Title 42, Chapter 7 — Social Security
643 sections
Section 301
Authorization of appropriations
Section 302
State old-age plans
Section 303
Payments to States and certain territories; computation of amount; eligibility of State to receive payment
Section 304
Stopping payment on deviation from required provisions of plan or failure to comply therewith
Section 305
Omitted
omitted
Section 306
Definitions
Section 401
Trust Funds
Section 401a
Omitted
omitted
Section 402
Old-age and survivors insurance benefit payments
Section 403
Reduction of insurance benefits
Section 404
Overpayments and underpayments
Section 405
Evidence, procedure, and certification for payments
Section 405a
Regulations pertaining to frequency or due dates of payments and reports under voluntary agreements covering State and local employees; effective date
Section 405b
Reducing identity fraud
Section 406
Representation of claimants before Commissioner
Section 407
Assignment of benefits
Section 408
Penalties
Section 409
“Wages” defined
Section 410
Definitions relating to employment
Section 410a
Transferred
transferred
Section 411
Definitions relating to self-employment
Section 412
Self-employment income credited to calendar years
Section 413
Quarter and quarter of coverage
Section 414
Insured status for purposes of old-age and survivors insurance benefits
Section 415
Computation of primary insurance amount
Section 416
Additional definitions
Section 417
Benefits for veterans
Section 418
Voluntary agreements for coverage of State and local employees
Section 418a
Voluntary agreements for coverage of Indian tribal council members
Section 419
Repealed. Pub. L. 86–778, title I, § 103(j)(1), Sept. 13, 1960, 74 Stat. 937
repealed
Section 420
Disability provisions inapplicable if benefit rights impaired
Section 421
Disability determinations
Section 422
Rehabilitation services
Section 423
Disability insurance benefit payments
Section 424
Repealed. Pub. L. 85–840, title II, § 206, Aug. 28, 1958, 72 Stat. 1025
repealed
Section 424a
Reduction of disability benefits
Section 425
Additional rules relating to benefits based on disability
Section 426
Entitlement to hospital insurance benefits
Section 426–1
End stage renal disease program
Section 426a
Transitional provision on eligibility of uninsured individuals for hospital insurance benefits
Section 427
Transitional insured status for purposes of old-age and survivors benefits
Section 428
Benefits at age 72 for certain uninsured individuals
Section 429
Benefits in case of members of uniformed services
Section 430
Adjustment of contribution and benefit base
Section 431
Benefits for certain individuals interned by United States during World War II
Section 432
Processing of tax data
Section 433
International agreements
Section 434
Demonstration project authority
Section 501
Use of available funds
Section 502
Payments to States; computation of amounts
Section 503
State laws
Section 504
Judicial review
Section 505
Demonstration projects
Section 506
Grants to States for reemployment services and eligibility assessments
Section 601
Purpose
Section 602
Eligible States; State plan
Section 603
Grants to States
Section 603a
Transferred
transferred
Section 604
Use of grants
Section 604a
Services provided by charitable, religious, or private organizations
Section 605
Administrative provisions
Section 606
Federal loans for State welfare programs
Section 607
Mandatory work requirements
Section 608
Prohibitions; requirements
Section 608a
Fraud under means-tested welfare and public assistance programs
Section 609
Penalties
Section 610
Appeal of adverse decision
Section 611
Data collection and reporting
Section 611a
State required to provide certain information
Section 612
Direct funding and administration by Indian tribes
Section 613
Evaluation of temporary assistance for needy families and related programs
Section 614
Repealed. Pub. L. 113–235, div. G, title II, § 228(f), Dec. 16, 2014, 128 Stat. 2492
repealed
Section 615
Waivers
Section 616
Administration
Section 617
Limitation on Federal authority
Section 618
Funding for child care
Section 619
Definitions
Section 620
Repealed. Pub. L. 109–288, § 6(a), Sept. 28, 2006, 120 Stat. 1244
repealed
Section 621
Purpose
Section 622
State plans for child welfare services
Section 623
Allotments to States
Section 624
Payment to States
Section 625
Limitations on authorization of appropriations
Section 626
Research, training, or demonstration projects
Section 627
Kinship navigators
Section 628
Payments to Indian tribal organizations
Section 628a
Transferred
transferred
Section 628b
National random sample study of child welfare
Section 628c
Grants to States to enhance collaboration between State child welfare and juvenile justice systems
Section 628d
Effective implementation of the Indian Child Welfare Act of 1978
Section 629
Purpose
Section 629a
Definitions
Section 629b
State plans
Section 629c
Allotments to States
Section 629d
Payments to States
Section 629e
Evaluations; research; technical assistance
Section 629f
Authorization of appropriations; reservation of certain amounts
Section 629g
Discretionary and targeted grants
Section 629h
Entitlement funding for State courts to assess and improve handling of proceedings relating to foster care and adoption
