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

Healthier Mississippi

State: Mississippi
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 09/10/2004
Effective: 10/01/2024
Expiration: 09/30/2029

Supporting Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 2.83 MB)
09/24/2024 Demonstration Approval (PDF, 638.86 KB)

Administrative Record

Date Title View
06/18/2025 Annual Monitoring Report October 2023– September 2024 (PDF, 434.51 KB)
05/14/2025 CMS Approved Managed Care Risk Mitigation COVID-19 Final Evaluation Report (PDF, 772.32 KB)
10/08/2024 State Acceptance Letter - 2024 Extension (PDF, 682.42 KB)
03/29/2024 Interim Evaluation Report (PDF, 1.26 MB)
12/29/2023 Annual Report – October 2022 – September 2023 (PDF, 394.72 KB)
06/15/2023 CMS Temporary Extension Approval (PDF, 339.71 KB)
12/28/2022 Annual Monitoring Report October 1, 2021- September 30, 2022 (PDF, 410.89 KB)
10/28/2022 CMS Completeness Letter (PDF, 288.88 KB)
10/13/2022 Healthier Mississippi Extension Request (PDF, 1.67 MB) View Comments
09/27/2022 CMS Approved Risk Mitigation Amendment Evaluation Design (PDF, 457 KB)
03/18/2022 Annual Monitoring Report October 2020 - September 2021 (PDF, 5.06 MB)
01/26/2022 State Acceptance of Managed Care Risk Mitigation COVID-19 amendment (PDF, 613.52 KB)
01/18/2022 Risk Mitigation Approval (PDF, 220.54 KB)
12/23/2021 Annual Report October 2018 - September 2019 (PDF, 1.11 MB)
12/21/2021 Annual Report October 2019-September 2020 (PDF, 1.41 MB)
12/21/2021 Draft Evaluation Design Final (PDF, 533.4 KB)
02/12/2021 CMS Letter to State (PDF, 38.66 KB)
01/11/2021 Letter from State - Rescinded (PDF, 613.65 KB)
04/28/2020 Demonstration Approval (PDF, 1.25 MB)
12/21/2018 State Annual Report 2018 (PDF, 241.07 KB)
11/30/2018 State Quarterly Report July-September 2018 (PDF, 240.87 KB)
10/08/2018 State Acceptance Letter – 2018 Extension (PDF, 571.92 KB)
09/28/2018 CMS Approval Letter (PDF, 563.94 KB)
09/13/2018 State Quarterly Report April-June 2018 (PDF, 221.53 KB)
09/13/2018 State Quarterly Report January-March 2018 (PDF, 270.91 KB)
04/11/2018 Quarterly Report October-December 2017 (PDF, 173.5 KB)
04/11/2018 State Annual Report 2017 (PDF, 528.55 KB)
11/27/2017 Quarterly Report July-September 2017 (PDF, 158.9 KB)
10/16/2017 Amendment Completeness Letter (10/16/17) (PDF, 110.83 KB)
10/16/2017 Healthier Mississippi Extension Request (PDF, 2.73 MB) View Comments
10/10/2017 Quarterly Report April-June 2017 (PDF, 157.38 KB)
05/31/2017 Quarterly Report January-March 2017 (PDF, 115.46 KB)
02/27/2017 Quarterly Report October-December 2016 (2/27/2017) (PDF, 189.34 KB)
12/22/2016 Annual Report – 2015-2016 (12/22/2016) (PDF, 200.24 KB)
11/30/2016 Quarterly Report July – September 2016 (PDF, 442.25 KB)
08/17/2016 Quarterly Report April – June 2016 (PDF, 208.76 KB)
05/20/2016 Quarterly Report January – March 2016 (PDF, 130.43 KB)
02/29/2016 Quarterly Report - 10/1/15 - 12/31/15 (PDF, 1.82 MB)
02/05/2016 Annual Report – 10/1/14 – 9/30/15 (02/05/2016) (PDF, 1.93 MB)
11/30/2015 Quarterly Report – 7/31/15 – 9/30/15 (11/30/2015) (PDF, 1.86 MB)
11/20/2015 Draft Evaluation Design (11/20/2015) (PDF, 38.5 KB)
10/30/2015 Quarterly Report – 1/1/15 – 3/31/15 (10/30/2015) (PDF, 1.96 MB)
10/30/2015 Quarterly Report – 4/1/15 – 6/30/15 (10/30/2015) (PDF, 2 MB)
08/17/2015 MS Extension Acceptance (08/17/2015) (PDF, 1.84 MB)
07/24/2015 Healthier Mississippi Extension Approval (PDF, 128.43 KB)
06/17/2015 Temporary Extension Letter (06/17/2015) (PDF, 73.75 KB)
06/15/2015 Healthier MS Quarterly Report Jul-Sept 2014 (06/15/2015) (PDF, 2.35 MB)
06/15/2015 Healthier MS Quarterly Report Oct-Dec 2014 (06/15/2015) (PDF, 2.39 MB)
04/14/2015 CMS Completeness Letter (04/14/2015) (PDF, 109 KB)
04/14/2015 Pending Application (04/14/2015) (PDF, 413.13 KB) View Comments
12/22/2014 Temporary Extension Letter (12/22/2014) (PDF, 96.39 KB)
07/21/2014 Quarterly Report January - March 2014 (PDF, 841.81 KB)
10/28/2010 2010 Extension Approval (PDF, 101.48 KB)
Return to State Waivers List