U.S. flag

An official website of the United States government

North Carolina Medicaid Reform Demonstration

State: North Carolina
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 10/19/2018
Effective: 01/01/2019
Expiration: 10/31/2024

Supporting Documents

Pending Application(s) and Related Documents

Date Title
Date 09/11/2023 Title Pending Application - SUD Expenditure Authority Extension (PDF, 23.78 MB) View/Submit Comments
Date 01/25/2023 Title Pending Application - Foster Care Amendment (PDF, 395.9 KB) View/Submit Comments

Approved Application(s) and Related Documents

Date Title
Date 09/27/2023 Title CMS Temporary Extension Approval – SUD Expenditure Authority (PDF, 3.53 MB)
Date 08/28/2023 Title Demonstration Approval (PDF, 3.54 MB)

Administrative Record

Date Title
Date 09/28/2023 Title CMS Approval – Attachment H Healthy Opportunities Pilot Funding Mechanics, Pathways to Value Based Payment, and Program Integrity Protocol (PDF, 504.83 KB)
Date 09/14/2023 Title CMS Completeness Letter (PDF, 301.25 KB)
Date 08/04/2023 Title State Acceptance Letter (PDF, 265.94 KB)
Date 07/07/2023 Title CMS Amendment Approval (PDF, 1.47 MB)
Date 06/29/2023 Title CMS Incompleteness Letter (PDF, 323.69 KB)
Date 03/24/2023 Title Healthy Opportunities Pilots Rapid Cycle Assessment (PDF, 4.84 MB)
Date 02/06/2023 Title CMS Completeness Letter (PDF, 300.74 KB)
Date 11/03/2022 Title CMS Amendment Approval (PDF, 4.21 MB)
Date 10/18/2022 Title STC Acceptance Letter and Technical Correction Request – S-CHIP Amendment (PDF, 154.89 KB)
Date 09/28/2022 Title CMS Approval – Attachment G, Healthy Opportunities Pilots Eligibility and Services (PDF, 535.61 KB)
Date 09/16/2022 Title CMS S-CHIP Initial Demonstration Approval (PDF, 16.95 MB)
Date 04/29/2022 Title SUD Mid-Point Assessment (PDF, 2.02 MB)
Date 02/22/2022 Title CMS Completeness Letter (PDF, 309.21 KB)
Date 01/26/2022 Title State Amendment Application (PDF, 1.1 MB) View Comments
Date 04/01/2021 Title CMS Approved Monitoring Protocol (Part A) (XLSX, 65.56 KB)
Date 04/01/2021 Title CMS Approved Monitoring Protocol (Part B) (PDF, 960.29 KB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.64 KB)
Date 03/06/2020 Title CMS Approved SUD Monitoring Protocol (Alignment Form) (PDF, 101.27 KB)
Date 01/15/2020 Title Approved Evaluation Design for NC Medicaid Reform Demonstration (PDF, 1 MB)
Date 10/30/2019 Title CMS Approval: SUD Monitoring Metrics (XLSX, 140.48 KB)
Date 10/30/2019 Title CMS Approval: SUD Monitoring Protocol (PDF, 623.16 KB)
Date 08/15/2019 Title Approved Evaluation Design for NCMR ECM Pilot Program (PDF, 890.68 KB)
Date 04/25/2019 Title CMS Approved Technical Corrections (PDF, 1.2 MB)
Date 04/25/2019 Title SUD Implementation Plan Protocol (PDF, 800.86 KB)
Date 11/20/2018 Title North Carolina Demonstration Acceptance Letter (PDF, 1.92 MB)
Date 10/19/2018 Title Demonstration Approval (10/19/2018) (PDF, 2.67 MB)
Date 12/05/2017 Title North Carolina Amended 1115 Demonstration Application (PDF, 7.73 MB) View Comments
Date 12/04/2017 Title North Carolina Amended 1115 Demonstration Application Completeness Letter (PDF, 110.39 KB)
Date 06/16/2016 Title CMS Completeness Letter (06/16/2016) (PDF, 106.76 KB)
Date 06/01/2016 Title NC 1115 Application (6/01/16) (PDF, 10.13 MB) View Comments
« Return to State Waivers List