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

Arizona Health Care Cost Containment System

State: Arizona
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 10/01/2011
Effective: 10/22/2011
Expiration: 09/30/2027

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 15.15 MB)

Administrative Record

Date Title View
07/14/2025 State Acceptance Letter - Former Foster Care Youth Amendment (PDF, 152.71 KB)
07/08/2025 CMS Approved COVID CHIP Amendment Final Report (PDF, 1.3 MB)
07/08/2025 Quarterly Monitoring Report – January 2025 – March 2025 (PDF, 1.2 MB)
06/17/2025 Quarterly Budget Neutrality Report January - March 2025 (XLSM, 467.22 KB)
06/17/2025 Quarterly Budget Neutrality Report July - September 2024 (XLSM, 464.15 KB)
06/13/2025 Demonstration Approval - Former Foster Care Youth Amendment (PDF, 15.2 MB)
05/19/2025 Quarterly Budget Neutrality Report October - December 2024 (XLSM, 464.69 KB)
05/08/2025 Quarterly Monitoring Report – October 2024 – December 2024 (PDF, 1.03 MB)
04/10/2025 CMS Completeness Letter (PDF, 257.35 KB)
03/28/2025 Annual Home and Community Based Services Report: October 1, 2023 – September 30, 2024 (PDF, 703.78 KB)
03/25/2025 Fee-For-Service Upper Payment Limit Report 2024 (PDF, 265.55 KB)
02/27/2025 Annual Monitoring Report - October 2023 – September 2024 (PDF, 7.39 MB)
01/03/2025 State Acceptance Letter - Reentry Demonstration and Non-Medical Transportation Amendment (PDF, 148.37 KB)
12/27/2024 Demonstration Approval - Reentry and Non-Medical Transportation Amendment (PDF, 11.63 MB)
12/11/2024 Traditional Health Care Practices Attestation (PDF, 174.17 KB)
12/03/2024 CMS Completeness Letter (PDF, 189.51 KB)
12/03/2024 Former Foster Care Youth Eligibility and Enrollment Amendment Application (PDF, 6.12 MB) View Comments
11/15/2024 State Acceptance Letter – Traditional Health Care Practices (PDF, 147.08 KB)
11/06/2024 Quarterly Monitoring Report April 1, 2024 – June 30, 2024 (PDF, 681.29 KB)
10/31/2024 CMS Approved Housing and Health Opportunities (H2O) Rate Methodology (PDF, 328.82 KB)
10/28/2024 CMS Approved COVID EPSDT Dental Amendment Final Report (PDF, 1.67 MB)
10/17/2024 Quarterly Budget Neutrality Report April - June 2024 (XLSX, 451.89 KB)
10/16/2024 Demonstration Approval – Traditional health care practices (PDF, 15.35 MB)
10/03/2024 CMS Approved TI 2.0 Evaluation Design (PDF, 1.16 MB)
10/03/2024 Demonstration Approval - TI 2.0 Evaluation Design (PDF, 12.1 MB)
09/17/2024 CMS Approved Amended Evaluation Design (PDF, 8.55 MB)
09/17/2024 Demonstration Approval – Amended Evaluation Design (PDF, 10.77 MB)
08/30/2024 CMS Approved Housing and Health Opportunities Evaluation Design (PDF, 1.34 MB)
08/30/2024 Demonstration Approval - Housing and Health Opportunities Evaluation Design (PDF, 7.24 MB)
08/20/2024 Quarterly Budget Neutrality Report January – March 2024 (XLSX, 451.22 KB)
08/20/2024 Quarterly Budget Neutrality Report October – December 2023 (XLSX, 451 KB)
08/02/2024 CMS Approved Housing and Health Opportunities Services Protocol (PDF, 5.38 MB)
07/26/2024 Quarterly Monitoring Report January 1, 2024 – March 31, 2024 (PDF, 656.03 KB)
07/11/2024 CMS Approved Housing and Health Opportunities Infrastructure Protocol (PDF, 4.8 MB)
05/09/2024 Housing and Health Opportunities Implementation Plan Approval (PDF, 4.77 MB)
