U.S. flag

An official website of the United States government

Minnesota Reform 2020

State: Minnesota
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 10/18/2013
Effective: 10/18/2013
Expiration: 01/31/2025

Supporting Documents

Pending Application(s) and Related Documents

Date Title
Date 04/08/2022 Title Minnesota Reform 2020 Personal Care Amendment (PDF, 160.88 KB) View/Submit Comments

Approved Application(s) and Related Documents

Date Title
Date 09/27/2021 Title Demonstration Approval (PDF, 836.42 KB)
Date 03/12/2020 Title Fact Sheet (PDF, 28.91 KB)

Administrative Record

Date Title
Date 04/22/2022 Title Minnesota Reform 2020 Personal Care Amendment CMS Completeness Determination Letter (PDF, 304.7 KB)
Date 01/07/2022 Title State Quarterly Report – July-September 2021 (PDF, 708.41 KB)
Date 09/27/2021 Title Approved Evaluation Design State Medicaid Director Letter (PDF, 321.29 KB)
Date 09/15/2021 Title State Quarterly Report – January-March 2021 (PDF, 1.11 MB)
Date 04/13/2021 Title State Quarterly Report – October-December 2020 (PDF, 971.51 KB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.66 KB)
Date 12/09/2020 Title Quarterly Report July-September 2020 (PDF, 608.93 KB)
Date 09/18/2020 Title Demonstration Approval (PDF, 625.64 KB)
Date 06/09/2020 Title Quarterly Report January-March 2020 (PDF, 626.69 KB)
Date 03/09/2020 Title State Annual Report - July 1, 2018-June 30, 2019 (PDF, 3.19 MB)
Date 03/09/2020 Title State Quarterly Report - October-December 2019 (PDF, 1.68 MB)
Date 02/26/2020 Title State Acceptance Letter (PDF, 1.81 MB)
Date 01/31/2020 Title CMS Demonstration Extension Approval (PDF, 1.06 MB)
Date 12/10/2019 Title Quarterly Report July-September 2019 (PDF, 633.36 KB)
Date 11/26/2019 Title CMS Initial Approval and Temp Extension (PDF, 5.85 MB)
Date 08/21/2019 Title Quarterly Report April-June 2019 (PDF, 725.51 KB)
Date 08/15/2019 Title CMS Approved State Final Evaluation Design (PDF, 1.62 MB)
Date 08/12/2019 Title Quarterly Report January-March 2019 (PDF, 1.46 MB)
Date 08/12/2019 Title Quarterly Report October-December 2018 (PDF, 422.51 KB)
Date 11/19/2018 Title Quarterly Report July-September 2018 (PDF, 80.05 KB)
Date 11/15/2018 Title Annual Report July 2017-June 2018 (PDF, 87.56 KB)
Date 09/27/2018 Title Temporary Extension Letter (PDF, 439.33 KB)
Date 08/23/2018 Title Annual Report July 2016-June 2017 (PDF, 1.55 MB)
Date 08/23/2018 Title Quarterly Report April-June 2018 (PDF, 452.61 KB)
Date 08/23/2018 Title Quarterly Report January-March 2018 (PDF, 375.23 KB)
Date 08/23/2018 Title Quarterly Report July-September 2017 (PDF, 440.68 KB)
Date 08/23/2018 Title Quarterly Report October-December 2017 (PDF, 683.47 KB)
Date 07/31/2018 Title Temporary Extension Letter (PDF, 440.45 KB)
Date 06/28/2018 Title Temporary Extension Letter (PDF, 432.44 KB)
Date 03/12/2018 Title Letter Withdrawing Request for Community First Supports and Services Program Authority (PDF, 71.7 KB)
Date 10/24/2017 Title Quarterly Report April – June 2017 (PDF, 80.09 KB)
Date 10/24/2017 Title Quarterly Report January – March 2017 (PDF, 80 KB)
Date 08/07/2017 Title State Extension Application (PDF, 1.57 MB) View Comments
Date 08/04/2017 Title Minnesota Reform Renewal Completeness Letter (08/04/2017) (PDF, 948.42 KB)
Date 04/16/2017 Title Quarterly Report October – December 2016 (PDF, 80.45 KB)
Date 01/10/2017 Title Quarterly Report July – September 2016 (1/10/2017) (PDF, 351.63 KB)
Date 01/10/2017 Title State Annual Report 2015-2016 (1/10/2017) (PDF, 1.07 MB)
Date 06/30/2015 Title Reform 2020 Annual Report 2014 (06/30/2014) (PDF, 80.49 KB)
Date 12/04/2014 Title HCBS Compliance Letter (12/04/2014) (PDF, 101.24 KB)
Date 07/16/2014 Title Long Term Care Realignment Application (PDF, 6.93 MB)
Date 10/18/2013 Title Public Comment Letters (PDF, 574.65 KB)
Date 11/30/2012 Title Letter of Acceptance (11/30/12) (PDF, 159.65 KB)
Date 11/21/2012 Title Realignment 1115 Waiver Proposal (PDF, 2.18 MB)
Date 11/21/2012 Title Reform 2020: Pathways to Independence 1115 Waiver Proposal (Resubmitted 11/21/12) (PDF, 2.18 MB)
Date 06/18/2012 Title Attachment L Public Comments on Reform 2020 (06/18/12-07/17/12) (PDF, 5 MB)
Date 02/13/2012 Title Letter Regarding Long Term Care Realignment Section 1115 Waiver Request (02/13/12) (PDF, 66.19 KB)
Date 02/13/2012 Title State of Minnesota Long-Term Care Realignment Section 1115 Waiver Proposal (Submitted 02/13/12) (PDF, 6.79 MB)
Date Title Public Comments (PDF, 98.19 KB)
« Return to State Waivers List