Code of Federal Regulations (alpha)

CFR /  Title 42  /  Part 422: Medicare Advantage Program

Section No. Description
Section 422.1 Definitions
Section 422.2 Types of MA plans
Section 422.4 Cost-sharing in enrollment-related costs
Section 422.6 Eligibility to elect an MA plan
Section 422.50 Eligibility to elect an MA plan for special needs individuals
Section 422.52 Eligibility to elect an MA plan for senior housing facility residents
Section 422.53 Continuation of enrollment for MA local plans
Section 422.54 Enrollment in an MA MSA plan
Section 422.56 Limited enrollment under MA RFB plans
Section 422.57 Election process
Section 422.60 Election of coverage under an MA plan
Section 422.62 Information about the MA program
Section 422.64 Coordination of enrollment and disenrollment through MA organizations
Section 422.66 Effective dates of coverage and change of coverage
Section 422.68 Disenrollment by the MA organization
Section 422.74 General requirements
Section 422.100 Requirements relating to basic benefits
Section 422.101 Supplemental benefits
Section 422.102 Benefits under an MA MSA plan
Section 422.103 Special rules on supplemental benefits for MA MSA plans
Section 422.104 Special rules for self-referral and point of service option
Section 422.105 Coordination of benefits with employer or union group health plans and Medicaid
Section 422.106 Special needs plans and dual-eligibles: Contract with State Medicaid Agency
Section 422.107 Medicare secondary payer (MSP) procedures
Section 422.108 Effect of national coverage determinations (NCDs) and legislative changes in benefits
Section 422.109 Discrimination against beneficiaries prohibited
Section 422.110 Disclosure requirements
Section 422.111 Access to services
Section 422.112 Special rules for ambulance services, emergency and urgently needed services, and maintenance and post-stabilization
Section 422.113 Access to services under an MA private fee-for-service plan
Section 422.114 Confidentiality and accuracy of enrollee records
Section 422.118 Information on advance directives
Section 422.128 Protection against liability and loss of benefits
Section 422.132 Return to home skilled nursing facility
Section 422.133 Reward and incentive programs
Section 422.134 Quality improvement program
Section 422.152 Use of quality improvement organization review information
Section 422.153 Compliance deemed on the basis of accreditation
Section 422.156 Accreditation organizations
Section 422.157 Procedures for approval of accreditation as a basis for deeming compliance
Section 422.158 Basis and scope
Section 422.200 Participation procedures
Section 422.202 Provider selection and credentialing
Section 422.204 Provider antidiscrimination rules
Section 422.205 Interference with health care professionals' advice to enrollees prohibited
Section 422.206 Physician incentive plans: requirements and limitations
Section 422.208 Assurances to CMS
Section 422.210 Limitations on provider indemnification
Section 422.212 Special rules for services furnished by noncontract providers
Section 422.214 Special rules for MA private fee-for-service plans
Section 422.216 Exclusion of services furnished under a private contract
Section 422.220 Basis and scope
Section 422.250 Terminology
Section 422.252 Submission of bids
Section 422.254 Review, negotiation, and approval of bids
Section 422.256 Calculation of benchmarks
Section 422.258 Appeals of quality bonus payment determinations
Section 422.260 Beneficiary premiums
Section 422.262 Calculation of savings
Section 422.264 Beneficiary rebates
Section 422.266 Incorrect collections of premiums and cost-sharing
Section 422.270 Basis and scope
Section 422.300 Monthly payments
Section 422.304 Annual MA capitation rates
Section 422.306 Adjustments to capitation rates, benchmarks, bids, and payments
Section 422.308 Risk adjustment data
Section 422.310 RADV audit dispute and appeal processes
Section 422.311 Announcement of annual capitation rate, benchmarks, and methodology changes
Section 422.312 Special rules for beneficiaries enrolled in MA MSA plans
Section 422.314 Special rules for payments to Federally qualified health centers
Section 422.316 Special rules for coverage that begins or ends during an inpatient hospital stay
Section 422.318 Special rules for hospice care
Section 422.320 Source of payment and effect of MA plan election on payment
Section 422.322 Payments to MA organizations for graduate medical education costs
Section 422.324 Reporting and returning of overpayments
