Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
CFR
/
Title 42
/
Part 422
FEDERAL · 42 CFR
Part 422 — Medicare Advantage Program
277 sections · Title 42: Public Health
§ 422.1
Basis and scope.
§ 422.2
Definitions.
§ 422.3
MA organizations' use of reinsurance.
§ 422.4
Types of MA plans.
§ 422.6
Cost-sharing in enrollment-related costs.
§ 422.50
Eligibility to elect an MA plan.
§ 422.52
Eligibility to elect an MA plan for special needs individuals.
§ 422.53
Eligibility to elect an MA plan for senior housing facility residents.
§ 422.54
Continuation of enrollment for MA local plans.
§ 422.56
Enrollment in an MA MSA plan.
§ 422.57
Limited enrollment under MA RFB plans.
§ 422.60
Election process.
§ 422.62
Election of coverage under an MA plan.
§ 422.64
Information about the MA program.
§ 422.66
Coordination of enrollment and disenrollment through MA organizations.
§ 422.68
Effective dates of coverage and change of coverage.
§ 422.74
Disenrollment by the MA organization.
§ 422.100
General requirements.
§ 422.101
Requirements relating to basic benefits.
§ 422.102
Supplemental benefits.
§ 422.103
Benefits under an MA MSA plan.
§ 422.104
Special rules on supplemental benefits for MA MSA plans.
§ 422.105
Special rules for self-referral and point of service option.
§ 422.106
Coordination of benefits with employer or union group health plans and Medicaid.
§ 422.107
Requirements for dual eligible special needs plans.
§ 422.108
Medicare secondary payer (MSP) procedures.
§ 422.109
Effect of national coverage determinations (NCDs) and legislative changes in benefits; coverage of clinical trials and A and B device trials.
§ 422.110
Discrimination against beneficiaries prohibited.
§ 422.111
Disclosure requirements.
§ 422.112
Access to services.
§ 422.113
Special rules for ambulance services, emergency and urgently needed services, and maintenance and post-stabilization care services.
§ 422.114
Access to services under an MA private fee-for-service plan.
§ 422.116
Network adequacy.
§ 422.118
Confidentiality and accuracy of enrollee records.
§ 422.119
Access to and exchange of health data and plan information.
§ 422.120
Access to published provider directory information.
§ 422.121
Access to and exchange of health data for providers and payers.
§ 422.122
Prior authorization requirements.
§ 422.125
Resolution of complaints in a Complaints Tracking Module.
§ 422.128
Information on advance directives.
§ 422.132
Protection against liability and loss of benefits.
§ 422.133
Return to home skilled nursing facility.
§ 422.134
Reward and incentive programs.
§ 422.135
Additional telehealth benefits.
§ 422.136
Medicare Advantage (MA) and step therapy for Part B drugs.
§ 422.137
Medicare Advantage Utilization Management Committee.
§ 422.138
Prior authorization.
§ 422.152
Quality improvement program.
§ 422.153
Use of quality improvement organization review information.
§ 422.156
Compliance deemed on the basis of accreditation.
§ 422.157
Accreditation organizations.
§ 422.158
Procedures for approval of accreditation as a basis for deeming compliance.
§ 422.160
Basis and scope of the Medicare Advantage Quality Rating System.
§ 422.162
Medicare Advantage Quality Rating System.
§ 422.164
Adding, updating, and removing measures.
§ 422.166
Calculation of Star Ratings.
§ 422.200
Basis and scope.
§ 422.202
Participation procedures.
§ 422.204
Provider selection and credentialing.
§ 422.205
Provider antidiscrimination rules.
§ 422.206
Interference with health care professionals' advice to enrollees prohibited.
§ 422.208
Physician incentive plans: requirements and limitations.
§ 422.210
Assurances to CMS.
§ 422.212
Limitations on provider indemnification.
§ 422.214
Special rules for services furnished by noncontract providers.
§ 422.216
Special rules for MA private fee-for-service plans.
§ 422.220
Exclusion of payment for basic benefits furnished under a private contract.
§ 422.222
Preclusion list for contracted and non-contracted individuals and entities.
§ 422.224
Payment to individuals and entities excluded by the OIG or included on the preclusion list.
§ 422.250
Basis and scope.
§ 422.252
Terminology.
§ 422.254
Submission of bids.
§ 422.256
Review, negotiation, and approval of bids.
§ 422.258
Calculation of benchmarks.
§ 422.260
Appeals of quality bonus payment determinations.
§ 422.262
Beneficiary premiums.
§ 422.264
Calculation of savings.
§ 422.266
Beneficiary rebates.
§ 422.270
Incorrect collections of premiums and cost-sharing.
§ 422.272
Release of MA bid pricing data.
§ 422.300
Basis and scope.
§ 422.304
Monthly payments.
§ 422.306
Annual MA capitation rates.
§ 422.308
Adjustments to capitation rates, benchmarks, bids, and payments.
§ 422.310
Risk adjustment data.
§ 422.311
RADV audit dispute and appeal processes.