Section 629i
State partnership planning and demonstration grants to support meaningful relationships between foster children and the incarcerated parents of the children
Section 629k
Reduction of administrative burden
Section 629l
Public access to State plans
Section 629m
Data exchange standards for improved interoperability
Section 630 to 632
Repealed. Pub. L. 100–485, title II, § 202(a), Oct. 13, 1988, 102 Stat. 2377
repealed
Section 632a
Omitted
omitted
Section 633 to 645
Repealed. Pub. L. 100–485, title II, § 202(a), Oct. 13, 1988, 102 Stat. 2377
repealed
Section 651
Authorization of appropriations
Section 652
Duties of Secretary
Section 653
Federal Parent Locator Service
Section 653a
State Directory of New Hires
Section 654
State plan for child and spousal support
Section 654a
Automated data processing
Section 654b
Collection and disbursement of support payments
Section 655
Payments to States
Section 655a
Provision for reimbursement of expenses
Section 656
Support obligation as obligation to State; amount; discharge in bankruptcy
Section 657
Distribution of collected support
Section 658
Repealed. Pub. L. 105–200, title II, § 201(f)(1), July 16, 1998, 112 Stat. 657
repealed
Section 658a
Incentive payments to States
Section 659
Consent by United States to income withholding, garnishment, and similar proceedings for enforcement of child support and alimony obligations
Section 659a
International support enforcement
Section 660
Civil action to enforce child support obligations; jurisdiction of district courts
Section 661, 662
Repealed. Pub. L. 104–193, title III, § 362(b)(1), Aug. 22, 1996, 110 Stat. 2246
repealed
Section 663
Use of Federal Parent Locator Service in connection with enforcement or determination of child custody in cases of parental kidnaping of child
Section 664
Collection of past-due support from Federal tax refunds
Section 665
Allotments from pay for child and spousal support owed by members of uniformed services on active duty
Section 666
Requirement of statutorily prescribed procedures to improve effectiveness of child support enforcement
Section 667
State guidelines for child support awards
Section 668
Encouragement of States to adopt civil procedure for establishing paternity in contested cases
Section 669
Collection and reporting of child support enforcement data
Section 669a
Nonliability for financial institutions providing financial records to State child support enforcement agencies in child support cases
Section 669b
Grants to States for access and visitation programs
Section 670
Congressional declaration of purpose; authorization of appropriations
Section 671
State plan for foster care and adoption assistance
Section 672
Foster care maintenance payments program
Section 673
Adoption and guardianship assistance program
Section 673a
Interstate compacts
Section 673b
Adoption and legal guardianship incentive payments
Section 673c
Repealed. Pub. L. 109–239, § 4(c), July 3, 2006, 120 Stat. 512
repealed
Section 674
Payments to States
Section 675
Definitions
Section 675a
Additional case plan and case review system requirements
Section 676
Administration
Section 677
John H. Chafee Foster Care Program for Successful Transition to Adulthood
Section 678
Rule of construction
Section 679
Collection of data relating to adoption and foster care
Section 679a
National Adoption Information Clearinghouse
Section 679b
Annual report
Section 679c
Programs operated by Indian tribal organizations
Section 681 to 687
Repealed. Pub. L. 104–193, title I, § 108(e), Aug. 22, 1996, 110 Stat. 2167
repealed
Section 701
Authorization of appropriations; purposes; definitions
Section 702
Allotment to States and Federal set-aside
Section 703
Payments to States
Section 703a
Omitted
omitted
Section 704
Use of allotment funds
Section 704a
Omitted
omitted
Section 704b
Nonavailability of allotments after close of fiscal year
Section 705
Application for block grant funds
Section 706
Administrative and fiscal accountability
Section 707
Criminal penalty for false statements
Section 708
Nondiscrimination provisions
Section 709
Administration of Federal and State programs
Section 710
Sexual risk avoidance education
Section 711
Maternal, infant, and early childhood home visiting programs
Section 711a
Emergency assistance to families through home visiting programs
Section 712
Services to individuals with a postpartum condition and their families
Section 713
Personal responsibility education
Section 714 to 716
Omitted
omitted
Section 721 to 728
Repealed. Pub. L. 90–248, title II, § 240(e)(1), Jan. 2, 1968, 81 Stat. 915
repealed
Section 729 to 731
Omitted
omitted
Section 801
Coronavirus relief fund
Section 802
Coronavirus State fiscal recovery fund
Section 803
Coronavirus local fiscal recovery fund
Section 804
Coronavirus capital projects fund
Section 805
Local assistance and Tribal consistency fund
Section 806
Rescission of funds declined by States, territories, or other governmental entities
Section 901
Social Security Administration
Section 901a
Repealed. Aug. 28, 1950, ch. 809, title IV, § 401(b), 64 Stat. 558
repealed
Section 902
Commissioner; Deputy Commissioner; other officers
Section 903
Social Security Advisory Board
Section 904
Administrative duties of Commissioner
