Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
CFR
/
Title 42
/
Part 495
FEDERAL · 42 CFR
Part 495 — Standards for the Electronic Health Record Technology Incentive Program
58 sections · Title 42: Public Health
§ 495.2
Basis and purpose.
§ 495.4
Definitions.
§ 495.5
Requirements for EPs seeking to reverse a hospital-based determination under § 495.4.
§ 495.20
Meaningful use objectives and measures for EPs, eligible hospitals, and CAHs before 2015.
§ 495.22
Meaningful use objectives and measures for EPs, eligible hospitals, and CAHs for 2015 through 2018.
§ 495.24
Stage 3 meaningful use objectives and measures for EPs, eligible hospitals and CAHs for 2019 and subsequent years.
§ 495.40
Demonstration of meaningful use criteria.
§ 495.60
Participation requirements for EPs, eligible hospitals, and CAHs.
§ 495.100
Definitions.
§ 495.102
Incentive payments to EPs.
§ 495.104
Incentive payments to eligible hospitals.
§ 495.106
Incentive payments to CAHs.
§ 495.108
Posting of required information.
§ 495.110
Preclusion on administrative and judicial review.
§ 495.200
Definitions.
§ 495.202
Identification of qualifying MA organizations, MA-EPs and MA-affiliated eligible hospitals.
§ 495.204
Incentive payments to qualifying MA organizations for qualifying MA-EPs and qualifying MA-affiliated eligible hospitals.
§ 495.206
Timeframe for payment to qualifying MA organizations.
§ 495.208
Avoiding duplicate payment.
§ 495.210
Meaningful EHR user attestation.
§ 495.211
Payment adjustments effective for 2015 and subsequent MA payment years with respect to MA EPs and MA-affiliated eligible hospitals.
§ 495.212
Limitation on review.
§ 495.300
Basis and purpose.
§ 495.302
Definitions.
§ 495.304
Medicaid provider scope and eligibility.
§ 495.306
Establishing patient volume.
§ 495.308
Net average allowable costs as the basis for determining the incentive payment.
§ 495.310
Medicaid provider incentive payments.
§ 495.312
Process for payments.
§ 495.314
Activities required to receive an incentive payment.
§ 495.316
State monitoring and reporting regarding activities required to receive an incentive payment.
§ 495.318
State responsibilities for receiving FFP.
§ 495.320
FFP for payments to Medicaid providers.
§ 495.322
FFP for reasonable administrative expenses.
§ 495.324
Prior approval conditions.
§ 495.326
Disallowance of FFP.
§ 495.328
Request for reconsideration of adverse determination.
§ 495.330
Termination of FFP for failure to provide access to information.
§ 495.332
State Medicaid health information technology (HIT) plan requirements.
§ 495.334
§ 495.334 [Reserved]
§ 495.336
Health information technology planning advance planning document requirements (HIT PAPD).
§ 495.338
Health information technology implementation advance planning document requirements (HIT IAPD).
§ 495.340
As-needed HIT PAPD update and as-needed HIT IAPD update requirements.
§ 495.342
Annual HIT IAPD requirements.
§ 495.344
Approval of the State Medicaid HIT plan, the HIT PAPD and update, the HIT IAPD and update, and the annual HIT IAPD.
§ 495.346
Access to systems and records.
§ 495.348
Procurement standards.
§ 495.350
State Medicaid agency attestations.
§ 495.352
Reporting requirements.
§ 495.354
Rules for charging equipment.
§ 495.356
Nondiscrimination requirements.
§ 495.358
Cost allocation plans.
§ 495.360
Software and ownership rights.
§ 495.362
Retroactive approval of FFP with an effective date of February 18, 2009.
§ 495.364
Review and assessment of administrative activities and expenses of Medicaid provider health information technology adoption and operation.
§ 495.366
Financial oversight and monitoring of expenditures.
§ 495.368
Combating fraud and abuse.
§ 495.370
Appeals process for a Medicaid provider receiving electronic health record incentive payments.