CHAPTER IV--CENTERS FOR MEDICARE & MEDICAID SERVICES, DEPARTMENT OF HEALTH AND HUMAN SERVICES (CONTINUED)
PART 433--STATE FISCAL ADMINISTRATION
433.1
Purpose.
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
Provider-related donations and health care-related taxes during a State's transition period.
433.60
Limitations on level of FFP in State expenditures from provider-related donations and health care-related taxes during the transition period.
433.66
Permissible provider-related donations after the transition period.
433.67
Limitations on level of FFP for permissible provider-related donations.
433.68
Permissible health care-related taxes after the transition period.
433.70
Limitations on level of FFP for revenues from health care-related taxes after the transition period.
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 claims processing and information retrieval systems.
433.113
Reduction of FFP for failure to operate a system and obtain initial approval.
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.
433.130
Waiver of conditions of initial operation and approval.
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 paternity 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.
433.300
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.