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
051775 Pacific Hospice Inc. 1998 North Arrowhead Ave. San Bernardino CA 9 (San Francisco) 03/14/2024 1220157 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0663 Training Standard
051779 Vitas Healthcare Corporation Of California 2710 Gateway Oaks Drive, Suite 100 South Sacramento CA 9 (San Francisco) 04/04/2022 RGZU11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0519 Rights Of The Patient Standard
051779 Vitas Healthcare Corporation Of California 2710 Gateway Oaks Drive, Suite 100 South Sacramento CA 9 (San Francisco) 09/15/2022 YKFS11 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
051779 Vitas Healthcare Corporation Of California 2710 Gateway Oaks Drive, Suite 100 South Sacramento CA 9 (San Francisco) 09/28/2022 1UWM11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
051779 Vitas Healthcare Corporation Of California 2710 Gateway Oaks Drive, Suite 100 South Sacramento CA 9 (San Francisco) 01/06/2023 5EA54-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0554 Coordination Of Services Standard
051779 Vitas Healthcare Corporation Of California 2710 Gateway Oaks Dr., Suite 100s Sacramento CA 9 (San Francisco) 06/28/2024 1236374 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
051787 Buena Vista Hospice 2545 W Hillcrest Dr Ste 130 Thousand Oaks CA 9 (San Francisco) 10/02/2024 63E2D-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0591 Nursing Services Standard
L0598 Counseling Services Standard
051787 Buena Vista Hospice 2545 W Hillcrest Dr Ste 130 Thousand Oaks CA 9 (San Francisco) 05/01/2025 65F2A-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
051788 Friendly Hospice Care, Inc. 1700 E. Lincoln Ave. Ste 202 Anaheim CA 9 (San Francisco) 07/25/2024 1237628 Initial
Deficiency Tag Deficiency Description Tag Type
E0007 Ep Program Patient Population Standard
E0024 Policies/Procedures-Volunteers And Staffing Standard
L0516 Rights Of The Patient Standard
L0529 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0795 Criminal Background Checks Standard
051790 Seasons Hospice & Palliative Care Of California, Llc 320 W. Arden Ave., Suite 100 Glendale CA 9 (San Francisco) 04/26/2024 1224351 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0579 Prevention Standard
L0678 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard