U.S. flag

An official website of the United States government

Arizona Health Care Cost Containment System

State: Arizona
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 10/21/2011
Effective: 10/22/2011
Expiration: 09/30/2027

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
Date 02/27/2024 Title Demonstration Approval (PDF, 5.65 MB)
Date 01/04/2018 Title Fact Sheet (PDF, 79.57 KB)

Administrative Record

Date Title
Date 02/27/2024 Title CMS Approved Evaluation Design (PDF, 3.17 MB)
Date 02/16/2024 Title Demonstration Approval – CHIP Expansion and Parents as Paid Caregivers Amendment (PDF, 6.13 MB)
Date 12/21/2023 Title State Annual Report October 1, 2022 - September 30, 2023 (PDF, 4.28 MB)
Date 11/20/2023 Title CMS Completeness Letter (PDF, 179.47 KB)
Date 11/20/2023 Title KidsCare Expansion Amendment Application (PDF, 9.2 MB) View Comments
Date 10/31/2023 Title COVID-19 Appendix K Temporary Extension Approval Letter (PDF, 255.18 KB)
Date 10/11/2023 Title Approved DSHP List (PDF, 214.82 KB)
Date 10/11/2023 Title Approved Designated State Health Programs List (PDF, 1.61 MB)
Date 10/11/2023 Title CMS Completeness Letter (PDF, 228.52 KB)
Date 10/05/2023 Title Approved Provider Rate Increase Attestation Table (PDF, 10.22 MB)
Date 10/05/2023 Title Provider Payment Rate Approval (PDF, 231.11 KB)
Date 09/29/2023 Title CMS Approved COVID-19 CHIP Evaluation Design (PDF, 474.39 KB)
Date 09/27/2023 Title Parents as Paid Caregivers Amendment Application (PDF, 18.64 MB) View Comments
Date 08/28/2023 Title State Quarterly Report April 1, 2023 – June 30, 2023 (PDF, 680.61 KB)
Date 06/07/2023 Title COVID CHIP Amendment Approval (PDF, 217.43 KB)
Date 05/30/2023 Title State Quarterly Report January 1, 2023 – March 31, 2023 (PDF, 643.48 KB)
Date 05/03/2023 Title COVID-19 CHIP Application (PDF, 756.87 KB)
Date 04/11/2023 Title CMS Completeness Letter (PDF, 227.95 KB)
Date 03/30/2023 Title Annual Home and Community Based Services Report: October 1, 2021 – September 30, 2022 (PDF, 490.37 KB)
Date 03/30/2023 Title Fee-for-Service Upper Payment Limit Report 2022 (PDF, 224.97 KB)
Date 03/22/2023 Title AHCCCS COVID-19 Attachment K Approval (PDF, 1.51 MB)
Date 03/01/2023 Title State Quarterly Report October - December 2022 (PDF, 638.28 KB)
Date 12/29/2022 Title State Annual Report – October 1, 2021 – September 30, 2022 (PDF, 1.83 MB)
Date 11/29/2022 Title Quarterly Budget Neutrality Report July-September 2022 (XLSM, 625.56 KB)
Date 10/14/2022 Title AHCCCS Demonstration Extension and Housing & Health Opportunities Amendment Approval (PDF, 1.71 MB)
Date 10/06/2022 Title Approved Interim Evaluation Report (PDF, 5.06 MB)
Date 10/06/2022 Title Interim Evaluation Report Appendix (PDF, 9.08 MB)
Date 10/06/2022 Title Interim Evaluation Report Approval Letter (PDF, 613.03 KB)
Date 09/14/2022 Title Quarterly Budget Neutrality Report April-June 2022 (XLSM, 627.11 KB)
