U.S. flag

An official website of the United States government

Minnesota Prepaid Medical Assistance Project Plus

State: Minnesota
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 04/27/1995
Effective: 07/01/1995
Expiration: 06/30/2023

Supporting Documents

Pending Application(s) and Related Documents

Date Title
Date 06/29/2020 Title Pending Application - Extension Request (PDF, 3.18 MB) View/Submit Comments

Approved Application(s) and Related Documents

Date Title
Date 12/27/2022 Title CMS Temporary Extension (PDF, 1.36 MB)
Date 12/09/2021 Title CMS Temporary Extension (PDF, 286.15 KB)
Date 02/11/2016 Title Demonstration Approval (PDF, 664.25 KB)
Date 02/11/2016 Title Fact Sheet (PDF, 36.05 KB)

Administrative Record

Date Title
Date 01/23/2023 Title State Acceptance Letter (PDF, 179.05 KB)
Date 09/08/2022 Title Budget Neutrality Workbook April-June 2022 (XLSM, 472.25 KB)
Date 07/06/2022 Title Budget Neutrality Workbook January - March 2022 (XLSM, 472.23 KB)
Date 07/06/2022 Title Budget Neutrality Workbook July - September 2021 (XLSM, 472.16 KB)
Date 07/06/2022 Title Budget Neutrality Workbook October - December 2021 (XLSM, 472.19 KB)
Date 04/20/2022 Title State Annual Report – July 2020 - June 2021 (PDF, 465.68 KB)
Date 02/07/2022 Title Minnesota – PMAP+ Monitoring Report – October - December 2021 (PDF, 818.05 KB)
Date 02/03/2022 Title Minnesota – PMAP+ Quarterly Monitoring Report – July - September 2021 (PDF, 664.82 KB)
Date 09/11/2021 Title State Quarterly Report – April-June 2021 (PDF, 626.07 KB)
Date 09/11/2021 Title State Quarterly Report – January-March 2021 (PDF, 539.88 KB)
Date 09/09/2021 Title Quarterly Budget Neutrality Workbook April-June 2021 (XLSM, 470.75 KB)
Date 09/07/2021 Title Quarterly Budget Neutrality Workbook January-March 2021 (XLSM, 469.63 KB)
Date 05/11/2021 Title Quarterly Budget Neutrality Workbook October-December 2020 (XLSM, 470.59 KB)
Date 04/13/2021 Title State Quarterly Report – July-September 2020 (PDF, 824.53 KB)
Date 04/13/2021 Title State Quarterly Report – October-December 2020 (PDF, 989.92 KB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.66 KB)
Date 01/07/2021 Title Quarterly Budget Neutrality Workbook July-September 2020 (XLSM, 469.25 KB)
Date 12/21/2020 Title CMS Temporary Extension (PDF, 151.96 KB)
Date 12/15/2020 Title Quarterly Budget Neutrality Workbook April-June 2020 (XLSM, 470.41 KB)
Date 12/10/2020 Title Minnesota – PMAP+ 2020 Annual Report (PDF, 2.36 MB)
Date 09/04/2020 Title Quarterly Report April-June 2020 (PDF, 746.53 KB)
Date 07/13/2020 Title CMS Complete Letter (PDF, 161.23 KB)
Date 06/09/2020 Title Quarterly Report January-March 2020 (PDF, 1.01 MB)
Date 03/10/2020 Title Quarterly Report October-December 2019 (PDF, 986.39 KB)
Date 12/10/2019 Title Quarterly Report July-September 2019 (PDF, 1.68 MB)
Date 11/20/2019 Title Annual Report July 2018-June 2019 (PDF, 2.79 MB)
Date 08/19/2019 Title Quarterly Report April-June 2019 (PDF, 1.51 MB)
Date 08/12/2019 Title Quarterly Report January-March 2019 (PDF, 1019.99 KB)
Date 07/11/2019 Title Quarterly Report October-December 2018 (PDF, 909.52 KB)
Date 11/15/2018 Title Quarterly Report July-September 2018 (PDF, 107.52 KB)
Date 11/06/2018 Title Annual Report July 2016-June 2017 (PDF, 108.7 KB)
Date 11/06/2018 Title Annual Report July 2017-June 2018 (PDF, 108.02 KB)
Date 11/06/2018 Title Quarterly Report April-June 2018 (PDF, 107.44 KB)
Date 11/06/2018 Title Quarterly Report January- March 2018 (PDF, 107.42 KB)
Date 11/06/2018 Title Quarterly Report July –September 2017 (PDF, 107.63 KB)
Date 11/06/2018 Title Quarterly Report October-December 2017 (PDF, 107.38 KB)
Date 10/10/2017 Title Quarterly Report April-June 2017 (PDF, 106.96 KB)
Date 10/10/2017 Title Quarterly Report January-March 2017 (PDF, 106.92 KB)
Date 09/01/2017 Title Quarterly Report October-December 2016 (PDF, 107.33 KB)
Date 08/09/2017 Title CMS Approval Letter Evaluation Design (08/09/2017) (PDF, 753.84 KB)
Date 01/10/2017 Title Annual Report 2015-2016 (1/10/2017) (PDF, 889.41 KB)
Date 01/10/2017 Title Quarterly Report July-September 2016 (1/10/2017) (PDF, 257.08 KB)
Date 12/13/2016 Title Quarterly Report April-June 2016 (12/13/2016) (PDF, 238.55 KB)
Date 12/13/2016 Title Quarterly Report January-March 2016 (12/13/2016) (PDF, 277.3 KB)
Date 12/13/2016 Title State Draft Evaluation Design (12/13/2016) (PDF, 109.53 KB)
Date 12/13/2016 Title State Post Award Forum (12/13/2016) (PDF, 99.77 KB)
Date 11/10/2016 Title DY 21 Quarter 3 Eligible Member Months Report (XLSX, 49.09 KB)
Date 11/10/2016 Title DY 21 Quarter 4 Eligible Member Months Report (XLSX, 49.09 KB)
Date 12/14/2015 Title CMS Temporary Extension Approval (12/14/2015) (PDF, 90.02 KB)
Date 07/23/2015 Title 2015 Completeness Letter (PDF, 151.05 KB)
Date 06/30/2015 Title 2015 State Extension Application (06/30/2015) (PDF, 10.36 MB) View Comments
Date 03/25/2015 Title CMS Technical Corrections to 12/30/14 Approval (03/25/2015) (PDF, 359.4 KB)
Date 01/26/2015 Title State Acceptance of Temporary Extension Approval (01/26/2015) (PDF, 93.72 KB)
Date 12/30/2014 Title CMS Temporary Extension (12/30/2014) (PDF, 477.76 KB)
Date 09/30/2014 Title Minnesota PMAP+ DY20 Quarter 1 Report and Appendices (09/30/2014) (PDF, 511.9 KB)
Date 09/15/2014 Title Pending Application (09/15/14) (PDF, 8.44 MB) View Comments
Date 09/11/2014 Title Renewal Transparency Letter (09/11/14) (PDF, 73.25 KB)
Date 07/15/2014 Title Incomplete Extension Letter (07/15/2014) (PDF, 107.17 KB)
Date 01/17/2014 Title Letter Regarding Approval of PMAP+ Waiver (01/17/14) (PDF, 54.17 KB)
Date 12/20/2013 Title Temporary Extension Letter (12/20/2013) (PDF, 114.45 KB)
Date 08/19/2013 Title Letter of Approval for Extension Request (08/19/13) (PDF, 44.87 KB)
Date 08/09/2013 Title 1115 Waiver Renewal Request (08/09/13) (PDF, 747.53 KB)
Date 08/09/2013 Title Letter Regarding Revised Extension Request (08/09/13) (PDF, 27.41 KB)
Date 07/10/2013 Title Letter of Receival of Extension Request (07/10/13) (PDF, 77.53 KB)
Date 01/24/2013 Title Letter of Proposed Amendments to Waiver and Expenditure Authorities (01/24/13) (PDF, 64.29 KB)
Date 08/01/2011 Title Approval to Amend Letter (08/01/11) (PDF, 59.11 KB)
Date 07/01/2011 Title Special Terms and Conditions (07/01/11-12/31/13 Amended July 2011) (PDF, 279.54 KB)
Date 07/01/2011 Title Special Terms and Conditions (07/01/11-12/31/13 Amended November 2012) (PDF, 358.88 KB)
Date 07/01/2011 Title Waiver and Expenditure Authorities (07/01/11-12/31/13 Amended July 2011) (PDF, 43.46 KB)
Date 07/01/2011 Title Waiver and Expenditure Authorities (07/01/11-12/31/13 Amended July 2011) (PDF, 43.46 KB)
« Return to State Waivers List