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

Hawaii QUEST Integration

State: Hawaii
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 07/16/1993
Effective: 08/01/1994
Expiration: 12/31/2029

Supporting Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 1.44 MB)

Administrative Record

Date Title View
06/12/2025 Quarterly Monitoring Report – January – March 2025 (PDF, 1.68 MB)
02/27/2025 Quarterly Monitoring Report - October 2024 – December 2024 (PDF, 396.36 KB)
01/17/2025 HRSN Payment Methodology Approval Letter (PDF, 378.22 KB)
01/15/2025 State Acceptance Letter – Demonstration Extension (PDF, 194.05 KB)
01/08/2025 Demonstration Approval (PDF, 1.76 MB)
12/17/2024 Annual Monitoring Report - October 2023 - September 2024 (PDF, 662.31 KB)
11/27/2024 COVID Risk Mitigation Final Report (PDF, 558.59 KB)
11/26/2024 State Acceptance Letter – Continuous Eligibility Amendment (PDF, 203.74 KB)
11/14/2024 Amendment Approval – Continuous Eligibility (PDF, 360.2 KB)
09/11/2024 Quarterly Monitoring Report - April 2024 – June 2024 (PDF, 300.62 KB)
06/17/2024 CMS Temporary Extension Approval (PDF, 223.76 KB)
05/25/2024 Quarterly Monitoring Report - January – March 2024 (PDF, 869.08 KB)
05/10/2024 General COVID-19 Final Report (PDF, 1.64 MB)
03/25/2024 Interim Evaluation Report (PDF, 2.45 MB)
02/24/2024 State Quarterly Report October 1, 2023 – December 31, 2023 (PDF, 910.04 KB)
02/01/2024 CMS Completeness Letter (PDF, 296.23 KB)
01/17/2024 State Application – Demonstration Extension (PDF, 27.06 MB) View Comments
12/27/2023 State Annual Report October 1, 2022 – September 30, 2023 (PDF, 1.36 MB)
11/09/2023 CMS Attachment K Temporary Extension Approval (PDF, 255.78 KB)
10/27/2023 Letter Requesting Extension of Attachment K Authorities (PDF, 499.79 KB)
08/30/2023 State Quarterly Report April 1, 2023 - June 30, 2023 (PDF, 908.21 KB)
05/31/2023 State Quarterly Report January 1, 2023 – March 31, 2023 (PDF, 846.92 KB)
02/28/2023 State Quarterly Report October - December 2022 (PDF, 1.02 MB)
12/21/2022 State Annual Report October 1, 2021 – September 30, 2022 (PDF, 2.08 MB)
10/17/2022 PHE Managed Care Risk Mitigation Evaluation Design (PDF, 302.22 KB)
08/31/2022 State Quarterly Report April 1, 2022 – June 30, 2022 (PDF, 797.19 KB)
05/25/2022 State Quarterly Report January 1, 2022 – March 31, 2022 (PDF, 744.72 KB)
02/23/2022 State Quarterly Report October 1, 2021 – December 31, 2021 (PDF, 989.68 KB)
12/28/2021 State Annual Report October 1, 2020 – September 30, 2021 (PDF, 6.07 MB)
12/21/2021 State Acceptance of Managed Care Risk Mitigation COVID-19 amendment (PDF, 378.97 KB)
12/20/2021 CMS Public Health Emergency Amendment Approval (PDF, 223.73 KB)
11/02/2021 State Public Health Emergency Amendment Application (PDF, 120.37 KB)
08/31/2021 State Quarterly Report April-June 2021 (PDF, 1.57 MB)
08/23/2021 State Quarterly Budget Neutrality Workbook July–September 2021 (ZIP, 2.1 MB)
05/27/2021 State Quarterly Report January-March 2021 (PDF, 1.17 MB)
05/25/2021 State Quarterly Budget Neutrality Workbook – April 2021 – June 2021 (XLSX, 9.1 MB)
03/30/2021 State Annual Report – October 2019 – September 2020 (PDF, 4.33 MB)
03/25/2021 Attachment K Extension Approval (PDF, 1.2 MB)
02/26/2021 State Quarterly Report October-December 2020 (PDF, 1.24 MB)
02/23/2021 State Quarterly Report – January – March 2020 (PDF, 1.17 MB)
02/22/2021 State Quarterly Report October 1, 2019 – December 31, 2019 (PDF, 1.2 MB)
02/12/2021 CMS Letter to State (PDF, 37.42 KB)
02/04/2021 State Quarterly Budget Neutrality Workbook January-March 2021 (ZIP, 1.96 MB)
02/03/2021 State Quarterly Budget Neutrality Workbook – October 2020 – December 2020 (XLS, 30.21 MB)
10/14/2020 CMS Approval of Evaluation Design (PDF, 3.1 MB)
10/14/2020 CMS Approved Evaluation Design (PDF, 2.17 MB)
09/25/2020 CMS Approved Attachment K Addendum (PDF, 971.18 KB)
08/31/2020 State Quarterly Report April-June 2020 (PDF, 1.21 MB)
08/27/2020 State Quarterly Budget Neutrality Workbook July-September 2020 (ZIP, 1.89 MB)
07/28/2020 State Quarterly Budget Neutrality Workbook April-June 2020 (ZIP, 1.88 MB)
07/24/2020 State Annual Report October 1, 2018 – September 30, 2019 (PDF, 866.8 KB)
04/08/2020 CMS Attachment K Approval (PDF, 391.36 KB)
02/25/2020 State Quarterly Budget Neutrality Workbook January-March 2020 (ZIP, 2 MB)
01/13/2020 State Quarterly Budget Neutrality Workbook October-December 2019 (ZIP, 1.88 MB)
11/27/2019 State Quarterly Report July 1, 2019 – September 30, 2019 (PDF, 516.44 KB)
08/28/2019 HI Extension Acceptance Letter (08/28/19) (PDF, 836.33 KB)
08/26/2019 State Quarterly Report April 1, 2019 – June 30, 2019 (PDF, 699.85 KB)
07/31/2019 CMS Extension Approval (PDF, 1.77 MB)
07/03/2019 QUEST Quarterly Report January-March 2019 (PDF, 560.66 KB)
06/28/2019 HI Quest Integration Temporary Extension Letter through July 31, 2019 (PDF, 991.85 KB)
02/28/2019 QUEST Quarterly Report October-December 2018 (PDF, 713.85 KB)
12/06/2018 HI Quest Integration Temporary Extension Letter (PDF, 449.13 KB)
11/26/2018 QUEST Quarterly Report July-September 2018 (PDF, 599.12 KB)
10/31/2018 CMS Amendment Approval (PDF, 2.07 MB)
10/02/2018 HI Quest Integration Extension Completeness Letter (PDF, 1006.96 KB)
09/17/2018 Hawaii Quest Integration Extension (PDF, 16.41 MB) View Comments
09/05/2018 QUEST Quarterly Report April-June 2018 (PDF, 602.35 KB)
07/31/2018 QUEST Quarterly Report January-March 2016 (PDF, 352.33 KB)
07/31/2018 QUEST Quarterly Report October-December 2015 (PDF, 353.75 KB)
06/15/2018 QUEST Annual Report 2015 & 2016 (PDF, 690.45 KB)
06/15/2018 QUEST Annual Report October 2016 - September 2017 (PDF, 1.02 MB)
05/31/2018 QUEST Quarterly Report January-March 2018 (PDF, 352.92 KB)
05/30/2018 QUEST Quarterly Report October-December 2017 (PDF, 102.28 KB)
05/14/2018 QUEST Quarterly Report April-June 2015 (PDF, 245.85 KB)
05/14/2018 QUEST Quarterly Report July-September 2015 (PDF, 362.56 KB)
05/09/2018 QUEST Quarterly Report July-September 2016 (PDF, 101.47 KB)
04/27/2018 QUEST Quarterly Report April-June 2017 (PDF, 103.63 KB)
04/27/2018 QUEST Quarterly Report July-September 2017 (PDF, 102.02 KB)
04/26/2018 QUEST Quarterly Report January-March 2017 (PDF, 133.83 KB)
