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
B21687 Psl Hospice Care, Inc 520 E Wilson Ave, Ste 230 Glendale CA 9 (San Francisco) 07/26/2024 1237989 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
B21688 Pd Hospice, Inc 10324 Balboa Blvd Ste 200 Granada Hills CA 9 (San Francisco) 03/14/2024 1219203 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0500 Patients Rights Condition
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0558 Coordination Of Services Standard
L0579 Prevention Standard
L0629 Supervision Of Hospice Aides Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0797 Federal, State, Local Laws & Regulations Condition
L0825 Physical Environment Standard
B21689 Valley Community Hospice, Inc. 911 East San Antonio Drive ,Suite 8 Long Beach CA 9 (San Francisco) 07/31/2024 1237984 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0668 Recertification Of The Terminal Illness Standard
L0679 Authentication Standard
B21690 Silver City Hospice And Palliative Care 121 S Glenoaks Blvd, Ste 1a Burbank CA 9 (San Francisco) 07/11/2024 1234796 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
B21691 East Valley Hospice Inc 10646 Zelzah Avenue, Suite 201 Granada Hills CA 9 (San Francisco) 07/10/2024 1236397 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0007 Ep Program Patient Population Standard
L0504 Notice Of Rights And Responsibilities Standard
L0515 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
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
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0561 Program Scope Standard
L0563 Program Data Standard
L0564 Program Data Standard
L0566 Program Activities Standard
L0567 Program Activities Standard
L0568 Program Activities Standard
L0572 Performance Improvement Projects Standard
L0573 Performance Improvement Projects Standard
L0575 Executive Responsibilities Standard
L0580 Control Standard
L0581 Control Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Standard
L0667 Initial Certification Of Terminal Illness Standard
L0673 Content Standard
L0677 Content Standard
L0679 Authentication Standard
L0762 Professional Management Standard
B21691 East Valley Hospice Inc 10646 Zelzah Avenue, Suite 201 Granada Hills CA 9 (San Francisco) 09/09/2024 1241727 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0668 Recertification Of The Terminal Illness Standard
B21692 Astute Care Hospice, Inc. 15720 Ventura Blvd ., Suite 613 Encino CA 9 (San Francisco) 08/15/2024 1238271 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0504 Notice Of Rights And Responsibilities Standard
L0530 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
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0683 Discharge Or Transfer Of Care Standard
B21693 Angel's Pure Hospice Care Inc. 3800 La Crescenta Avenue, Suite 204 La Crescenta CA 9 (San Francisco) 04/25/2024 1221479 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0673 Content Standard
B21696 Allied Hospice Care, Inc. 21757 Devonshire Street, Unit 12 Chatsworth CA 9 (San Francisco) 03/25/2022 1134360 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
B21696 Allied Hospice Care Inc 21757 Devonshire Street, Unit 12 Chatsworth CA 9 (San Francisco) 01/31/2024 1211202 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard