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
191695 Allegiance Hospice Care Of South Central Louisiana Llc 233 W Laurel Ave, A Eunice LA 6 (Dallas) 11/21/2024 1253309 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0678 Content Standard
191695 Allegiance Hospice Care Of West Central Louisiana Llc 1020 Fertitta Blvd. Leedsville LA 6 (Dallas) 11/27/2024 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0629 Supervision Of Hospice Aides Standard
191697 Pulse Hospice, Llc 1913 Main St., Ste 200 Franklinton LA 6 (Dallas) 12/12/2024 1253090 Initial
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
201500 Mainegeneral Health 10 Water Street Suite 307 Waterville ME 1 (Boston) 02/24/2023 5EF79-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
201501 Community Health & Nursing Services 45 Baribeau Drive Brunswick ME 1 (Boston) 02/07/2025 65390-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0037 Ep Training Program Standard
L0000 Initial Comments Memo
L0662 Training Standard
L0663 Training Standard
L0795 Criminal Background Checks Standard
L0796 Criminal Background Checks Standard
201502 Vna Home Health & Hospice 225 Gorham Rd, Suite 200 South Portland ME 1 (Boston) 08/22/2024 63D51-H1 Complaint, Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0629 Supervision Of Hospice Aides Standard
L0683 Discharge Or Transfer Of Care Standard
201502 Vna Home Health & Hospice 225 Gorham Rd, Suite 200 South Portland ME 1 (Boston) 08/22/2024 63D51-L1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
K0000 Initial Comments Memo
K0324 Cooking Facilities Standard
K0916 Electrical Systems - Essential Electric Syste Standard
K0923 Gas Equipment - Cylinder And Container Storag Standard
201508 Mainehealth Care At Home 815 Commercial St, Unit 6, Rockport ME 1 (Boston) 06/14/2024 63433-L1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0037 Ep Training Program Standard
K0000 Initial Comments Memo
K0222 Egress Doors Standard
K0223 Doors With Self-Closing Devices Standard
K0712 Fire Drills Standard
K0761 Maintenance, Inspection & Testing - Doors Standard
K0916 Electrical Systems - Essential Electric Syste Standard
201508 Mainehealth Care At Home 815 Commercial St, Unit 6, Rockport ME 1 (Boston) 06/21/2024 63433-H1 Complaint, Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0001 Establishment Of The Emergency Program (Ep) Condition
E0004 Develop Ep Plan, Review And Update Annually Standard
E0006 Plan Based On All Hazards Risk Assessment Standard
E0013 Development Of Ep Policies And Procedures Standard
E0015 Subsistence Needs For Staff And Patients Standard
E0029 Development Of Communication Plan Standard
E0036 Ep Training And Testing Standard
E0037 Ep Training Program Standard
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0511 Exercise Of Rights/Respect For Proprty/Person Standard
L0564 Program Data Standard
L0577 Infection Control Condition
L0579 Prevention Standard
L0580 Control Standard
L0581 Control Standard
L0582 Education Standard
L0586 Licensed Professional Services Standard
L0620 In-Service Training Standard
L0622 In-Service Training Standard
L0661 Training Standard
L0663 Training Standard
L0691 Dispensing Of Drugs And Biologicals Standard
L0692 Administration Of Drugs And Biologicals Standard
L0699 Label Dispose Storage Drugs Standard
L0797 Federal, State, Local Laws & Regulations Condition
L0821 Staffing Standard
L0824 Physical Environment Standard
L0825 Physical Environment Standard
L0833 Infection Control Standard
L0834 Sanitary Environment Standard
201508 Mainehealth Care At Home 815 Commercial St, Unit 6, Rockport ME 1 (Boston) 04/17/2025 65DB8-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0693 Label Dispose Storage Drugs Standard