04/26/2018 QUEST Quarterly Report October-December 2016 (PDF, 105.28 KB)
02/27/2018 Hawaii Approved Evaluation Design (PDF, 454.62 KB)
09/18/2017 State Amendment 17 Application - Supportive Housing Services (PDF, 3.15 MB) View Comments
03/09/2017 CMS Response and Comments to Hawaii DRAFT Evaluation Design Letter (03/09/2017) (PDF, 64.45 KB)
02/04/2017 QUEST Quarterly Report April-June 2016 (PDF, 102.09 KB)
11/20/2015 CMS Uncompensated Care Pool Letter (11/20/15) (PDF, 77.73 KB)
10/26/2015 CMS Approval - Technical Corrections (PDF, 793.18 KB)
09/18/2015 CMS Feedback - Draft Evaluation Design (09/18/2015) (PDF, 152.83 KB)
06/29/2015 QUEST Quarterly Report Jan-Mar 2015 (06/29/2015) (PDF, 199.66 KB)
06/26/2015 QUEST Annual Report 2014 (06/26/2015) (PDF, 780.01 KB)
03/02/2015 QUEST Quarterly Report Oct-Dec 2014 (03/02/2015) (PDF, 347.93 KB)
09/25/2013 Sept 2013 CMS Extension Approval (09/25/2013) (PDF, 686.38 KB)
06/10/2013 Letter of Acceptance to Revise (06/10/13) (PDF, 311.17 KB)
04/08/2013 Approval Letter (04/18/13) (PDF, 192.18 KB)
03/07/2013 Letter of Approval to Amend (03/07/13) (PDF, 125.18 KB)
01/15/2013 Letter of Receival (01/15/13) (PDF, 122.16 KB)
12/28/2012 Section 1115 Demo Renewal App (12/28/12) (PDF, 396.36 KB)
12/21/2012 Letter for Renewal App (12/21/12) (PDF, 640.74 KB)
12/18/2012 Approval of Extension Request Letter (12/18/12) (PDF, 148.68 KB)
12/18/2012 Expenditure Authority (12/18/12-12/31/13 Amended March 2013) (PDF, 75.4 KB)
12/18/2012 Expenditure Authority (12/18/12-12/31/13) (PDF, 78.92 KB)
12/18/2012 Special Terms and Conditions (12/18/12-12/31/13 Amended March 2013) (PDF, 719.78 KB)
12/18/2012 Special Terms and Conditions (12/18/12-12/31/13 Amended March 2013) (PDF, 798.99 KB)
12/18/2012 Special Terms and Conditions (12/18/12-12/31/13) (PDF, 553.98 KB)
11/20/2012 Letter Requesting Extension (11/20/12) (PDF, 183.47 KB)
09/21/2012 Request to Approve Amendment Letter (09/21/12) (PDF, 523.21 KB)
09/17/2012 Letter of Receival (09/17/12) (PDF, 118.48 KB)
09/05/2012 Section 1115 Demo Waiver Interim Demonstration Evaluation Report (09/05/12) (PDF, 1.17 MB)
09/05/2012 Section 1115 Demo Waiver Interim Demonstration Evaluation Report (09/05/12) (PDF, 5.96 MB)
07/31/2012 Med-QUEST Division Member Months (7/2012-6/2013 7/2013-12/2013) (PDF, 896.04 KB)
06/29/2012 Extension App (06/29/12) (PDF, 2.05 MB)
06/29/2012 Letter Requesting Extension (06/29/12) (PDF, 94.85 KB)
06/13/2012 Letter Requesting Amendment (06/13/12) (PDF, 112.34 KB)
05/17/2012 Letter Requesting Extension (05/17/12) (PDF, 112.54 KB)
05/01/2010 Expenditure Authority (Amended 05/01/10) (PDF, 1.7 MB)
02/06/2009 Letter of Withdrawal (02/06/09) (PDF, 102.41 KB)
02/06/2009 Letter of Withdrawal (02/06/09) (PDF, 102.41 KB)
02/06/2009 Letter of Withdrawal (02/06/09) (PDF, 103.51 KB)
02/01/2008 Waiver List (02/01/08-06/30/13 Amended 06/11/12) (PDF, 703.32 KB)
1115 QUEST Waiver (PDF, 164.99 KB)
Med-QUEST Division FFS Claims FY2012 (PDF, 357.99 KB)
Notice of Amendment to Hawaii's Section 1115 Demo (PDF, 1.27 MB)
Return to State Waivers List