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
B21608 Lifetime Hospice Care, Inc 11350 Ventura Blvd., Ste 205 Studio City CA 9 (San Francisco) 05/10/2024 1237986 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0540 Approach To Service Delivery Standard
L0555 Coordination Of Services Standard
L0587 Core Services Condition
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0679 Authentication Standard
B21610 Rsag Hospice, Inc. 402 W. Broadway, Suite 400 San Diego CA 9 (San Francisco) 05/23/2024 1225326 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0531 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0681 Retention Of Records Standard
L0788 Personnel Qualification Standard
L0789 Personnel Qualification Standard
L0791 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B21611 Solace Healthcare, Inc. 1701 Westwind Drive, Ste 121 Bakersfield CA 9 (San Francisco) 07/12/2024 1234798 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0629 Supervision Of Hospice Aides Standard
B21612 Med Care Hospice, Inc. 2904 Theresa Dr., Suite 104a Newbury Park CA 9 (San Francisco) 04/05/2024 1224426 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0535 Patient Outcome Measures Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0572 Performance Improvement Projects Standard
L0579 Prevention Standard
L0645 Recruiting And Retaining Standard
L0661 Training Standard
L0674 Content Standard
L0703 Use And Mintenance Of Equipment And Supplies Standard
B21613 Aceso Hospice, Inc. 701 East Santa Clara Street, Suite 10 Ventura CA 9 (San Francisco) 07/03/2024 1236396 Initial with CCN
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
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0603 Phys, Occupnl Therapy & Speech-Lang Pathology Condition
L0607 Hospice Aide And Homemaker Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0648 Organizational Environment Condition
L0652 Services Standard
L0664 Medical Director Condition
L0666 Medical Director Contract Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
L0707 Inpatient Care Pain & Symptom Control Standard
L0709 Inpatient Care For Respite Purposes Standard
L0710 Inpatient Care For Respite Purposes Standard
L0783 Personnel Qualification Condition
L0788 Personnel Qualification Standard
L0789 Personnel Qualification Standard
L0791 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B21614 Montrose Hospice, Inc 2600 Foothill Blvd, Ste 209 La Crescenta CA 9 (San Francisco) 05/31/2024 1264681 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
L0668 Recertification Of The Terminal Illness Standard
L0673 Content Standard
L0679 Authentication Standard
B21615 Bridge Hospice Central Coast Llc 6 Quail Run Circle, Suite 103 Salinas CA 9 (San Francisco) 06/19/2024 1233972 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0547 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
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
L0569 Program Activities Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0629 Supervision Of Hospice Aides Standard
L0662 Training Standard
L0663 Training Standard
L0679 Authentication Standard
L0774 Hospice Plan Of Care Standard
L0781 Coordination Of Services Standard
B21615 Bridge Hospice Central Coast Llc 6 Quail Run Circle, Suite 103 Salinas CA 9 (San Francisco) 08/02/2024 1238276 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
B21616 Encino Valley Hospice, Inc. 18075 Ventura Blvd, Suite 227 Encino CA 9 (San Francisco) 07/12/2024 1234800 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
B21617 Avery Care Hospice Inc. 11030 Arrow Route, Unit 209 Rancho Cucamonga CA 9 (San Francisco) 07/18/2024 1234762 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0673 Content Standard
L0676 Content Standard
L0697 Label Dispose Storage Drugs Standard
L0774 Hospice Plan Of Care Standard
L0799 Multiple Locations Standard