U.S. flag

An official website of the United States government

Florida Managed Medical Assistance (MMA)

State: Florida
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 10/19/2005
Effective: 07/31/2014
Expiration: 06/30/2030

Supporting Documents

Approved Application(s) and Related Documents

Date Title
Date 10/12/2022 Title Demonstration Amendment Approval (PDF, 7.76 MB)
Date 06/08/2018 Title Fact Sheet (PDF, 41.03 KB)

Administrative Record

Date Title
Date 10/12/2022 Title Approved Evaluation Design (PDF, 3.56 MB)
Date 10/12/2022 Title Approved Monitoring Protocol (PDF, 3.31 MB)
Date 10/12/2022 Title CMS Approved EandC Monitoring Protocol (Part A) Workbook (XLSX, 195.71 KB)
Date 06/06/2022 Title State Quarterly Monitoring Report – January - March 2022 (PDF, 470.66 KB)
Date 05/25/2022 Title Demonstration Amendment Approval (PDF, 936.24 KB)
Date 05/05/2022 Title CMS Approved Reimbursement and Funding Methodology 07/2021- 06/2022 (PDF, 455.22 KB)
Date 05/03/2022 Title Continuance Letter (PDF, 171.49 KB)
Date 03/04/2022 Title State Quarterly Monitoring Report – October - December 2021 (PDF, 375.57 KB)
Date 10/19/2021 Title State Quarterly Budget Neutrality Workbook – April 2021 – June 2021 (XLSM, 530.7 KB)
Date 09/17/2021 Title CMS Complete Letter (PDF, 300.02 KB)
Date 09/03/2021 Title Application - Amendment (PDF, 997.29 KB) View Comments
Date 06/02/2021 Title Continuance of Retroactive Eligibility and Essential Provider Contracting State Letter (PDF, 196.9 KB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.66 KB)
Date 01/19/2021 Title Demonstration Approval (PDF, 1.2 MB)
Date 01/17/2021 Title Letter from State - Rescinded (PDF, 823.62 KB)
Date 01/15/2021 Title CMS Approved Reimbursement and Funding Methodology 07/2020 - 06/2021 (PDF, 325.95 KB)
Date 01/15/2021 Title CMS Extension Approval (PDF, 719.96 KB)
Date 08/12/2020 Title CMS Completeness Letter (PDF, 94.72 KB)
Date 07/29/2020 Title State Extension Application (PDF, 2.89 MB) View Comments
Date 04/27/2020 Title CMS Approved Evaluation Design (PDF, 1.57 MB)
Date 04/27/2020 Title CMS Evaluation Design Approval (PDF, 2.69 MB)
Date 04/07/2020 Title CMS Approved LIP Amendment (PDF, 830.81 KB)
Date 08/27/2019 Title CMS Completeness Letter (PDF, 1.05 MB)
Date 08/27/2019 Title LIP Amendment Request (PDF, 2 MB) View Comments
Date 07/22/2019 Title State Quarterly Budget Neutrality Workbook – January – March 2019 (XLSM, 443.99 KB)
Date 07/02/2019 Title CMS Approved Technical Corrections (PDF, 1.54 MB)
Date 05/17/2019 Title Retroactive Eligibility Continuance Letter 2019 (PDF, 184.16 KB)
Date 05/14/2019 Title State Acceptance Letter (PDF, 178.54 KB)
Date 04/17/2019 Title CMS Approved DY13 Reimbursement and Funding Methodology (PDF, 203.54 KB)
Date 03/26/2019 Title FL MMA STCs (PDF, 763.29 KB)
Date 12/28/2018 Title State Acceptance Letter (PDF, 185.81 KB)
Date 11/30/2018 Title CMS Nov 2018 Amendment Approval (PDF, 732.24 KB)
Date 10/25/2018 Title Annual Report (July 2017-June 2018) (PDF, 2.93 MB)
Date 09/14/2018 Title State Attestation – RFMD DY 9 and DY 10 LIP Payment for Physicians (PDF, 174.35 KB)
Date 06/29/2018 Title State LIP Cost Reconciliation Report July 2014-June 2015 (PDF, 88.9 KB)
