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
051645 Mercy Hospice 1544 Market Street Redding CA 9 (San Francisco) 02/09/2024 6217A-H1 Complaint, Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0522 Initial Assessment Standard
L0534 Patient Outcome Measures Standard
L0547 Content Of Plan Of Care Standard
051646 Hoffmann Hospice Of The Valley, Inc 4325 Buena Vista Road, Building A Bakersfield CA 9 (San Francisco) 12/10/2021 1123597 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0736 Meal Service And Menu Planning Standard
051646 Hoffmann Hospice Of The Valley, Inc 4325 Buena Vista Rd, Bldg A Bakersfield CA 9 (San Francisco) 01/09/2023 J3Y711 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0628 Hospice Aide Assignments And Duties Standard
051646 Hoffmann Hospice Of The Valley, Inc 4325 Buena Vista Road, Building A Bakersfield CA 9 (San Francisco) 09/27/2024 1246324 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0548 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0839 Meal Service And Menu Planning Standard
051647 Hospice By The Sea 777 S Highway 101 Solana Beach CA 9 (San Francisco) 07/14/2022 S7P711 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0555 Coordination Of Services Standard
L0591 Nursing Services Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard
051647 Hospice By The Sea 777 S Highway 101 Solana Beach CA 9 (San Francisco) 06/26/2025 66711-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0646 Cost Saving Standard
051649 Western Health Resources 100 San Hedrin Circle Willits CA 9 (San Francisco) 08/28/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0626 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0683 Discharge Or Transfer Of Care Standard
L0795 Criminal Background Checks Standard
051650 Hospice Of Amador 1500 South Highway 49, # 205 Jackson CA 9 (San Francisco) 02/15/2024 62407-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0650 Serving The Hospice Patient And Family Standard
051650 Hospice Of Amador 1500 South Highway 49, # 205 Jackson CA 9 (San Francisco) 04/03/2025 65B9C-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0776 Hospice Plan Of Care Standard
051652 Sutter Visiting Nurse Association And Hospice Dba Sutter Care At Home 3001 Lava Ridge Court Suite 330b Roseville CA 9 (San Francisco) 11/05/2021 1123606 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard