U.S. flag

An official website of the United States government

Ohio Group VIII Work Requirement and Community Engagement Section 1115 Demonstration

State: Ohio
Waiver Authority:
1115
Status: Withdrawn

Waiver Dates

Approval: 03/15/2019
Effective: 03/15/2019
Expiration: 02/28/2024

Supporting Documents

Approved Application(s) and Related Documents

Date Title
Date 08/10/2021 Title CMS Letter to State (PDF, 357.32 KB)
Date 04/12/2019 Title Fact Sheet (PDF, 101.45 KB)

Administrative Record

Date Title
Date 07/29/2021 Title Quarterly Report March - May 2021 (PDF, 159.88 KB)
Date 06/23/2021 Title DY2 Annual Report March 2020 - February 2021 (PDF, 179.83 KB)
Date 03/11/2021 Title Letter from State (PDF, 1.65 MB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.9 KB)
Date 02/12/2021 Title CMS Letter to State about Demonstration (PDF, 313.29 KB)
Date 02/05/2021 Title Quarterly Report September - November 2020 (PDF, 227.71 KB)
Date 01/15/2021 Title Letter from State - Rescinded (PDF, 1.13 MB)
Date 10/30/2020 Title Quarterly Report June - August 2020 (PDF, 298.22 KB)
Date 09/11/2020 Title DY1 Annual Report March 2019-February 2020 (PDF, 196.47 KB)
Date 09/11/2020 Title Quarterly Report March-May 2020 (PDF, 197.38 KB)
Date 09/11/2020 Title Quarterly Report October-December 2019 (PDF, 201.25 KB)
Date 12/06/2019 Title Quarterly Report July–September 2019 (PDF, 326.05 KB)
Date 08/30/2019 Title Quarterly Report March–June 2019 (PDF, 242.91 KB)
Date 05/23/2019 Title CMS Approval (PDF, 774.24 KB)
Date 04/12/2019 Title Demonstration Acceptance Letter from the State (PDF, 2.65 MB)
Date 03/15/2019 Title Demonstration Approval (PDF, 3.86 MB)
Date 05/15/2018 Title CMCS Completeness Letter (PDF, 110.8 KB)
Date 04/30/2018 Title State Initial Application (PDF, 1.49 MB) View Comments
« Return to State Waivers List