Counsel Stack
|
Law
Browse
Pricing
Counsel Stack
API Docs
Home
/
CFR
/
Title 42
/
Part 424
FEDERAL · 42 CFR
Part 424 — Conditions for Medicare Payment
99 sections · Title 42: Public Health
§ 424.1
Basis and scope.
§ 424.3
Definitions.
§ 424.5
Basic conditions.
§ 424.7
General limitations.
§ 424.10
Purpose and scope.
§ 424.11
General procedures.
§ 424.13
Requirements for inpatient services of hospitals other than inpatient psychiatric facilities.
§ 424.14
Requirements for inpatient services of inpatient psychiatric facilities.
§ 424.15
Requirements for inpatient CAH services.
§ 424.16
Timing of certification for individual admitted to a hospital before entitlement to Medicare benefits.
§ 424.20
Requirements for posthospital SNF care.
§ 424.22
Requirements for home health services.
§ 424.24
Requirements for medical and other health services furnished by providers under Medicare Part B.
§ 424.27
Requirements for comprehensive outpatient rehabilitation facility (CORF) services.
§ 424.30
Scope.
§ 424.32
Basic requirements for all claims.
§ 424.33
Additional requirements: Claims for services of providers and claims by suppliers and nonparticipating hospitals.
§ 424.34
Additional requirements: Beneficiary's claim for direct payment.
§ 424.36
Signature requirements.
§ 424.37
Evidence of authority to sign on behalf of the beneficiary.
§ 424.40
Request for payment effective for more than one claim.
§ 424.44
Time limits for filing claims.
§ 424.50
Scope.
§ 424.51
Payment to the provider.
§ 424.52
Payment to a nonparticipating hospital.
§ 424.53
Payment to the beneficiary.
§ 424.54
Payment to the beneficiary's legal guardian or representative payee.
§ 424.55
Payment to the supplier.
§ 424.56
Payment to a beneficiary and to a supplier.
§ 424.57
Special payment rules for items furnished by DMEPOS suppliers and issuance of DMEPOS supplier billing privileges.
§ 424.58
Accreditation.
§ 424.60
Scope.
§ 424.62
Payment after beneficiary's death: Bill has been paid.
§ 424.64
Payment after beneficiary's death: Bill has not been paid.
§ 424.66
Payment to entities that provide coverage complementary to Medicare Part B.
§ 424.67
Enrollment requirements for opioid treatment programs (OTP).
§ 424.68
Enrollment requirements for home infusion therapy suppliers.
§ 424.70
Basis and scope.
§ 424.71
Definitions.
§ 424.73
Prohibition of assignment of claims by providers.
§ 424.74
Termination of provider agreement.
§ 424.80
Prohibition of reassignment of claims by suppliers.
§ 424.82
Revocation of right to receive assigned benefits.
§ 424.83
Hearings on revocation of right to receive assigned benefits.
§ 424.84
Final determination on revocation of right to receive assigned benefits.
§ 424.86
Prohibition of assignment of claims by beneficiaries.
§ 424.90
Court ordered assignments: Conditions and limitations.
§ 424.100
Scope.
§ 424.101
Definitions.
§ 424.102
Situations that do not constitute an emergency.
§ 424.103
Conditions for payment for emergency services.
§ 424.104
Election to claim payment for emergency services furnished during a calendar year.
§ 424.106
Criteria for determining whether the hospital was the most accessible.
§ 424.108
Payment to a hospital.
§ 424.109
Payment to the beneficiary.
§ 424.120
Scope.
§ 424.121
Scope of payments.
§ 424.122
Conditions for payment for emergency inpatient hospital services.
§ 424.123
Conditions for payment for nonemergency inpatient services furnished by a hospital closer to the individual's residence.
§ 424.124
Conditions for payment for physician services and ambulance services.
§ 424.126
Payment to the hospital.
§ 424.127
Payment to the beneficiary.
§ 424.200
Scope.
§ 424.205
Requirements for Medicare Diabetes Prevention Program suppliers.
§ 424.210
Beneficiary engagement incentives under the Medicare Diabetes Prevention Program expanded model.
§ 424.350
Replacement of checks that are lost, stolen, defaced, mutilated, destroyed, or paid on forged endorsements.
§ 424.352
Intermediary and carrier checks that are lost, stolen, defaced, mutilated, destroyed or paid on forged endorsements.
§ 424.500
Scope.
§ 424.502
Definitions.
§ 424.505
Basic enrollment requirement.
§ 424.506
National Provider Identifier (NPI) on all enrollment applications and claims.
§ 424.507
Ordering covered items and services for Medicare beneficiaries.
§ 424.510
Requirements for enrolling in the Medicare program.
§ 424.514
Application fee.
§ 424.515
Requirements for reporting changes and updates to, and the periodic revalidation of Medicare enrollment information.
§ 424.516
Additional provider and supplier requirements for enrolling and maintaining active enrollment status in the Medicare program.
§ 424.517
Onsite review.
§ 424.518
Screening levels for Medicare providers and suppliers.
§ 424.519
Disclosure of affiliations.
§ 424.520
Effective date of Medicare billing privileges.
§ 424.521
Request for payment by certain provider and supplier types.
§ 424.522
Additional effective dates.
§ 424.525
Rejection of a provider's or supplier's application for Medicare enrollment.
§ 424.526
Return of a provider's or supplier's enrollment application.
§ 424.527
Provisional period of enhanced oversight.
§ 424.530
Denial of enrollment in the Medicare program.
§ 424.535
Revocation of enrollment in the Medicare program.
§ 424.540
Deactivation of Medicare billing privileges.
§ 424.541
Stay of enrollment.
§ 424.542
Prohibition on ordering, certifying, referring, or prescribing based on felony conviction.
§ 424.545
Provider and supplier appeal rights.
§ 424.546
Deactivation rebuttals.
§ 424.547
Deactivation based on ordering, certifying, or referring services and items.
§ 424.550
Prohibitions on the sale or transfer of billing privileges.
§ 424.551
DMEPOS supplier changes in majority ownership.
§ 424.555
Payment liability.
§ 424.565
Overpayment.
§ 424.570
Moratoria on newly enrolling Medicare providers and suppliers.
§ 424.575
Rural emergency hospitals.