U.S. flag

An official website of the United States government

Utah Medicaid Reform 1115 Demonstration (formerly “Utah Primary Care Network”)

State: Utah
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 02/08/2002
Effective: 07/01/2002
Expiration: 06/30/2027

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
Date 05/18/2023 Title Demonstration Approval (PDF, 7.89 MB)
Date 01/18/2022 Title Risk Mitigation Approval (PDF, 220.79 KB)
Date 12/19/2014 Title Fact Sheet (PDF, 51.36 KB)

Administrative Record

Date Title
Date 09/08/2023 Title CMS Letter to State (PDF, 211.59 KB)
Date 08/02/2023 Title CMS Completeness Letter (PDF, 232.82 KB)
Date 06/01/2023 Title CMS Completeness Letter (PDF, 233.12 KB)
Date 05/24/2023 Title CMS Approved Risk Mitigation Amendment Evaluation Design (PDF, 565.23 KB)
Date 05/18/2023 Title CMS Approved SMI Monitoring Protocol (Part A) (XLSX, 85.84 KB)
Date 05/18/2023 Title CMS Approved SMI Monitoring Protocol (Part B) (PDF, 389.34 KB)
Date 05/18/2023 Title CMS Approved SUD Monitoring Protocol (Part A) (XLSX, 144.26 KB)
Date 05/18/2023 Title CMS Approved SUD Monitoring Protocol (Part B) (PDF, 1009.9 KB)
Date 04/19/2023 Title CMS Completeness Letter (PDF, 232.39 KB)
Date 03/09/2023 Title SMI Quarterly Report October 2021 – December 2021 Part A (XLSM, 136.78 KB)
Date 03/09/2023 Title SMI Quarterly Report October 2021 – December 2021 Part B (PDF, 269.15 KB)
Date 03/09/2023 Title SMI Retrospective Monitoring Report April 2021 – September 2021 (XLSX, 93.12 KB)
Date 01/30/2023 Title State Annual Report July 2021 – June 2022 (PDF, 5.87 MB)
Date 01/12/2023 Title CMS Completeness Letter (PDF, 337.85 KB)
Date 11/29/2022 Title State Quarterly Report July – September 2022 (PDF, 717.91 KB)
Date 11/15/2022 Title CMS Accepted Interim Evaluation Reports (PDF, 4.35 MB)
Date 09/28/2022 Title SUD Mid-Point Assessment (PDF, 3.17 MB)
Date 09/01/2022 Title CMS Approved PCN-TAM-CE-BDD-UPP Evaluation Design (PDF, 705.24 KB)
Date 09/01/2022 Title CMS Approved SMI-AD-ISS Evaluation Designs (PDF, 2.61 MB)
Date 08/29/2022 Title State Quarterly Report January – March 2022 (PDF, 601.23 KB)
Date 07/29/2022 Title SUD Quarterly Report January 2022 – March 2022 (Part A) (XLSX, 152.36 KB)
Date 07/29/2022 Title SUD Quarterly Report January 2022 – March 2022 (Part B) (PDF, 2.74 MB)
Date 07/11/2022 Title State Acceptance Letter (PDF, 233.2 KB)
Date 06/30/2022 Title Demonstration Approval (PDF, 2.69 MB)
Date 03/04/2022 Title State Acceptance Letter (PDF, 168.86 KB)
Date 03/04/2022 Title CMS Amendment Approval (PDF, 2.63 MB)
Date 03/01/2022 Title SUD Quarterly Report October – December 2021 (Part A) (XLSX, 142.84 KB)
Date 03/01/2022 Title SUD Quarterly Report October – December 2021 (Part B) (PDF, 3.43 MB)
Date 02/28/2022 Title State Quarterly Report October – December 2021 (PDF, 849.55 KB)
Date 02/22/2022 Title State Acceptance of Managed Care Risk Mitigation COVID-19 Amendment (PDF, 179.12 KB)
Date 02/14/2022 Title SMI Quarterly Report January- March 2021 (PDF, 268.69 KB)
Date 12/27/2021 Title CMS Completeness Letter - Fertility Preservation Amendment (PDF, 152.9 KB)
