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
051561 Hospice Services Of Lake County 1862 Parallel Drive Lakeport CA 9 (San Francisco) 04/18/2025 1269307 Complaint
Deficiency Tag Deficiency Description Tag Type
L0591 Nursing Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
051567 Snowline Hospice Of El Dorado Co., Inc. 6520 Pleasant Valley Road Diamond Springs CA 9 (San Francisco) 11/11/2022 1158303 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0031 Emergency Officials Contact Information Standard
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
051571 Hinds Hospice - Fresno 2490 W Shaw Ave, Suite 101 Fresno CA 9 (San Francisco) 08/29/2024 63F4C-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0663 Training Standard
051571 Hinds Hospice 2490 W Shaw Ave Fresno CA 9 (San Francisco) 06/27/2025 1267882 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0827 Fire Protection Standard
L0827 Fire Protection Standard
051573 Hospice Of San Joaquin 3888 Pacific Avenue Stockton CA 9 (San Francisco) 11/18/2021 PX1T11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0547 Content Of Plan Of Care Standard
L0687 Drugs Biologicals Medical Supplies & Dme Standard
051574 Uhs Corona Inc 730 Magnolia Avenue Corona CA 9 (San Francisco) 02/28/2022 GK1411 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
051580 Pathways Home Health And Hospice 585 North Mary Avenue Sunnyvale CA 9 (San Francisco) 12/23/2022 5E8AE-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0502 Notice Of Rights And Responsibilities Standard
L0555 Coordination Of Services Standard
L0578 Infection Control Standard
L0684 Discharge Or Transfer Of Care Standard
051585 Vna Of Orange County, Llc 17682 Mitchell N, Suite 102 Irvine CA 9 (San Francisco) 12/17/2021 1123155 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0579 Prevention Standard
L0598 Counseling Services Standard
051585 Vna Of Orange County, Llc 17682 Mitchell N, Suite 102 Irvine CA 9 (San Francisco) 05/09/2022 1147819 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
051585 Vna Of Orange County, Llc 1576 N Batavia St, Ste 1b Orange CA 9 (San Francisco) 11/14/2024 1253340 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0019 Homebound Hha/Hospice Inform Ep Officials Standard
L0632 Supervision Of Hospice Aides Standard
L0663 Training Standard
L0697 Label Dispose Storage Drugs Standard
L0774 Hospice Plan Of Care Standard