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
051543 Community Hospice Inc 4368 Spyres Way Modesto CA 9 (San Francisco) 04/16/2024 APR1524_TRN_502094_H Complaint
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0774 Hospice Plan Of Care Standard
051543 Community Hospice Inc 4368 Spyres Way Modesto CA 9 (San Francisco) 06/13/2025 JUN1025_WNA_502094_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0015 Subsistence Needs For Staff And Patients Standard
L0525 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0696 Label Dispose Storage Drugs Standard
L0774 Hospice Plan Of Care Standard
L0839 N/A Standard
051546 Kaiser Foundation Hospitals 3240 Arden Way Sacramento CA 9 (San Francisco) 05/24/2024 632F5-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
051546 Kaiser Foundation Hospitals 3240 Arden Way Sacramento CA 9 (San Francisco) 06/18/2024 632F5-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
051546 Kaiser Foundation Hospitals 3240 Arden Way Sacramento CA 9 (San Francisco) 09/05/2025 1D57D7-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0796 Criminal Background Checks Standard
051546 Kaiser Foundation Hospitals 3240 Arden Way Sacramento CA 9 (San Francisco) 09/19/2025 1D57D7-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0796 Criminal Background Checks Standard
051547 East Bay Integrated Care, Inc. 3470 Buskirk Avenue Pleasant Hill CA 9 (San Francisco) 09/22/2022 SEP1922_YVB_502159_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0548 Content Of Plan Of Care Standard
L0678 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0774 Hospice Plan Of Care Standard
051547 East Bay Integrated Care, Inc. 3470 Buskirk Avenue Pleasant Hill CA 9 (San Francisco) 08/21/2025 AUG1925_TAN_502159_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0582 Education Standard
L0625 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0781 Coordination Of Services Standard
051548 Vna Of Greater Los Angeles, Inc 402 S Prospectors Rd. Suite G-200 Diamond Bar CA 9 (San Francisco) 01/25/2022 NHEC11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0544 Plan Of Care Standard
L0555 Coordination Of Services Standard
L0628 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
051548 Vna Of Greater Los Angeles, Inc 402 S Prospectors Rd. Suite G-200 Diamond Bar CA 9 (San Francisco) 03/23/2022 NHEC12 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0544 Plan Of Care Standard
L0555 Coordination Of Services Standard
L0628 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard