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
051609 Western Health Resources 20100 Cedar Road North Sonora CA 9 (San Francisco) 07/31/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
051611 Pec Hospice 10507 Garden Grove Blvd Garden Grove CA 9 (San Francisco) 09/19/2022 5WFT11 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0009 Local, State, Tribal Collaboration Process Standard
E0019 Homebound Hha/Hospice Inform Ep Officials Standard
E0024 Policies/Procedures-Volunteers And Staffing Standard
E0031 Emergency Officials Contact Information Standard
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0524 Content Of Comprehensive Assessment Standard
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0541 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0557 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0560 Quality Assessment & Performance Improvement Standard
L0566 Program Activities Standard
L0571 Performance Improvement Projects Standard
L0573 Performance Improvement Projects Standard
L0580 Control Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0644 Role Standard
L0646 Cost Saving Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0671 Clinical Records Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard
051611 Pec Hospice 10507 Garden Grove Blvd Garden Grove CA 9 (San Francisco) 07/03/2025 668D4-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0679 Authentication Standard
051611 Pec Hospice 10507 Garden Grove Blvd Garden Grove CA 9 (San Francisco) 09/02/2025 1D5666-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0524 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0668 Recertification Of The Terminal Illness Standard
L0672 Content Standard
051611 Pec Hospice 10507 Garden Grove Blvd Garden Grove CA 9 (San Francisco) 09/23/2025 1D7475-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0651 Governing Body And Administrator Standard
L0672 Content Standard
051614 Covenantcare At Home 125 N Broadway , Suite 1a Turlock CA 9 (San Francisco) 04/24/2025 1269303 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0663 Training Standard
051615 Torrance Memorial Home Health And Hospice 3121 Skypark Dr, Suite 3124 & Suite 3126 Torrance CA 9 (San Francisco) 04/12/2024 1224080 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
051619 Yolo Hospice, Inc. 1909 Galileo Ste.A Davis CA 9 (San Francisco) 03/15/2024 1219222 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0581 Control Standard
L0596 Counseling Services Standard
L0632 Supervision Of Hospice Aides Standard
L0663 Training Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0774 Hospice Plan Of Care Standard
L0781 Coordination Of Services Standard
L0795 Criminal Background Checks Standard
051632 Sutter Valley Hospitals 11775 Education Street, Suite 201 Auburn CA 9 (San Francisco) 05/30/2025 1265984 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0587 Core Services Condition
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0647 Level Of Activity Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0655 Professional Management Responsibility Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0795 Criminal Background Checks Standard
051634 Assisted Home Care, Inc 10550 Sepulveda Blvd Suite 101 Mission Hills CA 9 (San Francisco) 06/16/2022 VC4J11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0671 Clinical Records Standard
L0734 Sanitary Environment Standard