04/12/2024 Designated State Health Program (DSHP) Claiming Protocol and Technical Corrections Approval Lette (PDF, 4.64 MB)
04/09/2024 Annual Home and Community Based Services Report: October 1, 2022 – September 30, 2023 (PDF, 572.91 KB)
04/02/2024 Fee-for-Service Upper Payment Limit Report 2023 (PDF, 624.9 KB)
03/15/2024 State Acceptance Letter – KidsCare Expansion and Parents as Paid Caregivers Amendment (PDF, 183.04 KB)
03/01/2024 Quarterly Budget Neutrality Report July - September 2023 (XLSM, 454.58 KB)
02/29/2024 State Quarterly Report October 1, 2023 – December 31, 2023 (PDF, 579.28 KB)
02/27/2024 CMS Approved Evaluation Design (PDF, 3.17 MB)
02/27/2024 Evaluation Design Approval (PDF, 5.65 MB)
02/16/2024 Demonstration Approval – CHIP Expansion and Parents as Paid Caregivers Amendment (PDF, 6.13 MB)
12/21/2023 State Annual Report October 1, 2022 - September 30, 2023 (PDF, 4.28 MB)
12/15/2023 Quarterly Budget Neutrality Report July – September 2023 (XLSX, 450.5 KB)
11/20/2023 CMS Completeness Letter (PDF, 179.47 KB)
11/20/2023 KidsCare Expansion Amendment Application (PDF, 9.2 MB) View Comments
10/31/2023 COVID-19 Appendix K Temporary Extension Approval Letter (PDF, 255.18 KB)
10/11/2023 Approved DSHP List (PDF, 214.82 KB)
10/11/2023 Approved Designated State Health Programs List (PDF, 1.61 MB)
10/11/2023 CMS Completeness Letter (PDF, 228.52 KB)
10/05/2023 Approved Provider Rate Increase Attestation Table (PDF, 10.22 MB)
10/05/2023 Provider Payment Rate Approval (PDF, 231.11 KB)
10/04/2023 Quarterly Budget Neutrality Report April – June 2023 (XLSX, 445.17 KB)
09/29/2023 CMS Approved COVID-19 CHIP Evaluation Design (PDF, 474.39 KB)
09/27/2023 Parents as Paid Caregivers Amendment Application (PDF, 18.64 MB) View Comments
09/08/2023 Quarterly Budget Neutrality Report January – March 2023 (XLSX, 443.35 KB)
08/28/2023 State Quarterly Report April 1, 2023 – June 30, 2023 (PDF, 680.61 KB)
06/07/2023 COVID CHIP Amendment Approval (PDF, 217.43 KB)
05/30/2023 State Quarterly Report January 1, 2023 – March 31, 2023 (PDF, 643.48 KB)
05/03/2023 COVID-19 CHIP Application (PDF, 756.87 KB)
04/11/2023 CMS Completeness Letter (PDF, 227.95 KB)
03/30/2023 Annual Home and Community Based Services Report: October 1, 2021 – September 30, 2022 (PDF, 490.37 KB)
03/30/2023 Fee-for-Service Upper Payment Limit Report 2022 (PDF, 224.97 KB)
03/30/2023 Former Foster Care Youth Amendment Application (PDF, 16.42 MB) View Comments
03/22/2023 AHCCCS COVID-19 Attachment K Approval (PDF, 1.51 MB)
03/01/2023 State Quarterly Report October - December 2022 (PDF, 638.28 KB)
12/29/2022 State Annual Report – October 1, 2021 – September 30, 2022 (PDF, 1.83 MB)
11/29/2022 Quarterly Budget Neutrality Report July-September 2022 (XLSM, 625.56 KB)
10/14/2022 AHCCCS Demonstration Extension and Housing & Health Opportunities Amendment Approval (PDF, 1.71 MB)
10/06/2022 Approved Interim Evaluation Report (PDF, 5.06 MB)
10/06/2022 Interim Evaluation Report Appendix (PDF, 9.08 MB)
10/06/2022 Interim Evaluation Report Approval Letter (PDF, 613.03 KB)
09/27/2022 Temporary Extension Approval (PDF, 7.32 MB)
09/14/2022 Quarterly Budget Neutrality Report April-June 2022 (XLSM, 627.11 KB)
09/08/2022 State Quarterly Report – April 1, 2022 – June 30, 2022 (PDF, 534.11 KB)
08/12/2022 COVID-19 Appendix K Approval (PDF, 702.12 KB)