Date 06/28/2018 Title State Acceptance Letter (PDF, 168.82 KB)
Date 06/08/2018 Title CMS Approval - June 2018 Amendment (PDF, 1.3 MB)
Date 06/01/2018 Title State LIP UC and IGT Report SFY 2018-SFY 2019 (PDF, 417.21 KB)
Date 05/03/2018 Title FL MMA LIP and Retroactive Eligibility Amendment Completeness Letter (PDF, 1.15 MB)
Date 05/03/2018 Title State Application - FL MMA 1115 LIP and Retroactive Eligibility Amendment (PDF, 1.85 MB) View Comments
Date 04/26/2018 Title CMS Amendment Completeness Letter (PDF, 1.06 MB)
Date 04/26/2018 Title State Application - FL MMA 1115 PDHP Amendment (PDF, 1.63 MB) View Comments
Date 03/15/2018 Title CMS Approved DY12 Reimbursement and Funding Methodology (PDF, 1.01 MB)
Date 01/30/2018 Title CMS Completeness Letter (PDF, 785.53 KB)
Date 01/17/2018 Title FL MMA FQHC LIP Amendment Request (PDF, 1.35 MB) View Comments
Date 01/12/2018 Title State Acceptance Letter (PDF, 134.2 KB)
Date 12/20/2017 Title FL MMA MEDS-AD and PAC Amendment Approval – December 2017 (PDF, 1.25 MB)
Date 10/31/2017 Title Annual Report (July 2016-June 2017) (PDF, 2.55 MB)
Date 09/14/2017 Title CMS Completeness Letter (09/14/2017) (PDF, 934.65 KB)
Date 09/01/2017 Title Amendment Request – MEDS-AD and PAC (09/01/17) (PDF, 1.83 MB) View Comments
Date 09/01/2017 Title State Acceptance Letter (PDF, 138.1 KB)
Date 08/30/2017 Title MMA Quarterly Report April-June 2017 (PDF, 1.18 MB)
Date 08/03/2017 Title Special Terms and Conditions (08/03/17) (PDF, 1.17 MB)
Date 07/28/2017 Title FL MMA Temp Extension (7/28/2017) (PDF, 811.99 KB)
Date 06/30/2017 Title Annual Report July 2016-June 2017 (PDF, 2.37 MB)
Date 06/29/2017 Title FL MMA Temp Extension (6/29/2017) (PDF, 110.33 KB)
Date 03/01/2017 Title MMA Quarterly Report October-December 2016 (PDF, 2.14 MB)
Date 01/12/2017 Title CMS Completeness Letter (1/12/2017) (PDF, 65.1 KB)
Date 12/30/2016 Title Extension Request (12/30/16) (PDF, 1.69 MB) View Comments
Date 11/29/2016 Title MMA Quarterly Report July-September 2016 (PDF, 1.63 MB)
Date 11/15/2016 Title State Application - Behavioral Health and Supportive Housing Services Amendment (PDF, 357.02 KB) View Comments
Date 11/11/2016 Title State Acceptance Letter (11/11/2016) (PDF, 790.72 KB)
Date 11/09/2016 Title CMS Completeness Letter (11/09/2016) (PDF, 65.68 KB)
Date 10/12/2016 Title Special Terms and Conditions (7/1/14-06/30/17) (PDF, 2.11 MB)
Date 08/29/2016 Title MMA Quarterly Report April-June 2016 (PDF, 1.18 MB)
Date 07/08/2016 Title AHCA LIP Letter (7/8/2016) (PDF, 1.03 MB)
Date 05/27/2016 Title MMA Quarterly Report January-March (PDF, 1.17 MB)
Date 05/20/2016 Title CMS Approved DY11 Reimbursement and Funding Methodology (05/20/2016) (PDF, 242.61 KB)
Date 04/05/2016 Title CMS Completeness Letter (04/05/2016) (PDF, 65.98 KB)
Date 03/01/2016 Title CMS Approved Reimbursement and Funding Methodology (03/01/2016) (PDF, 633.17 KB)
Date 01/05/2016 Title CMS Approved Evaluation Design (01/05/2016) (PDF, 1.28 MB)
Date 12/22/2015 Title CMS Approved Evaluation Design (12/22/2015) (PDF, 330.58 KB)
Date 10/20/2015 Title State Acceptance Letter (10/20/2015) (PDF, 736.96 KB)
Date 10/15/2015 Title STC Amendments (10/15/2015) (PDF, 843.68 KB)
Date 09/30/2015 Title FL LIP Temp Extension (09/30/2015) (PDF, 91.9 KB)
