Amendments | |||||
2025 | 2024 | 2023 | 2022 | 2021 | 2020 |
2019 | 2018 | 2017 | 2016 | 2015 | 2014 |
2013 | 2012 | 2011 |
Medicaid State Plan Amendments 2011
In compliance with Act 212 of the 2013 Regular Session of the Louisiana Legislature, LDH has made State Plan amendments (SPA) available for public view dating back to July 1, 2013. Since the date of implementation, the Department has posted pending SPAs. Some amendments are still pending from prior years, others have been approved since July 1, 2013 and posted to the site. It should be noted that the SPAs are listed by calendar year as they are created under transmittal numbers indicating the year and chronological order of creation during that year. SPAs approved prior to July 1, 2013 can be found within the main text of the comprehensive State Plan.
11-38 Nursing Facilities - Reimbursement Methodology - Low Income and Needy Care Collaboration Agreements (LINCCA) **WITHDRAWN**
- Initial Submittal – November 28, 2011
- RAI – February 23, 2012
- RAI Response Letter – April 5, 2012
- RAI Withdrawal Letter – June 15, 2012
- RAI Response – August 23, 2012
- RAI Withdrawal Letter – October 17, 2012
- Withdrawal - April 30, 2015
- Acknowledgement of Withdrawal - May 5, 2015