06/01/2022 State Quarterly Report – January 1, 2022 – March 31, 2022 (PDF, 735.96 KB)
05/25/2022 Quarterly Budget Neutrality Report January-March 2022 (XLSM, 627.7 KB)
05/06/2022 Funding Flows Report 2021 (PDF, 183.72 KB)
04/29/2022 Targeted Investments Revised Performance Measures October 2020-September 2022 (PDF, 433.89 KB)
04/05/2022 Fee-for-Service Upper Payment Limit Report 2021 (PDF, 170.99 KB)
04/04/2022 Quarterly Budget Neutrality Report October-December 2021 (XLSM, 628.23 KB)
03/31/2022 Annual HCBS Report - 2021 (PDF, 575.77 KB)
02/28/2022 State Quarterly Report – October 1, 2021 – December 31 (PDF, 2.7 MB)
02/01/2022 Approved COVID-19 PHE Amendment Evaluation Design (PDF, 605.2 KB)
01/11/2022 Quarterly Budget Neutrality Report July-September 2021 (XLSM, 624.83 KB)
12/30/2021 State Annual Report – October 1, 2020 – September 30, 2021 (PDF, 9.34 MB)
11/01/2021 Funding Flows Report 2020 (PDF, 798.09 KB)
10/20/2021 Fee-for-Service Upper Payment Limit Report 2020 (PDF, 265.6 KB)
10/12/2021 Quarterly Budget Neutrality Report April-June 2021 (XLSM, 628.43 KB)
09/30/2021 Temporary Extension Approval Letter (PDF, 143.76 KB)
09/28/2021 State Quarterly Report – April 2021 – June 2021 (PDF, 661.26 KB)
07/30/2021 State Quarterly Report – January 2021 – March 2021 (PDF, 657.64 KB)
06/24/2021 CMS Letter to State (PDF, 1.48 MB)
06/07/2021 CMS Complete Letter (PDF, 251.98 KB)
05/27/2021 Amendment Application - Housing and Health Opportunities Amendment (PDF, 22.43 MB) View Comments
05/24/2021 State Budget Neutrality Workbook – January 2021 – March 2021 (XLS, 3.32 MB)
04/16/2021 CMS COVID-19 Appendix K Approval (PDF, 1.37 MB)
04/15/2021 State Quarterly Report – October 2020 – December 2020 (PDF, 741.04 KB)
02/24/2021 State Budget Neutrality Workbook – October 2020 – December 2020 (XLSM, 621.26 KB)
02/12/2021 CMS Letter to State (PDF, 38.61 KB)
02/12/2021 CMS Letter to State about Demonstration (PDF, 312.85 KB)
02/12/2021 State Annual Report – October 2019 – September 2020 (PDF, 9.48 MB)
01/26/2021 State Acceptance Letter- COVID-19 Amendment (PDF, 514.5 KB)
01/19/2021 CMS Approval - COVID-19 PHE Amendment (PDF, 6.38 MB)
01/04/2021 CMS Completeness Letter-AHCCCS Extension Application (PDF, 398.71 KB)
01/04/2021 Letter from State - Rescinded (PDF, 840.98 KB)
01/04/2021 Pending Application - Extension Request (PDF, 27.6 MB) View Comments
11/23/2020 State Budget Neutrality Workbook – July 2020 – September 2020 (XLSM, 660.76 KB)
11/19/2020 Approved Evaluation Design 2016-2021 (PDF, 6.09 MB)
08/31/2020 CMS Appendix K Approval (PDF, 1.06 MB)
08/28/2020 Quarterly Report April–June 2020 (PDF, 622.3 KB)
08/25/2020 Quarterly Budget Neutrality Workbook April-June 2020 (XLSM, 661.44 KB)
06/30/2020 Quarterly Budget Neutrality Report Jan-March 2020 (XLSM, 612.96 KB)
06/30/2020 Quarterly Report Jan-March 2020 (PDF, 830.31 KB)
05/14/2020 Funding Flows Report 2019 (PDF, 303.05 KB)
04/29/2020 Annual HCBS Report 2019 (PDF, 769.38 KB)
04/17/2020 State COVID-19 Request (PDF, 200.41 KB)
04/06/2020 CMS Appendix K Approval (PDF, 886.82 KB)
02/28/2020 Quarterly Budget Neutrality Report October-December 2019 (XLSM, 614.22 KB)
02/28/2020 Quarterly Report October-December 2019 (PDF, 743.23 KB)
12/31/2019 Annual Report 2019 (PDF, 9.55 MB)
