Due to the government shutdown, updates to information on this website may be limited or delayed. State Medicaid and Children’s Health Insurance Programs (CHIP) continue to operate. Continue to work with the programs in your state to access coverage. For more information about government operating status, visit OPM.gov.

U.S. flag

An official website of the United States government

Maryland HealthChoice

State: Maryland
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 10/30/1996
Effective: 07/01/1997
Expiration: 12/31/2026

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 4.39 MB)

Administrative Record

Date Title View
06/18/2025 Express Lane Eligibility (ELE) and Fertility Preservation Services Request Withdrawal Letter (PDF, 142.21 KB)
05/30/2025 SUD and SMI Quarterly Metrics Report (Part A) – January 2025 – March 2025 (XLSX, 641.78 KB)
05/30/2025 SUD and SMI Quarterly Report (Part B) – January 2025 – March 2025 (PDF, 366.16 KB)
02/28/2025 SUD and SMI Quarterly Metrics Report (Part A) – October 2024 – December 2024 (XLSX, 641.87 KB)
02/28/2025 SUD and SMI Quarterly Report (Part B) – October 2024 – December 2024 (PDF, 371.58 KB)
01/17/2025 Demonstration Approval - Technical Corrections (PDF, 3.58 MB)
01/16/2025 Acceptance Letter (PDF, 225.22 KB)
01/13/2025 Demonstration Amendment Approval (PDF, 3.59 MB)
12/20/2024 SUD Quarterly Metrics Report (Part A) – July 2024 – September 2024 (XLSX, 790.3 KB)
12/20/2024 SUD Quarterly Report – July 2024 – September 2024 (PDF, 311.24 KB)
11/26/2024 Quarterly Monitoring Report - July - September 2024 (PDF, 719.58 KB)
11/21/2024 CMS Completeness Letter (PDF, 241.46 KB)
11/14/2024 ACIS, ELE, and Fertility Preservation Amendment (PDF, 3.32 MB) View Comments
11/14/2024 CMS Approved Evaluation Design 2022 - 2026 (PDF, 645.35 KB)
11/14/2024 CMS Approved SMI Monitoring Protocol Part A (XLSX, 84.62 KB)
11/14/2024 CMS Approved SMI Monitoring Protocol Part B (PDF, 320.07 KB)
11/14/2024 Demonstration Approval - Evaluation Design (PDF, 6.25 MB)
09/30/2024 Annual Monitoring Report - July 2023 - June 2024 (PDF, 829.78 KB)
09/30/2024 SUD Quarterly Metrics Report (Part A) – April 2024 – June 2024 (XLSX, 790.52 KB)
09/30/2024 SUD Quarterly Report – April 2024 – June 2024 (PDF, 338.51 KB)
05/30/2024 Quarterly Monitoring Report - January - March 2024 (PDF, 994.01 KB)
04/09/2024 SUD Quarterly Metrics Report (Retro) – July 2021 – September 2022 (XLSX, 2.23 MB)
03/21/2024 CMS Completeness Letter (PDF, 240.13 KB)
03/19/2024 Quarterly Monitoring Report – July to September 2023 (PDF, 610.25 KB)
03/06/2024 Reentry Amendment Application (PDF, 11.7 MB) View Comments
02/29/2024 Quarterly Monitoring Report-October-December 2023 (PDF, 2.12 MB)
02/29/2024 SUD Quarterly Metrics Report (Part A) – April 2023 - June 2023 (XLSX, 790.58 KB)
02/29/2024 SUD Quarterly Metrics Report (Part A) – July 2023 - September 2023 (XLSX, 790.05 KB)
02/29/2024 SUD Quarterly Metrics Report (Part A) – October 2023 - December 2023 (XLSX, 789.76 KB)
02/29/2024 SUD Quarterly Report – April 2023 - June 2023 (PDF, 295.64 KB)
02/29/2024 SUD Quarterly Report – July 2023 – September 2023 (PDF, 266.22 KB)
02/29/2024 SUD Quarterly Report – October 2023 - December 2023 (PDF, 257.02 KB)
11/08/2023 CMS Completeness Letter (PDF, 267.28 KB)
09/29/2023 State Annual Report – July 2022-June 2023 (PDF, 771.65 KB)
