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
181531 T. J. Samson Community Hospital Home Care Program Hospice 1301 North Race Street Glasgow KY 4 (Atlanta) 01/22/2025 651D7-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0541 Approach To Service Delivery Standard
181531 T. J. Samson Community Hospital Home Care Program Hospice 1301 North Race Street Glasgow KY 4 (Atlanta) 01/22/2025 651D7-L1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
K0000 Initial Comments Memo
K0211 Means Of Egress - General Standard
K0271 Discharge From Exits Standard
K0293 Exit Signage Standard
K0353 Sprinkler System - Maintenance And Testing Standard
K0908 Gas And Vacuum Piped Systems - Inspection And Standard
191500 Hospice Of Acadiana Inc. 2600 Johnston Street, Suite 200 Lafayette LA 6 (Dallas) 05/02/2025 1265847 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 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
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
L0773 Hospice Plan Of Care Standard
L0827 Fire Protection Standard
191504 Lhcg Cix, Llc 425 Ashley Ridge Blvd Ste 330b Shreveport LA 6 (Dallas) 10/25/2023 61520-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0556 Coordination Of Services Standard
191507 The Hospice Foundation Of Greater Baton Rouge 3600 Florida Blvd Baton Rouge LA 6 (Dallas) 04/24/2025 1269286 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0827 Fire Protection Standard
191510 Hope Healthcare & Hospice Bc, Llc 205 Bayou Gardens Boulevard, Suite E Houma LA 6 (Dallas) 01/06/2022 FK9S11 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0588 Core Services Standard
191510 Hope Healthcare & Hospice Bc, Llc 205 Bayou Gardens Boulevard, Suite E Houma LA 6 (Dallas) 11/26/2024 64BC2-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0585 Licensed Professional Services Standard
L0596 Counseling Services Standard
191511 St. Margaret's Home Health And Hospice, Llc 3525 Bienville Street New Orleans LA 6 (Dallas) 04/14/2022 PFUY11 Recertification
Deficiency Tag Deficiency Description Tag Type
E0024 Policies/Procedures-Volunteers And Staffing Standard
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0543 Plan Of Care Standard
L0667 Initial Certification Of Terminal Illness Standard
191511 St. Margaret's Home Health And Hospice, Llc 3525 Bienville Street New Orleans LA 6 (Dallas) 12/20/2024 64E94-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0554 Coordination Of Services Standard
L0555 Coordination Of Services Standard
L0585 Licensed Professional Services Standard
L0629 Supervision Of Hospice Aides Standard
L0643 Training Standard
L0645 Recruiting And Retaining Standard
L0647 Level Of Activity Standard
L0795 Criminal Background Checks Standard
L0796 Criminal Background Checks Standard
191512 Post Acute Holdings,, Llc 3330 North Causeway Blvd. Suite 101 Metairie LA 6 (Dallas) 02/21/2025 6563D-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0508 Exercise Of Rights/Respect For Proprty/Person Standard
L0579 Prevention Standard
L0585 Licensed Professional Services Standard
L0629 Supervision Of Hospice Aides Standard