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
051536 Hospice Of Humboldt, Inc. 3327 Timber Fall Court Eureka CA 9 (San Francisco) 09/14/2023 60EA2-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0546 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0650 Serving The Hospice Patient And Family Standard
L0674 Content Standard
L0829 Patient Areas Standard
L0833 Infection Control Standard
051537 Providence Hospice Napa Valley 414 South Jefferson Street Napa CA 9 (San Francisco) 08/03/2023 6021B-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
051538 Trinity Home Health Services 6729 N. Willow Avenue Suite 103 Fresno CA 9 (San Francisco) 11/05/2021 1117721 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0581 Control Standard
051538 Trinity Home Health Services 6729 N. Willow Avenue Suite 103 Fresno CA 9 (San Francisco) 07/19/2024 1237710 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0561 Program Scope Standard
L0570 Program Activities Standard
051540 Visiting Nurse And Hospice Care Of Santa Barbara 512 E. Gutierrez Street, Suites A & B Santa Barbara CA 9 (San Francisco) 10/27/2023 1201844 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0674 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0698 Label Dispose Storage Drugs Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0774 Hospice Plan Of Care Standard
051542 Pih Health Hospital - Whittier 15050 Imperial Highway La Mirada CA 9 (San Francisco) 07/16/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
L0832 Plumbing Facilities Standard
L0840 Restraint Or Seclusion Standard
L0842 Restraint Or Seclusion Standard
L0844 null Standard
L0846 null Standard
L0855 null Standard
051543 Community Hospice Inc 4368 Spyres Way Modesto CA 9 (San Francisco) 04/16/2024 1236024 Complaint
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0774 Hospice Plan Of Care Standard
051543 Community Hospice Inc 4368 Spyres Way Modesto CA 9 (San Francisco) 06/12/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0015 Subsistence Needs For Staff And Patients Standard
K0923 Gas Equipment - Cylinder And Container Storag Standard
L0525 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0696 Label Dispose Storage Drugs Standard
L0774 Hospice Plan Of Care Standard
L0839 Meal Service And Menu Planning Standard
051546 Kaiser Foundation Hospitals 3240 Arden Way Sacramento CA 9 (San Francisco) 05/24/2024 632F5-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
051546 Kaiser Foundation Hospitals 3240 Arden Way Sacramento CA 9 (San Francisco) 09/05/2025 1D57D7-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0796 Criminal Background Checks Standard