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
051600 Dignity Health 3400 Data Drive Rancho Cordova CA 9 (San Francisco) 04/04/2024 625C4-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0556 Coordination Of Services Standard
051600 Dignity Health 3400 Data Drive Rancho Cordova CA 9 (San Francisco) 11/20/2025 1DB72A-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0598 Counseling Services Standard
L0644 Role Standard
L0778 Coordination Of Services Standard
051600 Dignity Health 3400 Data Drive Rancho Cordova CA 9 (San Francisco) 12/18/2025 1DB72A-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0598 Counseling Services Standard
L0644 Role Standard
L0778 Coordination Of Services Standard
051601 Hope Hospice, Inc. 6801 Koll Center Parkway Pleasanton CA 9 (San Francisco) 03/24/2023 445934825 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0501 Patients Rights Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
L0668 Recertification Of The Terminal Illness Standard
L0674 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
051603 Seasons Hospice & Palliative Care Of California -Orange Llc 750 The City Drive South, Ste 120 Orange CA 9 (San Francisco) 06/30/2023 447147175 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
L0684 Discharge Or Transfer Of Care Standard
L0725 Safety Management Standard
L0795 Criminal Background Checks Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 06/21/2022 SNA311 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0582 Education Standard
L0693 Label Dispose Storage Drugs Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 07/28/2022 SNA312 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0582 Education Standard
L0693 Label Dispose Storage Drugs Standard
051608 Vitas Healthcare Corporation Of California 1343 N Grand Ave, Suite 100 A Covina CA 9 (San Francisco) 05/10/2024 MAY0624_WEH_8549754_ Initial
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 12/06/2024 64CE1-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0513 Rights Of The Patient Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0534 Patient Outcome Measures Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0551 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 02/26/2025 64CE1-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0513 Rights Of The Patient Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0534 Patient Outcome Measures Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0551 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0579 Prevention Standard