Date 12/27/2021 Title CMS Completeness Letter - Medical Respite Amendment (PDF, 152.89 KB)
Date 12/20/2021 Title SUD Quarterly Monitoring Report Revised Metrics November 2017 – March 2021 (XLSX, 102.77 KB)
Date 12/13/2021 Title SUD Quarterly Report July- September 2021 (PDF, 3.34 MB)
Date 12/13/2021 Title SUD Quarterly Report July- September 2021 (XLSX, 143.71 KB)
Date 12/07/2021 Title CMS Approved SMI Monitoring Protocol (Part A) (XLSX, 88.72 KB)
Date 12/07/2021 Title CMS Approved SMI Monitoring Protocol (Part B) (PDF, 323.15 KB)
Date 12/07/2021 Title Serious Mental Illness (SMI) Monitoring Protocol Approval (PDF, 8.2 MB)
Date 12/03/2021 Title State Quarterly Report July – September 2021 (PDF, 674.33 KB)
Date 11/30/2021 Title SMI Quarterly Report July – September 2021 (PDF, 271.66 KB)
Date 11/29/2021 Title CMS Approved UMIC Evaluation Design (PDF, 1.68 MB)
Date 11/29/2021 Title Medicaid Integrated Care Evaluation Design Approval (PDF, 4.2 MB)
Date 10/25/2021 Title CMS Approved SUD Evaluation Design (Updated) (PDF, 636.63 KB)
Date 10/22/2021 Title SMI Annual Report January – June 2021 (PDF, 277.51 KB)
Date 09/29/2021 Title SUD Annual Report July 2020 – June 2021 (PDF, 2.76 MB)
Date 09/29/2021 Title SUD Annual Report July 2020 – June 2021 (XLSX, 143.07 KB)
Date 09/28/2021 Title State Annual Report July 2020 – June 2021 (PDF, 731.29 KB)
Date 09/17/2021 Title CMS Completeness Letter (PDF, 156.23 KB)
Date 09/17/2021 Title State Extension Request (PDF, 48.34 MB) View Comments
Date 08/10/2021 Title CMS Letter to State (PDF, 2.21 MB)
Date 07/26/2021 Title SUD Quarterly Monitoring Report October 2020 – December 2020 (Part A) (XLSX, 142.73 KB)
Date 07/26/2021 Title SUD Quarterly Monitoring Report October 2020 – December 2020 (Part B) (PDF, 2.74 MB)
Date 07/23/2021 Title CMS Approval (PDF, 3.67 MB)
Date 07/23/2021 Title State Acceptance Letter (PDF, 191.69 KB)
Date 07/16/2021 Title Utah Demonstration Extension Request Incomplete Letter (PDF, 211.15 KB)
Date 05/28/2021 Title SUD Quarterly Report January – March 2021 (PDF, 3.33 MB)
Date 05/28/2021 Title SUD Quarterly Report January – March 2021 (XLSX, 142.71 KB)
Date 05/28/2021 Title State Quarterly Report January – March 2021 (PDF, 629.55 KB)
Date 05/17/2021 Title Quarterly SUD Monitoring Reports (with retro data) November 2017 – September 2020 (ZIP, 1.57 MB)
Date 05/10/2021 Title Clinically Managed Residential Withdrawal Services Pilot Phase-out Letter (PDF, 965.42 KB)
Date 03/12/2021 Title Letter from State (PDF, 134.54 KB)
Date 03/04/2021 Title CMS Completeness Letter - UPP Amendment (PDF, 417.69 KB)
Date 03/02/2021 Title SMI Quarterly Report October – December 2021 (PDF, 386.12 KB)
Date 03/02/2021 Title State Quarterly Report October – December 2020 (, 229.99 KB)
Date 02/19/2021 Title Application - UPP Amendment (PDF, 6.47 MB) View Comments
Date 02/12/2021 Title CMS Letter to State (PDF, 38.59 KB)
Date 02/12/2021 Title CMS Letter to State about Demonstration (PDF, 312.92 KB)
Date 02/01/2021 Title State Acceptance Letter (PDF, 180.49 KB)
Date 01/19/2021 Title Letter from State - Rescinded (PDF, 1.47 MB)
Date 01/13/2021 Title CMS Completeness Letter - IVF and Genetic Testing Amendment (PDF, 116.16 KB)
