Skip to main content

Connecticut Substance Use Disorder Demonstration

State: Connecticut
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 04/14/2022
Effective: 04/14/2022
Expiration: 03/31/2027

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 4.08 MB)

Administrative Record

Date Title View
07/01/2025 SUD Annual Monitoring Report Part A October 2024 - March 2025 (XLSX, 530.38 KB) Comments link not available
07/01/2025 SUD Annual Monitoring Report Part B October 2024 - March 2025 (PDF, 623.79 KB) Comments link not available
03/31/2025 SUD Quarterly Monitoring Report Part A - October 2024- December 2024 (XLSX, 536.51 KB) Comments link not available
03/31/2025 SUD Quarterly Monitoring Report Part B - October 2024- December 2024 (PDF, 374.28 KB) Comments link not available
09/27/2024 SUD Quarterly Monitoring Report Part A - April 2024- June 2024 (XLSX, 538.22 KB) Comments link not available
09/27/2024 SUD Quarterly Monitoring Report Part B - April 2024- June 2024 (PDF, 389.48 KB) Comments link not available
06/29/2024 SUD Annual Monitoring Report Part A - October 2023- March 2024 (XLSX, 537.46 KB) Comments link not available
06/29/2024 SUD Annual Monitoring Report Part B - October 2023- March 2024 (PDF, 653.54 KB) Comments link not available
04/11/2024 CMS Completeness Letter (PDF, 272.4 KB) Comments link not available
03/29/2024 SUD Quarterly Monitoring Report Part A – October 2023- December 2023 (XLSX, 538.78 KB) Comments link not available
03/29/2024 SUD Quarterly Monitoring Report Part B – October 2023- December 2023 (PDF, 466.85 KB) Comments link not available
02/22/2024 SUD Quarterly Monitoring Report Part A - April 2023 - June 2023 (XLSX, 538.29 KB) Comments link not available
02/22/2024 SUD Quarterly Monitoring Report Part B - April 2022-June 2022 (PDF, 464.33 KB) Comments link not available
02/22/2024 SUD Quarterly Monitoring Report Part B -October 2022 - December 2022 (PDF, 384.77 KB) Comments link not available
02/22/2024 SUD Quarterly Monitoring Report Part B- April 2023 - June 2023 (PDF, 390.68 KB) Comments link not available
02/22/2024 SUD Quarterly Monitoring Report Part B-January 2023 - March 2023 (PDF, 685.79 KB) Comments link not available
02/22/2024 SUD Quarterly Monitoring Report Part B-July 2022- September 2022 (PDF, 298.43 KB) Comments link not available
12/28/2023 SUD Quarterly Monitoring Report Part A – July 2023- September 2023 (XLSX, 1.41 MB) Comments link not available
12/28/2023 SUD Quarterly Monitoring Report Part B – July 2023- September 2023 (PDF, 417.05 KB) Comments link not available
06/23/2023 Approved Monitoring Protocol (PDF, 507.68 KB) Comments link not available
06/23/2023 CMS Approved SUD Monitoring Protocol (Part A) Workbook (XLSX, 144.06 KB) Comments link not available
06/23/2023 Demonstration Approval - Monitoring Protocol (PDF, 4.02 MB) Comments link not available
05/22/2023 Approved Evaluation Design (PDF, 843.14 KB) Comments link not available
05/22/2023 Demonstration Approval - Approved Evaluation Design (PDF, 3.65 MB) Comments link not available
04/28/2022 State Acceptance Letter (PDF, 121.86 KB) Comments link not available
04/14/2022 Demonstration Approval (PDF, 9.03 MB) Comments link not available
08/20/2021 CMS Completeness Letter - CT SUD Demonstration (PDF, 157.82 KB) Comments link not available
08/09/2021 State Initial Application (PDF, 6.49 MB) View Comments for State Initial Application
Return to State Waivers List