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
051589 Kaiser Foundation Hospital Hospice-Santa Clara 3900 Freedom Circle, Suite 201 Santa Clara CA 9 (San Francisco) 02/18/2022 2KJK11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0508 Exercise Of Rights/Respect For Proprty/Person Standard
L0543 Plan Of Care Standard
L0579 Prevention Standard
051590 Vitas Healthcare Corporation Of California 7888 Mission Grove Parkway S, Suite 200 Riverside CA 9 (San Francisco) 08/10/2023 5F5BA-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0508 Exercise Of Rights/Respect For Proprty/Person Standard
051590 Vitas Healthcare Corporation Of California 7888 Mission Grove Parkway S, Suite 200 Riverside CA 9 (San Francisco) 09/01/2023 60CBA-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
051590 Vitas Healthcare Corporation Of California 7888 Mission Grove Pkwy S, Ste 200 Riverside CA 9 (San Francisco) 09/06/2024 1246286 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0679 Authentication Standard
051593 Odyssey Healthcare Operating A, Lp 735 Carnegie Drive, 240 San Bernardino CA 9 (San Francisco) 02/15/2024 1211852 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Standard
L0673 Content Standard
L0703 Use And Mintenance Of Equipment And Supplies Standard
L0773 Hospice Plan Of Care Standard
051595 Saddleback Memorial Medical Center 24411 Health Center Drive, Suite 400 Laguna Hills CA 9 (San Francisco) 04/01/2022 1130342 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0629 Supervision Of Hospice Aides Standard
L0682 Discharge Or Transfer Of Care Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
051595 Saddleback Memorial Medical Center 24431 Calle De La Louisa, Suite 100 Laguna Hills CA 9 (San Francisco) 02/28/2025 1257575 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0620 In-Service Training Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0682 Discharge Or Transfer Of Care Standard
L0795 Criminal Background Checks Standard
051597 Vitas Healthcare Corporation Of California 9655 Granite Ridge Drive, Suite 300 San Diego CA 9 (San Francisco) 07/20/2022 RXXB11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0798 Federal, State, Local Laws & Regulations Standard
051597 Vitas Healthcare Corporation Of California 9655 Granite Ridge Drive, Suite 300 San Diego CA 9 (San Francisco) 06/23/2023 5F403-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
051597 Vitas Healthcare Corporation Of California 9655 Granite Ridge Drive, Suite 300 San Diego CA 9 (San Francisco) 09/13/2023 1V8P11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0650 Serving The Hospice Patient And Family Standard