Section 905, 905a
Transferred
transferred
Section 906
Training grants for public welfare personnel
Section 907
Repealed. Pub. L. 103–296, title I, § 108(a)(2), Aug. 15, 1994, 108 Stat. 1481
repealed
Section 907a
National Commission on Social Security
Section 908
Omitted
omitted
Section 909
Delivery of benefit checks
Section 910
Recommendations by Board of Trustees to remedy inadequate balances in Social Security trust funds
Section 911
Budgetary treatment of trust fund operations
Section 912
Office of Rural Health Policy
Section 913
Duties and authority of Secretary
Section 914
Office of Women’s Health
Section 1001
Basic entitlement to benefits
Section 1002
Qualified individuals
Section 1003
Residence outside the United States
Section 1004
Disqualifications
Section 1005
Benefit amount
Section 1006
Applications and furnishing of information
Section 1007
Representative payees
Section 1008
Overpayments and underpayments
Section 1009
Hearings and review
Section 1010
Other administrative provisions
Section 1010a
Optional Federal administration of State recognition payments
Section 1011
Penalties for fraud
Section 1012
Definitions
Section 1013
Appropriations
Section 1101
Employment security administration account
Section 1102
Transfers between Federal unemployment account and employment security administration account
Section 1103
Amounts transferred to State accounts
Section 1104
Unemployment Trust Fund
Section 1105
Extended unemployment compensation account
Section 1106
Unemployment compensation research program
Section 1107
Personnel training
Section 1108
Advisory Council on Unemployment Compensation
Section 1109
Federal Employees Compensation Account
Section 1110
Borrowing between Federal accounts
Section 1111
Data exchange standardization for improved interoperability
Section 1201
Authorization of appropriations
Section 1202
State plans for aid to blind
Section 1202a
Repealed. Pub. L. 87–543, title I, § 136(b), July 25, 1962, 76 Stat. 197
repealed
Section 1203
Payment to States
Section 1204
Operation of State plans
Section 1205
Omitted
omitted
Section 1206
“Aid to the blind” defined
Section 1301
Definitions
Section 1301–1
Omitted
omitted
Section 1301a
Omitted
omitted
Section 1302
Rules and regulations; impact analyses of Medicare and Medicaid rules and regulations on small rural hospitals
Section 1303
Separability
Section 1304
Reservation of right to amend or repeal
Section 1305
Short title of chapter
Section 1306
Disclosure of information in possession of Social Security Administration or Department of Health and Human Services
Section 1306a
Public access to State disbursement records
Section 1306b
State data exchanges
Section 1306c
Restriction on access to the Death Master File
Section 1307
Penalty for fraud
Section 1308
Additional grants to Puerto Rico, Virgin Islands, Guam, and American Samoa; limitation on total payments
Section 1309
Amounts disregarded not to be taken into account in determining eligibility of other individuals
Section 1310
Cooperative research or demonstration projects
Section 1311
Public assistance payments to legal representatives
Section 1312
Medical care guides and reports for public assistance and medical assistance
Section 1313
Assistance for United States citizens returned from foreign countries
Section 1314
Public advisory groups
Section 1314a
Measurement and reporting of welfare receipt
Section 1314b
National Advisory Committee on the Sex Trafficking of Children and Youth in the United States
Section 1315
Demonstration projects
Section 1315a
Center for Medicare and Medicaid Innovation
Section 1315b
Providing Federal coverage and payment coordination for dual eligible beneficiaries
Section 1316
Administrative and judicial review of public assistance determinations
Section 1317
Appointment of the Administrator and Chief Actuary of the Centers for Medicare & Medicaid Services
Section 1318
Alternative Federal payment with respect to public assistance expenditures
Section 1319
Federal participation in payments for repairs to home owned by recipient of aid or assistance
Section 1320
Approval of certain projects
Section 1320a
Uniform reporting systems for health services facilities and organizations
Section 1320a–1
Limitation on use of Federal funds for capital expenditures
Section 1320a–1a
Transferred
transferred
Section 1320a–2
Effect of failure to carry out State plan
Section 1320a–2a
Reviews of child and family services programs, and of foster care and adoption assistance programs, for conformity with State plan requirements
Section 1320a–3
Disclosure of ownership and related information; procedure; definitions; scope of requirements
Section 1320a–3a
Disclosure requirements for other providers under part B of Medicare
Section 1320a–4
Issuance of subpenas by Comptroller General
Section 1320a–5
Disclosure by institutions, organizations, and agencies of owners, officers, etc., convicted of offenses related to programs; notification requirements; “managing employee” defined
Section 1320a–6
Adjustments in SSI benefits on account of retroactive benefits under subchapter II
Section 1320a–6a
Interagency coordination to improve program administration
Section 1320a–7
Exclusion of certain individuals and entities from participation in Medicare and State health care programs
