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: 12/31/2024

Supporting Documents

Pending Application(s) and Related Documents

Date Title
Date 09/12/2023 Title Pending Application (PDF, 1.91 MB) View/Submit Comments
Date 12/22/2022 Title Extension Application (PDF, 16.88 MB) View/Submit Comments

Approved Application(s) and Related Documents

Date Title
Date 01/22/2024 Title Rate Approval (PDF, 514.72 KB)
Date 11/08/2023 Title Demonstration Approval – Temporary Extension of Attachment K COVID-19 Authorities Approval (PDF, 206.65 KB)
Date 09/12/2023 Title CMS Temporary Extension Approval (PDF, 210.66 KB)
Date 01/18/2022 Title Risk Mitigation Approval (PDF, 222.78 KB)
Date 07/28/2020 Title Demonstration Approval (PDF, 9.63 MB)
Date 02/10/2020 Title Fact Sheet (PDF, 175.61 KB)

Administrative Record

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