§ 422.312
Announcement of annual capitation rate, benchmarks, and methodology changes.
§ 422.314
Special rules for beneficiaries enrolled in MA MSA plans.
§ 422.316
Special rules for payments to Federally qualified health centers.
§ 422.318
Special rules for coverage that begins or ends during an inpatient hospital stay.
§ 422.320
Special rules for hospice care.
§ 422.322
Source of payment and effect of MA plan election on payment.
§ 422.324
Payments to MA organizations for graduate medical education costs.
§ 422.326
Reporting and returning of overpayments.
§ 422.330
CMS-identified overpayments associated with payment data submitted by MA organizations.
§ 422.350
Basis, scope, and definitions.
§ 422.352
Basic requirements.
§ 422.354
Requirements for affiliated providers.
§ 422.356
Determining substantial financial risk and majority financial interest.
§ 422.370
Waiver of State licensure.
§ 422.372
Basis for waiver of State licensure.
§ 422.374
Waiver request and approval process.
§ 422.376
Conditions of the waiver.
§ 422.378
Relationship to State law.
§ 422.380
Solvency standards.
§ 422.382
Minimum net worth amount.
§ 422.384
Financial plan requirement.
§ 422.386
Liquidity.
§ 422.388
Deposits.
§ 422.390
Guarantees.
§ 422.400
State licensure requirement.
§ 422.402
Federal preemption of State law.
§ 422.404
State premium taxes prohibited.
§ 422.451
Moratorium on new local preferred provider organization plans.
§ 422.455
Special rules for MA Regional Plans.
§ 422.458
Risk sharing with regional MA organizations for 2006 and 2007.
§ 422.500
Scope and definitions.
§ 422.501
Application requirements.
§ 422.502
Evaluation and determination procedures.
§ 422.503
General provisions.
§ 422.504
Contract provisions.
§ 422.505
Effective date and term of contract.
§ 422.506
Nonrenewal of contract.
§ 422.508
Modification or termination of contract by mutual consent.
§ 422.510
Termination of contract by CMS.
§ 422.512
Termination of contract by the MA organization.
§ 422.514
Enrollment requirements.
§ 422.516
Validation of Part C reporting requirements.
§ 422.520
Prompt payment by MA organization.
§ 422.521
Effective date of new significant regulatory requirements.
§ 422.524
Special rules for RFB societies.
§ 422.527
Agreements with Federally qualified health centers.
§ 422.528
Final settlement process and payment.
§ 422.529
Requesting an appeal of the final settlement amount.
§ 422.530
Plan crosswalks.
§ 422.550
General provisions.
§ 422.552
Novation agreement requirements.
§ 422.553
Effect of leasing of an MA organization's facilities.
§ 422.560
Basis and scope.
§ 422.561
Definitions.
§ 422.562
General provisions.
§ 422.564
Grievance procedures.
§ 422.566
Organization determinations.
§ 422.568
Standard timeframes and notice requirements for organization determinations.
§ 422.570
Expediting certain organization determinations.
§ 422.572
Timeframes and notice requirements for expedited organization determinations.
§ 422.574
Parties to the organization determination.
§ 422.576
Effect of an organization determination.
§ 422.578
Right to a reconsideration.
§ 422.580
Reconsideration defined.
§ 422.582
Request for a standard reconsideration.
§ 422.584
Expediting certain reconsiderations.
§ 422.586
Opportunity to submit evidence.
§ 422.590
Timeframes and responsibility for reconsiderations.
§ 422.592
Reconsideration by an independent entity.
§ 422.594
Notice of reconsidered determination by the independent entity.
§ 422.596
Effect of a reconsidered determination.
§ 422.600
Right to a hearing.
§ 422.602
Request for an ALJ hearing.
§ 422.608
Medicare Appeals Council (Council) review.
§ 422.612
Judicial review.
§ 422.616
Reopening and revising determinations and decisions.
§ 422.618
How an MA organization must effectuate standard reconsidered determinations or decisions.
§ 422.619
How an MA organization must effectuate expedited reconsidered determinations.
§ 422.620
Notifying enrollees of hospital discharge appeal rights.
§ 422.622
Requesting immediate QIO review of the decision to discharge from the inpatient hospital.
§ 422.624
Notifying enrollees of termination of provider services.
§ 422.626
Fast-track appeals of service terminations to independent review entities (IREs).
§ 422.629
General requirements for applicable integrated plans.
§ 422.630
Integrated grievances.
§ 422.631
Integrated organization determinations.
§ 422.632
Continuation of benefits while the applicable integrated plan reconsideration is pending.
§ 422.633
Integrated reconsiderations.
§ 422.634
Effect.
§ 422.641
Contract determinations.
§ 422.644
Notice of contract determination.
§ 422.646
Effect of contract determination.
§ 422.660
Right to a hearing, burden of proof, standard of proof, and standards of review.
§ 422.662
Request for hearing.
§ 422.664
Postponement of effective date of a contract determination when a request for a hearing is filed timely.
§ 422.666
Designation of hearing officer.
§ 422.668
Disqualification of hearing officer.