Section 1320a–7a
Civil monetary penalties
Section 1320a–7b
Criminal penalties for acts involving Federal health care programs
Section 1320a–7c
Fraud and abuse control program
Section 1320a–7d
Guidance regarding application of health care fraud and abuse sanctions
Section 1320a–7e
Health care fraud and abuse data collection program
Section 1320a–7f
Coordination of medicare and medicaid surety bond provisions
Section 1320a–7g
Funds to reduce medicaid fraud and abuse
Section 1320a–7h
Transparency reports and reporting of physician ownership or investment interests
Section 1320a–7i
Reporting of information relating to drug samples
Section 1320a–7j
Accountability requirements for facilities
Section 1320a–7k
Medicare and Medicaid program integrity provisions
Section 1320a–7l
Nationwide program for national and State background checks on direct patient access employees of long-term care facilities and providers
Section 1320a–7m
Use of predictive modeling and other analytics technologies to identify and prevent waste, fraud, and abuse in the Medicare fee-for-service program
Section 1320a–7n
Disclosure of predictive modeling and other analytics technologies to identify and prevent waste, fraud, and abuse
Section 1320a–8
Civil monetary penalties and assessments for subchapters II, VIII and XVI
Section 1320a–8a
Administrative procedure for imposing penalties for false or misleading statements
Section 1320a–8b
Attempts to interfere with administration of this chapter
Section 1320a–9
Demonstration projects
Section 1320a–10
Effect of failure to carry out State plan
Section 1320b
Repealed. Pub. L. 93–647, § 3(e)(1), Jan. 4, 1975, 88 Stat. 2349
repealed
Section 1320b–1
Notification of Social Security claimant with respect to deferred vested benefits
Section 1320b–2
Period within which certain claims must be filed
Section 1320b–3
Applicants or recipients under public assistance programs not to be required to make election respecting certain veterans’ benefits
Section 1320b–4
Nonprofit hospital or critical access hospital philanthropy
Section 1320b–5
Authority to waive requirements during national emergencies
Section 1320b–6
Exclusion of representatives and health care providers convicted of violations from participation in social security programs
Section 1320b–7
Income and eligibility verification system
Section 1320b–8
Hospital protocols for organ procurement and standards for organ procurement agencies
Section 1320b–9
Improved access to, and delivery of, health care for Indians under subchapters XIX and XXI
Section 1320b–9a
Child health quality measures
Section 1320b–9b
Adult health quality measures
Section 1320b–10
Prohibitions relating to references to Social Security or Medicare
Section 1320b–11
Blood donor locator service
Section 1320b–12
Research on outcomes of health care services and procedures
Section 1320b–13
Social security account statements
Section 1320b–14
Outreach efforts to increase awareness of the availability of medicare cost-sharing and subsidies for low-income individuals under subchapter XVIII
Section 1320b–15
Protection of social security and medicare trust funds
Section 1320b–16
Public disclosure of certain information on hospital financial interest and referral patterns
Section 1320b–17
Cross-program recovery of overpayments from benefits
Section 1320b–18
Repealed. Pub. L. 108–203, title II, § 210(b)(3), Mar. 2, 2004, 118 Stat. 517
repealed
Section 1320b–19
The Ticket to Work and Self-Sufficiency Program
Section 1320b–20
Work incentives outreach program
Section 1320b–21
State grants for work incentives assistance to disabled beneficiaries
Section 1320b–22
Grants to develop and establish State infrastructures to support working individuals with disabilities
Section 1320b–23
Pharmacy benefit managers transparency requirements
Section 1320b–24
Consultation with Tribal Technical Advisory Group
Section 1320b–25
Reporting to law enforcement of crimes occurring in federally funded long-term care facilities
Section 1320b–26
Funding for providers relating to COVID–19
Section 1320c
Purpose
Section 1320c–1
Definition of quality improvement organization
Section 1320c–2
Contracts with quality improvement organizations
Section 1320c–3
Functions of quality improvement organizations
Section 1320c–4
Right to hearing and judicial review
Section 1320c–5
Obligations of health care practitioners and providers of health care services; sanctions and penalties; hearings and review
Section 1320c–6
Limitation on liability
Section 1320c–7
Application of this part to certain State programs receiving Federal financial assistance
Section 1320c–8
Authorization for use of certain funds to administer provisions of this part
Section 1320c–9
Prohibition against disclosure of information
Section 1320c–10
Annual reports
Section 1320c–11
Exemptions for religious nonmedical health care institutions
Section 1320c–12
Medical officers in American Samoa, the Northern Mariana Islands, and the Trust Territory of the Pacific Islands to be included in the quality improvement program
Section 1320c–13
Repealed. Pub. L. 103–432, title I, § 156(a)(1), Oct. 31, 1994, 108 Stat. 4440
repealed
Section 1320c–14 to 1320c–19
Omitted
omitted
Section 1320c–20
Repealed. Pub. L. 97–35, title XXI, § 2113(k), Aug. 13, 1981, 95 Stat. 795