Date 09/08/2022 Title State Quarterly Report – April 1, 2022 – June 30, 2022 (PDF, 534.11 KB)
Date 08/12/2022 Title COVID-19 Appendix K Approval (PDF, 702.12 KB)
Date 06/01/2022 Title State Quarterly Report – January 1, 2022 – March 31, 2022 (PDF, 735.96 KB)
Date 05/25/2022 Title Quarterly Budget Neutrality Report January-March 2022 (XLSM, 627.7 KB)
Date 05/06/2022 Title Funding Flows Report 2021 (PDF, 183.72 KB)
Date 04/29/2022 Title Targeted Investments Revised Performance Measures October 2020-September 2022 (PDF, 433.89 KB)
Date 04/05/2022 Title Fee-for-Service Upper Payment Limit Report 2021 (PDF, 170.99 KB)
Date 04/04/2022 Title Quarterly Budget Neutrality Report October-December 2021 (XLSM, 628.23 KB)
Date 03/31/2022 Title Annual HCBS Report - 2021 (PDF, 575.77 KB)
Date 02/28/2022 Title State Quarterly Report – October 1, 2021 – December 31 (PDF, 2.7 MB)
Date 02/01/2022 Title Approved COVID-19 PHE Amendment Evaluation Design (PDF, 605.2 KB)
Date 01/11/2022 Title Quarterly Budget Neutrality Report July-September 2021 (XLSM, 624.83 KB)
Date 12/30/2021 Title State Annual Report – October 1, 2020 – September 30, 2021 (PDF, 9.34 MB)
Date 11/01/2021 Title Funding Flows Report 2020 (PDF, 798.09 KB)
Date 10/20/2021 Title Fee-for-Service Upper Payment Limit Report 2020 (PDF, 265.6 KB)
Date 10/12/2021 Title Quarterly Budget Neutrality Report April-June 2021 (XLSM, 628.43 KB)
Date 09/30/2021 Title Temporary Extension Approval (PDF, 7.32 MB)
Date 09/30/2021 Title Temporary Extension Approval Letter (PDF, 143.76 KB)
Date 09/28/2021 Title State Quarterly Report – April 2021 – June 2021 (PDF, 661.26 KB)
Date 07/30/2021 Title State Quarterly Report – January 2021 – March 2021 (PDF, 657.64 KB)
Date 06/24/2021 Title CMS Letter to State (PDF, 1.48 MB)
Date 06/07/2021 Title CMS Complete Letter (PDF, 251.98 KB)
Date 05/27/2021 Title Amendment Application - Housing and Health Opportunities Amendment (PDF, 22.43 MB) View Comments
Date 05/24/2021 Title State Budget Neutrality Workbook – January 2021 – March 2021 (XLS, 3.32 MB)
Date 04/16/2021 Title CMS COVID-19 Appendix K Approval (PDF, 1.37 MB)
Date 04/15/2021 Title State Quarterly Report – October 2020 – December 2020 (PDF, 741.04 KB)
Date 02/24/2021 Title State Budget Neutrality Workbook – October 2020 – December 2020 (XLSM, 621.26 KB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.61 KB)
Date 02/12/2021 Title CMS Letter to State about Demonstration (PDF, 312.85 KB)
Date 02/12/2021 Title State Annual Report – October 2019 – September 2020 (PDF, 9.48 MB)
Date 01/26/2021 Title State Acceptance Letter- COVID-19 Amendment (PDF, 514.5 KB)
Date 01/19/2021 Title CMS Approval - COVID-19 PHE Amendment (PDF, 6.38 MB)
Date 01/04/2021 Title CMS Completeness Letter-AHCCCS Extension Application (PDF, 398.71 KB)
Date 01/04/2021 Title Letter from State - Rescinded (PDF, 840.98 KB)
