U.S. flag

An official website of the United States government

Delaware Diamond State Health Plan

State: Delaware
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 05/17/1995
Effective: 01/01/1996
Expiration: 12/31/2024

Supporting Documents

Pending Application(s) and Related Documents

Date Title
Date 12/28/2022 Title Pending Application - Extension Request (PDF, 7.36 MB) View/Submit Comments

Approved Application(s) and Related Documents

Date Title
Date 06/28/2023 Title Demonstration Approval – Delaware Diamond State Health Plan HCBS Amendment (PDF, 11.04 MB)
Date 06/15/2023 Title CMS Temporary Extension Approval (PDF, 343.13 KB)
Date 12/18/2014 Title Fact Sheet (PDF, 26.85 KB)

Administrative Record

Date Title
Date 03/11/2024 Title Annual Monitor Report January - December 2022 (PDF, 605.97 KB)
Date 03/11/2024 Title Quarterly Monitor Report January - March 2023 (PDF, 546.31 KB)
Date 11/30/2023 Title SUD Quarterly Monitoring Report (Part B) April – June 2021 (PDF, 256.72 KB)
Date 11/30/2023 Title SUD Quarterly Monitoring Report (Part B) January – March 2022 (PDF, 3.33 MB)
Date 11/30/2023 Title SUD Quarterly Monitoring Report (Part B) July – September 2021 (PDF, 254.63 KB)
Date 11/30/2023 Title SUD Quarterly Monitoring Report (Part B) October – December 2021 (PDF, 3.33 MB)
Date 11/30/2023 Title SUD Retrospective Metrics Report (Part A) October 2019- March 2022 (XLSX, 4.24 MB)
Date 11/30/2023 Title SUD Retrospective Metrics Report (Part A) October 2019-March 2021 (PDF, 229.74 KB)
Date 10/27/2023 Title COVID-19 Technical Corrections Letter (PDF, 115.23 KB)
Date 10/04/2023 Title CMS Approved COVID-19 PHE Retainer Payments Evaluation Design (PDF, 246.98 KB)
Date 09/06/2023 Title Delaware COVID Technical Corrections Letter (PDF, 169.08 KB)
Date 08/30/2023 Title SUD Mid-Point Assessment (PDF, 2.22 MB)
Date 07/25/2023 Title State Acceptance Letter (PDF, 151.44 KB)
Date 05/09/2023 Title COVID-19 Amendment- Children Aging Out of CHIP Acceptance Letter (PDF, 118.34 KB)
Date 05/09/2023 Title State Acceptance Letter (PDF, 299.04 KB)
Date 04/25/2023 Title Demonstration Approval Delaware COVID-19 Children Aging Out of CHIP Approval (PDF, 285.42 KB)
Date 01/12/2023 Title CMS Completeness Letter - Delaware Diamond State Health Plan Extension (PDF, 291.56 KB)
Date 07/21/2022 Title CMS Completeness Letter (PDF, 314.17 KB)
Date 07/08/2022 Title Delaware Diamond State Health Plan HCBS Amendment Application (PDF, 2.81 MB) View Comments
Date 04/01/2022 Title Annual Monitoring Report - January-December 2020 (PDF, 168.37 KB)
Date 04/01/2022 Title Annual and Quarter 4 Report - January-December 2021 (PDF, 640.51 KB)
Date 03/10/2022 Title CMS Appendix K Approval (PDF, 215.35 KB)
Date 12/21/2021 Title CMS Appendix K Approval (PDF, 590.11 KB)
Date 08/31/2021 Title Quarterly Monitoring Report April-June 2021 (PDF, 133.27 KB)
Date 07/23/2021 Title State Appendix K Application (PDF, 937.27 KB)
Date 06/01/2021 Title Quarterly Monitoring Report January-March 2021 (PDF, 121.45 KB)
Date 04/12/2021 Title Annual Monitoring Report January-December 2020 & Quarterly Report October-December 2020 (PDF, 168.37 KB)
Date 04/02/2021 Title CMS Approved DSHP and SUD Evaluation Designs (PDF, 2.78 MB)
Date 04/02/2021 Title CMS Approved SUD Monitoring Protocol Part A (XLSX, 157.47 KB)
Date 04/02/2021 Title CMS Approved SUD Monitoring Protocol Part B (PDF, 503.63 KB)
Date 04/02/2021 Title Demonstration Approval (PDF, 5.58 MB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.75 KB)
Date 01/19/2021 Title CMS Approval – Adult Dental Benefits Amendment (PDF, 1.15 MB)
Date 11/30/2020 Title Quarterly Monitoring Report July-September 2020 (PDF, 144.37 KB)
Date 11/24/2020 Title CMS COVID-19 Amendment Approval (PDF, 113.89 KB)
Date 09/28/2020 Title CMS Appendix K Approval (PDF, 1.1 MB)
Date 09/18/2020 Title CMS Technical Corrections (PDF, 1.16 MB)
Date 08/31/2020 Title Quarterly Monitoring Report April-June 2020 (PDF, 1.09 MB)
Date 08/26/2020 Title CMS Completeness Letter (PDF, 410.51 KB)
Date 08/11/2020 Title State Amendment Request (PDF, 1.1 MB) View Comments
Date 06/07/2020 Title Quarterly Report January-March 2020 (PDF, 928.63 KB)
Date 05/16/2020 Title Annual Report January-December 2019 (PDF, 203.81 KB)
