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
051791 Tracy L Harris 3914 Murphy Canyon Road Suite #A226 San Diego CA 9 (San Francisco) 11/18/2021 1117811 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0546 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
L0579 Prevention Standard
051791 Avalon Hospice & Palliative Care, Inc. 3914 Murphy Canyon Road - Suite A226 San Diego CA 9 (San Francisco) 11/13/2024 1250185 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0532 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0674 Content Standard
L0683 Discharge Or Transfer Of Care Standard
051792 Care Alternatives Of California 650 East Hospitality Lane , Suite 460 San Bernardino CA 9 (San Francisco) 11/10/2022 1162175 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0586 Licensed Professional Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0683 Discharge Or Transfer Of Care Standard
051794 Grace Hospice Inc. 1711 West Temple St. Suite #3614 Los Angeles CA 9 (San Francisco) 04/01/2022 1130051 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0784 Personnel Qualification Standard
051794 Grace Hospice Inc. 1711 W Temple St Los Angeles CA 9 (San Francisco) 05/02/2025 1264094 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0795 Criminal Background Checks Standard
051795 Liberty Health Services, Inc. 5675 Ralston Street, Suite C Ventura CA 9 (San Francisco) 12/15/2023 1205967 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0674 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
051796 Interim Healthcare Of Northern California, Inc 1647 Court Street Redding CA 9 (San Francisco) 06/13/2023 5FE7E-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0543 Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0629 Supervision Of Hospice Aides Standard
L0641 Volunteers Condition
L0643 Training Standard
L0644 Role Standard
L0645 Recruiting And Retaining Standard
L0663 Training Standard
051798 Family Hospice Care Llc 255 North El Cielo Road, Suite #300 Palm Springs CA 9 (San Francisco) 07/27/2023 60732-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0696 Label Dispose Storage Drugs Standard
061500 Pikes Peak Hospice And Palliative Care 2550 Tenderfoot Hill St Colorado Springs CO 8 (Denver) 05/11/2022 865D11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
061500 Pikes Peak Hospice & Palliative Care 2550 Tenderfoot Hill St Colorado Springs CO 8 (Denver) 05/03/2024 1224793 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
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
L0553 Review Of The Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard