Skip to main content
Your browser does not support iFrames
Navigation menu
New York Codes, Rules and Regulations
Home
Title 10
Search
VOLUME A
VOLUME A-1
VOLUME A-1a
VOLUME A-2
VOLUME B
VOLUME C
VOLUME D
VOLUME E
Title 18
Search
VOLUME A
VOLUME A-1
VOLUME B
VOLUME B-1
VOLUME C
Laws & Regulations
Regulatory Agenda
Proposed Rule Making
Emergency Regulations
Recently Adopted Regulations
Three, Five, Ten and Fifteen Year Regulation Review
Home
Title 18
Search Title 18
Search Title 18
Total results:
1024
Full-Text Search
Search
Title
Effective Date
Section 521.3 - Compliance Program Required Provider Duties
07/01/2009
Part 521 - Provider Compliance Programs
07/01/2009
Section 487.13 - Transitional Adult Homes
11/10/2021
Section 521.4 - Determination of Adequacy of Compliance Program
07/01/2009
Part 518 - RECOVERY AND WITHHOLDING OF PAYMENTS OR OVERPAYMENTS
08/22/2012
Part 520 - Tax Refund Offset for Overpayments of Medical Assistance
02/06/2002
Part 311 - CHANGE OF RESIDENCE - OTDA
Part 326 - QUALITY CONTROL - OTDA
Part 394 - UTILITY DISCONNECTION AND FUEL NONDELIVERY PROCEDURES - OTDA
Part 638 - ENERGY ASSISTANCE REIMBURSEMENT CLAIMING - OTDA
« first
‹ previous
…
90
91
92
93
94
95
96
97
98
…
next ›
last »