US Code Title 42 Chapter 7 Social Security

Subchapter I - Grants to States for Old-age Assistance

§ 301 - Authorization of Appropriations
§ 302 - State Old-age Plans
§ 303 - Payments to States and Certain Territories; Computation of Amount; Eligibility of State to Receive Payment
§ 304 - Stopping Payment on Deviation From Required Provisions of Plan or Failure to Comply Therewith
§ 305 - Omitted
§ 306 - Definitions

Subchapter II - Federal Old-age, Survivors, and Disability Insurance Benefits

§ 401 - Trust Funds
§ 401a - Omitted
§ 402 - Old-age and Survivors Insurance Benefit Payments
§ 403 - Reduction of Insurance Benefits
§ 404 - Overpayments and Underpayments
§ 405 - Evidence, Procedure, and Certification for Payments
§ 405a - Regulations Pertaining to Frequency or Due Dates of Payments and Reports Under Voluntary Agreements Covering State and Local Employees; Effective Date
§ 406 - Representation of Claimants Before Commissioner
§ 407 - Assignment of Benefits
§ 408 - Penalties
§ 409 - &Quot;wages" Defined
§ 410 - Definitions Relating to Employment
§ 410a - Transferred
§ 411 - Definitions Relating to Self-employment
§ 412 - Self-employment Income Credited to Calendar Years
§ 413 - Quarter and Quarter of Coverage
§ 414 - Insured Status for Purposes of Old-age and Survivors Insurance Benefits
§ 415 - Computation of Primary Insurance Amount
§ 416 - Additional Definitions
§ 417 - Benefits for Veterans
§ 418 - Voluntary Agreements for Coverage of State and Local Employees
§ 419 - Repealed. Pub. L. 86–778, Title I, §103(j)(1), Sept. 13, 1960, 74 Stat. 937
§ 420 - Disability Provisions Inapplicable if Benefit Rights Impaired
§ 421 - Disability Determinations
§ 422 - Rehabilitation Services
§ 423 - Disability Insurance Benefit Payments
§ 424 - Repealed. Pub. L. 85–840, Title Ii, §206, Aug. 28, 1958, 72 Stat. 1025
§ 424a - Reduction of Disability Benefits
§ 425 - Additional Rules Relating to Benefits Based on Disability
§ 426 - Entitlement to Hospital Insurance Benefits
§ 426-1 - End Stage Renal Disease Program
§ 426a - Transitional Provision on Eligibility of Uninsured Individuals for Hospital Insurance Benefits
§ 427 - Transitional Insured Status for Purposes of Old-age and Survivors Benefits
§ 428 - Benefits At Age 72 for Certain Uninsured Individuals
§ 429 - Benefits in Case of Members of Uniformed Services
§ 430 - Adjustment of Contribution and Benefit Base
§ 431 - Benefits for Certain Individuals Interned by United States During World War II
§ 432 - Processing of Tax Data
§ 433 - International Agreements
§ 434 - Demonstration Project Authority

Subchapter III - Grants to States for Unemployment Compensation Administration

§ 501 - Use of Available Funds
§ 502 - Payments to States; Computation of Amounts
§ 503 - State Laws
§ 504 - Judicial Review
§ 505 - Demonstration Projects

Subchapter IV - Grants to States for Aid and Services to Needy Families With Children and for Child-welfare Services

Part A - Block Grants to States for Temporary Assistance for Needy Families

§ 601 - Purpose
§ 602 - Eligible States; State Plan
§ 603 - Grants to States
§ 603a - Transferred
§ 604 - Use of Grants
§ 604a - Services Provided by Charitable, Religious, or Private Organizations
§ 605 - Administrative Provisions
§ 606 - Federal Loans for State Welfare Programs
§ 607 - Mandatory Work Requirements
§ 608 - Prohibitions; Requirements
§ 608a - Fraud Under Means-tested Welfare and Public Assistance Programs
§ 609 - Penalties
§ 610 - Appeal of Adverse Decision
§ 611 - Data Collection and Reporting
§ 611a - State Required to Provide Certain Information
§ 612 - Direct Funding and Administration by Indian Tribes
§ 613 - Research, Evaluations, and National Studies
§ 614 - Study by Census Bureau
§ 615 - Waivers
§ 616 - Administration
§ 617 - Limitation on Federal Authority
§ 618 - Funding for Child Care
§ 619 - Definitions

Part B - Child and Family Services

Subpart 1 - Stephanie Tubbs Jones Child Welfare Services Program

§ 620 - Repealed. Pub. L. 109–288, §6(a), Sept. 28, 2006, 120 Stat. 1244
§ 621 - Purpose
§ 622 - State Plans for Child Welfare Services
§ 623 - Allotments to States
§ 624 - Payment to States
§ 625 - Limitations on Authorization of Appropriations
§ 626 - Research, Training, or Demonstration Projects
§ 627 - Family Connection Grants
§ 628 - Payments to Indian Tribal Organizations
§ 628a - Transferred
§ 628b - National Random Sample Study of Child Welfare

Subpart 2 - Promoting Safe and Stable Families

§ 629 - Purpose
§ 629a - Definitions
§ 629b - State Plans
§ 629c - Allotments to States
§ 629d - Payments to States
§ 629e - Evaluations; Research; Technical Assistance
§ 629f - Authorization of Appropriations; Reservation of Certain Amounts
§ 629g - Discretionary and Targeted Grants
§ 629h - Entitlement Funding for State Courts to Assess and Improve Handling of Proceedings Relating to Foster Care and Adoption
§ 629i - Grants for Programs for Mentoring Children of Prisoners

