Code of Federal Regulations (alpha)

CFR /  Title 42  /  Part 495: Standards For The Electronic Health Record Technology Incentive Program

Section No. Description
Section 495.2 Definitions
Section 495.4 Requirements for EPs seeking to reverse a hospital-based determination under Sec
Section 495.5 Meaningful use objectives and measures for EPs, eligible hospitals, and CAHs
Section 495.6 Demonstration of meaningful use criteria
Section 495.8 Participation requirements for EPs, eligible hospitals, and CAHs
Section 495.10 Definitions
Section 495.100 Incentive payments to EPs
Section 495.102 Incentive payments to eligible hospitals
Section 495.104 Incentive payments to CAHs
Section 495.106 Posting of required information
Section 495.108 Preclusion on administrative and judicial review
Section 495.110 Definitions
Section 495.200 Identification of qualifying MA organizations, MA-EPs and MA-affiliated eligible hospitals
Section 495.202 Incentive payments to qualifying MA organizations for qualifying MA-EPs and qualifying MA-affiliated eligible hospitals
Section 495.204 Timeframe for payment to qualifying MA organizations
Section 495.206 Avoiding duplicate payment
Section 495.208 Meaningful EHR user attestation
Section 495.210 Payment adjustments effective for 2015 and subsequent MA payment years with respect to MA EPs and MA-affiliated eligible
Section 495.211 Limitation on review
Section 495.212 Basis and purpose
Section 495.300 Definitions
Section 495.302 Medicaid provider scope and eligibility
Section 495.304 Establishing patient volume
Section 495.306 Net average allowable costs as the basis for determining the incentive payment
Section 495.308 Medicaid provider incentive payments
Section 495.310 Process for payments
Section 495.312 Activities required to receive an incentive payment
Section 495.314 State monitoring and reporting regarding activities required to receive an incentive payment
Section 495.316 State responsibilities for receiving FFP
Section 495.318 FFP for payments to Medicaid providers
Section 495.320 FFP for reasonable administrative expenses
Section 495.322 Prior approval conditions
Section 495.324 Disallowance of FFP
Section 495.326 Request for reconsideration of adverse determination
Section 495.328 Termination of FFP for failure to provide access to information
Section 495.330 State Medicaid health information technology (HIT) plan requirements
Section 495.332 Health information technology planning advance planning document requirements (HIT PAPD)
Section 495.336 Health information technology implementation advance planning document requirements (HIT IAPD)
Section 495.338 As-needed HIT PAPD update and as-needed HIT IAPD update requirements
Section 495.340 Annual HIT IAPD requirements
Section 495.342 Approval of the State Medicaid HIT plan, the HIT PAPD and update, the HIT IAPD and update, and the annual HIT IAPD
Section 495.344 Access to systems and records
Section 495.346 Procurement standards
Section 495.348 State Medicaid agency attestations
Section 495.350 Reporting requirements
Section 495.352 Rules for charging equipment
Section 495.354 Nondiscrimination requirements
Section 495.356 Cost allocation plans
Section 495.358 Software and ownership rights
Section 495.360 Retroactive approval of FFP with an effective date of February 18, 2009
Section 495.362 Review and assessment of administrative activities and expenses of Medicaid provider health information technology adoption
Section 495.364 Financial oversight and monitoring of expenditures
Section 495.366 Combating fraud and abuse
Section 495.368 Appeals process for a Medicaid provider receiving electronic health record incentive payments
Section 495.370 Statutory basis