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
051743 Assisted Home Hospice 4450 Westinghouse Street, Suite #103 Ventura CA 9 (San Francisco) 08/30/2022 X3IS12 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
051743 Assisted Home Hospice 4450 Westinghouse Street, Suite #103 Ventura CA 9 (San Francisco) 04/05/2025 65C17-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0629 Supervision Of Hospice Aides Standard
051743 Assisted Home Hospice 4450 Westinghouse Street, Suite #103 Ventura CA 9 (San Francisco) 04/30/2025 65C17-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0629 Supervision Of Hospice Aides Standard
051744 St Liz Hospice, Inc 1910 W Sunset Blvd. Suite 420 Los Angeles CA 9 (San Francisco) 09/30/2022 440526235 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0016 Hospice Follow Up For Staff Standard
L0505 Exercise Of Rights/Respect For Proprty/Person Condition
L0530 Content Of Comprehensive Assessment Standard
L0538 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Condition
L0579 Prevention Standard
L0596 Counseling Services Standard
L0596 Counseling Services Condition
L0620 In-Service Training Standard
L0651 Governing Body And Administrator Condition
L0663 Training Standard
L0674 Content Standard
L0679 Authentication Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0725 Safety Management Standard
L0795 Criminal Background Checks Standard
051744 St Liz Hospice, Inc 1910 W Sunset Blvd Suite 420 Los Angeles CA 9 (San Francisco) 01/12/2023 5EB1C-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
L0544 Plan Of Care Standard
L0551 Content Of Plan Of Care Standard
L0648 Organizational Environment Condition
L0653 Services Standard
L0664 Medical Director Condition
L0669 Medical Director Responsibility Standard
051744 St Liz Hospice, Inc 1910 W Sunset Blvd Suite 420 Los Angeles CA 9 (San Francisco) 02/24/2023 5EB1C-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
L0544 Plan Of Care Standard
L0551 Content Of Plan Of Care Standard
L0648 Organizational Environment Condition
L0653 Services Standard
L0664 Medical Director Condition
L0669 Medical Director Responsibility Standard
051744 St Liz Hospice, Inc 1910 W Sunset Blvd. Suite 420 Los Angeles CA 9 (San Francisco) 06/07/2023 445250215 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0678 Content Standard
051746 Vitas Healthcare Corporation Of California 670 N. Mccarthy Blvd, Suite 220 Milpitas CA 9 (San Francisco) 09/16/2022 SEP1222_WSA_871017_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0016 Hospice Follow Up For Staff Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0537 Idg, Care Planning, Coordination Of Services Standard
L0546 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
L0591 Nursing Services Standard
L0594 Medical Social Services Standard
L0598 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
L0690 Ordering Of Drugs Standard
051746 Vitas Healthcare Corporation Of California 670 N. Mccarthy Blvd, Suite 220 Milpitas CA 9 (San Francisco) 06/08/2023 JUN0823_FNV_871017_H Follow-up
Deficiency Tag Deficiency Description Tag Type
L0594 Medical Social Services Standard
L0625 Hospice Aide Assignments And Duties Standard
051748 Kaweah Delta Healthcare District 400 West Mineral King Visalia CA 9 (San Francisco) 02/10/2023 442357075 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0682 Discharge Or Transfer Of Care Standard