Subpart 3 - Common Provisions

§ 629m - Data Standardization for Improved Data Matching

Part C - Work Incentive Program for Recipients of Aid Under State Plan Approved Under Part a

§§ 630-to-632 - Repealed. Pub. L. 100–485, Title Ii, §202(a), Oct. 13, 1988, 102 Stat. 2377
§ 632a - Omitted
§§ 633-to-645 - Repealed. Pub. L. 100–485, Title Ii, §202(a), Oct. 13, 1988, 102 Stat. 2377

Part D - Child Support and Establishment of Paternity

§ 651 - Authorization of Appropriations
§ 652 - Duties of Secretary
§ 653 - Federal Parent Locator Service
§ 653a - State Directory of New Hires
§ 654 - State Plan for Child and Spousal Support
§ 654a - Automated Data Processing
§ 654b - Collection and Disbursement of Support Payments
§ 655 - Payments to States
§ 655a - Provision for Reimbursement of Expenses
§ 656 - Support Obligation as Obligation to State; Amount; Discharge in Bankruptcy
§ 657 - Distribution of Collected Support
§ 658 - Repealed. Pub. L. 105–200, Title Ii, §201(f)(1), July 16, 1998, 112 Stat. 657
§ 658a - Incentive Payments to States
§ 659 - Consent by United States to Income Withholding, Garnishment, and Similar Proceedings for Enforcement of Child Support and Alimony Obligations
§ 659a - International Support Enforcement
§ 660 - Civil Action to Enforce Child Support Obligations; Jurisdiction of District Courts
§§ 661-662 - Repealed. Pub. L. 104–193, Title Iii, §362(b)(1), Aug. 22, 1996, 110 Stat. 2246
§ 663 - Use of Federal Parent Locator Service in Connection With Enforcement or Determination of Child Custody in Cases of Parental Kidnaping of Child
§ 664 - Collection of Past-due Support From Federal Tax Refunds
§ 665 - Allotments From Pay for Child and Spousal Support Owed by Members of Uniformed Services on Active Duty
§ 666 - Requirement of Statutorily Prescribed Procedures to Improve Effectiveness of Child Support Enforcement
§ 667 - State Guidelines for Child Support Awards
§ 668 - Encouragement of States to Adopt Civil Procedure for Establishing Paternity in Contested Cases
§ 669 - Collection and Reporting of Child Support Enforcement Data
§ 669a - Nonliability for Financial Institutions Providing Financial Records to State Child Support Enforcement Agencies in Child Support Cases
§ 669b - Grants to States for Access and Visitation Programs

Part E - Federal Payments for Foster Care and Adoption Assistance

§ 670 - Congressional Declaration of Purpose; Authorization of Appropriations
§ 671 - State Plan for Foster Care and Adoption Assistance
§ 672 - Foster Care Maintenance Payments Program
§ 673 - Adoption and Guardianship Assistance Program
§ 673a - Interstate Compacts
§ 673b - Adoption Incentive Payments
§ 673c - Repealed. Pub. L. 109–239, §4(c), July 3, 2006, 120 Stat. 512
§ 674 - Payments to States
§ 675 - Definitions
§ 676 - Administration
§ 677 - John H. Chafee Foster Care Independence Program
§ 678 - Rule of Construction
§ 679 - Collection of Data Relating to Adoption and Foster Care
§ 679a - National Adoption Information Clearinghouse
§ 679b - Annual Report
§ 679c - Programs Operated by Indian Tribal Organizations

Part F - Job Opportunities and Basic Skills Training Program

§§ 681-to-687 - Repealed. Pub. L. 104–193, Title I, §108(e), Aug. 22, 1996, 110 Stat. 2167

Subchapter V - Maternal and Child Health Services Block Grant

§ 701 - Authorization of Appropriations; Purposes; Definitions
§ 702 - Allotment to States and Federal Set-aside
§ 703 - Payments to States
§ 703a - Omitted
§ 704 - Use of Allotment Funds
§ 704a - Omitted
§ 704b - Nonavailability of Allotments After Close of Fiscal Year
§ 705 - Application for Block Grant Funds
§ 706 - Administrative and Fiscal Accountability
§ 707 - Criminal Penalty for False Statements
§ 708 - Nondiscrimination Provisions
§ 709 - Administration of Federal and State Programs
§ 710 - Separate Program for Abstinence Education
§ 711 - Maternal, Infant, and Early Childhood Home Visiting Programs
§ 712 - Services to Individuals With a Postpartum Condition and Their Families
§ 713 - Personal Responsibility Education
§§ 714-to-716 - Omitted
§§ 721-to-728 - Repealed. Pub. L. 90–248, Title Ii, §240(e)(1), Jan. 2, 1968, 81 Stat. 915
§§ 729-to-729a-731 - Omitted

Subchapter VI - Temporary State Fiscal Relief

§ 801 - Repealed

Subchapter VII - Administration

§ 901 - Social Security Administration
§ 901a - Repealed. Aug. 28, 1950, Ch. 809, Title Iv, §401(b), 64 Stat. 558
§ 902 - Commissioner; Deputy Commissioner; Other Officers
§ 903 - Social Security Advisory Board
§ 904 - Administrative Duties of Commissioner
§§ 905-905a - Transferred
§ 906 - Training Grants for Public Welfare Personnel
§ 907 - Repealed. Pub. L. 103–296, Title I, §108(a)(2), Aug. 15, 1994, 108 Stat. 1481
§ 907a - National Commission on Social Security
§ 908 - Omitted
§ 909 - Delivery of Benefit Checks
§ 910 - Recommendations by Board of Trustees to Remedy Inadequate Balances in Social Security Trust Funds
§ 911 - Budgetary Treatment of Trust Fund Operations
§ 912 - Office of Rural Health Policy
§ 913 - Duties and Authority of Secretary
§ 914 - Office of Women's Health

Subchapter VIII - Special Benefits for Certain World War II Veterans

§ 1001 - Basic Entitlement to Benefits
§ 1002 - Qualified Individuals
§ 1003 - Residence Outside the United States
§ 1004 - Disqualifications
§ 1005 - Benefit Amount
§ 1006 - Applications and Furnishing of Information
§ 1007 - Representative Payees
§ 1008 - Overpayments and Underpayments
§ 1009 - Hearings and Review
§ 1010 - Other Administrative Provisions
§ 1010a - Optional Federal Administration of State Recognition Payments
§ 1011 - Penalties for Fraud
§ 1012 - Definitions
§ 1013 - Appropriations

Subchapter IX - Employment Security Administrative Financing

§ 1101 - Employment Security Administration Account
§ 1102 - Transfers Between Federal Unemployment Account and Employment Security Administration Account
§ 1103 - Amounts Transferred to State Accounts
§ 1104 - Unemployment Trust Fund
§ 1105 - Extended Unemployment Compensation Account
§ 1106 - Unemployment Compensation Research Program
§ 1107 - Personnel Training
§ 1108 - Advisory Council on Unemployment Compensation
§ 1109 - Federal Employees Compensation Account
§ 1110 - Borrowing Between Federal Accounts
§ 1111 - Data Exchange Standardization for Improved Interoperability

Subchapter X - Grants to States for Aid to Blind

§ 1201 - Authorization of Appropriations
§ 1202 - State Plans for Aid to Blind
§ 1202a - Repealed. Pub. L. 87–543, Title I, §136(b), July 25, 1962, 76 Stat. 197
§ 1203 - Payment to States
§ 1204 - Operation of State Plans
§ 1205 - Omitted
§ 1206 - &Quot;aid to the Blind" Defined

Subchapter XI - General Provisions, Peer Review, and Administrative Simplification

