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: 07/31/2024

Supporting Documents

Approved Application(s) and Related Documents

Date Title
Date 12/20/2021 Title CMS Public Health Emergency Amendment Approval (PDF, 223.73 KB)
Date 10/14/2020 Title Demonstration Approval (PDF, 3.1 MB)
Date 10/06/2015 Title Fact Sheet (PDF, 28.89 KB)

Administrative Record

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