07/21/2023 Quarterly Monitoring Report July - September 2022 (PDF, 665.65 KB)
05/31/2023 Quarterly Monitoring Report January - March 2023 (PDF, 736.13 KB)
05/30/2023 SUD Quarterly Metrics Report (Part A) – January 2022 - March 2023 (XLSX, 2.23 MB)
05/30/2023 SUD Quarterly Report – January 2022 – December 2022 (PDF, 206.61 KB)
05/11/2023 SUD Quarterly Metrics Report (Retro) – January 2017 – December 2017 (XLSX, 3.02 MB)
05/11/2023 SUD Quarterly Metrics Report (Retro) – January 2018 – June 2021 (XLSX, 10.29 MB)
04/28/2023 SUD Quarterly Report (Retro) – January 2017 – December 2017 (PDF, 205.58 KB)
04/28/2023 SUD Quarterly Report (Retro) – January 2018 – December 2018 (PDF, 217.35 KB)
04/28/2023 SUD Quarterly Report (Retro) – January 2019 – December 2019 (PDF, 211.66 KB)
04/28/2023 SUD Quarterly Report (Retro) – January 2020 – December 2020 (PDF, 214.08 KB)
04/28/2023 SUD Quarterly Report (Retro) – January 2021 – December 2021 (PDF, 217.25 KB)
02/27/2023 Quarterly Monitoring Report October - December 2022 (PDF, 757.84 KB)
09/29/2022 Annual Report July 2021-June 2022 (PDF, 2.16 MB)
09/29/2022 Appendix A Post Award Forum (PDF, 752.48 KB)
09/29/2022 Appendix B Agenda and Meeting Minutes (PDF, 126.25 KB)
07/20/2022 Approved Implementation Plan (PDF, 781.35 KB)
04/26/2022 CMS Approved SUD Monitoring Protocol (2017-2021) (PDF, 2.61 MB)
04/26/2022 CMS Approved SUD Monitoring Protocol (Part A) 2017-2021 (XLSX, 152.37 KB)
04/26/2022 CMS Approved SUD Monitoring Protocol (Part A) 2022-2026 (XLSX, 151.74 KB)
04/26/2022 SUD Monitor Protocol Approval (PDF, 2.8 MB)
02/28/2022 Quarterly Monitoring Report October - December 2021 (PDF, 507.44 KB)
02/07/2022 CMS Technical Corrections (PDF, 1.04 MB)
12/15/2021 State Acceptance Letter (PDF, 113.45 KB)
12/14/2021 Demonstration Extension Approval (PDF, 1.06 MB)
11/30/2021 Quarterly Monitoring Report July - September 2021 (PDF, 674.73 KB)
09/29/2021 State Annual Report – July 2020-June 2021 (PDF, 3.68 MB)
07/15/2021 CMS Completeness Letter (PDF, 306.95 KB)
06/30/2021 State Renewal Application (PDF, 7.12 MB) View Comments
05/28/2021 State Quarterly Report – January-March 2021 (PDF, 857.3 KB)
04/01/2021 Approved Evaluation Design (PDF, 1.12 MB)
04/01/2021 CMS Approved Evaluation Design (PDF, 2.44 MB)
02/26/2021 State Quarterly Report – October-December 2020 (PDF, 816.42 KB)
02/12/2021 CMS Letter to State (PDF, 39.64 KB)
12/07/2020 State Quarterly Report – July-September 2020 (PDF, 285.25 KB)
11/26/2020 State Annual Report July 2019 - June 2020 (PDF, 390.54 KB)
04/16/2020 CoCM Pilot Program Approval (PDF, 991.13 KB)
02/28/2020 Monitoring Report October - December 2019 (PDF, 758.61 KB)
02/28/2020 Monitoring Report October - December 2019 - Budget Neutrality Workbook (XLSM, 700.43 KB)
12/02/2019 Monitoring Report (Jul 2019-Sept 2019) (PDF, 268.84 KB)
12/02/2019 Monitoring Report BN (Jul 2019-Sept 2019) (XLSX, 550.31 KB)
10/03/2019 DY22 Annual Monitoring Report (PDF, 5 MB)
07/09/2019 Draft Evaluation Design (PDF, 419 KB)
07/03/2019 CMS Completeness Letter (PDF, 1.06 MB)
06/24/2019 State CoCM Pilot Amendment Application (PDF, 3.24 MB) View Comments
06/13/2019 Quarterly Report January – March 2019 (PDF, 1.07 MB)
04/25/2019 CMS Technical Corrections (PDF, 5.77 MB)
04/23/2019 Technical Correction Letter (PDF, 239.36 KB)
03/27/2019 Annual Report July 2017-June 2018 (PDF, 3.57 MB)
