Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
CFR
/
Title 42
/
Part 433
FEDERAL · 42 CFR
Part 433 — State Fiscal Administration
67 sections · Title 42: Public Health
§ 433.1
Purpose.
§ 433.8
§ 433.8 [Reserved]
§ 433.10
Rates of FFP for program services.
§ 433.11
Enhanced FMAP rate for children.
§ 433.15
Rates of FFP for administration.
§ 433.32
Fiscal policies and accountability.
§ 433.34
Cost allocation.
§ 433.35
Equipment—Federal financial participation.
§ 433.36
Liens and recoveries.
§ 433.37
Reporting provider payments to Internal Revenue Service.
§ 433.38
Interest charge on disallowed claims for FFP.
§ 433.40
Treatment of uncashed or cancelled (voided) Medicaid checks.
§ 433.50
Basis, scope, and applicability.
§ 433.51
Public Funds as the State share of financial participation.
§ 433.52
General definitions.
§ 433.53
State plan requirements.
§ 433.54
Bona fide donations.
§ 433.55
Health care-related taxes defined.
§ 433.56
Classes of health care services and providers defined.
§ 433.57
General rules regarding revenues from provider-related donations and health care-related taxes.
§ 433.58-433.60
§§ 433.58-433.60 [Reserved]
§ 433.66
Permissible provider-related donations.
§ 433.67
Limitations on level of FFP for permissible provider-related donations.
§ 433.68
Permissible health care-related taxes.
§ 433.70
Limitation on level of FFP for revenues from health care-related taxes.
§ 433.72
Waiver provisions applicable to health care-related taxes.
§ 433.74
Reporting requirements.
§ 433.110
Basis, purpose, and applicability.
§ 433.111
Definitions.
§ 433.112
FFP for design, development, installation or enhancement of mechanized processing and information retrieval systems.
§ 433.114
Procedures for obtaining initial approval; notice of decision.
§ 433.116
FFP for operation of mechanized claims processing and information retrieval systems.
§ 433.117
Initial approval of replacement systems.
§ 433.119
Conditions for reapproval; notice of decision.
§ 433.120
Procedures for reduction of FFP after reapproval review.
§ 433.121
Reconsideration of the decision to reduce FFP after reapproval review.
§ 433.122
Reapproval of a disapproved system.
§ 433.123
Notification of changes in system requirements, performance standards or other conditions for approval or reapproval.
§ 433.127
Termination of FFP for failure to provide access to claims processing and information retrieval systems.
§ 433.131
Waiver for noncompliance with conditions of approval and reapproval.
§ 433.135
Basis and purpose.
§ 433.136
Definitions.
§ 433.137
State plan requirements.
§ 433.138
Identifying liable third parties.
§ 433.139
Payment of claims.
§ 433.140
FFP and repayment of Federal share.
§ 433.145
Assignment of rights to benefits—State plan requirements.
§ 433.146
Rights assigned; assignment method.
§ 433.147
Cooperation in establishing the identity of a child's parents and in obtaining medical support and payments and in identifying and providing information to assist in pursuing third parties who may be liable to pay.
§ 433.148
Denial or termination of eligibility.
§ 433.151
Cooperative agreements and incentive payments—State plan requirements.
§ 433.152
Requirements for cooperative agreements for third party collections.
§ 433.153
Incentive payments to States and political subdivisions.
§ 433.154
Distribution of collections.
§ 433.202
Scope.
§ 433.204
Definitions.
§ 433.206
Threshold methodology.
§ 433.300
Basis.
§ 433.302
Scope of subpart.
§ 433.304
Definitions.
§ 433.310
Applicability of requirements.
§ 433.312
Basic requirements for refunds.
§ 433.316
When discovery of overpayment occurs and its significance.
§ 433.318
Overpayments involving providers who are bankrupt or out of business.
§ 433.320
Procedures for refunds to CMS.
§ 433.322
Maintenance of Records.
§ 433.400
Continued enrollment for temporary FMAP increase.