12/31/2019 Revised Targeted Investment Program Baseline Measures (PDF, 438.85 KB)
12/31/2019 Targeted Investment Program- Year 3 (2018-2019) Reporting (XLSX, 20.41 KB)
10/17/2019 Arizona Works Implementation Postponement Letter (PDF, 95.85 KB)
10/15/2019 Summative Evaluation Report 2011-2016 (PDF, 1.14 MB)
09/13/2019 CMS Technical Corrections (PDF, 1.32 MB)
08/30/2019 Quarterly Report April-June 2019 (PDF, 7.75 MB)
08/12/2019 AHCCCS Targeted Investments Sustainability Plan (PDF, 810.18 KB)
07/17/2019 Draft Evaluation Design - AHCCCS Works (PDF, 1.42 MB)
07/17/2019 Draft Evaluation Design - Prior Quarter Coverage (PDF, 1.4 MB)
07/08/2019 Fee for Service Upper Payment Limit Exemption Report 2018 (PDF, 371.87 KB)
06/06/2019 Quarterly Report January-March 2019 (PDF, 596.82 KB)
05/15/2019 Quarterly Report October-December 2018 (PDF, 906.01 KB)
01/18/2019 Approved Demonstration (1/18/19) (PDF, 1.95 MB)
12/24/2018 Annual Report FFY 2018 (October 2017-September 2018) (PDF, 2.41 MB)
09/10/2018 Annual Report FFY 2017 (October 2016-September 2017) (PDF, 2.31 MB)
08/31/2018 Quarterly Report April-June 2018 (PDF, 900.42 KB)
05/31/2018 Quarterly Report January-March 2018 (PDF, 781.29 KB)
04/20/2018 CMS Completeness Letter – Amendment Request (PDF, 110.44 KB)
04/06/2018 State Application - Retroactive Eligibility Amendment Request (PDF, 4.87 MB) View Comments
03/30/2018 Safety Net Care Pool (SNCP) Independent Evaluation Report (PDF, 649.63 KB)
03/29/2018 HCBS Annual Report – 2017 (PDF, 1.03 MB)
03/01/2018 Quarterly Report October–December 2017 (PDF, 928.59 KB)
01/04/2018 AZ AHCCCS Works Amendment Complete Letter (PDF, 86.14 KB)
01/04/2018 State Application - AZ AHCCCS Works (PDF, 35.16 MB) View Comments
12/29/2017 CMS Approval – December 2017 Amendment (PDF, 814.83 KB)
10/05/2017 AHCCCS Designated State Health Programs (DSHP) Protocol (PDF, 45.32 KB)
10/05/2017 AHCCCS Designated State Health Programs (DSHP) Protocol Approval Letter (PDF, 92.6 KB)
09/01/2017 Quarterly Report April-June 2017 (PDF, 1.03 MB)
09/01/2017 Quarterly Report January–March 2017 (PDF, 612.89 KB)
08/24/2017 Phoenix Children’s Hospital Safety Net Care Pool Amendment Application (PDF, 527.12 KB) View Comments
08/08/2017 CMS Completeness Letter (8/08/17) (PDF, 92.82 KB)
04/28/2017 CMS Completeness Letter (4/28/17) (PDF, 72.41 KB)
03/30/2017 Annual Report FFY 2016 (October 2015-September 2016) (PDF, 848.83 KB)
03/30/2017 Quarterly Report October-December 2016 (PDF, 584.3 KB)
02/17/2017 Arizona 1115 Extension Acceptance and Technical Corrections Request (2/17/2017) (PDF, 309.18 KB)
01/18/2017 AHCCCS Targeted Investments Program Approval (PDF, 775.53 KB)
11/11/2016 Revised American Indian Medical Home-Traditional Healing Proposal (11/11/16) (PDF, 2.34 MB)
10/31/2016 1115 Interim Evaluation Report (10/31/16) (PDF, 450.56 KB)
10/05/2016 1115 Interim Evaluation: Mandatory Cost Sharing for Childless Adults 2011-2013 (10/05/2016) (PDF, 362.58 KB)
09/30/2016 AHCCCS 1115 Demonstration Extension (9/30/2016) (PDF, 789.64 KB)
08/31/2016 Quarterly Report Apr-June 2016 (8/31/16) (PDF, 636.59 KB)
07/26/2016 Delivery System Incentive Payment (DSRIP) Amendment Request (07/26/2016) (PDF, 15.46 MB) View Comments
07/25/2016 CSM Completeness Letter (07/25/2016) (PDF, 134.27 KB)
06/07/2016 Quarterly Report Jan-Mar 2016 (6/7/2016) (PDF, 468.16 KB)
