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
011511 Hospice Of The Valley, Inc 240 Johnston Street, Se Decatur AL 4 (Atlanta) 04/11/2024 62BFB-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0001 Establishment Of The Emergency Program (Ep) Condition
E0006 Plan Based On All Hazards Risk Assessment Standard
E0013 Development Of Ep Policies And Procedures Standard
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0536 Idg, Care Planning, Coordination Of Services Condition
L0541 Approach To Service Delivery Standard
L0554 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0561 Program Scope Standard
L0562 Program Scope Standard
L0565 Program Data Standard
L0566 Program Activities Standard
L0571 Performance Improvement Projects Standard
L0572 Performance Improvement Projects Standard
L0597 Counseling Services Standard
L0795 Criminal Background Checks Standard
011512 New Beacon Healthcare Group, Llc 1602 S. Broad Street Scottsboro AL 4 (Atlanta) 09/15/2023 1188395 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update 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
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0773 Hospice Plan Of Care Standard
L0774 Hospice Plan Of Care Standard
011513 Hospice Of Marshall County Inc 408 Martling Road Albertville AL 4 (Atlanta) 12/08/2021 QKF521 Recertification
Deficiency Tag Deficiency Description Tag Type
K0000 Initial Comments Memo
K0324 Cooking Facilities Standard
K0345 Fire Alarm System - Testing And Maintenance Standard
011513 Hospice Of Marshall County Inc 408 Martling Road Albertville AL 4 (Atlanta) 12/13/2021 QKF511 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0531 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0690 Ordering Of Drugs Standard
L0698 Label Dispose Storage Drugs Standard
L0699 Label Dispose Storage Drugs Standard
L0727 Safety Management Standard
L0732 Plumbing Facilities Standard
L0736 Meal Service And Menu Planning Standard
011514 Care First Hospice, Llc 2401 Stemley Bridge Rd, Ste 9 Pell City AL 4 (Atlanta) 11/16/2022 1162128 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0644 Role Standard
L0678 Content Standard
011516 Hospice Of Limestone County, Inc. 405 South Marion Street Athens AL 4 (Atlanta) 04/04/2025 65C84-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0591 Nursing Services Standard
011523 Hospice Of Montgomery, Inc 1111 Holloway Park Montgomery AL 4 (Atlanta) 06/30/2022 4XTH11 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0594 Medical Social Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
L0671 Clinical Records Standard
011524 Chattahoochee Hospice Inc 6 Medical Park North Valley AL 4 (Atlanta) 02/16/2023 5F019-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0530 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
011526 Lakeside Hospice Inc 4010 Masters Road Pell City AL 4 (Atlanta) 07/28/2022 DVCX11 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0037 Ep Training Program Standard
L0000 Initial Comments Memo
L0702 Use & Maintenance Of Equipment & Supplies Standard
011526 Lakeside Hospice Inc 4010 Masters Road Pell City AL 4 (Atlanta) 05/15/2025 662C7-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0643 Training Standard
L0663 Training Standard