IPPS Regulations and Notices

IPPS Regulations and Notices

The list below shows the federal regulations and notices for the Acute Inpatient PPS.

Regulation No. Title Year
CMS-1788-P
Medicare Program; Medicare Disproportionate Share Hospital (DSH) Payments: Counting Certain Days Associated with Section 1115 Demonstrations in the Medicaid Fraction
2023
CMS-1739-F
Medicare Program; Treatment of Medicare Part C Days in the Calculation of a Hospital’s Medicare Disproportionate Patient Percentage
2023
CMS-1752
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2022
2022
CMS-1762-IFC
Medicare Program; Modification of Limitations on Redesignation by the Medicare Geographic Classification Review Board (MGCRB)
2022
CMS-1739
DSH Calculation & Treatment of Part C Days
2021
CMS-1735
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2021
2021
CMS–9912–IFC
Additional Policy and Regulatory Revisions in Response to the COVID–19 Public Health Emergency
2021
CMS-1716
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2020
2020
CMS-1709-N
Medicare Program; Certain Changes to the Low-Volume Hospital Payment Adjustment Under the Hospital Inpatient Prospective Payment Systems (IPPS) for Acute Care Hospitals for Fiscal Years 2011 through 2017
2019
CMS-1694
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2019
2019
CMS-1677
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2018
2018
CMS-1655
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2017
2017
CMS-1632
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2016
2016
CMS-1659
Medicare Program; Explanation of FY 2004 Outlier Fixed-Loss Threshold as Required by Court Rulings
2016
CMS-1664-IFC
Medicare Program; Temporary Exception for Certain Severe Wound Discharges from Certain Long Term Care Hospitals Required by the Consolidated Appropriations Act, 2016; Modification of Limitations on Redesignation by the Medicare Geographic Classification R...
2016
CMS-1658-NC
Medicare Program; Inpatient Prospective Payment Systems; 0.2 Percent Reduction
2015
CMS-1607
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2015
2015
CMS-1599
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2014
2014
CMS-1588
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2013
2013
CMS-1518
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2012
2012
CMS-1498
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2011
2011
CMS-1406
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2010
2010
CMS-1390
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2009
2009
CMS-1533
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2008
2008
CMS-1529
Hospital Direct and Indirect GME Proposed and Final Rule, and Correction Notices; Fiscal Year 2007
2007
CMS-1488
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2007
2007
CMS-1500
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2006
2006
CMS-1531
Revision of Deadline for Submission of Emergency Graduate Medical Education Affiliation Agreements
2006
CMS-1428
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2005
2005
CMS-1470
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2004
2004
CMS-1373-N
One-Time Appeal Process for Hospital Wage Index Classification
2004
CMS-1243
Change in Methodology for Determining Payment for Extraordinarily High-Cost Cases (Cost Outliers)
2004
CMS-1203
IPPS Annual Proposed and Final Rules, and Relevant Correction Notices: Fiscal Year 2003
2003
Page Last Modified:
09/06/2023 04:57 PM