Date 01/04/2021 Title Pending Application - Extension Request (PDF, 27.6 MB) View Comments
Date 11/23/2020 Title State Budget Neutrality Workbook – July 2020 – September 2020 (XLSM, 660.76 KB)
Date 11/19/2020 Title Approved Evaluation Design 2016-2021 (PDF, 6.09 MB)
Date 08/31/2020 Title CMS Appendix K Approval (PDF, 1.06 MB)
Date 08/28/2020 Title Quarterly Report April–June 2020 (PDF, 622.3 KB)
Date 08/25/2020 Title Quarterly Budget Neutrality Workbook April-June 2020 (XLSM, 661.44 KB)
Date 06/30/2020 Title Quarterly Budget Neutrality Report Jan-March 2020 (XLSM, 612.96 KB)
Date 06/30/2020 Title Quarterly Report Jan-March 2020 (PDF, 830.31 KB)
Date 05/14/2020 Title Funding Flows Report 2019 (PDF, 303.05 KB)
Date 04/29/2020 Title Annual HCBS Report 2019 (PDF, 769.38 KB)
Date 04/17/2020 Title State COVID-19 Request (PDF, 200.41 KB)
Date 04/06/2020 Title CMS Appendix K Approval (PDF, 886.82 KB)
Date 02/28/2020 Title Quarterly Budget Neutrality Report October-December 2019 (XLSM, 614.22 KB)
Date 02/28/2020 Title Quarterly Report October-December 2019 (PDF, 743.23 KB)
Date 12/31/2019 Title Annual Report 2019 (PDF, 9.55 MB)
Date 12/31/2019 Title Revised Targeted Investment Program Baseline Measures (PDF, 438.85 KB)
Date 12/31/2019 Title Targeted Investment Program- Year 3 (2018-2019) Reporting (XLSX, 20.41 KB)
Date 10/17/2019 Title Arizona Works Implementation Postponement Letter (PDF, 95.85 KB)
Date 10/15/2019 Title Summative Evaluation Report 2011-2016 (PDF, 1.14 MB)
Date 09/13/2019 Title CMS Technical Corrections (PDF, 1.32 MB)
Date 08/30/2019 Title Quarterly Report April-June 2019 (PDF, 7.75 MB)
Date 08/12/2019 Title AHCCCS Targeted Investments Sustainability Plan (PDF, 810.18 KB)
Date 07/17/2019 Title Draft Evaluation Design - AHCCCS Works (PDF, 1.42 MB)
Date 07/17/2019 Title Draft Evaluation Design - Prior Quarter Coverage (PDF, 1.4 MB)
Date 07/08/2019 Title Fee for Service Upper Payment Limit Exemption Report 2018 (PDF, 371.87 KB)
Date 06/06/2019 Title Quarterly Report January-March 2019 (PDF, 596.82 KB)
Date 05/15/2019 Title Quarterly Report October-December 2018 (PDF, 906.01 KB)
Date 01/18/2019 Title Approved Demonstration (1/18/19) (PDF, 1.95 MB)
Date 12/24/2018 Title Annual Report FFY 2018 (October 2017-September 2018) (PDF, 2.41 MB)
Date 09/10/2018 Title Annual Report FFY 2017 (October 2016-September 2017) (PDF, 2.31 MB)
Date 08/31/2018 Title Quarterly Report April-June 2018 (PDF, 900.42 KB)
Date 05/31/2018 Title Quarterly Report January-March 2018 (PDF, 781.29 KB)
Date 04/20/2018 Title CMS Completeness Letter – Amendment Request (PDF, 110.44 KB)
Date 04/06/2018 Title State Application - Retroactive Eligibility Amendment Request (PDF, 4.87 MB) View Comments
Date 03/30/2018 Title Safety Net Care Pool (SNCP) Independent Evaluation Report (PDF, 649.63 KB)
Date 03/29/2018 Title HCBS Annual Report – 2017 (PDF, 1.03 MB)
Date 03/01/2018 Title Quarterly Report October–December 2017 (PDF, 928.59 KB)