Date 12/27/2019 Title Quarterly Report July-September 2019 (PDF, 490.69 KB)
Date 11/29/2019 Title State Budget Neutrality Workbook DY 24 Quarter 2 (XLSM, 612.09 KB)
Date 11/29/2019 Title State Budget Neutrality Workbook DY 24 Quarter 3 (XLSM, 610.88 KB)
Date 08/30/2019 Title Quarterly Report April-June 2019 (PDF, 1.11 MB)
Date 07/31/2019 Title CMS Demonstration Extension Approval (PDF, 3.47 MB)
Date 06/28/2019 Title Temporary Extension (PDF, 985.37 KB)
Date 06/01/2019 Title Quarterly Report January-March 2019 (PDF, 852.24 KB)
Date 04/01/2019 Title DSHP Annual Report January-December 2018 (PDF, 922.94 KB)
Date 12/19/2018 Title Quarterly Report October-December 2016 (PDF, 607.33 KB)
Date 12/13/2018 Title Quarterly Report April-June 2017 (PDF, 650.66 KB)
Date 12/11/2018 Title Quarterly Report July-September 2018 (PDF, 696.31 KB)
Date 12/03/2018 Title CMS Temporary Extension (PDF, 438.2 KB)
Date 10/26/2018 Title Interim Evaluation Report - 2018 Extension (PDF, 272.52 KB)
Date 10/26/2018 Title Quarterly Report April-June 2016 (PDF, 576.95 KB)
Date 10/26/2018 Title Quarterly Report January-March 2017 (PDF, 556.12 KB)
Date 10/26/2018 Title Quarterly Report July-September 2016 (PDF, 667.53 KB)
Date 10/25/2018 Title Delaware Quality Strategy - 2018 (PDF, 636.55 KB)
Date 10/05/2018 Title Annual Report January-December 2016 (PDF, 401.24 KB)
Date 10/05/2018 Title Quarterly Report April-June 2018 (PDF, 711.84 KB)
Date 10/05/2018 Title Quarterly Report January-March 2018 (PDF, 667.78 KB)
Date 07/13/2018 Title DE Diamond State Health Plan Extension Completeness Letter (PDF, 67.93 KB)
Date 07/13/2018 Title DE SUD Amendment Completeness Letter (PDF, 118.49 KB)
Date 07/13/2018 Title Delaware Diamond State Health Plan Extension Request (PDF, 4.05 MB) View Comments
Date 07/13/2018 Title Delaware Diamond State Health Plan SUD Amendment (PDF, 3.85 MB) View Comments
Date 04/13/2018 Title Annual report January-December 2017 (PDF, 848.86 KB)
Date 02/18/2018 Title Quarterly Report October-December 2017 (PDF, 605.77 KB)
Date 12/20/2017 Title CMS Amendment Approval (PDF, 803.41 KB)
Date 12/01/2017 Title Quarterly Report July-September 2017 (PDF, 644.25 KB)
Date 10/06/2017 Title Amendment Application – Former Foster Care Youth (PDF, 1.29 MB) View Comments
Date 10/05/2017 Title Amendment Completeness Letter (10/5/2017) (PDF, 1.21 MB)
Date 04/04/2016 Title DY19 Annual Report Jan - Dec 2015 (04/04/2016) (PDF, 749.93 KB)
Date 03/31/2016 Title Quarterly Report January - March 2016 (03/31/2016) (PDF, 212.07 KB)
Date 02/26/2016 Title Quarterly Report 10/1/14 - 12/31/14 (02/26/2015) (PDF, 257.95 KB)
Date 12/31/2015 Title Quarterly Report October - December 2015 (12/31/2015) (PDF, 215.86 KB)
Date 05/28/2015 Title DSHP Quarterly Report Jan-Mar 2015 (05/28/2015) (PDF, 262.11 KB)
Date 12/19/2014 Title DSHP PROMISE Amendment Approval (PDF, 751.05 KB)
Date 12/04/2014 Title HCBS Compliance Letter (12/04/2014) (PDF, 74.67 KB)
Date 09/19/2014 Title Pending Application (09/19/2014) (PDF, 2.15 MB) View Comments
Date 09/12/2014 Title Amendment Received Letter (09/12/14) (PDF, 64.88 KB)
Date 05/15/2014 Title Amendment Request Letter (05/15/2014) (PDF, 139.46 KB)
Date 03/10/2014 Title State Amendment Application (03/10/2014) (PDF, 1014.16 KB) View Comments
Date 09/30/2013 Title Expenditure Authority (09/30/13-12/31/18) (PDF, 28.92 KB)
Date 09/30/2013 Title Letter of Approval for Demo Renewal (09/30/13) (PDF, 83.32 KB)
Date 09/30/2013 Title Special Terms and Conditions (09/30/13-12/31/18) (PDF, 428.58 KB)
Date 09/30/2013 Title Waiver Authority (09/30/13-12/31/18) (PDF, 19.84 KB)
Date 07/12/2013 Title Complete Extension Approval Letter (07/12/13) (PDF, 81.12 KB)
Date 03/22/2012 Title Letter of Approval to Amend Demo (03/22/12) (PDF, 183.4 KB)
Date 08/23/2011 Title Letter for 1115 Demo Waiver Amendment App (08/23/11) (PDF, 1002.46 KB)
Date 07/31/2011 Title Delaware Diamond State Health Plan Plus Waiver Amendment (July 2011) (PDF, 469.71 KB)
Date 01/31/2011 Title Expenditure Authority (01/31/11-12/31/13 Amended 04/01/12) (PDF, 175.32 KB)
Date 01/31/2011 Title Special Terms and Conditions (01/31/11-12/31/13 Amended 04/01/12) (PDF, 4.73 MB)
Date 01/31/2011 Title Waiver Authority (01/31/11-12/31/13 Amended 04/01/12) (PDF, 98.76 KB)
« Return to State Waivers List