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
051521 Kaiser Foundation Hospitals 21263 Erwin Street Woodland Hills CA 9 (San Francisco) 08/30/2024 452028995 Initial
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
051522 Kaiser Foundation Hospitals 8954 Rio San Diego Dr San Diego CA 9 (San Francisco) 08/30/2024 452015775 Initial
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0650 Serving The Hospice Patient And Family Standard
L0674 Content Standard
L0784 Personnel Qualification Standard
051522 Kaiser Foundation Hospitals 8954 Rio San Diego Dr San Diego CA 9 (San Francisco) 04/30/2025 454855155 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
051523 By The Bay Health 180 Redwood Street, Suite 350 San Francisco CA 9 (San Francisco) 09/20/2024 451681605 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0645 Recruiting And Retaining Standard
L0647 Level Of Activity Standard
L0693 Label Dispose Storage Drugs Standard
051524 Butte Home Health Hospice 10 Constitution Drive Chico CA 9 (San Francisco) 05/10/2024 62EDC-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0557 Coordination Of Services Standard
051524 Butte Home Health Hospice 10 Constitution Drive Chico CA 9 (San Francisco) 06/06/2024 62EDC-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0557 Coordination Of Services Standard
051525 Kaiser Foundation Hospitals 74 N Pasadena Ave Pasadena CA 9 (San Francisco) 07/19/2024 452001905 Initial
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0546 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
051526 Hospice Of Santa Cruz County 940 Disc Drive Scotts Valley CA 9 (San Francisco) 02/16/2024 1264899 Complaint
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
051526 Hospice Of Santa Cruz County 940 Disc Drive Scotts Valley CA 9 (San Francisco) 03/14/2024 1220156 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0540 Approach To Service Delivery Standard
L0547 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0795 Criminal Background Checks Standard
051528 Elizabeth Hospice 800 W Valley Park #100 Escondido CA 9 (San Francisco) 10/21/2021 VVQL12 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0687 Drugs Biologicals Medical Supplies & Dme Standard