03/27/2019 DY22 Quarterly Report October 2018–December 2018 (PDF, 549.6 KB)
03/27/2019 Quarterly Report July–September 2018 (PDF, 814.94 KB)
08/14/2018 Amendment Modification Letter (PDF, 713.98 KB)
08/02/2018 Behavioral Health Integration Proposal (PDF, 493.53 KB)
07/12/2018 CMS Completeness Letter (PDF, 1.03 MB)
07/02/2018 State Amendment Application (PDF, 14.69 MB) View Comments
05/31/2018 Quarterly Report January-March 2018 (PDF, 972.79 KB)
03/02/2018 Quarterly Report October-December 2017 (PDF, 363.89 KB)
11/30/2017 Quarterly Report July-September 2017 (PDF, 836.21 KB)
10/02/2017 Annual Report July 2016-June 2017 (10/02/2017) (PDF, 1.96 MB)
06/16/2017 CMS ACIS Protocol Approval (PDF, 1.43 MB)
05/31/2017 Quarterly Report January-March 2017 (5/31/2017) (PDF, 623.51 KB)
05/03/2017 2017 MD HealthChoice Technical Corrections (PDF, 1.09 MB)
02/27/2017 Quarterly Report October-December 2016 (02/27/2017) (PDF, 597.15 KB)
12/22/2016 CMS Extension Approval – December 2016 (PDF, 219.96 KB)
12/15/2016 Annual Report July 2014-June 2015 (PDF, 515.79 KB)
12/15/2016 Quarterly Report April-June 2015 (PDF, 420.5 KB)
12/15/2016 Quarterly Report January-March 2015 (PDF, 381.62 KB)
12/05/2016 State Evaluation Report 2010-2014 (12/5/16) (PDF, 1.4 MB)
12/05/2016 State Quarterly Report April-June 2016 (12/5/16) (PDF, 535.72 KB)
12/05/2016 State Quarterly Report July-September 2016 (12/05/2016) (PDF, 643.06 KB)
10/31/2016 Annual Report July 2015-June 2016 (10/31/2016) (PDF, 257.97 KB)
09/16/2016 Interim Evaluation Report (PDF, 1.22 MB)
07/14/2016 2016 MD HealthChoice Renewal Completeness Letter (07/14/16) (PDF, 32.87 KB)
06/30/2016 MD HealthChoice DY 20 Annual Report (PDF, 1.96 MB)
06/30/2016 State Extension Application - June 2016 (PDF, 28.83 MB) View Comments
06/01/2016 Quarterly Report January – March 2016 (June 2016) (PDF, 431.78 KB)
12/31/2015 Quarterly Report October - December 2015 (12/31/2015) (PDF, 361.76 KB)
09/30/2015 Quarterly Report July - September 2015 (09/30/2015) (PDF, 364.47 KB)
08/11/2015 CMS Completeness Letter (08/11/15) (PDF, 57.73 KB)
07/27/2015 2015 HealthChoice Section 1115 Demonstration Amendment (07/27/15) (PDF, 41.44 MB) View Comments
06/19/2015 Maryland HealthChoice Quarterly Report Oct-Dec 2014 (06/19/2015) (PDF, 350.69 KB)
03/15/2014 1115 Evaluation Design Plan (2009-2016) Updated (3/15/2014) (PDF, 48.63 KB)
11/15/2013 CMS Approved Technical Corrections (11/15/13) (PDF, 6.59 MB)
10/23/2013 State Technical Corrections Request (10/23/13) (PDF, 428.63 KB)
10/18/2013 CMS Extension Approval - October 2013 (PDF, 387.88 KB)
08/09/2013 Letter Requesting Additional Waiver Authorities (08/09/13) (PDF, 428.22 KB)
08/09/2013 Letter Requesting Additional Waiver Authorities (08/09/13) (PDF, 428.23 KB)
07/12/2013 Letter of Approved Extension Request (07/12/13) (PDF, 84.97 KB)
06/28/2013 1115 Waiver Renewal App (06/28/13) (PDF, 1.93 MB)
06/28/2013 Letter of Submission for 1115 Demo Waiver Renewal App (PDF, 40.24 KB)
07/01/2011 Expenditure Authority (07/01/11-12/31/13) (PDF, 73.39 KB)
07/01/2011 Special Terms and Conditions (07/01/11-12/31/13) (PDF, 200.48 KB)
07/01/2011 Waiver List (07/01/11-12/31/13) (PDF, 30.32 KB)
06/27/2011 Letter of Approved Extension Request (06/27/11) (PDF, 75.03 KB)
01/30/2009 1115 Evaluation Design Plan (2009-2016) (1/30/2009) (PDF, 53.38 KB)
Return to State Waivers List