Date 12/16/2020 Title CMS Approved SMI Implementation Plan (PDF, 780.03 KB)
Date 12/16/2020 Title Demonstration Approval (PDF, 3.1 MB)
Date 12/04/2020 Title State Quarterly Report July – September 2020 (PDF, 991.03 KB)
Date 11/30/2020 Title CMS Approved Evaluation Designs – CE-TAMD-MW-AE-ESI (PDF, 1.45 MB)
Date 10/09/2020 Title August 2017 PCN Amendments Withdrawal Letter (PDF, 248.66 KB)
Date 09/30/2020 Title Annual Report July 2019-June 2020 (PDF, 1.06 MB)
Date 09/24/2020 Title CMS Completeness Letter (PDF, 247.85 KB)
Date 09/08/2020 Title Dental Amendment Request (PDF, 3.6 MB) View Comments
Date 08/28/2020 Title CMS Approved SUD Monitoring Protocol (Part A) (XLSX, 140.13 KB)
Date 08/28/2020 Title CMS Approved SUD Monitoring Protocol (Part B) (PDF, 351.92 KB)
Date 08/28/2020 Title CMS SUD Monitoring Protocol Approval (PDF, 2.93 MB)
Date 08/17/2020 Title CMS Complete Letter (PDF, 423.64 KB)
Date 08/04/2020 Title Behavioral Health Services/IMD Amendment Request (PDF, 3.69 MB) View Comments
Date 07/17/2020 Title CMS Approval - STC Attachment Update (PDF, 910.19 KB)
Date 07/10/2020 Title CMS Complete Letter (PDF, 253.24 KB)
Date 05/29/2020 Title Quarterly Report January-March 2020 (PDF, 1.01 MB)
Date 03/09/2020 Title Quarterly Report October-December 2019 (PDF, 998.29 KB)
Date 12/24/2019 Title Intensive Stabilization Services Amendment Acceptance Letter (PDF, 963 KB)
Date 12/23/2019 Title CMS Amendment Approval – Adult Expansion Population / Dental Benefits / Targeted Adults (PDF, 2.51 MB)
Date 12/03/2019 Title Quarterly Report July-September 2019 (PDF, 698.7 KB)
Date 11/25/2019 Title Intensive Stabilization Services Amendment Approval (PDF, 1.92 MB)
Date 11/07/2019 Title CMS Complete Letter – Fallback Amendment (PDF, 961.09 KB)
Date 10/16/2019 Title SUD Evaluation Design Approval (PDF, 882.7 KB)
Date 10/07/2019 Title Annual Report July 2018 – June 2019 (PDF, 433.85 KB)
Date 09/11/2019 Title CMS Complete Letter – Integrated Care Amendment (PDF, 934.79 KB)
Date 08/29/2019 Title Integrated Care Amendment Application (PDF, 2.27 MB) View Comments
Date 07/11/2019 Title CMS Complete Letter – Dental Amendment (PDF, 925.41 KB)
Date 06/28/2019 Title Aged Population Dental Amendment Application (PDF, 9.26 MB) View Comments
Date 06/06/2019 Title Quarterly Report January-March 2019 (PDF, 489.23 KB)
Date 06/05/2019 Title May 27, 2019 Family Planning Amendment Withdrawal Letter (PDF, 3.08 MB)
Date 04/26/2019 Title April 26, 2019 State Acceptance Letter (PDF, 1.27 MB)
Date 03/29/2019 Title Community Engagement Amendment Approval (PDF, 975.52 KB)
Date 03/06/2019 Title Quarterly Report October-December 2018 (PDF, 400.79 KB)
Date 02/28/2019 Title SUD Dental Amendment Acceptance Letter (PDF, 967.83 KB)
Date 02/08/2019 Title Social Detoxification Amendment CMS Completeness Determination Letter (PDF, 182.38 KB)
Date 02/06/2019 Title State Social Detoxification Amendment Application (PDF, 9.75 MB) View Comments
Date 02/01/2019 Title SUD Dental Amendment Approval (PDF, 999.97 KB)
Date 12/05/2018 Title Quarterly Report July-September 2018 (PDF, 340.51 KB)
