LTCHPPS Regulations and Notices
The list below shows the federal regulations and notices for rate years and fiscal years for the Long Term Care Hospital PPS.
Showing 1-10 of 52 entries
Regulation No. | Title | Payment Year | Publication Date |
---|---|---|---|
CMS-1716-F | FY 2020 LTCH PPS Final Rule | FY2020 | 2019-08-16 |
CMS-1716-P | FY 2020 LTCH PPS Proposed Rule | FY2020 | 2019-05-03 |
CMS-1694-F | FY 2019 LTCH PPS Final Rule | FY2019 | 2018-08-17 |
CMS-1694-P | FY 2019 LTCH PPS Proposed Rule | FY2019 | 2018-05-07 |
CMS-1677-F | FY 2018 LTCH PPS Final Rule | FY2018 | 2017-08-14 |
CMS-1677-P | FY 2018 LTCH PPS Proposed Rule | FY2018 | 2017-04-28 |
CMS-1655-F | FY 2017 LTCH PPS Final Rule | FY2017 | 2016-08-22 |
CMS-1655-P | FY 2017 LTCH PPS Proposed Rule | FY2017 | 2016-04-27 |
CMS-1664-IFC and F | 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 Review Board | FY2016 | 2016-04-21 |
CMS-1632-F | FY 2016 LTCH PPS Final Rule | FY2016 | 2015-08-17 |
Page Last Modified:
07/31/2015 06:39 PM