repealed
Section 1320c–21, 1320c–22
Omitted
omitted
Section 1320d
Definitions
Section 1320d–1
General requirements for adoption of standards
Section 1320d–2
Standards for information transactions and data elements
Section 1320d–3
Timetables for adoption of standards
Section 1320d–4
Requirements
Section 1320d–5
General penalty for failure to comply with requirements and standards
Section 1320d–6
Wrongful disclosure of individually identifiable health information
Section 1320d–7
Effect on State law
Section 1320d–8
Processing payment transactions by financial institutions
Section 1320d–9
Application of HIPAA regulations to genetic information
Section 1320e
Comparative clinical effectiveness research
Section 1320e–1
Limitations on certain uses of comparative clinical effectiveness research
Section 1320e–2
Trust Fund transfers to Patient-Centered Outcomes Research Trust Fund
Section 1320e–3
Information exchange with payroll data providers
Section 1320f
Establishment of program
Section 1320f–1
Selection of negotiation-eligible drugs as selected drugs
Section 1320f–2
Manufacturer agreements
Section 1320f–3
Negotiation and renegotiation process
Section 1320f–4
Publication of maximum fair prices
Section 1320f–5
Administrative duties and compliance monitoring
Section 1320f–6
Civil monetary penalties
Section 1320f–7
Limitation on administrative and judicial review
Section 1321
Eligibility requirements for transfer of funds; reimbursement by State; application; certification; limitation
Section 1322
Repayment by State; certification; transfer; interest on loan; credit of interest on loan
Section 1323
Repayable advances to Federal unemployment account
Section 1324
“Governor” defined
Section 1331 to 1336
Repealed. Pub. L. 98–369, div. B, title VI, § 2663(f), July 18, 1984, 98 Stat. 1168
repealed
Section 1351
Authorization of appropriations
Section 1352
State plans for aid to permanently and totally disabled
Section 1353
Payments to States
Section 1354
Operation of State plans
Section 1355
Definitions
Section 1361 to 1364
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 658, 660, 661
repealed
Section 1365
Repealed. Pub. L. 86–442, § 1, Apr. 22, 1960, 74 Stat. 81
repealed
Section 1366 to 1371
Repealed. Pub. L. 89–554, § 8(a), Sept. 6, 1966, 80 Stat. 658, 660, 661
repealed
Section 1381
Statement of purpose; authorization of appropriations
Section 1381a
Basic entitlement to benefits
Section 1382
Eligibility for benefits
Section 1382a
Income; earned and unearned income defined; exclusions from income
Section 1382b
Resources
Section 1382c
Definitions
Section 1382d
Rehabilitation services for blind and disabled individuals
Section 1382e
Supplementary assistance by State or subdivision to needy individuals
Section 1382f
Cost-of-living adjustments in benefits
Section 1382g
Payments to State for operation of supplementation program
Section 1382h
Benefits for individuals who perform substantial gainful activity despite severe medical impairment
Section 1382i
Medical and social services for certain handicapped persons
Section 1382j
Attribution of sponsor’s income and resources to aliens
Section 1382k
Repealed. Pub. L. 97–123, § 2(h), Dec. 29, 1981, 95 Stat. 1661
repealed
Section 1383
Procedure for payment of benefits
Section 1383a
Penalties for fraud
Section 1383b
Administration
Section 1383c
Eligibility for medical assistance of aged, blind, or disabled individuals under State’s medical assistance plan
Section 1383d
Outreach program for children
Section 1383e
Treatment referrals for individuals with alcoholism or drug addiction condition
Section 1383f
Annual report on program
Section 1384
Omitted
omitted
Section 1385
Omitted
omitted
Section 1391
Authorization of appropriations
Section 1392
Availability of funds during certain fiscal years; limitation on amount; utilization of grant
Section 1393
Applications; single State agency designation; essential planning services; plans for expenditure; final activities report and other necessary reports; records; accounting
Section 1394
Payments to States; adjustments; advances or reimbursement; installments; conditions
Section 1395
Prohibition against any Federal interference
Section 1395a
Free choice by patient guaranteed
Section 1395b
Option to individuals to obtain other health insurance protection
Section 1395b–1
Incentives for economy while maintaining or improving quality in provision of health services
Section 1395b–2
Notice of medicare benefits; medicare and medigap information
Section 1395b–3
Health insurance advisory service for medicare beneficiaries
Section 1395b–4
Health insurance information, counseling, and assistance grants
Section 1395b–5
Beneficiary incentive programs
Section 1395b–6
Medicare Payment Advisory Commission
Section 1395b–7
Explanation of medicare benefits
Section 1395b–8
Chronic care improvement
Section 1395b–9
Provisions relating to administration
Section 1395b–10
Addressing health care disparities
Section 1395c
Description of program
Section 1395d
Scope of benefits
Section 1395e
Deductibles and coinsurance
Section 1395f
Conditions of and limitations on payment for services
Section 1395g
Payments to providers of services
Section 1395h
Provisions relating to the administration of part A
Section 1395i
Federal Hospital Insurance Trust Fund
Section 1395i–1
Authorization of appropriations
Section 1395i–1a
Repealed. Pub. L. 101–234, title I, § 102(a), Dec. 13, 1989, 103 Stat. 1980
repealed
Section 1395i–2
Hospital insurance benefits for uninsured elderly individuals not otherwise eligible
Section 1395i–2a
Hospital insurance benefits for disabled individuals who have exhausted other entitlement
Section 1395i–3
Requirements for, and assuring quality of care in, skilled nursing facilities
Section 1395i–3a
Protecting residents of long-term care facilities
Section 1395i–4
Medicare rural hospital flexibility program
Section 1395i–5
Conditions for coverage of religious nonmedical health care institutional services
Section 1395i–6
Hospice program survey and enforcement procedures
Section 1395j
Establishment of supplementary medical insurance program for aged and disabled
Section 1395k
Scope of benefits; definitions
Section 1395l
Payment of benefits
Section 1395m
Special payment rules for particular items and services
Section 1395m–1
Improving policies for clinical diagnostic laboratory tests
Section 1395n
Procedure for payment of claims of providers of services
Section 1395o
Eligible individuals
Section 1395p
Enrollment periods
Section 1395q
Coverage period
Section 1395r
Amount of premiums for individuals enrolled under this part
Section 1395s
Payment of premiums
Section 1395t
Federal Supplementary Medical Insurance Trust Fund
Section 1395t–1, 1395t–2
Repealed. Pub. L. 101–234, title II, § 202(a), Dec. 13, 1989, 103 Stat. 1981
repealed
Section 1395u
Provisions relating to the administration of part B
Section 1395v
Agreements with States
Section 1395w
Appropriations to cover Government contributions and contingency reserve
Section 1395w–1
Repealed. Pub. L. 105–33, title IV, § 4022(b)(2)(A), Aug. 5, 1997, 111 Stat. 354
repealed
Section 1395w–2
Intermediate sanctions for providers or suppliers of clinical diagnostic laboratory tests
Section 1395w–3
Competitive acquisition of certain items and services
Section 1395w–3a
Use of average sales price payment methodology
Section 1395w–3b
Competitive acquisition of outpatient drugs and biologicals
Section 1395w–4
Payment for physicians’ services
Section 1395w–5
Public reporting of performance information
Section 1395w–6
Empowering beneficiary choices through continued access to information on physicians’ services
Section 1395w–21
Eligibility, election, and enrollment
Section 1395w–22
Benefits and beneficiary protections
Section 1395w–23
Payments to Medicare+Choice organizations
Section 1395w–24
Premiums and bid amounts
Section 1395w–25
Organizational and financial requirements for Medicare+Choice organizations; provider-sponsored organizations
Section 1395w–26
Establishment of standards
Section 1395w–27
Contracts with Medicare+Choice organizations
Section 1395w–27a
Special rules for MA regional plans
Section 1395w–28
Definitions; miscellaneous provisions
Section 1395w–29
Repealed. Pub. L. 111–152, title I, § 1102(f), Mar. 30, 2010, 124 Stat. 1046
repealed
Section 1395w–101
Eligibility, enrollment, and information
Section 1395w–102
Prescription drug benefits
Section 1395w–103
Access to a choice of qualified prescription drug coverage
Section 1395w–104
Beneficiary protections for qualified prescription drug coverage
Section 1395w–111
PDP regions; submission of bids; plan approval
Section 1395w–112
Requirements for and contracts with prescription drug plan (PDP) sponsors
Section 1395w–113
Premiums; late enrollment penalty
Section 1395w–114
Premium and cost-sharing subsidies for low-income individuals
Section 1395w–114a
Medicare coverage gap discount program
Section 1395w–114b
Manufacturer rebate for certain drugs with prices increasing faster than inflation
Section 1395w–114c
Manufacturer discount program
Section 1395w–114d
Selected drug subsidy program
Section 1395w–115
Subsidies for part D eligible individuals for qualified prescription drug coverage
Section 1395w–116
Medicare Prescription Drug Account in the Federal Supplementary Medical Insurance Trust Fund
Section 1395w–131
Application to Medicare Advantage program and related managed care programs
Section 1395w–132
Special rules for employer-sponsored programs
Section 1395w–133
State Pharmaceutical Assistance Programs
Section 1395w–134
Coordination requirements for plans providing prescription drug coverage
Section 1395w–141
Medicare prescription drug discount card and transitional assistance program
Section 1395w–151
Definitions; treatment of references to provisions in part C
Section 1395w–152
Miscellaneous provisions
Section 1395w–153
Condition for coverage of drugs under this part
Section 1395w–154
Improved Medicare prescription drug plan and MA–PD plan complaint system
Section 1395x
Definitions
Section 1395y
Exclusions from coverage and medicare as secondary payer
Section 1395z
Consultation with State agencies and other organizations to develop conditions of participation for providers of services
Section 1395aa
Agreements with States
Section 1395bb
Effect of accreditation
Section 1395cc
Agreements with providers of services; enrollment processes
Section 1395cc–1
Demonstration of application of physician volume increases to group practices
Section 1395cc–2
Provisions for administration of demonstration program
Section 1395cc–3
Health care quality demonstration program
Section 1395cc–4
National pilot program on payment bundling
Section 1395cc–5
Independence at home medical practice demonstration program
Section 1395cc–6
Opioid use disorder treatment demonstration program
Section 1395cc–7
Extension of Acute Hospital Care at Home initiative
Section 1395dd
Examination and treatment for emergency medical conditions and women in labor
Section 1395ee
Practicing Physicians Advisory Council; Council for Technology and Innovation
Section 1395ff
Determinations; appeals
Section 1395gg
Overpayment on behalf of individuals and settlement of claims for benefits on behalf of deceased individuals
Section 1395hh
Regulations
Section 1395ii
Application of certain provisions of subchapter II
Section 1395jj
Designation of organization or publication by name
Section 1395kk
Administration of insurance programs
Section 1395kk–1
Contracts with medicare administrative contractors
Section 1395kk–2
Expanding availability of Medicare data
Section 1395ll
Studies and recommendations
Section 1395mm
Payments to health maintenance organizations and competitive medical plans
Section 1395nn
Limitation on certain physician referrals
Section 1395oo
Provider Reimbursement Review Board
Section 1395pp
Limitation on liability where claims are disallowed
Section 1395qq
Indian Health Service facilities
Section 1395rr
End stage renal disease program
Section 1395rr–1
Medicare coverage for individuals exposed to environmental health hazards
Section 1395ss
Certification of medicare supplemental health insurance policies
Section 1395ss–1
Clarification
Section 1395tt
Hospital providers of extended care services
Section 1395uu
Payments to promote closing or conversion of underutilized hospital facilities
Section 1395vv
Withholding payments from certain medicaid providers
Section 1395ww
Payments to hospitals for inpatient hospital services
Section 1395xx
Payment of provider-based physicians and payment under certain percentage arrangements
Section 1395yy
Payment to skilled nursing facilities for routine service costs
Section 1395zz
Provider education and technical assistance
Section 1395aaa
Contract with a consensus-based entity regarding performance measurement
Section 1395aaa–1
Quality and efficiency measurement
Section 1395bbb
Conditions of participation for home health agencies; home health quality
Section 1395ccc
Offset of payments to individuals to collect past-due obligations arising from breach of scholarship and loan contract
Section 1395ddd
Medicare Integrity Program
Section 1395eee
Payments to, and coverage of benefits under, programs of all-inclusive care for elderly (PACE)
Section 1395fff
Prospective payment for home health services
Section 1395ggg
Omitted
omitted
Section 1395hhh
Health care infrastructure improvement program
Section 1395iii
Medicare Improvement Fund
Section 1395jjj
Shared savings program
Section 1395kkk
Repealed. Pub. L. 115–123, div. E, title XI, § 52001(a), Feb. 9, 2018, 132 Stat. 298
repealed
Section 1395kkk–1
Repealed. Pub. L. 115–123, div. E, title XI, § 52001(b)(2), Feb. 9, 2018, 132 Stat. 298
repealed
Section 1395lll
Standardized post-acute care (PAC) assessment data for quality, payment, and discharge planning
Section 1395mmm
Limiting Medicare coverage of certain individuals
Section 1396
Medicaid and CHIP Payment and Access Commission
Section 1396–1
Appropriations
Section 1396a
State plans for medical assistance
Section 1396b
Payment to States
Section 1396b–1
Payment adjustment for health care-acquired conditions
Section 1396c
Operation of State plans
Section 1396d
Definitions
Section 1396e
Enrollment of individuals under group health plans
Section 1396e–1
Premium assistance
Section 1396f
Observance of religious beliefs
Section 1396g
State programs for licensing of administrators of nursing homes
Section 1396g–1
Required laws relating to medical child support
Section 1396h
State false claims act requirements for increased State share of recoveries
Section 1396i
Certification and approval of rural health clinics and intermediate care facilities for mentally retarded
Section 1396j
Indian Health Service facilities
Section 1396k
Assignment, enforcement, and collection of rights of payments for medical care; establishment of procedures pursuant to State plan; amounts retained by State
Section 1396l
Hospital providers of nursing facility services
Section 1396m
Withholding of Federal share of payments for certain medicare providers
Section 1396n
Compliance with State plan and payment provisions
Section 1396o
Use of enrollment fees, premiums, deductions, cost sharing, and similar charges
Section 1396o–1
State option for alternative premiums and cost sharing
Section 1396p
Liens, adjustments and recoveries, and transfers of assets
Section 1396q
Application of provisions of subchapter II relating to subpoenas
Section 1396r
Requirements for nursing facilities
Section 1396r–1
Presumptive eligibility for pregnant women
Section 1396r–1a
Presumptive eligibility for children
Section 1396r–1b
Presumptive eligibility for certain breast or cervical cancer patients
Section 1396r–1c
Presumptive eligibility for family planning services
Section 1396r–2
Information concerning sanctions taken by State licensing authorities against health care practitioners and providers
Section 1396r–3
Correction and reduction plans for intermediate care facilities for mentally retarded
Section 1396r–4
Adjustment in payment for inpatient hospital services furnished by disproportionate share hospitals
Section 1396r–5
Treatment of income and resources for certain institutionalized spouses
Section 1396r–6
Extension of eligibility for medical assistance
Section 1396r–7
Repealed. Pub. L. 105–33, title IV, § 4713(a), Aug. 5, 1997, 111 Stat. 509
repealed
Section 1396r–8
Payment for covered outpatient drugs
Section 1396s
Program for distribution of pediatric vaccines
Section 1396t
Home and community care for functionally disabled elderly individuals
Section 1396u
Community supported living arrangements services
Section 1396u–1
Assuring coverage for certain low-income families
Section 1396u–2
Provisions relating to managed care
Section 1396u–3
State coverage of medicare cost-sharing for additional low-income medicare beneficiaries
Section 1396u–4
Program of all-inclusive care for elderly (PACE)
Section 1396u–5
Special provisions relating to medicare prescription drug benefit
Section 1396u–6
Medicaid Integrity Program
Section 1396u–7
State flexibility in benefit packages
Section 1396u–8
Health opportunity accounts
Section 1396v
References to laws directly affecting medicaid program
Section 1396w
Asset verification through access to information held by financial institutions
Section 1396w–1
Medicaid Improvement Fund
Section 1396w–2
Authorization to receive relevant information
Section 1396w–3
Enrollment simplification and coordination with State health insurance exchanges
Section 1396w–3a
Requirements relating to qualified prescription drug monitoring programs and prescribing certain controlled substances
Section 1396w–4
State option to provide coordinated care through a health home for individuals with chronic conditions
Section 1396w–4a
State option to provide coordinated care through a health home for children with medically complex conditions
Section 1396w–5
Addressing health care disparities
Section 1396w–6
State option to provide qualifying community-based mobile crisis intervention services
Section 1396w–7
Supporting access to a continuum of crisis response services under Medicaid and CHIP
Section 1396w–8
Collection and reporting of comprehensive data for specified populations
Section 1396w–9
State studies and HHS report on costs of providing maternity, labor, and delivery services
Section 1397
Purposes of division; authorization of appropriations
Section 1397a
Payments to States
Section 1397b
Allotments
Section 1397c
State reporting requirements
Section 1397d
Limitation on use of grants; waiver
Section 1397e
Administrative and fiscal accountability
Section 1397f
Additional grants
Section 1397g
Demonstration projects to address health professions workforce needs
Section 1397h
Program for early detection of certain medical conditions related to environmental health hazards
Section 1397i
Additional funding for aging and disability services programs
Section 1397j
Definitions
Section 1397j–1
General provisions
Section 1397k
Elder Justice Coordinating Council
Section 1397k–1
Advisory Board on Elder Abuse, Neglect, and Exploitation
Section 1397k–2
Research protections
Section 1397k–3
Authorization of appropriations
Section 1397l
Establishment and support of elder abuse, neglect, and exploitation forensic centers
Section 1397m
Enhancement of long-term care
Section 1397m–1
Adult protective services functions and grant programs
Section 1397m–2
Long-term care ombudsman program grants and training
Section 1397m–3
Provision of information regarding, and evaluations of, elder justice programs
Section 1397m–4
Report
Section 1397m–5
Rule of construction
Section 1397n
Purposes
Section 1397n–1
Social impact partnership application
Section 1397n–2
Awarding social impact partnership agreements
Section 1397n–3
Feasibility study funding
Section 1397n–4
Evaluations
Section 1397n–5
Federal Interagency Council on Social Impact Partnerships
Section 1397n–6
Commission on Social Impact Partnerships
Section 1397n–7
Limitation on use of funds
Section 1397n–8
No Federal funding for credit enhancements
Section 1397n–9
Availability of funds
Section 1397n–10
Website
Section 1397n–11
Regulations
Section 1397n–12
Definitions
Section 1397n–13
Funding
Section 1397aa
Purpose; State child health plans
Section 1397bb
General contents of State child health plan; eligibility; outreach
Section 1397cc
Coverage requirements for children’s health insurance
Section 1397dd
Allotments
Section 1397ee
Payments to States
Section 1397ff
Process for submission, approval, and amendment of State child health plans
Section 1397gg
Strategic objectives and performance goals; plan administration
Section 1397hh
Annual reports; evaluations
Section 1397ii
Miscellaneous provisions
Section 1397jj
Definitions
Section 1397kk
Phase-out of coverage for nonpregnant childless adults; conditions for coverage of parents
Section 1397ll
Optional coverage of targeted low-income pregnant women through a State plan amendment
Section 1397mm
Grants to improve outreach and enrollment
Section 1400 to 1400v
Omitted
omitted