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
051536 Hospice Of Humboldt, Inc. 3327 Timber Fall Court Eureka CA 9 (San Francisco) 09/14/2023 60EA2-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0546 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0650 Serving The Hospice Patient And Family Standard
L0674 Content Standard
L0829 Patient Areas Standard
L0833 Infection Control Standard
051536 Hospice Of Humboldt, Inc. 3327 Timber Fall Court Eureka CA 9 (San Francisco) 11/02/2023 60EA2-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0546 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0650 Serving The Hospice Patient And Family Standard
L0674 Content Standard
L0829 Patient Areas Standard
L0833 Infection Control Standard
051537 Cp Napa N-Ca Hospice, Llc 414 South Jefferson Street Napa CA 9 (San Francisco) 08/03/2023 6021B-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
051537 Cp Napa N-Ca Hospice, Llc 414 South Jefferson Street Napa CA 9 (San Francisco) 08/29/2023 6021B-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
051538 Trinity Home Health Services 6729 North Willow Avenue, Suite 103 Fresno CA 9 (San Francisco) 11/05/2021 437888375 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0581 Control Standard
051538 Trinity Home Health Services 6729 North Willow Avenue, Suite 103 Fresno CA 9 (San Francisco) 07/19/2024 451805905 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0561 Program Scope Standard
L0570 Program Activities Standard
051540 Visiting Nurse And Hospice Care Of Santa Barbara 509 E. Montecito Street, Suite 200 Santa Barbara CA 9 (San Francisco) 10/27/2023 446742355 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0520 Initial & Comprehensive Assessment Of Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Condition
L0674 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0698 Label Dispose Storage Drugs Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0797 Federal, State, Local Laws & Regulations Condition
051542 Pih Health Hospital - Whittier 15050 Imperial Highway La Mirada CA 9 (San Francisco) 07/21/2022 JUL1922_LYL_884353_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
051542 Pih Health Hospital - Whittier 15050 Imperial Highway La Mirada CA 9 (San Francisco) 07/16/2025 JUL1425_NPB_884353_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
L0832 N/A Standard
L0840 N/A Standard
L0842 N/A Standard
L0844 N/A Standard
L0846 N/A Standard
L0855 N/A Standard
051543 Community Hospice Inc 4368 Spyres Way Modesto CA 9 (San Francisco) 08/19/2022 AUG1622_ARF_502094_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0678 Content Standard
L0682 Discharge Or Transfer Of Care Standard