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
051738 Intermountain Hospice 43563 Highway 299 East Fall River Mills CA 9 (San Francisco) 04/10/2025 65C75-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0522 Initial Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0655 Professional Management Responsibility Standard
L0667 Initial Certification Of Terminal Illness Standard
L0825 Physical Environment Standard
051738 Intermountain Hospice 43563 Highway 299 East Fall River Mills CA 9 (San Francisco) 05/05/2025 65C75-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0522 Initial Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0655 Professional Management Responsibility Standard
L0667 Initial Certification Of Terminal Illness Standard
L0825 Physical Environment Standard
051739 Vitas Healthcare Corporation Of California 990 W 190th Street, Suite 550 Torrance CA 9 (San Francisco) 08/26/2022 JCMC11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0521 Initial & Comprehensive Assessment Of Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0538 Idg, Care Planning, Coordination Of Services Standard
L0543 Plan Of Care Standard
L0544 Plan Of Care Standard
L0557 Coordination Of Services Standard
L0629 Supervision Of Hospice Aides Standard
L0642 Volunteers Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051739 Vitas Healthcare Corporation Of California 990 W 190th Street, Suite 550 Torrance CA 9 (San Francisco) 09/23/2022 JCMC12 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0521 Initial & Comprehensive Assessment Of Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0538 Idg, Care Planning, Coordination Of Services Standard
L0543 Plan Of Care Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0557 Coordination Of Services Standard
L0579 Prevention Standard
L0629 Supervision Of Hospice Aides Standard
L0642 Volunteers Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051739 Vitas Healthcare Corporation Of California 990 W 190th St, Ste 550 Torrance CA 9 (San Francisco) 04/12/2024 APR0924_SHR_8549752_ Initial
Deficiency Tag Deficiency Description Tag Type
L0644 Role Standard
L0679 Authentication Standard
051739 Vitas Healthcare Corporation Of California 990 W 190th Street, Suite 550 Torrance CA 9 (San Francisco) 11/08/2024 649BB-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0512 Rights Of The Patient Standard
L0517 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
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
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0655 Professional Management Responsibility Standard
051739 Vitas Healthcare Corporation Of California 990 W 190th Street, Suite 550 Torrance CA 9 (San Francisco) 03/06/2025 649BB-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0512 Rights Of The Patient Standard
L0517 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
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
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0655 Professional Management Responsibility Standard
L0684 Discharge Or Transfer Of Care Standard
051739 Vitas Healthcare Corporation Of California 990 W 190th Street, Suite 550 Torrance CA 9 (San Francisco) 04/18/2025 649BB-H3 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0684 Discharge Or Transfer Of Care Standard
051740 Odyssey Healthcare Operating A, Lp 5001 East Commerce Center Drive, 200 Bakersfield CA 9 (San Francisco) 09/19/2024 1241701 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0512 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0570 Program Activities Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0673 Content Standard
L0677 Content Standard
L0678 Content Standard
L0684 Discharge Or Transfer Of Care Standard
L0773 Hospice Plan Of Care Standard
L0781 Coordination Of Services Standard
051743 Assisted Home Hospice 4450 Westinghouse Street, Suite #103 Ventura CA 9 (San Francisco) 08/04/2022 X3IS11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0551 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0671 Clinical Records Standard
L0679 Authentication Standard
L0787 Personnel Qualification Standard