Code of Federal Regulations (alpha)

CFR /  Title 42  /  Part 433: State Fiscal Administration

Section No. Description
Section 433.1 Rates of FFP for program services
Section 433.10 Enhanced FMAP rate for children
Section 433.11 Rates of FFP for administration
Section 433.15 Fiscal policies and accountability
Section 433.32 Cost allocation
Section 433.34 Equipment--Federal financial participation
Section 433.35 Liens and recoveries
Section 433.36 Reporting provider payments to Internal Revenue Service
Section 433.37 Interest charge on disallowed claims for FFP
Section 433.38 Treatment of uncashed or cancelled (voided) Medicaid checks
Section 433.40 Basis, scope, and applicability
Section 433.50 Public Funds as the State share of financial participation
Section 433.51 General definitions
Section 433.52 State plan requirements
Section 433.53 Bona fide donations
Section 433.54 Health care-related taxes defined
Section 433.55 Classes of health care services and providers defined
Section 433.56 General rules regarding revenues from provider-related donations and health care-related taxes
Section 433.57 Permissible provider-related donations
Section 433.66 Limitations on level of FFP for permissible provider-related donations
Section 433.67 Permissible health care-related taxes
Section 433.68 Limitation on level of FFP for revenues from health care-related taxes
Section 433.70 Waiver provisions applicable to health care-related taxes
Section 433.72 Reporting requirements
Section 433.74 Basis, purpose, and applicability
Section 433.110 Definitions
Section 433.111 FFP for design, development, installation or enhancement of mechanized claims processing and information retrieval systems
Section 433.112 Procedures for obtaining initial approval; notice of decision
Section 433.114 FFP for operation of mechanized claims processing and information retrieval systems
Section 433.116 Initial approval of replacement systems
Section 433.117 Conditions for reapproval; notice of decision
Section 433.119 Procedures for reduction of FFP after reapproval review
Section 433.120 Reconsideration of the decision to reduce FFP after reapproval review
Section 433.121 Reapproval of a disapproved system
Section 433.122 Notification of changes in system requirements, performance standards or other conditions for approval or reapproval
Section 433.123 Termination of FFP for failure to provide access to claims processing and information retrieval systems
Section 433.127 Waiver for noncompliance with conditions of approval and reapproval
Section 433.131 Basis and purpose
Section 433.135 Definitions
Section 433.136 State plan requirements
Section 433.137 Identifying liable third parties
Section 433.138 Payment of claims
Section 433.139 FFP and repayment of Federal share
Section 433.140 Assignment of rights to benefits--State plan requirements
Section 433.145 Rights assigned; assignment method
Section 433.146 Cooperation in establishing paternity and in obtaining medical support and payments and in identifying and providing information
Section 433.147 Denial or termination of eligibility
Section 433.148 Cooperative agreements and incentive payments--State plan requirements
Section 433.151 Requirements for cooperative agreements for third party collections
Section 433.152 Incentive payments to States and political subdivisions
Section 433.153 Distribution of collections
Section 433.154 Scope
Section 433.202 Definitions
Section 433.204 Threshold methodology
Section 433.206 Basis
Section 433.300 Scope of subpart
Section 433.302 Definitions
Section 433.304 Applicability of requirements
Section 433.310 Basic requirements for refunds
Section 433.312 When discovery of overpayment occurs and its significance
Section 433.316 Overpayments involving providers who are bankrupt or out of business
Section 433.318 Procedures for refunds to CMS
Section 433.320 Maintenance of Records
Section 433.322 Basis and scope