U.S. flag

An official website of the United States government

Montana Plan First

State: Montana
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 05/30/2012
Effective: 06/01/2012
Expiration: 12/31/2028

Supporting Documents

Approved Application(s) and Related Documents

Date Title
01/14/2022 COVID-19 Public Health Emergency Amendment Approval (PDF, 286.87 KB)
11/30/2020 Demonstration Approval (PDF, 764.95 KB)
06/19/2019 Fact Sheet (PDF, 113.14 KB)

Administrative Record

Date Title
03/29/2024 CMS Approved COVID-19 Amendment Final Report (PDF, 479.85 KB)
03/22/2023 State Annual Report - January-December 2022 (PDF, 499.67 KB)
04/14/2022 State Annual Report - January-December 2021 (PDF, 683.32 KB)
03/12/2021 State Annual Report - January-December 2020 (PDF, 437.48 KB)
02/12/2021 CMS Letter to State (PDF, 38.59 KB)
11/30/2020 CMS Approved Evaluation Design Letter (PDF, 150.4 KB)
11/30/2020 CMS Approved STCs & Evaluation Design Appendix B (PDF, 487.05 KB)
06/17/2020 Annual Budget Neutrality Report January-December 2019 (XLSM, 422.8 KB)
06/03/2020 State Final Summative Evaluation Report June 2012-March 2019 (PDF, 227.81 KB)
05/28/2020 Annual Report January-December 2019 (PDF, 453.2 KB)
05/28/2020 MT Plan First Annual Report 2019 (PDF, 453.22 KB)
12/27/2019 Mitigation Plan and Timeline (PDF, 276.33 KB)
06/03/2019 Annual Report 2018 (PDF, 544.03 KB)
05/08/2019 Quarterly Report January-March 2019 (PDF, 415.5 KB)
04/25/2019 State Acceptance Letter (PDF, 2.26 MB)
03/29/2019 CMS Extension Approval (PDF, 307.83 KB)
03/20/2019 Quarterly Report April-June 2018 (PDF, 362.63 KB)
03/20/2019 Quarterly Report July-September 2018 (PDF, 358.44 KB)
11/30/2018 Montana Plan First Temporary Extension (PDF, 436.06 KB)
06/07/2018 Quarterly Report January-March 2018 (PDF, 155.68 KB)
05/25/2018 CMS Complete/Temp Extension Letter (PDF, 85.69 KB)
05/11/2018 Extension Application (PDF, 1.76 MB) View Comments
04/12/2018 Quarterly Report July-September 2017 (PDF, 145.89 KB)
04/12/2018 Quarterly Report October-December 2017 (PDF, 180.27 KB)
03/30/2018 Annual Report 2017 (PDF, 281.07 KB)
12/22/2017 Demonstration Approval (PDF, 1.17 MB)
10/06/2017 Quarterly Report April-June 2017 (PDF, 141.96 KB)
05/31/2017 Quarterly Report January-March 2017 (PDF, 192.25 KB)
04/17/2017 Annual Report 2016 (PDF, 319.58 KB)
02/28/2017 Quarterly Report October-December 2016 (2/28/2017) (PDF, 276.6 KB)
01/13/2017 CMS Incomplete Letter (1/13/2017) (PDF, 326.15 KB)
12/06/2016 Quarterly Report July-September 2016 (12/06/2016) (PDF, 431.3 KB)
06/30/2016 Quarterly Report April-June 2016 (06/30/2016) (PDF, 427.7 KB)
03/31/2016 Quarterly Report January - March 2016 (PDF, 427.18 KB)
12/31/2015 Annual Report 2015 (12/31/2015) (PDF, 606.03 KB)
12/31/2015 Quarterly Report October - December 2015 (PDF, 417.32 KB)
11/29/2015 Quarterly Report July - September 2015 (PDF, 128.81 KB)
08/29/2015 Quarterly Report April - June 2015 (PDF, 128.54 KB)
05/30/2015 Quarterly Report January - March 2015 (PDF, 127.25 KB)
12/30/2014 Current Approval (12/30/2014) (PDF, 451.55 KB)
07/14/2014 Complete Extension Approval Letter (07/14/2014) (PDF, 64.23 KB)
09/23/2013 Quarterly Report April-June 2013 (9/23/2013) (PDF, 179.56 KB)
06/27/2013 Extension Letter (06/27/2013) (PDF, 65.97 KB)
06/05/2013 Quarterly Report January-March 2013 (6/5/2013) (PDF, 123.81 KB)
04/28/2013 Quarterly Report October-December 2012 (4/28/2013) (PDF, 154.17 KB)
11/29/2012 Quarterly Report July-September 2012 (11/29/2012) (PDF, 388.59 KB)
10/26/2012 Annual Report June 1 2012 - June 30 2012 (PDF, 155.1 KB)
05/30/2012 Approval Letter (05/30/2012) (PDF, 57.05 KB)
11/01/2010 Pending Application (11/01/2010) (PDF, 12.01 MB)
« Return to State Waivers List