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
B31756 Centric Care Hospice Inc 13405 Folsom Blvd, Suite 504 Folsom CA 9 (San Francisco) 11/14/2024 1250425 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0503 Notice Of Rights And Responsibilities Standard
L0504 Notice Of Rights And Responsibilities Standard
L0507 Exercise Of Rights/Respect For Proprty/Person Standard
L0515 Rights Of The Patient Standard
L0516 Rights Of The Patient Standard
L0518 Rights Of The Patient Standard
L0519 Rights Of The Patient Standard
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
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
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
L0555 Coordination Of Services Standard
L0572 Performance Improvement Projects Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Standard
L0655 Professional Management Responsibility Standard
L0673 Content Standard
L0679 Authentication Standard
L0695 Label Dispose Storage Drugs Standard
L0697 Label Dispose Storage Drugs Standard
B31756 Centric Care Hospice Inc 13405 Folsom Blvd, Suite 504 Folsom CA 9 (San Francisco) 12/18/2024 1251788 Initial with CCN Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
B31757 Home Connect Hospice Llc 200 Brown Road, Suite 106 Fremont CA 9 (San Francisco) 01/25/2022 1125043 Initial
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
B31757 Home Connect Hospice Llc 200 Brown Road, Suite 106 Fremont CA 9 (San Francisco) 01/23/2025 1253408 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
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
B31758 Media City Hospice Care Inc 348 E Olive Ave, Suite H2 Burbank CA 9 (San Francisco) 12/06/2024 1251277 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0683 Discharge Or Transfer Of Care Standard
B31760 Right Choice Hospice & Palliative Care Inc 7200 Vineland Ave, Suite 210 Sun Valley CA 9 (San Francisco) 03/10/2022 1128646 Initial
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0679 Authentication Standard
L0685 Retrieval Of Clinical Records Standard
B31760 Right Choice Hospice & Palliative Care Inc 7200 Vineland Ave., Suite 210 Sun Valley CA 9 (San Francisco) 02/21/2025 1254861 Reaccreditation
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
L0533 Update Of Comprehensive Assessment Standard
L0539 Approach To Service Delivery Standard
L0545 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
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
B31761 Passages Hospice Care, Inc. 2345 Erringer Road Suite 211 Simi Valley CA 9 (San Francisco) 12/22/2021 1120974 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B31761 Passages Hospice Care, Inc. 2345 Erringer Road Suite 211 Simi Valley CA 9 (San Francisco) 11/20/2024 1249360 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
L0667 Initial Certification Of Terminal Illness Standard
L0713 Inpatient Care Provided Under Arrangements Standard
L0715 Inpatient Care Provided Under Arrangements Standard
L0764 Written Agreement Standard
L0771 Written Agreement Standard
B31762 Angels Touch Hospice Care Inc. 4150 W Peoria Ave Suite B116-J Phoenix AZ 9 (San Francisco) 01/18/2022 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0673 Content Standard
L0679 Authentication Standard