Date 01/04/2018 Title AZ AHCCCS Works Amendment Complete Letter (PDF, 86.14 KB)
Date 01/04/2018 Title State Application - AZ AHCCCS Works (PDF, 22.02 MB) View Comments
Date 12/29/2017 Title CMS Approval – December 2017 Amendment (PDF, 814.83 KB)
Date 10/05/2017 Title AHCCCS Designated State Health Programs (DSHP) Protocol (PDF, 45.32 KB)
Date 10/05/2017 Title AHCCCS Designated State Health Programs (DSHP) Protocol Approval Letter (PDF, 92.6 KB)
Date 09/01/2017 Title Quarterly Report April-June 2017 (PDF, 1.03 MB)
Date 09/01/2017 Title Quarterly Report January–March 2017 (PDF, 612.89 KB)
Date 08/24/2017 Title Phoenix Children’s Hospital Safety Net Care Pool Amendment Application (PDF, 527.12 KB) View Comments
Date 08/08/2017 Title CMS Completeness Letter (8/08/17) (PDF, 92.82 KB)
Date 04/28/2017 Title CMS Completeness Letter (4/28/17) (PDF, 72.41 KB)
Date 03/30/2017 Title Annual Report FFY 2016 (October 2015-September 2016) (PDF, 848.83 KB)
Date 03/30/2017 Title Quarterly Report October-December 2016 (PDF, 584.3 KB)
Date 02/17/2017 Title Arizona 1115 Extension Acceptance and Technical Corrections Request (2/17/2017) (PDF, 309.18 KB)
Date 01/18/2017 Title AHCCCS Targeted Investments Program Approval (PDF, 775.53 KB)
Date 11/11/2016 Title Revised American Indian Medical Home-Traditional Healing Proposal (11/11/16) (PDF, 2.34 MB)
Date 10/31/2016 Title 1115 Interim Evaluation Report (10/31/16) (PDF, 450.56 KB)
Date 10/05/2016 Title 1115 Interim Evaluation: Mandatory Cost Sharing for Childless Adults 2011-2013 (10/05/2016) (PDF, 362.58 KB)
Date 09/30/2016 Title AHCCCS 1115 Demonstration Extension (9/30/2016) (PDF, 789.64 KB)
Date 08/31/2016 Title Quarterly Report Apr-June 2016 (8/31/16) (PDF, 636.59 KB)
Date 07/26/2016 Title Delivery System Incentive Payment (DSRIP) Amendment Request (07/26/2016) (PDF, 15.46 MB) View Comments
Date 07/25/2016 Title CSM Completeness Letter (07/25/2016) (PDF, 134.27 KB)
Date 06/07/2016 Title Quarterly Report Jan-Mar 2016 (6/7/2016) (PDF, 468.16 KB)
Date 02/29/2016 Title Quarterly Report Oct-Dec 2015 (2/29/2016) (PDF, 397.53 KB)
Date 12/23/2015 Title CMS Demonstration Approval 2015 (PDF, 1.16 MB)
Date 11/20/2015 Title CMS Uncompensated Care Pool Letter (11/20/15) (PDF, 187.5 KB)
Date 10/22/2015 Title CMS Complete Letter (10/22/2015) (PDF, 48.84 KB)
Date 10/22/2015 Title Phoenix Children’s Hosp SNCP Amend Request (10/22/2015) (PDF, 373.48 KB) View Comments
Date 10/15/2015 Title Arizona Extension Application (10/15/2015) (PDF, 15.16 MB) View Comments
Date 10/14/2015 Title CMS Application Complete Letter (10/14/2015) (PDF, 72.21 KB)
Date 10/06/2015 Title SMI Integration Plan Approval (10/06/2015) (PDF, 144.4 KB)
Date 10/06/2015 Title Safety Net Care Pool Transition Rpt (10/06/2015) (PDF, 413.44 KB)
Date 06/22/2015 Title CMS Disapproval – ER Copay & Tuba City (PDF, 93.96 KB)
