Author Archives: Lissete Diaz Okhravi

OK Section 1115 Mental Diseases Waiver for SMI/SUD Demonstration Waiver Documents, 2020-25

1. Oklahoma Section 1115 Demonstration Institutions for Mental Diseases (IMD) Waiver for Serious Mental Illness (SMI)/Substance Use Disorder (SUD) Extension Request, Issued June 25, 2025
2. Oklahoma Section 1115 Demonstration Institutions for Mental Diseases (IMD) Waiver for Serious Mental Illness (SMI)/Substance Use Disorder (SUD) Draft Extension Request, Issued May 16, 2025
3. Oklahoma Section 1115 IMD Waiver for SMI/SUD Draft Extension Request Public Notice, Issued May 16, 2025
4. Oklahoma Section 1115 IMD Waiver for SMI/SUD, Approved December 22, 2020

Posted in Oklahoma, Waivers, Waivers & Budgets | Tagged | Comments Off on OK Section 1115 Mental Diseases Waiver for SMI/SUD Demonstration Waiver Documents, 2020-25

MN Prepaid Medical Assistance Project Plus 1115 Waiver Documents, 2014-25

1. Minnesota Prepaid Medical Assistance Project Plus Amendment Approval for Formal Foster Care Coverage, June 26, 2025
2. Minnesota Prepaid Medical Assistance Project Plus Amendment Approval for Continuous Eligibility, November 14, 2024
3. Minnesota Prepaid Medical Assistance Project Plus Amendment Request for Continuous Eligibility, January 25, 2024
4. Minnesota Prepaid Medical Assistance Project Plus Amendment Request Former Foster Care Youth, January 24, 2024
5. CMS Approval of Extension of Minnesota Section 1115 Demonstration Extension Request, Minnesota Prepaid Medical Assistance Project Plus, June 23, 2020
6. Minnesota Prepaid Medical Assistance Project Plus, 2016
7. Minnesota Section 1115 Demonstration Approval, Minnesota Prepaid Medical Assistance Project Plus, 2014
8. Minnesota Section 1115 Fact Sheet, Minnesota Prepaid Medical Assistance Project Plus, 1995

Posted in Minnesota, Waivers, Waivers & Budgets | Tagged | Comments Off on MN Prepaid Medical Assistance Project Plus 1115 Waiver Documents, 2014-25

GA Pathways to Coverage Section 1115 Demonstration Waiver Documents, 2019-25

1. Georgia Pathways to Coverage Section 1115 Demonstration Extension Request Draft, April 28, 2025
2. Georgia Pathways to Coverage Section 1115 Demonstration Extension Request Draft, January 22, 2025
3. Georgia Pathways to Coverage Section 1115 Demonstration Extension Request Full Public Notice, January 22, 2025
4. Georgia Pathways to Coverage Section 1115 Demonstration Extension Request Abbreviated Public Notice, January 22, 2025
5. Georgia Pathways to Coverage Section 1115 Demonstration Work Requirements Letter to CMS, March 12, 2021
6. Georgia Pathways to Coverage Section 1115 Demonstration Waiver CMS Work Requirements Notice, February 12, 2021
7. Georgia Pathways to Coverage Section 1115 Demonstration Waiver CMS Notice of Letter Withdrawal, February 12, 2021
8. Georgia Pathways to Coverage 1115 Demonstration Waiver Approval, October 15, 2020
9. Georgia Pathways to Coverage Section 1115 Demonstration Waiver Application, Submitted to CMS on December 23, 2019

Posted in Georgia, Waivers, Waivers & Budgets | Tagged | Comments Off on GA Pathways to Coverage Section 1115 Demonstration Waiver Documents, 2019-25

AZ AHCCCS Section 1115 Waiver Documents, 2020-25

1. Arizona Health Care Cost Containment System Works 1115 Demonstration Amendment, March 28, 2025
2. Arizona Health Care Cost Containment System 1115 Demonstration Pre-release Services, ALTCS NMT Amendment Approval, December 27, 2024
3. Arizona Health Care Cost Containment System 1115 Demonstration Former Foster Youth Amendment Request, December 3, 2024
4. Arizona Health Care Cost Containment System 1115 Demonstration Traditional Health Services Amendment Approval, October 16, 2024
5. Arizona Health Care Cost Containment System 1115 Waiver Amendment Approval, February 16, 2024
6. Arizona Health Care Cost Containment System 1115 Waiver Amendment Request, November 14, 2023
7. Arizona Health Care Cost Containment System 1115 Waiver, CMS Demonstration Approval, October 14, 2022
8. Arizona Health Care Cost Containment System 1115 Waiver, Temporary Extension Approval, September 30, 2021
9. Arizona Health Care Cost Containment System 1115 Waiver, CMS Notice of Letter Withdrawal, June 24, 2021
10. Arizona Health Care Cost Containment System 1115 Waiver Amendment Request, May 26, 2021.
11. Arizona Health Care Cost Containment System Draft Section 1115 Waiver Renewal Final Proposal, 2021-26, December 21, 2020
12. Arizona Health Care Cost Containment System Draft Section 1115 Waiver Renewal Draft Proposal, 2021-26, Released October 2020
13. Arizona Section 1115 Waiver Interim Evaluation Report, September 2020