02/29/2016 Quarterly Report Oct-Dec 2015 (2/29/2016) (PDF, 397.53 KB)
12/23/2015 CMS Demonstration Approval 2015 (PDF, 1.16 MB)
11/20/2015 CMS Uncompensated Care Pool Letter (11/20/15) (PDF, 187.5 KB)
10/22/2015 CMS Complete Letter (10/22/2015) (PDF, 48.84 KB)
10/22/2015 Phoenix Children’s Hosp SNCP Amend Request (10/22/2015) (PDF, 373.48 KB) View Comments
10/15/2015 Arizona Extension Application (10/15/2015) (PDF, 15.16 MB) View Comments
10/14/2015 CMS Application Complete Letter (10/14/2015) (PDF, 72.21 KB)
10/06/2015 SMI Integration Plan Approval (10/06/2015) (PDF, 144.4 KB)
10/06/2015 Safety Net Care Pool Transition Rpt (10/06/2015) (PDF, 413.44 KB)
06/22/2015 CMS Disapproval – ER Copay & Tuba City (PDF, 93.96 KB)
05/28/2015 AHCCCS Quarterly Report Jan-Mar 2015 (05/28/2015) (PDF, 335.65 KB)
05/20/2015 CMS Notification Letter - HCBS Settings (PDF, 51.21 KB)
12/29/2014 Acceptance Letter (12/29/14) (PDF, 41.31 KB)
12/15/2014 Fact Sheet (8 Amendments June 2015) (PDF, 27.7 KB)
12/15/2014 Special Terms and Conditions (10/01/11-09/30/16 Amended 12/15/2014) (PDF, 656.9 KB)
09/29/2014 Pending Application – Tuba City (09/25/14) (PDF, 116.59 KB) View Comments
09/25/2014 Pending Application - Hospital Presumptive Eligibility for Pregnant Women Amendment (09/25/14) (PDF, 28.5 KB) View Comments
09/25/2014 Pending Application - Safety Net Care Pool Amendment (09/25/14) (PDF, 878.83 KB) View Comments
09/25/2014 Pending Application - Tribal Uncompensated Care Pool Amendment (09/25/14) (PDF, 324.4 KB) View Comments
09/19/2014 Complete Letter (09/19/14) (PDF, 75.52 KB)
07/11/2014 Acceptance Letter (07/11/14) (PDF, 39.49 KB)
02/26/2014 Pending Application - Integration of Behavioral and Physical Health Services (02/26/14) (PDF, 176.12 KB) View Comments
02/11/2014 Pending Application - Cost Sharing for Expansion Population (02/11/14) (PDF, 31.98 KB) View Comments
12/26/2013 Approval Letter (12/26/13) (PDF, 92.49 KB)
10/15/2013 Letter Regarding edited Transition Plan (10/15/13) (PDF, 163.97 KB)
10/02/2013 Arizona 1115 Demo Transition Plan (10/02/13) (PDF, 163.77 KB)
04/17/2013 Approval to Amend 1115 Demo Letter (04/17/13) (PDF, 139.43 KB)
01/31/2013 Approval to Amend 1115 Demo Letter (01/31/13) (PDF, 110.35 KB)
01/29/2013 Safety Net Care Pool and Coverage Expansions (01/29/13) (PDF, 229.71 KB)
04/06/2012 Approval to Amend 1115 Demo Letter (04/06/12) (PDF, 100.19 KB)
04/06/2012 Expenditure Authority (10/22/11-09/30/16 Amended 04/06/12) (PDF, 189.42 KB)
01/23/2012 CMS Approved Evaluation Design (01/23/2012) (PDF, 498.46 KB)
10/22/2011 Expenditure Authority (10/22/11-09/30/16 Amended April 2013) (PDF, 79.44 KB)
10/22/2011 Expenditure Authority (10/22/11-09/30/16 Amended January 2013) (PDF, 143.28 KB)
10/22/2011 Waiver List (10/22/11-09/30/16 Amended January 2013) (PDF, 124.89 KB)
10/22/2011 Waiver List (10/22/11-09/30/16) (PDF, 187.22 KB)
10/01/2011 Special Terms and Conditions (10/01/11-09/30/16 Amended 04/06/12) (PDF, 1.2 MB)
10/01/2011 Special Terms and Conditions (10/01/11-09/30/16 Amended April 2013) (PDF, 993.21 KB)
10/01/2011 Special Terms and Conditions (10/01/11-09/30/16 Amended January 2013) (PDF, 1.27 MB)
07/31/2011 Arizona 1115 Demonstration Amendment for an American Indian Medical Homes (PDF, 53.59 KB)
Public Comments (PDF, 94.26 KB)
Return to State Waivers List