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

Rhode Island Comprehensive Demonstration

State: Rhode Island
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 01/16/2009
Effective: 07/01/2009
Expiration: 12/31/2025

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 21.37 MB)

Administrative Record

Date Title View
06/10/2025 CMS Temporary Extension Approval (PDF, 21.35 MB)
06/05/2025 State Withdrawal of Specific Requests (PDF, 197.72 KB)
05/22/2025 Annual Monitoring Report January 2024 – December 2024 (PDF, 2.36 MB)
05/22/2025 SUD Quarterly Monitoring Report October 2024 – December 2024 (Part A) (XLSX, 540.01 KB)
05/22/2025 SUD Quarterly Monitoring Report October 2024 – December 2024 (Part B) (PDF, 256.75 KB)
04/22/2025 State Acceptance Letter - Temporary Extension and Amendment (PDF, 154.57 KB)
01/07/2025 SUD Quarterly Monitoring Report March 2024 – June 2024 (Part A) (XLSX, 537.7 KB)
01/07/2025 SUD Quarterly Monitoring Report March 2024 – June 2024 (Part B) (PDF, 255.33 KB)
12/12/2024 CMS Temporary Extension and Amendment Approval (PDF, 21.22 MB)
12/03/2024 HCBS Payment Rate Methodology Approval (PDF, 2.11 MB)
12/03/2024 Quarterly Monitoring Report July 2024 – September 2024 (PDF, 700.57 KB)
12/03/2024 SUD Quarterly Monitoring Report July 2024 – September 2024 (Part A) (XLSX, 541.81 KB)
12/03/2024 SUD Quarterly Monitoring Report July 2024 – September 2024 (Part B) (PDF, 279.41 KB)
11/21/2024 SUD Quarterly Monitoring Report January 2024 – March 2024 (Part B) (PDF, 261.75 KB)
11/13/2024 SUD Quarterly Monitoring Report January 2024 – March 2024 (Part A) (XLSX, 542.48 KB)
09/18/2024 Quarterly Monitoring Report April 2024 – June 2024 (PDF, 730.63 KB)
06/07/2024 CMS Completeness Letter (PDF, 208.34 KB)
05/31/2024 Quarterly Monitoring Report January 2024 – March 2024 (PDF, 1.49 MB)
03/26/2024 SUD Quarterly Monitoring Report October 2023 – December 2023 (Part A) (XLSX, 538.43 KB)
03/26/2024 SUD Quarterly Monitoring Report October 2023 – December 2023 (Part B) (PDF, 305.82 KB)
03/25/2024 Conflict-free Case Management Single Rate Approval (PDF, 352.82 KB)
03/21/2024 Demonstration Approval (PDF, 7.17 MB)
03/20/2024 Annual Report January 2023 to December 2023 (PDF, 2.61 MB)
01/22/2024 CMS Rate Approval (PDF, 514.72 KB)
12/12/2023 Quarterly Operations Report - July 2023-September 2023 (PDF, 655.49 KB)
11/28/2023 SUD Quarterly Monitoring Report July 2023 - September 2023 (Part B) (PDF, 250.02 KB)
11/28/2023 SUD Quarterly Monitoring Report July 2023 – September 2023 (Part A) (XLSX, 538.54 KB)
11/20/2023 CMS Approved Interim Evaluation Report (PDF, 2.92 MB)
11/08/2023 CMS Temporary Extension of Attachment COVID-19 Authorities Approval (PDF, 206.65 KB)
10/12/2023 SUD Quarterly Monitoring Report April 2023 - June 2023 (Part A) (XLSX, 539.67 KB)
10/12/2023 SUD Quarterly Monitoring Report April 2023 - June 2023 (Part B) (PDF, 300.22 KB)
09/29/2023 SUD Quarterly Monitoring Report January 2023 - March 2023 (Part A) (XLSX, 541.13 KB)
09/29/2023 SUD Quarterly Monitoring Report January 2023 - March 2023 (Part B) (PDF, 262.46 KB)
09/29/2023 SUD Quarterly Monitoring Report July 2022 - September 2022 (Part A) (XLSX, 535.24 KB)
09/29/2023 SUD Quarterly Monitoring Report July 2022 - September 2022 (Part B) (PDF, 255.78 KB)
09/29/2023 SUD Quarterly Monitoring Report October 2022 - December 2022 (Part B) (PDF, 256.39 KB)
09/29/2023 SUD Quarterly Monitoring Report October 2022 – December 2022 (Part A) (XLSX, 541.08 KB)
09/29/2023 State Quarterly Report April 2023 to June 2023 (PDF, 528.07 KB)
09/25/2023 CMS Completeness Letter (PDF, 314.1 KB)
09/12/2023 CMS Temporary Extension (PDF, 210.66 KB)
