U.S. flag

An official website of the United States government

Covered Connecticut

State: Connecticut
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 12/15/2022
Effective: 12/15/2022
Expiration: 12/31/2027

Supporting Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 12.64 MB)

Administrative Record

Date Title View
06/23/2025 Approved Monitoring Protocol (PDF, 1.87 MB)
05/30/2024 CMS Approved Evaluation Design (PDF, 803.28 KB)
03/29/2024 Quarterly Monitoring Report - October 1, 2023-December 31, 2023 (PDF, 260.29 KB)
12/07/2023 Quarterly Operational Report - April 1, 2023-June 30, 2023 (PDF, 278.55 KB)
12/07/2023 Quarterly Operational Report - July 1, 2023-September 30, 2023 (PDF, 288.33 KB)
05/30/2023 Quarterly Operational Report - December 15, 2022-March 31, 2023 (PDF, 225.82 KB)
05/30/2023 State Quarterly Report - December 2022-March 2023 (PDF, 230.83 KB)
04/27/2023 Demonstration Approval (PDF, 734.45 KB)
12/21/2022 State Acceptance Letter (PDF, 94.67 KB)
12/15/2022 CMS Approval (PDF, 584.07 KB)
04/14/2022 Application – Covered Connecticut Demonstration (PDF, 6.71 MB) View Comments
04/13/2022 CMS Completeness Letter (PDF, 303.14 KB)
Return to State Waivers List