Date 05/28/2015 Title AHCCCS Quarterly Report Jan-Mar 2015 (05/28/2015) (PDF, 335.65 KB)
Date 05/20/2015 Title CMS Notification Letter - HCBS Settings (PDF, 51.21 KB)
Date 12/29/2014 Title Acceptance Letter (12/29/14) (PDF, 41.31 KB)
Date 12/15/2014 Title Fact Sheet (8 Amendments June 2015) (PDF, 27.7 KB)
Date 12/15/2014 Title Special Terms and Conditions (10/01/11-09/30/16 Amended 12/15/2014) (PDF, 656.9 KB)
Date 09/29/2014 Title Pending Application – Tuba City (09/25/14) (PDF, 116.59 KB) View Comments
Date 09/25/2014 Title Pending Application - Hospital Presumptive Eligibility for Pregnant Women Amendment (09/25/14) (PDF, 28.5 KB) View Comments
Date 09/25/2014 Title Pending Application - Safety Net Care Pool Amendment (09/25/14) (PDF, 878.83 KB) View Comments
Date 09/25/2014 Title Pending Application - Tribal Uncompensated Care Pool Amendment (09/25/14) (PDF, 324.4 KB) View Comments
Date 09/19/2014 Title Complete Letter (09/19/14) (PDF, 75.52 KB)
Date 07/11/2014 Title Acceptance Letter (07/11/14) (PDF, 39.49 KB)
Date 02/26/2014 Title Pending Application - Integration of Behavioral and Physical Health Services (02/26/14) (PDF, 176.12 KB) View Comments
Date 02/11/2014 Title Pending Application - Cost Sharing for Expansion Population (02/11/14) (PDF, 31.98 KB) View Comments
Date 12/26/2013 Title Approval Letter (12/26/13) (PDF, 92.49 KB)
Date 10/15/2013 Title Letter Regarding edited Transition Plan (10/15/13) (PDF, 163.97 KB)
Date 10/02/2013 Title Arizona 1115 Demo Transition Plan (10/02/13) (PDF, 163.77 KB)
Date 04/17/2013 Title Approval to Amend 1115 Demo Letter (04/17/13) (PDF, 139.43 KB)
Date 01/31/2013 Title Approval to Amend 1115 Demo Letter (01/31/13) (PDF, 110.35 KB)
Date 01/29/2013 Title Safety Net Care Pool and Coverage Expansions (01/29/13) (PDF, 229.71 KB)
Date 04/06/2012 Title Approval to Amend 1115 Demo Letter (04/06/12) (PDF, 100.19 KB)
Date 04/06/2012 Title Expenditure Authority (10/22/11-09/30/16 Amended 04/06/12) (PDF, 189.42 KB)
Date 01/23/2012 Title CMS Approved Evaluation Design (01/23/2012) (PDF, 498.46 KB)
Date 10/22/2011 Title Expenditure Authority (10/22/11-09/30/16 Amended April 2013) (PDF, 79.44 KB)
Date 10/22/2011 Title Expenditure Authority (10/22/11-09/30/16 Amended January 2013) (PDF, 143.28 KB)
Date 10/22/2011 Title Waiver List (10/22/11-09/30/16 Amended January 2013) (PDF, 124.89 KB)
Date 10/22/2011 Title Waiver List (10/22/11-09/30/16) (PDF, 187.22 KB)
Date 10/01/2011 Title Special Terms and Conditions (10/01/11-09/30/16 Amended 04/06/12) (PDF, 1.2 MB)
Date 10/01/2011 Title Special Terms and Conditions (10/01/11-09/30/16 Amended April 2013) (PDF, 993.21 KB)
Date 10/01/2011 Title Special Terms and Conditions (10/01/11-09/30/16 Amended January 2013) (PDF, 1.27 MB)
Date 07/31/2011 Title Arizona 1115 Demonstration Amendment for an American Indian Medical Homes (PDF, 53.59 KB)
Date Title Public Comments (PDF, 94.26 KB)
« Return to State Waivers List