09/12/2023 State Application – Personal Care Services and Home and Community-Based Services Updates Amendment (PDF, 1.91 MB) View Comments
05/25/2023 State Quarterly Report January 2023 to March 2023 (PDF, 702.41 KB)
05/09/2023 Approved Risk Mitigation Amendment Evaluation Design (PDF, 550.96 KB)
01/05/2023 CMS Completeness Letter (PDF, 312.71 KB)
10/25/2022 State Quarterly Report April 2022 to June 2022 (PDF, 1.09 MB)
10/04/2022 State Quarterly Report January - March 2022 (PDF, 614.58 KB)
09/15/2022 CMS Attachment K Approval (PDF, 2.61 MB)
09/15/2022 SUD Quarterly Monitoring Report April 2022 – June 2022 (Part A) (XLSX, 565.34 KB)
09/15/2022 SUD Quarterly Monitoring Report April 2022 – June 2022 (Part B) (PDF, 281.25 KB)
09/15/2022 SUD Quarterly Monitoring Report January 2022 – March 2022 (Part A) (XLSX, 564.83 KB)
09/15/2022 SUD Quarterly Monitoring Report January 2022 – March 2022 (Part B) (PDF, 291.32 KB)
09/15/2022 SUD Quarterly Monitoring Report October 2021 – December 2021 (Part A) (XLSX, 563.97 KB)
09/15/2022 SUD Quarterly Monitoring Report October 2021 – December 2021 (Part B) (PDF, 286.93 KB)
08/04/2022 Annual Report January - December 2021 (PDF, 866.3 KB)
07/13/2022 SUD Monitoring Report Retrospective Metrics April 2019 – September 2021 (Part A) (XLSX, 4.02 MB)
03/29/2022 Annual Report January 2022 to December 2022 (PDF, 1.03 MB)
02/24/2022 State Acceptance of Managed Care Risk Mitigation COVID-19 amendment (PDF, 116.84 KB)
01/18/2022 CMS Risk Mitigation Approval (PDF, 222.78 KB)
12/30/2021 Quarterly Report July 1 - September 30, 2021 (PDF, 545.8 KB)
09/30/2021 State Quarterly Report April - June 2021 (PDF, 458.81 KB)
08/31/2021 SUD Quarterly Monitoring Report April 2021 – June 2021 (Part B) (PDF, 288.61 KB)
08/30/2021 RI 1115 Quarterly Report Jan 1-Mar 31 2021 (PDF, 488.26 KB)
06/30/2021 State SUD Mid-Point Assessment (PDF, 399.91 KB)
06/14/2021 RI 1115 Annual Report 1-1-20 to 12-31-20 (PDF, 682.67 KB)
05/31/2021 SUD Quarterly Monitoring Report January 2021 – March 2021 (Part B) (PDF, 197.96 KB)
05/06/2021 Quarterly Report July-September 2020 (PDF, 377.61 KB)
03/31/2021 SUD Annual Monitoring Report January 2020 – December 2020 (Part B) (PDF, 198.58 KB)
03/17/2021 CMS Attachment K Approval (PDF, 920.15 KB)
02/12/2021 CMS Letter to State (PDF, 39.07 KB)
01/31/2021 State Quarterly Report April to June 2020 (PDF, 718.46 KB)
11/02/2020 Annual Report January-December 2019 (PDF, 457.1 KB)
11/02/2020 Quarterly Report January-March 2020 (PDF, 369.77 KB)
09/22/2020 Quarterly Budget Neutrality Report April-June 2020 (XLSM, 682.14 KB)
09/03/2020 CMS Attachment K Approval (PDF, 867.95 KB)
08/31/2020 SUD Quarterly Monitoring Report April 2020 – June 2020 (Part B) (PDF, 194.55 KB)
07/28/2020 CMS Approved Monitoring Protocol (Part A) (XLSX, 188.24 KB)
07/28/2020 CMS Approved Monitoring Protocol (Part B) (PDF, 402.15 KB)
07/27/2020 CMS Accepted Update to Schedule of Deliverables (PDF, 9.51 MB)
05/31/2020 SUD Quarterly Monitoring Report October 2019 – March 2020 (Part B)
05/29/2020 Quarterly Budget Neutrality Report Jan-March 2020 (XLSM, 674.92 KB)
05/07/2020 CMS Attachment K Approval (PDF, 804.72 KB)
05/01/2020 CMS Attachment K Approval (PDF, 722.05 KB)
04/15/2020 CMS Approval - Evaluation Design (PDF, 9.65 MB)
04/15/2020 CMS Approved Evaluation Design (PDF, 1.54 MB)
03/24/2020 CMS Attachment K Approval (PDF, 546.14 KB)
02/10/2020 Fact Sheet (PDF, 175.61 KB)
02/06/2020 RI Home Stabilization and Psychiatric Consultation Amendment Approval (PDF, 7.82 MB)
12/31/2019 RI Q3 Quarterly Report July-September 2019 (PDF, 1.38 MB)
12/03/2019 RI Q1 Quarterly Report January-March 2019 (PDF, 1.18 MB)
12/03/2019 RI Q2 Quarterly Report April-June 2019 (PDF, 1.24 MB)
