U.S. flag

An official website of the United States government

Ohio Section 1115 Demonstration Waiver for Substance Use Disorder Treatment

State: Ohio
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 09/24/2019
Effective: 10/01/2019
Expiration: 09/30/2024

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
10/20/2022 Demonstration Approval (PDF, 598.17 KB)
10/04/2019 Fact Sheet (PDF, 95.99 KB)

Administrative Record

Date Title
04/11/2024 CMS Completeness Letter (PDF, 242.35 KB)
11/30/2022 Mid-Point Assessment (PDF, 3.94 MB)
08/24/2022 Quarterly Monitoring Report – April 2022 – June 2022 (XLSX, 1.07 MB)
08/24/2022 Quarterly Monitoring Report – April 2022 – June 2022 (PDF, 3.36 MB)
08/22/2022 Amendment Acceptance Letter (PDF, 223.9 KB)
07/21/2022 Demonstration Approval – Budget Neutrality Amendment (PDF, 573.78 KB)
05/28/2022 Quarterly Monitoring Report – January 2022 – March 2022 (PDF, 3.35 MB)
05/28/2022 Quarterly Monitoring Report – January 2022 – March 2022 (XLSX, 1.07 MB)
03/01/2022 Quarterly Monitoring Report – October 2021 – December 2021 (PDF, 3.35 MB)
03/01/2022 Quarterly Monitoring Report – October 2021 – December 2021 (XLSX, 1.07 MB)
12/28/2021 Quarterly Monitoring Report – July 2021 – September 2021 (XLSX, 672.07 KB)
12/28/2021 Quarterly Monitoring Report – July 2021 – September 2021 (PDF, 301.49 KB)
10/28/2021 CMS Completeness Letter (PDF, 207.31 KB)
10/22/2021 State Amendment Request (PDF, 1.29 MB) View Comments
10/05/2021 Quarterly Monitoring Report January 1-March 31 2021 (PDF, 301.46 KB)
10/05/2021 Quarterly Monitoring Report January 1-March 31 2021 (PDF, 301.46 KB)
09/24/2021 Budget Neutrality Workbook April-June 2021 (XLSM, 431.92 KB)
09/24/2021 Quarterly Monitoring Report April 1-June 30 2021 (PDF, 271.19 KB)
09/24/2021 Quarterly Monitoring Report April 1-June 30 2021 (PDF, 271.19 KB)
09/24/2021 State Quarterly Report – April 1 – June 30, 2021 (Part A) (XLSX, 831.41 KB)
06/30/2021 Budget Neutrality Workbook January-March 2021 (XLSM, 431.88 KB)
06/30/2021 Budget Neutrality Workbook October-December 2020 (XLSM, 431.86 KB)
06/25/2021 Revised Quarterly Monitoring Reports January 1-December 31 2020 (PDF, 239.43 KB)
06/25/2021 Revised Quarterly Monitoring Reports January 1-December 31 2020 (PDF, 239.43 KB)
06/25/2021 State Quarterly Report – January 1 – March 31, 2021 (Part A) (XLSX, 831.12 KB)
06/25/2021 State Quarterly Report – October 1 – December 31, 2020 and Retrospective (Part A)” (XLSX, 2.59 MB)
02/17/2021 Budget Neutrality Workbook July-September 2020 (XLSM, 431.53 KB)
02/12/2021 CMS Letter to State (PDF, 38.9 KB)
01/15/2021 Letter from State - Rescinded (PDF, 1.13 MB)
12/28/2020 Ohio 2020 Annual Report (PDF, 121.81 KB)
11/09/2020 Demonstration Approval - SUD Evaluation Design (PDF, 3.66 MB)
10/08/2020 CMS Approval Letter SUD Monitoring Protocol (PDF, 175.9 KB)
10/08/2020 CMS Approved SUD Monitoring Protocol Part A (XLSX, 195.08 KB)
10/08/2020 CMS Approved SUD Monitoring Protocol Part B (PDF, 414.29 KB)
08/27/2020 Budget Neutrality Workbook April-June 2020 (XLSM, 424.22 KB)
08/27/2020 Quarterly Monitoring Report April-June 2020 (PDF, 392.09 KB)
05/30/2020 Quarterly Monitoring Report January–March 2020 (PDF, 392.66 KB)
05/29/2020 Budget Neutrality Workbook January–March 2020 (XLSM, 430.08 KB)
03/30/2020 Budget Neutrality Workbook October–December 2019 (XLSM, 430.29 KB)
03/30/2020 Quarterly Monitoring Report October–December 2019 (PDF, 425.1 KB)
10/21/2019 Demonstration Acceptance Letter from the State (PDF, 818.16 KB)
09/24/2019 Demonstration Approval (PDF, 2.7 MB)
01/17/2019 CMS Completeness Letter (PDF, 179.84 KB)
01/02/2019 State Application (PDF, 1.44 MB) View Comments
« Return to State Waivers List