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 begin starting October 2021.

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
171600 Providence Home Health Llc 9415 E Harry St, Suite 703 Wichita KS 7 (Kansas City) 06/13/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
171601 Essential Home Health Inc 6803 West 64th Street. Suite 101 Overland Park KS 7 (Kansas City) 12/05/2024 64CBC-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0531 Content Of Comprehensive Assessment Standard
L0683 Discharge Or Transfer Of Care Standard
171602 Flint Hills Health Care Services, Inc. 1251 Sw Arrowhead Suite 103 Topeka KS 7 (Kansas City) 06/28/2024 638C6-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0628 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
171602 Flint Hills Health Care Services, Inc. 1251 Sw Arrowhead Suite 103 Topeka KS 7 (Kansas City) 03/27/2025 65B48-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0006 Plan Based On All Hazards Risk Assessment Standard
E0030 Names And Contact Information Standard
L0000 Initial Comments Memo
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0558 Coordination Of Services Standard
171604 Inspire Hospice-W, Llc 7309 E 21st St N, 200 Wichita KS 7 (Kansas City) 09/19/2024 1245931 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0548 Content Of Plan Of Care Standard
L0647 Level Of Activity Standard
171605 Prairie View Healthcare, Inc- 4811 Lamar Ave Suite 4 Mission KS 7 (Kansas City) 11/01/2021 1118075 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
171605 Prairie View Healthcare Inc 4811 Lamar Ave Suite 4 Mission KS 7 (Kansas City) 10/24/2022 5DF7B-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
171605 Prairie View Healthcare, Inc. 4811 Lamar Avenue, Suite 4 Mission KS 7 (Kansas City) 09/11/2024 1241703 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0001 Establishment Of The Emergency Program (Ep) Condition
E0007 Ep Program Patient Population Standard
E0009 Local, State, Tribal Collaboration Process Standard
E0025 Arrangement With Other Facilities Standard
E0029 Development Of Communication Plan Standard
E0030 Names And Contact Information Standard
E0039 Ep Testing Requirements Standard
L0503 Notice Of Rights And Responsibilities Standard
L0522 Initial Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0607 Hospice Aide And Homemaker Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0645 Recruiting And Retaining Standard
L0651 Governing Body And Administrator Standard
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0670 Clinical Records Condition
L0673 Content Standard
L0677 Content Standard
L0679 Authentication Standard
L0680 Protection Of Information Standard
L0690 Ordering Of Drugs Standard
171605 Prairie View Healthcare, Inc. 4811 Lamar Avenue, Suite 4 Mission KS 7 (Kansas City) 11/01/2024 1249506 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0670 Clinical Records Condition
L0673 Content Standard
L0680 Protection Of Information Standard
L0685 Retrieval Of Clinical Records Standard
171605 Prairie View Healthcare, Inc. 4811 Lamar Avenue, Suite 4 Mission KS 7 (Kansas City) 01/16/2025 1253390 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0551 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0648 Organizational Environment Condition
L0670 Clinical Records Condition
L0678 Content Standard
L0692 Administration Of Drugs And Biologicals Standard