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
111631 Alliance Hospice Llc 3475 River Watch Parkway, Suite 310 Martinez GA 4 (Atlanta) 02/14/2023 1170262 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0628 Hospice Aide Assignments And Duties Standard
111631 Alliance Hospice Llc 621 Nw Frontage Rd, Suite 101 Augusta GA 4 (Atlanta) 08/08/2025 1271220 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0556 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0679 Authentication Standard
L0774 Hospice Plan Of Care Standard
111633 Dynamic Health Care Systems, Llc 419 East Crossville Road Suite 102, Roswell GA 4 (Atlanta) 05/03/2023 5FB11-H1 Focused Infection Control, Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0531 Content Of Comprehensive Assessment Standard
L0572 Performance Improvement Projects Standard
L0575 Executive Responsibilities Standard
L0667 Initial Certification Of Terminal Illness Standard
L0680 Protection Of Information Standard
L0686 Drugs Biologicals Medical Supplies & Dme Standard
111633 Dynamic Health Care Systems, Llc 419 East Crossville Road Suite 102, Roswell GA 4 (Atlanta) 09/25/2023 5FB11-H2 Focused Infection Control, Recertification
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0531 Content Of Comprehensive Assessment Standard
L0572 Performance Improvement Projects Standard
L0575 Executive Responsibilities Standard
111634 Compassionate Healthcare Management Group, Inc. 102 Mary Alice Park Road, Suite 101 Cumming GA 4 (Atlanta) 10/21/2021 AYG411 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
111635 Mesun Health Services, Inc 88 Johnson Road Lawrenceville GA 4 (Atlanta) 04/12/2023 5F84D-H1 Focused Infection Control, Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0596 Counseling Services Standard
L0684 Discharge Or Transfer Of Care Standard
111637 Regency Hospice Of Georgia, Llc 2924 Professional Parkway Augusta GA 4 (Atlanta) 02/23/2024 1213569 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0773 Hospice Plan Of Care Standard
L0774 Hospice Plan Of Care Standard
111640 Seasons Hospice & Palliative Care Of Georgia, Llc 11675 Great Oaks Way, Suite 310 Alpharetta GA 4 (Atlanta) 04/01/2022 NX8811 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0653 Services Standard
L0678 Content Standard
111640 Seasons Hospice & Palliative Care Of Georgia, Llc 11675 Great Oaks Way, Suite 310 Alpharetta GA 4 (Atlanta) 05/15/2025 66238-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0512 Rights Of The Patient Standard
L0546 Content Of Plan Of Care Standard
L0648 Organizational Environment Condition
L0653 Services Standard
111641 Transitions Hospice, Inc 316 East 7th Street Sw Rome GA 4 (Atlanta) 10/04/2023 612F2-H1 Focused Infection Control, Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard