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
051506 Pathways Home Health And Hospice 333 Hegenberger Road, Suite 700 Oakland CA 9 (San Francisco) 03/25/2022 HY2411 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0578 Infection Control Standard
051506 Pathways Home Health And Hospice 333 Hegenberger Road, Suite 700 Oakland CA 9 (San Francisco) 07/27/2022 HY2412 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0578 Infection Control Standard
051506 Pathways Home Health And Hospice 333 Hegenberger Road, Suite 700 Oakland CA 9 (San Francisco) 01/30/2025 65315-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0556 Coordination Of Services Standard
L0557 Coordination Of Services Standard
051506 Pathways Home Health And Hospice 333 Hegenberger Road, Suite 700 Oakland CA 9 (San Francisco) 03/18/2025 65315-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0556 Coordination Of Services Standard
L0557 Coordination Of Services Standard
051507 Sutter Visiting Nurse Association And Hospice 12930 Saratoga Avenue, Suite A-2 Saratoga CA 9 (San Francisco) 12/06/2024 DEC0224_DFC_870023_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
051508 By The Bay Health 17 E Sir Francis Drake Blvd Larkspur CA 9 (San Francisco) 09/27/2024 451670025 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
L0651 Governing Body And Administrator Condition
L0670 Clinical Records Condition
051512 Cp La County S-Ca Hospice, Llc 5315 Torrance Blvd.Suite B1 Torrance CA 9 (San Francisco) 03/03/2023 441980535 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0521 Initial & Comprehensive Assessment Of Patient Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
051515 Kaiser Foundation Hospitals 17284 Slover Avenue Fontana CA 9 (San Francisco) 07/19/2024 451593935 Initial
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0535 Patient Outcome Measures Standard
L0625 Hospice Aide Assignments And Duties Standard
051517 Livingston Memorial Visiting Nurse Association 1996 Eastman Avenue, Suite 101 Ventura CA 9 (San Francisco) 03/31/2022 436776665 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0579 Prevention Standard
L0663 Training Standard
L0678 Content Standard
051517 Livingston Memorial Visiting Nurse Association - Hospice 1996 Eastman Ave, Suite #108 Ventura CA 9 (San Francisco) 04/03/2025 MAR3125_EYA_8550693_ Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard