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
051547 East Bay Integrated Care, Inc. 3470 Buskirk Avenue Pleasant Hill CA 9 (San Francisco) 09/22/2022 1154809 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0548 Content Of Plan Of Care Standard
L0678 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0774 Hospice Plan Of Care Standard
051547 East Bay Integrated Care, Inc. 3470 Buskirk Avenue Pleasant Hill CA 9 (San Francisco) 08/21/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0582 Education Standard
L0625 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0781 Coordination Of Services Standard
051548 Vna Of Greater Los Angeles, Inc 402 S Prospectors Rd. Suite G-200 Diamond Bar CA 9 (San Francisco) 01/25/2022 NHEC11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0544 Plan Of Care Standard
L0555 Coordination Of Services Standard
L0628 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
051551 Kaiser Foundation Hospital Hospice-Oakland 4501 Broadway, 1st Floor Oakland CA 9 (San Francisco) 09/12/2024 64159-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0557 Coordination Of Services Standard
051552 Kaiser Foundation Hospital Hospice - Martinez 200 Muir Road Martinez CA 9 (San Francisco) 03/14/2024 6280B-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0557 Coordination Of Services Standard
051555 Sutter Visiting Nurse Association And Hospice Dba Sutter Care At Home 1025 Atlantic Avenue, Suite 100 Alameda CA 9 (San Francisco) 10/22/2021 1123166 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0548 Content Of Plan Of Care Standard
L0579 Prevention Standard
051555 Sutter Visiting Nurse Association And Hospice 1025 Atlantic Avenue, Suite 100a Alameda CA 9 (San Francisco) 08/09/2024 1246242 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
051560 University Of California Davis Medical Center 10850 White Rock Road Rancho Cordova CA 9 (San Francisco) 08/15/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
E0037 Ep Training Program Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0643 Training Standard
051561 Hospice Services Of Lake County 1862 Parallel Drive Lakeport CA 9 (San Francisco) 01/12/2024 1208915 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0006 Plan Based On All Hazards Risk Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0548 Content Of Plan Of Care Standard
L0582 Education Standard
L0606 Waiver Pt, Ot, Slp & Dietary Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0663 Training Standard
L0682 Discharge Or Transfer Of Care Standard
L0774 Hospice Plan Of Care Standard
L0781 Coordination Of Services Standard
L0781 Coordination Of Services Standard
L0781 Coordination Of Services Standard
051561 Hospice Services Of Lake County 1862 Parallel Drive Lakeport CA 9 (San Francisco) 10/29/2024 1253074 Complaint
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0523 Timeframe For Completion Of Assessment Standard
L0543 Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0569 Program Activities Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Standard
L0662 Training Standard
L0663 Training Standard
L0668 Recertification Of The Terminal Illness Standard
L0676 Content Standard
L0678 Content Standard