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
111793 Guardian Angels Hospice 3469 Lawrenceville Hwy #205 Tucker GA 4 (Atlanta) 04/17/2024 62CDB-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0554 Coordination Of Services Standard
L0667 Initial Certification Of Terminal Illness Standard
111795 Favor Hospice Care Llc 1400 Buford Hwy, Suite M-3 Sugar Hill GA 4 (Atlanta) 04/10/2024 62BC9-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0596 Counseling Services Standard
111799 Sacred Journey Hospice, Llc 125 Oak Hill Blvd Newnan GA 4 (Atlanta) 12/08/2022 5E7BE-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0552 Review Of The Plan Of Care Standard
L0724 Physical Environment Standard
L0725 Safety Management Standard
111799 Sacred Journey Hospice, Llc 125 Oak Hill Blvd Newnan GA 4 (Atlanta) 03/22/2023 5F582-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0512 Rights Of The Patient Standard
L0546 Content Of Plan Of Care Standard
L0557 Coordination Of Services Standard
L0769 Written Agreement Standard
111799 Sacred Journey Hospice, Llc 60 Oak Hill Blvd, Suite 203 Newnan GA 4 (Atlanta) 02/07/2024 1222329 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
121500 St Francis Hospice 24 Puiwa Road - In Patient Unit Honolulu HI 9 (San Francisco) 04/07/2022 Y65721 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
K0293 Exit Signage Standard
K0353 Sprinkler System - Maintenance And Testing Standard
K0761 Maintenance, Inspection & Testing - Doors Standard
121500 St Francis Hospice 24 Puiwa Road - In Patient Unit Honolulu HI 9 (San Francisco) 04/08/2022 Y65711 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0503 Notice Of Rights And Responsibilities Standard
L0504 Notice Of Rights And Responsibilities Standard
L0512 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
L0546 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
L0677 Content Standard
L0685 Retrieval Of Clinical Records Standard
L0736 Meal Service And Menu Planning Standard
121500 St Francis Hospice 24 Puiwa Road - In Patient Unit Honolulu HI 9 (San Francisco) 10/28/2022 Y657-L3 Recertification
Deficiency Tag Deficiency Description Tag Type
K0000 Initial Comments Memo
K0293 Exit Signage Standard
K0353 Sprinkler System - Maintenance And Testing Standard
121501 Hospice Hawaii, Inc 680 Iwilei Road Honolulu HI 9 (San Francisco) 05/12/2022 GYXE11 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0523 Timeframe For Completion Of Assessment Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0795 Criminal Background Checks Standard
121501 Hospice Hawaii, Inc 680 Iwilei Road Honolulu HI 9 (San Francisco) 09/12/2025 1D700C-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
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
L0679 Authentication Standard