11/19/2019 CMS Approval – Technical Corrections (PDF, 5.41 MB)
11/07/2019 Annual Report 2018 (PDF, 12.43 MB)
05/31/2019 SUD Quarterly Monitoring Report January 2019 – March 2019 (Part B) (PDF, 308.76 KB)
01/15/2019 Quarterly Report July-September 2018 (PDF, 4.42 MB)
12/20/2018 CMS Approval - Extension Request (PDF, 5.72 MB)
12/07/2018 Recovery Navigation Program Claiming Methodology Protocol STCs (PDF, 3.01 MB)
09/24/2018 CMS September 2018 Amendment Approval (PDF, 2.8 MB)
09/24/2018 Rhode Island Total Cost of Care Methodology Approval Letter (PDF, 99.86 KB)
09/05/2018 Quarterly Report April-June 2018 (PDF, 7.72 MB)
08/17/2018 Annual Report January-December 2017 (PDF, 4.93 MB)
08/17/2018 Quarterly Report January-March 2018 (PDF, 2.88 MB)
08/17/2018 Quarterly Report July-September 2017 (PDF, 3.34 MB)
07/18/2018 CMS Completeness Letter (PDF, 110.87 KB)
07/11/2018 State 2018 Extension Application (PDF, 4.81 MB) View Comments
04/18/2018 Quarterly Report April-June 2017 (PDF, 10.2 MB)
04/18/2018 Quarterly Report January-March 2017 (PDF, 9.82 MB)
02/08/2018 Recovery Navigation and Peer Recovery Programs Demonstration (PDF, 1.71 MB)
08/25/2017 Letter of Denial in Response to Request for Cortical Integrative Therapy in 1115 Demonstration (PDF, 288.36 KB)
05/05/2017 Level of Care Technical Correction Change (05/05/2017) (PDF, 96.37 KB)
04/13/2017 Approved demonstration- April 13, 2017 (PDF, 940.5 KB)
03/01/2017 Annual Report January-December 2014 (03/01/2017) (PDF, 696.01 KB)
03/01/2017 Annual Report January-December 2015 (03/01/2017) (PDF, 698.33 KB)
12/14/2016 Quarterly Report April-June 2013 (PDF, 455 KB)
12/14/2016 Quarterly Report January-March 2013 (PDF, 761.56 KB)
12/14/2016 Quarterly Report January-March 2014 (PDF, 596.46 KB)
12/14/2016 Quarterly Report July-September 2013 (PDF, 539.09 KB)
12/14/2016 Quarterly Report October-December 2013 (PDF, 548.75 KB)
12/01/2016 Demonstration Approval (12/01/2016) (PDF, 749.82 KB)
10/20/2016 CMS Demonstration Amendment Approval – October 2016 (10/20/2016) (PDF, 728.12 KB)
06/10/2016 Health System Transformation Program Demonstration Application (06/10/2016) (PDF, 3.91 MB) View Comments
11/16/2015 State Home Stabilization Amendment Request (PDF, 775.35 KB)
10/07/2015 State Complete Letter (10/07/2015) (PDF, 91.54 KB)
09/22/2015 Cortical Integrative Therapy Application (PDF, 407.12 KB) View Comments
04/23/2014 Demonstration Approval (04/23/2014) (PDF, 934.04 KB)
12/23/2013 Approval of Renewal Letter (12/23/13) (PDF, 61.2 KB)
12/23/2013 Expenditure Authority (12/23/13-12/31/18) (PDF, 37.43 KB)
12/23/2013 Special Terms and Conditions (12/23/13-12/31/18) (PDF, 496.11 KB)
08/15/2013 Request to Extend Research and 1115 Demo Waiver (Addendum to 03/12/13 submission 08/15/13) (PDF, 1.82 MB)
05/15/2013 Annual Report January-December 2012 (May 2013) (PDF, 1.21 MB)
03/31/2013 1115 Waiver Extension Request (March 2013) (PDF, 1.16 MB)
03/27/2013 Letter of Receival of Extension Request (03/27/13) (PDF, 120.28 KB)
02/15/2013 Quarterly Report October-December 2012 (February 2013) (PDF, 418.05 KB)
11/15/2012 Quarterly Report July-September 2012 (November 2012) (PDF, 382.92 KB)
08/15/2012 Quarterly Report April-June 2012 (August 2012) (PDF, 325.78 KB)
05/15/2012 Quarterly Report January-March 2012 (May 2012) (PDF, 336.19 KB)
12/09/2009 Approval to Amend Letter (12/09/09) (PDF, 80.19 KB)
01/16/2009 Expenditure Authority (01/16/09-12/31/13 Amended December 2009) (PDF, 29.29 KB)
01/16/2009 Special Terms and Conditions (01/16/09-12/31/13 Amended December 2009 (PDF, 583.59 KB)
01/16/2009 Waiver List (01/16/09-12/31/13 Amended December 2009) (PDF, 18.82 KB)
Return to State Waivers List