§ 422.670
Time and place of hearing.
§ 422.672
Appointment of representatives.
§ 422.674
Authority of representatives.
§ 422.676
Conduct of hearing.
§ 422.678
Evidence.
§ 422.680
Witnesses.
§ 422.682
Witness lists and documents.
§ 422.684
Prehearing and summary judgment.
§ 422.686
Record of hearing.
§ 422.688
Authority of hearing officer.
§ 422.690
Notice and effect of hearing decision.
§ 422.692
Review by the Administrator.
§ 422.694
Effect of Administrator's decision.
§ 422.696
Reopening of a contract determination or decision of a hearing officer or the Administrator.
§ 422.750
Types of intermediate sanctions and civil money penalties.
§ 422.752
Basis for imposing intermediate sanctions and civil money penalties.
§ 422.756
Procedures for imposing intermediate sanctions and civil money penalties.
§ 422.758
Collection of civil money penalties imposed by CMS.
§ 422.760
Determinations regarding the amount of civil money penalties and assessment imposed by CMS.
§ 422.762
Settlement of penalties.
§ 422.764
Other applicable provisions.
§ 422.1000
Basis and scope.
§ 422.1002
Definitions.
§ 422.1004
Scope and applicability.
§ 422.1006
Appeal rights.
§ 422.1008
Appointment of representatives.
§ 422.1010
Authority of representatives.
§ 422.1012
Fees for services of representatives.
§ 422.1014
Charge for transcripts.
§ 422.1016
Filing of briefs with the Administrative Law Judge or Departmental Appeals Board, and opportunity for rebuttal.
§ 422.1018
Notice and effect of initial determinations.
§ 422.1020
Request for hearing.
§ 422.1022
Parties to the hearing.
§ 422.1024
Designation of hearing official.
§ 422.1026
Disqualification of Administrative Law Judge.
§ 422.1028
Prehearing conference.
§ 422.1030
Notice of prehearing conference.
§ 422.1032
Conduct of prehearing conference.
§ 422.1034
Record, order, and effect of prehearing conference.
§ 422.1036
Time and place of hearing.
§ 422.1038
Change in time and place of hearing.
§ 422.1040
Joint hearings.
§ 422.1042
Hearing on new issues.
§ 422.1044
Subpoenas.
§ 422.1046
Conduct of hearing.
§ 422.1048
Evidence.
§ 422.1050
Witnesses.
§ 422.1052
Oral and written summation.
§ 422.1054
Record of hearing.
§ 422.1056
Waiver of right to appear and present evidence.
§ 422.1058
Dismissal of request for hearing.
§ 422.1060
Dismissal for abandonment.
§ 422.1062
Dismissal for cause.
§ 422.1064
Notice and effect of dismissal and right to request review.
§ 422.1066
Vacating a dismissal of request for hearing.
§ 422.1068
Administrative Law Judge's decision.
§ 422.1070
Removal of hearing to Departmental Appeals Board.
§ 422.1072
Remand by the Administrative Law Judge.
§ 422.1074
Right to request Departmental Appeals Board review of Administrative Law Judge's decision or dismissal.
§ 422.1076
Request for Departmental Appeals Board review.
§ 422.1078
Departmental Appeals Board action on request for review.
§ 422.1080
Procedures before the Departmental Appeals Board on review.
§ 422.1082
Evidence admissible on review.
§ 422.1084
Decision or remand by the Departmental Appeals Board.
§ 422.1086
Effect of Departmental Appeals Board Decision.
§ 422.1088
Extension of time for seeking judicial review.
§ 422.1090
Basis, timing, and authority for reopening an Administrative Law Judge or Board decision.
§ 422.1092
Revision of reopened decision.
§ 422.1094
Notice and effect of revised decision.
§ 422.2260
Definitions.
§ 422.2261
Submission, review, and distribution of materials.
§ 422.2262
General communications materials and activities requirements.
§ 422.2263
General marketing requirements.
§ 422.2264
Beneficiary contact.
§ 422.2265
Websites.
§ 422.2266
Activities with healthcare providers or in the healthcare setting.
§ 422.2267
Required materials and content.
§ 422.2272
Licensing of marketing representatives and confirmation of marketing resources.
§ 422.2274
Agent, broker, and other third-party requirements.
§ 422.2276
Employer group retiree marketing.
§ 422.2400
Basis and scope.
§ 422.2401
Definitions.
§ 422.2410
General requirements.
§ 422.2420
Calculation of the medical loss ratio.
§ 422.2430
Activities that improve health care quality.
§ 422.2440
Credibility adjustment.
§ 422.2450
§ 422.2450 [Reserved]
§ 422.2460
Reporting requirements.
§ 422.2470
Remittance to CMS if the applicable MLR requirement is not met.
§ 422.2480
MLR review and non-compliance.
§ 422.2490
Release of Part C MLR data.
§ 422.2600
Payment appeals.
§ 422.2605
Request for reconsideration.
§ 422.2610
Hearing official review.
§ 422.2615
Review by the Administrator.