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
051573 Hospice Of San Joaquin 3888 Pacific Avenue Stockton CA 9 (San Francisco) 11/18/2021 PX1T11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0547 Content Of Plan Of Care Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051573 Hospice Of San Joaquin 3888 Pacific Avenue Stockton CA 9 (San Francisco) 12/28/2021 PX1T12 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0547 Content Of Plan Of Care Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051573 Hospice Of San Joaquin 3888 Pacific Avenue Stockton CA 9 (San Francisco) 09/19/2025 1D6564-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0693 Label Dispose Storage Drugs Standard
L0839 Meal Service And Menu Planning Standard
051574 Uhs Corona Inc 730 Magnolia Avenue Corona CA 9 (San Francisco) 02/28/2022 GK1411 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
051574 Uhs Corona Inc 730 Magnolia Avenue Corona CA 9 (San Francisco) 03/30/2022 GK1412 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
051580 Pathways Home Health And Hospice 585 North Mary Avenue Sunnyvale CA 9 (San Francisco) 12/23/2022 5E8AE-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0502 Notice Of Rights And Responsibilities Standard
L0555 Coordination Of Services Standard
L0578 Infection Control Standard
L0684 Discharge Or Transfer Of Care Standard
051585 Vna Of Orange County, Llc 1576 N Batavia St, Ste 1b Orange CA 9 (San Francisco) 12/17/2021 DEC1521_OWJ_8546649_ Initial
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0579 Prevention Standard
L0598 Counseling Services Standard
051585 Vna Of Orange County, Llc 1576 N Batavia St, Ste 1b Orange CA 9 (San Francisco) 05/09/2022 MAY0922_HPY_8546649_ Follow-up
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
051585 Vna Of Orange County, Llc 1576 N Batavia St, Ste 1b Orange CA 9 (San Francisco) 11/14/2024 NOV1224_DJH_8546649_ Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0019 Homebound Hha/Hospice Inform Ep Officials Standard
L0632 Supervision Of Hospice Aides Standard
L0663 Training Standard
L0697 Label Dispose Storage Drugs Standard
L0774 Hospice Plan Of Care Standard
051589 Kaiser Foundation Hospital Hospice-Santa Clara 3900 Freedom Circle, Suite 201 Santa Clara CA 9 (San Francisco) 02/18/2022 2KJK11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0508 Exercise Of Rights/Respect For Proprty/Person Standard
L0543 Plan Of Care Standard
L0579 Prevention Standard