Section 422.326 CMS-identified overpayments associated with payment data submitted by MA organizations
Section 422.330 Basis, scope, and definitions
Section 422.350 Basic requirements
Section 422.352 Requirements for affiliated providers
Section 422.354 Determining substantial financial risk and majority financial interest
Section 422.356 Waiver of State licensure
Section 422.370 Basis for waiver of State licensure
Section 422.372 Waiver request and approval process
Section 422.374 Conditions of the waiver
Section 422.376 Relationship to State law
Section 422.378 Solvency standards
Section 422.380 Minimum net worth amount
Section 422.382 Financial plan requirement
Section 422.384 Liquidity
Section 422.386 Deposits
Section 422.388 Guarantees
Section 422.390 State licensure requirement
Section 422.400 Federal preemption of State law
Section 422.402 State premium taxes prohibited
Section 422.404 Moratorium on new local preferred provider organization plans
Section 422.451 Special rules for MA Regional Plans
Section 422.455 Risk sharing with regional MA organizations for 2006 and 2007
Section 422.458 Scope and definitions
Section 422.500 Application requirements
Section 422.501 Evaluation and determination procedures
Section 422.502 General provisions
Section 422.503 General provisions
Section 422.503 Contract provisions
Section 422.504 Effective date and term of contract
Section 422.505 Nonrenewal of contract
Section 422.506 Modification or termination of contract by mutual consent
Section 422.508 Termination of contract by CMS
Section 422.510 Termination of contract by the MA organization
Section 422.512 Minimum enrollment requirements
Section 422.514 Validation of Part C reporting requirements
Section 422.516 Prompt payment by MA organization
Section 422.520 Effective date of new significant regulatory requirements
Section 422.521 Special rules for RFB societies
Section 422.524 Agreements with Federally qualified health centers
Section 422.527 General provisions
Section 422.550 Novation agreement requirements
Section 422.552 Effect of leasing of an MA organization's facilities
Section 422.553 Basis and scope
Section 422.560 Definitions
Section 422.561 General provisions
Section 422.562 Grievance procedures
Section 422.564 Organization determinations
Section 422.566 Standard timeframes and notice requirements for organization determinations
Section 422.568 Expediting certain organization determinations
Section 422.570 Timeframes and notice requirements for expedited organization determinations
Section 422.572 Parties to the organization determination
Section 422.574 Effect of an organization determination
Section 422.576 Right to a reconsideration
Section 422.578 Reconsideration defined
Section 422.580 Request for a standard reconsideration
Section 422.582 Expediting certain reconsiderations
Section 422.584 Opportunity to submit evidence
Section 422.586 Timeframes and responsibility for reconsiderations
Section 422.590 Reconsideration by an independent entity
Section 422.592 Notice of reconsidered determination by the independent entity
Section 422.594 Effect of a reconsidered determination
Section 422.596 Right to a hearing
Section 422.600 Request for an ALJ hearing
Section 422.602 Medicare Appeals Council (MAC) review
Section 422.608 Judicial review
Section 422.612 Reopening and revising determinations and decisions
Section 422.616 How an MA organization must effectuate standard reconsidered determinations or decisions
Section 422.618 How an MA organization must effectuate expedited reconsidered determinations
Section 422.619 Notifying enrollees of hospital discharge appeal rights
Section 422.620 Requesting immediate QIO review of the decision to discharge from the inpatient hospital
Section 422.622 Notifying enrollees of termination of provider services
Section 422.624 Fast-track appeals of service terminations to independent review entities (IREs)
Section 422.626 Contract determinations
Section 422.641 Notice of contract determination
Section 422.644 Effect of contract determination
Section 422.646 Right to a hearing, burden of proof, standard of proof, and standards of review
Section 422.660 Request for hearing
Section 422.662 Postponement of effective date of a contract determination when a request for a hearing is filed timely
Section 422.664 Designation of hearing officer
Section 422.666 Disqualification of hearing officer
Section 422.668 Time and place of hearing
Section 422.670 Appointment of representatives
Section 422.672 Authority of representatives
Section 422.674 Conduct of hearing
Section 422.676 Evidence
Section 422.678 Witnesses
Section 422.680 Witness lists and documents
Section 422.682 Prehearing and summary judgment
Section 422.684 Record of hearing
Section 422.686 Authority of hearing officer
Section 422.688 Notice and effect of hearing decision
Section 422.690 Review by the Administrator
Section 422.692 Effect of Administrator's decision
Section 422.694 Reopening of a contract determination or decision of a hearing officer or the Administrator
Section 422.696 Types of intermediate sanctions and civil money penalties
Section 422.750 Basis for imposing intermediate sanctions and civil money penalties
Section 422.752 Procedures for imposing intermediate sanctions and civil money penalties
Section 422.756 Collection of civil money penalties imposed by CMS
Section 422.758 Determinations regarding the amount of civil money penalties and assessment imposed by CMS
Section 422.760 Settlement of penalties
Section 422.762 Other applicable provisions
Section 422.764 Basis and scope
Section 422.1000 Definitions
Section 422.1002 Scope and applicability
Section 422.1004 Appeal rights
Section 422.1006 Appointment of representatives
Section 422.1008 Authority of representatives
Section 422.1010 Fees for services of representatives
Section 422.1012 Charge for transcripts
Section 422.1014 Filing of briefs with the Administrative Law Judge or Departmental Appeals Board, and opportunity for rebuttal
Section 422.1016 Notice and effect of initial determinations
Section 422.1018 Request for hearing
Section 422.1020 Parties to the hearing
Section 422.1022 Designation of hearing official
Section 422.1024 Disqualification of Administrative Law Judge
Section 422.1026 Prehearing conference
Section 422.1028 Notice of prehearing conference
Section 422.1030 Conduct of prehearing conference
Section 422.1032 Record, order, and effect of prehearing conference
Section 422.1034 Time and place of hearing
Section 422.1036 Change in time and place of hearing
Section 422.1038 Joint hearings
Section 422.1040 Hearing on new issues
Section 422.1042 Subpoenas
Section 422.1044 Conduct of hearing
Section 422.1046 Evidence
Section 422.1048 Witnesses
Section 422.1050 Oral and written summation
Section 422.1052 Record of hearing
Section 422.1054 Waiver of right to appear and present evidence
Section 422.1056 Dismissal of request for hearing
Section 422.1058 Dismissal for abandonment
Section 422.1060 Dismissal for cause
Section 422.1062 Notice and effect of dismissal and right to request review
Section 422.1064 Vacating a dismissal of request for hearing
Section 422.1066 Administrative Law Judge's decision
Section 422.1068 Removal of hearing to Departmental Appeals Board
Section 422.1070 Remand by the Administrative Law Judge
Section 422.1072 Right to request Departmental Appeals Board review of Administrative Law Judge's decision or dismissal
Section 422.1074 Request for Departmental Appeals Board review
Section 422.1076 Departmental Appeals Board action on request for review
Section 422.1078 Procedures before the Departmental Appeals Board on review
Section 422.1080 Evidence admissible on review
Section 422.1082 Decision or remand by the Departmental Appeals Board
Section 422.1084 Effect of Departmental Appeals Board Decision
Section 422.1086 Extension of time for seeking judicial review
Section 422.1088 Basis, timing, and authority for reopening an Administrative Law Judge or Board decision
Section 422.1090 Revision of reopened decision
Section 422.1092 Notice and effect of revised decision
Section 422.1094 Definitions concerning marketing materials
Section 422.2260 Review and distribution of marketing materials
Section 422.2262 Guidelines for CMS review
Section 422.2264 Standards for MA organization marketing
Section 422.2268 Licensing of marketing representatives and confirmation of marketing resources
Section 422.2272 Broker and agent requirements
Section 422.2274 Employer group retiree marketing
Section 422.2276 Basis and scope
Section 422.2400 Definitions
Section 422.2401 General requirements
Section 422.2410 Calculation of the medical loss ratio
Section 422.2420 Activities that improve health care quality
Section 422.2430 Credibility adjustment
Section 422.2440 Reporting requirements
Section 422.2460 Remittance to CMS if the applicable MLR requirement is not met
Section 422.2470 MLR review and non-compliance
Section 422.2480 Payment appeals
Section 422.2600 Request for reconsideration
Section 422.2605 Hearing official review
Section 422.2610 Review by the Administrator
Section 422.2615 Basis and scope