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
001574 Hospice In The Desert Llc 639 E. Speedway Blvd. Tucson AZ 9 (San Francisco) 08/18/2023 AUG1623_MZZ_8548459_ Initial
Deficiency Tag Deficiency Description Tag Type
L0667 Initial Certification Of Terminal Illness Standard
001576 Sourceone Hospice & Palliative Care, Llc 14362 N Frank Lloyd Wright Blvd, Suite 2154 Scottsdale AZ 9 (San Francisco) 07/13/2023 448618225 Initial
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0501 Patients Rights Standard
L0523 Timeframe For Completion Of Assessment Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0581 Control Standard
L0581 Control Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0651 Governing Body And Administrator Condition
001576 Sourceone Hospice & Palliative Care, Llc 14362 N Frank Lloyd Wright Blvd, Suite 2154 Scottsdale AZ 9 (San Francisco) 10/18/2023 449153805 Initial
Deficiency Tag Deficiency Description Tag Type
L0682 Discharge Or Transfer Of Care Standard
001577 Carelife Hospice Llc 13832 N 32nd St, Suite C124-126 Door H Phoenix AZ 9 (San Francisco) 01/18/2024 JAN1624_HZX_8549188_ Initial
Deficiency Tag Deficiency Description Tag Type
L0513 Rights Of The Patient Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0629 Supervision Of Hospice Aides Standard
L0645 Recruiting And Retaining Standard
L0647 Level Of Activity Standard
L0651 Governing Body And Administrator Standard
L0673 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0796 Criminal Background Checks Standard
001578 Oakmont Hospice, Llc 2432 W Peoria Ave Suite 1345-A Phoenix AZ 9 (San Francisco) 10/03/2024 454228465 Initial
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0694 Label Dispose Storage Drugs Standard
001579 Salus Home Health And Hospice Az, Llc 8701 E. Vista Bonita Drive, Suite 210-5 Scottsdale AZ 9 (San Francisco) 03/28/2024 451504085 Initial
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0533 Update Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
001586 New Horizon Hospice Inc Dba Global Hospice Arizona 9915 E Bell Rd, Suite # 114 Scottsdale AZ 9 (San Francisco) 08/21/2025 458444795 Initial
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0557 Coordination Of Services Standard
L0596 Counseling Services Standard
L0674 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0795 Criminal Background Checks Standard
011500 Health Care Auth For Baptist Health, Af Of Uab Health System 2105 East South Boulevard Montgomery AL 4 (Atlanta) 12/03/2021 436983005 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0655 Professional Management Responsibility Standard
L0655 Professional Management Responsibility Standard
L0682 Discharge Or Transfer Of Care Standard
L0682 Discharge Or Transfer Of Care Standard
L0697 Label Dispose Storage Drugs Standard
L0784 Personnel Qualification Standard
011500 Health Care Auth For Baptist Health, Af Of Uab Health System 2105 East South Boulevard Montgomery AL 4 (Atlanta) 11/21/2024 452362285 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
011501 New Beacon Healthcare Group, Llc 5582 Apple Park Drive Birmingham AL 4 (Atlanta) 08/31/2023 1188379 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 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
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0661 Training Standard
L0680 Protection Of Information Standard
L0773 Hospice Plan Of Care Standard
L0781 Coordination Of Services Standard