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
051597 Vitas Healthcare Corporation Of California 9655 Granite Ridge Dr, Ste 300 San Diego CA 9 (San Francisco) 06/21/2024 1236032 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0553 Review Of The Plan Of Care Standard
L0679 Authentication Standard
051598 Grossmont Hospital Corporation 8881 Fletcher Parkway Suite 336 La Mesa CA 9 (San Francisco) 03/15/2024 1219279 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0674 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
051598 Grossmont Hospital Corporation 8881 Fletcher Parkway Suite 336 La Mesa CA 9 (San Francisco) 04/26/2024 1233786 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
051600 Dignity Health 3400 Data Drive Rancho Cordova CA 9 (San Francisco) 02/29/2024 625C4-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0556 Coordination Of Services Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 06/21/2022 SNA311 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0582 Education Standard
L0693 Label Dispose Storage Drugs Standard
051608 Vitas Healthcare Corporation Of California 1343 N Grand Ave, Suite 100 Covina CA 9 (San Francisco) 05/10/2024 1236220 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 12/06/2024 64CE1-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0513 Rights Of The Patient Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0534 Patient Outcome Measures Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0551 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 02/26/2025 64CE1-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 07/22/2025 1D15BA-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0544 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
051608 Vitas Healthcare Corp 1343 N Grand Avenue, Suite 100 Covina CA 9 (San Francisco) 08/27/2025 1D15BA-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0544 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard