Code of Federal Regulations (alpha)

CFR /  Title 42  /  Part 489: Provider Agreements And Supplier Approval

Section No. Description
Section 489.1 Scope of part
Section 489.2 Definitions
Section 489.3 Basic requirements
Section 489.10 Acceptance of a provider as a participant
Section 489.11 Decision to deny an agreement
Section 489.12 Effective date of agreement or approval
Section 489.13 Change of ownership or leasing: Effect on provider agreement
Section 489.18 Basic commitments
Section 489.20 Specific limitations on charges
Section 489.21 Special provisions applicable to prepayment requirements
Section 489.22 Specific limitation on charges for services provided to certain enrollees of fee-for-service FEHB plans
Section 489.23 Special responsibilities of Medicare hospitals in emergency cases
Section 489.24 Special requirements concerning CHAMPUS and CHAMPVA programs
Section 489.25 Special requirements concerning veterans
Section 489.26 Beneficiary notice of discharge rights
Section 489.27 Special capitalization requirements for HHAs
Section 489.28 Special requirements concerning beneficiaries served by the Indian Health Service, Tribal health programs, and urban
Section 489.29 Allowable charges: Deductibles and coinsurance
Section 489.30 Allowable charges: Blood
Section 489.31 Allowable charges: Noncovered and partially covered services
Section 489.32 Allowable charges: Hospitals participating in State reimbursement control systems or demonstration projects
Section 489.34 Notice to intermediary
Section 489.35 Definition of incorrect collection
Section 489.40 Timing and methods of handling
Section 489.41 Payment of offset amounts to beneficiary or other person
Section 489.42 Termination by the provider
Section 489.52 Termination by CMS
Section 489.53 Termination by the OIG
Section 489.54 Exceptions to effective date of termination
Section 489.55 Reinstatement after termination
Section 489.57 Definitions
Section 489.60 Basic requirement for surety bonds
Section 489.61 Requirement waived for Government-operated HHAs
Section 489.62 Parties to the bond
Section 489.63 Authorized Surety and exclusion of surety companies
Section 489.64 Amount of the bond
Section 489.65 Additional requirements of the surety bond
Section 489.66 Term and type of bond
Section 489.67 Effect of failure to obtain, maintain, and timely file a surety bond
Section 489.68 Evidence of compliance
Section 489.69 Effect of payment by the Surety
Section 489.70 Surety's standing to appeal Medicare determinations
Section 489.71 Effect of review reversing determination
Section 489.72 Effect of conditions of payment
Section 489.73 Incorporation into existing provider agreements
Section 489.74 Definition
Section 489.100 Requirements for providers
Section 489.102 Effective dates
Section 489.104 Purpose and scope