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
051649 Western Health Resources 100 San Hedrin Circle Willits CA 9 (San Francisco) 11/09/2022 NOV0722_DOT_884410_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0615 Competency Evaluation Standard
L0663 Training Standard
L0773 Hospice Plan Of Care Standard
L0774 Hospice Plan Of Care Standard
051649 Western Health Resources 100 San Hedrin Circle Willits CA 9 (San Francisco) 08/28/2025 AUG2525_VVW_884410_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0626 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0683 Discharge Or Transfer Of Care Standard
L0795 Criminal Background Checks Standard
051650 Hospice Of Amador 1500 South Highway 49, # 205 Jackson CA 9 (San Francisco) 02/15/2024 62407-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0650 Serving The Hospice Patient And Family Standard
051650 Hospice Of Amador 1500 South Highway 49, # 205 Jackson CA 9 (San Francisco) 04/30/2024 62407-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0650 Serving The Hospice Patient And Family Standard
051650 Hospice Of Amador 1500 South Highway 49, # 205 Jackson CA 9 (San Francisco) 04/03/2025 65B9C-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0776 Hospice Plan Of Care Standard
051652 Sutter Visiting Nurse Association And Hospice 3001 Lava Ridge Court, Suite 330b Roseville CA 9 (San Francisco) 11/05/2021 NOV0121_CGU_868494_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
051652 Sutter Visiting Nurse Association And Hospice 3001 Lava Ridge Court, Suite 330b Roseville CA 9 (San Francisco) 10/04/2024 SEP3024_BZL_868494_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0553 Review Of The Plan Of Care Standard
L0678 Content Standard
051656 Vitas Healthcare Corporation Of California 16830 Ventura Blvd Suite 315 Encino CA 9 (San Francisco) 08/25/2022 1MKT11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0595 Counseling Services Standard
L0701 Use & Maintenance Of Equipment & Supplies Standard
051656 Vitas Healthcare Corporation Of California 16830 Ventura Blvd Suite 315 Encino CA 9 (San Francisco) 10/07/2022 1MKT-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0595 Counseling Services Standard
L0701 Use & Maintenance Of Equipment & Supplies Standard
051656 Vitas Healthcare Corporation Of California 16830 Ventura Blvd, Suite 315 Encino CA 9 (San Francisco) 05/17/2024 MAY1324_WHU_8549755_ Initial
Deficiency Tag Deficiency Description Tag Type
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
L0626 Hospice Aide Assignments And Duties Standard