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