of Health Department Human Services Centers for Medicare Medicaid Services Plaza Room New York NY 10278 37100 North 26 Federal c s CENTERS for MEDICARE MEDICAID SERVICES July 6 2011 Jason A Helgerson Medicaid Director Office of Health Insurance Programs New York State Department of Health Corning Tower Empire State Plaza Albany New York 12237 Dear Mr Helgerson The New York State Plan Amendment SPA 11 78 received in our office on June 15 2011 has been approved This SPA implements the Medicaid payment provision Section 6505 ofthe Affordable Care Act entitled Prohibition on Payments to Institutions or Entities Located Outside ofthe United States This provision requires that the State does not provide any payments for items or services provided under the State plan or under a waiver to any financial institution or entity located outside of the United States Please note the approval date ofthis SPA is July 6 2011 and the effective date is June 1 2011 Enclosed please find copy of the approved pages for the State Plan Amendment 11 78 and the signed CMS 179 form If you have any questions please contact Ana J Balbuena at 212 6162410 Sincerer Michael Associate 4 endez ional Administrator Division of Medicaid and s Children Health DEPARTMENT OF HEALTH AND HUMAN SERVICES HEALTH CARE FINANCING ADMINISTRATION 1 FORM APPROVED OMB NO 0938 0 93 TRANSMITTAL AND NOTICE OF APPROVAL OF f STATE PLAN MATERIAL i STATE i 11 7 I New York FOR HEALTH CARE FINANCING ADMINISTRATION 4 i 1 TRANSMITTAL NUMBER I 3 PROGRAM IDENTIFICATION TITLE XIX OF THE SOCIAL SECURITY ACT MEDICAID 1 TO REGIONAL ADMINISTRATOR 4 PROPOSED EFFECTIVE DATE HEALTH CARE FINANCING ADMINISTRATION June 1 2011 DEPARTMENT OF HEALTH AND HUMAN SERVICES 5 TYPE OF PLAN MATERIAL Check One NEW STATE PLAN Q AMENDMENT TO BE CONSIDERED AS NEW PLAN A AMENDMENT COMPLETE BLOCKS 6 THRU 10 IF THIS IS AN AMENDMENT Separate Transmittalfor each amendment 6 FEDERAL STATUTE REGULATION CITATION Section 80 a 1902 of the Social L111148 section P 7 FEDERAL BUDGET IMPACT Security Act a I 6505 8 PAGE NUMBER OF THE PLAN SECTION OR ATTACHMENT FFY 06 11 01 11 SO 30 09 b FFY 10101 I 1 0930 12 SO 9 PAGE NUMBER OF THE SUPERSEDED PLAN SECTION OR ATTACHMENT IjApplicable Attachment 1 Page 79 z Attachment 1 New 10 SUBJECT OF AMENDMENT Prohibition on Payments to Institutions or Entities Located Outside of the United States I I GOVERNOR SREVIEW Check One S GOVERNOR OFFICE REPORTED NO COMMENT 0 OTHER AS SPECIFIED COMMENTS OF GOVERNOR S OFFICE ENCLOSED NO REPLY RECEIVED WITHIN 45 DAYS OF SUBMITTAL 1 12 SIG T F STATE AGENCY OFFICIAL 16 RETURN TO New York State Department of Health 13 TY 14 1 i Corning Tower Empire State Plaza Jason A Helgerson TITLE Medicaid Director Deputy Commissioner Albany New York 12237 Department of Health 15 DATE SUBMITTED 2011 June27 W6 19 EFFDATE EM TI j Ot s z ice i A 5 4 PEjc L 21 TYPEDNAME I 2 i n MARK z z 1 FORM HCFA 179 0792 71 i 2 I 79z State Territory New York 44 4 Medicaid Prohibition on Payments to Institutions or Entities Located Outside of the United States Citation Section 1902 8Qof Social Security Act P a L 111 148 Section 6505 JX The State shall not provide any payments for items or services provided under the State plan or under a waiver to any financial institution or entity located outside of the United States TN No Effective Date 1178 JUIN 0 1 2811 L 0 6 Zell Supersedes TN No NEW Approval Date
© Copyright 2026 Paperzz