Date 10/11/2018 Title Annual Report July 2017-June 2018 (PDF, 308.14 KB)
Date 08/10/2018 Title Draft Evaluation Design (PDF, 577.61 KB)
Date 07/12/2018 Title CMS Completeness Letter (PDF, 117.67 KB)
Date 07/05/2018 Title CMS Completeness Letter (PDF, 117.26 KB)
Date 06/29/2018 Title Amendment Request (PDF, 7.66 MB) View Comments
Date 06/21/2018 Title State June 2018 Amendment Application (PDF, 6.55 MB) View Comments
Date 05/31/2018 Title Quarterly Report January-March 2018 (PDF, 345.08 KB)
Date 03/29/2018 Title DY16 Q2 Monitoring Report October-December 2017 (PDF, 934.3 KB)
Date 11/30/2017 Title UT PCN Extension State Acceptance Letter (PDF, 1.12 MB)
Date 11/09/2017 Title UT PCN SUD Implementation Protocol Approval (11/09/2017) (PDF, 326.07 KB)
Date 10/31/2017 Title CMS Extension Approval (PDF, 582.3 KB)
Date 08/30/2017 Title UT PCN Amendment CMS Completeness Determination (08/30/17) (PDF, 124.41 KB)
Date 08/15/2017 Title August 2017 Amendment Request - Withdrawn (PDF, 2.82 MB) View Comments
Date 07/26/2017 Title Dental Benefits for Blind and Disabled Individuals Amendment Acceptance Letter (PDF, 957.64 KB)
Date 06/29/2017 Title Dental Benefits for Blind and Disabled Individuals Amendment Approval (PDF, 479.5 KB)
Date 02/17/2017 Title Dental Benefits for Blind and Disabled Individuals Amendment Completeness Determination (PDF, 110.15 KB)
Date 02/01/2017 Title Dental Benefits for Blind and Disabled Individuals Amendment Request (PDF, 1.96 MB) View Comments
Date 12/16/2016 Title Demonstration Approval (12/16/2016) (PDF, 432 KB)
Date 08/19/2016 Title CMS Complete Letter (08/19/2016) (PDF, 65.03 KB)
Date 08/19/2016 Title State Application – 2016 extension Application (PDF, 11.13 MB) View Comments
Date 07/15/2016 Title CMS Incomplete Letter (07/15/2016) (PDF, 33.4 KB)
Date 01/12/2016 Title CMS Completeness Letter (01/12/2016) (PDF, 91.84 KB)
Date 11/19/2015 Title Temporary Extension Letter (11/19/2015) (PDF, 90.73 KB)
Date 07/09/2015 Title CMS Incomplete Letter (07/09/2015) (PDF, 484.08 KB)
Date 06/26/2015 Title 1-Year Extension Application (06/26/15) (PDF, 14.81 MB) View Comments
Date 12/23/2014 Title Coverage Application Letter (12/23/2014) (PDF, 100.78 KB)
Date 12/19/2014 Title Demonstration Approval (12/19/2014) (PDF, 463.18 KB)
Date 12/24/2013 Title Temporary Extension Letter (12/24/2013) (PDF, 103.6 KB)
Date 11/14/2013 Title Approval of Temporary Extension Letter (11/14/13) (PDF, 81.24 KB)
Date 07/01/2013 Title 1115 Demo Waiver (07/01/13-06/30/13) (PDF, 8.5 MB)
Date 07/01/2013 Title 1115 Demo Waiver (07/01/13-06/30/16) (PDF, 8.5 MB)
Date 01/14/2013 Title Approval of Extension Request Letter (01/14/13) (PDF, 102.47 KB)
Date 12/19/2012 Title Request for Extension Letter (12/19/12) (PDF, 50.94 KB)
Date 12/19/2012 Title Request for Extension Letter (12/19/12) (PDF, 102.47 KB)
Date 09/28/2012 Title Approval to Amend Letter (09/28/12) (PDF, 54.75 KB)
Date 07/01/2010 Title Special Terms and Conditions (07/01/10-06/30/13) (PDF, 267.13 KB)
Date 07/01/2010 Title Waiver List (07/01/10-06/30/13) (PDF, 22.86 KB)
Date Title Matchable Authorities (PDF, 28.71 KB)
« Return to State Waivers List