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
051731 Fine Home Health, Inc. 2250 Obispo Ave, Suite 101 Signal Hill CA 9 (San Francisco) 12/17/2021 RM0511 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0004 Develop Ep Plan, Review And Update Annually Standard
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0559 Quality Assessment & Performance Improvement Condition
L0560 Quality Assessment & Performance Improvement Standard
L0573 Performance Improvement Projects Standard
L0579 Prevention Standard
L0588 Core Services Standard
L0641 Volunteers Condition
L0642 Volunteers Standard
L0643 Training Standard
L0645 Recruiting And Retaining Standard
L0648 Organizational Environment Condition
L0663 Training Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0670 Clinical Records Condition
L0680 Protection Of Information Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051731 Fine Home Health, Inc. 2250 Obispo Ave, Suite 101 Signal Hill CA 9 (San Francisco) 02/01/2022 RM0512 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0004 Develop Ep Plan, Review And Update Annually Standard
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0559 Quality Assessment & Performance Improvement Condition
L0560 Quality Assessment & Performance Improvement Standard
L0573 Performance Improvement Projects Standard
L0579 Prevention Standard
L0588 Core Services Standard
L0641 Volunteers Condition
L0642 Volunteers Standard
L0643 Training Standard
L0645 Recruiting And Retaining Standard
L0648 Organizational Environment Condition
L0663 Training Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0670 Clinical Records Condition
L0680 Protection Of Information Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051731 Fine Home Health, Inc. 2250 Obispo Ave, Suite 101 Signal Hill CA 9 (San Francisco) 04/01/2022 RM0513 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0559 Quality Assessment & Performance Improvement Condition
L0573 Performance Improvement Projects Standard
L0579 Prevention Standard
L0588 Core Services Standard
L0643 Training Standard
L0670 Clinical Records Condition
L0680 Protection Of Information Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051733 Hospice Of The North Coast 2525 Pio Pico Drive Suite 301 Carlsbad CA 9 (San Francisco) 08/26/2022 440174575 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0015 Subsistence Needs For Staff And Patients Standard
E0015 Subsistence Needs For Staff And Patients Standard
E0016 Hospice Follow Up For Staff Standard
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0678 Content Standard
L0716 Inpatient Care Provided Under Arrangements Standard
L0725 Safety Management Standard
L0795 Criminal Background Checks Standard
051733 Hospice Of The North Coast 2525 Pio Pico Drive Suite 301 Carlsbad CA 9 (San Francisco) 08/22/2025 455739695 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0598 Counseling Services Standard
L0620 In-Service Training Standard
L0663 Training Standard
L0667 Initial Certification Of Terminal Illness Standard
L0674 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0827 N/A Standard
L0828 N/A Standard
051737 Procare Hospice, Llc 42442 North 10th Street West Suite E Lancaster CA 9 (San Francisco) 06/10/2022 FWC011 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0580 Control Standard
L0596 Counseling Services Standard
L0667 Initial Certification Of Terminal Illness Standard
L0679 Authentication Standard
L0733 Infection Control Standard
051737 Procare Hospice, Llc 42442 North 10th Street West Suite E Lancaster CA 9 (San Francisco) 07/13/2022 FWC012 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0580 Control Standard
L0596 Counseling Services Standard
L0667 Initial Certification Of Terminal Illness Standard
L0679 Authentication Standard
L0733 Infection Control Standard
051737 Procare Hospice, Llc (Lancaster) 42442 North 10th Street West, Suite E Lancaster CA 9 (San Francisco) 03/03/2023 445145035 Initial
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
051738 Intermountain Hospice 43563 Highway 299 East Fall River Mills CA 9 (San Francisco) 06/30/2022 WHP611 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0679 Authentication Standard
L0798 Federal, State, Local Laws & Regulations Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard
051738 Intermountain Hospice 43563 Highway 299 East Fall River Mills CA 9 (San Francisco) 07/29/2022 WHP612 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0679 Authentication Standard
L0798 Federal, State, Local Laws & Regulations Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard