Part 455 - Program Integrity: Medicaid  


§ 455.1 - Basis and scope.
§ 455.2 - Definitions.
§ 455.3 - Other applicable regulations.
Subpart A - Medicaid Agency Fraud Detection and Investigation Program
§ 455.12 - State plan requirement.
§ 455.13 - Methods for identification, investigation, and referral.
§ 455.14 - Preliminary investigation.
§ 455.15 - Full investigation.
§ 455.16 - Resolution of full investigation.
§ 455.17 - Reporting requirements.
§ 455.18 - Provider's statements on claims forms.
§ 455.19 - Provider's statement on check.
§ 455.20 - Beneficiary verification procedure.
§ 455.21 - Cooperation with State Medicaid fraud control units.
§ 455.23 - Suspension of payments in cases of fraud.
Subpart B - Disclosure of Information by Providers and Fiscal Agents
§ 455.100 - Purpose.
§ 455.101 - Definitions.
§ 455.102 - Determination of ownership or control percentages.
§ 455.103 - State plan requirement.
§ 455.104 - Disclosure by Medicaid providers and fiscal agents: Information on ownership and control.
§ 455.105 - Disclosure by providers: Information related to business transactions.
§ 455.106 - Disclosure by providers: Information on persons convicted of crimes.
§ 455.107 - xxx
Subpart C - Medicaid Integrity Program
§ 455.200 - Basis and scope.
§ 455.202 - Limitation on contractor liability.
§ 455.230 - Eligibility requirements.
§ 455.232 - Medicaid integrity audit program contractor functions.
§ 455.234 - Awarding of a contract.
§ 455.236 - Renewal of a contract.
§ 455.238 - Conflict of interest.
§ 455.240 - Conflict of interest resolution.
Subpart D - Independent Certified Audit of State Disproportionate Share Hospital Payment Adjustments
§ 455.300 - Purpose.
§ 455.301 - Definitions.
§ 455.304 - Condition for Federal financial participation (FFP).
Subpart E - Provider Screening and Enrollment
§ 455.400 - Purpose.
§ 455.405 - State plan requirements.
§ 455.410 - Enrollment and screening of providers.
§ 455.412 - Verification of provider licenses.
§ 455.414 - Revalidation of enrollment.
§ 455.416 - Termination or denial of enrollment.
§ 455.417 - Termination periods and termination database periods.
§ 455.420 - Reactivation of provider enrollment.
§ 455.422 - Appeal rights.
§ 455.432 - Site visits.
§ 455.434 - Criminal background checks.
§ 455.436 - Federal database checks.
§ 455.440 - National Provider Identifier.
§ 455.450 - Screening levels for Medicaid providers.
§ 455.452 - Other State screening methods.
§ 455.460 - Application fee.
§ 455.470 - Temporary moratoria.
Subpart F - Medicaid Recovery Audit Contractors Program
§ 455.500 - Purpose.
§ 455.502 - Establishment of program.
§ 455.504 - Definitions.
§ 455.506 - Activities to be conducted by Medicaid RACs and States.
§ 455.508 - Eligibility requirements for Medicaid RACs.
§ 455.510 - Payments to RACs.
§ 455.512 - Medicaid RAC provider appeals.
§ 455.514 - Federal share of State expense of the Medicaid RAC program.
§ 455.516 - Exceptions from Medicaid RAC programs.
§ 455.518 - Applicability to the territories.