Posted in Arizona, Waivers, Waivers & Budgets | Tagged | Comments Off on AZ AHCCCS Section 1115 Waiver Documents, 2020-25

KY Medicaid Managed Care Rate Certifications, FY 2015-25

1. KY Medicaid Managed Care Rate Certification, CY 2025
2. KY Medicaid Managed Care Rate Certification, CY 2024
3. KY Medicaid Managed Care Rate Certification, CY 2023
4. KY Medicaid Managed Care Rate Certification, FY 2022
5. KY Medicaid Managed Care Rate Certification, FY 2021
6. KY Medicaid Managed Care Rate Certification, FY 2020
7. KY Medicaid Managed Care Rate Certification, FY 2018
8. KY Medicaid Managed Care Rate Certification, FY 2017
9. KY Medicaid Managed Care Rate Certification, FY 2016
10. KY Medicaid Managed Care Rate Certification, FY 2015

Posted in Kentucky, Program Reports, RFPs & Public Documents | Tagged | Comments Off on KY Medicaid Managed Care Rate Certifications, FY 2015-25

MS Medicaid Annual Reports, 2013-24

Mississippi Medicaid Annual Reports, 2013-24

Posted in Mississippi, Program Reports, RFPs & Public Documents | Tagged | Comments Off on MS Medicaid Annual Reports, 2013-24

MA Annual Medicaid Audit Reports, 2019-24

1. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 2, 2024 through February 28, 2025
2. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 2, 2022 through March 1, 2023
3. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 13, 2021 through March 1, 2022
4. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 15, 2020 through March 12, 2021
5. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 15, 2019 through March 14, 2020
6. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 15, 2018 through March 15, 2019

Posted in Massachusetts, Program Reports, RFPs & Public Documents | Tagged | Comments Off on MA Annual Medicaid Audit Reports, 2019-24

AR Office of the Medicaid Inspector General Annual Reports, 2018-24

1. Arkansas Office of the Medicaid Inspector General (OMIG), Annual Report, SFY 2024
2. AR OMIG, Annual Report, SFY 2023
3. AR OMIG, Annual Report, SFY 2022
4. AR OMIG, Annual Report, SFY 2021
5. AR OMIG, Annual Report, SFY 2020
6. AR OMIG, Annual Report, SFY 2019
7. AR OMIG, Annual Report, SFY 2018

Posted in Arkansas, Program Reports, RFPs & Public Documents | Tagged | Comments Off on AR Office of the Medicaid Inspector General Annual Reports, 2018-24

CT Department of Social Services Annual Reports, 2012-24

Connecticut Department of Social Services Annual Reports, FY 2012-24

Posted in Connecticut, Program Reports, RFPs & Public Documents | Tagged | Comments Off on CT Department of Social Services Annual Reports, 2012-24

HI Quest Integration 1115 Waiver Documents, 2018-25

1. Hawaii Quest Integration 1115 Waiver Extension Approval, January 8, 2025
2. Hawaii Quest Integration 1115 Waiver Amendment Approval, November 14, 2024
3. Hawaii Quest Integration 1115 Waiver Extension Application, November 22, 2023
4. Hawaii Quest Integration 1115 Waiver Extension Application, October 16, 2023
5. Hawaii Quest Integration 1115 Waiver Extension Application, July 31, 2019
6. Hawaii Quest Integration 1115 Waiver Extension Application, October 31, 2018
7. Hawaii Quest Integration 1115 Waiver Renewal Approval, September 14, 2018
8. Hawaii Quest Integration 1115 Waiver Renewal Application, July 27, 2018
9. 1115 Waiver Interim Evaluation, July 27, 2018
10. Budget Neutrality Worksheet, DY 20-25

Posted in Hawaii, Waivers, Waivers & Budgets | Tagged | Comments Off on HI Quest Integration 1115 Waiver Documents, 2018-25