Part A - General Provisions

§ 1301 - Definitions
§ 1301-1 - Omitted
§ 1301a - Omitted
§ 1302 - Rules and Regulations; Impact Analyses of Medicare and Medicaid Rules and Regulations on Small Rural Hospitals
§ 1303 - Separability
§ 1304 - Reservation of Right to Amend or Repeal
§ 1305 - Short Title of Chapter
§ 1306 - Disclosure of Information in Possession of Social Security Administration or Department of Health and Human Services
§ 1306a - Public Access to State Disbursement Records
§ 1306b - State Data Exchanges
§ 1306c - Restriction on Access to the Death Master File
§ 1307 - Penalty for Fraud
§ 1308 - Additional Grants to Puerto Rico, Virgin Islands, Guam, and American Samoa; Limitation on Total Payments
§ 1309 - Amounts Disregarded Not to Be Taken Into Account in Determining Eligibility of Other Individuals
§ 1310 - Cooperative Research or Demonstration Projects
§ 1311 - Public Assistance Payments to Legal Representatives
§ 1312 - Medical Care Guides and Reports for Public Assistance and Medical Assistance
§ 1313 - Assistance for United States Citizens Returned From Foreign Countries
§ 1314 - Public Advisory Groups
§ 1314a - Measurement and Reporting of Welfare Receipt
§ 1315 - Demonstration Projects
§ 1315a - Center for Medicare and Medicaid Innovation
§ 1315b - Providing Federal Coverage and Payment Coordination for Dual Eligible Beneficiaries
§ 1316 - Administrative and Judicial Review of Public Assistance Determinations
§ 1317 - Appointment of the Administrator and Chief Actuary of the Centers for Medicare & Medicaid Services
§ 1318 - Alternative Federal Payment With Respect to Public Assistance Expenditures
§ 1319 - Federal Participation in Payments for Repairs to Home Owned by Recipient of Aid or Assistance
§ 1320 - Approval of Certain Projects
§ 1320a - Uniform Reporting Systems for Health Services Facilities and Organizations
§ 1320a-1 - Limitation on Use of Federal Funds for Capital Expenditures
§ 1320a-1a - Transferred
§ 1320a-2 - Effect of Failure to Carry Out State Plan
§ 1320a-2a - Reviews of Child and Family Services Programs, and of Foster Care and Adoption Assistance Programs, for Conformity With State Plan Requirements
§ 1320a-3 - Disclosure of Ownership and Related Information; Procedure; Definitions; Scope of Requirements
§ 1320a-3a - Disclosure Requirements for Other Providers Under Part B of Medicare
§ 1320a-4 - Issuance of Subpenas by Comptroller General
§ 1320a-5 - Disclosure by Institutions, Organizations, and Agencies of Owners, Officers, Etc., Convicted of Offenses Related to Programs; Notification Requirements; &Quot;managing Employee" Defined
§ 1320a-6 - Adjustments in Ssi Benefits on Account of Retroactive Benefits Under Subchapter II
§ 1320a-7 - Exclusion of Certain Individuals and Entities From Participation in Medicare and State Health Care Programs
§ 1320a-7a - Civil Monetary Penalties
§ 1320a-7b - Criminal Penalties for Acts Involving Federal Health Care Programs
§ 1320a-7c - Fraud and Abuse Control Program
§ 1320a-7d - Guidance Regarding Application of Health Care Fraud and Abuse Sanctions
§ 1320a-7e - Health Care Fraud and Abuse Data Collection Program
§ 1320a-7f - Coordination of Medicare and Medicaid Surety Bond Provisions
§ 1320a-7g - Funds to Reduce Medicaid Fraud and Abuse
§ 1320a-7h - Transparency Reports and Reporting of Physician Ownership or Investment Interests
§ 1320a-7i - Reporting of Information Relating to Drug Samples
§ 1320a-7j - Accountability Requirements for Facilities
§ 1320a-7k - Medicare and Medicaid Program Integrity Provisions
§ 1320a-7l - Nationwide Program for National and State Background Checks on Direct Patient Access Employees of Long-term Care Facilities and Providers
§ 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
§ 1320a-8 - Civil Monetary Penalties and Assessments for Subchapters Ii, VIII and XVI
§ 1320a-8a - Administrative Procedure for Imposing Penalties for False or Misleading Statements
§ 1320a-8b - Attempts to Interfere With Administration of This Chapter
§ 1320a-9 - Demonstration Projects
§ 1320a-10 - Effect of Failure to Carry Out State Plan
§ 1320b - Repealed. Pub. L. 93–647, §3(e)(1), Jan. 4, 1975, 88 Stat. 2349
§ 1320b-1 - Notification of Social Security Claimant With Respect to Deferred Vested Benefits
§ 1320b-2 - Period Within Which Certain Claims Must Be Filed
§ 1320b-3 - Applicants or Recipients Under Public Assistance Programs Not to Be Required to Make Election Respecting Certain Veterans' Benefits
§ 1320b-4 - Nonprofit Hospital or Critical Access Hospital Philanthropy
§ 1320b-5 - Authority to Waive Requirements During National Emergencies
§ 1320b-6 - Exclusion of Representatives and Health Care Providers Convicted of Violations From Participation in Social Security Programs
§ 1320b-7 - Income and Eligibility Verification System
§ 1320b-8 - Hospital Protocols for Organ Procurement and Standards for Organ Procurement Agencies
§ 1320b-9 - Improved Access To, and Delivery Of, Health Care for Indians Under Subchapters XIX and Xxi
§ 1320b-9a - Child Health Quality Measures
§ 1320b-9b - Adult Health Quality Measures
§ 1320b-10 - Prohibitions Relating to References to Social Security or Medicare
§ 1320b-11 - Blood Donor Locator Service
§ 1320b-12 - Research on Outcomes of Health Care Services and Procedures
§ 1320b-13 - Social Security Account Statements
§ 1320b-14 - Outreach Efforts to Increase Awareness of the Availability of Medicare Cost-sharing and Subsidies for Low-income Individuals Under Subchapter XVIII
§ 1320b-15 - Protection of Social Security and Medicare Trust Funds
§ 1320b-16 - Public Disclosure of Certain Information on Hospital Financial Interest and Referral Patterns
§ 1320b-17 - Cross-program Recovery of Overpayments From Benefits
§ 1320b-18 - Repealed. Pub. L. 108–203, Title Ii, §210(b)(3), Mar. 2, 2004, 118 Stat. 517
§ 1320b-19 - The Ticket to Work and Self-sufficiency Program
§ 1320b-20 - Work Incentives Outreach Program
§ 1320b-21 - State Grants for Work Incentives Assistance to Disabled Beneficiaries
§ 1320b-22 - Grants to Develop and Establish State Infrastructures to Support Working Individuals With Disabilities
§ 1320b-23 - Pharmacy Benefit Managers Transparency Requirements
§ 1320b-24 - Consultation With Tribal Technical Advisory Group
§ 1320b-25 - Reporting to Law Enforcement of Crimes Occurring in Federally Funded Long-term Care Facilities

Part B - Peer Review of Utilization and Quality of Health Care Services

§ 1320c - Purpose
§ 1320c-1 - Definition of Quality Improvement Organization
§ 1320c-2 - Contracts With Quality Improvement Organizations
§ 1320c-3 - Functions of Quality Improvement Organizations
§ 1320c-4 - Right to Hearing and Judicial Review
§ 1320c-5 - Obligations of Health Care Practitioners and Providers of Health Care Services; Sanctions and Penalties; Hearings and Review
§ 1320c-6 - Limitation on Liability
§ 1320c-7 - Application of This Part to Certain State Programs Receiving Federal Financial Assistance
§ 1320c-8 - Authorization for Use of Certain Funds to Administer Provisions of This Part
§ 1320c-9 - Prohibition Against Disclosure of Information
§ 1320c-10 - Annual Reports
§ 1320c-11 - Exemptions for Religious Nonmedical Health Care Institutions
§ 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
§ 1320c-13 - Repealed. Pub. L. 103–432, Title I, §156(a)(1), Oct. 31, 1994, 108 Stat. 4440
§§ 1320c-14-to-1320c-19 - Omitted
§ 1320c-20 - Repealed. Pub. L. 97–35, Title Xxi, §2113(k), Aug. 13, 1981, 95 Stat. 795
§§ 1320c-21-1320c-22 - Omitted

