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

Pennsylvania Medicaid Coverage Former Foster Care Youth From a Different State & SUD Demonstration

State: Pennsylvania
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 09/29/2017
Effective: 10/01/2017
Expiration: 09/30/2027

Supporting Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 2.71 MB)

Administrative Record

Date Title View
12/10/2024 State Acceptance Letter – 2024 Amendment (PDF, 296.23 KB)
11/14/2024 Amendment Approval – Continuous Eligibility (PDF, 405.66 KB)
09/12/2023 CMS Approved Interim Evaluation Report (PDF, 19.45 MB)
09/01/2023 CMS Approved Managed Care Risk Mitigation COVID-19 PHE Evaluation Design (PDF, 335.17 KB)
09/01/2023 SUD Mid-Point Assessment (PDF, 775.14 KB)
05/25/2023 Approved Monitoring Protocol Part A (XLSX, 154.14 KB)
05/25/2023 Approved Monitoring Protocol Part B (PDF, 3.31 MB)
11/18/2022 Annual Report October 2021 - September 2022 (PDF, 253.49 KB)
10/12/2022 Acceptance Letter (PDF, 133.48 KB)
09/30/2022 Demonstration Approval (PDF, 931.69 KB)
06/08/2022 SUD Quarterly Report January 2022 – March 2022 Part A (XLSX, 786.71 KB)
06/08/2022 SUD Quarterly Report January 2022 – March 2022 Part B (PDF, 3.66 MB)
04/08/2022 CMS Complete Letter (PDF, 239.05 KB)
03/29/2022 State Extension Request (PDF, 13.56 MB) View Comments
03/01/2022 SUD Quarterly Report October 2021 – December 2021 Part A (XLSX, 778.13 KB)
03/01/2022 SUD Quarterly Report October 2021 – December 2021 Part B (PDF, 3.38 MB)
02/11/2022 State Acceptance of Managed Care Risk Mitigation COVID-19 amendment (PDF, 170.69 KB)
01/28/2022 Risk Mitigation Approval (PDF, 221.17 KB)
12/28/2021 SUD Annual Report July 2021 - September 2021 Part A (XLSX, 795.44 KB)
12/28/2021 SUD Annual Report July 2021 – September 2021 Part A (XLSX, 1.06 MB)
12/28/2021 SUD Annual Report July 2021 – September 2021 Part B (PDF, 481.85 KB)
12/20/2021 Annual Report October 2020 – September 2021 (PDF, 172.67 KB)
08/30/2021 SUD Quarterly Report April 2021 – June 2021 Part A (XLSX, 1.06 MB)
08/30/2021 SUD Quarterly Report April 2021 – June 2021 Part B (PDF, 383.5 KB)
07/01/2021 Quarterly Report October - December 2020 and Retrospective (Part A) (XLSX, 8.65 MB)
07/01/2021 Quarterly Report October - December 2020 and Retrospective (Part A) (XLSX, 8.63 MB)
07/01/2021 SUD Annual Report October 2019 - September 2020 and Retrospective (Part B) (PDF, 1.08 MB)
07/01/2021 SUD Quarterly Report January 2021 – March 2021 Part A (XLSX, 1.05 MB)
07/01/2021 SUD Quarterly Report January 2021 – March 2021 Part B (PDF, 408.23 KB)
02/12/2021 CMS Letter to State (PDF, 38.65 KB)
01/29/2021 Quarterly Report April - June 2020 (Part B) (PDF, 713.15 KB)
01/29/2021 Quarterly Report January - March 2020 (Part B) (PDF, 667.71 KB)
12/17/2020 Annual Report - 10/01/2019 - 09/30/2020 (PDF, 250.99 KB)
12/15/2020 CMS Approved SUD Monitoring Protocol Part A (XLSX, 228.03 KB)
12/15/2020 CMS Approved SUD Monitoring Protocol Part B (PDF, 476.64 KB)
12/15/2020 CMS Substance Use Disorder (SUD) Monitoring Protocol Approval (PDF, 2.6 MB)
05/22/2020 CMS Approval – SUD Evaluation Design (PDF, 2.64 MB)
05/22/2020 CMS Approved SUD Evaluation Design (PDF, 1.35 MB)
03/04/2020 Quarterly Report October - December 2019 (PDF, 589.21 KB)
03/04/2020 Quarterly Report October - December 2019 - Budget Neutrality Workbook (XLSM, 442.68 KB)
12/12/2019 SUD DY2 Q1 Quarterly Report (PDF, 561.58 KB)
12/12/2019 State Annual Report BN Jul 2019–Sept 2019 (XLSM, 445.22 KB)
12/06/2019 Annual Report – 10/01/2018 – 09/30/2019 (PDF, 254.37 KB)
11/27/2019 State Annual Report BN Jul 2018–Jun 2019 (XLSM, 426.56 KB)
11/27/2019 State Annual Report Jul 2018–Jun 2019 (PDF, 672.96 KB)
06/13/2019 PA SUD Implementation Plan (PDF, 475.93 KB)
06/13/2019 Quarterly Report January – March 2019 (PDF, 530.47 KB)
04/16/2019 State Draft Evaluation Design (PDF, 621.83 KB)
03/27/2019 FFYC Annual Report October 2017–September 2018 (PDF, 173.72 KB)
03/27/2019 SUD DY1 Q1 & Q2 Quarterly Reports (PDF, 308.34 KB)
06/28/2018 CMS Amendment Approval – SUD Demonstration (PDF, 673.35 KB)
03/23/2018 CMS Amendment Completeness Letter (PDF, 1.06 MB)
03/09/2018 PA SUD Demonstration Amendment application (PDF, 2.24 MB) View Comments
09/29/2017 Original FFCY Demonstration approval (PDF, 278.12 KB)
05/05/2017 State Application for New 1115 (05/05/2017) (PDF, 309.61 KB) View Comments
05/04/2017 CMS Completeness Letter (5/4/2017) (PDF, 1.04 MB)
Return to State Waivers List