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
031655 Hospice Of Hope, Llc 17505 North 79th Avenue , Suite 313 Glendale AZ 9 (San Francisco) 01/09/2025 1253245 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
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
E0036 Ep Training And Testing Standard
E0037 Ep Training Program Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0682 Discharge Or Transfer Of Care Standard
L0683 Discharge Or Transfer Of Care Standard
L0787 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
031655 Hospice Of Hope, Llc 17505 North 79th Avenue , Suite 313 Glendale AZ 9 (San Francisco) 02/19/2025 1261548 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
031656 Advisacare Hospice, Llc 1757 E. Baseline Road, Suite 106 Gilbert AZ 9 (San Francisco) 09/28/2022 1154822 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
031656 Advisacare Hospice, Llc 1757 E Baseline Rd, Suite 106 Gilbert AZ 9 (San Francisco) 07/17/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0683 Discharge Or Transfer Of Care Standard
031657 Aquarius Hospice 11225 N 28th Drive, Suite A204a Phoenix AZ 9 (San Francisco) 07/12/2024 638C3-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0006 Plan Based On All Hazards Risk Assessment Standard
E0019 Homebound Hha/Hospice Inform Ep Officials Standard
E0037 Ep Training Program Standard
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0503 Notice Of Rights And Responsibilities Standard
L0512 Rights Of The Patient Standard
L0523 Timeframe For Completion Of Assessment Standard
L0541 Approach To Service Delivery Standard
L0562 Program Scope Standard
L0563 Program Data Standard
L0570 Program Activities Standard
L0575 Executive Responsibilities Standard
L0577 Infection Control Condition
L0596 Counseling Services Standard
L0641 Volunteers Condition
L0645 Recruiting And Retaining Standard
L0650 Serving The Hospice Patient And Family Standard
L0653 Services Standard
L0666 Medical Director Contract Standard
L0680 Protection Of Information Standard
L0787 Personnel Qualification Standard
031657 Aquarius Hospice 11225 N 28th Drive, Suite A204a Phoenix AZ 9 (San Francisco) 11/21/2024 638C3-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0563 Program Data Standard
L0570 Program Activities Standard
L0575 Executive Responsibilities Standard
L0577 Infection Control Condition
L0680 Protection Of Information Standard
031657 Aquarius Hospice 11225 N 28th Drive, Suite A204a Phoenix AZ 9 (San Francisco) 04/30/2025 638C3-H3 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0563 Program Data Standard
L0570 Program Activities Standard
L0575 Executive Responsibilities Standard
L0577 Infection Control Condition
L0680 Protection Of Information Standard
L0797 Federal, State, Local Laws & Regulations Condition
031660 Madrona Hospice Az, Llc. 410 N Scottsdale Rd, Suite 1000-147 Tempe AZ 9 (San Francisco) 12/07/2021 0SQE11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0501 Patients' Rights Standard
L0513 Rights Of The Patient Standard
L0517 Rights Of The Patient Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0551 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0587 Core Services Condition
L0588 Core Services Standard
L0590 Physician Services Standard
L0591 Nursing Services Standard
L0648 Organizational Environment Condition
L0649 Organization And Administration Of Services Standard
L0651 Governing Body And Administrator Standard
L0664 Medical Director Condition
L0665 Medical Director Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0683 Discharge Or Transfer Of Care Standard
L0685 Retrieval Of Clinical Records Standard
L0686 Drugs Biologicals Medical Supplies & Dme Condition
L0687 Drugs Biologicals Medical Supplies & Dme Standard
031660 Madrona Hospice Az, Llc. 410 N Scottsdale Rd, Suite 1000-147 Tempe AZ 9 (San Francisco) 12/21/2022 0SQE-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0501 Patients' Rights Standard
L0513 Rights Of The Patient Standard
L0517 Rights Of The Patient Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0551 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0587 Core Services Condition
L0588 Core Services Standard
L0590 Physician Services Standard
L0591 Nursing Services Standard
L0648 Organizational Environment Condition
L0649 Organization And Administration Of Services Standard
L0651 Governing Body And Administrator Standard
L0664 Medical Director Condition
L0665 Medical Director Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0683 Discharge Or Transfer Of Care Standard
L0685 Retrieval Of Clinical Records Standard
L0686 Drugs Biologicals Medical Supplies & Dme Condition
L0687 Drugs Biologicals Medical Supplies & Dme Standard
031662 Select Hospice Care Llc 14040 N Cave Creek Rd, Suite 308 Phoenix AZ 9 (San Francisco) 08/15/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard