U.S. flag

An official website of the United States government

New York Federal- State Health Reform Partnership

State: New York
Waiver Authority:
1115
Status: Expired

Waiver Dates

Approval: 09/29/2006
Effective: 10/01/2006
Expiration: 03/31/2014

Supporting Documents

Approved Application(s) and Related Documents

Date Title
Date 03/01/2014 Title Fact Sheet (PDF, 43.48 KB)
Date 12/31/2013 Title Demonstration Approval (PDF, 1.1 MB)

Administrative Record

Date Title
Date 05/24/2016 Title FSHRP Acceptance Letter (05/24/2016) (PDF, 64.5 KB)
Date 06/30/2014 Title FSHRP Final Demonstration Report (06/30/14) (PDF, 267.71 KB)
Date 05/29/2014 Title Quarterly Report January-March 2014 (05/29/2014) (PDF, 1.09 MB)
Date 05/29/2014 Title Quarterly Report October-December 2013 (05/29/2014) (PDF, 8.25 MB)
Date 12/30/2013 Title Quarterly Report July-September 2013 (12/30/2013) (PDF, 3.1 MB)
Date 11/27/2013 Title FSHRP Demonstration Phase-out Plan (11/27/2013) (PDF, 242.43 KB)
Date 09/20/2013 Title Consolidation of Amendment Requests Letter (09/20/13) (PDF, 351.32 KB)
Date 08/29/2013 Title Quarterly Report Apr-Jun 2013 (08/29/2013) (PDF, 2.05 MB)
Date 07/19/2013 Title Amendment Request Letter (07/19/13) (PDF, 121.78 KB)
Date 05/31/2013 Title State Quarterly Report – January – March 2013 (PDF, 2.06 MB)
Date 04/01/2013 Title Concurrent Partnership Plan and FSHRP Amendment Approval (PDF, 674.97 KB)
Date 04/01/2013 Title Eliminate Mainstream Medicaid Managed Care Exemptions/Exclusions Partnership Plan and FSHRP (4/1/13) (PDF, 60.71 KB)
Date 03/15/2013 Title Letter of Request for Technical Amendment (03/15/13) (PDF, 47.82 KB)
Date 02/28/2013 Title Quarterly Report October-December 2012 (02/28/2013) (PDF, 1.73 MB)
Date 02/25/2013 Title Draft NY Proposal for OPWDD System Transformation: Year 1 (02/25/13) (PDF, 237.29 KB)
Date 01/31/2013 Title Letter Requesting Revisions (01/31/13) (PDF, 579.58 KB)
Date 11/15/2012 Title Letter of Approval for Complete Extension (11/15/12) (PDF, 99.43 KB)
Date 08/31/2012 Title Concurrent Partnership Plan and FSHRP Amendment Approval (PDF, 403.54 KB)
Date 08/17/2012 Title Letter of Intent to Request Extension (08/17/12) (PDF, 73.88 KB)
Date 08/06/2012 Title Request to Amend Letter (08/06/12) (PDF, 47.63 KB)
Date 06/28/2012 Title Tribal Notification Letter (06/28/12) (PDF, 433.31 KB)
Date 06/06/2012 Title Tribal Notification Letter (06/06/12) (PDF, 860.6 KB)
Date Title Description of Program Change to the 1115 Demo Waiver and the Federal-State Health Reform Partnership (PDF, 455.86 KB)
« Return to State Waivers List