236003 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0545 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
221613 Convenient Hospice Services Inc. 329 Boston Post Rd, Unit A Sudbury MA 1 (Boston) 06/27/2024 1236362 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0509 Exercise Of Rights/Respect For Proprty/Person Standard
L0519 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0557 Coordination Of Services Standard
L0579 Prevention Standard
L0682 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
221614 Pathways Healthcare, Llc 101 Station Drive, Suite 240 Westwood MA 1 (Boston) 01/12/2022 1124598 Initial
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0697 Label Dispose Storage Drugs Standard
221614 Pathways Healthcare, Llc 101 Station Drive, Suite 240 Westwood MA 1 (Boston) 08/30/2023 60BF6-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
221614 Pathways Healthcare, Llc 101 Station Drive, Suite 240 Westwood MA 1 (Boston) 01/08/2025 1254626 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
221615 Morris Hospice, Llc 637 Washington Street, Suite 102 Brookline MA 1 (Boston) 05/07/2025 660DC-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0552 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0620 In-Service Training Standard
L0629 Supervision Of Hospice Aides Standard
221616 Brighton Hospice Massachusetts, Llc 1234 Chestnut St, Suite 101 Newton MA 1 (Boston) 03/03/2022 1132597 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
221616 Brighton Hospice Massachusetts, Llc 1234 Chestnut St, Suite 101 Newton MA 1 (Boston) 01/30/2025 1261774 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
L0683 Discharge Or Transfer Of Care Standard
221618 Commonwealth Hospice Llc 821 Daniel Shays Highway Athol MA 1 (Boston) 09/27/2022 1152594 Initial
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0531 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0781 Coordination Of Services Standard