Date 09/15/2015 Title FL LIP Temp Extension (09/15/2015) (PDF, 91.93 KB)
Date 08/31/2015 Title FL LIP Temp Extension (08/31/2015) (PDF, 91.77 KB)
Date 06/30/2015 Title Annual Report (July 2014-June 2015) (PDF, 538.86 KB)
Date 06/30/2015 Title LIP Interim Expenditure Authority Letter (06/30/2015) (PDF, 109.13 KB)
Date 06/25/2015 Title Florida Temporary Extension Request (06/25/2015) (PDF, 1.39 MB)
Date 06/23/2015 Title CMS Low Income Pool Letter (06/23/15) (PDF, 102.33 KB)
Date 05/27/2015 Title CMS Completeness Letter (05/27/2015) (PDF, 91.18 KB)
Date 05/26/2015 Title Low Income Pool Response Letter (5/26/15) (PDF, 1.49 MB)
Date 05/26/2015 Title Pending Application - Low Income Pool Amendment (05/26/2015) (PDF, 13.58 MB) View Comments
Date 05/21/2015 Title CMS Low Income Pool Letter (5/21/15) (PDF, 112.36 KB)
Date 05/18/2015 Title CMS Completeness Letter (05/18/2015) (PDF, 91.13 KB)
Date 05/04/2015 Title Pending Application - Express Enrollment Amendment (05/04/2015) (PDF, 2.66 MB) View Comments
Date 04/15/2015 Title Low Income Pool Response Letter (4/15/15) (PDF, 87.25 KB)
Date 04/14/2015 Title Low Income Pool Letter (4/14/15) (PDF, 278.93 KB)
Date 03/31/2015 Title MMA Quarterly Report Jan-Mar 2015 (03/31/2015) (PDF, 640.17 KB)
Date 12/31/2014 Title Annual Report (July 2013-June 2014) (PDF, 1.25 MB)
Date 12/31/2014 Title MMA Quarterly Report oct-dec 2014 (12/31/2014) (PDF, 569.03 KB)
Date 12/04/2014 Title Letter Acknowledging the State’s Complete Application (12/04/14) (PDF, 64.97 KB)
Date 11/24/2014 Title Pending Application - Prescribed Pediatric Extended Care Amendment (11/24/2014) (PDF, 1.77 MB) View Comments
Date 07/31/2014 Title Approval Letter (07/31/14) (PDF, 164.7 KB)
Date 07/31/2014 Title Demonstration Approval (07/31/2014) (PDF, 961.08 KB)
Date 04/11/2014 Title Renewal Request Letter (04/11/14) (PDF, 209.42 KB)
Date 04/06/2014 Title State Amendment Request (PDF, 1011.66 KB)
Date 12/23/2013 Title Letter of Approval for Implementation Plan (12/23/13) (PDF, 118.31 KB)
Date 12/12/2013 Title Approval of Complete Extension Letter (12/12/13) (PDF, 88.8 KB)
Date 11/27/2013 Title Extension Request (11/27/13) (PDF, 1.05 MB)
Date 11/27/2013 Title Replacement Waiver (11/27/13) (PDF, 1.05 MB)
Date 11/26/2013 Title Extension Letter (11/26/13) (PDF, 42.94 KB)
Date 07/25/2013 Title Letter Requesting Approval (07/25/13) (PDF, 103.28 KB)
Date 07/08/2013 Title Acceptance of STCs (07/08/13) (PDF, 50.44 KB)
Date 02/20/2013 Title Letter of Recognition of Completed Work (02/20/13) (PDF, 75.3 KB)
Date 02/10/2013 Title Letter of Recognition of Completed Work (02/20/13) (PDF, 107.31 KB)
Date 12/16/2011 Title Expenditure Authority (12/16/11-06/30/14) (PDF, 20.29 KB)
Date 12/16/2011 Title Special Terms and Conditions (12/16/11-06/30/14) (PDF, 192.18 KB)
Date 12/16/2011 Title Waivers and Authorities (12/16/11-06/30/14) (PDF, 18.35 KB)
Date 12/15/2011 Title Approval to Renew Letter (12/15/11) (PDF, 62.15 KB)
Date 08/01/2011 Title Letter Requesting Amendment to 1115 Demo (08/01/11) (PDF, 359.69 KB)
Date Title Attachment I Amendment Request #1 Overview (PDF, 407.64 KB)
Date Title Attachment II Replacement Packet/Demo Waiver (PDF, 3.38 MB)
Date Title Public Comments (PDF, 99.8 KB)
« Return to State Waivers List