U.S. flag

An official website of the United States government

Maine Section 1115 Demonstration for Individuals with HIV/AIDS

State: Maine
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 11/09/1998
Effective: 07/01/2002
Expiration: 12/31/2028

Supporting Documents

Approved Application(s) and Related Documents

Date Title
Date 01/21/2020 Title Demonstration Approval (PDF, 1.91 MB)
Date 02/24/2000 Title Fact Sheet (PDF, 30.03 KB)

Administrative Record

Date Title
Date 05/01/2023 Title Annual Monitoring Report (January 2022 to December 2022) (PDF, 2.3 MB)
Date 04/15/2022 Title Annual Monitoring Report (January 2021 - December 2021) (PDF, 2.48 MB)
Date 05/26/2021 Title Annual Report (January 2020 - December 2020) (PDF, 4.67 MB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.85 KB)
Date 11/20/2020 Title Quarterly Budget Neutrality Workbook July - September 2020 (XLSM, 432.35 KB)
Date 11/03/2020 Title Annual Report 2019 (PDF, 1.55 MB)
Date 08/25/2020 Title Quarterly Report April - June 2020 (XLSM, 426.86 KB)
Date 05/21/2020 Title Quarterly Report January - March 2020 (XLSM, 418.68 KB)
Date 02/14/2020 Title Quarterly Report October - December 2019 (XLSM, 426.37 KB)
Date 01/21/2020 Title CMS Approved Evaluation Design (PDF, 1.13 MB)
Date 11/22/2019 Title Quarterly Report July - September 2019 (XLSM, 432.6 KB)
Date 10/02/2019 Title CMS Technical Corrections (PDF, 1.82 MB)
Date 08/21/2019 Title Quarterly Report April - June 2019 (XLSM, 431.7 KB)
Date 07/02/2019 Title Quarterly Report Enclosures January - March 2019 (XLSX, 39.46 KB)
Date 07/02/2019 Title Quarterly Report January - March 2019 (PDF, 384.22 KB)
Date 05/01/2019 Title Annual Report 2018 (PDF, 1.92 MB)
Date 05/01/2019 Title Annual Report Enclosures 2018 (XLSX, 313.47 KB)
Date 04/19/2019 Title CMS Extension Approval (PDF, 1.02 MB)
Date 03/29/2019 Title Temporary Extension Letter (PDF, 200.32 KB)
Date 02/28/2019 Title Quarterly Report Enclosures October - December 2018 (XLS, 85 KB)
Date 02/28/2019 Title Quarterly Report October - December 2018 (PDF, 609.25 KB)
Date 12/03/2018 Title Temporary Extension Letter (PDF, 454.07 KB)
Date 11/28/2018 Title Quarterly Report Enclosures July - September 2018 (XLS, 84 KB)
Date 11/28/2018 Title Quarterly Report July-September 2018 (PDF, 853.55 KB)
Date 08/29/2018 Title Quarterly Report April-June 2018 (PDF, 1.15 MB)
Date 08/29/2018 Title Quarterly Report Enclosures April - June 2018 (XLS, 82 KB)
Date 05/25/2018 Title Maine HIV/AIDS Completeness Letter (PDF, 1.03 MB)
Date 05/10/2018 Title State Initial Application (PDF, 1.93 MB) View Comments
Date 05/10/2018 Title State Initial Application - Updated (PDF, 2.57 MB) View Comments
Date 04/13/2018 Title Annual Report January-December 2017 (PDF, 1.33 MB)
Date 02/28/2018 Title Quarterly Report October-December 2017 (PDF, 801.08 KB)
Date 11/29/2017 Title Quarterly Report July - September 2017 (11/29/2017) (PDF, 705.05 KB)
Date 08/24/2017 Title Quarterly Report April - June 2017 (8/24/2017) (PDF, 690.4 KB)
Date 06/27/2017 Title Annual Report January - December 2016 (6/27/2017) (PDF, 1.95 MB)
Date 06/27/2017 Title Quarterly Report January - March 2017 (6/27/2017) (PDF, 667.3 KB)
Date 04/05/2017 Title Temporary Extension Request (04/05/2017) (PDF, 206.08 KB)
Date 02/27/2017 Title Quarterly Report October-December 2016 (2/27/2017) (PDF, 683.64 KB)
Date 11/30/2016 Title Quarterly Report July - September 2016 (11/30/2016) (PDF, 646.6 KB)
Date 09/26/2016 Title CMS Temporary Extensions (PDF, 358.55 KB)
Date 08/30/2016 Title Quarterly Report April - June 2016 (08/30/2016) (PDF, 721.82 KB)
Date 05/26/2016 Title Quarterly Report January - March 2016 (PDF, 659.64 KB)
Date 04/29/2016 Title 1115 Demo Waiver - DY13 Annual Report (01/01/15-12/31/15) (PDF, 1.45 MB)
Date 03/16/2016 Title Temporary Extension Letter (03/16/16) (PDF, 204.08 KB)
Date 08/24/2015 Title Demo Yr 13 - Qtr 2 Report (08/24/2015) (PDF, 707.91 KB)
Date 05/29/2015 Title Maine HIV/AIDS Quarterly Report Jan-Mar 2015 (05/29/2015) (PDF, 625.66 KB)
Date 04/28/2015 Title Annual Report January - December 2014 (PDF, 1.38 MB)
Date 02/27/2015 Title Quarterly Report October - December 2014 (PDF, 652.99 KB)
Date 12/31/2014 Title Quarter 4 Enclosures October - December 2014 (PDF, 27.98 KB)
Date 12/17/2014 Title Temporary Extension Letter (12/17/14) (PDF, 175.97 KB)
Date 01/01/2014 Title 2013 Extension Application (PDF, 2.59 MB)
Date 09/03/2013 Title Approval Letter for Complete Extension (09/03/13) (PDF, 67.67 KB)
Date 07/10/2013 Title Denial Letter Regarding Extension (07/10/13) (PDF, 72.81 KB)
Date 07/01/2010 Title Expenditure Authority (07/01/10-12/31/13) (PDF, 111.21 KB)
Date 07/01/2010 Title Special Terms and Conditions (07/01/10-12/31/13) (PDF, 289.19 KB)
Date 07/01/2010 Title Waiver Authority (07/01/10-12/31/13) (PDF, 33.32 KB)
Date Title Approval of Extension Request Letter (PDF, 42.5 KB)
« Return to State Waivers List