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

Alabama Plan First

State: Alabama
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 07/01/2000
Effective: 10/01/2000
Expiration: 09/30/2030

Supporting Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 1.56 MB)

Administrative Record

Date Title View
06/10/2025 Demonstration Approval – Technical Corrections (PDF, 682.5 KB)
05/30/2025 State Acceptance Letter (PDF, 130.85 KB)
04/30/2025 Demonstration Approval (PDF, 601.25 KB)
02/26/2025 Annual Monitoring Report October 2023 – September 2024 (PDF, 1013.3 KB)
09/04/2024 CMS Temporary Extension Approval (PDF, 277.28 KB)
07/11/2024 Annual Monitoring Report October 2022 – September 2023 (PDF, 1.66 MB)
09/06/2023 CMS Approved Interim Evaluation Report (PDF, 1.26 MB)
06/15/2023 CMS Temporary Extension Approval (PDF, 315.39 KB)
12/29/2022 Annual Report October 2021 – September 2022 (PDF, 891.5 KB)
09/27/2022 CMS Temporary Extension Approval (PDF, 310.8 KB)
04/06/2022 Annual Monitoring Report October 2020 - September 2021 (PDF, 891.05 KB)
12/09/2021 CMS Extension Completeness Letter (PDF, 216.99 KB)
11/30/2021 Demonstration Extension Application (PDF, 7.97 MB) View Comments
06/01/2021 Annual Report October 2019 - September 2020 (PDF, 442.78 KB)
02/19/2021 Budget Neutrality Workbook October 2020 - September 2021 (XLSM, 443.7 KB)
02/12/2021 CMS Letter to State (PDF, 156.55 KB)
01/12/2021 Letter from State - Rescinded (PDF, 9.56 MB)
09/10/2020 Budget Neutrality Workbook October 2019 - September 2020 (XLSM, 442.87 KB)
12/29/2019 Annual Report October 2018-September 2019 (PDF, 451.61 KB)
12/29/2019 Budget Neutrality Workbook October 2018-September 2019 (XLSM, 430.91 KB)
12/28/2018 Alabama Plan First Annual Report October 2017 September 2018 (PDF, 323.62 KB)
09/13/2018 Final Evaluation Design (PDF, 1012 KB)
07/30/2018 CMS Approval Letter - Evaluation Design (PDF, 110.05 KB)
06/18/2018 Draft Evaluation Design (PDF, 484.47 KB)
04/17/2018 Alabama Plan First Evaluation 2017 (PDF, 1.74 MB)
04/17/2018 Annual Report 2017 (PDF, 637.12 KB)
04/04/2018 Alabama Plan First Evaluation 2016 (PDF, 1.33 MB)
11/27/2017 Demonstration Approval (PDF, 2.53 MB)
11/17/2017 Quarterly Report July-September 2017 (PDF, 429.52 KB)
09/08/2017 State Acceptance Letter – Care Coordination Amendment (9/8/2017) (PDF, 91 KB)
08/24/2017 Quarterly Report April-June 2017 (8/24/2017) (PDF, 451.5 KB)
06/28/2017 CMS Amendment Approval (6/28/2017) (PDF, 449.99 KB)
06/16/2017 CMS Extension Completeness Letter (PDF, 1.02 MB)
06/15/2017 Alabama 2017 Extension Application (6/15/2017) (PDF, 12.01 MB) View Comments
05/30/2017 Quarterly Report January-March 2017 (5/30/2017) (PDF, 654.67 KB)
03/30/2017 Annual Report 2016 (PDF, 681.06 KB)
02/27/2017 Quarterly Report October-December 2016 (2/27/2017) (PDF, 142.28 KB)
11/29/2016 Complete Application Approval Letter (11/29/2016) (PDF, 106.12 KB)
11/28/2016 Care Coordination Amendment Application (PDF, 3.01 MB) View Comments
10/01/2016 Quarterly Report July – September 2016 (October 2016) (PDF, 427.35 KB)
07/21/2016 Quarterly Report April–June 2016 (07/21/16) (PDF, 1.17 MB)
06/01/2016 Quarterly Report January – March 2016 (June 2016) (PDF, 451.47 KB)
05/10/2016 2015 Annual Demonstration Report (05/10/2016) (PDF, 967.82 KB)
11/30/2015 Quarterly Report July-September 2015 (11/30/2015) (PDF, 146.21 KB)
08/28/2015 Quarterly Report April-June 2015 (08/28/2015) (PDF, 133.18 KB)
05/29/2015 Quarterly Report January-March 2015 (05/29/2015) (PDF, 132.18 KB)
02/27/2015 Quarterly Report October-December 2014 (02/27/2015) (PDF, 129.33 KB)
12/29/2014 CMS Approval - 2014 Extension (PDF, 451.97 KB)
11/15/2014 Quarterly Report July-September 2014 (11/15/2014) (PDF, 222.68 KB)
10/29/2014 Pending Application (10/29/2014) (PDF, 2.3 MB) View Comments
10/09/2014 Complete Application Approval Letter (10/09/14) (PDF, 100.15 KB)
08/29/2014 Quarterly Report April-June 2014 (8/29/2014) (PDF, 222.18 KB)
07/29/2014 Annual Report April 2013-April 2014 (7/29/2014) (PDF, 473.63 KB)
05/29/2014 Quarterly Report January-March 2014 (05/29/2014) (PDF, 171.75 KB)
02/28/2014 Quarterly Report October-December 2013 (2/28/2014) (PDF, 166.55 KB)
11/29/2013 Quarterly Report July-September 2013 (11/29/2013) (PDF, 163.7 KB)
08/28/2013 Quarterly Report April-June 2013 (8/28/2013) (PDF, 156.78 KB)
06/27/2013 Temporary Extension Letter (06/27/2013) (PDF, 92.63 KB)
05/31/2013 Quarterly Report January-March 2013 (05/31/2013) (PDF, 172.06 KB)
02/27/2013 Quarterly Report October-December 2012 (2/27/2013) (PDF, 189.48 KB)
11/30/2012 Quarterly Report July-September 2012 (11/30/2012) (PDF, 170.14 KB)
08/30/2012 Quarterly Report April-June 2012 (08/30/2012) (PDF, 159.14 KB)
04/12/2012 Temporary Extension Letter (04/12/2012) (PDF, 51.51 KB)
Return to State Waivers List