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
201511 Hospice Of Southern Maine 390 Us Route 1 Scarborough ME 1 (Boston) 03/19/2025 65841-L1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
K0000 Initial Comments Memo
K0111 Building Rehabilitation Standard
K0211 Means Of Egress - General Standard
K0324 Cooking Facilities Standard
K0331 Interior Wall And Ceiling Finish Standard
K0351 Sprinkler System - Installation Standard
K0363 Corridor - Doors Standard
K0500 Building Services - Other Standard
K0741 Smoking Regulations Standard
K0781 Portable Space Heaters Standard
K0918 Electrical Systems - Essential Electric Syste Standard
K0923 Gas Equipment - Cylinder And Container Storag Standard
201511 Hospice Of Southern Maine 390 Us Route 1 Scarborough ME 1 (Boston) 03/20/2025 65841-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0832 Plumbing Facilities Standard
201513 Androscoggin Home Heatlh Services, Inc. 15 Strawberry Ave Lewiston ME 1 (Boston) 06/01/2022 DZGD21 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
K0000 Initial Comments Memo
K0353 Sprinkler System - Maintenance And Testing Standard
K0911 Electrical Systems - Other Standard
201513 Androscoggin Home Heatlh Services, Inc. 15 Strawberry Ave Lewiston ME 1 (Boston) 05/27/2025 66229-L1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
K0000 Initial Comments Memo
K0222 Egress Doors Standard
K0324 Cooking Facilities Standard
K0345 Fire Alarm System - Testing And Maintenance Standard
K0351 Sprinkler System - Installation Standard
K0353 Sprinkler System - Maintenance And Testing Standard
K0761 Maintenance, Inspection & Testing - Doors Standard
K0914 Electrical Systems - Maintenance And Testing Standard
201513 Androscoggin Home Heatlh Services, Inc. 15 Strawberry Ave Lewiston ME 1 (Boston) 05/30/2025 66229-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0663 Training Standard
L0691 Dispensing Of Drugs And Biologicals Standard
L0834 Sanitary Environment Standard
201517 Beacon Hospice, Llc 245 Center Street, Suite 10a Auburn ME 1 (Boston) 06/21/2024 63618-H1 Complaint, Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0647 Level Of Activity Standard
201519 Life Choice Hospice Of Maine, Llc 163 Us Route 1 Scarborough ME 1 (Boston) 12/01/2021 1123423 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0538 Idg, Care Planning, Coordination Of Services Condition
L0548 Content Of Plan Of Care Standard
201519 Life Choice Hospice Of Maine, Llc 163 Us Route 1 Scarborough ME 1 (Boston) 10/24/2024 1253105 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
201520 Beacon Hospice, Llc 1026 Stillwater Avenue Bangor ME 1 (Boston) 07/03/2024 636EF-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0647 Level Of Activity Standard
201522 Constellation Hospice Me Llc 323 State St, Ste 5 Augusta ME 1 (Boston) 09/21/2022 CVA511 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0796 Criminal Background Checks Standard