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
051525 Kaiser Foundation Hospital - Los Angeles 3699 Wilshire Blvd. Los Angeles CA 9 (San Francisco) 11/12/2021 1117611 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0678 Content Standard
051525 Kaiser Foundation Hospital 74 N Pasadena Ave Pasadena CA 9 (San Francisco) 07/19/2024 1237593 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0546 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
051526 Hospice Of Santa Cruz County 940 Disc Drive Scotts Valley CA 9 (San Francisco) 03/14/2024 1220156 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0540 Approach To Service Delivery Standard
L0547 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0795 Criminal Background Checks Standard
051528 Elizabeth Hospice 800 W Valley Park #100 Escondido CA 9 (San Francisco) 04/19/2023 T2SU11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0579 Prevention Standard
051528 Elizabeth Hospice 800 W Valley Park #100 Escondido CA 9 (San Francisco) 06/13/2023 T2SU-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0579 Prevention Standard
051528 The Elizabeth Hospice, Inc. 800 W Valley Parkway Escondido CA 9 (San Francisco) 03/15/2024 1219445 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0500 Patients Rights Condition
L0512 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0536 Idg, Care Planning, Coordination Of Services Condition
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0774 Hospice Plan Of Care Standard
051528 The Elizabeth Hospice, Inc. 800 W Valley Parkway Escondido CA 9 (San Francisco) 04/25/2024 1233707 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
051531 Vnacare 25220 Hancock Avenue, Suite 100 Murrieta CA 9 (San Francisco) 05/09/2024 1225113 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
051534 Hospice Of Redlands Community Hospital 350 Terracina Blvd. Redlands CA 9 (San Francisco) 08/07/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0574 Executive Responsibilities Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0598 Counseling Services Standard
L0620 In-Service Training Standard
L0632 Supervision Of Hospice Aides Standard
L0645 Recruiting And Retaining Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0663 Training Standard
L0674 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
051535 Vnacare 2151 E. Convention Center Way, Suite 100 Ontario CA 9 (San Francisco) 01/05/2024 1206330 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0692 Administration Of Drugs And Biologicals Standard