Part C - Administrative Simplification

§ 1320d - Definitions
§ 1320d-1 - General Requirements for Adoption of Standards
§ 1320d-2 - Standards for Information Transactions and Data Elements
§ 1320d-3 - Timetables for Adoption of Standards
§ 1320d-4 - Requirements
§ 1320d-5 - General Penalty for Failure to Comply With Requirements and Standards
§ 1320d-6 - Wrongful Disclosure of Individually Identifiable Health Information
§ 1320d-7 - Effect on State Law
§ 1320d-8 - Processing Payment Transactions by Financial Institutions
§ 1320d-9 - Application of Hipaa Regulations to Genetic Information

Part D - Comparative Clinical Effectiveness Research

§ 1320e - Comparative Clinical Effectiveness Research
§ 1320e-1 - Limitations on Certain Uses of Comparative Clinical Effectiveness Research
§ 1320e-2 - Trust Fund Transfers to Patient-centered Outcomes Research Trust Fund

Subchapter XII - Advances to State Unemployment Funds

§ 1321 - Eligibility Requirements for Transfer of Funds; Reimbursement by State; Application; Certification; Limitation
§ 1322 - Repayment by State; Certification; Transfer; Interest on Loan; Credit of Interest on Loan
§ 1323 - Repayable Advances to Federal Unemployment Account
§ 1324 - &Quot;governor" Defined

Subchapter XIII - Reconversion Unemployment Benefits for Seamen

§§ 1331-to-1336 - Repealed. Pub. L. 98–369, Div. B, Title Vi, §2663(f), July 18, 1984, 98 Stat. 1168

Subchapter XIV - Grants to States for Aid to Permanently and Totally Disabled

§ 1351 - Authorization of Appropriations
§ 1352 - State Plans for Aid to Permanently and Totally Disabled
§ 1353 - Payments to States
§ 1354 - Operation of State Plans
§ 1355 - Definitions

Subchapter XV - Unemployment Compensation for Federal Employees

§§ 1361-to-1364 - Repealed. Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 658, 660, 661
§ 1365 - Repealed. Pub. L. 86–442, §1, Apr. 22, 1960, 74 Stat. 81
§§ 1366-to-1371 - Repealed. Pub. L. 89–554, §8(a), Sept. 6, 1966, 80 Stat. 658, 660, 661

Subchapter XVI - Supplemental Security Income for Aged, Blind, and Disabled

§ 1381 - Statement of Purpose; Authorization of Appropriations
§ 1381a - Basic Entitlement to Benefits

Part A - Determination of Benefits

§ 1382 - Eligibility for Benefits
§ 1382a - Income; Earned and Unearned Income Defined; Exclusions From Income
§ 1382b - Resources
§ 1382c - Definitions
§ 1382d - Rehabilitation Services for Blind and Disabled Individuals
§ 1382e - Supplementary Assistance by State or Subdivision to Needy Individuals
§ 1382f - Cost-of-living Adjustments in Benefits
§ 1382g - Payments to State for Operation of Supplementation Program
§ 1382h - Benefits for Individuals Who Perform Substantial Gainful Activity Despite Severe Medical Impairment
§ 1382i - Medical and Social Services for Certain Handicapped Persons
§ 1382j - Attribution of Sponsor's Income and Resources to Aliens
§ 1382k - Repealed. Pub. L. 97–123, §2(h), Dec. 29, 1981, 95 Stat. 1661

Part B - Procedural and General Provisions

§ 1383 - Procedure for Payment of Benefits
§ 1383a - Penalties for Fraud
§ 1383b - Administration
§ 1383c - Eligibility for Medical Assistance of Aged, Blind, or Disabled Individuals Under State's Medical Assistance Plan
§ 1383d - Outreach Program for Children
§ 1383e - Treatment Referrals for Individuals With Alcoholism or Drug Addiction Condition
§ 1383f - Annual Report on Program
§ 1384 - Omitted
§ 1385 - Omitted

Subchapter XVII - Grants for Planning Comprehensive Action to Combat Mental Retardation

§ 1391 - Authorization of Appropriations
§ 1392 - Availability of Funds During Certain Fiscal Years; Limitation on Amount; Utilization of Grant
§ 1393 - Applications; Single State Agency Designation; Essential Planning Services; Plans for Expenditure; Final Activities Report and Other Necessary Reports; Records; Accounting
§ 1394 - Payments to States; Adjustments; Advances or Reimbursement; Installments; Conditions

Subchapter XVIII - Health Insurance for Aged and Disabled

§ 1395 - Prohibition Against Any Federal Interference
§ 1395a - Free Choice by Patient Guaranteed
§ 1395b - Option to Individuals to Obtain Other Health Insurance Protection
§ 1395b-1 - Incentives for Economy While Maintaining or Improving Quality in Provision of Health Services
§ 1395b-2 - Notice of Medicare Benefits; Medicare and Medigap Information
§ 1395b-3 - Health Insurance Advisory Service for Medicare Beneficiaries
§ 1395b-4 - Health Insurance Information, Counseling, and Assistance Grants
§ 1395b-5 - Beneficiary Incentive Programs
§ 1395b-6 - Medicare Payment Advisory Commission
§ 1395b-7 - Explanation of Medicare Benefits
§ 1395b-8 - Chronic Care Improvement
§ 1395b-9 - Provisions Relating to Administration
§ 1395b-10 - Addressing Health Care Disparities

Part A - Hospital Insurance Benefits for Aged and Disabled

§ 1395c - Description of Program
§ 1395d - Scope of Benefits
§ 1395e - Deductibles and Coinsurance
§ 1395f - Conditions of and Limitations on Payment for Services
§ 1395g - Payments to Providers of Services
§ 1395h - Provisions Relating to the Administration of Part a
§ 1395i - Federal Hospital Insurance Trust Fund
§ 1395i-1 - Authorization of Appropriations
§ 1395i-1a - Repealed. Pub. L. 101–234, Title I, §102(a), Dec. 13, 1989, 103 Stat. 1980
§ 1395i-2 - Hospital Insurance Benefits for Uninsured Elderly Individuals Not Otherwise Eligible
§ 1395i-2a - Hospital Insurance Benefits for Disabled Individuals Who Have Exhausted Other Entitlement
§ 1395i-3 - Requirements For, and Assuring Quality of Care In, Skilled Nursing Facilities
§ 1395i-3a - Protecting Residents of Long-term Care Facilities
§ 1395i-4 - Medicare Rural Hospital Flexibility Program
§ 1395i-5 - Conditions for Coverage of Religious Nonmedical Health Care Institutional Services

Part B - Supplementary Medical Insurance Benefits for Aged and Disabled

§ 1395j - Establishment of Supplementary Medical Insurance Program for Aged and Disabled
§ 1395k - Scope of Benefits; Definitions
§ 1395l - Payment of Benefits
§ 1395m - Special Payment Rules for Particular Items and Services
§ 1395n - Procedure for Payment of Claims of Providers of Services
§ 1395o - Eligible Individuals
§ 1395p - Enrollment Periods
§ 1395q - Coverage Period
§ 1395r - Amount of Premiums for Individuals Enrolled Under This Part
§ 1395s - Payment of Premiums
§ 1395t - Federal Supplementary Medical Insurance Trust Fund
§§ 1395t-1-1395t-2 - Repealed. Pub. L. 101–234, Title Ii, §202(a), Dec. 13, 1989, 103 Stat. 1981
§ 1395u - Provisions Relating to the Administration of Part B
§ 1395v - Agreements With States
§ 1395w - Appropriations to Cover Government Contributions and Contingency Reserve
§ 1395w-1 - Repealed. Pub. L. 105–33, Title Iv, §4022(b)(2)(a), Aug. 5, 1997, 111 Stat. 354
§ 1395w-2 - Intermediate Sanctions for Providers or Suppliers of Clinical Diagnostic Laboratory Tests
§ 1395w-3 - Competitive Acquisition of Certain Items and Services
§ 1395w-3a - Use of Average Sales Price Payment Methodology
§ 1395w-3b - Competitive Acquisition of Outpatient Drugs and Biologicals
§ 1395w-4 - Payment for Physicians' Services
§ 1395w-5 - Public Reporting of Performance Information

Part C - Medicare+choice Program

§ 1395w-21 - Eligibility, Election, and Enrollment
§ 1395w-22 - Benefits and Beneficiary Protections
§ 1395w-23 - Payments to Medicare+choice Organizations
§ 1395w-24 - Premiums and Bid Amounts
§ 1395w-25 - Organizational and Financial Requirements for Medicare+choice Organizations; Provider-sponsored Organizations
§ 1395w-26 - Establishment of Standards
§ 1395w-27 - Contracts With Medicare+choice Organizations
§ 1395w-27a - Special Rules for Ma Regional Plans
§ 1395w-28 - Definitions; Miscellaneous Provisions
§ 1395w-29 - Repealed. Pub. L. 111–152, Title I, §1102(f), Mar. 30, 2010, 124 Stat. 1046

Part D - Voluntary Prescription Drug Benefit Program

Subpart 1 - Part D Eligible Individuals and Prescription Drug Benefits

§ 1395w-101 - Eligibility, Enrollment, and Information
§ 1395w-102 - Prescription Drug Benefits
§ 1395w-103 - Access to a Choice of Qualified Prescription Drug Coverage
§ 1395w-104 - Beneficiary Protections for Qualified Prescription Drug Coverage

Subpart 2 - Prescription Drug Plans; Pdp Sponsors; Financing

§ 1395w-111 - Pdp Regions; Submission of Bids; Plan Approval
§ 1395w-112 - Requirements for and Contracts With Prescription Drug Plan (Pdp) Sponsors
§ 1395w-113 - Premiums; Late Enrollment Penalty
§ 1395w-114 - Premium and Cost-sharing Subsidies for Low-income Individuals
§ 1395w-114a - Medicare Coverage Gap Discount Program
§ 1395w-115 - Subsidies for Part D Eligible Individuals for Qualified Prescription Drug Coverage
§ 1395w-116 - Medicare Prescription Drug Account in the Federal Supplementary Medical Insurance Trust Fund

Subpart 3 - Application to Medicare Advantage Program and Treatment of Employer-sponsored Programs and Other Prescription Drug Plans

§ 1395w-131 - Application to Medicare Advantage Program and Related Managed Care Programs
§ 1395w-132 - Special Rules for Employer-sponsored Programs
§ 1395w-133 - State Pharmaceutical Assistance Programs
§ 1395w-134 - Coordination Requirements for Plans Providing Prescription Drug Coverage

Subpart 4 - Medicare Prescription Drug Discount Card and Transitional Assistance Program

§ 1395w-141 - Medicare Prescription Drug Discount Card and Transitional Assistance Program

Subpart 5 - Definitions and Miscellaneous Provisions

§ 1395w-151 - Definitions; Treatment of References to Provisions in Part C
§ 1395w-152 - Miscellaneous Provisions
§ 1395w-153 - Condition for Coverage of Drugs Under This Part
§ 1395w-154 - Improved Medicare Prescription Drug Plan and Ma–pd Plan Complaint System

Part E - Miscellaneous Provisions

§ 1395x - Definitions
§ 1395y - Exclusions From Coverage and Medicare as Secondary Payer
§ 1395z - Consultation With State Agencies and Other Organizations to Develop Conditions of Participation for Providers of Services
§ 1395aa - Agreements With States
§ 1395bb - Effect of Accreditation
§ 1395cc - Agreements With Providers of Services; Enrollment Processes
§ 1395cc-1 - Demonstration of Application of Physician Volume Increases to Group Practices
§ 1395cc-2 - Provisions for Administration of Demonstration Program
§ 1395cc-3 - Health Care Quality Demonstration Program
§ 1395cc-4 - National Pilot Program on Payment Bundling
§ 1395cc-5 - Independence At Home Medical Practice Demonstration Program
§ 1395dd - Examination and Treatment for Emergency Medical Conditions and Women in Labor
§ 1395ee - Practicing Physicians Advisory Council; Council for Technology and Innovation
§ 1395ff - Determinations; Appeals
§ 1395gg - Overpayment on Behalf of Individuals and Settlement of Claims for Benefits on Behalf of Deceased Individuals
§ 1395hh - Regulations
§ 1395ii - Application of Certain Provisions of Subchapter II
§ 1395jj - Designation of Organization or Publication by Name
§ 1395kk - Administration of Insurance Programs
§ 1395kk-1 - Contracts With Medicare Administrative Contractors
§ 1395ll - Studies and Recommendations
§ 1395mm - Payments to Health Maintenance Organizations and Competitive Medical Plans
§ 1395nn - Limitation on Certain Physician Referrals
§ 1395oo - Provider Reimbursement Review Board
§ 1395pp - Limitation on Liability Where Claims Are Disallowed
§ 1395qq - Indian Health Service Facilities
§ 1395rr - End Stage Renal Disease Program
§ 1395rr-1 - Medicare Coverage for Individuals Exposed to Environmental Health Hazards
§ 1395ss - Certification of Medicare Supplemental Health Insurance Policies
§ 1395ss-1 - Clarification
§ 1395tt - Hospital Providers of Extended Care Services
§ 1395uu - Payments to Promote Closing or Conversion of Underutilized Hospital Facilities
§ 1395vv - Withholding Payments From Certain Medicaid Providers
§ 1395ww - Payments to Hospitals for Inpatient Hospital Services
§ 1395xx - Payment of Provider-based Physicians and Payment Under Certain Percentage Arrangements
§ 1395yy - Payment to Skilled Nursing Facilities for Routine Service Costs
§ 1395zz - Provider Education and Technical Assistance
§ 1395aaa - Contract With a Consensus-based Entity Regarding Performance Measurement
§ 1395aaa-1 - Quality and Efficiency Measurement
§ 1395bbb - Conditions of Participation for Home Health Agencies; Home Health Quality
§ 1395ccc - Offset of Payments to Individuals to Collect Past-due Obligations Arising From Breach of Scholarship and Loan Contract
§ 1395ddd - Medicare Integrity Program
§ 1395eee - Payments To, and Coverage of Benefits Under, Programs of All-inclusive Care for Elderly (Pace)
§ 1395fff - Prospective Payment for Home Health Services
§ 1395ggg - Omitted
§ 1395hhh - Health Care Infrastructure Improvement Program
§ 1395iii - Medicare Improvement Fund
§ 1395jjj - Shared Savings Program
§ 1395kkk - Independent Payment Advisory Board
§ 1395kkk-1 - Gao Study and Report on Determination and Implementation of Payment and Coverage Policies Under the Medicare Program

Subchapter XIX - Grants to States for Medical Assistance Programs

§ 1396 - Medicaid and Chip Payment and Access Commission
§ 1396-1 - Appropriations
§ 1396a - State Plans for Medical Assistance
§ 1396b - Payment to States
§ 1396b-1 - Payment Adjustment for Health Care-acquired Conditions
§ 1396c - Operation of State Plans
§ 1396d - Definitions
§ 1396e - Enrollment of Individuals Under Group Health Plans
§ 1396e-1 - Premium Assistance
§ 1396f - Observance of Religious Beliefs
§ 1396g - State Programs for Licensing of Administrators of Nursing Homes
§ 1396g-1 - Required Laws Relating to Medical Child Support
§ 1396h - State False Claims Act Requirements for Increased State Share of Recoveries
§ 1396i - Certification and Approval of Rural Health Clinics and Intermediate Care Facilities for Mentally Retarded
§ 1396j - Indian Health Service Facilities
§ 1396k - Assignment, Enforcement, and Collection of Rights of Payments for Medical Care; Establishment of Procedures Pursuant to State Plan; Amounts Retained by State
§ 1396l - Hospital Providers of Nursing Facility Services
§ 1396m - Withholding of Federal Share of Payments for Certain Medicare Providers
§ 1396n - Compliance With State Plan and Payment Provisions
§ 1396o - Use of Enrollment Fees, Premiums, Deductions, Cost Sharing, and Similar Charges
§ 1396o-1 - State Option for Alternative Premiums and Cost Sharing
§ 1396p - Liens, Adjustments and Recoveries, and Transfers of Assets
§ 1396q - Application of Provisions of Subchapter II Relating to Subpoenas
§ 1396r - Requirements for Nursing Facilities
§ 1396r-1 - Presumptive Eligibility for Pregnant Women
§ 1396r-1a - Presumptive Eligibility for Children
§ 1396r-1b - Presumptive Eligibility for Certain Breast or Cervical Cancer Patients
§ 1396r-1c - Presumptive Eligibility for Family Planning Services
§ 1396r-2 - Information Concerning Sanctions Taken by State Licensing Authorities Against Health Care Practitioners and Providers
§ 1396r-3 - Correction and Reduction Plans for Intermediate Care Facilities for Mentally Retarded
§ 1396r-4 - Adjustment in Payment for Inpatient Hospital Services Furnished by Disproportionate Share Hospitals
§ 1396r-5 - Treatment of Income and Resources for Certain Institutionalized Spouses
§ 1396r-6 - Extension of Eligibility for Medical Assistance
§ 1396r-7 - Repealed. Pub. L. 105–33, Title Iv, §4713(a), Aug. 5, 1997, 111 Stat. 509
§ 1396r-8 - Payment for Covered Outpatient Drugs
§ 1396s - Program for Distribution of Pediatric Vaccines
§ 1396t - Home and Community Care for Functionally Disabled Elderly Individuals
§ 1396u - Community Supported Living Arrangements Services
§ 1396u-1 - Assuring Coverage for Certain Low-income Families
§ 1396u-2 - Provisions Relating to Managed Care
§ 1396u-3 - State Coverage of Medicare Cost-sharing for Additional Low-income Medicare Beneficiaries
§ 1396u-4 - Program of All-inclusive Care for Elderly (Pace)
§ 1396u-5 - Special Provisions Relating to Medicare Prescription Drug Benefit
§ 1396u-6 - Medicaid Integrity Program
§ 1396u-7 - State Flexibility in Benefit Packages
§ 1396u-8 - Health Opportunity Accounts
§ 1396v - References to Laws Directly Affecting Medicaid Program
§ 1396w - Asset Verification Through Access to Information Held by Financial Institutions
§ 1396w-1 - Medicaid Improvement Fund
§ 1396w-2 - Authorization to Receive Relevant Information
§ 1396w-3 - Enrollment Simplification and Coordination With State Health Insurance Exchanges
§ 1396w-4 - State Option to Provide Coordinated Care Through a Health Home for Individuals With Chronic Conditions
§ 1396w-5 - Addressing Health Care Disparities

Subchapter XX - Block Grants to States for Social Services and Elder Justice

§ 1397 - Purposes of Division; Authorization of Appropriations
§ 1397a - Payments to States
§ 1397b - Allotments
§ 1397c - State Reporting Requirements
§ 1397d - Limitation on Use of Grants; Waiver
§ 1397e - Administrative and Fiscal Accountability
§ 1397f - Additional Grants
§ 1397g - Demonstration Projects to Address Health Professions Workforce Needs
§ 1397h - Program for Early Detection of Certain Medical Conditions Related to Environmental Health Hazards
§ 1397j - Definitions
§ 1397j-1 - General Provisions

Part I - National Coordination of Elder Justice Activities and Research

Subpart a - Elder Justice Coordinating Council and Advisory Board on Elder Abuse, Neglect, and Exploitation

§ 1397k - Elder Justice Coordinating Council
§ 1397k-1 - Advisory Board on Elder Abuse, Neglect, and Exploitation
§ 1397k-2 - Research Protections
§ 1397k-3 - Authorization of Appropriations

Subpart b - Elder Abuse, Neglect, and Exploitation Forensic Centers

§ 1397l - Establishment and Support of Elder Abuse, Neglect, and Exploitation Forensic Centers

Part II - Programs to Promote Elder Justice

§ 1397m - Enhancement of Long-term Care
§ 1397m-1 - Adult Protective Services Functions and Grant Programs
§ 1397m-2 - Long-term Care Ombudsman Program Grants and Training
§ 1397m-3 - Provision of Information Regarding, and Evaluations Of, Elder Justice Programs
§ 1397m-4 - Report
§ 1397m-5 - Rule of Construction

Subchapter XXI - State Children's Health Insurance Program

§ 1397aa - Purpose; State Child Health Plans
§ 1397bb - General Contents of State Child Health Plan; Eligibility; Outreach
§ 1397cc - Coverage Requirements for Children's Health Insurance
§ 1397dd - Allotments
§ 1397ee - Payments to States
§ 1397ff - Process for Submission, Approval, and Amendment of State Child Health Plans
§ 1397gg - Strategic Objectives and Performance Goals; Plan Administration
§ 1397hh - Annual Reports; Evaluations
§ 1397ii - Miscellaneous Provisions
§ 1397jj - Definitions
§ 1397kk - Phase-out of Coverage for Nonpregnant Childless Adults; Conditions for Coverage of Parents
§ 1397ll - Optional Coverage of Targeted Low-income Pregnant Women Through a State Plan Amendment
§ 1397mm - Grants to Improve Outreach and Enrollment

Last modified: October 26, 2015